logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mason, Aaron David

    Related profiles found in government register
  • Mason, Aaron David
    British business owner born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 8, 26 Guildown Road, Guildford, Surrey, GU2 4ET, United Kingdom

      IIF 1
  • Mason, Aaron David
    British managing director born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 153, Stafford Road, Wallington, Surrey, SM6 9BN, England

      IIF 2
  • Mason, Aaron David, Dr
    British company director born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 92, Fountainbridge, Edinburgh, EH3 9QA, Scotland

      IIF 3
    • icon of address 1st Floor, Healthaid House, Marlborough Hill, Harrow, Middlesex, HA1 1UD, England

      IIF 4
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 5
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 6
  • Mason, Aaron David, Dr
    British director born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sbarc/spark, Maindy Road, Cardiff, CF24 4HQ, Wales

      IIF 7
    • icon of address The Atrium, 4 Curtis Road, Dorking, Surrey, RH4 1XA, England

      IIF 8
    • icon of address Surrey Technology Centre, Surrey Research Park, Guildford, GU2 7YG, United Kingdom

      IIF 9
    • icon of address Surrey Technology Centre, Surrey Technology Centre, 40 Occam Road, Surrey Research Park, Guildford, Surrey, GU2 7YG, England

      IIF 10
    • icon of address 1st Floor, Healthaid House, Marlborough Hill, Harrow, Middlesex, HA1 1UD, England

      IIF 11
    • icon of address Station House, Station Approach, East Horsley, Leatherhead, Surrey, KT24 6QX

      IIF 12
    • icon of address 152-160, City Road, London, EC1V 2NX, England

      IIF 13
  • Mason, Aaron David
    British director born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Station House, Station Approach, East Horsley, Surrey, KT24 6QX, United Kingdom

      IIF 14
  • Dr Aaron David Mason
    British born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sbarc/spark, Maindy Road, Cardiff, CF24 4HQ, Wales

      IIF 15
    • icon of address 92, Fountainbridge, Edinburgh, EH3 9QA, Scotland

      IIF 16
    • icon of address 1st Floor, Healthaid House, Marlborough Hill, Harrow, Middlesex, HA1 1UD, England

      IIF 17 IIF 18
    • icon of address Station House, Station Approach, East Horsley, Leatherhead, Surrey, KT24 6QX

      IIF 19
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 20
  • Aaron David Mason
    British born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Atrium, 4 Curtis Road, Dorking, Surrey, RH4 1XA, England

      IIF 21
  • Aaron Mason
    British born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sbarc/spark, Maindy Road, Cardiff, CF24 4HQ, Wales

      IIF 22
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address 71-75 Shelton Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    33 GBP2025-03-31
    Officer
    icon of calendar 2025-05-01 ~ now
    IIF 6 - Director → ME
  • 2
    EMA INNOVATION LIMITED - 2018-07-06
    icon of address Sbarc/spark, Maindy Road, Cardiff, Wales
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -427,489 GBP2025-03-31
    Officer
    icon of calendar 2017-08-08 ~ now
    IIF 9 - Director → ME
  • 3
    icon of address 92 Fountainbridge, Edinburgh, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    450,774 GBP2024-02-29
    Officer
    icon of calendar 2020-08-20 ~ now
    IIF 3 - Director → ME
  • 4
    icon of address 1st Floor Healthaid House, Marlborough Hill, Harrow, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -30,537 GBP2024-06-30
    Officer
    icon of calendar 2019-09-20 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2019-09-20 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    SNAP OUT CONSULTANCY LIMITED - 2022-06-24
    icon of address The Atrium, 4 Curtis Road, Dorking, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    92,967 GBP2024-12-31
    Officer
    icon of calendar 2020-08-18 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-08-18 ~ now
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 6
    icon of address 152-160 City Road, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    314 GBP2019-09-30
    Officer
    icon of calendar 2018-03-07 ~ dissolved
    IIF 13 - Director → ME
  • 7
    icon of address Surrey Technology Centre Surrey Technology Centre, 40 Occam Road, Surrey Research Park, Guildford, Surrey, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    icon of calendar 2017-04-13 ~ dissolved
    IIF 10 - Director → ME
  • 8
    PROXAD LTD - 2018-12-07
    icon of address 1st Floor Healthaid House, Marlborough Hill, Harrow, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -82,884 GBP2024-06-30
    Person with significant control
    icon of calendar 2018-12-06 ~ now
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 124 City Road, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2020-04-16 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2020-04-16 ~ now
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Sbarc/spark, Maindy Road, Cardiff, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    134,108 GBP2025-06-30
    Officer
    icon of calendar 2012-06-28 ~ now
    IIF 7 - Director → ME
Ceased 8
  • 1
    EMA INNOVATION LIMITED - 2018-07-06
    icon of address Sbarc/spark, Maindy Road, Cardiff, Wales
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -427,489 GBP2025-03-31
    Person with significant control
    icon of calendar 2017-08-08 ~ 2024-10-01
    IIF 22 - Ownership of shares – More than 50% but less than 75% OE
    IIF 22 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 22 - Right to appoint or remove directors OE
  • 2
    icon of address 92 Fountainbridge, Edinburgh, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    450,774 GBP2024-02-29
    Person with significant control
    icon of calendar 2020-08-20 ~ 2025-03-04
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    icon of address Unit D4, West Entrance Fairoaks Airport, Chobham, Woking, England
    Active Corporate (1 parent)
    Equity (Company account)
    168,408 GBP2024-04-30
    Officer
    icon of calendar 2013-04-12 ~ 2017-12-01
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-12-01
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    PROXAD LTD - 2018-12-07
    icon of address 1st Floor Healthaid House, Marlborough Hill, Harrow, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -82,884 GBP2024-06-30
    Officer
    icon of calendar 2017-08-31 ~ 2020-10-19
    IIF 4 - Director → ME
  • 5
    icon of address Sbarc/spark, Maindy Road, Cardiff, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    134,108 GBP2025-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-12-12
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Ownership of shares – 75% or more OE
  • 6
    MITIGER LTD - 2011-10-28
    icon of address 20 Chamberlain Street, Wells, Somerset
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-02-21 ~ 2016-01-04
    IIF 14 - Director → ME
  • 7
    PAYVECTOR LIMITED - 2023-12-05
    ZAP MANAGED SERVICE LIMITED - 2016-07-08
    THOUGHTIFIED LTD - 2014-11-17
    icon of address 3rd Floor, Orion Gate, Guildford Road, Woking, Surrey, England
    Active Corporate (4 parents)
    Equity (Company account)
    -205,684 GBP2024-12-31
    Officer
    icon of calendar 2009-10-20 ~ 2014-04-23
    IIF 2 - Director → ME
  • 8
    icon of address Devonshire House, 60 Goswell Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-21 ~ 2013-07-31
    IIF 1 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.