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

Mr Mason Reece Soiza

    Related profiles found in government register
  • Mr Mason Reece Soiza
    British born in March 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Kings Avenue, London, N21 3NA, United Kingdom

      IIF 1 IIF 2
    • icon of address Rocketx Ltd, 6th Floor, 7 Harp Lane, London, EC3R 6DP, United Kingdom

      IIF 3
    • icon of address Unit 3, Castle Marina Road, Nottingham, NG7 1TN, England

      IIF 4 IIF 5
    • icon of address Unit 3 Castlebridge Office Village, Castle Marina Road, Nottingham, NG7 1TN, England

      IIF 6 IIF 7 IIF 8
    • icon of address New Cambridge House, Bassingbourn Road, Litlington, Royston, SG8 0SS, United Kingdom

      IIF 9 IIF 10
    • icon of address Building 18, Gateway 1000, Arlington Business Park, Whittle Way, Stevenage, SG1 2FP, England

      IIF 11
    • icon of address Building 18 Gateway 1000, Whittle Way, Arlington Business Park, Stevenage, Hertfordshire, SG1 2FP, England

      IIF 12 IIF 13 IIF 14
    • icon of address Building 18, Gateway 1000, Whittle Way, Arlington Business Park, Stevenage, SG1 2FP, England

      IIF 18
    • icon of address Building 18, Whittle Way, Gateway 1000, Arlington Business Park, Stevenage, Hertfordshire, SG1 2FP, United Kingdom

      IIF 19
  • Mason Soiza
    British born in March 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3 Castlebridge Office Village, Castle Marina Road, Nottingham, NG7 1TN, England

      IIF 20
  • Soiza, Mason Reece
    British company director born in March 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 21
  • Soiza, Mason Reece
    British computer programmer born in March 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Building 18, Gateway 1000, Whittle Way, Arlington Business Park, Stevenage, Hertfordshire, SG1 2FP, England

      IIF 22
  • Soiza, Mason Reece
    British computer specialist born in March 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 79, The Downs, Silverdale, Nottingham, NG11 7DX, England

      IIF 23
    • icon of address 79, The Downs, Silverdale, Nottingham, Nottinghamshire, NG11 7DX, England

      IIF 24
    • icon of address Unit 15, Nottingham South & Wilford Indl Estate, Ruddington Lane, Wilford, Nottingham, NG11 7EP, England

      IIF 25
  • Soiza, Mason Reece
    British director born in March 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Kings Avenue, London, N21 3NA, United Kingdom

      IIF 26 IIF 27
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 28
    • icon of address Rocketx Ltd, 6th Floor, 7 Harp Lane, London, EC3R 6DP, United Kingdom

      IIF 29
    • icon of address 79, The Downs, Nottingham, NG11 7DX, United Kingdom

      IIF 30
    • icon of address Unit 3, Castle Marina Road, Nottingham, NG7 1TN, England

      IIF 31 IIF 32
    • icon of address Unit 3 Castlebridge Office Village, Castle Marina Road, Nottingham, NG7 1TN, England

      IIF 33 IIF 34 IIF 35
    • icon of address New Cambridge House, Bassingbourn Road, Litlington, Royston, SG8 0SS, United Kingdom

      IIF 36
    • icon of address Building 18 Gateway 1000, Whittle Way, Arlington Business Park, Stevenage, Hertfordshire, SG1 2FP, England

      IIF 37 IIF 38 IIF 39
    • icon of address Building 18, Whittle Way, Gateway 1000, Arlington Business Park, Stevenage, Hertfordshire, SG1 2FP, United Kingdom

      IIF 41
  • Soiza, Mason Reece
    British managing director born in March 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 15, Nottingham South & Wilford Industrial Estate, Nottingham, NG11 7EP, United Kingdom

      IIF 42
  • Soiza, Mason Reece
    British medical pharmacy supplies born in March 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3 Castlebridge Office Village, Castle Marina Road, Nottingham, NG7 1TN, England

      IIF 43
  • Soiza, Mason Reece
    British self employed born in March 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 79, The Downs, Nottingham, NG11 7DX, United Kingdom

      IIF 44
    • icon of address Unit 15, Nottingham South & Wilford Indl Estate, Ruddington Lane, Wilford, Nottingham, NG11 7EP, England

      IIF 45
child relation
Offspring entities and appointments
Active 22
  • 1
    icon of address Building 18 Gateway 1000 Whittle Way, Arlington Business Park, Stevenage, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -75,779 GBP2023-12-31
    Officer
    icon of calendar 2020-12-22 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2020-12-22 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Building 18, Gateway 1000 Whittle Way, Arlington Business Park, Stevenage, Hertfordshire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -23,899 GBP2020-11-30
    Person with significant control
    icon of calendar 2018-11-28 ~ dissolved
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Building 18, Gateway 1000 Whittle Way, Arlington Business Park, Stevenage, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-04-30
    Officer
    icon of calendar 2019-04-01 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2019-04-01 ~ dissolved
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Unit15 Nottm South & Wilford Indl Estate, Ruddington Lane, Wilford, Nottingham, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-09-19 ~ dissolved
    IIF 23 - Director → ME
  • 5
    icon of address Building 18 Whittle Way, Gateway 1000, Arlington Business Park, Stevenage, Hertfordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-08-31
    Officer
    icon of calendar 2019-08-22 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2019-08-22 ~ dissolved
    IIF 19 - Right to appoint or remove directorsOE
    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
  • 6
    icon of address Unit 3 Castle Marina Road, Nottingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,294,302 GBP2025-03-31
    Person with significant control
    icon of calendar 2019-06-19 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address Unit 1 Pinfold Business Park, Nottingham Road, Stapleford, Nottingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-23 ~ dissolved
    IIF 24 - Director → ME
  • 8
    icon of address Building 18, Gateway 1000 Arlington Business Park, Whittle Way, Stevenage, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3,314 GBP2020-05-31
    Person with significant control
    icon of calendar 2019-06-18 ~ dissolved
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 1 Kings Avenue, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    83,014 GBP2024-06-30
    Officer
    icon of calendar 2023-06-28 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2023-06-28 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Right to appoint or remove directorsOE
  • 10
    icon of address Unit 15 Nottingham South & Wilford Indl Estate, Ruddington Lane, Wilford, Nottingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-23 ~ dissolved
    IIF 44 - Director → ME
  • 11
    icon of address Unit 3 Castlebridge Office Village, Castle Marina Road, Nottingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    -63,185 GBP2025-05-31
    Person with significant control
    icon of calendar 2022-05-12 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    POWERED BY UK MEDS LIMITED - 2023-03-14
    icon of address Unit 3 Castlebridge Office Village, Castle Marina Road, Nottingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    -485,648 GBP2024-10-31
    Person with significant control
    icon of calendar 2020-10-07 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address Building 18 Gateway 1000 Whittle Way, Arlington Business Park, Stevenage, Hertfordshire, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    125 GBP2022-07-31
    Officer
    icon of calendar 2021-07-07 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2021-07-22 ~ dissolved
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 1 Kings Avenue, London, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    1,404,649 GBP2024-05-31
    Officer
    icon of calendar 2022-05-10 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2022-05-10 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – More than 50% but less than 75%OE
    IIF 2 - Ownership of voting rights - More than 50% but less than 75%OE
  • 15
    icon of address Office 403 34- 37 Liverpool Street, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2020-08-31
    Officer
    icon of calendar 2017-08-08 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2017-08-08 ~ dissolved
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address Building 18, Gateway 1000 Whittle Way, Arlington Business Park, Stevenage, Hertfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -133,612 GBP2022-12-31
    Officer
    icon of calendar 2016-12-06 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-12-06 ~ now
    IIF 14 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 14 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 14 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 14 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 14 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
  • 17
    icon of address Unit 3 Castle Marina Road, Nottingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    64,379 GBP2025-01-31
    Officer
    icon of calendar 2018-01-31 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2018-01-31 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    VISION INKS CONSULTANTS LIMITED - 2011-01-12
    icon of address Unit 15 Nottingham South & Wilford Ind Est, Ruddington Lane, Nottingham, Nottinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-03-08 ~ dissolved
    IIF 30 - Director → ME
  • 19
    icon of address Unit 15 Nottingham South & Wilford Indl Estate, Ruddington Lane, Wilford, Nottingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-21 ~ dissolved
    IIF 45 - Director → ME
  • 20
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,064,532 GBP2024-06-30
    Officer
    icon of calendar 2017-06-16 ~ now
    IIF 21 - Director → ME
  • 21
    icon of address Unit 3 Castlebridge Office Village, Castle Marina Road, Nottingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    -562,548 GBP2025-02-28
    Person with significant control
    icon of calendar 2023-02-06 ~ now
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of address Unit 15 Nottingham South & Wilford Indl Estate, Ruddington Lane, Wilford, Nottingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-23 ~ dissolved
    IIF 25 - Director → ME
Ceased 11
  • 1
    icon of address Unit 3 Castle Marina Road, Nottingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,294,302 GBP2025-03-31
    Officer
    icon of calendar 2019-06-19 ~ 2023-06-05
    IIF 31 - Director → ME
  • 2
    icon of address Building 18, Gateway 1000 Arlington Business Park, Whittle Way, Stevenage, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3,314 GBP2020-05-31
    Person with significant control
    icon of calendar 2018-05-23 ~ 2018-06-14
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address Building 18, Gateway 1000 Arlington Business Park, Whittle Way, Stevenage, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2020-05-31
    Officer
    icon of calendar 2018-05-15 ~ 2018-06-14
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2018-05-15 ~ 2018-06-14
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address 11 Ridgeway, Fenham, Newcastle Upon Tyne, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-15 ~ 2022-07-05
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2022-02-15 ~ 2022-07-05
    IIF 17 - Right to appoint or remove directors OE
    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
  • 5
    icon of address Unit 3 Castlebridge Office Village, Castle Marina Road, Nottingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    -63,185 GBP2025-05-31
    Officer
    icon of calendar 2022-05-12 ~ 2023-06-05
    IIF 34 - Director → ME
  • 6
    POWERED BY UK MEDS LIMITED - 2023-03-14
    icon of address Unit 3 Castlebridge Office Village, Castle Marina Road, Nottingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    -485,648 GBP2024-10-31
    Officer
    icon of calendar 2020-10-07 ~ 2023-06-05
    IIF 35 - Director → ME
  • 7
    icon of address 145-157 St John Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-01 ~ 2013-11-27
    IIF 28 - Director → ME
  • 8
    icon of address Unit 15 Nottingham South & Wilford Industrial Estate, Nottingham, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    615 GBP2021-11-30
    Officer
    icon of calendar 2015-11-06 ~ 2016-03-04
    IIF 42 - Director → ME
  • 9
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,064,532 GBP2024-06-30
    Person with significant control
    icon of calendar 2017-06-16 ~ 2019-04-01
    IIF 18 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 18 - Ownership of shares – More than 50% but less than 75% OE
  • 10
    icon of address Unit 3 Castlebridge Office Village, Castle Marina Road, Nottingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    548,785 GBP2025-03-31
    Officer
    icon of calendar 2016-06-10 ~ 2023-06-05
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2019-05-01 ~ 2024-03-22
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    icon of address Unit 3 Castlebridge Office Village, Castle Marina Road, Nottingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    -562,548 GBP2025-02-28
    Officer
    icon of calendar 2023-02-06 ~ 2023-06-05
    IIF 33 - 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.