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, Peter Adrian Richard

    Related profiles found in government register
  • Mason, Peter Adrian Richard
    British born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Upper High Street, Thame, Oxfordshire, OX9 3EZ, United Kingdom

      IIF 1
  • Mason, Peter Adrian Richard
    British company director born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Abihouse Unit 1a, Brunel Road, Salisbury, Wiltshire, SP2 7PU, United Kingdom

      IIF 2
  • Mason, Peter Adrian Richard
    British doctor born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Healix House, Esher Green, Esher, Surrey, KT10 8AB, United Kingdom

      IIF 3
    • icon of address 13, Harforde Court, John Tate Road, Hertford, SG13 7NW, England

      IIF 4
    • icon of address 28, Herondale Avenue, London, SW18 3JL, United Kingdom

      IIF 5
    • icon of address 28 Herondale Avenue, London, SW18 6JL

      IIF 6
    • icon of address 115, Magdalen Road, Oxford, Oxon, OX4 1RQ, United Kingdom

      IIF 7
    • icon of address 30, Upper High Street, Thame, Oxfordshire, OX9 3EZ, United Kingdom

      IIF 8 IIF 9 IIF 10
  • Mason, Peter Adrian Richard
    British medical practitioner born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Upper High Street, Thame, Oxfordshire, OX9 3EZ, United Kingdom

      IIF 15
  • Mason, Peter Adrian Richard
    born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Healix House, Esher Green, Esher, Surrey, KT10 8AB, England

      IIF 16
    • icon of address 30, Upper High Street, Thame, Oxfordshire, OX9 3EZ, United Kingdom

      IIF 17
  • Mason, Peter Adrian Richard
    British director born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Landgate Chambers, 24 Landgate, Rye, East Sussex, TN31 7LJ, United Kingdom

      IIF 18
    • icon of address Landgate Chambers, Rye, East Sussex, TN31 7LJ, United Kingdom

      IIF 19
  • Mason, Peter Adrian Richard
    British doctor born in March 1958

    Resident in England

    Registered addresses and corresponding companies
  • Mr Peter Adrian Richard Mason
    British born in March 1958

    Resident in England

    Registered addresses and corresponding companies
  • Mason, Peter Adrian Richard, Dr
    born in March 1958

    Registered addresses and corresponding companies
    • icon of address 30, Upper High Street, Thame, Oxfordshire, OX9 3EZ, United Kingdom

      IIF 33
child relation
Offspring entities and appointments
Active 18
  • 1
    BLAKEDEW 831 LIMITED - 2015-02-03
    icon of address Abihouse Unit 1a, Brunel Road, Salisbury, Wiltshire
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    -2,696,697 GBP2022-03-31
    Person with significant control
    icon of calendar 2017-10-31 ~ now
    IIF 32 - Ownership of shares – More than 50% but less than 75%OE
    IIF 32 - Ownership of voting rights - More than 50% but less than 75%OE
  • 2
    CARESUPPLY LIMITED - 2016-11-16
    icon of address Abihouse Unit 1a, Brunel Road, Salisbury, Wiltshire, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -361,346 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-07-01 ~ now
    IIF 24 - Ownership of shares – More than 50% but less than 75%OE
    IIF 24 - Ownership of voting rights - More than 50% but less than 75%OE
  • 3
    MELLADENE LIMITED - 2006-03-27
    icon of address 30 Upper High Street, Thame, Oxfordshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2006-05-24 ~ dissolved
    IIF 7 - Director → ME
  • 4
    icon of address Healix House, Esher Green, Esher, Surrey, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    160 GBP2020-03-31
    Officer
    icon of calendar 2017-06-29 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-06-29 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address Healix House, Esher Green, Esher, Surrey, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    4,000 GBP2020-03-31
    Officer
    icon of calendar 2017-06-28 ~ dissolved
    IIF 22 - Director → ME
  • 6
    GOOD SERVICE GUARANTEED LTD. - 2000-09-04
    icon of address Healix House, Esher Green, Esher, Surrey, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    2,250,005 GBP2024-06-30
    Officer
    icon of calendar 2000-08-01 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2018-03-31 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address Healix House, Esher Green, Esher, Surrey, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    645,359 GBP2024-03-31
    Officer
    icon of calendar 2005-06-17 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2018-11-23 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    HEALIX FACILITIES LIMITED - 2018-08-28
    icon of address Healix House, Esher Green, Esher, Surrey, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2016-12-06 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2017-04-01 ~ now
    IIF 27 - Ownership of shares – More than 50% but less than 75%OE
    IIF 27 - Ownership of voting rights - More than 50% but less than 75%OE
  • 9
    HEALIX-INT'L LIMITED - 2002-04-25
    HX PARTNERSHIPS LIMITED - 2001-11-28
    HEALIX HOLDINGS LIMITED - 2000-10-10
    DESIGNED FURNISHINGS LIMITED - 2000-08-15
    icon of address Healix House, Esher Green, Esher, Surrey, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2000-08-01 ~ now
    IIF 15 - Director → ME
  • 10
    icon of address Healix House, Esher Green, Esher, Surrey, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-04-22 ~ now
    IIF 10 - Director → ME
  • 11
    HITECHNOLOGY LIMITED - 2005-05-17
    icon of address Healix House, Esher Green, Esher, Surrey, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2005-03-29 ~ now
    IIF 14 - Director → ME
  • 12
    HEALIX PHARMA LIMITED - 2003-09-02
    HEALIX AVIATION LIMITED - 2001-08-20
    icon of address Healix House, Esher Green, Esher, Surrey, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -92,637 GBP2024-03-31
    Officer
    icon of calendar 2000-06-21 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2019-01-01 ~ now
    IIF 30 - Ownership of shares – More than 50% but less than 75%OE
    IIF 30 - Ownership of voting rights - More than 50% but less than 75%OE
  • 13
    icon of address Healix House, Esher Green, Esher, Surrey, United Kingdom
    Active Corporate (6 parents, 4 offsprings)
    Officer
    icon of calendar 2017-02-17 ~ now
    IIF 21 - Director → ME
  • 14
    icon of address Healix House, Esher Green, Esher, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-04-01 ~ dissolved
    IIF 33 - LLP Designated Member → ME
  • 15
    icon of address Healix House, Esher Green, Esher, Surrey, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2014-03-03 ~ now
    IIF 5 - Director → ME
  • 16
    icon of address 30 Upper High Street, Thame, Oxfordshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2009-07-02 ~ now
    IIF 16 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-08-09 ~ now
    IIF 29 - Has significant influence or controlOE
  • 17
    icon of address Landgate Chambers, Rye, East Sussex, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -986 GBP2023-09-30
    Officer
    icon of calendar 2023-10-02 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2023-10-02 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Right to appoint or remove directorsOE
  • 18
    icon of address Landgate Chambers, Rye, East Sussex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -191,272 GBP2023-09-30
    Officer
    icon of calendar 2023-10-02 ~ now
    IIF 18 - Director → ME
Ceased 7
  • 1
    BLAKEDEW 831 LIMITED - 2015-02-03
    icon of address Abihouse Unit 1a, Brunel Road, Salisbury, Wiltshire
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    -2,696,697 GBP2022-03-31
    Officer
    icon of calendar 2014-12-03 ~ 2015-10-20
    IIF 2 - Director → ME
  • 2
    icon of address 30 Upper High Street, Thame, Oxfordshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2011-08-05 ~ 2011-08-05
    IIF 17 - LLP Designated Member → ME
  • 3
    MALAIKA HOLDINGS LIMITED - 2003-04-09
    P.M. MASON LIMITED - 1992-07-07
    DECISION SUPPORT LIMITED - 1987-03-19
    icon of address Suite 201 Second Floor, Design Centre East Chelsea Harbour, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 2006-02-28
    IIF 6 - Director → ME
  • 4
    ALPHA UNDERWRITING LIMITED - 2021-09-29
    icon of address Warner House, 123 Castle Street, Salisbury, England
    Active Corporate (5 parents)
    Equity (Company account)
    133,513 GBP2022-12-31
    Officer
    icon of calendar 2013-11-15 ~ 2015-04-08
    IIF 4 - Director → ME
  • 5
    BIOJOULE LIMITED - 2013-05-13
    EVER 1782 LIMITED - 2002-07-11
    icon of address 30 Upper High Street, Thame, Oxfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    370,783 GBP2023-12-31
    Officer
    icon of calendar 2005-06-27 ~ 2017-04-20
    IIF 8 - Director → ME
  • 6
    HEALIX INTERNATIONAL HOLDINGS LIMITED - 2017-10-02
    HEALIX HOLDINGS LIMITED - 2015-12-16
    HEALTH DIRECTLY LIMITED - 2000-10-10
    icon of address Healix House, Esher Green, Esher, Surrey, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-02-09 ~ 2017-02-16
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ 2017-02-16
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    HEALIX RISK RATING LIMITED - 2017-10-02
    HISCREENING LIMITED - 2006-03-08
    icon of address 22 Bishopsgate, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-05-05 ~ 2017-02-16
    IIF 13 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.