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 David Jose Massot

    Related profiles found in government register
  • Mr David Jose Massot
    British born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kings View House, 3 Bartholemews Walk, Cambridgeshire Business Park Ely, Cambridgeshire, CB7 4EA

      IIF 1
    • Redlands, 59 Twentypence Road, Wilburton, Ely, CB6 3PU, England

      IIF 2
    • 3b Rosemary House, Lanwades Business Park, Kennett, Newmarket, CB8 7PN, England

      IIF 3 IIF 4
    • 90, High Street, Newmarket, CB8 8FE, United Kingdom

      IIF 5
    • 90, High Street, Newmarket, Suffolk, CB8 8FE

      IIF 6
    • 90, High Street, Newmarket, Suffolk, CB8 8FE, United Kingdom

      IIF 7 IIF 8
  • Mr David Jose Massot
    British born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • 3b Rosemary House, Lanwades Business Park, Kennett, Newmarket, CB8 7PN, England

      IIF 9 IIF 10
    • Suite 3 Middlesex House, Rutherford Close, Stevenage, SG1 2EF, United Kingdom

      IIF 11
  • Massot, David Jose
    British company director born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 59, Twentypence Road, Wilburton, Ely, Cambridgeshire, CB6 3PU, United Kingdom

      IIF 12
  • Massot, David Jose
    British director born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Redlands, Twentypence Road, Wilburton, Ely, CB6 3PU, England

      IIF 13
    • 3b Rosemary House, Lanwades Business Park, Kennett, Newmarket, CB8 7PN, England

      IIF 14 IIF 15 IIF 16
    • 90, High Street, Newmarket, CB8 8FE, United Kingdom

      IIF 19
    • 90, High Street, Newmarket, Suffolk, CB8 8FE

      IIF 20
    • 90, High Street, Newmarket, Suffolk, CB8 8FE, United Kingdom

      IIF 21 IIF 22
  • Massot, David Jose
    British none born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ground Floor, 3 Temple Quay, Ground Floor, 3 Temple Quay, Bristol, BS1 6DZ, England

      IIF 23
  • Massot, David Jose
    British technical director born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26 Alexander Chase, Ely, Cambridgeshire, CB6 3SN

      IIF 24
  • Mr David Massot
    British born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • 3b Rosemary House, Lanwades Business Park, Kennett, Newmarket, CB8 7PN, England

      IIF 25
  • Massot, David Jose
    born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 90, High Street, Newmarket, Suffolk, CB8 8FE, United Kingdom

      IIF 26
  • Massot, David Jose
    British director born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • C/o Hughes Units 1-5 Warwick Court, Ellough Industrial Estate, Ellough, Beccles, Suffolk, NR34 7FD, England

      IIF 27
    • 3b Rosemary House, Lanwades Business Park, Kennett, Newmarket, CB8 7PN, England

      IIF 28
    • 90, High Street, Newmarket, CB8 8FE, England

      IIF 29
    • Suite 3 Middlesex House, Rutherford Close, Stevenage, SG1 2EF, United Kingdom

      IIF 30
  • Massot, David Jose
    British non executive director born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • Suite 3 Middlesex House, Rutherford Close, Stevenage, SG1 2EF, United Kingdom

      IIF 31
  • Massot, David
    British director born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • 3b Rosemary House, Lanwades Business Park, Kennett, Newmarket, CB8 7PN, England

      IIF 32
  • Massot, David
    British software developer born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • 90, High Street, Newmarket, Suffolk, CB8 8FE, England

      IIF 33
  • Massot, David Jose
    born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • 90, High Street, Newmarket, Suffolk, CB8 8FE, United Kingdom

      IIF 34
  • Massot, David
    British

    Registered addresses and corresponding companies
    • 3b Rosemary House, Lanwades Business Park, Kennett, Newmarket, CB8 7PN, England

      IIF 35
child relation
Offspring entities and appointments
Active 20
  • 1
    BENDALL ROBERTS (PRIVATE CLIENT SERVICES) LIMITED - 2015-09-18
    90 High Street, Newmarket, Suffolk
    Dissolved corporate (2 parents)
    Equity (Company account)
    -201,168 GBP2019-05-31
    Officer
    2015-09-16 ~ dissolved
    IIF 20 - director → ME
    Person with significant control
    2016-10-16 ~ dissolved
    IIF 6 - Has significant influence or controlOE
  • 2
    3b Rosemary House Lanwades Business Park, Kennett, Newmarket, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2019-06-06 ~ now
    IIF 13 - director → ME
    IIF 16 - director → ME
    Person with significant control
    2019-06-06 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 3
    Suite 3 Middlesex House, Rutherford Close, Stevenage, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    115,499 GBP2023-10-31
    Officer
    2023-05-09 ~ now
    IIF 31 - director → ME
  • 4
    M&R 863 LIMITED - 2002-08-30
    3b Rosemary House Lanwades Business Park, Kennett, Newmarket, England
    Corporate (3 parents)
    Equity (Company account)
    99 GBP2024-03-31
    Officer
    2003-10-03 ~ now
    IIF 12 - director → ME
    2006-08-31 ~ now
    IIF 35 - secretary → ME
    Person with significant control
    2017-03-12 ~ now
    IIF 2 - Has significant influence or controlOE
  • 5
    BORNEY DISPLAY SOLUTIONS LIMITED - 2015-12-16
    90 High Street, Newmarket, Suffolk
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    2015-01-01 ~ dissolved
    IIF 22 - director → ME
  • 6
    CROMWELL BUSINESS SYSTEMS LIMITED - 2013-06-25
    3b Rosemary House Lanwades Business Park, Kennett, Newmarket, England
    Corporate (3 parents)
    Officer
    2003-02-25 ~ now
    IIF 14 - director → ME
  • 7
    CROMWELL SOLUTIONS LIMITED - 2013-06-28
    D J PROPERTY COMPANY LIMITED - 2006-07-13
    NOLCORN PROPERTIES LIMITED - 2003-07-06
    3b Rosemary House Lanwades Business Park, Kennett, Newmarket, England
    Corporate (2 parents, 2 offsprings)
    Officer
    2003-02-17 ~ now
    IIF 18 - director → ME
    Person with significant control
    2023-03-26 ~ now
    IIF 25 - Ownership of shares – More than 50% but less than 75%OE
    IIF 25 - Ownership of voting rights - More than 50% but less than 75%OE
  • 8
    3b Rosemary House Lanwades Business Park, Kennett, Newmarket, England
    Corporate (3 parents)
    Officer
    2020-11-27 ~ now
    IIF 28 - director → ME
  • 9
    CROMWELL BUSINESS SOLUTIONS LTD - 2024-06-06
    C/o Hughes Units 1-5 Warwick Court Ellough Industrial Estate, Ellough, Beccles, Suffolk, England
    Corporate (7 parents)
    Equity (Company account)
    200,839 GBP2023-03-31
    Officer
    2022-03-04 ~ now
    IIF 27 - director → ME
  • 10
    90 High Street, Newmarket, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-01-11 ~ dissolved
    IIF 19 - director → ME
    Person with significant control
    2019-01-11 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 11
    NOLCOM ASSOCIATES LIMITED - 2001-10-01
    Kings View House, 3 Bartholemews Walk, Cambridgeshire Business Park Ely, Cambridgeshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    70 GBP2020-12-31
    Officer
    2001-07-11 ~ dissolved
    IIF 24 - director → ME
    Person with significant control
    2016-07-20 ~ dissolved
    IIF 1 - Has significant influence or controlOE
  • 12
    90 High Street, Newmarket, Suffolk, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2015-06-26 ~ dissolved
    IIF 26 - llp-designated-member → ME
  • 13
    STONETREE INVESTMENTS LTD - 2018-11-28
    STONETREE DEVELOPMENTS LTD - 2018-09-12
    3b Rosemary House Lanwades Business Park, Kennett, Newmarket, England
    Corporate (2 parents)
    Equity (Company account)
    20,319 GBP2024-04-30
    Officer
    2013-11-01 ~ now
    IIF 15 - director → ME
  • 14
    90 High Street, Newmarket, Suffolk, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2022-04-30
    Officer
    2018-11-29 ~ dissolved
    IIF 21 - director → ME
    Person with significant control
    2018-11-29 ~ dissolved
    IIF 7 - Has significant influence or controlOE
  • 15
    3b Rosemary House Lanwades Business Park, Kennett, Newmarket, England
    Corporate (1 parent)
    Equity (Company account)
    7,953 GBP2024-06-30
    Officer
    2023-01-16 ~ now
    IIF 32 - director → ME
    Person with significant control
    2023-03-31 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 16
    3b Rosemary House Lanwades Business Park, Kennett, Newmarket, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    4,742,590 GBP2023-10-31
    Officer
    2013-10-07 ~ now
    IIF 17 - director → ME
    Person with significant control
    2016-10-05 ~ now
    IIF 3 - Has significant influence or controlOE
  • 17
    LIVERPOOL TP RESIDENTIAL LTD - 2024-09-05
    90 High Street, Newmarket, Suffolk, England
    Corporate (3 parents)
    Officer
    2024-08-15 ~ now
    IIF 33 - director → ME
  • 18
    HLWKH 545 LIMITED - 2013-07-01
    Common Farm Thorpe Lane, Thorpe Audlin, Pontefract, West Yorkshire
    Corporate (4 parents)
    Equity (Company account)
    96 GBP2024-01-31
    Officer
    2013-07-10 ~ now
    IIF 23 - director → ME
  • 19
    3b Rosemary House Lanwades Business Park, Kennett, Newmarket, England
    Corporate (2 parents)
    Equity (Company account)
    -1,691 GBP2023-11-30
    Person with significant control
    2020-11-27 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Right to appoint or remove directorsOE
  • 20
    90 High Street, Newmarket, Suffolk
    Dissolved corporate (3 parents)
    Officer
    2017-12-06 ~ dissolved
    IIF 34 - llp-designated-member → ME
    Person with significant control
    2017-12-06 ~ dissolved
    IIF 8 - Has significant influence or controlOE
Ceased 2
  • 1
    Suite 3 Middlesex House, Rutherford Close, Stevenage, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    8,298 GBP2023-09-30
    Officer
    2020-12-01 ~ 2023-11-29
    IIF 30 - director → ME
    Person with significant control
    2020-09-17 ~ 2023-11-29
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Right to appoint or remove directors OE
  • 2
    3b Rosemary House Lanwades Business Park, Kennett, Newmarket, England
    Corporate (2 parents)
    Equity (Company account)
    -1,691 GBP2023-11-30
    Officer
    2020-11-27 ~ 2024-05-24
    IIF 29 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.