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 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
    • icon of address Kings View House, 3 Bartholemews Walk, Cambridgeshire Business Park Ely, Cambridgeshire, CB7 4EA

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

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

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

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

      IIF 6
    • icon of address 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
    • icon of address 3b Rosemary House, Lanwades Business Park, Kennett, Newmarket, CB8 7PN, England

      IIF 9 IIF 10
    • icon of address 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
    • icon of address 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
    • icon of address Redlands, Twentypence Road, Wilburton, Ely, CB6 3PU, England

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

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

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

      IIF 20
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address C/o Hughes Units 1-5 Warwick Court, Ellough Industrial Estate, Ellough, Beccles, Suffolk, NR34 7FD, England

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

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

      IIF 29
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address 3b Rosemary House, Lanwades Business Park, Kennett, Kentford, Newmarket, CB8 7PN, England

      IIF 33
  • Massot, David Jose
    born in December 1967

    Resident in England

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

      IIF 34
  • Massot, David
    British

    Registered addresses and corresponding companies
    • icon of address 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
    icon of address 90 High Street, Newmarket, Suffolk
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -201,168 GBP2019-05-31
    Officer
    icon of calendar 2015-09-16 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-10-16 ~ dissolved
    IIF 6 - Has significant influence or controlOE
  • 2
    icon of address 3b Rosemary House Lanwades Business Park, Kennett, Newmarket, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2019-06-06 ~ now
    IIF 16 - Director → ME
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2019-06-06 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Suite 3 Middlesex House, Rutherford Close, Stevenage, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    115,499 GBP2023-10-31
    Officer
    icon of calendar 2023-05-09 ~ now
    IIF 31 - Director → ME
  • 4
    M&R 863 LIMITED - 2002-08-30
    icon of address 3b Rosemary House Lanwades Business Park, Kennett, Newmarket, England
    Active Corporate (3 parents)
    Equity (Company account)
    99 GBP2024-03-31
    Officer
    icon of calendar 2003-10-03 ~ now
    IIF 12 - Director → ME
    icon of calendar 2006-08-31 ~ now
    IIF 35 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-12 ~ now
    IIF 2 - Has significant influence or controlOE
  • 5
    BORNEY DISPLAY SOLUTIONS LIMITED - 2015-12-16
    icon of address 90 High Street, Newmarket, Suffolk
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    icon of calendar 2015-01-01 ~ dissolved
    IIF 22 - Director → ME
  • 6
    CROMWELL BUSINESS SYSTEMS LIMITED - 2013-06-25
    icon of address 3b Rosemary House Lanwades Business Park, Kennett, Newmarket, England
    Active Corporate (3 parents)
    Equity (Company account)
    98 GBP2024-06-30
    Officer
    icon of calendar 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
    icon of address 3b Rosemary House Lanwades Business Park, Kennett, Newmarket, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    234,731 GBP2025-06-29
    Officer
    icon of calendar 2003-02-17 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2023-03-26 ~ now
    IIF 25 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 25 - Ownership of shares – More than 50% but less than 75%OE
  • 8
    icon of address 3b Rosemary House Lanwades Business Park, Kennett, Newmarket, England
    Active Corporate (3 parents)
    Equity (Company account)
    147 GBP2025-06-30
    Officer
    icon of calendar 2020-11-27 ~ now
    IIF 28 - Director → ME
  • 9
    CROMWELL BUSINESS SOLUTIONS LTD - 2024-06-06
    icon of address C/o Hughes Units 1-5 Warwick Court Ellough Industrial Estate, Ellough, Beccles, Suffolk, England
    Active Corporate (7 parents)
    Equity (Company account)
    200,839 GBP2023-03-31
    Officer
    icon of calendar 2022-03-04 ~ now
    IIF 27 - Director → ME
  • 10
    icon of address 90 High Street, Newmarket, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-11 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2019-01-11 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 11
    NOLCOM ASSOCIATES LIMITED - 2001-10-01
    icon of address Kings View House, 3 Bartholemews Walk, Cambridgeshire Business Park Ely, Cambridgeshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    70 GBP2020-12-31
    Officer
    icon of calendar 2001-07-11 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-07-20 ~ dissolved
    IIF 1 - Has significant influence or controlOE
  • 12
    icon of address 90 High Street, Newmarket, Suffolk, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-06-26 ~ dissolved
    IIF 26 - LLP Designated Member → ME
  • 13
    STONETREE INVESTMENTS LTD - 2018-11-28
    STONETREE DEVELOPMENTS LTD - 2018-09-12
    icon of address 3b Rosemary House Lanwades Business Park, Kennett, Newmarket, England
    Active Corporate (2 parents)
    Equity (Company account)
    20,319 GBP2024-04-30
    Officer
    icon of calendar 2013-11-01 ~ now
    IIF 15 - Director → ME
  • 14
    icon of address 90 High Street, Newmarket, Suffolk, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-04-30
    Officer
    icon of calendar 2018-11-29 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2018-11-29 ~ dissolved
    IIF 7 - Has significant influence or controlOE
  • 15
    icon of address 3b Rosemary House Lanwades Business Park, Kennett, Newmarket, England
    Active Corporate (1 parent)
    Equity (Company account)
    8,351 GBP2025-06-30
    Officer
    icon of calendar 2023-01-16 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2023-03-31 ~ now
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 16
    icon of address 3b Rosemary House Lanwades Business Park, Kennett, Newmarket, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    5,343,949 GBP2025-06-30
    Officer
    icon of calendar 2013-10-07 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-10-05 ~ now
    IIF 3 - Has significant influence or controlOE
  • 17
    LIVERPOOL TP RESIDENTIAL LTD - 2024-09-05
    icon of address 3b Rosemary House Lanwades Business Park, Kennett, Kentford, Newmarket, England
    Active Corporate (3 parents)
    Equity (Company account)
    497 GBP2025-06-30
    Officer
    icon of calendar 2024-08-15 ~ now
    IIF 33 - Director → ME
  • 18
    HLWKH 545 LIMITED - 2013-07-01
    icon of address Common Farm Thorpe Lane, Thorpe Audlin, Pontefract, West Yorkshire
    Active Corporate (4 parents)
    Equity (Company account)
    96 GBP2025-01-31
    Officer
    icon of calendar 2013-07-10 ~ now
    IIF 23 - Director → ME
  • 19
    icon of address 3b Rosemary House Lanwades Business Park, Kennett, Newmarket, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,291 GBP2024-11-30
    Person with significant control
    icon of calendar 2020-11-27 ~ now
    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
    IIF 9 - Right to appoint or remove directorsOE
  • 20
    icon of address 90 High Street, Newmarket, Suffolk
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-12-06 ~ dissolved
    IIF 34 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-12-06 ~ dissolved
    IIF 8 - Has significant influence or controlOE
Ceased 2
  • 1
    icon of address Suite 3 Middlesex House, Rutherford Close, Stevenage, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    8,298 GBP2023-09-30
    Officer
    icon of calendar 2020-12-01 ~ 2023-11-29
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2020-09-17 ~ 2023-11-29
    IIF 11 - Right to appoint or remove directors OE
    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
  • 2
    icon of address 3b Rosemary House Lanwades Business Park, Kennett, Newmarket, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,291 GBP2024-11-30
    Officer
    icon of calendar 2020-11-27 ~ 2024-05-24
    IIF 29 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.