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

Massey, David

    Related profiles found in government register
  • Massey, David
    British company director born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 76, High Street, Brierley Hill, DY5 3AW, England

      IIF 1 IIF 2
    • icon of address Unit 4, Brookfield Drive, Cannock, WS11 0JN, England

      IIF 3
    • icon of address Unit 4, Progress Business Centre, Brookfield Drive, Cannock, Staffordshire, WS11 0JN

      IIF 4
    • icon of address 76, High Street, Brierley Hill, Dudley, DY5 3AW, United Kingdom

      IIF 5
    • icon of address Lynwood House, Dudley Road, Stourbridge, DY9 8DU, England

      IIF 6
    • icon of address Trotshill Farmhouse, Trotshill Lane East, Worcester, WR4 0AT, England

      IIF 7
  • Massey, David
    British director born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Jmc Accountants, 76 High Street, Brierley Hill, DY5 3AW, United Kingdom

      IIF 8
    • icon of address Unit 14/15 Enterprise Trading Estate, Pedmore Road, Brierley Hill, DY5 1TX, England

      IIF 9
  • Massey, David
    English director born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 76, High Street, Brierley Hill, DY5 3AW, England

      IIF 10
  • Massey, David
    Uk contracts mgr born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 76 High Street, Brierley Hill, West Midlands, DY5 3AW

      IIF 11
  • Massey, David
    British company director born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Newhall Street, Birmingham, B3E PU

      IIF 12
    • icon of address 28, Beckman Road, Stourbridge, DY9 0TZ, England

      IIF 13
    • icon of address Lynwood House, Dudley Road, Stourbridge, DY9 8DU, England

      IIF 14
  • Massey, David
    British director born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Beckman Road, Stourbridge, West Midlands, DY9 0TZ, England

      IIF 15
    • icon of address Lynwood House, Dudley Road, Stourbridge, West Midlands, DY9 8DU, England

      IIF 16
  • Mr David Massey
    British born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 76 High Street, Brierley Hill, DY5 3AW, England

      IIF 17 IIF 18
    • icon of address Unit 4, Brookfield Drive, Cannock, WS11 0JN, England

      IIF 19
    • icon of address 11, Roman Way Business Centre, Berry Hill, Droitwich, Worcestershire, WR9 9AJ

      IIF 20
    • icon of address 76, High Street, Brierley Hill, Dudley, DY5 3AW, United Kingdom

      IIF 21
    • icon of address 36, Clifton Street, Stourbridge, DY8 3XT, England

      IIF 22
  • Massey, David
    Uk contracts mgr born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 76, High Street, Brierley Hill, West Midlands, DY5 3AW, United Kingdom

      IIF 23
  • Mr David Massey
    British born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Beckman Road, Stourbridge, DY9 0TZ, United Kingdom

      IIF 24
child relation
Offspring entities and appointments
Active 13
  • 1
    FORGET ME NOT FLEURS LTD - 2019-03-14
    icon of address 31 Longlands Avenue, Stourbridge, West Mids, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -15,899 GBP2022-02-28
    Person with significant control
    icon of calendar 2017-09-05 ~ dissolved
    IIF 24 - Has significant influence or controlOE
  • 2
    icon of address Unit 4 Progress Business Centre, Brookfield Drive, Cannock, Staffordshire
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    845,752 GBP2024-04-30
    Officer
    icon of calendar 2023-05-05 ~ now
    IIF 4 - Director → ME
  • 3
    icon of address Unit 4 Brookfield Drive, Cannock, England
    Active Corporate (3 parents)
    Equity (Company account)
    657 GBP2024-07-31
    Officer
    icon of calendar 2021-07-19 ~ now
    IIF 3 - Director → ME
  • 4
    CORE GROUP (PROPERTIES) LTD - 2019-04-05
    icon of address 76 High Street, Brierley Hill, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    127,951 GBP2024-12-31
    Officer
    icon of calendar 2016-08-15 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-08-15 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address 76 High Street, Brierley Hill, Dudley, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    icon of calendar 2022-08-04 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2022-08-04 ~ dissolved
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    CORE GROUP PROJECTS LIMITED - 2020-05-14
    icon of address 11 Roman Way Business Centre, Berry Hill, Droitwich, Worcestershire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    43,697 GBP2019-12-31
    Person with significant control
    icon of calendar 2018-01-04 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address 76 High Street, Brierley Hill, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -37,724 GBP2022-03-25
    Officer
    icon of calendar 2020-11-05 ~ dissolved
    IIF 10 - Director → ME
  • 8
    MVS RENEWABLE ENERGY LTD - 2011-08-12
    MVS BUILDING SERVICES LTD - 2010-04-27
    icon of address 28 Beckman Road, Stourbridge, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-01-12 ~ dissolved
    IIF 15 - Director → ME
  • 9
    A S D CIVIL ENGINEERING LIMITED - 2016-04-02
    icon of address 35 Newhall Street, Birmingham
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2016-09-19 ~ dissolved
    IIF 12 - Director → ME
  • 10
    icon of address Lynwood House, Dudley Road, Stourbridge, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2017-08-31
    Officer
    icon of calendar 2016-09-19 ~ dissolved
    IIF 14 - Director → ME
  • 11
    icon of address Bridgestones Limited, 125-127 Union Street, Oldham, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-07-02 ~ dissolved
    IIF 16 - Director → ME
  • 12
    MIDLAND VENTILATION SERVICES LTD - 2014-05-15
    icon of address Lynwood House, Dudley Road, Stourbridge, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    974,317 GBP2015-12-31
    Officer
    icon of calendar 2016-09-19 ~ dissolved
    IIF 13 - Director → ME
  • 13
    icon of address 76 High Street, Brierley Hill, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-11-12 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2020-11-12 ~ dissolved
    IIF 18 - Ownership of shares – More than 50% but less than 75%OE
    IIF 18 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 18 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 18 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Right to appoint or remove directors as a member of a firmOE
Ceased 7
  • 1
    A S D INVESTMENTS LIMITED - 2019-12-02
    INSIDE-UK LIMITED - 2018-01-10
    A S D INVESTMENTS LIMITED - 2017-07-26
    icon of address Devonshire House 12 Talbot Road, Bowdon, Altrincham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-04-30
    Officer
    icon of calendar 2017-07-26 ~ 2018-01-10
    IIF 7 - Director → ME
  • 2
    icon of address Unit 4 Brookfield Drive, Cannock, England
    Active Corporate (3 parents)
    Equity (Company account)
    657 GBP2024-07-31
    Person with significant control
    icon of calendar 2021-07-19 ~ 2024-11-21
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    CORE GROUP PROJECTS LIMITED - 2020-05-14
    icon of address 11 Roman Way Business Centre, Berry Hill, Droitwich, Worcestershire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    43,697 GBP2019-12-31
    Officer
    icon of calendar 2018-01-04 ~ 2019-04-03
    IIF 8 - Director → ME
  • 4
    M V S REFURBISHMENT LIMITED - 2017-09-13
    INTEGRITY REFURBISHMENT LIMITED - 2017-05-05
    icon of address Alexander House Waters Edge Businerss Park, Campbell Road, Stoke On Trent, Staffordshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    50,291 GBP2017-02-28
    Officer
    icon of calendar 2017-07-26 ~ 2017-08-30
    IIF 6 - Director → ME
  • 5
    CORE CONSTRUCTION LIMITED - 2020-11-06
    icon of address Unit 14/15 Enterprise Trading Estate Pedmore Road, Brierley Hill, England
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2019-12-31
    Officer
    icon of calendar 2020-02-14 ~ 2020-11-05
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-02-14 ~ 2020-11-05
    IIF 22 - Ownership of shares – 75% or more OE
  • 6
    icon of address Lynwood House, Dudley Road, Stourbridge, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2017-08-31
    Officer
    icon of calendar 2014-06-30 ~ 2016-09-19
    IIF 23 - Director → ME
  • 7
    MIDLAND VENTILATION SERVICES LTD - 2014-05-15
    icon of address Lynwood House, Dudley Road, Stourbridge, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    974,317 GBP2015-12-31
    Officer
    icon of calendar 2004-01-09 ~ 2016-09-19
    IIF 11 - 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.