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

Massie, David Laurence

    Related profiles found in government register
  • Massie, David Laurence

    Registered addresses and corresponding companies
    • icon of address 43-44, New Bond Street, Third Floor Mayfair, London, W1S 2SA

      IIF 1
    • icon of address 43-44 Third Floor, New Bond Street, Mayfair, London, W1S 2SA, United Kingdom

      IIF 2
    • icon of address 5, Alan Road, London, SW19 7PT, England

      IIF 3
    • icon of address Third Floor, 43-44, New Bond Street, London, W1S 2SA, United Kingdom

      IIF 4
    • icon of address Third Floor, 43-44, New Bond Street, Mayfair, London, W1S 2SA, United Kingdom

      IIF 5 IIF 6 IIF 7
  • Massie, David Laurence
    British

    Registered addresses and corresponding companies
    • icon of address Hatchford House, Ockham Lane Hatchford, Cobham, Surrey, KT11 1LP

      IIF 8
  • Massie, David

    Registered addresses and corresponding companies
    • icon of address 5, Alan Road, Wimbledon, London, SW19 7PT, England

      IIF 9 IIF 10
  • Massie, David Laurence
    British banker born in October 1955

    Registered addresses and corresponding companies
    • icon of address Hatchford House, Ockham Lane Hatchford, Cobham, Surrey, KT11 1LP

      IIF 11
  • Massie, David Laurence
    British banker born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Third Floor, 43-44, New Bond Street, Mayfair, London, W1S 2SA, United Kingdom

      IIF 12
  • Massie, David Laurence, The Estate Of
    British

    Registered addresses and corresponding companies
  • Massie, David Laurence, The Estate Of
    British company director

    Registered addresses and corresponding companies
    • icon of address 5 Alan Road, Wimbledon, London, SW19 7PT

      IIF 17
  • Mr David Laurence Massie
    British born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 1, 77 Victoria Street, London, SW1H 0HW, England

      IIF 18
  • Massie, David Laurence, The Estate Of
    British banker born in October 1955

    Resident in England

    Registered addresses and corresponding companies
  • Massie, David Laurence, The Estate Of
    British company director born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43-44, New Bond Street, Mayfair, London, W1S 2SA

      IIF 33
    • icon of address 43-44, New Bond Street, Mayfair, London, W1S 2SA, United Kingdom

      IIF 34
    • icon of address 5 Alan Road, Wimbledon, London, SW19 7PT

      IIF 35 IIF 36
  • Massie, David Laurence, The Estate Of
    British director born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43-44, New Bond Street, Mayfair, London, Greater London, W1S 2SA, United Kingdom

      IIF 37
    • icon of address 43-44, New Bond Street, Mayfair, London, W1S 2SA

      IIF 38
    • icon of address 5 Alan Road, Wimbledon, London, SW19 7PT

      IIF 39 IIF 40 IIF 41
    • icon of address Third Floor, 43-44, New Bond Street, London, W1S 2SA, United Kingdom

      IIF 42 IIF 43
    • icon of address Third Floor, 43-44, New Bond Street, Mayfair, London, W1S 2SA, United Kingdom

      IIF 44 IIF 45 IIF 46
    • icon of address 5, Alan Road, Wimbledon, London, SW19 7PT, England

      IIF 47
  • Estate Of David Laurence Massie
    British born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Cotleigh Road, London, NW6 2NP, England

      IIF 48
  • The Estate Of David Laurence Massie
    British born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43-44, 43-44 New Bond Street, 3rd Floor, London, W1S 2SA, England

      IIF 49
    • icon of address 43-44, New Bond Street, 3rd Floor, London, W1S 2SA, England

      IIF 50
    • icon of address 43-44, New Bond Street, London, W1S 2SA, England

      IIF 51
    • icon of address 43-44, New Bond Street, Mayfair, London, W1S 2SA

      IIF 52
    • icon of address 43-44, New Bond Street, Third Floor, London, W1S 2SA

      IIF 53
    • icon of address 43-44 Third Floor, New Bond Street, Mayfair, London, W1S 2SA

      IIF 54
    • icon of address 77 Victoria St, Suite 1, 77 Victoria Street, London, SW1H 0HW, England

      IIF 55
    • icon of address Suite 1, 77 Victoria Street, London, SW1H 0HW, England

      IIF 56 IIF 57 IIF 58
    • icon of address Third Floor, 43-44, New Bond Street, Mayfair, London, W1S 2SA, United Kingdom

      IIF 60
child relation
Offspring entities and appointments
Active 7
  • 1
    HUNT'S PIANOS (INTERNATIONAL) LIMITED - 1985-06-26
    LESLIE HUNT PIANOS LIMITED - 1980-12-31
    STALBERT LIMITED - 1976-12-31
    icon of address 43-44 New Bond Street, 3rd Floor, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -20,947 GBP2016-07-31
    Officer
    icon of calendar ~ dissolved
    IIF 31 - Director → ME
    icon of calendar 2003-05-23 ~ dissolved
    IIF 17 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-24 ~ dissolved
    IIF 50 - Has significant influence or controlOE
  • 2
    IAF HOLDINGS LIMITED - 1994-03-29
    CANDYGATE LIMITED - 1992-08-28
    icon of address Suite 1, 77 Victoria Street, London, England
    Dissolved Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -13,275 GBP2020-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 57 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Suite 1, 77 Victoria Street, London, England
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2017-03-07 ~ dissolved
    IIF 58 - Has significant influence or controlOE
  • 4
    GREYFRIARS INVESTMENT COMPANY PLC - 1994-04-12
    IMPDENE PLC - 1989-08-01
    icon of address Third Floor One London Square, Cross Lanes, Guildford, Surrey
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1994-04-11 ~ dissolved
    IIF 23 - Director → ME
  • 5
    GIC SECURITIES LIMITED - 1996-01-19
    LEGIBUS 1415 LIMITED - 1989-10-25
    icon of address Third Floor One London Square, Cross Lanes, Guildford, Surrey
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1994-04-12 ~ dissolved
    IIF 29 - Director → ME
  • 6
    HEAVYSLIM LIMITED - 2001-05-15
    icon of address 5 Alan Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 22 - Director → ME
    icon of calendar ~ dissolved
    IIF 14 - Secretary → ME
  • 7
    icon of address 43-44 New Bond Street, Mayfair, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-07 ~ dissolved
    IIF 52 - Has significant influence or controlOE
Ceased 26
  • 1
    icon of address 2 Cotleigh Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-08-31
    Officer
    icon of calendar 2014-08-26 ~ 2018-12-02
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-05-06
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address Sixth Floor, 3 Burlington Gardens, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    389,877 GBP2017-08-31
    Officer
    icon of calendar 2017-12-22 ~ 2018-11-21
    IIF 43 - Director → ME
  • 3
    icon of address Suite 1, 77 Victoria Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 1992-08-05 ~ 2018-12-02
    IIF 39 - Director → ME
    icon of calendar 1992-08-05 ~ 2018-12-02
    IIF 16 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-05 ~ 2021-01-12
    IIF 51 - Ownership of shares – 75% or more OE
  • 4
    HUNT'S PIANOS (INTERNATIONAL) LIMITED - 1985-06-26
    LESLIE HUNT PIANOS LIMITED - 1980-12-31
    STALBERT LIMITED - 1976-12-31
    icon of address 43-44 New Bond Street, 3rd Floor, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -20,947 GBP2016-07-31
    Officer
    icon of calendar ~ 1994-10-26
    IIF 8 - Secretary → ME
  • 5
    IAF HOLDINGS LIMITED - 1994-03-29
    CANDYGATE LIMITED - 1992-08-28
    icon of address Suite 1, 77 Victoria Street, London, England
    Dissolved Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -13,275 GBP2020-12-31
    Officer
    icon of calendar 1992-08-03 ~ 2018-12-02
    IIF 36 - Director → ME
    icon of calendar 1992-08-03 ~ 2018-12-02
    IIF 15 - Secretary → ME
  • 6
    LURMARK LIMITED - 2003-06-01
    LAW 334 LIMITED - 1991-08-30
    icon of address Unit 9 Bourn Quarter, Bourn, Cambridge, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 1994-07-07 ~ 1999-12-30
    IIF 35 - Director → ME
  • 7
    icon of address Suite 1, 77 Victoria Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 1998-06-24 ~ 2018-12-02
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2018-08-20 ~ 2018-12-02
    IIF 18 - Has significant influence or control OE
  • 8
    FAIRVIEW CORPORATE FINANCE LIMITED - 2009-01-15
    icon of address Griffins, Tavistock House North, Tavistock Square, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,358,977 GBP2022-12-31
    Officer
    icon of calendar 2009-01-09 ~ 2018-12-02
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-12-02
    IIF 56 - Right to appoint or remove directors as a member of a firm OE
    IIF 56 - Right to appoint or remove directors OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 56 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 56 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    ENVIROBURIALS LIMITED - 2013-02-04
    icon of address Suite 1, 77 Victoria Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2018-08-31
    Officer
    icon of calendar 2011-01-20 ~ 2018-12-02
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-12-02
    IIF 59 - Has significant influence or control OE
  • 10
    INFINITE EDUCATION LIMITED - 2017-01-19
    WEY (NEWCO 2) LIMITED - 2016-12-06
    icon of address 10 Orange Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-08-25 ~ 2018-11-21
    IIF 44 - Director → ME
    icon of calendar 2016-08-25 ~ 2018-11-21
    IIF 5 - Secretary → ME
  • 11
    WEY (NEWCO 4) LIMITED - 2017-01-19
    icon of address 10 Orange Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-08-26 ~ 2018-11-21
    IIF 42 - Director → ME
    icon of calendar 2016-08-26 ~ 2018-11-21
    IIF 4 - Secretary → ME
  • 12
    WEY EDUCATION LIMITED - 2022-10-20
    WEY CAPITAL PLC - 2011-03-17
    WEY EDUCATION PLC - 2021-07-12
    icon of address Sixth Floor, 3 Burlington Gardens, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2007-09-18 ~ 2011-03-18
    IIF 40 - Director → ME
    icon of calendar 2012-08-15 ~ 2018-11-21
    IIF 47 - Director → ME
    icon of calendar 2012-08-15 ~ 2018-04-05
    IIF 3 - Secretary → ME
  • 13
    WEY (NEWCO 1) LIMITED - 2017-01-11
    icon of address Office D Beresford House, Town Quay, Southampton
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-08-25 ~ 2018-11-21
    IIF 46 - Director → ME
    icon of calendar 2016-08-25 ~ 2018-11-21
    IIF 6 - Secretary → ME
  • 14
    WEY INTERHIGH LIMITED - 2015-04-22
    icon of address Office D Beresford House, Town Quay, Southampton, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-01-15 ~ 2018-11-21
    IIF 12 - Director → ME
    icon of calendar 2015-04-20 ~ 2018-11-21
    IIF 1 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-23 ~ 2018-11-21
    IIF 60 - Has significant influence or control OE
  • 15
    TAF ASSET FINANCE LIMITED - 1991-09-10
    TENDERSHIP LIMITED - 1988-03-11
    icon of address 82 St. John Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    139,992 GBP2019-12-31
    Officer
    icon of calendar ~ 2018-12-02
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-12-24 ~ 2018-12-02
    IIF 49 - Has significant influence or control OE
  • 16
    icon of address 1 Snow Hill, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 1998-10-27 ~ 1999-04-06
    IIF 26 - Director → ME
  • 17
    icon of address Units 8 -9 Fleet Business Park, Sandy Lane, Church Cookham, Hampshire
    Active Corporate (4 parents)
    Equity (Company account)
    1,274,485 GBP2024-12-31
    Officer
    icon of calendar 1994-05-25 ~ 2000-06-13
    IIF 30 - Director → ME
    icon of calendar 1996-06-12 ~ 2000-06-13
    IIF 13 - Secretary → ME
  • 18
    NM1 LTD
    - now
    SCOTT TOD DEVELOPMENTS (2011) LIMITED - 2020-01-15
    SCOTT TOD LIMITED - 2011-11-10
    SCOTT TOD PLC - 2006-11-17
    DARWEN CAPITAL PLC - 2003-11-27
    icon of address Humphreys House, Elvicta Business Park, Crickhowell, Powys
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2002-10-01 ~ 2006-08-22
    IIF 28 - Director → ME
  • 19
    ALPHA BURIALS LIMITED - 2011-12-22
    icon of address Owlswood, Hogpits Bottom, Flaunden, Herts
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-20 ~ 2011-09-05
    IIF 34 - Director → ME
    icon of calendar 2011-01-20 ~ 2011-11-28
    IIF 37 - Director → ME
  • 20
    SCOTT TOD DEVELOPMENTS LIMITED - 2011-11-10
    icon of address Russell House, Elvicta Business Park, Crickhowell, Powys, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2003-11-26 ~ 2006-08-22
    IIF 27 - Director → ME
  • 21
    WEY (NEWCO 3) LIMITED - 2017-06-07
    icon of address 10 Orange Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-08-25 ~ 2018-11-21
    IIF 45 - Director → ME
    icon of calendar 2016-08-25 ~ 2018-11-21
    IIF 7 - Secretary → ME
  • 22
    HELPTRY LIMITED - 1988-03-08
    icon of address Limewood House Limewood Way, Seacroft, Leeds
    Active Corporate (3 parents)
    Equity (Company account)
    405,651 GBP2024-12-31
    Officer
    icon of calendar ~ 1998-09-30
    IIF 11 - Director → ME
  • 23
    WEY CONSULTANCY LIMITED - 2017-03-02
    ZAIL ENTERPRISES LTD - 2015-03-03
    icon of address Sixth Floor, 3 Burlington Gardens, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-12-20 ~ 2018-11-21
    IIF 19 - Director → ME
    icon of calendar 2012-10-10 ~ 2018-11-21
    IIF 10 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-05 ~ 2018-11-14
    IIF 53 - Has significant influence or control OE
  • 24
    THIRD MILLENNIUM EDUCATION TRUST - 2013-09-10
    icon of address 10 Orange Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2020-08-31
    Officer
    icon of calendar 2013-02-10 ~ 2018-10-21
    IIF 20 - Director → ME
    icon of calendar 2013-02-10 ~ 2018-10-21
    IIF 2 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-01
    IIF 54 - Has significant influence or control OE
  • 25
    WEY EDUCATION BUSINESS SERVICES LIMITED - 2015-03-10
    WEY CONSULTANCY LIMITED - 2018-08-15
    WEY ECADEMY LIMITED - 2017-03-02
    icon of address Sixth Floor, 3 Burlington Gardens, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-02-10 ~ 2018-11-21
    IIF 38 - Director → ME
    icon of calendar 2012-10-10 ~ 2018-11-21
    IIF 9 - Secretary → ME
  • 26
    PORTFOLIO LEASING (U.K.) LIMITED - 1989-04-12
    icon of address Griffins Tavistock House North, Tavistock Square, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    817,717 GBP2023-12-31
    Officer
    icon of calendar ~ 2018-12-02
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-12-24 ~ 2021-01-12
    IIF 55 - Has significant influence or control OE

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.