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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Robert Massey

    Related profiles found in government register
  • Mr Robert Massey
    British born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 67, Wells Street, London, W1T 3PZ, England

      IIF 1
    • C/o Begbies Traynor (central) Llp, Units 1 To 3, Devizes Road, Hilltop Business Park, Salisbury, SP3 4UF

      IIF 2
  • Mr Robert Massey
    English born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 190, Ashbourne Road, Mitcham, CR4 2DQ, United Kingdom

      IIF 3
  • Massey, Robert
    British born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Begbies Traynor (central) Llp, Units 1 To 3, Devizes Road, Hilltop Business Park, Salisbury, SP3 4UF

      IIF 4
  • Massey, Robert
    British director born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 67, Wells Street, London, W1T 3PZ, England

      IIF 5
  • Mr Robert Ian Massey
    British born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • Anova House, Wickhurst Lane, Broadbridge Heath, Horsham, West Sussex, RH12 3LZ

      IIF 6
    • The Barn, Meadow Court, Faygate Lane, Faygate, Horsham, West Sussex, RH12 4SJ, England

      IIF 7
    • 9 Ascot House, Redhill Street, London, NW1 4DB, England

      IIF 8 IIF 9
    • Flat 9 Ascot House, Redhill Street, London, NW1 4DB, England

      IIF 10 IIF 11
    • Unit 1-3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire, SP3 4UF

      IIF 12
    • 631, Bath Road, Slough, SL1 6AE, United Kingdom

      IIF 13
    • 635, Bath Road, Slough, Berkshire, SL1 6AE

      IIF 14
    • 635, Bath Road, Slough, SL1 6AE, United Kingdom

      IIF 15
  • Mr Robert Ian Massey
    United Kingdom born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 67, Wells Street, London, W1T 3PZ, United Kingdom

      IIF 16
  • Massey, Robert
    English project manager born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 190, Ashbourne Road, Mitcham, CR4 2DQ, United Kingdom

      IIF 17
  • Massey, Robert Ian
    British born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • 9 Ascot House, Redhill Street, London, NW1 4DB, England

      IIF 18
    • Rustic House Farm, Waltham Road, Freeby, Melton Mowbray, LE14 2SQ, England

      IIF 19
  • Massey, Robert Ian
    British company director born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • 631, Bath Road, Slough, SL1 6AE, United Kingdom

      IIF 20
    • 635, Bath Road, Slough, SL1 6AE, United Kingdom

      IIF 21
  • Massey, Robert Ian
    British director born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • Anova House, Wickhurst Lane, Broadbridge Heath, Horsham, West Sussex, RH12 3LZ

      IIF 22
    • Flat 9 Ascot House, Redhill Street, London, NW1 4DB, England

      IIF 23
    • 12, Crossways, 145 Wokingham Road, Reading, RG6 1LW, England

      IIF 24
    • 635, Bath Road, Slough, SL1 6AE, United Kingdom

      IIF 25
  • Massey, Robert Ian
    British manager born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • 9 Ascot House, Redhill Street, London, NW1 4DB, England

      IIF 26
    • Flat 211, Hertford Street, London, W1J 7RG, England

      IIF 27
  • Massey, Robert Ian
    United Kingdom director born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 67, Wells Street, London, W1T 3PZ, United Kingdom

      IIF 28
  • Massey, Robert Ian
    British born in October 1963

    Registered addresses and corresponding companies
    • Hillcrest, Woolmer Road, Haslemere, Surrey, GU27 1LT, United Kingdom

      IIF 29
  • Massey, Robert Ian
    British director born in October 1963

    Registered addresses and corresponding companies
    • Hillcrest, Woolmer Road, Haslemere, Surrey, GU27 1LT, United Kingdom

      IIF 30
  • Massey, Robert Ian
    British

    Registered addresses and corresponding companies
    • Owls Barn Northcroft, Weedon, Aylesbury, Buckinghamshire, HP22 4NR

      IIF 31
    • Hillcrest, Woolmer Hill Road, Haslemere, Surrey, GU27 1LT

      IIF 32
    • 211, Carrington House, Hertford Street, London, W1J 7RG, England

      IIF 33
  • Massey, Robert Ian

    Registered addresses and corresponding companies
    • 12 Crossways, 145 Wokingham Road, Reading, RG6 1LW, England

      IIF 34
child relation
Offspring entities and appointments 16
  • 1
    COURIER ZONE LIMITED
    12311855
    67 Wells Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2019-11-13 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2019-11-13 ~ dissolved
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 2
    COURIERZONE LIMITED
    09592898
    635 Bath Road, Slough, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-05-15 ~ dissolved
    IIF 21 - Director → ME
  • 3
    DLS GLOBAL LIMITED
    - now 04082184
    DYNAMICS BUILDING SERVICES LTD. - 2023-05-02
    CHUMLEN BUILDERS LTD. - 2005-12-19
    EASYFINDER LTD - 2005-06-09
    DONLUCK LTD - 2000-10-16
    9 Ascot House, Redhill Street, London, England
    Active Corporate (8 parents)
    Officer
    2024-06-17 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2024-06-01 ~ now
    IIF 8 - Ownership of shares – 75% or more OE
  • 4
    DOCKLANDS LOGISTICS LIMITED
    14318565
    100 Rotherfield Street, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2022-08-25 ~ dissolved
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    ELITE VISA GROUP LIMITED
    10651828
    67 Wells Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-03-04 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2017-03-04 ~ dissolved
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 16 - Right to appoint or remove directors OE
  • 6
    FACTORFAST LIMITED
    02599130
    Anova House Wickhurst Lane, Broadbridge Heath, Horsham, West Sussex
    Dissolved Corporate (7 parents)
    Officer
    2018-11-30 ~ dissolved
    IIF 22 - Director → ME
    2002-12-31 ~ 2010-01-22
    IIF 32 - Secretary → ME
    Person with significant control
    2018-11-30 ~ dissolved
    IIF 6 - Has significant influence or control OE
  • 7
    KEY2B LIMITED
    06007572
    Taxassist Accountants, 635 Bath Road, Slough, Berkshire
    Active Corporate (2 parents)
    Officer
    2006-11-23 ~ 2017-11-27
    IIF 33 - Secretary → ME
  • 8
    PHG CONSULTANTS LIMITED
    07122482
    635 Bath Road, Slough, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    2010-01-12 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2017-01-09 ~ dissolved
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - 75% or more OE
  • 9
    POSTHASTE GROUP LIMITED
    14695346
    9 Ascot House, Redhill Street, London, England
    Active Corporate (2 parents)
    Officer
    2023-04-04 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2023-04-04 ~ now
    IIF 9 - Ownership of shares – 75% or more OE
  • 10
    POSTHASTE LIMITED
    09795438
    Tax Assist, 631 Bath Road, Slough, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-09-25 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 13 - Ownership of shares – 75% or more OE
  • 11
    RSM PROJECT MANAGEMENT LTD
    11221929
    46 Graveney Road Graveney Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-02-23 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2018-02-23 ~ dissolved
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 12
    RUSH COURIER SERVICES LIMITED
    - now 02619179
    POSTHASTE GROUP LIMITED
    - 2008-07-07 02619179
    ARROW EXPRESS LIMITED
    - 2008-04-28 02619179
    CABHILL LIMITED - 1994-10-13
    Unit 1-3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire
    Liquidation Corporate (9 parents)
    Officer
    2013-10-01 ~ now
    IIF 19 - Director → ME
    1998-07-28 ~ 2010-01-15
    IIF 29 - Director → ME
    2002-10-29 ~ 2004-08-12
    IIF 31 - Secretary → ME
    Person with significant control
    2018-11-30 ~ now
    IIF 12 - Has significant influence or control OE
  • 13
    RUSH EUROPE LIMITED
    13891098
    19 Mount Close 19 Mount Close, Sevenoaks, Kent, United Kingdom
    Active Corporate (6 parents)
    Officer
    2022-02-03 ~ 2022-09-02
    IIF 23 - Director → ME
    Person with significant control
    2022-02-03 ~ 2022-09-05
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
  • 14
    RUSH MANAGEMENT LIMITED
    - now 03351337
    POSTHASTE SERVICES LIMITED
    - 2010-01-15 03351337
    POST HASTE GROUP LIMITED
    - 2008-04-28 03351337
    The Barn Meadow Court, Faygate Lane, Faygate, Horsham, West Sussex, England
    Liquidation Corporate (6 parents)
    Officer
    2013-10-01 ~ now
    IIF 24 - Director → ME
    2005-06-20 ~ 2010-01-15
    IIF 30 - Director → ME
    2005-06-20 ~ now
    IIF 34 - Secretary → ME
    Person with significant control
    2018-11-30 ~ now
    IIF 7 - Has significant influence or control OE
  • 15
    RUSH WORLDWIDE LIMITED
    10377529
    635 Bath Road, Slough, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-09-15 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2016-09-15 ~ dissolved
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Has significant influence or control OE
  • 16
    RUSH WORLDWIDE LIMITED
    11248785
    C/o Begbies Traynor (central) Llp, Units 1 To 3 Devizes Road, Hilltop Business Park, Salisbury
    In Administration Corporate (2 parents)
    Officer
    2018-03-11 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2018-03-11 ~ now
    IIF 2 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.