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

Massoli, Claudio

    Related profiles found in government register
  • Massoli, Claudio
    Italian born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Sulgrave Street, Kettering, NN15 5GQ, United Kingdom

      IIF 1
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 2
  • Massoli, Claudio
    Italian company director born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Sulgrave Street, Barton Seagrave, Kettering, Northamptonshire, NN15 5GQ, United Kingdom

      IIF 3
  • Massoli, Claudio
    Italian director born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Sulgrave Street, Barton Seagrave, Kettering, NN15 5GQ, United Kingdom

      IIF 4
    • Flat 11, 37 Lexham Gardens, London, W8 5JR, England

      IIF 5
  • Massoli, Claudio
    Italian manager born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Barley Close, Daventry, Northamptonshire, NN11 0FW

      IIF 6
  • Massoli, Claudio
    Italian managing director born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 39d, Cambridge Park, Twickenham, TW1 2JU, England

      IIF 7
  • Massoli, Claudio
    Italian sales director born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Biodenta Uk Limited, Wroxton Business Centre, Bragborough Farm Welton Road, Braunston, Northants, NN11 7JG, England

      IIF 8
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 9
    • 8, The Point, Market Harborough, Leicestershire, LE16 7QU, England

      IIF 10
  • Massoli, Claudio
    Italian born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • Wentworth, Roundwood Road, Baildon, Shipley, BD17 6SP, England

      IIF 11
  • Mr Claudio Massoli
    Italian born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Sulgrave Street, Barton Seagrave, Kettering, NN15 5GQ, United Kingdom

      IIF 12
    • 20, Sulgrave Street, Kettering, NN15 5GQ, United Kingdom

      IIF 13
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 14 IIF 15
    • 39d, Cambridge Park, Twickenham, TW1 2JU, England

      IIF 16
    • 16, School Hill, Irchester, Wellingborough, NN29 7AN, England

      IIF 17
  • Massoli, Claudio

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 18
child relation
Offspring entities and appointments 11
  • 1
    26 JULY LTD
    07282252
    Flat 11 37 Lexham Gardens, London, England
    Dissolved Corporate (2 parents)
    Officer
    2011-06-01 ~ dissolved
    IIF 5 - Director → ME
  • 2
    CUTIS INTERNATIONAL LTD
    13817361
    20 Sulgrave Street, Barton Seagrave, Kettering, England
    Dissolved Corporate (2 parents)
    Officer
    2021-12-24 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2021-12-24 ~ dissolved
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    CUTIS SKIN TECHNOLOGIES LIMITED
    - now 13508530
    REJUV CUTIS LIMITED
    - 2021-08-02 13508530
    39d Cambridge Park, Twickenham, England
    Active Corporate (3 parents)
    Total liabilities (Company account)
    11,689 GBP2024-07-31
    Officer
    2021-07-13 ~ 2023-12-30
    IIF 7 - Director → ME
    Person with significant control
    2021-07-13 ~ 2023-12-30
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of shares – 75% or more OE
  • 4
    GLOBAL SOURCING ASSOCIATES LTD
    12586071
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-05-05 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2020-05-05 ~ dissolved
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    IZEN DD LABS UK LTD
    16348961
    Wentworth Roundwood Road, Baildon, Shipley, England
    Active Corporate (3 parents)
    Officer
    2025-04-20 ~ now
    IIF 11 - Director → ME
  • 6
    PIANO B LIMITED
    11388998
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-05-30 ~ dissolved
    IIF 9 - Director → ME
    2018-05-30 ~ dissolved
    IIF 18 - Secretary → ME
    Person with significant control
    2018-05-30 ~ dissolved
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
  • 7
    REJUV AESTHETICS LIMITED
    14273790
    Westfields Wysall Lane, Rempstone, Loughborough, England
    Active Corporate (2 parents)
    Equity (Company account)
    -20,580 GBP2024-08-31
    Officer
    2022-08-03 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2022-08-03 ~ now
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
  • 8
    REJUV LASER LIMITED
    12420076
    C/o Jt Maxwell Limited Unit 2.01 Hollinwood Business Centre, Albert Street, Hollinwood, Failsworth
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -22,064 GBP2021-01-31
    Officer
    2020-01-23 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2020-01-23 ~ now
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - 75% or more OE
  • 9
    THE SPONSORSHIP AGENCY LIMITED
    - now 07828527
    MASSDENT LTD.
    - 2013-04-10 07828527
    BIODENTA UK LTD
    - 2012-06-22 07828527
    23 Barley Close, Daventry, Northamptonshire, England
    Dissolved Corporate (1 parent)
    Officer
    2011-10-31 ~ dissolved
    IIF 8 - Director → ME
  • 10
    TICKETMUNKY LIMITED - now
    MUNKY ENTERPRISES LIMITED
    - 2010-11-10 07249825
    Frederick House, Brenda Road, Hartlepool, Cleveland, England
    Dissolved Corporate (3 parents)
    Officer
    2010-06-01 ~ 2010-11-01
    IIF 10 - Director → ME
  • 11
    TRAVELMUNKY LIMITED
    - now 06516464
    BIG DAY LIMITED
    - 2009-08-27 06516464
    Flannagans Accountants Frederick House Dean Group Business Park, Brenda Road, Hartlepool, Cleveland, England
    Dissolved Corporate (3 parents)
    Officer
    2008-02-27 ~ 2010-10-01
    IIF 6 - Director → ME

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.