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 Louis Paul Massarella

    Related profiles found in government register
  • Mr Louis Paul Massarella
    British born in July 1949

    Resident in England

    Registered addresses and corresponding companies
    • Lam House, Grange Road, Hugglescote, Coalville, LE67 2BT, England

      IIF 1
    • Manor Farm, Main Street, Cadeby, Nuneaton, Warwickshire, CV13 0AX

      IIF 2
  • Mr Louis Paul Massarella
    British born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • Cadeby Homes Ltd, Grange Road, Hugglescote, Coalville, LE67 2BT, England

      IIF 3 IIF 4
  • Louis Paul Massarella
    British born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • Lower Grange Farm, Grange Road, Hugglescote, Coalville, LE67 2BT, England

      IIF 5
  • Mr Louis Paul Massarella Jnr
    British born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • Cadeby Manor Farm, Cadby, Nuneaton, Warickshire, CV13 0AX, England

      IIF 6
  • Louis Paul Massarella Jnr
    British born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • Cadeby Homes Grange Farm Grange Road, Hugglescote, Coalville, Leicestershire, LE67 2BT, England

      IIF 7 IIF 8
  • Mr Louis Paul Massarella
    British born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Asthill Farm, 26 Station Road, Cropston, Leicestershire, LE7 7HD, United Kingdom

      IIF 9 IIF 10 IIF 11
    • 5, Harwood Close, Ratby, Leicester, LE6 0PT, England

      IIF 13
    • Asthill Farm, 26 Station Road, Cropston, Leicester, Leicestershire, LE7 7HD, United Kingdom

      IIF 14
  • Louis Paul Massarella
    British born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Asthill Farm, 26 Station Road, Cropston, Leicestershire, LE7 7HD, United Kingdom

      IIF 15
    • 40, Howard Road, Clarendon Park, Leicester, Leicestershire, LE2 1XG, United Kingdom

      IIF 16
    • Asthill Farm 26, Station Road, Cropston, Leicester, Leicestershire, LE7 7HD, United Kingdom

      IIF 17
  • Massarella, Louis Paul
    British director born in July 1949

    Resident in England

    Registered addresses and corresponding companies
    • Cadeby Manor Farm, Cadeby, Nuneaton, Warwickshire, CV13 0AX

      IIF 18 IIF 19
  • Mr Louis Paul Masserella Junior
    British born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cadeby Manor Farm, Cadeby, Nuneaton, Warwickshire, CV13 0AX, United Kingdom

      IIF 20
  • Massarella, Louis Paul
    British company director born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • 11 Little Park Farm Road, Fareham, PO15 5SN, United Kingdom

      IIF 21
    • 15, The Nook, Anstey, Leicester, Leicestershire, LE7 7AZ

      IIF 22 IIF 23
  • Massarella, Louis Paul
    British director born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • Grange Farm, Grange Road, Hugglescote, Coalville, Leicestershire, LE67 2BT, England

      IIF 24 IIF 25
    • Lower Grange Farm, Grange Road, Hugglescote, Coalville, LE67 2BT, England

      IIF 26
    • Asthill Farm, 26 Station Road, Cropston, Leicester, LE7 7HD

      IIF 27
  • Massarella, Louis Paul
    British land developer born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • Ratcliffe College, Fosse Way, Ratcliffe On The Wreake, Leicester, Leicestershire, LE7 4SG

      IIF 28
  • Massarella, Louis Paul
    British none born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • Cadeby Homes Limited, Grange Farm Grange Road, Hugglescote, Coalville, Leicestershire, LE67 2BT

      IIF 29
  • Massarella Jnr, Louis Paul
    British director born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • 154-155, Great Charles Street Queensway, Birmingham, B3 3LP, England

      IIF 30
    • 45 Summer Row, Birmingham, West Midlands, B3 1JJ

      IIF 31 IIF 32
    • 11 Little Park Farm Road, Fareham, PO15 5SN, United Kingdom

      IIF 33
  • Massarella, Louis Paul
    born in July 1949

    Resident in England

    Registered addresses and corresponding companies
    • Manor Farm, Main Street, Cadeby, Nuneaton, Warwickshire, CV13 0AX

      IIF 34
  • Massarella, Louis Paul
    British director born in July 1949

    Registered addresses and corresponding companies
    • 29 Swithland Lane, Rothley, Leicestershire, LE7 7SG

      IIF 35
  • Massarella, Louis Paul
    British director

    Registered addresses and corresponding companies
    • 29 Swithland Lane, Rothley, Leicester, LE7 7SG

      IIF 36
    • Asthill Farm, 26 Station Road, Cropston, Leicester, LE7 7HD

      IIF 37
  • Massarella (senior), Louis Paul
    British director born in July 1949

    Registered addresses and corresponding companies
    • Manor Farm, Main Street Cadeby, Nuneaton, Warwickshire, CV13 0AX

      IIF 38
  • Massarella, Louis Paul
    British company director born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, The Nook, Anstey, Leicester, LE7 7AZ, England

      IIF 39
    • 15, The Nook, Anstey, Leicester, Leicestershire, LE7 7AZ

      IIF 40 IIF 41 IIF 42
    • 40, Howard Road, Clarendon Park, Leicester, Leicestershire, LE2 1XG, United Kingdom

      IIF 45
    • 5, Harwood Close, Ratby, Leicester, LE6 0PT, England

      IIF 46
  • Massarella, Louis Paul
    British director born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29 Swithland Lane, Rothley, Leicester, LE7 7SG

      IIF 47 IIF 48
    • Ratcliffe College, Fosse Way, Ratcliffe On The Wreake, Leicester, LE7 4SG

      IIF 49
  • Massarella, Louis Paul
    British land developer born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29 Swithland Lane, Rothley, Leicester, LE7 7SG

      IIF 50
  • Massarella Senior, Louis Paul
    British

    Registered addresses and corresponding companies
    • Cadeby Homes Limited, Grange Farm Grange Road, Hugglescote, Coalville, Leicestershire, LE67 2BT

      IIF 51
  • Massarella (junior), Louis Paul
    British director born in July 1973

    Registered addresses and corresponding companies
    • Cadeby Manor Farm, Cadeby, Nuneaton, Warwickshire, CV13 0AX

      IIF 52
  • Massarella (junior), Louis Paul

    Registered addresses and corresponding companies
    • Cadeby Manor Farm, Cadeby, Nuneaton, Warwickshire, CV13 0AX

      IIF 53
  • Massarella Jnr, Louis Paul

    Registered addresses and corresponding companies
    • Cadeby Homes Grange Farm, Grange Road, Hugglescote, Coalville, Leicestershire, LE12 2BT, England

      IIF 54
    • Cadeby Homes Grange Farm, Grange Road, Hugglescote, Coalville, Leicestershire, LE67 2BT, England

      IIF 55
  • Massarella Jnr, Louis Paul
    British director born in July 1973

    Resident in Leicestershire

    Registered addresses and corresponding companies
    • Cadeby Homes Grange Farm, Grange Road, Hugglescote, Coalville, Leicestershire, LE12 2BT, England

      IIF 56
    • 15 The Nook, Anstey, Leicester, LE7 7AZ, United Kingdom

      IIF 57
    • Cadeby Homes Limited, Cadeby Manor Farm, Cadeby, Nuneaton, Warwickshire, CV13 0AX, England

      IIF 58
    • Cadeby Manor Farm, Cadby, Nuneaton, Warickshire, CV13 0AX, England

      IIF 59
    • Cadeby Manor Farm, Cadeby, Nuneaton, Warwickshire, CV13 0AX, England

      IIF 60
  • Massarella, Louis Paul

    Registered addresses and corresponding companies
    • 15, The Nook, Anstey, Leicester, LE7 7AZ, England

      IIF 61
    • 29 Swithland Lane, Rothley, Leicester, LE7 7SG

      IIF 62
    • 40, Howard Road, Clarendon Park, Leicester, Leicestershire, LE2 1XG, United Kingdom

      IIF 63
  • Masserella Junior, Louis Paul
    British director born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cadeby Manor Farm, Cadeby, Nuneaton, Warwickshire, CV13 0AX

      IIF 64
child relation
Offspring entities and appointments
Active 13
  • 1
    NO. 497 LEICESTER LIMITED - 2002-12-05
    The Barley Mow, Main Street Cadeby, Market Bosworth, Warwickshire
    Dissolved corporate (2 parents)
    Officer
    2002-12-03 ~ dissolved
    IIF 50 - director → ME
  • 2
    15 The Nook, Anstey, Leicester, Leicestershire
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Person with significant control
    2019-02-22 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 3
    Cadeby Homes Ltd Grange Road, Hugglescote, Coalville, England
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2012-01-24 ~ now
    IIF 56 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 4 - Has significant influence or controlOE
    IIF 4 - Has significant influence or control over the trustees of a trustOE
    IIF 4 - Has significant influence or control as a member of a firmOE
  • 4
    NO. 32 LEICESTER LIMITED - 1984-11-20
    Lam House Grange Road, Hugglescote, Coalville, England
    Corporate (4 parents)
    Equity (Company account)
    2,485,707 GBP2023-09-30
    Officer
    2002-01-01 ~ now
    IIF 27 - director → ME
    ~ now
    IIF 19 - director → ME
    2004-09-17 ~ now
    IIF 37 - secretary → ME
    Person with significant control
    2016-10-18 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 5
    15 The Nook, Anstey, Leicester, Leicestershire
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Person with significant control
    2017-02-17 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 6
    15 The Nook, Anstey, Leicester, Leicestershire
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    2019-08-16 ~ now
    IIF 40 - director → ME
    Person with significant control
    2019-08-16 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 7
    Lower Grange Farm Grange Road, Hugglescote, Coalville, England
    Corporate (1 parent)
    Officer
    2025-03-10 ~ now
    IIF 26 - director → ME
    Person with significant control
    2025-03-10 ~ now
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 8
    15 The Nook, Anstey, Leicester, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-11-30
    Person with significant control
    2016-04-11 ~ now
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 9
    15 The Nook, Anstey, Leicester, Leicestershire
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2019-10-03 ~ now
    IIF 44 - director → ME
    Person with significant control
    2019-10-03 ~ now
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 10
    40 Howard Road, Clarendon Park, Leicester, Leicestershire, United Kingdom
    Corporate (10 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Person with significant control
    2022-10-11 ~ now
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 11
    15 The Nook, Anstey, Leicester, England
    Corporate (5 parents)
    Equity (Company account)
    0 GBP2023-09-30
    Person with significant control
    2016-04-06 ~ now
    IIF 20 - Has significant influence or controlOE
  • 12
    C/0 Cadeby Homes Ltd Grange Farm Grange Road, Hugglescote, Coalville, Leics
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    2010-01-13 ~ now
    IIF 29 - director → ME
    2010-01-13 ~ now
    IIF 51 - secretary → ME
    Person with significant control
    2016-11-08 ~ now
    IIF 3 - Has significant influence or controlOE
  • 13
    Manor Farm Main Street, Cadeby, Nuneaton, Warwickshire
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    546,870 GBP2024-03-31
    Officer
    2008-12-19 ~ now
    IIF 34 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 2 - Right to surplus assets - More than 25% but not more than 50%OE
Ceased 24
  • 1
    15 The Nook, Anstey, Leicester, Leicestershire
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    2019-02-22 ~ 2022-08-05
    IIF 43 - director → ME
  • 2
    15 The Nook Anstey, Leicester, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-12-24
    Officer
    2012-02-03 ~ 2018-06-06
    IIF 33 - director → ME
    2012-02-03 ~ 2013-05-16
    IIF 55 - secretary → ME
  • 3
    15 The Nook, Anstey, Leicester, England
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2004-11-16 ~ 2007-09-19
    IIF 47 - director → ME
    2004-11-16 ~ 2007-06-01
    IIF 35 - director → ME
    2004-11-16 ~ 2007-06-01
    IIF 36 - secretary → ME
  • 4
    Cadeby Homes Ltd Grange Road, Hugglescote, Coalville, England
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2012-01-24 ~ 2019-02-25
    IIF 54 - secretary → ME
  • 5
    6 Harborough Innovation Centre, Airfield Business Park, Market Harborough, Leicestershire, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    2019-02-11 ~ 2024-07-29
    IIF 39 - director → ME
    2019-02-11 ~ 2024-06-30
    IIF 61 - secretary → ME
    Person with significant control
    2019-02-11 ~ 2025-02-19
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
  • 6
    Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-10-31
    Officer
    2007-10-23 ~ 2019-11-30
    IIF 30 - director → ME
  • 7
    15 The Nook, Anstey, Leicester, Leicestershire
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2017-02-02 ~ 2020-11-26
    IIF 42 - director → ME
    Person with significant control
    2017-02-02 ~ 2020-11-25
    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
  • 8
    9 Brook Street, Wymeswold, Loughborough, England
    Corporate (2 parents)
    Equity (Company account)
    6,057 GBP2023-09-30
    Officer
    2013-09-27 ~ 2015-07-28
    IIF 32 - director → ME
  • 9
    59 Coton Road, Nuneaton, England
    Corporate (3 parents)
    Equity (Company account)
    12,721 GBP2023-12-24
    Officer
    2008-07-15 ~ 2009-11-16
    IIF 48 - director → ME
    2006-09-21 ~ 2008-07-15
    IIF 38 - director → ME
    2006-09-21 ~ 2008-08-18
    IIF 62 - secretary → ME
  • 10
    15 The Nook, Anstey, Leicester, Leicestershire
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2017-02-17 ~ 2024-08-02
    IIF 41 - director → ME
  • 11
    5 Harwood Close, Ratby, Leicester, England
    Corporate (8 parents)
    Total liabilities (Company account)
    1,655 GBP2024-02-28
    Officer
    2022-02-28 ~ 2023-06-27
    IIF 46 - director → ME
    Person with significant control
    2022-02-28 ~ 2023-06-27
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
  • 12
    FOREST EDGE QUORN MANAGEMENT COMPANY LIMITED - 2015-09-10
    40 Howard Road, Clarendon Park, Leicester
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-24
    Officer
    2010-10-19 ~ 2013-02-18
    IIF 24 - director → ME
  • 13
    3 East Circus Street, Nottingham, England
    Corporate (1 parent)
    Officer
    2015-05-29 ~ 2018-06-06
    IIF 21 - director → ME
  • 14
    15 The Nook, Anstey, Leicester, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-11-30
    Officer
    2014-11-28 ~ 2022-06-07
    IIF 60 - director → ME
  • 15
    15 The Nook Anstey, Leicester, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-24
    Officer
    2016-04-09 ~ 2022-07-26
    IIF 59 - director → ME
    Person with significant control
    2016-04-09 ~ 2022-07-26
    IIF 6 - Has significant influence or control OE
  • 16
    40 Howard Road, Clarendon Park, Leicester, Leicestershire, United Kingdom
    Corporate (10 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    2022-10-11 ~ 2024-11-11
    IIF 45 - director → ME
    2022-10-11 ~ 2024-11-11
    IIF 63 - secretary → ME
  • 17
    Ratcliffe College, Fosse Way, Ratcliffe On The Wreake, Leicester
    Corporate (8 parents, 2 offsprings)
    Officer
    2017-09-01 ~ 2019-10-01
    IIF 49 - director → ME
  • 18
    Ratcliffe College Fosse Way, Ratcliffe On The Wreake, Leicester, Leicestershire
    Dissolved corporate (6 parents)
    Officer
    2011-07-18 ~ 2019-09-01
    IIF 28 - director → ME
  • 19
    15 The Nook, Anstey, Leicester, England
    Corporate (5 parents)
    Equity (Company account)
    0 GBP2023-09-30
    Officer
    2005-06-16 ~ 2006-08-11
    IIF 18 - director → ME
    IIF 52 - director → ME
    2007-04-21 ~ 2018-02-14
    IIF 64 - director → ME
    2005-06-16 ~ 2006-04-10
    IIF 53 - secretary → ME
  • 20
    40 Howard Road, Clarendon Park, Leicester, England
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    2013-10-23 ~ 2018-05-22
    IIF 58 - director → ME
    Person with significant control
    2016-04-06 ~ 2021-07-14
    IIF 8 - Ownership of voting rights - 75% or more OE
  • 21
    1 Ewan Close, Whetstone, Leicester, Leicestershire
    Corporate (10 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    2013-04-26 ~ 2016-03-09
    IIF 31 - director → ME
  • 22
    15 The Nook, Anstey, Leicester, Leicestershire
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2016-10-06 ~ 2022-01-18
    IIF 23 - director → ME
    Person with significant control
    2016-10-06 ~ 2022-01-18
    IIF 17 - Ownership of voting rights - 75% or more OE
  • 23
    15 The Nook, Anstey, Leicester, Leicestershire
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2016-06-09 ~ 2017-08-18
    IIF 22 - director → ME
    2018-04-18 ~ 2020-03-09
    IIF 57 - director → ME
  • 24
    33a Main Street, Houghton-on-the-hill, Leicester, England
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-10-31
    Officer
    2010-10-19 ~ 2011-05-20
    IIF 25 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.