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

Masandi, Junior

    Related profiles found in government register
  • Masandi, Junior
    British marketer born in October 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 65a, The Avenue, Middlesbrough, TS5 6QU, England

      IIF 1
  • Masandi, Junior
    British youth advisor born in October 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Transporter Way, Middlesbrough, TS42GD, United Kingdom

      IIF 2
  • Masandi, Junior
    British marketing & promotion born in October 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 162a, High Street, Northallerton, Yorkshire, DL7 8JZ, United Kingdom

      IIF 3
  • Masandi, Junior Bubintende
    British business person born in October 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13408441 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 4
  • Masandi, Junior Bubintende
    British company director born in October 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Anchorage Mews, Thornaby, Stockton-on-tees, TS17 6BG, England

      IIF 5
  • Masandi, Junior Bubintende
    British director born in October 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 221 The Cube, Haverton Hill Road, Billingham, Billingham, TS23 1PY, United Kingdom

      IIF 6
    • icon of address 145, Albert Road, Middlesbrough, TS1 2PP, England

      IIF 7
    • icon of address 65a, The Avenue, Middlesbrough, TS5 6QU, England

      IIF 8
    • icon of address Unit 10, Orde Wingate Way, Stockton-on-tees, TS19 0GA, United Kingdom

      IIF 9
    • icon of address 303 Goring Road, Worthing, West Sussex, BN12 4NX, United Kingdom

      IIF 10
  • Masandi, Junior Bubintende
    British marketing consultant born in October 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 65a, The Avenue, Middlesbrough, TS5 6QU, England

      IIF 11
  • Mr Junior Masandi
    British born in October 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Roscoe Street, Middlesbrough, TS1 3HN, England

      IIF 12
  • Masandi, Junior Bubintende

    Registered addresses and corresponding companies
    • icon of address 65a, The Avenue, Middlesbrough, TS5 6QU, England

      IIF 13
  • Masandi, Junior Bubitende
    British company director born in October 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Wayside Road, Middlesbrough, Cleveland, TS3 9HE, United Kingdom

      IIF 14
  • Mr Junior Bubintende Masandi
    British born in October 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 221 The Cube, Haverton Hill Road, Billingham, Billingham, TS23 1PY, United Kingdom

      IIF 15
    • icon of address 13408441 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 16
    • icon of address 1, Wayside Road, Middlesbrough, Cleveland, TS3 9HE, England

      IIF 17
    • icon of address 65a, The Avenue, Middlesbrough, TS5 6QU, England

      IIF 18 IIF 19
    • icon of address 23, Anchorage Mews, Thornaby, Stockton-on-tees, TS17 6BG, England

      IIF 20
  • Masandi, Junior Bubitende, Dr
    British company director born in October 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 11, Unit 11, Primrose Hill Industrial Est, Stockton On Tees, TS19 0GA, United Kingdom

      IIF 21
  • Masandi, Junior Bubintende
    English marketing consultant born in October 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43 West Terrace, North Ormesby, Middlesbrough, TS3 6HH, England

      IIF 22
  • Mr Junior Masandi
    British born in October 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 162a, High Street, Northallerton, DL7 8JZ, United Kingdom

      IIF 23
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address 1 Wayside Road, Middlesbrough, Cleveland, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-07-15 ~ dissolved
    IIF 21 - Director → ME
  • 2
    icon of address 221 The Cube, Haverton Hill Road, Billingham, United Kingdom, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-05-19 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2021-05-19 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 3
    icon of address 221 The Cube Haverton Hill Road, Billingham, Billingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-03 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2021-03-03 ~ dissolved
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 1 Wayside Road, Middlesbrough, Cleveland, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-08-01 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 17 - Has significant influence or controlOE
  • 5
    icon of address 23 Anchorage Mews, Thornaby, Stockton-on-tees, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-07 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2024-05-07 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 6
    icon of address 65a The Avenue, Middlesbrough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-29 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2017-08-29 ~ dissolved
    IIF 13 - Secretary → ME
    Person with significant control
    icon of calendar 2017-08-29 ~ dissolved
    IIF 19 - Has significant influence or controlOE
  • 7
    icon of address 14 Transporter Way, Middlesbrough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-18 ~ dissolved
    IIF 2 - Director → ME
  • 8
    icon of address 43 West Terrace North Ormesby, Middlesbrough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-19 ~ dissolved
    IIF 22 - Director → ME
  • 9
    VAPE WHOLESALE ONLINE LTD - 2020-03-18
    icon of address 65a The Avenue, Middlesbrough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-25 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2021-10-25 ~ dissolved
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 72 Borough Road, Middlesbrough, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,159 GBP2019-03-31
    Officer
    icon of calendar 2019-09-01 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2019-09-01 ~ dissolved
    IIF 12 - Has significant influence or control as a member of a firmOE
    IIF 12 - Has significant influence or controlOE
  • 11
    icon of address 162a High Street, Northallerton, Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-07 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2019-01-07 ~ dissolved
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
Ceased 3
  • 1
    BORO PROPERTIES ESTATE AGENT LIMITED - 2015-12-01
    icon of address 72 72 Borough Road, Middlesbrough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-25 ~ 2018-10-31
    IIF 7 - Director → ME
  • 2
    SHC 2 LIMITED - 2023-01-24
    THE DIGITAL TOUCH INTERNATIONAL LIMITED - 2021-06-15
    ZONKER LIMITED - 2021-02-08
    icon of address 303 Goring Road Goring-by-sea, Worthing, West Sussex, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -154,614 GBP2024-10-30
    Officer
    icon of calendar 2021-03-16 ~ 2021-05-14
    IIF 10 - Director → ME
  • 3
    icon of address 226 Park View, Whitley Bay, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-01-06 ~ 2020-03-20
    IIF 9 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.