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, The Estate Of

    Related profiles found in government register
  • 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
    • 5 Alan Road, Wimbledon, London, SW19 7PT

      IIF 5
  • 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
    • 43-44, New Bond Street, Mayfair, London, W1S 2SA

      IIF 20
    • 43-44, New Bond Street, Mayfair, London, W1S 2SA, United Kingdom

      IIF 21
    • 5 Alan Road, Wimbledon, London, SW19 7PT

      IIF 22 IIF 23
  • Massie, David Laurence, The Estate Of
    British director born in October 1955

    Resident in England

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

      IIF 24
    • 43-44, New Bond Street, Mayfair, London, W1S 2SA

      IIF 25
    • 5 Alan Road, Wimbledon, London, SW19 7PT

      IIF 26 IIF 27 IIF 28
    • Third Floor, 43-44, New Bond Street, London, W1S 2SA, United Kingdom

      IIF 29 IIF 30
    • Third Floor, 43-44, New Bond Street, Mayfair, London, W1S 2SA, United Kingdom

      IIF 31 IIF 32 IIF 33
    • 5, Alan Road, Wimbledon, London, SW19 7PT, England

      IIF 34
  • Massie, David Laurence
    British

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

      IIF 35
  • Massie, David Laurence
    British banker born in October 1955

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

      IIF 36
  • Massie, David Laurence
    British banker born in October 1955

    Resident in England

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

      IIF 37
  • Massie, David Laurence

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

      IIF 38
    • 43-44 Third Floor, New Bond Street, Mayfair, London, W1S 2SA, United Kingdom

      IIF 39
    • 5, Alan Road, London, SW19 7PT, England

      IIF 40
    • Third Floor, 43-44, New Bond Street, London, W1S 2SA, United Kingdom

      IIF 41
    • Third Floor, 43-44, New Bond Street, Mayfair, London, W1S 2SA, United Kingdom

      IIF 42 IIF 43 IIF 44
  • Mr David Laurence Massie
    British born in October 1955

    Resident in England

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

      IIF 45
  • Estate Of David Laurence Massie
    British born in October 1955

    Resident in England

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

      IIF 46
  • Massie, David

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

      IIF 47 IIF 48
  • Massie, Ian
    British trader born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Alan Road, Wimbledon, London, SW19 7PT, United Kingdom

      IIF 49
  • Massie, Ian David Louis
    born in August 1985

    Resident in England

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

      IIF 50
  • Massie, Ian David Louis
    British director born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • 82, St. John Street, London, EC1M 4JN

      IIF 51
    • Griffins, Tavistock House North, Tavistock Square, London, WC1H 9HR

      IIF 52
    • Suite 1, 77 Victoria Street, London, SW1H 0HW, England

      IIF 53 IIF 54 IIF 55
  • Mr Ian David Louis Massie
    British born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • Suite1, 77 Victoria Street, London, SW1H 0HW, England

      IIF 56
  • The Estate Of David Laurence Massie
    British born in October 1955

    Resident in England

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

      IIF 57
    • 43-44, New Bond Street, 3rd Floor, London, W1S 2SA, England

      IIF 58
    • 43-44, New Bond Street, London, W1S 2SA, England

      IIF 59
    • 43-44, New Bond Street, Mayfair, London, W1S 2SA

      IIF 60
    • 43-44, New Bond Street, Third Floor, London, W1S 2SA

      IIF 61
    • 43-44 Third Floor, New Bond Street, Mayfair, London, W1S 2SA

      IIF 62
    • 77 Victoria St, Suite 1, 77 Victoria Street, London, SW1H 0HW, England

      IIF 63
    • Suite 1, 77 Victoria Street, London, SW1H 0HW, England

      IIF 64 IIF 65 IIF 66
    • Third Floor, 43-44, New Bond Street, Mayfair, London, W1S 2SA, United Kingdom

      IIF 68
  • Mr Ian Massie
    British born in August 1985

    Resident in United Kingdom

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

      IIF 69
child relation
Offspring entities and appointments
Active 11
  • 1
    Suite 1, 77 Victoria Street, London, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2018-11-28 ~ now
    IIF 54 - director → ME
  • 2
    HUNT'S PIANOS (INTERNATIONAL) LIMITED - 1985-06-26
    LESLIE HUNT PIANOS LIMITED - 1980-12-31
    STALBERT LIMITED - 1976-12-31
    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
    ~ dissolved
    IIF 18 - director → ME
    2003-05-23 ~ dissolved
    IIF 5 - secretary → ME
    Person with significant control
    2016-12-24 ~ dissolved
    IIF 58 - Has significant influence or controlOE
  • 3
    IAF HOLDINGS LIMITED - 1994-03-29
    CANDYGATE LIMITED - 1992-08-28
    Suite 1, 77 Victoria Street, London, England
    Dissolved corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -13,275 GBP2020-12-31
    Officer
    2018-11-28 ~ dissolved
    IIF 55 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 65 - Ownership of shares – 75% or moreOE
  • 4
    ENVIROBURIALS LIMITED - 2013-02-04
    Suite 1, 77 Victoria Street, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    2 GBP2018-08-31
    Officer
    2018-12-01 ~ dissolved
    IIF 53 - director → ME
  • 5
    Suite 1, 77 Victoria Street, London, England
    Dissolved corporate (4 parents)
    Officer
    2018-11-28 ~ dissolved
    IIF 50 - llp-designated-member → ME
    Person with significant control
    2017-03-07 ~ dissolved
    IIF 66 - Has significant influence or controlOE
  • 6
    GREYFRIARS INVESTMENT COMPANY PLC - 1994-04-12
    IMPDENE PLC - 1989-08-01
    Third Floor One London Square, Cross Lanes, Guildford, Surrey
    Dissolved corporate (4 parents)
    Officer
    1994-04-11 ~ dissolved
    IIF 10 - director → ME
  • 7
    GIC SECURITIES LIMITED - 1996-01-19
    LEGIBUS 1415 LIMITED - 1989-10-25
    Third Floor One London Square, Cross Lanes, Guildford, Surrey
    Dissolved corporate (4 parents)
    Officer
    1994-04-12 ~ dissolved
    IIF 16 - director → ME
  • 8
    TAF ASSET FINANCE LIMITED - 1991-09-10
    TENDERSHIP LIMITED - 1988-03-11
    82 St. John Street, London
    Dissolved corporate (2 parents)
    Equity (Company account)
    139,992 GBP2019-12-31
    Officer
    2018-11-28 ~ dissolved
    IIF 51 - director → ME
  • 9
    HEAVYSLIM LIMITED - 2001-05-15
    5 Alan Road, London
    Dissolved corporate (2 parents)
    Officer
    ~ dissolved
    IIF 9 - director → ME
    ~ dissolved
    IIF 2 - secretary → ME
  • 10
    43-44 New Bond Street, Mayfair, London
    Dissolved corporate (3 parents)
    Person with significant control
    2016-04-07 ~ dissolved
    IIF 60 - Has significant influence or controlOE
  • 11
    PORTFOLIO LEASING (U.K.) LIMITED - 1989-04-12
    Griffins Tavistock House North, Tavistock Square, London
    Corporate (2 parents)
    Equity (Company account)
    817,717 GBP2023-12-31
    Officer
    2019-01-01 ~ now
    IIF 52 - director → ME
Ceased 26
  • 1
    2 Cotleigh Road, London, England
    Corporate (3 parents)
    Equity (Company account)
    3 GBP2023-08-31
    Officer
    2014-08-26 ~ 2018-12-02
    IIF 19 - director → ME
    2010-08-24 ~ 2022-06-13
    IIF 49 - director → ME
    Person with significant control
    2016-04-06 ~ 2022-05-06
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
    2016-04-06 ~ 2022-06-13
    IIF 69 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    Sixth Floor, 3 Burlington Gardens, London, England
    Corporate (5 parents)
    Equity (Company account)
    389,877 GBP2017-08-31
    Officer
    2017-12-22 ~ 2018-11-21
    IIF 30 - director → ME
  • 3
    Suite 1, 77 Victoria Street, London, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    1992-08-05 ~ 2018-12-02
    IIF 26 - director → ME
    1992-08-05 ~ 2018-12-02
    IIF 4 - secretary → ME
    Person with significant control
    2016-08-05 ~ 2021-01-12
    IIF 59 - 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
    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
    ~ 1994-10-26
    IIF 35 - secretary → ME
  • 5
    IAF HOLDINGS LIMITED - 1994-03-29
    CANDYGATE LIMITED - 1992-08-28
    Suite 1, 77 Victoria Street, London, England
    Dissolved corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -13,275 GBP2020-12-31
    Officer
    1992-08-03 ~ 2018-12-02
    IIF 23 - director → ME
    1992-08-03 ~ 2018-12-02
    IIF 3 - secretary → ME
  • 6
    LURMARK LIMITED - 2003-06-01
    LAW 334 LIMITED - 1991-08-30
    Unit 9 Bourn Quarter, Bourn, Cambridge, United Kingdom
    Corporate (4 parents)
    Officer
    1994-07-07 ~ 1999-12-30
    IIF 22 - director → ME
  • 7
    Suite 1, 77 Victoria Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    1998-06-24 ~ 2018-12-02
    IIF 11 - director → ME
    Person with significant control
    2018-08-20 ~ 2018-12-02
    IIF 45 - Has significant influence or control OE
  • 8
    FAIRVIEW CORPORATE FINANCE LIMITED - 2009-01-15
    Griffins, Tavistock House North, Tavistock Square, London
    Dissolved corporate (2 parents)
    Equity (Company account)
    1,358,977 GBP2022-12-31
    Officer
    2009-01-09 ~ 2018-12-02
    IIF 28 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-12-02
    IIF 64 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 64 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 64 - Right to appoint or remove directors OE
    IIF 64 - Right to appoint or remove directors as a member of a firm OE
  • 9
    ENVIROBURIALS LIMITED - 2013-02-04
    Suite 1, 77 Victoria Street, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    2 GBP2018-08-31
    Officer
    2011-01-20 ~ 2018-12-02
    IIF 20 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-12-02
    IIF 67 - Has significant influence or control OE
  • 10
    INFINITE EDUCATION LIMITED - 2017-01-19
    WEY (NEWCO 2) LIMITED - 2016-12-06
    10 Orange Street, London, England
    Dissolved corporate (3 parents)
    Officer
    2016-08-25 ~ 2018-11-21
    IIF 31 - director → ME
    2016-08-25 ~ 2018-11-21
    IIF 42 - secretary → ME
  • 11
    WEY (NEWCO 4) LIMITED - 2017-01-19
    10 Orange Street, London, England
    Dissolved corporate (3 parents)
    Officer
    2016-08-26 ~ 2018-11-21
    IIF 29 - director → ME
    2016-08-26 ~ 2018-11-21
    IIF 41 - secretary → ME
  • 12
    WEY EDUCATION LIMITED - 2022-10-20
    WEY EDUCATION PLC - 2021-07-12
    WEY CAPITAL PLC - 2011-03-17
    Sixth Floor, 3 Burlington Gardens, London, England
    Corporate (7 parents, 8 offsprings)
    Officer
    2012-08-15 ~ 2018-11-21
    IIF 34 - director → ME
    2007-09-18 ~ 2011-03-18
    IIF 27 - director → ME
    2012-08-15 ~ 2018-04-05
    IIF 40 - secretary → ME
  • 13
    WEY (NEWCO 1) LIMITED - 2017-01-11
    Office D Beresford House, Town Quay, Southampton
    Dissolved corporate (3 parents)
    Officer
    2016-08-25 ~ 2018-11-21
    IIF 33 - director → ME
    2016-08-25 ~ 2018-11-21
    IIF 43 - secretary → ME
  • 14
    WEY INTERHIGH LIMITED - 2015-04-22
    Office D Beresford House, Town Quay, Southampton, England
    Dissolved corporate (3 parents)
    Officer
    2018-01-15 ~ 2018-11-21
    IIF 37 - director → ME
    2015-04-20 ~ 2018-11-21
    IIF 38 - secretary → ME
    Person with significant control
    2017-01-23 ~ 2018-11-21
    IIF 68 - Has significant influence or control OE
  • 15
    TAF ASSET FINANCE LIMITED - 1991-09-10
    TENDERSHIP LIMITED - 1988-03-11
    82 St. John Street, London
    Dissolved corporate (2 parents)
    Equity (Company account)
    139,992 GBP2019-12-31
    Officer
    ~ 2018-12-02
    IIF 12 - director → ME
    Person with significant control
    2016-12-24 ~ 2018-12-02
    IIF 57 - Has significant influence or control OE
    2018-12-02 ~ 2018-12-02
    IIF 56 - Has significant influence or control OE
  • 16
    1 Snow Hill, London
    Corporate (3 parents)
    Officer
    1998-10-27 ~ 1999-04-06
    IIF 13 - director → ME
  • 17
    Units 8 -9 Fleet Business Park, Sandy Lane, Church Cookham, Hampshire
    Corporate (4 parents)
    Equity (Company account)
    1,274,485 GBP2023-12-31
    Officer
    1994-05-25 ~ 2000-06-13
    IIF 17 - director → ME
    1996-06-12 ~ 2000-06-13
    IIF 1 - 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
    Humphreys House, Elvicta Business Park, Crickhowell, Powys
    Dissolved corporate (5 parents, 1 offspring)
    Officer
    2002-10-01 ~ 2006-08-22
    IIF 15 - director → ME
  • 19
    ALPHA BURIALS LIMITED - 2011-12-22
    Owlswood, Hogpits Bottom, Flaunden, Herts
    Dissolved corporate (2 parents)
    Officer
    2011-01-20 ~ 2011-11-28
    IIF 24 - director → ME
    2011-01-20 ~ 2011-09-05
    IIF 21 - director → ME
  • 20
    SCOTT TOD DEVELOPMENTS LIMITED - 2011-11-10
    Russell House, Elvicta Business Park, Crickhowell, Powys, United Kingdom
    Corporate (5 parents)
    Officer
    2003-11-26 ~ 2006-08-22
    IIF 14 - director → ME
  • 21
    WEY (NEWCO 3) LIMITED - 2017-06-07
    10 Orange Street, London, England
    Dissolved corporate (3 parents)
    Officer
    2016-08-25 ~ 2018-11-21
    IIF 32 - director → ME
    2016-08-25 ~ 2018-11-21
    IIF 44 - secretary → ME
  • 22
    HELPTRY LIMITED - 1988-03-08
    Limewood House Limewood Way, Seacroft, Leeds
    Corporate (3 parents)
    Equity (Company account)
    405,651 GBP2023-12-31
    Officer
    ~ 1998-09-30
    IIF 36 - director → ME
  • 23
    WEY CONSULTANCY LIMITED - 2017-03-02
    ZAIL ENTERPRISES LTD - 2015-03-03
    Sixth Floor, 3 Burlington Gardens, London, England
    Dissolved corporate (3 parents)
    Officer
    2012-12-20 ~ 2018-11-21
    IIF 6 - director → ME
    2012-10-10 ~ 2018-11-21
    IIF 48 - secretary → ME
    Person with significant control
    2016-11-05 ~ 2018-11-14
    IIF 61 - Has significant influence or control OE
  • 24
    THIRD MILLENNIUM EDUCATION TRUST - 2013-09-10
    10 Orange Street, London, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    0 GBP2020-08-31
    Officer
    2013-02-10 ~ 2018-10-21
    IIF 7 - director → ME
    2013-02-10 ~ 2018-10-21
    IIF 39 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2018-01-01
    IIF 62 - Has significant influence or control OE
  • 25
    WEY CONSULTANCY LIMITED - 2018-08-15
    WEY ECADEMY LIMITED - 2017-03-02
    WEY EDUCATION BUSINESS SERVICES LIMITED - 2015-03-10
    Sixth Floor, 3 Burlington Gardens, London, England
    Corporate (5 parents)
    Officer
    2015-02-10 ~ 2018-11-21
    IIF 25 - director → ME
    2012-10-10 ~ 2018-11-21
    IIF 47 - secretary → ME
  • 26
    PORTFOLIO LEASING (U.K.) LIMITED - 1989-04-12
    Griffins Tavistock House North, Tavistock Square, London
    Corporate (2 parents)
    Equity (Company account)
    817,717 GBP2023-12-31
    Officer
    ~ 2018-12-02
    IIF 8 - director → ME
    Person with significant control
    2016-12-24 ~ 2021-01-12
    IIF 63 - Has significant influence or control OE
© 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.