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

Massey, Paul

    Related profiles found in government register
  • Massey, Paul
    British company director born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Level One, Basecamp Liverpool, 49 Jamaica Street, Liverpool, L1 0AH, England

      IIF 1 IIF 2
  • Massey, Paul
    British director born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Arderne Place, Alderley Edge, Cheshire, SK9 7EN, United Kingdom

      IIF 3
  • Massey, Paul
    British company director born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Random Lee, Lee Lane, Bingley, BD16 1UF, England

      IIF 4
  • Massey, Paul
    British director born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Copley House Farm, Hunsworth Lane, East Bierley, Bradford, BD4 6RN, United Kingdom

      IIF 5
    • Copley House Farm, Hunsworth Lane, East Bierley, Bradford, West Yorkshire, BD4 6RN, England

      IIF 6 IIF 7 IIF 8
    • 15, Front Street, Sherburn Hill, Durham, Co. Durham, DH6 1PA, England

      IIF 9
    • 15, Front Street, Sherburn Hill, Durham, County Durham, DH6 1PA, England

      IIF 10
    • 15, Front Street, Sherburn Hill, Durham, County Durham, DH6 1PA, United Kingdom

      IIF 11
    • The Vale Peakswater, Peakswater, Lansallos, Looe, PL13 2QE, England

      IIF 12
  • Massey, Paul
    British company director born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • 301 Tea Factory, Wood Street, Liverpool, L1 4DQ, England

      IIF 13
  • Massey, Paul
    British director born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • 56 Clarendon Road, Watford, Herts, WD17 1DB, United Kingdom

      IIF 14
  • Mr Paul Massey
    British born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Arderne Place, Alderley Edge, SK9 7EN, United Kingdom

      IIF 15
    • Level One, Basecamp Liverpool, 49 Jamaica Street, Liverpool, L1 0AH, England

      IIF 16 IIF 17
  • Massey, Paul
    British company director born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • Angram House, 81 Station Lane, Birkenshaw, Bradford, West Yorkshire, BD11 2JE, England

      IIF 18
    • Hope Park, Trevor Foster Way, Bradford, BD5 8HB, England

      IIF 19
    • 3, The Orangery, Exminster, Exeter, EX6 8TT, England

      IIF 20
  • Massey, Paul
    British director born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • Centre Of Excellence, Hope Park, Bradford, West Yorkshire, BD5 8HL, England

      IIF 21
    • Hope Park, City Gateway, Trevor Foster Way, Bradford, BD5 8HB, England

      IIF 22
    • Link 606 Office Park, Staithgate Lane, Bradford, BD6 1YA, England

      IIF 23 IIF 24 IIF 25
    • Link 606 Office Park, Staithgate Lane, Bradford, West Yorkshire, BD6 1YA, England

      IIF 26
    • 319, Nore Road, Portishead, Bristol, BS20 8EN, England

      IIF 27
    • 1 Barley Villas, Redhills, Exeter, Devon, EX4 1SX, England

      IIF 28
    • 3, The Orangery, Exminster Exeter, Devon, EX6 8TT, England

      IIF 29 IIF 30 IIF 31
    • 3, The Orangery, Exminster, Exeter, EX6 8TT, England

      IIF 32
    • 87 Leeds Road, Tadcaster, LS24 9LA, United Kingdom

      IIF 33
    • Ground Floor, 4 Highcliffe Court, Greenfold Lane, Wetherby, LS22 6RG, England

      IIF 34
  • Mr Paul Massey
    British born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Copley House Farm, Hunsworth Lane, East Bierley, Bradford, BD4 6RN, United Kingdom

      IIF 35
    • Copley House Farm, Hunsworth Lane, East Bierley, Bradford, West Yorkshire, BD4 6RN, England

      IIF 36
    • Hope Park, City Gateway, Trevor Foster Way, Bradford, BD5 8HB, England

      IIF 37
    • 15, Front Street, Sherburn Hill, Durham, County Durham, DH6 1PA, England

      IIF 38 IIF 39
  • Mr Paul Massey
    British born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • 301 Tea Factory, Wood Street, Liverpool, L1 4DQ, England

      IIF 40
  • Mr Paul Massey
    British born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • Angram House, 81 Station Lane, Birkenshaw, Bradford, West Yorkshire, BD11 2JE, England

      IIF 41
    • Hope Park, City Gateway, Trevor Foster Way, Bradford, BD5 8HB, England

      IIF 42
    • Hope Park, Trevor Foster Way, Bradford, BD5 8HB, England

      IIF 43
    • Link 606 Office Park, Staithgate Lane, Bradford, BD6 1YA, England

      IIF 44 IIF 45 IIF 46
    • Link 606 Office Park, Staithgate Lane, Bradford, West Yorkshire, BD6 1YA, England

      IIF 47 IIF 48
    • Link 606, Office Park, Staithgate Lane, Bradford, West Yorkshire, BD6 1YA, United Kingdom

      IIF 49
    • 3, The Orangery, Exminster, Exeter, EX6 8TT, England

      IIF 50
    • 80, Station Parade, Harrogate, North Yorkshire, HG1 1HQ, England

      IIF 51
child relation
Offspring entities and appointments
Active 25
  • 1
    Hope Park City Gateway, Trevor Foster Way, Bradford, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2015-03-06 ~ now
    IIF 22 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 42 - Right to appoint or remove directorsOE
  • 2
    Albion House, 64 Vicar Lane, Bradford, West Yorkshire, England
    Dissolved corporate (4 parents)
    Officer
    2012-08-14 ~ dissolved
    IIF 29 - director → ME
  • 3
    Link 606 Office, Park Staithgate Lane, Bradford, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    10,000 GBP2022-07-31
    Officer
    2021-07-13 ~ dissolved
    IIF 32 - director → ME
    Person with significant control
    2021-07-13 ~ dissolved
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 50 - Right to appoint or remove directorsOE
  • 4
    Random Lee, Lee Lane, Bingley, England
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    2022-08-19 ~ now
    IIF 4 - director → ME
  • 5
    AQUA RESOURCES SOLUTIONS LIMITED - 2020-09-30
    Link 606 Office Park Staithgate Lane, Bradford, West Yorkshire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2021-09-30
    Officer
    2020-09-23 ~ dissolved
    IIF 26 - director → ME
    Person with significant control
    2022-08-15 ~ dissolved
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    Link 606 Office Park Staithgate Lane, Bradford, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    1,000 GBP2018-07-31
    Officer
    2014-01-30 ~ dissolved
    IIF 24 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 45 - Has significant influence or controlOE
    IIF 45 - Has significant influence or control over the trustees of a trustOE
    IIF 45 - Has significant influence or control as a member of a firmOE
  • 7
    Copley House Farm Hunsworth Lane, East Bierley, Bradford, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    302,367 GBP2023-03-31
    Officer
    2015-10-19 ~ now
    IIF 5 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 8
    Hope Park, Trevor Foster Way, Bradford, England
    Dissolved corporate (2 parents)
    Officer
    2022-08-19 ~ dissolved
    IIF 19 - director → ME
    Person with significant control
    2022-08-19 ~ dissolved
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - Right to appoint or remove directorsOE
  • 9
    AQUA BUSINESS INTELLIGENCE LIMITED - 2016-10-28
    Oak Tree Business Park Austin Close, Kingskerswell, Newton Abbot, Devon, England
    Corporate (3 parents)
    Equity (Company account)
    109 GBP2024-06-30
    Person with significant control
    2023-12-23 ~ now
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 49 - Right to appoint or remove directorsOE
  • 10
    Bradford Chamber Business Park, New Lane, Bradford, West Yorkshire, England
    Dissolved corporate (3 parents)
    Officer
    2014-08-13 ~ dissolved
    IIF 30 - director → ME
  • 11
    21 New Lane, Laisterdyke, Bradford, West Yorkshire, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2013-01-12 ~ dissolved
    IIF 20 - director → ME
  • 12
    Copley House Farm Hunsworth Lane, East Bierley, Bradford, West Yorkshire, England
    Corporate (2 parents)
    Officer
    2024-10-24 ~ now
    IIF 6 - director → ME
  • 13
    Copley House Farm Hunsworth Lane, East Bierley, Bradford, West Yorkshire, England
    Corporate (2 parents)
    Officer
    2024-10-28 ~ now
    IIF 8 - director → ME
  • 14
    AQUA BEGADE LIMITED - 2016-11-10
    Link 606 Office Park Staithgate Lane, Bradford, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    1,000 GBP2018-05-31
    Officer
    2015-05-20 ~ dissolved
    IIF 21 - director → ME
  • 15
    Copley House Farm Hunsworth Lane, East Bierley, Bradford, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -37,303 GBP2024-03-31
    Officer
    2023-03-14 ~ now
    IIF 10 - director → ME
    Person with significant control
    2023-03-14 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 16
    OHANA MUA HOLDINGS LIMITED - 2025-02-14
    15 Front Street, Sherburn Hill, Durham, Co. Durham, England
    Corporate (1 parent, 5 offsprings)
    Officer
    2024-10-23 ~ now
    IIF 7 - director → ME
    Person with significant control
    2024-10-23 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 17
    15 Front Street, Sherburn Hill, Durham, County Durham, United Kingdom
    Corporate (2 parents)
    Officer
    2024-12-11 ~ now
    IIF 11 - director → ME
  • 18
    Link 606 Office Park Staithgate Lane, Bradford, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2021-11-30
    Officer
    2019-10-10 ~ dissolved
    IIF 25 - director → ME
  • 19
    RTRIIBE (MIDLANDS) LTD - 2020-08-07
    Level One Basecamp Liverpool, 49 Jamaica Street, Liverpool, England
    Corporate (3 parents)
    Equity (Company account)
    3,414 GBP2023-08-31
    Officer
    2020-08-06 ~ now
    IIF 1 - director → ME
    Person with significant control
    2020-08-06 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    Level One Basecamp Liverpool, 49 Jamaica Street, Liverpool, England
    Corporate (3 parents)
    Equity (Company account)
    120 GBP2023-11-30
    Officer
    2020-08-07 ~ now
    IIF 3 - director → ME
    Person with significant control
    2020-08-07 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Right to appoint or remove directorsOE
  • 21
    Level One Basecamp Liverpool, 49 Jamaica Street, Liverpool, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -176,507 GBP2024-05-31
    Officer
    2019-11-01 ~ now
    IIF 2 - director → ME
    Person with significant control
    2019-11-01 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    Centre Of Excellence, Hope Park Business Centre, Bradford, West Yorkshire, England
    Dissolved corporate (2 parents)
    Officer
    2014-01-29 ~ dissolved
    IIF 31 - director → ME
  • 23
    OHANA MUA LIMITED - 2025-02-14
    15 Front Street, Sherburn Hill, Durham, Co. Durham, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    2023-02-09 ~ now
    IIF 9 - director → ME
  • 24
    15 Front Street, Sherburn Hill, Durham, Co. Durham, England
    Corporate (2 parents)
    Officer
    2024-08-20 ~ now
    IIF 12 - director → ME
  • 25
    Angram House 81 Station Lane, Birkenshaw, Bradford, West Yorkshire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -1,295 GBP2022-07-31
    Officer
    2019-07-31 ~ dissolved
    IIF 18 - director → ME
    Person with significant control
    2019-07-31 ~ dissolved
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
Ceased 11
  • 1
    80 Station Parade, Harrogate, North Yorkshire, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2,452,260 GBP2023-01-31
    Officer
    2008-04-30 ~ 2023-01-31
    IIF 23 - director → ME
    Person with significant control
    2017-04-30 ~ 2023-01-31
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 51 - Right to appoint or remove directors OE
  • 2
    Random Lee, Lee Lane, Bingley, England
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-08-31
    Person with significant control
    2022-08-19 ~ 2024-01-04
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 37 - Right to appoint or remove directors OE
  • 3
    AQUA RESOURCES SOLUTIONS LIMITED - 2020-09-30
    Link 606 Office Park Staithgate Lane, Bradford, West Yorkshire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2021-09-30
    Person with significant control
    2020-09-23 ~ 2020-11-13
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 47 - Right to appoint or remove directors OE
  • 4
    AQUA BUSINESS INTELLIGENCE LIMITED - 2016-10-28
    Oak Tree Business Park Austin Close, Kingskerswell, Newton Abbot, Devon, England
    Corporate (3 parents)
    Equity (Company account)
    109 GBP2024-06-30
    Officer
    2016-06-06 ~ 2023-01-31
    IIF 28 - director → ME
    Person with significant control
    2016-06-06 ~ 2020-07-04
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 46 - Right to appoint or remove directors OE
  • 5
    34 Jilling Gardens, Dewsbury, England
    Corporate (3 parents)
    Equity (Company account)
    3,559 GBP2023-11-30
    Person with significant control
    2019-10-22 ~ 2019-10-22
    IIF 44 - Right to appoint or remove directors OE
  • 6
    Accountancy House, Station Road ,upper Broughton, Melton Mowbray
    Corporate (2 parents)
    Equity (Company account)
    -10,437 GBP2024-03-31
    Officer
    2020-09-23 ~ 2022-11-03
    IIF 13 - director → ME
    Person with significant control
    2020-09-23 ~ 2021-03-09
    IIF 40 - Has significant influence or control OE
  • 7
    FLAGSHIP CONSULTING APPOINTMENTS LIMITED - 2011-11-29
    319 Nore Road, Portishead, Bristol, England
    Corporate (2 parents)
    Equity (Company account)
    262,449 GBP2023-11-30
    Officer
    2011-11-09 ~ 2023-03-06
    IIF 27 - director → ME
  • 8
    NORWOOD ENERGY LIMITED - 2016-04-22
    The Old School High Street, Stretham, Ely, England
    Corporate (4 parents)
    Equity (Company account)
    -2,200,134 GBP2024-03-31
    Officer
    2016-03-01 ~ 2018-08-07
    IIF 33 - director → ME
  • 9
    MCGINLEY EDUCATION LTD - 2020-05-27
    56 Clarendon Road, Watford, Herts, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -724,226 GBP2023-12-31
    Officer
    2017-09-20 ~ 2019-09-30
    IIF 14 - director → ME
  • 10
    POWER PROJECT CONSULTANTS LIMITED - 2016-02-09
    Unit 715b Street 3, Thorp Arch Estate, Wetherby, England
    Corporate (2 parents)
    Equity (Company account)
    55,253 GBP2023-04-30
    Officer
    2016-04-30 ~ 2017-02-20
    IIF 34 - director → ME
  • 11
    OHANA MUA LIMITED - 2025-02-14
    15 Front Street, Sherburn Hill, Durham, Co. Durham, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Person with significant control
    2023-02-09 ~ 2024-10-23
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Right to appoint or remove directors 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.