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

Mr Michael Damien Massey

    Related profiles found in government register
  • Mr Michael Damien Massey
    British born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1c, Rickleton Bowes Offices, Lambton Estate, Chester Le Street, DH3 4PQ, United Kingdom

      IIF 1
    • 1c, Rickleton Bowes Offices, Lambton Park, Chester Le Street, DH3 4PQ, England

      IIF 2
    • 1c, Rickleton Bowes Offices, Lambton Park, Chester Le Street, DH3 4PQ, United Kingdom

      IIF 3 IIF 4
    • Unit 1c Rickleton Bowes Offices, Lambton Park, Chester Le Street, DH3 4PQ, United Kingdom

      IIF 5
    • 1 London Road, Ipswich, Suffolk, IP1 2HA, United Kingdom

      IIF 6
    • Talking Houses, Unit 1 C, Bowes Office, Lambton Estate, County Durham, DH3 4AN, United Kingdom

      IIF 7
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 8
    • Regus House, 4 Admiral Way, Doxford International Business Park, Sunderland, Tyne And Wear, SR3 3XW, England

      IIF 9
  • Mr Michael Massey
    British born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1c Rickleton Bowes Offices, Lambton Park, Chester Le Street, DH3 4PQ, United Kingdom

      IIF 10
  • Massey, Michael Damien
    British born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1c, Rickleton Bowes Offices, Lambton Park, Chester Le Street, DH3 4PQ, United Kingdom

      IIF 11
    • Unit 1c Rickleton Bowes Offices, Lambton Park, Chester Le Street, DH3 4PQ, United Kingdom

      IIF 12
    • Talking Houses, Unit 1 C, Bowes Office, Lambton Estate, County Durham, DH3 4AN, United Kingdom

      IIF 13
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 14
    • Regus House, 4 Admiral Way, Doxford International, Sunderland, Tyne And Wear, SR3 3XW, United Kingdom

      IIF 15
  • Massey, Michael Damien
    British company director born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Rowlands House, Portobello Road, Portobello Trading Estate, Birtley, Chester Le Street, County Durham, DH3 2RY, United Kingdom

      IIF 16
  • Massey, Michael Damien
    British director born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 London Road, Ipswich, Suffolk, IP1 2HA, United Kingdom

      IIF 17
    • North Sands Business Centre, Liberty Way, Sunderland, Tyne And Wear, SR6 0QA, United Kingdom

      IIF 18
  • Massey, Michael Damien
    British estate manager born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • North Sands Business Park, North Sands Business Centre, Liberty Way, Sunderland, Tyne And Wear, SR6 0QA, England

      IIF 19
  • Massey, Michael Damien
    British managing director born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1c, Rickleton Bowes Offices, Lambton Estate, Chester Le Street, DH3 4PQ, United Kingdom

      IIF 20
    • 1c, Rickleton Bowes Offices, Lambton Park, Chester Le Street, DH3 4PQ, United Kingdom

      IIF 21
  • Massey, Michael Damien
    British project manager born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Regus House, 4 Admiral Way, Doxford International Business Park, Sunderland, Tyne And Wear, SR3 3XW, England

      IIF 22
  • Massey, Michael Damien
    British property developer born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • North Sands Business Centre, Liberty Way, Sunderland, Tyne & Wear, SR6 0QA, United Kingdom

      IIF 23
  • Massey, Michael
    British director born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1c Rickleton Bowes Offices, Lambton Park, Chester Le Street, DH3 4PQ, United Kingdom

      IIF 24
  • Massey, Michael Damien
    English estate manager born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • North Sands Business Park, North Sands Business Centre, Liberty Way, Sunderland, Tyne And Wear, SR6 0QA

      IIF 25
  • Massey, Michael Damien
    English project manager born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • North Sands Business Centre, North Sands Business Centre, Liberty Way, Sunderland, Tyne And Wear, SR6 0QA, United Kingdom

      IIF 26
  • Massey, Michael Damien
    born in August 1981

    Registered addresses and corresponding companies
    • 10 Merryweather Rise, Tunstall, Sunderland, SR3 2NN

      IIF 27
child relation
Offspring entities and appointments 16
  • 1
    CAPULET CONSTRUCTION LIMITED
    10337796
    Regus House 4 Admiral Way, Doxford International Business Park, Sunderland, Tyne And Wear, England
    Dissolved Corporate (2 parents)
    Officer
    2016-08-19 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2016-08-19 ~ dissolved
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Has significant influence or control OE
    IIF 9 - Right to appoint or remove directors OE
  • 2
    CAPULET ENTERPRISES LTD
    09918235
    Unit 3 Bodlewell House, High Street East, Sunderland, Tyne And Wear
    Dissolved Corporate (2 parents)
    Officer
    2015-12-16 ~ dissolved
    IIF 23 - Director → ME
  • 3
    HOUSE MOOVE LTD
    08658182
    House Moove Ltd, North Sands Business Centre Liberty Way, Sunderland, Tyne & Wear, England
    Dissolved Corporate (2 parents)
    Officer
    2014-05-07 ~ dissolved
    IIF 26 - Director → ME
  • 4
    LOLA FAITH LIMITED
    10145017
    Rowlands House, Portobello Road Portobello Trading Estate, Birtley, Chester Le Street, County Durham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2016-07-06 ~ dissolved
    IIF 16 - Director → ME
  • 5
    MLM ESTATES LTD
    14664804
    Unit 1c Rickleton Bowes Offices, Lambton Park, Chester Le Street, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Officer
    2023-02-15 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2023-02-15 ~ now
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    N C G MANAGEMENT LTD
    09256763
    North Sands Business Centre, Liberty Way, Sunderland, Tyne And Wear, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2014-10-09 ~ dissolved
    IIF 18 - Director → ME
  • 7
    NORTHERN CAPITAL LTD
    - now 08048132
    HOME REBATE LTD - 2012-08-07
    North Sands Business Park North Sands Business Centre, Liberty Way, Sunderland, Tyne And Wear
    Dissolved Corporate (3 parents)
    Officer
    2015-05-27 ~ 2016-10-01
    IIF 25 - Director → ME
    2014-02-12 ~ 2015-01-20
    IIF 19 - Director → ME
  • 8
    PAUL CLIFTON PROPERTIES LLP
    OC312130
    Unit 27&28 Apex Business Village, Annitsford, Cramlington, Northumberland
    Dissolved Corporate (2 parents)
    Officer
    2005-03-15 ~ dissolved
    IIF 27 - LLP Designated Member → ME
  • 9
    SMART INTROS NE LTD
    14662433
    1c Rickleton Bowes Offices, Lambton Park, Chester Le Street, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-02-14 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2023-02-14 ~ dissolved
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 10
    STAY WITH US MPB LTD
    14752531
    1 London Road, Ipswich, Suffolk, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    2023-03-23 ~ 2024-12-05
    IIF 17 - Director → ME
    Person with significant control
    2023-03-23 ~ 2024-12-05
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    TALKING HOUSES (NE) LTD
    11104026
    Regus House 4 Admiral Way, Doxford International, Sunderland, Tyne And Wear, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    2017-12-08 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2017-12-08 ~ 2025-02-05
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    TALKING HOUSES CONSTRUCTION LTD
    16018571
    1c Rickleton Bowes Offices, Lambton Park, Chester Le Street, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2024-10-15 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2024-10-15 ~ dissolved
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    TALKING HOUSES NATIONWIDE LTD
    15228806
    Regus House 4 Admiral Way, Doxford International, Sunderland, Tyne And Wear, England
    Active Corporate (4 parents)
    Officer
    2023-10-23 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2023-10-23 ~ 2025-02-05
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    TALKING HOUSES REFURBS LTD
    13305494
    1c Rickleton Bowes Offices, Lambton Estate, Chester Le Street, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-03-31 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2021-03-31 ~ dissolved
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 15
    TALKING HOUSES TRADING LTD.
    16354488
    20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Officer
    2025-03-31 ~ 2026-01-18
    IIF 14 - Director → ME
    Person with significant control
    2025-03-31 ~ now
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    THE HOUSE AUCTION LTD
    13459150
    1c Rickleton Bowes Offices, Lambton Park, Chester Le Street, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-06-16 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2021-06-16 ~ dissolved
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – 75% or more OE

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 5 April 2026 and licensed under the Open Government Licence v3.0.