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

Massey, Paul

    Related profiles found in government register
  • Massey, Paul
    British company director born in June 1982

    Resident in England

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

      IIF 1
    • icon of address Hope Park, Trevor Foster Way, Bradford, BD5 8HB, England

      IIF 2
    • icon of address 3, The Orangery, Exminster, Exeter, EX6 8TT, England

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

    Resident in England

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

      IIF 4
    • icon of address Hope Park, City Gateway, Trevor Foster Way, Bradford, BD5 8HB, England

      IIF 5
    • icon of address Link 606 Office Park, Staithgate Lane, Bradford, BD6 1YA, England

      IIF 6 IIF 7 IIF 8
    • icon of address Link 606 Office Park, Staithgate Lane, Bradford, West Yorkshire, BD6 1YA, England

      IIF 9
    • icon of address 319, Nore Road, Portishead, Bristol, BS20 8EN, England

      IIF 10
    • icon of address 1 Barley Villas, Redhills, Exeter, Devon, EX4 1SX, England

      IIF 11
    • icon of address 3, The Orangery, Exminster Exeter, Devon, EX6 8TT, England

      IIF 12 IIF 13 IIF 14
    • icon of address 3, The Orangery, Exminster, Exeter, EX6 8TT, England

      IIF 15
    • icon of address 87 Leeds Road, Tadcaster, LS24 9LA, United Kingdom

      IIF 16
    • icon of address Ground Floor, 4 Highcliffe Court, Greenfold Lane, Wetherby, LS22 6RG, England

      IIF 17
  • Massey, Paul
    British company director born in May 1977

    Resident in England

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

      IIF 18
  • Massey, Paul
    British director born in May 1977

    Resident in England

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

      IIF 19
  • Massey, Paul
    British company director born in June 1982

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

      IIF 21
    • icon of address Copley House Farm, Hunsworth Lane, East Bierley, Bradford, West Yorkshire, BD4 6RN, England

      IIF 22 IIF 23 IIF 24
    • icon of address 15, Front Street, Sherburn Hill, Durham, Co. Durham, DH6 1PA, England

      IIF 25
    • icon of address 15, Front Street, Sherburn Hill, Durham, County Durham, DH6 1PA, England

      IIF 26
    • icon of address 15, Front Street, Sherburn Hill, Durham, County Durham, DH6 1PA, United Kingdom

      IIF 27
    • icon of address The Vale Peakswater, Peakswater, Lansallos, Looe, PL13 2QE, England

      IIF 28
  • Mr Paul Massey
    British born in June 1982

    Resident in England

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

      IIF 29
    • icon of address Hope Park, City Gateway, Trevor Foster Way, Bradford, BD5 8HB, England

      IIF 30
    • icon of address Hope Park, Trevor Foster Way, Bradford, BD5 8HB, England

      IIF 31
    • icon of address Link 606 Office Park, Staithgate Lane, Bradford, BD6 1YA, England

      IIF 32 IIF 33 IIF 34
    • icon of address Link 606 Office Park, Staithgate Lane, Bradford, West Yorkshire, BD6 1YA, England

      IIF 35 IIF 36
    • icon of address Link 606, Office Park, Staithgate Lane, Bradford, West Yorkshire, BD6 1YA, United Kingdom

      IIF 37
    • icon of address 3, The Orangery, Exminster, Exeter, EX6 8TT, England

      IIF 38
    • icon of address 80, Station Parade, Harrogate, North Yorkshire, HG1 1HQ, England

      IIF 39
  • Massey, Paul
    British company director born in May 1977

    Resident in United Kingdom

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

      IIF 40 IIF 41
  • Massey, Paul
    British director born in May 1977

    Resident in United Kingdom

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

      IIF 42
  • Mr Paul Massey
    British born in May 1977

    Resident in England

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

      IIF 43
  • Mr Paul Massey
    British born in June 1982

    Resident in United Kingdom

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

      IIF 44
    • icon of address Copley House Farm, Hunsworth Lane, East Bierley, Bradford, West Yorkshire, BD4 6RN, England

      IIF 45
    • icon of address Hope Park, City Gateway, Trevor Foster Way, Bradford, BD5 8HB, England

      IIF 46
    • icon of address 15, Front Street, Sherburn Hill, Durham, County Durham, DH6 1PA, England

      IIF 47 IIF 48
  • Mr Paul Massey
    British born in May 1977

    Resident in United Kingdom

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

      IIF 49
    • icon of address Level One, Basecamp Liverpool, 49 Jamaica Street, Liverpool, L1 0AH, England

      IIF 50 IIF 51
child relation
Offspring entities and appointments
Active 25
  • 1
    icon of address Hope Park City Gateway, Trevor Foster Way, Bradford, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2015-03-06 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Albion House, 64 Vicar Lane, Bradford, West Yorkshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-08-14 ~ dissolved
    IIF 12 - Director → ME
  • 3
    icon of address Link 606 Office, Park Staithgate Lane, Bradford, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    10,000 GBP2022-07-31
    Officer
    icon of calendar 2021-07-13 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-07-13 ~ dissolved
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Random Lee, Lee Lane, Bingley, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2022-08-19 ~ now
    IIF 20 - Director → ME
  • 5
    AQUA RESOURCES SOLUTIONS LIMITED - 2020-09-30
    icon of address Link 606 Office Park Staithgate Lane, Bradford, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-09-30
    Officer
    icon of calendar 2020-09-23 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2022-08-15 ~ dissolved
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Link 606 Office Park Staithgate Lane, Bradford, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2018-07-31
    Officer
    icon of calendar 2014-01-30 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 33 - Has significant influence or control as a member of a firmOE
    IIF 33 - Has significant influence or control over the trustees of a trustOE
    IIF 33 - Has significant influence or controlOE
  • 7
    icon of address Copley House Farm Hunsworth Lane, East Bierley, Bradford, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    302,367 GBP2023-03-31
    Officer
    icon of calendar 2015-10-19 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address Hope Park, Trevor Foster Way, Bradford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-08-19 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2022-08-19 ~ dissolved
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    AQUA BUSINESS INTELLIGENCE LIMITED - 2016-10-28
    icon of address Oak Tree Business Park Austin Close, Kingskerswell, Newton Abbot, Devon, England
    Active Corporate (3 parents)
    Equity (Company account)
    109 GBP2024-06-30
    Person with significant control
    icon of calendar 2023-12-23 ~ now
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Bradford Chamber Business Park, New Lane, Bradford, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-08-13 ~ dissolved
    IIF 13 - Director → ME
  • 11
    icon of address 21 New Lane, Laisterdyke, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-01-12 ~ dissolved
    IIF 3 - Director → ME
  • 12
    icon of address Copley House Farm Hunsworth Lane, East Bierley, Bradford, West Yorkshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-24 ~ now
    IIF 22 - Director → ME
  • 13
    icon of address Copley House Farm Hunsworth Lane, East Bierley, Bradford, West Yorkshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-28 ~ now
    IIF 24 - Director → ME
  • 14
    AQUA BEGADE LIMITED - 2016-11-10
    icon of address Link 606 Office Park Staithgate Lane, Bradford, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2018-05-31
    Officer
    icon of calendar 2015-05-20 ~ dissolved
    IIF 4 - Director → ME
  • 15
    icon of address Copley House Farm Hunsworth Lane, East Bierley, Bradford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -37,303 GBP2024-03-31
    Officer
    icon of calendar 2023-03-14 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2023-03-14 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 16
    OHANA MUA HOLDINGS LIMITED - 2025-02-14
    icon of address 15 Front Street, Sherburn Hill, Durham, Co. Durham, England
    Active Corporate (1 parent, 5 offsprings)
    Officer
    icon of calendar 2024-10-23 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2024-10-23 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 17
    icon of address 15 Front Street, Sherburn Hill, Durham, County Durham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-11 ~ now
    IIF 27 - Director → ME
  • 18
    icon of address Link 606 Office Park Staithgate Lane, Bradford, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-11-30
    Officer
    icon of calendar 2019-10-10 ~ dissolved
    IIF 8 - Director → ME
  • 19
    RTRIIBE (MIDLANDS) LTD - 2020-08-07
    icon of address Level One Basecamp Liverpool, 49 Jamaica Street, Liverpool, England
    Active Corporate (3 parents)
    Equity (Company account)
    123 GBP2024-08-31
    Officer
    icon of calendar 2020-08-06 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2020-08-06 ~ now
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address Level One Basecamp Liverpool, 49 Jamaica Street, Liverpool, England
    Active Corporate (3 parents)
    Equity (Company account)
    120 GBP2023-11-30
    Officer
    icon of calendar 2020-08-07 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2020-08-07 ~ now
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address Level One Basecamp Liverpool, 49 Jamaica Street, Liverpool, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -716,636 GBP2025-03-31
    Officer
    icon of calendar 2019-11-01 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2019-11-01 ~ now
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of address Centre Of Excellence, Hope Park Business Centre, Bradford, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-29 ~ dissolved
    IIF 14 - Director → ME
  • 23
    OHANA MUA LIMITED - 2025-02-14
    icon of address 15 Front Street, Sherburn Hill, Durham, Co. Durham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -66,303 GBP2024-09-30
    Officer
    icon of calendar 2023-02-09 ~ now
    IIF 25 - Director → ME
  • 24
    icon of address 15 Front Street, Sherburn Hill, Durham, Co. Durham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-20 ~ now
    IIF 28 - Director → ME
  • 25
    icon of address Angram House 81 Station Lane, Birkenshaw, Bradford, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,295 GBP2022-07-31
    Officer
    icon of calendar 2019-07-31 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2019-07-31 ~ dissolved
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
Ceased 11
  • 1
    icon of address 80 Station Parade, Harrogate, North Yorkshire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2,452,260 GBP2023-01-31
    Officer
    icon of calendar 2008-04-30 ~ 2023-01-31
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-04-30 ~ 2023-01-31
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address Random Lee, Lee Lane, Bingley, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Person with significant control
    icon of calendar 2022-08-19 ~ 2024-01-04
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 46 - Right to appoint or remove directors OE
  • 3
    AQUA RESOURCES SOLUTIONS LIMITED - 2020-09-30
    icon of address 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
    icon of calendar 2020-09-23 ~ 2020-11-13
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    AQUA BUSINESS INTELLIGENCE LIMITED - 2016-10-28
    icon of address Oak Tree Business Park Austin Close, Kingskerswell, Newton Abbot, Devon, England
    Active Corporate (3 parents)
    Equity (Company account)
    109 GBP2024-06-30
    Officer
    icon of calendar 2016-06-06 ~ 2023-01-31
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-06-06 ~ 2020-07-04
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address 7 Tileyard North, Wakefield, England
    Active Corporate (3 parents)
    Equity (Company account)
    59,237 GBP2024-11-30
    Person with significant control
    icon of calendar 2019-10-22 ~ 2019-10-22
    IIF 32 - Right to appoint or remove directors OE
  • 6
    icon of address Accountancy House, Station Road ,upper Broughton, Melton Mowbray
    Active Corporate (2 parents)
    Equity (Company account)
    -11,589 GBP2025-03-31
    Officer
    icon of calendar 2020-09-23 ~ 2022-11-03
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-09-23 ~ 2021-03-09
    IIF 43 - Has significant influence or control OE
  • 7
    FLAGSHIP CONSULTING APPOINTMENTS LIMITED - 2011-11-29
    icon of address 319 Nore Road, Portishead, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    472,762 GBP2024-11-30
    Officer
    icon of calendar 2011-11-09 ~ 2023-03-06
    IIF 10 - Director → ME
  • 8
    NORWOOD ENERGY LIMITED - 2016-04-22
    icon of address The Old School High Street, Stretham, Ely, England
    Active Corporate (4 parents)
    Equity (Company account)
    -2,200,134 GBP2024-03-31
    Officer
    icon of calendar 2016-03-01 ~ 2018-08-07
    IIF 16 - Director → ME
  • 9
    MCGINLEY EDUCATION LTD - 2020-05-27
    icon of address 56 Clarendon Road, Watford, Herts, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -724,226 GBP2023-12-31
    Officer
    icon of calendar 2017-09-20 ~ 2019-09-30
    IIF 19 - Director → ME
  • 10
    POWER PROJECT CONSULTANTS LIMITED - 2016-02-09
    icon of address Unit 715b Street 3, Thorp Arch Estate, Wetherby, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -81,894 GBP2024-04-30
    Officer
    icon of calendar 2016-04-30 ~ 2017-02-20
    IIF 17 - Director → ME
  • 11
    OHANA MUA LIMITED - 2025-02-14
    icon of address 15 Front Street, Sherburn Hill, Durham, Co. Durham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -66,303 GBP2024-09-30
    Person with significant control
    icon of calendar 2023-02-09 ~ 2024-10-23
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of shares – 75% or more OE

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.