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, David

    Related profiles found in government register
  • Massey, David
    British company director born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • 76, High Street, Brierley Hill, DY5 3AW, England

      IIF 1 IIF 2
    • Unit 4, Brookfield Drive, Cannock, WS11 0JN, England

      IIF 3
    • Unit 4, Progress Business Centre, Brookfield Drive, Cannock, Staffordshire, WS11 0JN

      IIF 4
    • 76, High Street, Brierley Hill, Dudley, DY5 3AW, United Kingdom

      IIF 5
    • Lynwood House, Dudley Road, Stourbridge, DY9 8DU, England

      IIF 6
    • Trotshill Farmhouse, Trotshill Lane East, Worcester, WR4 0AT, England

      IIF 7
  • Massey, David
    British director born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • C/o Jmc Accountants, 76 High Street, Brierley Hill, DY5 3AW, United Kingdom

      IIF 8
    • Unit 14/15 Enterprise Trading Estate, Pedmore Road, Brierley Hill, DY5 1TX, England

      IIF 9
  • Massey, David
    English director born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • 76, High Street, Brierley Hill, DY5 3AW, England

      IIF 10
  • Massey, David
    Uk contracts mgr born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • 76 High Street, Brierley Hill, West Midlands, DY5 3AW

      IIF 11
  • Massey, David
    British company director born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35, Newhall Street, Birmingham, B3E PU

      IIF 12
    • 28, Beckman Road, Stourbridge, DY9 0TZ, England

      IIF 13
    • Lynwood House, Dudley Road, Stourbridge, DY9 8DU, England

      IIF 14
  • Massey, David
    British director born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28, Beckman Road, Stourbridge, West Midlands, DY9 0TZ, England

      IIF 15
    • Lynwood House, Dudley Road, Stourbridge, West Midlands, DY9 8DU, England

      IIF 16
  • Mr David Massey
    British born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • 76 High Street, Brierley Hill, DY5 3AW, England

      IIF 17 IIF 18
    • Unit 4, Brookfield Drive, Cannock, WS11 0JN, England

      IIF 19
    • 11, Roman Way Business Centre, Berry Hill, Droitwich, Worcestershire, WR9 9AJ

      IIF 20
    • 76, High Street, Brierley Hill, Dudley, DY5 3AW, United Kingdom

      IIF 21
    • 36, Clifton Street, Stourbridge, DY8 3XT, England

      IIF 22
  • Massey, David
    Uk contracts mgr born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 76, High Street, Brierley Hill, West Midlands, DY5 3AW, United Kingdom

      IIF 23
  • Mr David Massey
    British born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28, Beckman Road, Stourbridge, DY9 0TZ, United Kingdom

      IIF 24
child relation
Offspring entities and appointments
Active 13
  • 1
    FORGET ME NOT FLEURS LTD - 2019-03-14
    31 Longlands Avenue, Stourbridge, West Mids, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -15,899 GBP2022-02-28
    Person with significant control
    2017-09-05 ~ dissolved
    IIF 24 - Has significant influence or controlOE
  • 2
    Unit 4 Progress Business Centre, Brookfield Drive, Cannock, Staffordshire
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    845,752 GBP2024-04-30
    Officer
    2023-05-05 ~ now
    IIF 4 - director → ME
  • 3
    Unit 4 Brookfield Drive, Cannock, England
    Corporate (3 parents)
    Equity (Company account)
    347 GBP2023-07-31
    Officer
    2021-07-19 ~ now
    IIF 3 - director → ME
  • 4
    CORE GROUP (PROPERTIES) LTD - 2019-04-05
    76 High Street, Brierley Hill, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    95,101 GBP2023-12-31
    Officer
    2016-08-15 ~ now
    IIF 2 - director → ME
    Person with significant control
    2016-08-15 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    76 High Street, Brierley Hill, Dudley, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2022-08-04 ~ dissolved
    IIF 5 - director → ME
    Person with significant control
    2022-08-04 ~ dissolved
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    CORE GROUP PROJECTS LIMITED - 2020-05-14
    11 Roman Way Business Centre, Berry Hill, Droitwich, Worcestershire
    Dissolved corporate (1 parent)
    Equity (Company account)
    43,697 GBP2019-12-31
    Person with significant control
    2018-01-04 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
  • 7
    76 High Street, Brierley Hill, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -37,724 GBP2022-03-25
    Officer
    2020-11-05 ~ dissolved
    IIF 10 - director → ME
  • 8
    MVS RENEWABLE ENERGY LTD - 2011-08-12
    MVS BUILDING SERVICES LTD - 2010-04-27
    28 Beckman Road, Stourbridge, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2010-01-12 ~ dissolved
    IIF 15 - director → ME
  • 9
    A S D CIVIL ENGINEERING LIMITED - 2016-04-02
    35 Newhall Street, Birmingham
    Dissolved corporate (2 parents, 2 offsprings)
    Officer
    2016-09-19 ~ dissolved
    IIF 12 - director → ME
  • 10
    Lynwood House, Dudley Road, Stourbridge, England
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2017-08-31
    Officer
    2016-09-19 ~ dissolved
    IIF 14 - director → ME
  • 11
    Bridgestones Limited, 125-127 Union Street, Oldham, Lancashire
    Dissolved corporate (3 parents)
    Officer
    2013-07-02 ~ dissolved
    IIF 16 - director → ME
  • 12
    MIDLAND VENTILATION SERVICES LTD - 2014-05-15
    Lynwood House, Dudley Road, Stourbridge, England
    Dissolved corporate (2 parents)
    Officer
    2016-09-19 ~ dissolved
    IIF 13 - director → ME
  • 13
    76 High Street, Brierley Hill, England
    Dissolved corporate (2 parents)
    Officer
    2020-11-12 ~ dissolved
    IIF 1 - director → ME
    Person with significant control
    2020-11-12 ~ dissolved
    IIF 18 - Ownership of shares – More than 50% but less than 75%OE
    IIF 18 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 18 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 18 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Right to appoint or remove directors as a member of a firmOE
Ceased 7
  • 1
    A S D INVESTMENTS LIMITED - 2019-12-02
    INSIDE-UK LIMITED - 2018-01-10
    A S D INVESTMENTS LIMITED - 2017-07-26
    Devonshire House 12 Talbot Road, Bowdon, Altrincham, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2017-07-26 ~ 2018-01-10
    IIF 7 - director → ME
  • 2
    Unit 4 Brookfield Drive, Cannock, England
    Corporate (3 parents)
    Equity (Company account)
    347 GBP2023-07-31
    Person with significant control
    2021-07-19 ~ 2024-11-21
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    CORE GROUP PROJECTS LIMITED - 2020-05-14
    11 Roman Way Business Centre, Berry Hill, Droitwich, Worcestershire
    Dissolved corporate (1 parent)
    Equity (Company account)
    43,697 GBP2019-12-31
    Officer
    2018-01-04 ~ 2019-04-03
    IIF 8 - director → ME
  • 4
    M V S REFURBISHMENT LIMITED - 2017-09-13
    INTEGRITY REFURBISHMENT LIMITED - 2017-05-05
    Alexander House Waters Edge Businerss Park, Campbell Road, Stoke On Trent, Staffordshire
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    50,291 GBP2017-02-28
    Officer
    2017-07-26 ~ 2017-08-30
    IIF 6 - director → ME
  • 5
    CORE CONSTRUCTION LIMITED - 2020-11-06
    Unit 14/15 Enterprise Trading Estate Pedmore Road, Brierley Hill, England
    Corporate (2 parents)
    Equity (Company account)
    10 GBP2019-12-31
    Officer
    2020-02-14 ~ 2020-11-05
    IIF 9 - director → ME
    Person with significant control
    2020-02-14 ~ 2020-11-05
    IIF 22 - Ownership of shares – 75% or more OE
  • 6
    Lynwood House, Dudley Road, Stourbridge, England
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2017-08-31
    Officer
    2014-06-30 ~ 2016-09-19
    IIF 23 - director → ME
  • 7
    MIDLAND VENTILATION SERVICES LTD - 2014-05-15
    Lynwood House, Dudley Road, Stourbridge, England
    Dissolved corporate (2 parents)
    Officer
    2004-01-09 ~ 2016-09-19
    IIF 11 - director → ME
© 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.