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

Massie, Ian David Louis

    Related profiles found in government register
  • Massie, Ian David Louis
    British born in August 1985

    Resident in England

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

      IIF 1
    • Griffins, Suite 011, Unit 2, 94a Wycliffe Road, Northampton, NN1 5JF

      IIF 2
  • 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 3
    • Suite 1, 77 Victoria Street, London, SW1H 0HW, England

      IIF 4 IIF 5
  • 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 6
  • 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 7
  • 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 8
  • Massie, David Laurence
    British

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

      IIF 9
  • Massie, David Laurence
    British born in October 1955

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

      IIF 10
  • 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 11
  • 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 12
  • Massie, David Laurence

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

      IIF 13
    • 43-44 Third Floor, New Bond Street, Mayfair, London, W1S 2SA, United Kingdom

      IIF 14
    • 5, Alan Road, London, SW19 7PT, England

      IIF 15
    • Third Floor, 43-44, New Bond Street, London, W1S 2SA, United Kingdom

      IIF 16
    • Third Floor, 43-44, New Bond Street, Mayfair, London, W1S 2SA, United Kingdom

      IIF 17 IIF 18 IIF 19
  • 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 20
  • 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 21
  • Massie, David Laurence, The Estate Of
    British born in October 1955

    Resident in England

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

      IIF 22
  • 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 36
    • 43-44, New Bond Street, Mayfair, London, W1S 2SA, United Kingdom

      IIF 37
    • 5 Alan Road, Wimbledon, London, SW19 7PT

      IIF 38 IIF 39
  • 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 40
    • 43-44, New Bond Street, Mayfair, London, W1S 2SA

      IIF 41
    • 5 Alan Road, Wimbledon, London, SW19 7PT

      IIF 42 IIF 43 IIF 44
    • Third Floor, 43-44, New Bond Street, London, W1S 2SA, United Kingdom

      IIF 45 IIF 46
    • Third Floor, 43-44, New Bond Street, Mayfair, London, W1S 2SA, United Kingdom

      IIF 47 IIF 48 IIF 49
    • 5, Alan Road, Wimbledon, London, SW19 7PT, England

      IIF 50
  • 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 51
    • 43-44, New Bond Street, 3rd Floor, London, W1S 2SA, England

      IIF 52
    • 43-44, New Bond Street, London, W1S 2SA, England

      IIF 53
    • 43-44, New Bond Street, Mayfair, London, W1S 2SA

      IIF 54
    • 43-44, New Bond Street, Third Floor, London, W1S 2SA

      IIF 55
    • 43-44 Third Floor, New Bond Street, Mayfair, London, W1S 2SA

      IIF 56
    • 77 Victoria St, Suite 1, 77 Victoria Street, London, SW1H 0HW, England

      IIF 57
    • Suite 1, 77 Victoria Street, London, SW1H 0HW, England

      IIF 58 IIF 59 IIF 60
    • Third Floor, 43-44, New Bond Street, Mayfair, London, W1S 2SA, United Kingdom

      IIF 62
  • Massie, David

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

      IIF 63 IIF 64
  • 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 69
child relation
Offspring entities and appointments 31
  • 1
    2 COTLEIGH ROAD LIMITED
    07355744 06412184... (more)
    2 Cotleigh Road, London, England
    Active Corporate (5 parents)
    Officer
    2010-08-24 ~ 2022-06-13
    IIF 11 - Director → ME
    2014-08-26 ~ 2018-12-02
    IIF 35 - Director → ME
    Person with significant control
    2016-04-06 ~ 2022-05-06
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
    2016-04-06 ~ 2022-06-13
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    ACADEMY21 LIMITED
    07596235
    Sixth Floor, 3 Burlington Gardens, London, England
    Active Corporate (14 parents)
    Officer
    2017-12-22 ~ 2018-11-21
    IIF 46 - Director → ME
  • 3
    CURZON NOMINEES LIMITED
    02737460
    Suite 1, 77 Victoria Street, London, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2018-11-28 ~ now
    IIF 1 - Director → ME
    1992-08-05 ~ 2018-12-02
    IIF 42 - Director → ME
    1992-08-05 ~ 2018-12-02
    IIF 68 - Secretary → ME
    Person with significant control
    2016-08-05 ~ 2021-01-12
    IIF 53 - Ownership of shares – 75% or more OE
  • 4
    DARWEN LEASING LIMITED
    - now 01120583
    HUNT'S PIANOS (INTERNATIONAL) LIMITED
    - 1985-06-26 01120583
    LESLIE HUNT PIANOS LIMITED
    - 1980-12-31 01120583
    STALBERT LIMITED
    - 1976-12-31 01120583
    43-44 New Bond Street, 3rd Floor, London, England
    Dissolved Corporate (4 parents)
    Officer
    (before 1991-12-24) ~ dissolved
    IIF 34 - Director → ME
    (before 1991-12-24) ~ 1994-10-26
    IIF 9 - Secretary → ME
    2003-05-23 ~ dissolved
    IIF 69 - Secretary → ME
    Person with significant control
    2016-12-24 ~ dissolved
    IIF 52 - Has significant influence or control OE
  • 5
    DLM HOLDINGS LIMITED
    - now 02730678
    IAF HOLDINGS LIMITED
    - 1994-03-29 02730678
    CANDYGATE LIMITED
    - 1992-08-28 02730678
    Suite 1, 77 Victoria Street, London, England
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    1992-08-03 ~ 2018-12-02
    IIF 39 - Director → ME
    2018-11-28 ~ dissolved
    IIF 5 - Director → ME
    1992-08-03 ~ 2018-12-02
    IIF 67 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 59 - Ownership of shares – 75% or more OE
  • 6
    HYPRO EU LIMITED - now
    LURMARK LIMITED
    - 2003-06-01 02571559
    LAW 334 LIMITED - 1991-08-30
    Unit 9 Bourn Quarter, Bourn, Cambridge, United Kingdom
    Active Corporate (28 parents)
    Officer
    1994-07-07 ~ 1999-12-30
    IIF 38 - Director → ME
  • 7
    IAF (PS) NOMINEES LIMITED
    03586202
    Suite 1, 77 Victoria Street, London, England
    Active Corporate (7 parents)
    Officer
    1998-06-24 ~ 2018-12-02
    IIF 28 - Director → ME
    Person with significant control
    2018-08-20 ~ 2018-12-02
    IIF 12 - Has significant influence or control OE
  • 8
    IAF CAPITAL LIMITED
    - now 04753466 OC325134
    FAIRVIEW CORPORATE FINANCE LIMITED
    - 2009-01-15 04753466
    Griffins, Tavistock House North, Tavistock Square, London
    Dissolved Corporate (9 parents)
    Officer
    2009-01-09 ~ 2018-12-02
    IIF 44 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-12-02
    IIF 58 - Right to appoint or remove directors OE
    IIF 58 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 58 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 58 - Right to appoint or remove directors as a member of a firm OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    IAF CORPORATE FINANCE LIMITED
    - now 07358046 OC318241
    ENVIROBURIALS LIMITED
    - 2013-02-04 07358046
    Suite 1, 77 Victoria Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2018-12-01 ~ dissolved
    IIF 4 - Director → ME
    2011-01-20 ~ 2018-12-02
    IIF 36 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-12-02
    IIF 61 - Has significant influence or control OE
  • 10
    IAF CORPORATE FINANCE LLP
    OC318241 07358046
    Suite 1, 77 Victoria Street, London, England
    Dissolved Corporate (17 parents)
    Officer
    2018-11-28 ~ dissolved
    IIF 6 - LLP Designated Member → ME
    Person with significant control
    2017-03-07 ~ dissolved
    IIF 60 - Has significant influence or control OE
  • 11
    IAF GROUP PLC
    - now 02366568
    GREYFRIARS INVESTMENT COMPANY PLC
    - 1994-04-12 02366568
    IMPDENE PLC - 1989-08-01
    Third Floor One London Square, Cross Lanes, Guildford, Surrey
    Dissolved Corporate (22 parents, 1 offspring)
    Officer
    1994-04-11 ~ dissolved
    IIF 27 - Director → ME
  • 12
    IAF SECURITIES LIMITED
    - now 02400738
    GIC SECURITIES LIMITED
    - 1996-01-19 02400738
    LEGIBUS 1415 LIMITED - 1989-10-25
    Third Floor One London Square, Cross Lanes, Guildford, Surrey
    Dissolved Corporate (18 parents, 1 offspring)
    Officer
    1994-04-12 ~ dissolved
    IIF 33 - Director → ME
  • 13
    INFINITE EDUCATION (NO 1) LIMITED
    - now 10346670
    INFINITE EDUCATION LIMITED
    - 2017-01-19 10346670 10347560
    WEY (NEWCO 2) LIMITED
    - 2016-12-06 10346670 10347043... (more)
    10 Orange Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    2016-08-25 ~ 2018-11-21
    IIF 47 - Director → ME
    2016-08-25 ~ 2018-11-21
    IIF 17 - Secretary → ME
  • 14
    INFINITE EDUCATION LIMITED
    - now 10347560 10346670
    WEY (NEWCO 4) LIMITED
    - 2017-01-19 10347560 10346872... (more)
    10 Orange Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    2016-08-26 ~ 2018-11-21
    IIF 45 - Director → ME
    2016-08-26 ~ 2018-11-21
    IIF 16 - Secretary → ME
  • 15
    INSPIRED ONLINE SCHOOLS LIMITED - now
    WEY EDUCATION LIMITED - 2022-10-20
    WEY EDUCATION PLC
    - 2021-07-12 06342555 07639029
    WEY CAPITAL PLC
    - 2011-03-17 06342555
    Sixth Floor, 3 Burlington Gardens, London, England
    Active Corporate (35 parents, 8 offsprings)
    Officer
    2012-08-15 ~ 2018-11-21
    IIF 50 - Director → ME
    2007-09-18 ~ 2011-03-18
    IIF 43 - Director → ME
    2012-08-15 ~ 2018-04-05
    IIF 15 - Secretary → ME
  • 16
    INTERHIGH EDUCATION (NO 1) LIMITED
    - now 10346872
    WEY (NEWCO 1) LIMITED
    - 2017-01-11 10346872 10347043... (more)
    Office D Beresford House, Town Quay, Southampton
    Dissolved Corporate (6 parents)
    Officer
    2016-08-25 ~ 2018-11-21
    IIF 49 - Director → ME
    2016-08-25 ~ 2018-11-21
    IIF 18 - Secretary → ME
  • 17
    INTERHIGH EDUCATION LIMITED
    - now 09403006 05903565
    WEY INTERHIGH LIMITED
    - 2015-04-22 09403006
    Office D Beresford House, Town Quay, Southampton, England
    Dissolved Corporate (8 parents)
    Officer
    2018-01-15 ~ 2018-11-21
    IIF 7 - Director → ME
    2015-04-20 ~ 2018-11-21
    IIF 13 - Secretary → ME
    Person with significant control
    2017-01-23 ~ 2018-11-21
    IIF 62 - Has significant influence or control OE
  • 18
    INTERNATIONAL ASSET FINANCE LIMITED
    - now 02175933
    TAF ASSET FINANCE LIMITED
    - 1991-09-10 02175933
    TENDERSHIP LIMITED
    - 1988-03-11 02175933
    82 St. John Street, London
    Dissolved Corporate (11 parents)
    Officer
    2018-11-28 ~ dissolved
    IIF 3 - Director → ME
    ~ 2018-12-02
    IIF 29 - Director → ME
    Person with significant control
    2016-12-24 ~ 2018-12-02
    IIF 51 - Has significant influence or control OE
    2018-12-02 ~ 2018-12-02
    IIF 8 - Has significant influence or control OE
  • 19
    J.M. DESIGNS LIMITED
    - now 02005747
    HEAVYSLIM LIMITED
    - 2001-05-15 02005747
    5 Alan Road, London
    Dissolved Corporate (2 parents)
    Officer
    (before 1991-12-19) ~ dissolved
    IIF 26 - Director → ME
    (before 1991-12-19) ~ dissolved
    IIF 66 - Secretary → ME
  • 20
    JOHN FOSTER & SON PUBLIC LIMITED COMPANY
    00035160
    1 Snow Hill, London
    Liquidation Corporate (25 parents)
    Officer
    1998-10-27 ~ 1999-04-06
    IIF 30 - Director → ME
  • 21
    JUDGEPHASE COMPANY LIMITED
    02928671
    Units 8 -9 Fleet Business Park, Sandy Lane, Church Cookham, Hampshire
    Active Corporate (11 parents)
    Officer
    1994-05-25 ~ 2000-06-13
    IIF 22 - Director → ME
    1996-06-12 ~ 2000-06-13
    IIF 65 - Secretary → ME
  • 22
    NBS CORPORATE FINANCE LLP
    OC374298
    43-44 New Bond Street, Mayfair, London
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-04-07 ~ dissolved
    IIF 54 - Has significant influence or control OE
  • 23
    NM1 LTD - now
    SCOTT TOD DEVELOPMENTS (2011) LIMITED - 2020-01-15
    SCOTT TOD LIMITED - 2011-11-10
    SCOTT TOD PLC
    - 2006-11-17 04549556
    DARWEN CAPITAL PLC
    - 2003-11-27 04549556
    Humphreys House, Elvicta Business Park, Crickhowell, Powys
    Dissolved Corporate (26 parents, 1 offspring)
    Officer
    2002-10-01 ~ 2006-08-22
    IIF 32 - Director → ME
  • 24
    NOSNIBOR SERVICES LIMITED - now
    ALPHA BURIALS LIMITED
    - 2011-12-22 07358173
    Owlswood, Hogpits Bottom, Flaunden, Herts
    Dissolved Corporate (4 parents)
    Officer
    2011-01-20 ~ 2011-09-05
    IIF 37 - Director → ME
    2011-01-20 ~ 2011-11-28
    IIF 40 - Director → ME
  • 25
    NOTEMACHINE UK LIMITED - now
    SCOTT TOD DEVELOPMENTS LIMITED
    - 2011-11-10 01359357 04549556
    Russell House, Elvicta Business Park, Crickhowell, Powys, United Kingdom
    Active Corporate (29 parents)
    Officer
    2003-11-26 ~ 2006-08-22
    IIF 31 - Director → ME
  • 26
    QUORALEXIS LEARNING LIMITED
    - now 10347043
    WEY (NEWCO 3) LIMITED
    - 2017-06-07 10347043 10346872... (more)
    10 Orange Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    2016-08-25 ~ 2018-11-21
    IIF 48 - Director → ME
    2016-08-25 ~ 2018-11-21
    IIF 19 - Secretary → ME
  • 27
    TOP-UP MORTGAGE SERVICES LIMITED
    - now 02203000
    HELPTRY LIMITED
    - 1988-03-08 02203000
    Limewood House Limewood Way, Seacroft, Leeds
    Active Corporate (42 parents)
    Officer
    (before 1992-09-19) ~ 1998-09-30
    IIF 10 - Director → ME
  • 28
    WEY ECADEMY LIMITED
    - now 07431517 07639029
    WEY CONSULTANCY LIMITED
    - 2017-03-02 07431517 07639029
    ZAIL ENTERPRISES LTD
    - 2015-03-03 07431517
    Sixth Floor, 3 Burlington Gardens, London, England
    Dissolved Corporate (11 parents, 1 offspring)
    Officer
    2012-12-20 ~ 2018-11-21
    IIF 23 - Director → ME
    2012-10-10 ~ 2018-11-21
    IIF 64 - Secretary → ME
    Person with significant control
    2016-11-05 ~ 2018-11-14
    IIF 55 - Has significant influence or control OE
  • 29
    WEY EDUCATION SCHOOLS TRUST
    - now 08164857
    THIRD MILLENNIUM EDUCATION TRUST
    - 2013-09-10 08164857
    10 Orange Street, London, England
    Dissolved Corporate (13 parents)
    Officer
    2013-02-10 ~ 2018-10-21
    IIF 24 - Director → ME
    2013-02-10 ~ 2018-10-21
    IIF 14 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2018-01-01
    IIF 56 - Has significant influence or control OE
  • 30
    WEY EDUCATION SERVICES LIMITED
    - now 07639029 06342555... (more)
    WEY CONSULTANCY LIMITED
    - 2018-08-15 07639029 07431517
    WEY ECADEMY LIMITED
    - 2017-03-02 07639029 07431517
    WEY EDUCATION BUSINESS SERVICES LIMITED
    - 2015-03-10 07639029
    Sixth Floor, 3 Burlington Gardens, London, England
    Active Corporate (14 parents)
    Officer
    2015-02-10 ~ 2018-11-21
    IIF 41 - Director → ME
    2012-10-10 ~ 2018-11-21
    IIF 63 - Secretary → ME
  • 31
    WREN EQUIPMENT FINANCE LIMITED
    - now 01458169
    PORTFOLIO LEASING (U.K.) LIMITED
    - 1989-04-12 01458169
    Griffins Suite 011, Unit 2, 94a Wycliffe Road, Northampton
    Liquidation Corporate (9 parents)
    Officer
    2019-01-01 ~ now
    IIF 2 - Director → ME
    (before 1992-12-24) ~ 2018-12-02
    IIF 25 - Director → ME
    Person with significant control
    2016-12-24 ~ 2021-01-12
    IIF 57 - Has significant influence or control 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 22 March 2026 and licensed under the Open Government Licence v3.0.