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

Mr Robert Alan Massey

    Related profiles found in government register
  • Mr Robert Alan Massey
    British born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Anumerate Office 2.05, Clockwise, Old Town Hall, 30 Tweedy Road, Bromley, BR1 3FE, England

      IIF 1
    • icon of address Abbotsfield House, 43 High Street, Kenilworth, Warwickshire, CV8 1RU

      IIF 2
    • icon of address Abbotsfield House, 43 High Street, Kenilworth, Warwickshire, CV8 1RU, United Kingdom

      IIF 3
    • icon of address Gables House, 62 Kenilworth Road, Leamington Spa, CV32 6JX, England

      IIF 4 IIF 5 IIF 6
    • icon of address Gables House, 62 Kenilworth Road, Leamington Spa, CV32 6JX, United Kingdom

      IIF 16
    • icon of address Gables House, 62 Kenilworth Road, Leamington Spa, Warwickshire, CV32 6JX, United Kingdom

      IIF 17 IIF 18 IIF 19
    • icon of address Pipers Croft, Henley Road, Claverdon, Warwick, CV35 8LJ, United Kingdom

      IIF 20
  • Robert Alan Massey
    British born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Westgate, Huddersfield, West Yorkshire, HD1 1PA

      IIF 21
  • Mr Robert Alan Massey
    British born in January 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Gables House, 62 Kenilworth Road, Leamington Spa, CV32 6JX, England

      IIF 22 IIF 23
  • Massey, Robert Alan
    British company director born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Abbotsfield House, 43 High Street, Kenilworth, Warwickshire, CV8 1RU, England

      IIF 24
    • icon of address Gables House, 62 Kenilworth Road, Leamington Spa, CV32 6JX, England

      IIF 25 IIF 26
  • Massey, Robert Alan
    British direcctor born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Abbotsfield House, 43 High Street, Kenilworth, Warwickshire, CV8 1RU, United Kingdom

      IIF 27
  • Massey, Robert Alan
    British director born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pipers Croft, Henley Road, Claverdon, Warwick, CV35 8LJ, United Kingdom

      IIF 28
    • icon of address 30, Binley Road, Coventry, Warwickshire, CV3 1JA, England

      IIF 29 IIF 30
    • icon of address 43, High Street, Kenilworth, Warwickshire, CV8 1RU, United Kingdom

      IIF 31
    • icon of address Abbotsfield House, 43 High Street, Kenilworth, Warwickshire, CV8 1RU, England

      IIF 32
    • icon of address Gables House, 62 Kenilworth Road, Leamington Spa, CV32 6JX, England

      IIF 33 IIF 34 IIF 35
    • icon of address Gables House, 62 Kenilworth Road, Leamington Spa, CV32 6JX, United Kingdom

      IIF 41
    • icon of address Gables House, 62 Kenilworth Road, Leamington Spa, Warwickshire, CV32 6JX, United Kingdom

      IIF 42 IIF 43 IIF 44
  • Massey, Robert Alan
    British director, estate practitioner & financial adviser born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gables House, 62 Kenilworth Road, Leamington Spa, CV32 6JX, England

      IIF 45
  • Massey, Robert Alan
    British financial adviser born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gables House, 62 Kenilworth Road, Leamington Spa, CV32 6JX, England

      IIF 46
  • Massey, Robert Alan
    British financial advisor born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pipers Croft, Henley Road, Claverdon, Warwick, CV35 8LJ, England

      IIF 47 IIF 48
  • Massey, Robert Alan
    born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Trident Park, Trident Way, Blackburn, Lancs, BB1 3NU, United Kingdom

      IIF 49
    • icon of address C/o Anumerate Office 2.05, Clockwise, Old Town Hall, 30 Tweedy Road, Bromley, BR1 3FE, England

      IIF 50
  • Massey, Robert Alan
    born in January 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Wellfield Close, Balsall Close, Coventry, CV7 7SZ, Great Britain

      IIF 51
    • icon of address 9 Wellfield Close, Balsall Common, Coventry, CV7 7SZ

      IIF 52
  • Massey, Robert Alan
    British company director born in January 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Gables House, 62 Kenilworth Road, Leamington Spa, CV32 6JX, England

      IIF 53
  • Massey, Robert Alan
    British director born in January 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit B1, Vantage Office Park, Old Gloucester Road, Bristol, South Gloucestershire, BS16 1RS, United Kingdom

      IIF 54
    • icon of address Gables House, 62 Kenilworth Road, Leamington Spa, CV32 6JX, England

      IIF 55
    • icon of address Pipers Croft, Henley Road, Claverdon, Warwick, CV35 8LJ, United Kingdom

      IIF 56
  • Massey, Robert Alan
    British financial advisor born in January 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fairford House, 9 Wellfield Close, Balsall Common, Coventry, CV7 7SZ

      IIF 57 IIF 58
  • Massey, Robert
    born in January 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, 9 Wellfield Close, Ballsall Common, Coventry, CV7 7SZ, United Kingdom

      IIF 59
child relation
Offspring entities and appointments
Active 32
  • 1
    icon of address Gables House, 62 Kenilworth Road, Leamington Spa, England
    Active Corporate (1 parent)
    Equity (Company account)
    35,185 GBP2025-03-31
    Officer
    icon of calendar 2009-03-03 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    CEP (IFA) LTD - 2020-01-27
    icon of address Gables House, 62 Kenilworth Road, Leamington Spa, England
    Active Corporate (2 parents)
    Equity (Company account)
    333,007 GBP2024-01-31
    Officer
    icon of calendar 2020-01-22 ~ now
    IIF 37 - Director → ME
  • 3
    icon of address 30 Binley Road, Coventry, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-12-02 ~ dissolved
    IIF 58 - Director → ME
  • 4
    icon of address 12 Trident Park, Trident Way, Blackburn
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-03-12 ~ dissolved
    IIF 56 - Director → ME
  • 5
    icon of address 30 Binley Road, Coventry, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-12-02 ~ dissolved
    IIF 57 - Director → ME
  • 6
    icon of address Gables House, 62 Kenilworth Road, Leamington Spa, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,273,368 GBP2024-03-31
    Officer
    icon of calendar 2010-03-09 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 9 - Has significant influence or controlOE
  • 7
    WILL MAKERS (UK) LTD - 2001-08-09
    WILL MASTERS LTD - 2001-08-03
    SINETEC LIMITED - 2001-07-20
    icon of address 9 Hockley Court Stratford Road, Hockley Heath, Solihull, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-12-15 ~ dissolved
    IIF 47 - Director → ME
  • 8
    COUNTRYWIDE ESTATE MANAGEMENT LIMITED - 2003-08-21
    COUNTRYWIDE ESTATE PLANNING LIMITED - 2009-11-06
    icon of address Gables House, 62 Kenilworth Road, Leamington Spa, England
    Active Corporate (5 parents, 7 offsprings)
    Equity (Company account)
    936,028 GBP2025-01-31
    Officer
    icon of calendar 2003-07-24 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    MOTION PICTURE PARTNERS INTERNATIONAL (E) LLP - 2005-04-15
    icon of address Regina House, 124 Finchley Road, London
    Dissolved Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -17,398,141 GBP2021-04-05
    Officer
    icon of calendar 2013-04-06 ~ dissolved
    IIF 59 - LLP Member → ME
  • 10
    MOTION PICTURE PARTNERS INTERNATIONAL (F) LLP - 2005-04-15
    icon of address Nyman Libson Paul, 124 Regina House, Finchley Road, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,860,445 GBP2021-04-05
    Officer
    icon of calendar 2013-04-06 ~ dissolved
    IIF 51 - LLP Member → ME
  • 11
    icon of address Gables House, 62 Kenilworth Road, Leamington Spa, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    149,086 GBP2025-01-31
    Officer
    icon of calendar 2020-09-17 ~ now
    IIF 41 - Director → ME
  • 12
    icon of address Gables House, 62 Kenilworth Road, Leamington Spa, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,333,818 GBP2025-01-31
    Officer
    icon of calendar 2019-10-21 ~ now
    IIF 25 - Director → ME
  • 13
    icon of address Gables House, 62 Kenilworth Road, Leamington Spa, England
    Active Corporate (4 parents)
    Equity (Company account)
    -268,660 GBP2024-01-31
    Officer
    icon of calendar 2018-08-24 ~ now
    IIF 26 - Director → ME
  • 14
    icon of address Gables House, 62 Kenilworth Road, Leamington Spa, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2024-03-18 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2024-03-18 ~ now
    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
    IIF 19 - Right to appoint or remove directorsOE
  • 15
    icon of address Gables House, 62 Kenilworth Road, Leamington Spa, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    icon of calendar 2022-08-23 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2022-08-23 ~ now
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address Abbotsfield House, 43 High Street, Kenilworth, Warwickshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    10 GBP2019-07-31
    Officer
    icon of calendar 2016-07-29 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-07-29 ~ dissolved
    IIF 3 - Has significant influence or controlOE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address Dpc, . Vernon Road, Stoke-on-trent, Staffordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-05-04 ~ dissolved
    IIF 31 - Director → ME
  • 18
    icon of address Gables House, 62 Kenilworth Road, Leamington Spa, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    icon of calendar 2020-09-01 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2018-08-14 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address Gables House, 62 Kenilworth Road, Leamington Spa, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    icon of calendar 2018-08-14 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2018-08-14 ~ now
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address Gables House, 62 Kenilworth Road, Leamington Spa, England
    Active Corporate (2 parents)
    Equity (Company account)
    132,362 GBP2024-01-31
    Officer
    icon of calendar 2022-02-28 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2022-02-28 ~ now
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 21
    icon of address Unit B1 Vantage Office Park, Old Gloucester Road, Bristol, South Gloucestershire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-03-31
    Officer
    icon of calendar 2010-03-10 ~ dissolved
    IIF 54 - Director → ME
  • 22
    icon of address Gables House, 62 Kenilworth Road, Leamington Spa, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,810 GBP2020-03-31
    Officer
    icon of calendar 2009-10-16 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
  • 23
    icon of address 30 Binley Road, Coventry
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,441 GBP2018-09-30
    Officer
    icon of calendar 2013-04-04 ~ dissolved
    IIF 32 - Director → ME
  • 24
    icon of address Gables House, 62 Kenilworth Road, Leamington Spa, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-10-31
    Officer
    icon of calendar 2016-06-08 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-06-08 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    icon of address Gables House, 62 Kenilworth Road, Leamington Spa, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2010-10-21 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 26
    icon of address C/o Anumerate Office 2.05, Clockwise, Old Town Hall, 30 Tweedy Road, Bromley, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-05-19 ~ now
    IIF 50 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2021-05-19 ~ now
    IIF 1 - Right to appoint or remove membersOE
  • 27
    icon of address 12 Trident Park, Trident Way, Blackburn, Lancs, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-12 ~ dissolved
    IIF 49 - LLP Designated Member → ME
  • 28
    icon of address Gables House, 62 Kenilworth Road, Leamington Spa, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-05-31
    Officer
    icon of calendar 2013-05-07 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-05-07 ~ dissolved
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    icon of address Gables House, 62 Kenilworth Road, Leamington Spa, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-05-31
    Officer
    icon of calendar 2013-05-07 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-05-07 ~ dissolved
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    icon of address Gables House, 62 Kenilworth Road, Leamington Spa, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-05-31
    Officer
    icon of calendar 2013-05-03 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-05-03 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 31
    icon of address Gables House, 62 Kenilworth Road, Leamington Spa, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,880,294 EUR2024-12-31
    Officer
    icon of calendar 2015-12-17 ~ now
    IIF 34 - Director → ME
  • 32
    icon of address Gables House, 62 Kenilworth Road, Leamington Spa, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-05-31
    Officer
    icon of calendar 2013-05-03 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-05-03 ~ dissolved
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 10
  • 1
    icon of address 35 Westgate, Huddersfield, West Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    2,801 GBP2023-12-31
    Person with significant control
    icon of calendar 2019-12-01 ~ 2022-06-07
    IIF 21 - Has significant influence or control over the trustees of a trust OE
  • 2
    CEP (IFA) LTD - 2020-01-27
    icon of address Gables House, 62 Kenilworth Road, Leamington Spa, England
    Active Corporate (2 parents)
    Equity (Company account)
    333,007 GBP2024-01-31
    Person with significant control
    icon of calendar 2020-01-22 ~ 2020-02-01
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    COUNTRYWIDE ESTATE MANAGEMENT LIMITED - 2003-08-21
    COUNTRYWIDE ESTATE PLANNING LIMITED - 2009-11-06
    icon of address Gables House, 62 Kenilworth Road, Leamington Spa, England
    Active Corporate (5 parents, 7 offsprings)
    Equity (Company account)
    936,028 GBP2025-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-01-01
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address Gables House, 62 Kenilworth Road, Leamington Spa, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    149,086 GBP2025-01-31
    Person with significant control
    icon of calendar 2020-09-17 ~ 2021-01-15
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address Gables House, 62 Kenilworth Road, Leamington Spa, England
    Active Corporate (4 parents)
    Equity (Company account)
    -268,660 GBP2024-01-31
    Person with significant control
    icon of calendar 2018-08-24 ~ 2021-06-01
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    HOME STUDY CENTRE LIMITED - 1993-07-01
    icon of address Gables House, 62 Kenilworth Road, Leamington Spa, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    13,720 GBP2019-07-31
    Officer
    icon of calendar 2013-07-01 ~ 2016-08-22
    IIF 24 - Director → ME
  • 7
    icon of address 23a Kenilworth Gardens, Hayes, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -7,541 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-07-05
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 8
    icon of address Gables House, 62 Kenilworth Road, Leamington Spa, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-10-31
    Officer
    icon of calendar 2011-10-10 ~ 2014-03-31
    IIF 29 - Director → ME
  • 9
    icon of address 5 - 9 Eden Street, Kingston Upon Thames, Surrey
    Dissolved Corporate (4 parents)
    Equity (Company account)
    200 GBP2018-06-30
    Officer
    icon of calendar 2011-06-14 ~ 2011-08-02
    IIF 28 - Director → ME
  • 10
    icon of address Dales Evans & Co Limited Chartered Accountants, 88/90 Baker Street, London
    Dissolved Corporate (33 parents)
    Officer
    icon of calendar 2003-11-21 ~ 2013-06-01
    IIF 52 - LLP Member → ME

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 16 October 2025 and licensed under the Open Government Licence v3.0.