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 Christopher Derek Massey

    Related profiles found in government register
  • Mr Christopher Derek Massey
    British born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 5, Halesowen Road, Dudley, DY2 9RE, England

      IIF 1
    • icon of address Unit 5, Washington Estate, Halesowen Road, Netherton, Dudley, West Midlands, DY2 9RE, England

      IIF 2
    • icon of address 31, Adams Hill, Clent, Stourbridge, DY9 9PS, England

      IIF 3
    • icon of address Mere Green House, Hackmans Gate, Clent, Stourbridge, DY9 0EN, England

      IIF 4
    • icon of address Mere Green House, Hackmans Gate, Clent, Stourbridge, West Midlands, DY9 0EN, United Kingdom

      IIF 5
  • Massey, Christopher Derek
    British company director born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 5, Halesowen Road, Dudley, DY2 9RE, England

      IIF 6
    • icon of address 37, Abbey Road, Smethwick, West Midlands, B67 5RA

      IIF 7
    • icon of address Hill Tavern, 31 Adams Hill, Clent, Stourbridge, DY9 9PS, England

      IIF 8
    • icon of address Mere Green House, Hackmans Gate, Clent, Stourbridge, DY9 0EN, England

      IIF 9
  • Massey, Christopher Derek
    British director born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 5 Washington Estate, Halesowen Road, Dudley, DY2 9RE, England

      IIF 10
    • icon of address Unit B, Grazebrook Industrial Park, Peartree Lane, Dudley, West Midlands, DY2 0XW, United Kingdom

      IIF 11
    • icon of address Unit 5 The Washington Centre, Haleswoen Road, Netherton, West Midlands, United Kingdom

      IIF 12
    • icon of address Mere Green House Hackmans Gate, Clent, Stourbridge, West Midlands, DY9 0EN

      IIF 13 IIF 14 IIF 15
  • Massey, Christopher Derek
    British managing director born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Lisle Avenue, Kidderminster, DY11 7DE, England

      IIF 19
  • Massey, Christopher Derek
    British director

    Registered addresses and corresponding companies
    • icon of address Mere Green House Hackmans Gate, Clent, Stourbridge, West Midlands, DY9 0EN

      IIF 20
child relation
Offspring entities and appointments
Active 6
  • 1
    AGREEABLE FILMS OF MOSELEY LIMITED - 2010-09-14
    icon of address 31 Adams Hill, Clent, Stourbridge, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -77,735 GBP2024-12-31
    Officer
    icon of calendar 2025-01-31 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2025-01-31 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Unit 5 Halesowen Road, Dudley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-04 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-11-04 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address Azzurri House, Walsall Business Park, Walsall Road, Walsall, West Midlands
    Liquidation Corporate (2 parents)
    Equity (Company account)
    746,734 GBP2020-12-31
    Officer
    icon of calendar 2008-09-03 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Ownership of shares – More than 50% but less than 75%OE
    IIF 5 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 5 - Right to appoint or remove directorsOE
  • 4
    icon of address Hill Tavern 31 Adams Hill, Clent, Stourbridge, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-06-23 ~ now
    IIF 8 - Director → ME
  • 5
    icon of address Church Steps House, Queensway, Halesowen, West Midlands
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1998-07-01 ~ now
    IIF 17 - Director → ME
  • 6
    TRICO TOOLING LIMITED - 2012-05-16
    icon of address Unit 2 Spinnaker Court 1c Becketts Place, Hampton Wick, Kingston Upon Thames
    Dissolved Corporate (2 parents)
    Equity (Company account)
    151,549 GBP2020-07-31
    Person with significant control
    icon of calendar 2020-06-08 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
Ceased 9
  • 1
    CHEMIPETRO WELDING ALLOYS LIMITED - 1999-01-18
    icon of address Unit A/b Breener Industrial Estate, Station Drive, Brierley Hill, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    791,825 GBP2025-05-31
    Officer
    icon of calendar 1995-11-06 ~ 2000-12-22
    IIF 14 - Director → ME
    icon of calendar 1995-11-06 ~ 1998-06-22
    IIF 20 - Secretary → ME
  • 2
    icon of address Unit 2 Spinnaker Court 1c Becketts Place, Hampton Wick, Kingston Upon Thames, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1994-06-22 ~ 2015-06-26
    IIF 18 - Director → ME
  • 3
    KOKO LOKO COUTURE LTD - 2014-09-25
    COCONUT COUTURE LIMITED - 2013-01-30
    icon of address Unit 8, Conyers Trading Estate Station Drive, Lye, Stourbridge, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-24 ~ 2014-09-23
    IIF 11 - Director → ME
  • 4
    PETROFAST LIMITED - 2013-11-29
    VALLEYWEALD LIMITED - 2008-10-14
    icon of address Unit 8, Conyers Trading Estate Station Drive, Lye, Stourbridge, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-09-03 ~ 2015-02-27
    IIF 13 - Director → ME
  • 5
    icon of address 13 Chichester Avenue, Dudley, England
    Active Corporate (2 parents)
    Equity (Company account)
    285 GBP2024-08-31
    Officer
    icon of calendar 2023-08-29 ~ 2023-09-18
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2023-08-29 ~ 2023-09-18
    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
  • 6
    PETROFAST GLOBAL SUPPLIES LIMITED - 2010-11-24
    WORLDVALLEY LIMITED - 2008-10-14
    icon of address Finch House, 28-30 Wolverhampton Street, Dudley, West Midlands
    Dissolved Corporate
    Officer
    icon of calendar 2008-09-03 ~ 2012-02-01
    IIF 15 - Director → ME
  • 7
    icon of address St Johns Court, St. Johns Road, Stourbridge, England
    Active Corporate (4 parents)
    Equity (Company account)
    704,280 GBP2024-10-31
    Officer
    icon of calendar 2012-09-05 ~ 2015-10-29
    IIF 7 - Director → ME
  • 8
    TRICO TOOLING LIMITED - 2012-05-16
    icon of address Unit 2 Spinnaker Court 1c Becketts Place, Hampton Wick, Kingston Upon Thames
    Dissolved Corporate (2 parents)
    Equity (Company account)
    151,549 GBP2020-07-31
    Officer
    icon of calendar 2020-06-08 ~ 2022-04-25
    IIF 10 - Director → ME
  • 9
    Company number 06688920
    Non-active corporate
    Officer
    icon of calendar 2008-09-04 ~ 2008-09-18
    IIF 16 - Director → 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 26 August 2025 and licensed under the Open Government Licence v3.0.