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 Claudio Massoli

    Related profiles found in government register
  • Mr Claudio Massoli
    Italian born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Sulgrave Street, Barton Seagrave, Kettering, NN15 5GQ, United Kingdom

      IIF 1
    • icon of address 20, Sulgrave Street, Kettering, NN15 5GQ, United Kingdom

      IIF 2
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 3 IIF 4
    • icon of address Westfields, Wysall Lane, Rempstone, Loughborough, LE12 6RW, England

      IIF 5
    • icon of address 39d, Cambridge Park, Twickenham, TW1 2JU, England

      IIF 6
  • Massoli, Claudio
    Italian born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Sulgrave Street, Kettering, NN15 5GQ, United Kingdom

      IIF 7
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 8
  • Massoli, Claudio
    Italian company director born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Sulgrave Street, Barton Seagrave, Kettering, Northamptonshire, NN15 5GQ, United Kingdom

      IIF 9
  • Massoli, Claudio
    Italian director born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Sulgrave Street, Barton Seagrave, Kettering, NN15 5GQ, United Kingdom

      IIF 10
    • icon of address Flat 11, 37 Lexham Gardens, London, W8 5JR, England

      IIF 11
  • Massoli, Claudio
    Italian manager born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Barley Close, Daventry, Northamptonshire, NN11 0FW

      IIF 12
  • Massoli, Claudio
    Italian managing director born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39d, Cambridge Park, Twickenham, TW1 2JU, England

      IIF 13
  • Massoli, Claudio
    Italian sales director born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Biodenta Uk Limited, Wroxton Business Centre, Bragborough Farm Welton Road, Braunston, Northants, NN11 7JG, England

      IIF 14
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 15
    • icon of address 8, The Point, Market Harborough, Leicestershire, LE16 7QU, England

      IIF 16
  • Massoli, Claudio
    Italian born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wentworth, Roundwood Road, Baildon, Shipley, BD17 6SP, England

      IIF 17
  • Massoli, Claudio

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 18
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address Flat 11 37 Lexham Gardens, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-01 ~ dissolved
    IIF 11 - Director → ME
  • 2
    icon of address 20 Sulgrave Street, Barton Seagrave, Kettering, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-12-24 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2021-12-24 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-05-05 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-05-05 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
  • 4
    icon of address Wentworth Roundwood Road, Baildon, Shipley, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-04-20 ~ now
    IIF 17 - Director → ME
  • 5
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-30 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 2018-05-30 ~ dissolved
    IIF 18 - Secretary → ME
    Person with significant control
    icon of calendar 2018-05-30 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Westfields Wysall Lane, Rempstone, Loughborough, England
    Active Corporate (2 parents)
    Equity (Company account)
    -20,580 GBP2024-08-31
    Officer
    icon of calendar 2022-08-03 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2022-08-03 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address C/o Jt Maxwell Limited Unit 2.01 Hollinwood Business Centre, Albert Street, Hollinwood, Failsworth
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -22,064 GBP2021-01-31
    Officer
    icon of calendar 2020-01-23 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-01-23 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 8
    MASSDENT LTD. - 2013-04-10
    BIODENTA UK LTD - 2012-06-22
    icon of address 23 Barley Close, Daventry, Northamptonshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-31 ~ dissolved
    IIF 14 - Director → ME
Ceased 3
  • 1
    REJUV CUTIS LIMITED - 2021-08-02
    icon of address 39d Cambridge Park, Twickenham, England
    Active Corporate (2 parents)
    Total liabilities (Company account)
    11,689 GBP2024-07-31
    Officer
    icon of calendar 2021-07-13 ~ 2023-12-30
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2021-07-13 ~ 2023-12-30
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
  • 2
    MUNKY ENTERPRISES LIMITED - 2010-11-10
    icon of address Frederick House, Brenda Road, Hartlepool, Cleveland, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-01 ~ 2010-11-01
    IIF 16 - Director → ME
  • 3
    BIG DAY LIMITED - 2009-08-27
    icon of address Flannagans Accountants Frederick House Dean Group Business Park, Brenda Road, Hartlepool, Cleveland, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-02-27 ~ 2010-10-01
    IIF 12 - Director → ME

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 12 November 2025 and licensed under the Open Government Licence v3.0.