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, David Laurence

    Related profiles found in government register
  • Massie, David Laurence

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

      IIF 1
    • 43-44 Third Floor, New Bond Street, Mayfair, London, W1S 2SA, United Kingdom

      IIF 2
    • 5, Alan Road, London, SW19 7PT, England

      IIF 3
    • Third Floor, 43-44, New Bond Street, London, W1S 2SA, United Kingdom

      IIF 4
    • Third Floor, 43-44, New Bond Street, Mayfair, London, W1S 2SA, United Kingdom

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

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

      IIF 8
  • Massie, David

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

      IIF 9 IIF 10
  • Massie, David Laurence
    British born in October 1955

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

      IIF 11
  • 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 12
  • 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 13
  • 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 18
  • 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 19
    • Griffins, Suite 011, Unit 2, 94a Wycliffe Road, Northampton, NN1 5JF

      IIF 20
  • 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 21
    • Suite 1, 77 Victoria Street, London, SW1H 0HW, England

      IIF 22 IIF 23
  • 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 24
  • 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 25
  • 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 26
  • 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 27
  • Massie, David Laurence, The Estate Of
    British born in October 1955

    Resident in England

    Registered addresses and corresponding companies
  • 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 42
    • 43-44, New Bond Street, Mayfair, London, W1S 2SA, United Kingdom

      IIF 43
    • 5 Alan Road, Wimbledon, London, SW19 7PT

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

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

      IIF 48 IIF 49 IIF 50
    • Third Floor, 43-44, New Bond Street, London, W1S 2SA, United Kingdom

      IIF 51 IIF 52
    • Third Floor, 43-44, New Bond Street, Mayfair, London, W1S 2SA, United Kingdom

      IIF 53 IIF 54 IIF 55
    • 5, Alan Road, Wimbledon, London, SW19 7PT, England

      IIF 56
  • 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 57
  • 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 58
    • 43-44, New Bond Street, 3rd Floor, London, W1S 2SA, England

      IIF 59
    • 43-44, New Bond Street, London, W1S 2SA, England

      IIF 60
    • 43-44, New Bond Street, Mayfair, London, W1S 2SA

      IIF 61
    • 43-44, New Bond Street, Third Floor, London, W1S 2SA

      IIF 62
    • 43-44 Third Floor, New Bond Street, Mayfair, London, W1S 2SA

      IIF 63
    • 77 Victoria St, Suite 1, 77 Victoria Street, London, SW1H 0HW, England

      IIF 64
    • Suite 1, 77 Victoria Street, London, SW1H 0HW, England

      IIF 65 IIF 66 IIF 67
    • Third Floor, 43-44, New Bond Street, Mayfair, London, W1S 2SA, United Kingdom

      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 24 - Director → ME
    2014-08-26 ~ 2018-12-02
    IIF 41 - Director → ME
    Person with significant control
    2016-04-06 ~ 2022-06-13
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
    2016-04-06 ~ 2022-05-06
    IIF 57 - 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 52 - Director → ME
  • 3
    CURZON NOMINEES LIMITED
    02737460
    Suite 1, 77 Victoria Street, London, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    1992-08-05 ~ 2018-12-02
    IIF 48 - Director → ME
    2018-11-28 ~ now
    IIF 19 - Director → ME
    1992-08-05 ~ 2018-12-02
    IIF 17 - Secretary → ME
    Person with significant control
    2016-08-05 ~ 2021-01-12
    IIF 60 - 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 40 - Director → ME
    2003-05-23 ~ dissolved
    IIF 18 - Secretary → ME
    (before 1991-12-24) ~ 1994-10-26
    IIF 8 - Secretary → ME
    Person with significant control
    2016-12-24 ~ dissolved
    IIF 59 - 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 45 - Director → ME
    2018-11-28 ~ dissolved
    IIF 23 - Director → ME
    1992-08-03 ~ 2018-12-02
    IIF 16 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 66 - 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 44 - 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 34 - Director → ME
    Person with significant control
    2018-08-20 ~ 2018-12-02
    IIF 27 - 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 50 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-12-02
    IIF 65 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 65 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 65 - Right to appoint or remove directors OE
    IIF 65 - Right to appoint or remove directors as a member of a firm OE
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 65 - 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 22 - Director → ME
    2011-01-20 ~ 2018-12-02
    IIF 42 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-12-02
    IIF 68 - 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 12 - LLP Designated Member → ME
    Person with significant control
    2017-03-07 ~ dissolved
    IIF 67 - 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 33 - 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 39 - 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 53 - Director → ME
    2016-08-25 ~ 2018-11-21
    IIF 5 - Secretary → ME
  • 14
    INFINITE EDUCATION LIMITED
    - now 10347560 10346670
    WEY (NEWCO 4) LIMITED
    - 2017-01-19 10347560 10347043... (more)
    10 Orange Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    2016-08-26 ~ 2018-11-21
    IIF 51 - Director → ME
    2016-08-26 ~ 2018-11-21
    IIF 4 - 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
    2007-09-18 ~ 2011-03-18
    IIF 49 - Director → ME
    2012-08-15 ~ 2018-11-21
    IIF 56 - Director → ME
    2012-08-15 ~ 2018-04-05
    IIF 3 - Secretary → ME
  • 16
    INTERHIGH EDUCATION (NO 1) LIMITED
    - now 10346872
    WEY (NEWCO 1) LIMITED
    - 2017-01-11 10346872 10346670... (more)
    Office D Beresford House, Town Quay, Southampton
    Dissolved Corporate (6 parents)
    Officer
    2016-08-25 ~ 2018-11-21
    IIF 55 - Director → ME
    2016-08-25 ~ 2018-11-21
    IIF 6 - 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 13 - Director → ME
    2015-04-20 ~ 2018-11-21
    IIF 1 - Secretary → ME
    Person with significant control
    2017-01-23 ~ 2018-11-21
    IIF 69 - 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 21 - Director → ME
    ~ 2018-12-02
    IIF 35 - Director → ME
    Person with significant control
    2016-12-24 ~ 2018-12-02
    IIF 58 - Has significant influence or control OE
    2018-12-02 ~ 2018-12-02
    IIF 25 - 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 32 - Director → ME
    (before 1991-12-19) ~ dissolved
    IIF 15 - 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 36 - 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 29 - Director → ME
    1996-06-12 ~ 2000-06-13
    IIF 14 - 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 61 - 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 38 - 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 43 - Director → ME
    2011-01-20 ~ 2011-11-28
    IIF 46 - 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 37 - Director → ME
  • 26
    QUORALEXIS LEARNING LIMITED
    - now 10347043
    WEY (NEWCO 3) LIMITED
    - 2017-06-07 10347043 10346670... (more)
    10 Orange Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    2016-08-25 ~ 2018-11-21
    IIF 54 - Director → ME
    2016-08-25 ~ 2018-11-21
    IIF 7 - 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 11 - 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 30 - Director → ME
    2012-10-10 ~ 2018-11-21
    IIF 10 - Secretary → ME
    Person with significant control
    2016-11-05 ~ 2018-11-14
    IIF 62 - 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 31 - Director → ME
    2013-02-10 ~ 2018-10-21
    IIF 2 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2018-01-01
    IIF 63 - 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 47 - Director → ME
    2012-10-10 ~ 2018-11-21
    IIF 9 - 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
    (before 1992-12-24) ~ 2018-12-02
    IIF 28 - Director → ME
    2019-01-01 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2016-12-24 ~ 2021-01-12
    IIF 64 - 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 5 April 2026 and licensed under the Open Government Licence v3.0.