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

Massetti, Philip Charles

    Related profiles found in government register
  • Massetti, Philip Charles

    Registered addresses and corresponding companies
    • 10, Warren Park Road, Bengeo, Hertford, SG14 3JA, United Kingdom

      IIF 1 IIF 2
    • Beech House, Warren Park Road, Hertford, Hertfordshire, SG14 3JA, United Kingdom

      IIF 3
    • Beech House, Warren Park Road, Hertford, Herts, SG14 3JA, England

      IIF 4 IIF 5
  • Massetti, Philip Charles
    British

    Registered addresses and corresponding companies
    • Beech House, 10 Warren Park Road, Hertford, Hertfordshire, SG14 3JA

      IIF 6
  • Massetti, Philip Charles
    British co director

    Registered addresses and corresponding companies
    • Beech House, Warren Park Road, Hertford, Hertfordshire, SG14 3JA

      IIF 7
  • Massetti, Philip Charles
    British director

    Registered addresses and corresponding companies
    • Beech House, 10 Warren Park Road, Hertford, Hertfordshire, SG14 3JA

      IIF 8
  • Massetti, Philip Charles
    British marketing director

    Registered addresses and corresponding companies
    • Beech House, 10 Warren Park Road, Hertford, Hertfordshire, SG14 3JA

      IIF 9
  • Massetti, Philip

    Registered addresses and corresponding companies
    • 10 Warren Park Road, Bengeo, Hertford, SG14 3JA, United Kingdom

      IIF 10 IIF 11
  • Massetti, Philip Charles
    born in May 1956

    Resident in England

    Registered addresses and corresponding companies
    • Beech House, 10 Warren Park Road, Hertford, Hertfordshire, SG14 3JA

      IIF 12
  • Massetti, Philip Charles
    British general manager born in May 1956

    Registered addresses and corresponding companies
    • Byeways, 29 Birch Green, Hertford, Hertfordshire, SG14 2LR

      IIF 13
  • Massetti, Philip Charles
    British born in May 1956

    Resident in England

    Registered addresses and corresponding companies
    • 10 Warren Park Road, Bengeo, Hertford, SG14 3JA, United Kingdom

      IIF 14 IIF 15 IIF 16
    • Beech House, 10 Warren Park Road, Hertford, SG14 3JA, England

      IIF 17
    • Beech House, Warren Park Road, Hertford, Hertfordshire, SG14 3JA, England

      IIF 18
    • Beech House, Warren Park Road, Hertford, Herts, SG14 3JA, England

      IIF 19
    • Broad Oak Manor, Bramfield Road, Hertford, SG14 2JA, United Kingdom

      IIF 20
  • Massetti, Philip Charles
    British chief executive born in May 1956

    Resident in England

    Registered addresses and corresponding companies
    • 105, Fore Street, Hertford, Hertfordshire, SG14 1AS, England

      IIF 21
  • Massetti, Philip Charles
    British co director born in May 1956

    Resident in England

    Registered addresses and corresponding companies
    • Beech House, Warren Park Road, Hertford, Herts, SG14 3JA, England

      IIF 22
  • Massetti, Philip Charles
    British company director born in May 1956

    Resident in England

    Registered addresses and corresponding companies
    • 10, Warren Park Road, Bengeo, Hertford, SG14 3JA, United Kingdom

      IIF 23 IIF 24 IIF 25
    • Beech House, 10 Warren Park Road, Hertford, Hertfordshire, SG14 3JA

      IIF 26
    • Beech House, 10 Warren Park Road, Hertford, Hertfordshire, SG14 3JA, United Kingdom

      IIF 27
    • Beech House, Warren Park Road, Hertford, SG14 3JA, England

      IIF 28
    • Broadoak Manor, Broadoak End, Bramfield Lane, Hertford, SG14 2JA, England

      IIF 29
  • Massetti, Philip Charles
    British developer born in May 1956

    Resident in England

    Registered addresses and corresponding companies
    • Beech House, 10 Warren Park Road, Hertford, Hertfordshire, SG14 3JA

      IIF 30
  • Massetti, Philip Charles
    British director born in May 1956

    Resident in England

    Registered addresses and corresponding companies
    • Beech House, 10 Warren Park Road, Hertford, Hertfordshire, SG14 3JA

      IIF 31
  • Massetti, Philip Charles
    British marketing director born in May 1956

    Resident in England

    Registered addresses and corresponding companies
    • Beech House, 10 Warren Park Road, Hertford, Hertfordshire, SG14 3JA

      IIF 32
  • Massetti, Philip Charles
    British born in May 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Warren Park Road, Bengeo, Hertford, SG14 3JA, United Kingdom

      IIF 33
  • Mr Philip Massetti
    British born in May 1956

    Resident in England

    Registered addresses and corresponding companies
    • 10, Warren Park Road, Hertford, SG14 3JA, England

      IIF 34
  • Mr Philip Charles Massetti
    British born in May 1956

    Resident in England

    Registered addresses and corresponding companies
    • Purnells, Suite 4 Portfolio House, 3 Princes Street, Dorchester, Dorset, DT1 1TP

      IIF 35
    • 10 Warren Park Road, Bengeo, Hertford, SG14 3JA, United Kingdom

      IIF 36
    • 105, Fore Street, Hertford, Hertfordshire, SG14 1AS, England

      IIF 37
    • Broad Oak Manor, Broad Oak End, Bramfield Road, Hertford, Hertfordshire, SG14 2JA

      IIF 38
    • Broad Oak Manor, Broad Oak End, Bramfield Road, Hertford, Herts, SG14 2JA

      IIF 39
    • Broad Oak Manor, Broad Oak End, Bramfield Road, Hertford, Herts, SG14 2JA, United Kingdom

      IIF 40
    • Broadoak Manor, Bramfield Lane, Hertford, Hertfordshire, SG14 2JA

      IIF 41
  • Mr Philip Charles Massetti
    British born in May 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments 23
  • 1
    AEQUUS HEALTHCARE LTD
    11491942
    Broad Oak Manor Broad Oak End, Bramfield Road, Hertford, Herts, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-07-31 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2018-07-31 ~ dissolved
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    ARTWORKSERVICES LIMITED
    04825317
    The Brooms 69 Lower Road, Lower Road Great Amwell, Ware, Hertfordshire
    Active Corporate (5 parents)
    Officer
    2003-07-08 ~ 2005-12-22
    IIF 31 - Director → ME
    2003-07-08 ~ 2005-12-22
    IIF 8 - Secretary → ME
  • 3
    BALDOCK CARE LTD
    08119358
    Broad Oak Manor Broad Oak End, Bramfield Road, Hertford, Herts, United Kingdom
    Active Corporate (3 parents)
    Officer
    2012-06-26 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-07-01
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    BALDOCK HOUSE LTD
    06919943
    Broadoak Manor, Bramfield Lane, Hertford, Hertfordshire
    Dissolved Corporate (4 parents)
    Officer
    2010-11-04 ~ dissolved
    IIF 22 - Director → ME
    2010-11-24 ~ dissolved
    IIF 3 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    BRAGBURY HOUSE MANAGEMENT CO. LTD.
    05928239
    Chequers House, 162 High Street, Stevenage, England
    Active Corporate (11 parents)
    Officer
    2006-09-07 ~ 2011-09-28
    IIF 30 - Director → ME
    2006-09-07 ~ 2011-10-14
    IIF 6 - Secretary → ME
  • 6
    BRAGBURY MANOR RESIDENTS LIMITED
    05567705
    Chequers House, 162 High Street, Stevenage, England
    Active Corporate (12 parents)
    Officer
    2008-08-05 ~ 2010-04-07
    IIF 7 - Secretary → ME
  • 7
    BRITISH AEROBATIC ASSOCIATION LIMITED
    01168665
    Folliotts River Road, Taplow, Maidenhead, England
    Active Corporate (51 parents)
    Officer
    2015-01-24 ~ 2023-10-15
    IIF 28 - Director → ME
  • 8
    CAMBRIDGE FLYING COMPANY LIMITED
    11975611
    Lenton House 28 Main Street, Hardwick, Cambridge, United Kingdom
    Active Corporate (4 parents)
    Officer
    2022-01-11 ~ now
    IIF 17 - Director → ME
  • 9
    ENVIROVOLT LTD
    - now 07711115
    CARBON MANAGEMENT SERVICES LTD
    - 2012-08-09 07711115
    20 Alpha Business Centre Mallard Road, Bretton, Peterborough, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    2011-07-19 ~ 2024-10-14
    IIF 23 - Director → ME
    2011-07-19 ~ 2024-10-14
    IIF 1 - Secretary → ME
  • 10
    FLIGHT TRAINING LONDON LTD
    08190208
    London Elstree Aerodrome, Elstree, Borehamwood, Hertfordshire
    Active Corporate (4 parents)
    Officer
    2012-08-24 ~ 2013-08-28
    IIF 24 - Director → ME
    2012-08-24 ~ 2013-08-28
    IIF 2 - Secretary → ME
  • 11
    GRAVITRAX LTD
    06843820
    Broadoak Manor Broadoak End, Bramfield Lane, Hertford
    Dissolved Corporate (3 parents)
    Officer
    2010-12-01 ~ dissolved
    IIF 29 - Director → ME
  • 12
    HOWE DELL LLP
    OC336505
    Broad Oak Manor Broad Oak End, Bramfield Road, Hertford, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    2008-04-14 ~ dissolved
    IIF 12 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 38 - Has significant influence or control OE
  • 13
    NOUCARE PARTNERS LTD.
    12213485
    Broad Oak Manor, Bramfield Road, Hertford, United Kingdom
    Active Corporate (3 parents)
    Officer
    2019-09-18 ~ now
    IIF 20 - Director → ME
  • 14
    NOUVITA HEALTHCARE LTD
    - now 07440888
    AEQUUS MIND LTD
    - 2012-03-23 07440888
    Broad Oak Manor Broad Oak End, Bramfield Road, Hertford, Herts
    Active Corporate (3 parents, 6 offsprings)
    Officer
    2010-11-16 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2019-02-10 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    NOUVITA LIMITED
    06267792
    Broad Oak Manor Broad Oak End, Bramfield Road, Hertford, Herts
    Active Corporate (7 parents, 1 offspring)
    Officer
    2010-10-01 ~ now
    IIF 18 - Director → ME
    2010-11-03 ~ now
    IIF 5 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2019-07-01
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    OLD BEECH CONSTRUCTION LTD
    - now 03938356
    PEOPLE IN MARKETING LIMITED
    - 2007-04-26 03938356
    Purnells Suite 4 Portfolio House, 3 Princes Street, Dorchester, Dorset
    Dissolved Corporate (4 parents)
    Officer
    2000-03-02 ~ dissolved
    IIF 32 - Director → ME
    2000-03-02 ~ dissolved
    IIF 9 - Secretary → ME
    Person with significant control
    2017-03-02 ~ dissolved
    IIF 35 - Has significant influence or control OE
  • 17
    PROMOTA (UK) LIMITED
    - now 03752518 04062920
    BAGDA LIMITED - 2001-05-09
    Suite A, 82 James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (47 parents)
    Officer
    2003-01-01 ~ 2004-02-05
    IIF 26 - Director → ME
  • 18
    PSYCARE LIMITED
    04272280
    Broadoak Manor, Bramfield Lane, Hertford, Hertfordshire
    Active Corporate (11 parents)
    Officer
    2010-11-03 ~ now
    IIF 19 - Director → ME
    2010-11-03 ~ now
    IIF 4 - Secretary → ME
    Person with significant control
    2019-02-10 ~ 2019-07-01
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    RRD GDS HOLDINGS (EUROPE) LIMITED - now
    ASTRON HOLDINGS LIMITED - 2007-03-28
    THE ASTRON GROUP LIMITED
    - 2001-02-02 03141916 03906860
    TAYVIN 44 LIMITED - 1996-02-23
    Salisbury House, Station Road, Cambridge
    Dissolved Corporate (21 parents)
    Officer
    1996-02-26 ~ 1999-04-08
    IIF 13 - Director → ME
  • 20
    THE SECRET SPACE LIMITED
    09161978
    105 Fore Street, Hertford, Hertfordshire, England
    Active Corporate (15 parents)
    Officer
    2019-10-22 ~ 2025-05-09
    IIF 21 - Director → ME
    Person with significant control
    2021-04-01 ~ 2024-09-12
    IIF 37 - Has significant influence or control over the trustees of a trust OE
  • 21
    WATFORD CONTROL INSTRUMENTS LTD
    - now 10186990
    WATFORD CONTROL 1947 LTD
    - 2016-07-22 10186990
    20 Alpha Business Centre Mallard Road, Bretton, Peterborough, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    2016-05-18 ~ 2024-10-14
    IIF 27 - Director → ME
  • 22
    YOVITA HEALTHCARE LTD
    - now 09654270
    YOVITA LTD
    - 2015-10-08 09654270 09146919
    Broad Oak Manor Broad Oak End, Bramfield Road, Hertford, Herts, United Kingdom
    Active Corporate (4 parents)
    Officer
    2015-06-24 ~ now
    IIF 16 - Director → ME
    2015-06-24 ~ now
    IIF 11 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    YOVITA LTD
    - now 09146919 09654270
    BUSHEY HALL LTD
    - 2015-10-08 09146919
    Broad Oak Manor Broad Oak End, Bramfield Road, Hertford, Herts
    Active Corporate (3 parents)
    Officer
    2014-07-24 ~ now
    IIF 14 - Director → ME
    2014-07-24 ~ now
    IIF 10 - Secretary → ME
    Person with significant control
    2019-02-10 ~ now
    IIF 42 - Ownership of shares – More than 25% but not more than 50% 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.