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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 2
  • 1
    Lamb, Simon Christopher
    Born in July 1978
    Individual (7 offsprings)
    Officer
    icon of calendar 2021-03-31 ~ now
    OF - Director → CIF 0
    Mr Simon Christopher Lamb
    Born in July 1978
    Individual (7 offsprings)
    Person with significant control
    icon of calendar 2021-08-01 ~ now
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 2
    Lamb, Nicholas Stephen
    Born in December 1980
    Individual (12 offsprings)
    Officer
    icon of calendar 2020-01-17 ~ now
    OF - Director → CIF 0
    Mr Nicholas Stephen Lamb
    Born in December 1980
    Individual (12 offsprings)
    Person with significant control
    icon of calendar 2019-07-09 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
Ceased 7
  • 1
    Lamb, Simon Christopher
    Director born in July 1978
    Individual (7 offsprings)
    Officer
    icon of calendar 2017-04-01 ~ 2020-06-18
    OF - Director → CIF 0
  • 2
    Webb, Kirsty Janet
    Company Director born in August 1969
    Individual (3 offsprings)
    Officer
    icon of calendar 2002-01-16 ~ 2020-01-17
    OF - Director → CIF 0
    Webb, Kirsty Janet
    Office Manager
    Individual (3 offsprings)
    Officer
    icon of calendar 2002-01-16 ~ 2020-01-17
    OF - Secretary → CIF 0
    Mrs Kirsty Janet Webb
    Born in August 1969
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2017-03-01 ~ 2020-01-17
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 3
    Webb, John Stewart
    Company Director born in July 1961
    Individual (4 offsprings)
    Officer
    icon of calendar 1997-03-26 ~ 2020-01-17
    OF - Director → CIF 0
    Mr John Stewart Webb
    Born in July 1961
    Individual (4 offsprings)
    Person with significant control
    icon of calendar 2017-03-01 ~ 2020-01-17
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 4
    Lazarus, Harry Pierre
    Born in April 1937
    Individual (1 offspring)
    Officer
    icon of calendar 1997-03-26 ~ 1997-03-26
    OF - Nominee Director → CIF 0
  • 5
    Lazarus, Heather Ann
    Individual (1 offspring)
    Officer
    icon of calendar 1997-03-26 ~ 1997-03-26
    OF - Nominee Secretary → CIF 0
  • 6
    Marshall, Pamela
    Company Director born in April 1963
    Individual
    Officer
    icon of calendar 1997-03-26 ~ 2002-01-16
    OF - Director → CIF 0
    Marshall, Pamela
    Company Director
    Individual
    Officer
    icon of calendar 1997-03-26 ~ 2002-01-16
    OF - Secretary → CIF 0
  • 7
    Lamb, Nicholas Stephen
    Director born in December 1980
    Individual (12 offsprings)
    Officer
    icon of calendar 2017-04-01 ~ 2020-01-17
    OF - Director → CIF 0
parent relation
Company in focus

WEBBS ESTATE AGENTS LIMITED

Previous name
J S WEBB ESTATE AGENTS LIMITED - 2000-05-31
Standard Industrial Classification
68310 - Real Estate Agencies
Brief company account
Average Number of Employees
272024-04-01 ~ 2025-03-31
212023-04-01 ~ 2024-03-31
Property, Plant & Equipment
55,412 GBP2025-03-31
54,095 GBP2024-03-31
Fixed Assets - Investments
96 GBP2025-03-31
12,092 GBP2024-03-31
Fixed Assets
55,508 GBP2025-03-31
66,187 GBP2024-03-31
Debtors
504,525 GBP2025-03-31
442,408 GBP2024-03-31
Cash at bank and in hand
115,127 GBP2025-03-31
52,270 GBP2024-03-31
Current Assets
619,652 GBP2025-03-31
494,678 GBP2024-03-31
Creditors
Amounts falling due within one year
-381,517 GBP2025-03-31
-211,265 GBP2024-03-31
Net Current Assets/Liabilities
238,135 GBP2025-03-31
283,413 GBP2024-03-31
Total Assets Less Current Liabilities
293,643 GBP2025-03-31
349,600 GBP2024-03-31
Creditors
Amounts falling due after one year
-130,807 GBP2025-03-31
-212,993 GBP2024-03-31
Net Assets/Liabilities
149,636 GBP2025-03-31
121,807 GBP2024-03-31
Equity
Called up share capital
212 GBP2025-03-31
212 GBP2024-03-31
Retained earnings (accumulated losses)
149,424 GBP2025-03-31
121,595 GBP2024-03-31
Equity
149,636 GBP2025-03-31
121,807 GBP2024-03-31
Property, Plant & Equipment - Depreciation rate used
Plant and equipment
33.002024-04-01 ~ 2025-03-31
Tools/Equipment for furniture and fittings
20.002024-04-01 ~ 2025-03-31
Motor vehicles
25.002024-04-01 ~ 2025-03-31
Wages/Salaries
719,887 GBP2024-04-01 ~ 2025-03-31
444,258 GBP2023-04-01 ~ 2024-03-31
Social Security Costs
59,324 GBP2024-04-01 ~ 2025-03-31
29,650 GBP2023-04-01 ~ 2024-03-31
Pension & Other Post-employment Benefit Costs/Other Pension Costs
20,759 GBP2024-04-01 ~ 2025-03-31
34,140 GBP2023-04-01 ~ 2024-03-31
Staff Costs/Employee Benefits Expense
799,970 GBP2024-04-01 ~ 2025-03-31
508,048 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment - Gross Cost
169,070 GBP2025-03-31
152,902 GBP2024-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
113,658 GBP2025-03-31
98,807 GBP2024-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
14,851 GBP2024-04-01 ~ 2025-03-31
Amounts invested in assets
Non-current
96 GBP2025-03-31
12,092 GBP2024-03-31
Advances or credits given to directors
210,437 GBP2025-03-31
241,773 GBP2024-03-31
152,091 GBP2023-03-31
Advances or credits made to directors during the period
222,011 GBP2024-04-01 ~ 2025-03-31
239,806 GBP2023-04-01 ~ 2024-03-31
Advances or credits repaid by directors
-253,347 GBP2024-04-01 ~ 2025-03-31
-150,124 GBP2023-04-01 ~ 2024-03-31

Related profiles found in government register
  • WEBBS ESTATE AGENTS LIMITED
    Info
    J S WEBB ESTATE AGENTS LIMITED - 2000-05-31
    Registered number 03340839
    icon of address153 Avon Road, Cannock, Staffordshire WS11 1LF
    PRIVATE LIMITED COMPANY incorporated on 1997-03-26 (28 years 8 months). The company status is Active.
    The last date of confirmation statement was made at 2024-11-24
    CIF 0
  • WEBBS ESTATE AGENTS LIMITED
    S
    Registered number 03340839
    icon of address153, Avon Road, Cannock, England, WS11 1LF
    Limited Company in England & Wales, England
    CIF 1
  • WEBBS ESTATE AGENTS LIMITED
    S
    Registered number 03340839
    icon of address153, Avon Road, Cannock, Staffordshire, England, WS11 1LF
    Limited Company in Register Of Companies, England
    CIF 2
    Limited Company in Webbs Estate Agents Limited, England
    CIF 3
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of address153 Avon Road, Cannock, Staffordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -54,415 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-09-01 ~ now
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
  • 2
    icon of addressGlobe House, Upper Brook Street, Rugeley, Staffs
    Active Corporate (2 parents)
    Equity (Company account)
    1,232 GBP2024-12-31
    Person with significant control
    icon of calendar 2025-04-16 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address153 Avon Road, Cannock, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -235,900 GBP2025-03-31
    Person with significant control
    icon of calendar 2020-10-30 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
Ceased 1
  • STEPHENSONS RESIDENTIAL LIMITED - 2016-08-04
    HOWARD GRAHAM LIMITED - 2017-04-13
    icon of address97a Castle Street, Hinckley, England
    Active Corporate (2 parents)
    Equity (Company account)
    -42,239 GBP2023-10-31
    Person with significant control
    icon of calendar 2021-10-31 ~ 2022-11-16
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of voting rights - 75% or more OE

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