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 4
  • 1
    Longe, Brian
    Ceo born in November 1960
    Individual (1 offspring)
    Officer
    icon of calendar 2025-03-03 ~ now
    OF - Director → CIF 0
  • 2
    Mr Michael Stewart
    Born in September 1968
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2024-12-27 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 3
    Mr Raymond Whiteman
    Born in June 1959
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2024-12-27 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 4
    Tornqvist, Johan
    Director born in May 1975
    Individual (1 offspring)
    Officer
    icon of calendar 2021-06-30 ~ now
    OF - Director → CIF 0
Ceased 10
  • 1
    Noton, Alexander Clayton
    Company Director born in November 1970
    Individual (4 offsprings)
    Officer
    icon of calendar 2021-04-01 ~ 2023-07-31
    OF - Director → CIF 0
  • 2
    Chmiel, Susanna
    Author born in March 1980
    Individual
    Officer
    icon of calendar 2011-12-28 ~ 2019-07-23
    OF - Director → CIF 0
    Chmiel, Susanna
    Individual
    Officer
    icon of calendar 2011-12-28 ~ 2012-05-01
    OF - Secretary → CIF 0
    Ms Susanna Chmiel
    Born in December 1980
    Individual
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-05-22
    PE - Ownership of shares – 75% or moreCIF 0
    Mrs Susanna Chmiel
    Born in March 1980
    Individual
    Person with significant control
    icon of calendar 2018-05-22 ~ 2019-07-23
    PE - Has significant influence or controlCIF 0
  • 3
    HellstrÖm Gefwert, Birgitta Marie-louise
    Director born in November 1952
    Individual
    Officer
    icon of calendar 2023-07-31 ~ 2025-02-18
    OF - Director → CIF 0
  • 4
    Chmiel, Christian Andre
    Fraud Examiner born in June 1982
    Individual (1 offspring)
    Officer
    icon of calendar 2013-06-01 ~ 2023-10-05
    OF - Director → CIF 0
  • 5
    Albedj, Alexander
    Director born in March 1989
    Individual (1 offspring)
    Officer
    icon of calendar 2021-06-30 ~ 2024-08-28
    OF - Director → CIF 0
  • 6
    Mac Donald, Glenn Kenneth
    Senior Executive, Ceo born in March 1968
    Individual
    Officer
    icon of calendar 2023-07-31 ~ 2025-03-03
    OF - Director → CIF 0
  • 7
    Geier, Andreas
    Consultant born in June 1982
    Individual
    Officer
    icon of calendar 2012-02-22 ~ 2013-12-31
    OF - Director → CIF 0
    Geier, Andreas
    Individual
    Officer
    icon of calendar 2012-02-22 ~ 2012-05-01
    OF - Secretary → CIF 0
  • 8
    icon of address207, Regent Street, London, England
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    13,145,710 GBP2022-05-31
    Person with significant control
    2019-07-23 ~ 2021-07-02
    PE - Right to appoint or remove directors as a member of a firmCIF 0
    PE - Right to appoint or remove directors with control over the trustees of a trustCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 9
    icon of address12 B, Gaevlegatan, Stockholm, Sweden
    Corporate
    Person with significant control
    2021-07-02 ~ 2024-12-27
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Has significant influence or control as a member of a firmCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 10
    STM COMPANY SECRETARIES LIMITED - now
    STM NOMINEE SECRETARIES LTD - 2020-04-22
    icon of address54-58, Tanner Street, The Brandenburg Suite, London, United Kingdom
    Dissolved Corporate (1 parent, 127 offsprings)
    Equity (Company account)
    2 GBP2022-06-30
    Officer
    2012-05-01 ~ 2024-09-30
    PE - Secretary → CIF 0
parent relation
Company in focus

WEB SHIELD LIMITED

Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.
Brief company account
Property, Plant & Equipment
2,447 GBP2024-12-31
4,894 GBP2023-12-31
Fixed Assets - Investments
801,525 GBP2024-12-31
560,011 GBP2023-12-31
Fixed Assets
803,972 GBP2024-12-31
564,905 GBP2023-12-31
Debtors
316,992 GBP2024-12-31
489,869 GBP2023-12-31
Cash at bank and in hand
147,252 GBP2024-12-31
92,073 GBP2023-12-31
Current Assets
464,244 GBP2024-12-31
581,942 GBP2023-12-31
Net Current Assets/Liabilities
-1,277,412 GBP2024-12-31
-1,310,461 GBP2023-12-31
Net Assets/Liabilities
-473,440 GBP2024-12-31
-745,556 GBP2023-12-31
Equity
Called up share capital
1 GBP2024-12-31
1 GBP2023-12-31
Retained earnings (accumulated losses)
-473,441 GBP2024-12-31
-745,557 GBP2023-12-31
Equity
-473,440 GBP2024-12-31
-745,556 GBP2023-12-31
Average Number of Employees
12024-01-01 ~ 2024-12-31
12023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
34,749 GBP2024-12-31
34,749 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
32,302 GBP2024-12-31
29,855 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
2,447 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Plant and equipment
2,447 GBP2024-12-31
4,894 GBP2023-12-31
Investments in Group Undertakings
801,525 GBP2024-12-31
560,011 GBP2023-12-31
Additions to investments
241,514 GBP2024-12-31
Trade Debtors/Trade Receivables
173,349 GBP2024-12-31
179,219 GBP2023-12-31
Amounts owed by group undertakings and participating interests
124,963 GBP2024-12-31
267,754 GBP2023-12-31
Other Debtors
5,103 GBP2024-12-31
673 GBP2023-12-31
Bank Overdrafts
Amounts falling due within one year
220,265 GBP2024-12-31
363,169 GBP2023-12-31
Trade Creditors/Trade Payables
Amounts falling due within one year
10,403 GBP2024-12-31
37,144 GBP2023-12-31
Amounts owed to group undertakings and participating interests
Amounts falling due within one year
1,437,469 GBP2024-12-31
983,000 GBP2023-12-31
Taxation/Social Security Payable
Amounts falling due within one year
24,315 GBP2024-12-31
20,467 GBP2023-12-31
Other Creditors
Amounts falling due within one year
43,811 GBP2024-12-31
455,861 GBP2023-12-31

  • WEB SHIELD LIMITED
    Info
    Registered number 07893072
    icon of address54-58 Tanner Street, Tanner Place, London SE1 3PH
    Private Limited Company incorporated on 2011-12-28 (13 years 10 months). The company status is Active.
    The last date of confirmation statement was made at 2025-07-24
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

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.