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 Stephen James Webb

    Related profiles found in government register
  • Mr Stephen James Webb
    British born in October 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 203, London Road, Hadleigh, Benfleet, Essex, SS7 2RD, United Kingdom

      IIF 1 IIF 2
    • icon of address 189, Moulsham Street, Chelmsford, CM2 0LG, England

      IIF 3 IIF 4 IIF 5
    • icon of address 189, Moulsham Street, Chelmsford, CM2 0LG, United Kingdom

      IIF 9
    • icon of address 189 Moulsham Street, Moulsham Street, Chelmsford, CM2 0LG, England

      IIF 10
    • icon of address 37, Sun Street, London, EC2M 2PL

      IIF 11 IIF 12
  • Webb, Stephen James
    British chartered surveyor born in October 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 159, Moulsham Street, Chelmsford, CM2 0LD, England

      IIF 13
  • Webb, Stephen James
    British company director born in October 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 189, Moulsham Street, Chelmsford, CM2 0LG, England

      IIF 14
    • icon of address 189, Moulsham Street, Chelmsford, Essex, CM2 0LG

      IIF 15
    • icon of address 189, Moulsham Street, Chelmsford, Essex, CM2 0LG, England

      IIF 16
    • icon of address 189 Moulsham Street, Moulsham Street, Chelmsford, CM2 0LG, England

      IIF 17
    • icon of address Dukes Manor Roxwell, Chelmsford, Essex, CM1 4PE

      IIF 18
    • icon of address 64, New Cavendish Street, London, W1G 8TB, United Kingdom

      IIF 19 IIF 20 IIF 21
  • Webb, Stephen James
    British developer born in October 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 189, Moulsham Street, Chelmsford, CM2 0LG, England

      IIF 24
    • icon of address 189, Moulsham Street, Chelmsford, Essex, CM2 0LG, England

      IIF 25 IIF 26
    • icon of address Dukes Manor Roxwell, Chelmsford, Essex, CM1 4PE

      IIF 27
    • icon of address 65, New Cavendish Street, London, W1G 7LS

      IIF 28
  • Webb, Stephen James
    British director born in October 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 203, London Road, Hadleigh, Benfleet, Essex, SS7 2RD, United Kingdom

      IIF 29
    • icon of address 189, Moulsham Street, Chelmsford, CM2 0LG, United Kingdom

      IIF 30
    • icon of address Dukes Manor Roxwell, Chelmsford, Essex, CM1 4PE

      IIF 31
    • icon of address 37, Sun Street, London, EC2M 2PL

      IIF 32 IIF 33
    • icon of address 3rd Floor Shakespeare House, 7 Shakespeare Road, London, N3 1XE

      IIF 34
  • Webb, Stephen James
    British discotheque proprietor born in October 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 189, Moulsham Street, Chelmsford, CM2 0LG, England

      IIF 35 IIF 36
    • icon of address Dukes Manor Roxwell, Chelmsford, Essex, CM1 4PE

      IIF 37
    • icon of address 64, New Cavendish Street, London, W1G 8TB, United Kingdom

      IIF 38 IIF 39
  • Webb, Stephen James
    British property developer born in October 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 189, Moulsham Street, Chelmsford, CM2 0LG, England

      IIF 40
  • Webb, Stephen James
    British surveyor born in October 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Craftwork, Studios, 1-3 Dufferin Street, London, EC1Y 8NA

      IIF 41
  • Webb, Stephen James
    British company secretary

    Registered addresses and corresponding companies
    • icon of address 189, Moulsham Street, Chelmsford, CM2 0LG, England

      IIF 42
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address Craftwork Studios, 1-3 Dufferin Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-03-07 ~ dissolved
    IIF 41 - Director → ME
  • 2
    icon of address 189 Moulsham Street Moulsham Street, Chelmsford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    107,918 GBP2017-12-28
    Officer
    icon of calendar 2008-01-10 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 37 Sun Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-25 ~ dissolved
    IIF 32 - Director → ME
  • 4
    icon of address 64 New Cavendish Street, London, United Kingdom
    Live but Receiver Manager on at least one charge Corporate (2 parents)
    Officer
    icon of calendar 2003-11-12 ~ now
    IIF 18 - Director → ME
  • 5
    icon of address 189 Moulsham Street Moulsham Street, Chelmsford, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    38,887 GBP2015-12-31
    Officer
    icon of calendar 2013-12-06 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address 189 Moulsham Street, Chelmsford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -61,624 GBP2019-12-30
    Officer
    icon of calendar 2010-08-13 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 7 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    icon of address 189 Moulsham Street, Chelmsford, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -21,380 GBP2024-03-31
    Officer
    icon of calendar 2015-03-23 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 189 Moulsham Street, Chelmsford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-07 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2018-04-07 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 64 New Cavendish Street, London
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    21,766 GBP2015-12-30
    Officer
    icon of calendar 2013-12-09 ~ dissolved
    IIF 21 - Director → ME
  • 10
    icon of address 37 Sun Street, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-07-06 ~ dissolved
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 189 Moulsham Street, Chelmsford, Essex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -5,291 GBP2017-10-30
    Officer
    icon of calendar 2017-07-12 ~ dissolved
    IIF 15 - Director → ME
  • 12
    icon of address 37 Sun Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-07-06 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-07-06 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Has significant influence or controlOE
  • 13
    icon of address Valentine & Co, 3rd Floor Shakespeare House, 7 Shakespeare Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-21 ~ dissolved
    IIF 34 - Director → ME
  • 14
    GREENWOOD & WEBB LIMITED - 2009-02-13
    icon of address 64 New Cavendish Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-10-17 ~ dissolved
    IIF 38 - Director → ME
  • 15
    icon of address 64 New Cavendish Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-07-06 ~ dissolved
    IIF 39 - Director → ME
  • 16
    FAMECITY PLC - 1988-11-30
    icon of address 189 Moulsham Street, Chelmsford, England
    Active Corporate (3 parents)
    Equity (Company account)
    -441,562 GBP2023-12-30
    Officer
    icon of calendar ~ now
    IIF 35 - Director → ME
  • 17
    icon of address 203 London Road, Hadleigh, Benfleet, Essex, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-11-03 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2023-11-03 ~ now
    IIF 2 - Ownership of shares – More than 50% but less than 75%OE
    IIF 2 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 2 - Right to appoint or remove directorsOE
  • 18
    icon of address 203 London Road, Hadleigh, Benfleet, Essex, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -246,221 GBP2024-02-28
    Officer
    icon of calendar ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 189 Moulsham Street, Chelmsford, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-05-04 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2023-05-04 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    icon of address 189 Moulsham Street, Chelmsford, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    501,807 GBP2023-12-30
    Officer
    icon of calendar ~ now
    IIF 36 - Director → ME
    icon of calendar ~ now
    IIF 42 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
Ceased 10
  • 1
    icon of address Valentine & Co, 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-12-09 ~ 2014-03-01
    IIF 22 - Director → ME
  • 2
    icon of address 7 Bridge Street, Halstead, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    20 GBP2024-09-30
    Officer
    icon of calendar 2004-09-07 ~ 2005-11-29
    IIF 27 - Director → ME
  • 3
    icon of address 37 Sun Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-03 ~ 2015-11-01
    IIF 23 - Director → ME
  • 4
    icon of address 189 Moulsham Street, Chelmsford, Essex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -5,291 GBP2017-10-30
    Officer
    icon of calendar 2013-07-05 ~ 2013-07-09
    IIF 26 - Director → ME
  • 5
    icon of address Frp Advisory Llp, Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-05 ~ 2013-07-09
    IIF 25 - Director → ME
  • 6
    MHS 2 LIMITED - 2017-09-05
    PREMIER LEISURE (SUFFOLK) LIMITED - 2017-08-03
    icon of address 1 Benjamin Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-06-26 ~ 2007-08-17
    IIF 31 - Director → ME
  • 7
    icon of address 189 Moulsham Street, Chelmsford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-02 ~ 2023-05-14
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2023-05-02 ~ 2023-05-14
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    icon of address S1 Joscelyne 18-20 Bank Street Bank Street, Bank Street, Braintree, England
    Active Corporate (1 parent)
    Equity (Company account)
    120 GBP2024-05-31
    Officer
    icon of calendar 2023-05-11 ~ 2024-08-01
    IIF 13 - Director → ME
  • 9
    icon of address Valentine & Co, 3rd Floor Shakespeare House 7 Shakespeare Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-08-13 ~ 2010-11-29
    IIF 28 - Director → ME
  • 10
    icon of address Valentine & Co, 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-09 ~ 2014-03-01
    IIF 19 - Director → ME

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 24 April 2025 and licensed under the Open Government Licence v3.0.