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 Paul John Webster

    Related profiles found in government register
  • Mr Paul John Webster
    British born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • Po Box 455, Po Box 455, Alderley Edge, SK9 0GQ, United Kingdom

      IIF 1
  • Mr Paul Webster
    British born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • Po Box 455, Po Box 455, Alderley Edge, SK9 0GQ, United Kingdom

      IIF 2
    • Pobox 455, Po Box 455, Alderley Edge, SK9 0GQ, United Kingdom

      IIF 3
    • 21a, Highfield Road, Dartford, DA1 2JS, England

      IIF 4
    • 58, Ashford Road, Tenterden, TN30 6LR, England

      IIF 5
    • Arreton House, 58 Ashford Rd, Tenterden, TN30 6LR, United Kingdom

      IIF 6
  • Mr Paul Webster
    British born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • C/o, Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, HA1 2SP, England

      IIF 7 IIF 8 IIF 9
  • Mr Paul Webster
    British born in January 1950

    Resident in England

    Registered addresses and corresponding companies
    • 1 Cedar Court, Hulland Ward, Ashbourne, Derbyshire, DE6 3EU, England

      IIF 10
    • 1 Springfield Avenue, Ashbourne, Derbyshire, DE6 1BJ, England

      IIF 11 IIF 12
  • Mr Paul Webster
    British born in December 1957

    Resident in England

    Registered addresses and corresponding companies
    • 25 Arcubus Avenue, Swallownest, Sheffield, South Yorkshire, S26 4TD, England

      IIF 13
  • Mr Paul Webster
    British born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • C/o Shaw & Co, 3 Colegate, Norwich, Norfolk, NR3 1BN, England

      IIF 14
    • The Union Building 51-59, Rose Lane, Norwich, NR1 1BY, England

      IIF 15
  • Mr Paul Webster
    Australian born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • Lower Ground Level, Castlewood House, 77-91 New Oxford Street, London, WC1A 1DG, England

      IIF 16
  • Mr Paul Webster
    British born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Upper Grosvenor Road, Tunbridge Wells, Kent, TN1 2EP, United Kingdom

      IIF 17
  • Webster, Paul John
    British director born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • Po Box 455, Po Box 455, Alderley Edge, SK9 0GQ, United Kingdom

      IIF 18
    • Sympatic House, The Stables Courtyard, 2 Brown Street, Alderley Edge, Cheshire, SK9 7EQ, England

      IIF 19 IIF 20
  • Webster, Paul
    British business executive born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • 58 Ashford Rd, Ashford Road, Tenterden, Kent, TN30 6LR, England

      IIF 21
  • Webster, Paul
    British company director born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • Lower Ground Floor, One George Yard, London, EC3V 9DF, United Kingdom

      IIF 22
    • 58, Ashford Road, Tenterden, Kent, TN30 6LR, United Kingdom

      IIF 23
    • 58, Ashford Road, Tenterden, TN30 6LR, United Kingdom

      IIF 24
  • Webster, Paul
    British director born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • One Eleven, Edmund Street, Birmingham, B3 2HJ, United Kingdom

      IIF 25
    • 58, Ashford Road, Tenterden, TN30 6LR, England

      IIF 26
  • Webster, Paul
    British management consultant born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • Arreton House, 58 Ashford Rd, Tenterden, TN30 6LR, United Kingdom

      IIF 27
  • Webster, Paul
    British manager born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • 21a, Highfield Road, Dartford, DA1 2JS, England

      IIF 28
  • Webster, Paul
    British managing director born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • 58, Ashford Road, Tenterden, TN30 6LR, England

      IIF 29
  • Mr Paul Webster
    British born in March 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18 Oak Street, Quarry Bank, Brierley Hill, DY5 2JH, United Kingdom

      IIF 30
  • Webster, Paul
    British company director born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • C/o, Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, HA1 2SP, England

      IIF 31 IIF 32
  • Webster, Paul
    British management consultant born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • C/o Pembroke Property Management Ltd, Foundation House, Coach & Horses Passage, Tunbridge Wells, Kent, TN2 5NP

      IIF 33
  • Webster, Paul Jonathan
    British heating engineer born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • C/o Shaw & Co, 3 Colegate, Norwich, Norfolk, NR3 1BN, England

      IIF 34
  • Webster, Paul
    British director born in January 1950

    Resident in England

    Registered addresses and corresponding companies
    • 1, Springfield Avenue, Ashbourne, DE6 1BJ, England

      IIF 35
    • 1 Springfield Avenue, Ashbourne, Derbyshire, DE6 1BJ

      IIF 36
    • St. Helens House, King Street, Derby, DE1 3EE

      IIF 37
  • Webster, Paul
    British managing director born in January 1950

    Resident in England

    Registered addresses and corresponding companies
    • 1, Springfield Avenue, Ashbourne, Derbyshire, DE6 1BJ, England

      IIF 38
  • Webster, Paul
    British director born in December 1957

    Resident in England

    Registered addresses and corresponding companies
    • 25, Arcubus Ave, Swallownest, Sheffield, S26 4TD, United Kingdom

      IIF 39
  • Webster, Paul
    Australian management consultant born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • The Base, Unit 214, The Base, Dallam Lane, Warrington, WA2 7NG, United Kingdom

      IIF 40
  • Webster, Paul
    British company director born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Upper Grosvenor Road, Tunbridge Wells, Kent, TN1 2EP, United Kingdom

      IIF 41
  • Webster, Paul
    British director born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 42
  • Webster, Paul
    British planning director born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 5 Oyster House, Severalls Lane, Colchester, Essex, CO4 9PD, England

      IIF 43
  • Webster, Paul
    British company director born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Management Office, 6 Cable Walk, London, SE10 0TP, England

      IIF 44
  • Webster, Paul
    British director born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 324-326, Suite 401 Regent Street, London, W1B 3HH

      IIF 45
  • Webster, Paul
    British management consultant born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, HA1 2SP, United Kingdom

      IIF 46 IIF 47
  • Webster, Paul
    British none born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 404, 324 Regent Street, London, W1B 3HH

      IIF 48
  • Webster, Paul Jonathan
    British company director born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Union Building 51-59, Rose Lane, Norwich, NR1 1BY, England

      IIF 49
  • Webster, Paul Jonathan
    British director born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, St Michael At Pleas, Norwich, NR3 1EP, United Kingdom

      IIF 50
  • Webster, Paul
    British management consultant born in March 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18 Oak Street, Quarry Bank, Brierley Hill, DY5 2JH, United Kingdom

      IIF 51
child relation
Offspring entities and appointments
Active 17
  • 1
    455, Po Box 455 Po Box 455, Alderley Edge, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    2019-11-04 ~ now
    IIF 18 - director → ME
    Person with significant control
    2019-11-12 ~ now
    IIF 2 - Has significant influence or controlOE
  • 2
    Arreton House, 58 Ashford Rd, Tenterden, United Kingdom
    Corporate (1 parent)
    Officer
    2024-02-22 ~ now
    IIF 27 - director → ME
    Person with significant control
    2024-02-22 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 3
    The Union Building 51-59 Rose Lane, Norwich, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    2022-03-23 ~ dissolved
    IIF 49 - director → ME
    Person with significant control
    2022-03-23 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 4
    C/o Shaw & Co, 3 Colegate, Norwich, Norfolk, England
    Corporate (2 parents)
    Equity (Company account)
    120,323 GBP2024-05-31
    Officer
    2014-05-23 ~ now
    IIF 34 - director → ME
    Person with significant control
    2016-07-04 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
  • 5
    58 Ashford Road, Tenterden, England
    Corporate (1 parent)
    Officer
    2024-04-25 ~ now
    IIF 29 - director → ME
    Person with significant control
    2024-04-25 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 6
    1 Springfield Avenue, Ashbourne, England
    Corporate (3 parents)
    Equity (Company account)
    92,168 GBP2024-04-30
    Officer
    2020-04-01 ~ now
    IIF 35 - director → ME
  • 7
    10 Upper Grosvenor Road, Tunbridge Wells, Kent, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    51,519 GBP2024-04-30
    Officer
    2018-04-05 ~ now
    IIF 41 - director → ME
    Person with significant control
    2018-04-05 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 8
    1 Springfield Avenue, Ashbourne, Derbyshire, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    2016-07-22 ~ now
    IIF 38 - director → ME
    Person with significant control
    2016-07-22 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    1, Springfield Avenue, Ashbourne, Derbyshire, England
    Corporate (3 parents)
    Profit/Loss (Company account)
    -17,760 GBP2023-03-01 ~ 2024-02-28
    Officer
    1995-02-09 ~ now
    IIF 36 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 11 - Ownership of shares – More than 50% but less than 75%OE
    IIF 11 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 11 - Right to appoint or remove directorsOE
  • 10
    455, Pobox 455 Po Box 455, Alderley Edge, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2019-09-30
    Officer
    2019-11-04 ~ dissolved
    IIF 20 - director → ME
    Person with significant control
    2019-11-18 ~ dissolved
    IIF 3 - Has significant influence or controlOE
  • 11
    18 Oak Street Quarry Bank, Brierley Hill, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    2,222 GBP2023-07-31
    Officer
    2016-07-21 ~ now
    IIF 51 - director → ME
    Person with significant control
    2016-07-21 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    C/o Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    164,679 GBP2023-05-31
    Officer
    2015-07-23 ~ now
    IIF 31 - director → ME
    Person with significant control
    2016-07-22 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - 75% or moreOE
  • 13
    16 School Close, Wales, Sheffield, South Yorkshire, United Kingdom
    Dissolved corporate (1 parent)
    Net Assets/Liabilities (Company account)
    2,293 GBP2024-01-31
    Officer
    2016-01-04 ~ dissolved
    IIF 39 - director → ME
    Person with significant control
    2017-01-02 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
  • 14
    Prospect House, Rouen Road, Norwich
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-11-30
    Officer
    2017-01-02 ~ dissolved
    IIF 28 - director → ME
    Person with significant control
    2017-01-02 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 15
    C/o Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Corporate (2 parents)
    Equity (Company account)
    80,384 GBP2021-04-30
    Officer
    2018-03-27 ~ now
    IIF 32 - director → ME
    Person with significant control
    2018-03-27 ~ now
    IIF 8 - Right to appoint or remove directorsOE
  • 16
    C/o Pembroke Property Management Ltd Foundation House, Coach & Horses Passage, Tunbridge Wells, Kent
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2021-06-22 ~ now
    IIF 33 - director → ME
  • 17
    St. Helens House, King Street, Derby
    Dissolved corporate (2 parents)
    Equity (Company account)
    566,598 GBP2019-10-31
    Officer
    2016-04-26 ~ dissolved
    IIF 37 - director → ME
    Person with significant control
    2016-04-27 ~ dissolved
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 16
  • 1
    2 Old Bath Road, Newbury, Berkshire, England
    Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    5,764,960 GBP2023-06-30
    Officer
    2017-08-08 ~ 2018-05-31
    IIF 24 - director → ME
  • 2
    3rd Floor 207 Regent Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2010-11-27 ~ 2012-09-05
    IIF 48 - director → ME
  • 3
    C/o Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-09-30
    Officer
    2020-06-16 ~ 2022-10-17
    IIF 46 - director → ME
  • 4
    11 Ashley Piece, Ramsbury, Marlborough, Wiltshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-09-06 ~ 2018-09-13
    IIF 23 - director → ME
  • 5
    15 Horizon Business Village 1 Brooklands Road, Weybridge, Surrey
    Corporate (2 parents, 1 offspring)
    Officer
    2021-02-11 ~ 2022-02-28
    IIF 22 - director → ME
  • 6
    Management Office, 6 Cable Walk, London, England
    Corporate (6 parents)
    Equity (Company account)
    0 GBP2023-09-30
    Officer
    2019-11-18 ~ 2022-10-17
    IIF 44 - director → ME
    Person with significant control
    2019-11-18 ~ 2020-08-16
    IIF 7 - Has significant influence or control OE
  • 7
    C/o Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-09-30
    Officer
    2020-06-16 ~ 2022-10-17
    IIF 47 - director → ME
  • 8
    INTERNATIONAL INVESTMENT SERVICES LIMITED - 2022-10-27
    SIRIUS LONDON LIMITED - 2018-12-03
    One Eleven, Edmund Street, Birmingham, England
    Corporate (5 parents)
    Equity (Company account)
    -105,557 GBP2018-03-31
    Officer
    2013-07-04 ~ 2022-02-28
    IIF 26 - director → ME
    Person with significant control
    2016-07-04 ~ 2018-11-30
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Has significant influence or control OE
  • 9
    ENSCO 1362 LIMITED - 2021-01-18
    One Eleven, Edmund Street, Birmingham, United Kingdom
    Corporate (5 parents)
    Officer
    2021-01-15 ~ 2022-02-28
    IIF 25 - director → ME
  • 10
    IMPACT CAPITAL REAL ESTATE LTD - 2020-03-19
    45 Stamford Hill, London, England
    Corporate (2 parents)
    Equity (Company account)
    -956,223 GBP2023-03-31
    Officer
    2019-02-01 ~ 2019-10-01
    IIF 42 - director → ME
  • 11
    THE INSTITUTION OF ECONOMIC DEVELOPMENT - 2008-12-09
    INSTITUTION OF ECONOMIC DEVELOPMENT OFFICERS(THE) - 1994-01-21
    The Base Unit 207 The Base, Dallam Lane, Warrington, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    198,864 GBP2024-06-30
    Officer
    2015-11-18 ~ 2019-07-19
    IIF 40 - director → ME
  • 12
    Suite 5 Oyster House, Severalls Lane, Colchester, Essex, England
    Corporate (8 parents)
    Officer
    2017-05-26 ~ 2018-04-30
    IIF 43 - director → ME
  • 13
    Suite 404 Albany House, 324-326 Regent Street, London
    Dissolved corporate (1 parent)
    Officer
    2008-12-10 ~ 2010-07-12
    IIF 45 - director → ME
  • 14
    Po Box 455 Po Box 455, Alderley Edge, Cheshire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2021-12-31
    Officer
    2019-11-04 ~ 2020-12-06
    IIF 19 - director → ME
    Person with significant control
    2019-11-19 ~ 2020-12-06
    IIF 1 - Has significant influence or control OE
  • 15
    C/o Virtual Company Secretary Ltd, 7 York Road, Woking, England
    Corporate (4 parents)
    Equity (Company account)
    40,025 GBP2024-03-31
    Officer
    2022-12-19 ~ 2023-08-23
    IIF 50 - director → ME
  • 16
    21 Tilney Gardens 21 Tilney Gardens, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    6,205 GBP2020-02-21
    Officer
    2017-08-29 ~ 2018-02-13
    IIF 21 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.