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 Neil Walter Webb

    Related profiles found in government register
  • Mr Neil Walter Webb
    British born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Barnsley Business & Innovation Centre Ltd, Snydale Road, Cudworth, Barnsley, S72 8RP, United Kingdom

      IIF 1 IIF 2 IIF 3
    • 153, Blue Bell Lane, Liverpool, L36 7SA, United Kingdom

      IIF 4
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 5
  • Webb, Neil Walter
    British director born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Barnsley Business & Innovation Centre Ltd, Snydale Road, Cudworth, Barnsley, South Yorkshire, S72 8RP, United Kingdom

      IIF 6 IIF 7 IIF 8
    • Epsilon Business Centre, West Road, Ransomes Euro Park, Ipswich, ENGLANF, United Kingdom

      IIF 9
    • 153, Blue Bell Lane, Liverpool, L36 7SA, United Kingdom

      IIF 10
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 11
  • Mr Neil Walter Webb
    British born in July 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • 123, Irish Street, Dumfries, DG1 2PE, Scotland

      IIF 12
    • 14, Jubilee Avenue, Broadgreen, Liverpool, Merseyside, L14 3NB, England

      IIF 13 IIF 14
  • Webb, Neil Walter
    British company director born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • Bawtry Hall, South Parade, Bawtry, Doncaster, DN10 6JH, England

      IIF 15
  • Webb, Neil Walter
    British company director born in July 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1, Juniper Avenue, Bridge Of Weir, Renfrewshire, PA11 3NS, Scotland

      IIF 16
  • Webb, Neil Walter
    British company executive born in July 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1, Juniper Avenue, Bridge Of Weir, Renfrewshire, PA11 3NA, United Kingdom

      IIF 17
  • Webb, Neil Walter
    British director born in July 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • 123, Irish Street, Dumfries, DG1 2PE, Scotland

      IIF 18
    • 14, Jubilee Avenue, Broadgreen, Liverpool, Merseyside, L14 3NB, England

      IIF 19 IIF 20
  • Webb, Neil Walter
    British company director born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • Bawtry Hall, South Parade, Bawtry, Doncaster, DN10 6JH, England

      IIF 21
child relation
Offspring entities and appointments
Active 9
  • 1
    Barnsley Business & Innovation Centre Ltd Snydale Road, Cudworth, Barnsley, South Yorkshire, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2021-09-03 ~ dissolved
    IIF 8 - director → ME
    Person with significant control
    2021-09-03 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    1 Juniper Avenue, Bridge Of Weir, Renfrewshire
    Dissolved corporate (2 parents)
    Officer
    2013-12-17 ~ dissolved
    IIF 16 - director → ME
  • 3
    Barnsley Business & Innovation Centre Ltd Snydale Road, Cudworth, Barnsley, South Yorkshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2021-09-02 ~ dissolved
    IIF 7 - director → ME
    Person with significant control
    2021-09-02 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    123 Irish Street, Dumfries, Scotland
    Corporate (2 parents)
    Officer
    2023-11-14 ~ now
    IIF 18 - director → ME
    Person with significant control
    2023-11-14 ~ 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
    IIF 12 - Right to appoint or remove directorsOE
  • 5
    14 Jubilee Avenue, Broadgreen, Liverpool, Merseyside, England
    Corporate (2 parents)
    Equity (Company account)
    2,028 GBP2023-11-30
    Officer
    2019-11-01 ~ now
    IIF 19 - director → ME
    Person with significant control
    2019-11-01 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Right to appoint or remove directorsOE
  • 6
    153 Blue Bell Lane, Liverpool, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2021-09-16 ~ dissolved
    IIF 10 - director → ME
    Person with significant control
    2021-09-16 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    14 Jubilee Avenue, Broadgreen, Liverpool, Merseyside, England
    Corporate (4 parents)
    Equity (Company account)
    -5,414 GBP2023-11-30
    Officer
    2019-10-30 ~ now
    IIF 20 - director → ME
    Person with significant control
    2019-10-30 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Right to appoint or remove directorsOE
  • 8
    Barnsley Business & Innovation Centre Ltd Snydale Road, Cudworth, Barnsley, South Yorkshire, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2022-03-09 ~ dissolved
    IIF 6 - director → ME
    Person with significant control
    2022-03-09 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    Epsilon Business Centre West Road, Ransomes Euro Park, Ipswich, England
    Corporate (5 parents)
    Equity (Company account)
    2,032,221 GBP2023-12-31
    Officer
    2022-09-16 ~ now
    IIF 9 - director → ME
Ceased 4
  • 1
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (2 parents)
    Officer
    2022-11-21 ~ 2023-07-11
    IIF 11 - director → ME
    Person with significant control
    2022-11-21 ~ 2023-05-24
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 2
    Bawtry Hall South Parade, Bawtry, Doncaster, England
    Corporate (1 parent)
    Equity (Company account)
    -116,222 GBP2023-10-31
    Officer
    2020-09-01 ~ 2021-03-31
    IIF 15 - director → ME
  • 3
    Bawtry Hall South Parade, Bawtry, Doncaster, England
    Corporate (1 parent)
    Equity (Company account)
    5,323 GBP2023-10-31
    Officer
    2020-08-01 ~ 2021-03-31
    IIF 21 - director → ME
  • 4
    Unit 3a Annickbank Campus, Annick Road, Irvine, Scotland
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -69,179 GBP2016-12-31
    Officer
    2013-10-01 ~ 2015-05-17
    IIF 17 - 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.