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 Jean-brunel Webb-benjamin

    Related profiles found in government register
  • Mr Jean-brunel Webb-benjamin
    British born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Union House, 111 New Union Street, Coventry, West Midlands, CV1 2NT, United Kingdom

      IIF 1
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 2
    • icon of address 510, Kingswood Road, Nuneaton, Warwickshire, CV10 8QQ, United Kingdom

      IIF 3
  • Mr Jean-brunel Webb-benjamin
    British born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 4
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 5
  • Lord Jean-brunel Webb-benjamin
    British born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 141, Glenfarg Road, Catford, London, SE6 1XW, United Kingdom

      IIF 6
  • Webb-benjamin, Jean-brunel
    British developer born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Canterbury Innovation Centre, University Road, Canterbury, Kent, CT2 7FG, England

      IIF 7
    • icon of address Union House, 111 New Union Street, Coventry, West Midlands, CV1 2NT, United Kingdom

      IIF 8
  • Webb-benjamin, Jean-brunel
    British director born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, United Kingdom

      IIF 9
    • icon of address 510, Kingswood Road, Nuneaton, Warwickshire, CV10 8QQ, United Kingdom

      IIF 10
  • Webb-benjamin, Jean-brunel
    British web developer born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 11
  • Webb-benjamin, Jean-brunel
    British director born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 12
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, United Kingdom

      IIF 13
  • Webb-benjamin, Jean-brunel
    British web developer born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 14
  • Webb-benjamin, Jean-brunel, Lord
    British website developer born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 141, Glenfarg Road, Catford, London, SE6 1XW, United Kingdom

      IIF 15
  • Webb-benjamin, Jean-brunel, Lord

    Registered addresses and corresponding companies
    • icon of address 141, Glenfarg Road, Catford, London, SE6 1XW, United Kingdom

      IIF 16
  • Webb-benjamin, Jean-brunel

    Registered addresses and corresponding companies
    • icon of address Union House, 111 New Union Street, Coventry, West Midlands, CV1 2NT, United Kingdom

      IIF 17
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 18 IIF 19
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 20
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address Union House, 111 New Union Street, Coventry, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-11 ~ dissolved
    IIF 8 - Director → ME
    icon of calendar 2023-09-11 ~ dissolved
    IIF 17 - Secretary → ME
    Person with significant control
    icon of calendar 2023-09-11 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 111 New Union Street, Coventry, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    94,320 GBP2024-02-28
    Officer
    icon of calendar 2022-02-16 ~ now
    IIF 12 - Director → ME
    icon of calendar 2022-02-16 ~ now
    IIF 20 - Secretary → ME
    Person with significant control
    icon of calendar 2022-02-16 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Union House, 111 New Union Street, Coventry, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    500,000 GBP2023-11-30
    Officer
    icon of calendar 2022-11-25 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2022-11-25 ~ now
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 141 Glenfarg Road, Catford, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-28 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 2016-04-28 ~ dissolved
    IIF 16 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-28 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 111 New Union Street, Coventry, West Midlands, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    134,000 GBP2024-08-30
    Officer
    icon of calendar 2017-08-10 ~ now
    IIF 14 - Director → ME
    icon of calendar 2017-08-10 ~ now
    IIF 19 - Secretary → ME
    Person with significant control
    icon of calendar 2017-08-10 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-09-01 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2020-09-01 ~ dissolved
    IIF 18 - Secretary → ME
    Person with significant control
    icon of calendar 2020-09-01 ~ dissolved
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 85 Great Portland Street, First Floor, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-04-19 ~ dissolved
    IIF 9 - Director → ME
  • 8
    icon of address 4385, 13306335 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-03-31 ~ dissolved
    IIF 13 - Director → ME
Ceased 1
  • 1
    KENT & MEDWAY CYBER CLUSTER LTD - 2025-03-31
    icon of address Camburgh House, 27 New Dover Road, Canterbury, England
    Active Corporate (5 parents)
    Equity (Company account)
    2,508 GBP2024-05-31
    Officer
    icon of calendar 2023-05-19 ~ 2023-12-18
    IIF 7 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.