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 Robert James Webb

    Related profiles found in government register
  • Mr Robert James Webb
    British born in August 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Angelton Hall, Pen-y-fai, Bridgend, CF31 4LL, Wales

      IIF 1
    • icon of address Bryncreigrog, Rhiwsaeson, Pontyclun, Rct, CF72 8NX, Wales

      IIF 2
    • icon of address Caerleon House, Mamhilad Park Estate, Pontypool, NP4 0XX, Wales

      IIF 3 IIF 4 IIF 5
    • icon of address S10 Caerleon House, Mamhilad Park Estate, Pontypool, NP4 0XX, Wales

      IIF 7
  • Webb, Robert James
    British company director born in August 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Angelton Hall, Pen-y-fai, Bridgend, CF31 4LL, Wales

      IIF 8
    • icon of address C/o Baldwins, Ty Derw, Lime Tree Court, Cardiff Gate Business Park, Cardiff, CF23 8AB, Wales

      IIF 9
    • icon of address Caerleon House, Mamhilad Park Estate, Pontypool, Gwent, NP4 0XX, Wales

      IIF 10
    • icon of address Caerleon House, Mamhilad Park Estate, Pontypool, NP4 0XX, United Kingdom

      IIF 11
    • icon of address Caerleon House, Mamhilad Park Estate, Pontypool, NP4 0XX, Wales

      IIF 12 IIF 13 IIF 14
    • icon of address S10, Caerleon House, Mamhilad Park Estate, Pontypool, NP4 0HZ, Wales

      IIF 22
    • icon of address S10, Caerleon House, Mamhilad Park Estate, Pontypool, NP4 0XX, Wales

      IIF 23
    • icon of address S10, Sycamore Suite, Caerleon House, Mamhilad Park Estate, Pontypool, Gwent, NP4 0XX, United Kingdom

      IIF 24
  • Webb, Robert James
    British director born in August 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 23, Windsor Place, Cardiff, CF10 3BY, Wales

      IIF 25
    • icon of address Columbus House, Village Way, Greenmeadow Springs Business Park, Cardiff, CF15 7NE, Wales

      IIF 26
    • icon of address Bryncreigrog, Rhiwsaeson, Pontyclun, Rct, CF72 8NX, Wales

      IIF 27
  • Webb, Robert James
    British managing director born in August 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address S10 Caerleon House, Mamhilad Park Estate, Pontypool, NP4 0XX, Wales

      IIF 28
  • Mr Robert James Webb
    British born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Caer Ceffyl, St Fagans, Cardiff, CF56HT, United Kingdom

      IIF 29
  • Webb, Robert James
    British director born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Caer Ceffyl, St Fagans, Cardiff, CF5 6HT, United Kingdom

      IIF 30
    • icon of address Llys Afon Lanelay, Talbot Green, Pontyclun, CF72 9LA, Wales

      IIF 31
    • icon of address Llys Afon, Talbot Green, Pontyclun, CF72 9LA, Wales

      IIF 32
    • icon of address Llys Afon, Lanelay, Talbot Green, CF72 9LA, United Kingdom

      IIF 33
  • Webb, Robert

    Registered addresses and corresponding companies
    • icon of address Llys Afon, Talbot Green, Pontyclun, CF72 9LA, Wales

      IIF 34
child relation
Offspring entities and appointments
Active 23
  • 1
    icon of address S10 Caerleon House, Mamhilad Park Estate, Pontypool, Wales
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-04-28 ~ now
    IIF 22 - Director → ME
  • 2
    icon of address Llys Afon Lanelay, Talbot Green, Pontyclun
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-08-05 ~ dissolved
    IIF 31 - Director → ME
  • 3
    ENGAGE RECRUITMENT GROUP LIMITED - 2024-02-12
    icon of address Caerleon House, Mamhilad Park Estate, Pontypool, Gwent, Wales
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    2,786 GBP2024-02-29
    Officer
    icon of calendar 2024-02-12 ~ now
    IIF 10 - Director → ME
  • 4
    icon of address 49 Heather Court, Quakers Yard, Treharris, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    20 GBP2021-01-31
    Officer
    icon of calendar 2020-01-27 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2020-01-27 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    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
  • 5
    icon of address Caerleon House, Mamhilad Park Estate, Pontypool, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    -1,645 GBP2024-03-31
    Officer
    icon of calendar 2021-03-12 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2021-03-12 ~ 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 S10 Sycamore Suite, Caerleon House, Mamhilad Park Estate, Pontypool, Gwent, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-27 ~ now
    IIF 24 - Director → ME
  • 7
    RJWVSUB01 LIMITED - 2023-11-15
    icon of address Caerleon House, Mamhilad Park Estate, Pontypool, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    -515,712 GBP2024-10-31
    Officer
    icon of calendar 2023-11-08 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2023-11-08 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 8
    icon of address S10, Caerleon House, Mamhilad Park Estate, Pontypool, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2021-01-07 ~ now
    IIF 23 - Director → ME
  • 9
    icon of address Caerleon House, Mamhilad Park Estate, Pontypool, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2021-01-19 ~ now
    IIF 15 - Director → ME
  • 10
    icon of address Llys Afon, Talbot Green, Pontyclun, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-05 ~ dissolved
    IIF 32 - Director → ME
    icon of calendar 2015-02-05 ~ dissolved
    IIF 34 - Secretary → ME
  • 11
    icon of address 23 Windsor Place, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-02-18 ~ dissolved
    IIF 25 - Director → ME
  • 12
    icon of address 278 North Road, Gabalfa, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -137 GBP2020-04-30
    Officer
    icon of calendar 2018-04-03 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2018-04-03 ~ dissolved
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address Caerleon House, Mamhilad Park Estate, Pontypool, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    510,289 GBP2024-10-31
    Officer
    icon of calendar 2021-05-06 ~ now
    IIF 17 - Director → ME
  • 14
    icon of address 66 The Old Arts College, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-07-06 ~ dissolved
    IIF 33 - Director → ME
  • 15
    icon of address S10 Caerleon House, Mamhilad Park Estate, Pontypool, Wales
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -14,458 GBP2023-10-30
    Officer
    icon of calendar 2023-03-30 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2023-03-30 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 16
    SSR ENVIRONMENTAL SERVICES SOLUTIONS LIMITED - 2021-01-06
    icon of address Caerleon House, Mamhilad Park Estate, Pontypool, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2021-04-01 ~ now
    IIF 21 - Director → ME
  • 17
    icon of address Caerleon House, Mamhilad Park Estate, Pontypool, Wales
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1,891,723 GBP2024-10-31
    Officer
    icon of calendar 2023-11-01 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2023-11-01 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Caerleon House, Mamhilad Park Estate, Pontypool, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2022-07-22 ~ now
    IIF 16 - Director → ME
  • 19
    SSR MASTERVEND LIMITED - 2021-01-06
    icon of address Caerleon House, Mamhilad Park Estate, Pontypool, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2021-01-07 ~ now
    IIF 18 - Director → ME
  • 20
    SSR CENTRAL SERVICES LIMITED - 2021-01-06
    icon of address Caerleon House, Mamhilad Park Estate, Pontypool, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2021-04-01 ~ now
    IIF 19 - Director → ME
  • 21
    icon of address Caerleon House, Mamhilad Park Estate, Pontypool, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2021-01-07 ~ now
    IIF 11 - Director → ME
  • 22
    icon of address Caerleon House, Mamhilad Park Estate, Pontypool, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    icon of calendar 2021-10-11 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2021-10-11 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    icon of address The Coal Exchange, Mount Stuart Square, Cardiff, Wales
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-13 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2025-05-13 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Right to appoint or remove directorsOE
Ceased 2
  • 1
    HARBOUR RESTAURANT LIMITED - 2021-01-20
    BOOTH GROUP RESTAURANT LIMITED - 2023-12-18
    BOOTH WEBB VENTURES LIMITED - 2024-03-02
    HARBOURSIDE RESTAURANT LIMITED - 2018-06-25
    icon of address C/o Baldwins Ty Derw, Lime Tree Court, Cardiff Gate Business Park, Cardiff, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    14,832 GBP2024-08-31
    Officer
    icon of calendar 2023-11-19 ~ 2024-02-14
    IIF 9 - Director → ME
  • 2
    icon of address 12a Clytha Park Road, C/o Vaughans Accountancy, Newport, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    -63,898 GBP2024-10-31
    Officer
    icon of calendar 2021-10-08 ~ 2023-03-06
    IIF 26 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.