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 Paul Webb

    Related profiles found in government register
  • Mr Paul Webb
    British born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Operations Centre, Station Road, Church Village, Pontypridd, Mid Glamorgan, CF38 1AF

      IIF 1
    • icon of address Clearstream House, Station Road, Church Village, Rhondda Cynon Taff, South Wales, CF38 1AF, Wales

      IIF 2
    • icon of address Clearstream Centre, Station Road, Church Village, Rhonnda Cynon Taff, CF38 1AF

      IIF 3
    • icon of address Chancery House, 30 St Johns Road, Woking, Surrey, GU21 7SA, United Kingdom

      IIF 4 IIF 5 IIF 6
  • Webb, Paul
    British company director born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, North Warton Street, Lytham St Annes, Lancashire, FY8 5DW, United Kingdom

      IIF 11
  • Webb, Paul
    British consultant born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22 Stream Farm Close, Lower Bourne, Farnham, Surrey, GU10 3PD

      IIF 12 IIF 13
    • icon of address Clearstream Centre, Station Road, Church Village, Rhondda Cynon Taff, South Wales, CF38 1AF, Wales

      IIF 14
    • icon of address Chancery House, 30 St Johns Road, Woking, Surrey, GU21 7SA, United Kingdom

      IIF 15
    • icon of address Tredomen Innovation & Technology Centre, Tredomen Business Park, Ystrad Mynach, Hengoed, CF82 7EH, United Kingdom

      IIF 16
  • Webb, Paul
    British director born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22 Stream Farm Close, Lower Bourne, Farnham, Surrey, GU10 3PD

      IIF 17
    • icon of address 22, Streamfarm Close, Lower Bourne, Farnham, Surrey, GU10 3PD, England

      IIF 18
    • icon of address Clearstream House, Station Road, Church Village, Rhondda Cynon Taff, South Wales, CF38 1AF, Wales

      IIF 19 IIF 20
    • icon of address Chancery House, 30 St Johns Road, Woking, Surrey, GU21 7SA, United Kingdom

      IIF 21 IIF 22 IIF 23
  • Webb, Paul
    British sales executive born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22 Stream Farm Close, Lower Bourne, Farnham, Surrey, GU10 3PD

      IIF 29
  • Webb, Paul
    British software born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22 Stream Farm Close, Lower Bourne, Farnham, Surrey, GU10 3PD

      IIF 30
  • Mr Paul Webb
    British born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Forbes Watson, The Old Bakery, Green Street, Lytham St. Annes, Lancashire, FY8 5LG, England

      IIF 31
  • Webb, Paul
    British consultant

    Registered addresses and corresponding companies
    • icon of address 22 Stream Farm Close, Lower Bourne, Farnham, Surrey, GU10 3PD

      IIF 32
child relation
Offspring entities and appointments
Active 14
  • 1
    BLUE RIVER GROUP LTD - 2007-11-20
    icon of address Clearstream Centre Station Road, Church Village, Rhonnda Cynon Taff
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    625,035 GBP2025-03-31
    Officer
    icon of calendar 2006-06-21 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    BLUE RIVER SYSTEMS WALES LTD - 2007-11-20
    icon of address Operations Centre Station Road, Church Village, Pontypridd, Mid Glamorgan
    Active Corporate (3 parents)
    Equity (Company account)
    284,509 GBP2025-03-31
    Officer
    icon of calendar 2006-01-24 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Has significant influence or controlOE
  • 3
    CLOUD CENTRES UK LTD - 2019-01-16
    icon of address Chancery House, 30 St Johns Road, Woking, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    150,484 GBP2024-06-30
    Officer
    icon of calendar 2014-06-12 ~ now
    IIF 27 - Director → ME
  • 4
    icon of address Clearstream Centre Station Road, Church Village, Rhondda Cynon Taff, Wales, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-11 ~ now
    IIF 26 - Director → ME
  • 5
    icon of address 15 Canada Square, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    146,828 GBP2018-06-30
    Officer
    icon of calendar 2012-04-11 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 6
    DEEPLAKE LTD. - 2019-01-18
    DEEPLAKE WALES LIMITED - 2009-07-10
    icon of address 15 Canada Square, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    5,573 GBP2018-06-30
    Officer
    icon of calendar 2008-11-24 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address Operations Centre Station Road, Church Village, Pontypridd, Rhondda Cynon Taff
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2012-04-11 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Clearstream House Station Road, Church Village, Rhondda Cynon Taff, South Wales, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-12-07 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2018-12-07 ~ dissolved
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 9
    SIPSTREAM LIMITED - 2019-02-11
    icon of address Clearstream Centre Station Road, Church Village, Pontypridd, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    155,255 GBP2024-05-31
    Officer
    icon of calendar 2006-01-09 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address Forbes Watson The Old Bakery, Green Street, Lytham St. Annes, Lancashire, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    7,639 GBP2022-02-28
    Officer
    icon of calendar 2010-02-08 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Chancery House, 30 St Johns Road, Woking, Surrey
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-05-31
    Officer
    icon of calendar 2009-04-05 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 6 - Ownership of shares – More than 50% but less than 75%OE
    IIF 6 - Ownership of voting rights - More than 50% but less than 75%OE
  • 12
    icon of address 22 Stream Farm Close, Farnham, Surrey, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -21,396 GBP2024-02-29
    Officer
    icon of calendar 2022-02-11 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2022-02-11 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 13
    Company number 05840195
    Non-active corporate
    Officer
    icon of calendar 2006-06-07 ~ now
    IIF 30 - Director → ME
  • 14
    Company number 06823496
    Non-active corporate
    Officer
    icon of calendar 2009-02-18 ~ now
    IIF 17 - Director → ME
Ceased 7
  • 1
    YIELD TECHNOLOGY LIMITED - 2000-09-05
    icon of address 4 Triton Square, Regent's Place, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2000-08-30 ~ 2008-04-04
    IIF 13 - Director → ME
    icon of calendar 2000-08-30 ~ 2002-03-31
    IIF 32 - Secretary → ME
  • 2
    CLEAR STREAM MANAGED SECURITY SERVICES LIMITED - 2010-08-31
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-05-11 ~ 2010-08-18
    IIF 16 - Director → ME
  • 3
    DEEPLAKE LTD - 2009-07-10
    icon of address Ksa Group, C12 Marquis Court Team Valley, Gateshead
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-01-24 ~ 2005-06-01
    IIF 12 - Director → ME
  • 4
    HAMSARD GROUP PLC - 2007-02-27
    NICEFASHION PLC - 2005-03-16
    icon of address 10 Furnival Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-03-09 ~ 2008-04-04
    IIF 29 - Director → ME
  • 5
    CLOUD CENTRES UK LTD - 2019-01-16
    icon of address Chancery House, 30 St Johns Road, Woking, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    150,484 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-10-21
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 6
    icon of address 9 King Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Profit/Loss (Company account)
    382 GBP2020-04-01 ~ 2020-12-31
    Officer
    icon of calendar 2018-10-16 ~ 2019-01-10
    IIF 19 - Director → ME
  • 7
    icon of address Wentworth House, Mildenhall Road, Bury St Edmunds, Suffolk
    Dissolved Corporate (3 parents)
    Equity (Company account)
    6,886 GBP2021-05-31
    Officer
    icon of calendar 2010-05-12 ~ 2012-02-01
    IIF 18 - 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.