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

Webb, Simon James

    Related profiles found in government register
  • Webb, Simon James
    British born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Tabley Close, Macclesfield, SK10 3SL, England

      IIF 1
    • icon of address Primary House, Spring Gardens, Macclesfield, Cheshire, SK10 2AP

      IIF 2
    • icon of address Primary House, Spring Gardens, Macclesfield, Cheshire, SK10 2DX, England

      IIF 3
    • icon of address Primary House, Spring Gardens, Macclesfield, Cheshire, SK10 2DX, United Kingdom

      IIF 4
  • Webb, Simon James
    British director born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Tabley Close, Macclesfield, Cheshire, SK10 3SL

      IIF 5
    • icon of address Primary House, Spring Gardens, Macclesfield, Cheshire, SK10 2AP, England

      IIF 6 IIF 7
    • icon of address Primary House, Spring Gardens, Macclesfield, Cheshire, SK10 2DX, United Kingdom

      IIF 8
    • icon of address Primary House, Spring Gardens, Macclesfield, SK10 2DX, England

      IIF 9
  • Webb, Simon James
    British engineer born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Primary House, Spring Gardens, Macclesfield, Cheshire, SK10 2AP, England

      IIF 10
  • Webb, Simon James
    British born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 429, Valley Drive, Gravesend, DA12 5UE, England

      IIF 11
    • icon of address 5, West Court, Enterprise Road, Maidstone, Kent, ME15 6JD, United Kingdom

      IIF 12 IIF 13
  • Webb, Simon James
    British director born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42 Lytton Road, Barnet, Hertfordshire, EN5 5BY, United Kingdom

      IIF 14
    • icon of address C/o Donal Lucey Lawlor, 65 The Base, Victoria Road, Dartford, DA1 5FS, United Kingdom

      IIF 15
  • Webb, Simon James
    British quantity surveyor born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Donal Lucey Lawlor, 65 The Base, Victoria Road, Dartford, DA1 5FS, United Kingdom

      IIF 16
  • Webb, Simon James
    British surveyor born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42 Lytton Road, Barnet, Hertfordshire, EN5 5BY, United Kingdom

      IIF 17
  • Webb, Simon
    British born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lark Rise, Sandown Road, Sandwich, CT13 9NY, England

      IIF 18
  • Mr Simon James Webb
    British born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite E10, Joseph's Well, Hanover Walk, Leeds, West Yorkshire, LS3 1AB

      IIF 19
    • icon of address Primary House, Spring Gardens, Macclesfield, Cheshire, SK10 2AP

      IIF 20 IIF 21 IIF 22
    • icon of address Primary House, Spring Gardens, Macclesfield, Cheshire, SK10 2DX

      IIF 23 IIF 24
    • icon of address Primary House, Spring Gardens, Macclesfield, SK10 2DX, England

      IIF 25
  • Mr Simon James Webb
    British born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Donal Lucey Lawlor, 65 The Base, Victoria Road, Dartford, DA1 5FS, United Kingdom

      IIF 26 IIF 27
    • icon of address Timberbank, 429 Valley Drive, Gravesend, Kent, DA12 5UE, England

      IIF 28
    • icon of address 5, West Court, Enterprise Road, Maidstone, Kent, ME15 6JD, United Kingdom

      IIF 29
  • Webb, Simon James
    Other surveyor

    Registered addresses and corresponding companies
    • icon of address 42 Lytton Road, Barnet, Hertfordshire, EN5 5BY, United Kingdom

      IIF 30
  • Webb, Simon James

    Registered addresses and corresponding companies
    • icon of address 4, Tabley Close, Macclesfield, SK10 3SL, England

      IIF 31
    • icon of address Primary House, Spring Gardens, Macclesfield, Cheshire, SK10 2AP

      IIF 32
  • Webb, Simon
    British born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 66, Ware Street, Bearsted, Maidstone, Kent, ME14 4PQ, United Kingdom

      IIF 33
  • Webb, Simon Edward
    British born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 66 Ware Street, Bearsted, Maidstone, Kent, ME14 4PQ, United Kingdom

      IIF 34
  • Webb, Simon Edward
    British company director born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 74, College Road, Maidstone, Kent, ME15 6SL, United Kingdom

      IIF 35
  • Webb, Simon Edward
    British electrical engineer born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 66, Ware Street, Bearsted, Maidstone, Kent, ME14 4PQ, England

      IIF 36
  • Webb, Simon Edward
    British electrical supervising enginee born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9 Shillingheld Close, Bearsted, Maidstone, Kent, ME14 4QA

      IIF 37
  • Mr Simon Webb
    British born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 429, Valley Drive, Gravesend, DA12 5UE, England

      IIF 38
  • Simon Webb
    British born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 66, Ware Street, Bearsted, Maidstone, ME14 4PQ, United Kingdom

      IIF 39
  • Mr Simon Edward Webb
    British born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Hollingworth Court, Turkey Mill, Maidstone, Kent, ME14 5PP

      IIF 40
    • icon of address 66 Ware Street, Bearsted, Maidstone, Kent, ME14 4PQ, United Kingdom

      IIF 41
child relation
Offspring entities and appointments
Active 16
  • 1
    ADVICEBRIDGE LIMITED - 2002-07-09
    icon of address 5 Tabley Court, Victoria Street, Altrincham, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-06-11 ~ dissolved
    IIF 5 - Director → ME
  • 2
    LINEFAITH LIMITED - 2010-09-17
    icon of address Primary House, Spring Gardens, Macclesfield, Cheshire
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -185,872 GBP2024-12-31
    Officer
    icon of calendar 2014-09-24 ~ now
    IIF 2 - Director → ME
    icon of calendar 2021-07-21 ~ now
    IIF 32 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address C/o Donal Lucey Lawlor 65 The Base, Victoria Road, Dartford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-20 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-08-20 ~ dissolved
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Primary House, Spring Gardens, Macclesfield, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-23 ~ dissolved
    IIF 8 - Director → ME
  • 5
    icon of address The Granary, Hermitage Court, Hermitage Lane, Maidstone, Kent, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -285 GBP2024-06-30
    Officer
    icon of calendar 2023-03-29 ~ now
    IIF 33 - Director → ME
  • 6
    POWERSWIFT LIMITED - 2003-06-09
    icon of address The Granary, Hermitage Court, Hermitage Lane, Maidstone, Kent, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    627,170 GBP2024-06-30
    Officer
    icon of calendar 2003-05-28 ~ now
    IIF 34 - Director → ME
  • 7
    icon of address 429 Valley Drive, Gravesend, England
    Active Corporate (2 parents)
    Equity (Company account)
    231,162 GBP2024-12-31
    Officer
    icon of calendar 2017-07-24 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-07-24 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Lark Rise, Sandown Road, Sandwich, England
    Active Corporate (4 parents)
    Equity (Company account)
    300 GBP2024-03-31
    Officer
    icon of calendar 2021-03-15 ~ now
    IIF 18 - Director → ME
  • 9
    icon of address 74 College Road, Maidstone, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-07 ~ dissolved
    IIF 35 - Director → ME
  • 10
    icon of address 5 West Court, Enterprise Road, Maidstone, Kent, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    250,904 GBP2024-08-31
    Officer
    icon of calendar 2021-11-04 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2021-11-04 ~ now
    IIF 29 - Has significant influence or controlOE
  • 11
    icon of address 5 West Court, Enterprise Road, Maidstone, Kent, United Kingdom
    Active Corporate (6 parents)
    Profit/Loss (Company account)
    440,112 GBP2023-09-01 ~ 2024-08-31
    Officer
    icon of calendar 2021-12-03 ~ now
    IIF 13 - Director → ME
  • 12
    THE FOOD WASTE CONSULTANCY LIMITED - 2012-03-07
    TIDY PLANET LIMITED - 2009-06-23
    SUSTAINABLE SYSTEMS AND SOLUTIONS LIMITED - 2010-07-12
    GAS GEN LIMITED - 2009-04-27
    icon of address Primary House, Spring Gardens, Macclesfield, Cheshire
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    146,113 GBP2024-12-31
    Officer
    icon of calendar 2008-05-02 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address C/o Donal Lucey Lawlor 65 The Base, Victoria Road, Dartford, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    514 GBP2022-03-31
    Officer
    icon of calendar 2017-10-20 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-10-20 ~ dissolved
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 14
    VEGAWATT LIMITED - 2012-03-06
    icon of address Garrison House Sutton Mill, Gunco Lane, Macclesfield, Cheshire, England
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    153 GBP2023-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address Primary House, Spring Gardens, Macclesfield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-11-30
    Officer
    icon of calendar 2017-11-09 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-11-09 ~ dissolved
    IIF 25 - Has significant influence or controlOE
  • 16
    OWE LIMITED - 2024-01-22
    icon of address Primary House, Spring Gardens, Macclesfield, Cheshire
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -672 GBP2024-12-31
    Officer
    icon of calendar 2014-05-14 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2019-12-10 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
Ceased 10
  • 1
    icon of address 17 Hollingworth Court, Turkey Mill, Maidstone, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2003-08-26 ~ 2024-10-30
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-08-26 ~ 2024-10-17
    IIF 40 - Ownership of shares – 75% or more OE
  • 2
    icon of address The Granary, Hermitage Court, Hermitage Lane, Maidstone, Kent, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -285 GBP2024-06-30
    Person with significant control
    icon of calendar 2023-03-29 ~ 2024-10-25
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    POWERSWIFT LIMITED - 2003-06-09
    icon of address The Granary, Hermitage Court, Hermitage Lane, Maidstone, Kent, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    627,170 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-06-01 ~ 2024-10-29
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    icon of address Garrison House Sutton Mill, Gunco Lane, Macclesfield, Cheshire, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    6,281 GBP2023-12-31
    Officer
    icon of calendar 2021-03-01 ~ 2024-01-19
    IIF 1 - Director → ME
    icon of calendar 2021-03-01 ~ 2024-01-19
    IIF 31 - Secretary → ME
  • 5
    icon of address Daisy Cottage, Water Lane, South Godstone, Surrey, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -7,770 GBP2024-07-31
    Officer
    icon of calendar 1997-10-01 ~ 2003-06-30
    IIF 37 - Director → ME
  • 6
    icon of address Geoffrey Martin & Co, 15 Westferry Circus, Canary Wharf, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-12-01 ~ 2017-01-11
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-01-11
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    icon of address Suite 501 Unit 2, 94a Wycliffe Road, Northampton
    In Administration Corporate (5 parents)
    Officer
    icon of calendar 2007-01-26 ~ 2017-01-11
    IIF 17 - Director → ME
    icon of calendar 2008-05-30 ~ 2017-01-11
    IIF 30 - Secretary → ME
  • 8
    VEGAWATT LIMITED - 2012-03-06
    icon of address Garrison House Sutton Mill, Gunco Lane, Macclesfield, Cheshire, England
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    153 GBP2023-05-31
    Officer
    icon of calendar 2009-05-08 ~ 2024-01-19
    IIF 6 - Director → ME
  • 9
    icon of address Garrison House, Sutton Mill, Gunco Lane, Macclesfield, England
    Active Corporate (2 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    1,000 GBP2023-12-31
    Officer
    icon of calendar 2009-12-22 ~ 2024-01-19
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-04-23
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    SUSTAINABLE SYSTEMS AND SOLUTIONS LIMITED - 2009-06-23
    ENVIROMAINT LIMITED - 2008-04-23
    icon of address Suite E10 Joseph's Well, Hanover Walk, Leeds, West Yorkshire
    Liquidation Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    118,489 GBP2023-12-31
    Officer
    icon of calendar 2001-01-26 ~ 2024-01-19
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-04-23
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.