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 John Anthony Webb

    Related profiles found in government register
  • Mr John Anthony Webb
    British born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Henrietta House, 2 Coles Crescent, Topsham, Exeter, EX3 0FN, England

      IIF 1
    • icon of address Henrietta House, Henrietta House, 2 Coles Crescent, Topsham, Exeter, Devon, EX3 0FN, United Kingdom

      IIF 2
    • icon of address Exchange Station, Tithebarn Street, Liverpool, L2 2QP, England

      IIF 3
    • icon of address Exchange Station, Tithebarn Street, Liverpool, L2 2QP, United Kingdom

      IIF 4 IIF 5 IIF 6
    • icon of address Ground Floor, 32-38 Scrutton Street, London, EC2A 4RQ, England

      IIF 7
  • Webb, John Anthony
    British company director born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ashdown House, Orchard Place, Crowborough, East Sussex, TN6 1GA

      IIF 8 IIF 9
    • icon of address Henrietta House, 2 Coles Crescent, Topsham, Exeter, EX3 0FN, England

      IIF 10
    • icon of address 94b, High Street, Uckfield, East Sussex, TN22 1PU, England

      IIF 11
  • Webb, John Anthony
    British director born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ashdown House, Orchard Place, Crowborough, East Sussex, TN6 1GA

      IIF 12 IIF 13
    • icon of address Henrietta House, 2 Coles Crescent, Topsham, Exeter, EX3 0FN, England

      IIF 14
    • icon of address Exchange Station, Tithebarn Street, Liverpool, L2 2QP, England

      IIF 15 IIF 16
    • icon of address Exchange Station, Tithebarn Street, Liverpool, L2 2QP, United Kingdom

      IIF 17 IIF 18 IIF 19
    • icon of address Ground Floor, 32-38 Scrutton Street, London, EC2A 4RQ, England

      IIF 20 IIF 21
  • Webb, John Anthony
    British management co born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ashdown House, Orchard Place, Crowborough, East Sussex, TN6 1GA

      IIF 22
  • Webb, John Anthony
    British retired born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ashdown House, Orchard Place, Crowborough, TN6 1GA, England

      IIF 23
  • Webb, John Anthony
    born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ashdown House, Orchard Place, Crowborough, TN6 1GA, England

      IIF 24
    • icon of address 6, Delaware Mansions, Delaware Road, London, Uk, W9 2LH

      IIF 25
  • Webb, Anthony John
    British director cbi

    Registered addresses and corresponding companies
    • icon of address 59c Mount Avenue, Ealing, London, W5 1PN

      IIF 26
  • Webb, Anthony John
    British director of education & traini born in January 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 59c Mount Avenue, Ealing, London, W5 1PN

      IIF 27
  • Webb, Anthony John
    British retired born in January 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24 Avon House, 16a West Cliff Road, Bournemouth, Dorset, BH2 5EZ

      IIF 28
    • icon of address 59c Mount Avenue, Ealing, London, W5 1PN

      IIF 29
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address Arcade Films Management Limited, 6 Delaware Mansions, Delaware Road, London, Uk
    Dissolved Corporate (12 parents)
    Total Assets Less Current Liabilities (Company account)
    4,799,678 GBP2018-04-05
    Officer
    icon of calendar 2006-04-05 ~ dissolved
    IIF 25 - LLP Member → ME
  • 2
    icon of address Henrietta House 2 Coles Crescent, Topsham, Exeter, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    704,750 GBP2022-03-31
    Officer
    icon of calendar 2019-03-21 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2019-03-21 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    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
  • 3
    icon of address Henrietta House 2 Coles Crescent, Topsham, Exeter, England
    Active Corporate (2 parents)
    Equity (Company account)
    589,819 GBP2022-03-31
    Officer
    icon of calendar 1999-04-23 ~ now
    IIF 10 - Director → ME
  • 4
    icon of address Exchange Station, Tithebarn Street, Liverpool, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    61,319 GBP2016-11-30
    Officer
    icon of calendar 1999-05-28 ~ dissolved
    IIF 13 - Director → ME
  • 5
    icon of address 94b High Street, Uckfield, East Sussex, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    icon of calendar 2021-03-12 ~ now
    IIF 11 - Director → ME
Ceased 17
  • 1
    icon of address Sterling Ford, Centurion Court, 83 Camp Road, St Albans, Herts
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    11,244,219 GBP2022-03-31
    Officer
    icon of calendar 2017-07-12 ~ 2018-06-06
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-07-12 ~ 2018-06-06
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address 59 B, Mount Avenue, Ealing, London, Mount Avenue, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    3 GBP2025-03-31
    Officer
    icon of calendar 1998-03-27 ~ 2021-07-18
    IIF 29 - Director → ME
    icon of calendar 1999-04-23 ~ 2017-10-24
    IIF 26 - Secretary → ME
  • 3
    icon of address 6 Poole Hill, Bournemouth, England
    Active Corporate (7 parents)
    Total Assets Less Current Liabilities (Company account)
    124 GBP2016-12-31
    Officer
    icon of calendar 2000-11-04 ~ 2012-10-30
    IIF 28 - Director → ME
  • 4
    icon of address Tbac Business Centre Avenue 4, Station Lane, Witney, Oxford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1996-02-27 ~ 1999-07-30
    IIF 27 - Director → ME
  • 5
    icon of address 94b High Street, Uckfield, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-04-29
    Officer
    icon of calendar 2019-08-12 ~ 2022-11-09
    IIF 23 - Director → ME
  • 6
    icon of address Sterling Ford, Centurion Court 83 Camp Road, St. Albans, Herts
    Dissolved Corporate (3 parents)
    Equity (Company account)
    120,811 GBP2022-03-31
    Officer
    icon of calendar 2017-06-09 ~ 2018-06-06
    IIF 21 - Director → ME
  • 7
    icon of address Henrietta House 2 Coles Crescent, Topsham, Exeter, England
    Active Corporate (2 parents)
    Equity (Company account)
    589,819 GBP2022-03-31
    Person with significant control
    icon of calendar 2019-04-01 ~ 2019-04-01
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 8
    icon of address Exchange Station, Tithebarn Street, Liverpool, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 1997-10-08 ~ 2019-03-26
    IIF 9 - Director → ME
  • 9
    icon of address Ashdown House, Orchard Place, Crowborough, East Sussex, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-04-27 ~ 2022-08-30
    IIF 22 - Director → ME
  • 10
    icon of address Exchange Station, Tithebarn Street, Liverpool, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,357,002 GBP2021-03-31
    Officer
    icon of calendar 2017-07-12 ~ 2019-03-26
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-07-12 ~ 2019-03-26
    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
  • 11
    icon of address Exchange Station, Tithebarn Street, Liverpool
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2015-12-03 ~ 2019-03-26
    IIF 15 - Director → ME
  • 12
    icon of address 17 Enville Road, Bowdon, Altrincham, Cheshire, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    505,851 GBP2025-03-31
    Officer
    icon of calendar 2017-06-09 ~ 2019-03-26
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-06-09 ~ 2019-03-26
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    HALLCO 1154 LIMITED - 2005-07-21
    icon of address Exchange Station, Tithebarn Street, Liverpool, England
    Dissolved Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    740,988 GBP2021-03-31
    Officer
    icon of calendar 2005-05-20 ~ 2019-03-26
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-06-25
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    PAN PERC LIMITED - 1998-09-04
    PAN PERKLONE LIMITED - 1998-01-13
    G.E.S. COSTING SERVICES LIMITED - 2000-06-23
    icon of address Exchange Station, Tithebarn Street, Liverpool, England
    Active Corporate (3 parents)
    Equity (Company account)
    909,147 GBP2024-03-31
    Officer
    icon of calendar 2015-12-21 ~ 2019-03-26
    IIF 16 - Director → ME
  • 15
    icon of address Imperial Court, 2 Exchange Quay, Salford, England
    Active Corporate (3 parents)
    Equity (Company account)
    21,054 GBP2025-03-31
    Officer
    icon of calendar 2009-07-01 ~ 2019-03-26
    IIF 8 - Director → ME
  • 16
    LIBERTY FILM PARTNERSHIP LLP - 2005-03-24
    THE CLOSE FILM (S42) SALE AND LEASEBACK LLP - 2004-11-10
    VICTORIA FILM PARTNERSHIP LLP - 2003-08-22
    icon of address Office D Beresford House, Town Quay, Southampton, Hampshire
    Dissolved Corporate (44 parents)
    Officer
    icon of calendar 2007-03-20 ~ 2023-06-18
    IIF 24 - LLP Member → ME
  • 17
    icon of address 17 Enville Road, Bowdon, Altrincham, Cheshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    728,788 GBP2025-03-31
    Officer
    icon of calendar 2017-07-12 ~ 2019-04-01
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-07-12 ~ 2019-04-01
    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

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.