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 Desmond Webster

    Related profiles found in government register
  • Mr Desmond Webster
    British born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • Larriston House, Newcastleton, Roxburghshire, TD9 0SL, Scotland

      IIF 1
  • Webster, Desmond
    British director born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • Larriston House, Newcastleton, Roxburghshire, TD9 0SL, Scotland

      IIF 2
  • Webster, Desmond Joseph
    British born in November 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • Evenwood Industrial Estate, Copeland Road, Evenwood, County Durham, DL14 9SF

      IIF 3
    • Unit 2, Traynor Way, Whitehouse Business Park, Peterlee, County Durham, SR8 2RU

      IIF 4
    • Larriston House, Newcastleton, Roxburghshire, TD9 0SL

      IIF 5
  • Webster, Desmond Joseph
    British accountant born in November 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • Evenwood Industrial Estate, Evenwood, Bishop Auckland, County Durham, DL14 9SF

      IIF 6
    • Evenwood Industrial Estate, Copeland Road, Evenwood, County Durham, DL14 9SF

      IIF 7
  • Webster, Desmond Joseph
    British managing director born in November 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • Evenwood Industrial Estate, Evenwood, Bishop Auckland, County Durham, DL14 9SF

      IIF 8
    • Unit 2-4, Industrial Estate, Evenwood, Bishop Auckland, DL14 9SF, England

      IIF 9
    • Evenwood Ind Est, Evenwood, County Durham, DL14 9SF

      IIF 10
    • Evenwood Industrial Estate, Copeland Road, Evenwood, County Durham, DL14 9SF, England

      IIF 11
    • Evenwood Industrial Estate, Copeland Road, Evenwood, County Durham, DL14 9SF, United Kingdom

      IIF 12
  • Webster, Desmond Joseph
    British company director born in November 1963

    Registered addresses and corresponding companies
    • 74 High Street, Hillmorton, Rugby, Warwickshire, CV21 4EE

      IIF 13
  • Webster, Desmond Joseph
    British director born in November 1963

    Registered addresses and corresponding companies
    • White Flatt Cottage, Irthington, Cumbria, CA6 4PG

      IIF 14
  • Webster, Desmond Joseph
    British finance director born in November 1963

    Registered addresses and corresponding companies
    • 74 High Street, Hillmorton, Rugby, Warwickshire, CV21 4EE

      IIF 15
  • Webster, Desmond Joseph
    British accountant

    Registered addresses and corresponding companies
    • Evenwood Industrial Estate, Evenwood, Bishop Auckland, County Durham, DL14 9SF

      IIF 16
    • Evenwood Ind Est, Evenwood, County Durham, DL14 9SF

      IIF 17
    • Evenwood Industrial Estate, Copeland Road, Evenwood, County Durham, DL14 9SF

      IIF 18
  • Webster, Desmond Joseph
    British finance director

    Registered addresses and corresponding companies
    • Evenwood Industrial Estate, Evenwood, Bishop Auckland, County Durham, DL14 9SF

      IIF 19
    • 74 High Street, Hillmorton, Rugby, Warwickshire, CV21 4EE

      IIF 20
  • Webster, John Desmond
    British director born in October 1939

    Registered addresses and corresponding companies
    • 21 Cranston Rise, Bexhill On Sea, East Sussex, TN39 3NJ

      IIF 21
  • Webster, John Desmond
    British

    Registered addresses and corresponding companies
    • Larriston House, Newcastleton, Roxburghshire, TD9 0SL

      IIF 22
  • Webster, John Desmond
    British financial consultant estate ag

    Registered addresses and corresponding companies
    • 209 Wigan Road, West Houghton, Bolton, BL5 2AJ

      IIF 23
  • Webster, John Desmond
    British born in October 1939

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Larriston House, Newcastleton, Roxburghshire, TD9 0SL

      IIF 24
  • Webster, John Desmond
    British financial consultant estate ag born in October 1939

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 209 Wigan Road, West Houghton, Bolton, BL5 2AJ

      IIF 25
  • Webster, Des

    Registered addresses and corresponding companies
    • Evenwood Industrial Estate, Copeland Road, Evenwood, County Durham, DL14 9SF, England

      IIF 26
child relation
Offspring entities and appointments
Active 4
  • 1
    Evenwood Industrial Estate, Copeland Road, Evenwood, County Durham
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    2024-01-01 ~ now
    IIF 3 - Director → ME
  • 2
    209 Wigan Road, 209 Wigan Road, Westhoughton, Bolton, Lancs, England
    Dissolved Corporate (2 parents)
    Officer
    2001-10-29 ~ dissolved
    IIF 25 - Director → ME
  • 3
    SOTECH PRODUCTS AND SERVICES LIMITED - 2003-03-12
    Unit 2 Traynor Way, Whitehouse Business Park, Peterlee, County Durham
    Active Corporate (6 parents)
    Equity (Company account)
    2,837,472 GBP2020-03-31
    Officer
    2025-08-14 ~ now
    IIF 4 - Director → ME
  • 4
    Larriston House, Newcastleton, Roxburghshire
    Active Corporate (2 parents)
    Equity (Company account)
    -66,574 GBP2024-09-30
    Officer
    2007-09-26 ~ now
    IIF 5 - Director → ME
    IIF 24 - Director → ME
    2007-09-26 ~ now
    IIF 22 - Secretary → ME
Ceased 13
  • 1
    HUREL HISPANO UK PENSION SCHEME TRUSTEES LIMITED - 2005-07-29
    HUREL DUBOIS UK PENSION SCHEME TRUSTEES LIMITED - 2003-09-25
    HUREL DUBOIS UK PENSION SCHEME LIMITED - 1993-08-28
    TRAINPOWER LIMITED - 1989-07-20
    Bancroft Road, Burnley, Lancashire
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    1994-06-01 ~ 1999-02-26
    IIF 13 - Director → ME
    1996-08-01 ~ 1999-04-30
    IIF 20 - Secretary → ME
  • 2
    CASHELLCO LIMITED - 2021-11-16
    Unit 2-4 Industrial Estate, Evenwood, Bishop Auckland, England
    Active Corporate (5 parents)
    Officer
    2021-10-25 ~ 2023-12-31
    IIF 9 - Director → ME
  • 3
    CASHELLCO LTD - 2021-05-11
    Evenwood Industrial Estate, Copeland Road, Evenwood, County Durham, United Kingdom
    Active Corporate (4 parents)
    Officer
    2021-02-24 ~ 2023-12-31
    IIF 12 - Director → ME
  • 4
    C.A. GROUP (HOLDINGS) LIMITED - 2006-12-19
    Evenwood Industrial Estate, Evenwood, Bishop Auckland, County Durham
    Active Corporate (5 parents)
    Officer
    2006-10-01 ~ 2023-12-31
    IIF 6 - Director → ME
    2006-09-06 ~ 2023-12-31
    IIF 16 - Secretary → ME
  • 5
    C.A. (EVENWOOD) LIMITED - 2006-12-19
    SANDCO 998 LIMITED - 2006-11-29
    Evenwood Industrial Estate, Evenwood, Bishop Auckland, County Durham
    Active Corporate (5 parents, 6 offsprings)
    Officer
    2006-11-28 ~ 2023-12-31
    IIF 8 - Director → ME
    2006-11-28 ~ 2023-12-31
    IIF 19 - Secretary → ME
  • 6
    C.A. ROOFING SERVICES LIMITED - 1995-11-22
    Evenwood Ind Est, Evenwood, County Durham
    Active Corporate (7 parents)
    Officer
    2006-10-01 ~ 2023-12-31
    IIF 10 - Director → ME
    2006-09-06 ~ 2023-12-31
    IIF 17 - Secretary → ME
  • 7
    Evenwood Industrial Estate, Copeland Road, Evenwood, County Durham
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    2009-04-01 ~ 2023-12-31
    IIF 7 - Director → ME
    2007-01-19 ~ 2023-12-31
    IIF 18 - Secretary → ME
  • 8
    209 Wigan Road, 209 Wigan Road, Westhoughton, Bolton, Lancs, England
    Dissolved Corporate (2 parents)
    Officer
    2001-10-29 ~ 2011-01-31
    IIF 23 - Secretary → ME
  • 9
    International House, 12 Constance Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    189,329 GBP2025-03-31
    Officer
    2016-11-02 ~ 2019-02-21
    IIF 2 - Director → ME
    Person with significant control
    2016-11-02 ~ 2019-02-21
    IIF 1 - Has significant influence or control OE
  • 10
    AIRCELLE LIMITED - 2016-07-21
    HUREL-HISPANO UK LIMITED - 2005-05-24
    HUREL DUBOIS UK LIMITED - 2001-05-14
    FRONTHELM LIMITED - 1989-04-26
    Bancroft Road, Burnley, Lancashire
    Active Corporate (10 parents, 1 offspring)
    Officer
    1996-04-03 ~ 1999-02-26
    IIF 15 - Director → ME
  • 11
    SEAL FENESTRATION LIMITED - 1996-03-29
    HIGH PREMIUM LIMITED - 1996-03-05
    Unit A44 Jack's Place, 6 Corbet Place, London, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2002-10-31 ~ 2005-11-24
    IIF 14 - Director → ME
  • 12
    98 Station Road, Sidcup, England
    Active Corporate (12 parents, 1 offspring)
    Officer
    2003-07-16 ~ 2004-11-05
    IIF 21 - Director → ME
  • 13
    UPA (UK) LIMITED - 2024-04-05
    UNITED POWERED ACCESS LIMITED - 2013-03-06
    Evenwood Industrial Estate, Copeland Road, Evenwood, County Durham
    Active Corporate (4 parents)
    Officer
    2013-01-15 ~ 2023-12-31
    IIF 11 - Director → ME
    2013-01-15 ~ 2023-12-31
    IIF 26 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022- 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.