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 Andrew Jonathan Webb

    Related profiles found in government register
  • Mr Andrew Jonathan Webb
    British born in June 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Park Road, Hampton Wick, Kingston Upon Thames, KT1 4AS, England

      IIF 1
    • icon of address 1, Park Road, Hampton Wick, Kingston Upon Thames, Surrey, KT1 4AS, England

      IIF 2
    • icon of address 1, Park Road, Hampton Wick, Kingston Upon Thames, Surrey, KT1 4AS, United Kingdom

      IIF 3 IIF 4 IIF 5
    • icon of address 53, Pont Street, London, SW1X 0BD, England

      IIF 7
  • Webb, Andrew Jonathan
    British bank man. born in June 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Cottage, Linersh Wood, Bramley, Guildford, Surrey, GU5 0EE

      IIF 8
  • Webb, Andrew Jonathan
    British ceo f1 team born in June 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Cottage, Linersh Wood, Bramley, Guildford, Surrey, GU5 0EE, England

      IIF 9
  • Webb, Andrew Jonathan
    British company director born in June 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Cottage, Linersh Wood, Bramley, Guildford, Surrey, GU5 0EE, Uk

      IIF 10
    • icon of address 53, Pont Street, Knightbridge, London, SW1X 0BD, United Kingdom

      IIF 11
    • icon of address Higgison House, 381 - 383 City Road, London, EC1V 1NW, United Kingdom

      IIF 12
  • Webb, Andrew Jonathan
    British consultant born in June 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Cottage, Linersh Wood, Bramley, Guildford, Surrey, GU5 0EE

      IIF 13
    • icon of address 1 Park Road, Hampton Wick, Kingston Upon Thames, Surrey, KT1 4AS, United Kingdom

      IIF 14
  • Webb, Andrew Jonathan
    British director born in June 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Marussia Technical Centre, Overthorpe Road, Banbury, Oxfordshire, OX16 4PN, England

      IIF 15
    • icon of address Marussia Technical Centre, Overthorpe Road, Banbury, Oxfordshire, OX16 4PN, United Kingdom

      IIF 16 IIF 17
    • icon of address Lutyens Building, Kingsland Business Park, Bilton Road, Basingstoke, Hampshire, RG24 8LJ, United Kingdom

      IIF 18
    • icon of address The Cottage, Linersh Wood, Bramley, Surrey, GU5 0EE, United Kingdom

      IIF 19
    • icon of address The Cottage, Linersh Wood, Bramley, Guildford, Surrey, GU5 0EE

      IIF 20 IIF 21
    • icon of address The Cottage, Linersh Wood, Bramley, Guildford, Surrey, GU5 0EE, United Kingdom

      IIF 22 IIF 23
    • icon of address 1, Park Road, Hampton Wick, Kingston Upon Thames, KT1 4AS, England

      IIF 24
    • icon of address 20-22, Bedford Row, London, WC1R 4JS, England

      IIF 25
    • icon of address 2nd Floor, 110 Cannon Street, London, EC4N 6EU

      IIF 26
    • icon of address 53 Pont Street, London, SW1X 0BD, United Kingdom

      IIF 27
    • icon of address 62, Dunsmure Road, London, N16 5PR

      IIF 28
  • Webb, Andrew Jonathan
    British management consultant born in June 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Cottage, Linersh Wood, Bramley, Surrey, GU5 0EE

      IIF 29
    • icon of address The Cottage, Linersh Wood, Bramley, Guildford, Surrey, GU5 0EE

      IIF 30 IIF 31 IIF 32
    • icon of address The Cottage, Linersh Wood, Bramley, Guildford, Surrey, GU5 0EE, United Kingdom

      IIF 34 IIF 35
  • Webb, Andrew Jonathan
    British managing director born in June 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Cottage, Linersh Wood, Bramley, Guildford, Surrey, GU5 0EE, England

      IIF 36
  • Mr Andrew Jonathan Webb
    British born in June 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Cottage, Linersh Wood, Bramley, Guildford, Surrey, GU5 0EE, England

      IIF 37
    • icon of address 1, Park Road, Hampton Wick, Kingston Upon Thames, KT1 4AS, England

      IIF 38
    • icon of address 1, Park Road, Hampton Wick, Kingston Upon Thames, Surrey, KT1 4AS, England

      IIF 39
    • icon of address 1, Park Road, Hampton Wick, Kingston Upon Thames, Surrey, KT1 4AS, United Kingdom

      IIF 40
  • Mr Andrew Webb
    British born in June 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Park Road, Hampton Wick, Kingston Upon Thames, KT1 4AS, England

      IIF 41
  • Webb, Andrew Jonathan
    British company director born in June 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lutyens Building, Kingsland Business Park, Bilton Road, Basingstoke, RG24 8LJ, England

      IIF 42
    • icon of address 1, Park Road, Hampton Wick, Kingston Upon Thames, Surrey, KT1 4AS, England

      IIF 43
    • icon of address 53, Pont Street, London, SW1X 0BD, England

      IIF 44
    • icon of address 58a, Bronsart Road, London, SW6 6AA, England

      IIF 45
  • Webb, Andrew Jonathan
    British consultant born in June 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53, Pont Street, London, SW1X 0BD, England

      IIF 46
  • Webb, Andrew Jonathan
    British director born in June 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Park Road, Hampton Wick, Kingston Upon Thames, KT1 4AS, England

      IIF 47 IIF 48
    • icon of address 1, Park Road, Hampton Wick, Kingston Upon Thames, Surrey, KT1 4AS, England

      IIF 49
    • icon of address 1, Park Road, Hampton Wick, Kingston Upon Thames, Surrey, KT1 4AS, United Kingdom

      IIF 50
    • icon of address 58a, Bronsart Road, London, SW6 6AA, England

      IIF 51
  • Webb, Andrew Jonathan
    British management consultant

    Registered addresses and corresponding companies
    • icon of address The Cottage, Linersh Wood, Bramley, Guildford, Surrey, GU5 0EE, United Kingdom

      IIF 52
child relation
Offspring entities and appointments
Active 27
  • 1
    HOWPER 512 LIMITED - 2006-09-26
    icon of address Ashbourne House The Guildway, Old Portsmouth Road, Guildford, Surrey, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    62,198 GBP2024-04-30
    Officer
    icon of calendar 2019-09-18 ~ now
    IIF 44 - Director → ME
  • 2
    icon of address Lutyens Building Kingsland Business Park, Bilton Road, Basingstoke, Hampshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    200 GBP2025-05-31
    Officer
    icon of calendar 2019-05-08 ~ now
    IIF 18 - Director → ME
  • 3
    HANOVER MANAGEMENT LIMITED - 2009-07-29
    icon of address Lutyens Building Kingsland Business Park, Bilton Road, Basingstoke, England
    Active Corporate (6 parents)
    Equity (Company account)
    2,806,746 GBP2024-12-31
    Officer
    icon of calendar 2020-04-29 ~ now
    IIF 42 - Director → ME
  • 4
    icon of address 1 Park Road, Hampton Wick, Kingston Upon Thames, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    -10,450 GBP2024-07-31
    Officer
    icon of calendar 2020-07-29 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2020-07-29 ~ now
    IIF 39 - Right to appoint or remove directorsOE
    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
  • 5
    icon of address 1 Park Road, Hampton Wick, Kingston Upon Thames, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -287 GBP2024-03-31
    Officer
    icon of calendar 2016-03-29 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 1 Park Road, Hampton Wick, Kingston Upon Thames, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-26 ~ dissolved
    IIF 10 - Director → ME
  • 7
    CRIMSON MANAGEMENT AND ADVISORY SERVICES LIMITED - 2013-08-23
    icon of address 1 Park Road, Hampton Wick, Kingston Upon Thames, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-08-09 ~ dissolved
    IIF 23 - Director → ME
  • 8
    icon of address The Coach House, Powell Road, Buckhurst Hill, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    9,090 GBP2024-12-31
    Officer
    icon of calendar 2016-06-30 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 1 Park Road, Hampton Wick, Kingston Upon Thames, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    8,820 GBP2017-03-31
    Officer
    icon of calendar 2008-01-10 ~ dissolved
    IIF 34 - Director → ME
    icon of calendar 2008-01-10 ~ dissolved
    IIF 52 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 1 Park Road, Hampton Wick, Kingston Upon Thames, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2014-03-05 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 4 - Right to appoint or remove directorsOE
  • 11
    icon of address 1 Park Road, Hampton Wick, Kingston Upon Thames, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    1,032,557 GBP2024-03-31
    Officer
    icon of calendar 2004-09-20 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 1 Park Road, Hampton Wick, Kingston Upon Thames, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    22,031 GBP2023-12-31
    Officer
    icon of calendar 2021-09-08 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2021-04-07 ~ now
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 13
    POTATO SHED BUILD PROJECT EAST KINGSTON LIMITED - 2025-05-06
    icon of address 1 Park Road, Hampton Wick, Kingston Upon Thames, Surrey, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-02 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2025-04-02 ~ now
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 1 Park Road, Hampton Wick, Kingston Upon Thames, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -21,603 GBP2021-08-28
    Officer
    icon of calendar 2018-02-28 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2018-02-28 ~ dissolved
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of shares – More than 50% but less than 75%OE
  • 15
    icon of address Marussia Technical Centre, Overthorpe Road, Banbury, Oxfordshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-11-10 ~ dissolved
    IIF 15 - Director → ME
  • 16
    GORDONS 154 LIMITED - 2010-03-01
    icon of address Marussia Technical Centre, Overthorpe Road, Banbury, Oxfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-11-23 ~ dissolved
    IIF 17 - Director → ME
  • 17
    GORDONS 155 LIMITED - 2009-10-05
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-11-23 ~ dissolved
    IIF 26 - Director → ME
  • 18
    VIRGIN RACING LIMITED - 2012-09-25
    icon of address Marussia Technical Centre, Overthorpe Road, Banbury, Oxfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-06 ~ dissolved
    IIF 16 - Director → ME
  • 19
    icon of address 1 Park Road, Hampton Wick, Kingston Upon Thames, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,528 GBP2024-03-31
    Officer
    icon of calendar 2019-12-19 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2019-12-19 ~ now
    IIF 38 - Ownership of voting rights - 75% or moreOE
  • 20
    icon of address Fairlands Farm Holly Lane, Worplesdon, Guildford, Surrey
    Active Corporate (4 parents)
    Equity (Company account)
    502,151 GBP2024-01-31
    Officer
    icon of calendar 2010-01-20 ~ now
    IIF 29 - Director → ME
  • 21
    icon of address Winnington House 2 Woodberry Grove, North Finchley, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-03-06 ~ dissolved
    IIF 13 - Director → ME
  • 22
    icon of address 1 Park Road, Hampton Wick, Kingston Upon Thames, Surrey, England
    Active Corporate (4 parents)
    Equity (Company account)
    102,106 GBP2024-09-30
    Officer
    icon of calendar 2012-01-01 ~ now
    IIF 36 - Director → ME
  • 23
    WHITTET'S AIT MANAGEMENT COMPANY LIMITED - 2010-03-29
    icon of address Flat 1 The Mill Whittets Ait, Jessamy Road, Weybridge, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2022-03-31
    Officer
    icon of calendar 2010-03-11 ~ dissolved
    IIF 31 - Director → ME
  • 24
    icon of address Higgison House, 381 - 383 City Road, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-11-21 ~ dissolved
    IIF 12 - Director → ME
  • 25
    icon of address 58a Bronsart Road, London, England
    Active Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    6,795,624 GBP2024-06-30
    Officer
    icon of calendar 2020-12-17 ~ now
    IIF 45 - Director → ME
  • 26
    icon of address 58a Bronsart Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -5,360,790 GBP2024-06-30
    Officer
    icon of calendar 2019-10-03 ~ now
    IIF 51 - Director → ME
  • 27
    icon of address 53 Pont Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -30,079,244 GBP2023-10-31
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – 75% or moreOE
Ceased 14
  • 1
    icon of address Susan Metcalfe Residential, 10 Hollywood Road, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    5 GBP2025-05-31
    Officer
    icon of calendar 2012-08-07 ~ 2020-10-06
    IIF 11 - Director → ME
  • 2
    icon of address 62 Dunsmure Road, London
    Active Corporate (5 parents)
    Equity (Company account)
    3 GBP2025-03-30
    Officer
    icon of calendar 2015-12-01 ~ 2020-12-17
    IIF 28 - Director → ME
  • 3
    LANDSTOKE LIMITED - 1989-08-21
    BEAUFIELD CONSTRUCTION LIMITED - 1997-12-30
    icon of address Hole Farm Bedford Lane, Thursley, Godalming, England
    Active Corporate (3 parents)
    Equity (Company account)
    -12,738 GBP2024-07-31
    Officer
    icon of calendar 2006-04-01 ~ 2007-05-11
    IIF 30 - Director → ME
  • 4
    ART ACCESS AND RESEARCH (UK) LIMITED - 2015-03-18
    ART ANALYSIS AND RESEARCH LIMITED - 2017-01-18
    icon of address 1 Park Road, Hampton Wick, Kingston Upon Thames, England
    Active Corporate (2 parents)
    Equity (Company account)
    77,272 GBP2024-03-30
    Officer
    icon of calendar 2009-03-13 ~ 2016-08-11
    IIF 35 - Director → ME
  • 5
    icon of address Guildhall, High Street, Kingston Upon Thames, Surrey
    Active Corporate (19 parents)
    Equity (Company account)
    53,152 GBP2024-12-31
    Officer
    icon of calendar 1994-11-16 ~ 1996-09-10
    IIF 8 - Director → ME
  • 6
    GEORGE SEXTON ASSOCIATES UK LIMITED - 2009-03-30
    GORDONS147 LIMITED - 2009-03-17
    icon of address 140-142 Kensington Church Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-09-02 ~ 2015-03-11
    IIF 25 - Director → ME
  • 7
    icon of address The Causeway, Petersfield, Hampshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,553 GBP2018-06-30
    Officer
    icon of calendar 2005-04-08 ~ 2005-05-10
    IIF 20 - Director → ME
  • 8
    LORDS ESTATE AGENTS NEW MALDEN LIMITED - 2004-06-02
    icon of address 26 Coombe Road, New Malden, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-06-17 ~ 2006-02-14
    IIF 33 - Director → ME
  • 9
    icon of address 2 Chartland House, Old Station Approach, Leatherhead, England
    Active Corporate (9 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2006-03-08 ~ 2007-05-11
    IIF 32 - Director → ME
  • 10
    icon of address Office D, Beresford House, Town Quay, Southampton
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-05-01 ~ 2016-03-24
    IIF 27 - Director → ME
  • 11
    icon of address 1 Park Road, Hampton Wick, Kingston Upon Thames, Surrey, England
    Active Corporate (4 parents)
    Equity (Company account)
    102,106 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-06-30 ~ 2016-06-30
    IIF 2 - Right to appoint or remove directors OE
  • 12
    icon of address Bridger Bell Commercial Llp Bank Chambers, 64 High Street, Epsom, England
    Active Corporate (3 parents)
    Equity (Company account)
    12 GBP2024-12-31
    Officer
    icon of calendar 2006-10-30 ~ 2007-05-11
    IIF 21 - Director → ME
  • 13
    THE MILL BUILDING MANAGEMENT COMPANY LIMITED - 2004-03-15
    icon of address 2 Chartland House, Old Station Approach, Leatherhead, England
    Active Corporate (2 parents)
    Equity (Company account)
    6 GBP2024-12-31
    Officer
    icon of calendar 2012-11-01 ~ 2022-01-14
    IIF 9 - Director → ME
  • 14
    icon of address 53 Pont Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -30,079,244 GBP2023-10-31
    Officer
    icon of calendar 2015-10-02 ~ 2024-07-01
    IIF 46 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.