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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Webb, Diana Jane

    Related profiles found in government register
  • Webb, Diana Jane
    English professional landlord born in January 1952

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, 1 Grove Street, Wilmslow, SK9 1DU, England

      IIF 1
  • Webb, Diana Jane
    English born in January 1951

    Resident in England

    Registered addresses and corresponding companies
    • The Studios, Suite 1, 16a Alderley Rd, Wilmslow, Cheshire, SK9 1JX, United Kingdom

      IIF 2 IIF 3 IIF 4
    • The Studios, Suite 1, 16a Alderley Road, Wilmslow, Cheshire, SK9 1JX, United Kingdom

      IIF 7
  • Webb, Diana Jane
    English professional landlord born in January 1951

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, 1 Grove Street, Wilmslow, SK9 1DU, England

      IIF 8 IIF 9
  • Webb, Diana Jane
    British born in January 1951

    Resident in England

    Registered addresses and corresponding companies
    • The Studios, Suite 1, 16a Alderley Rd, Wilmslow, Cheshire, SK9 1JX, United Kingdom

      IIF 10 IIF 11
    • The Studios, Suite 1, 16a Alderley Road, Wilmslow, Cheshire, SK9 1JX, United Kingdom

      IIF 12
  • Webb, Diana Jane
    British director born in January 1951

    Resident in England

    Registered addresses and corresponding companies
    • No.2, The Paddock, South Road, Hale, WA14 3HT, United Kingdom

      IIF 13
    • The Studios, Suite 1, 16a Alderley Road, Wilmslow, Cheshire, SK9 1JX, United Kingdom

      IIF 14
  • Webb, Diana Jane
    British professional landlord born in January 1951

    Resident in England

    Registered addresses and corresponding companies
    • The Studios, Suite 1, 16a Alderley Rd, Wilmslow, Cheshire, SK9 1JX, United Kingdom

      IIF 15
  • Webb, Diana Jane
    British property developer born in January 1951

    Resident in England

    Registered addresses and corresponding companies
    • The Paddock, South Road, Hale, Altrincham, Cheshire, WA14 3HT, Uk

      IIF 16
    • Charter Buildings, 9 Ashton Lane, Sale, Trafford, M33 6WT, England

      IIF 17
  • Webb, Diana
    English professional landlord born in January 1951

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, 1 Grove Street, Wilmslow, SK9 1DU, England

      IIF 18
  • Webb, Diana
    English property manager born in January 1951

    Resident in England

    Registered addresses and corresponding companies
    • Beneficial Office Suites 3, Davenport Ave, Withington, Manchester, M20 3ET, United Kingdom

      IIF 19
  • Mrs Diana Webb
    English born in January 1951

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, 1 Grove Street, Wilmslow, SK9 1DU, England

      IIF 20
  • Mrs Diana Jane Webb
    English born in January 1951

    Resident in England

    Registered addresses and corresponding companies
  • Webb, Diana Jane
    English born in January 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1, 1 Grove Street, Wilmslow, SK9 1DU, England

      IIF 25
  • Webb, Diana Jane
    English director born in January 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1, 1 Grove Street, Wilmslow, SK9 1DU, England

      IIF 26
  • Webb, Diana Jane
    English professional landlord born in January 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Top Floor, Hartley House, 128a Burton Rd, West Didsbury, Manchester, M20 1JQ, England

      IIF 27
    • The Studios, Suite 1, 16a Alderley Rd, Wilmslow, Cheshire, SK9 1JX, United Kingdom

      IIF 28
  • Mrs Diana Jane Webb
    British born in January 1951

    Resident in England

    Registered addresses and corresponding companies
    • The Studios, Suite 1, 16a Alderley Rd, Wilmslow, Cheshire, SK9 1JX, United Kingdom

      IIF 29 IIF 30
  • Mrs Dianne Webb
    British born in January 1951

    Resident in England

    Registered addresses and corresponding companies
    • Hartley House, 128a Burton Road, West Didsbury, Manchester, M20 1JQ, England

      IIF 31
  • Mrs Diana Jane Webb
    English born in January 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Top Floor, Hartley House, 128a Burton Rd, West Didsbury, Manchester, M20 1JQ, England

      IIF 32
    • Top Floor, Hartley House, 128a Burton Road, West Didsbury, Manchester, M20 1JQ, England

      IIF 33
    • The Studios, Suite 1, 16a Alderley Rd, Wilmslow, Cheshire, SK9 1JX, United Kingdom

      IIF 34
child relation
Offspring entities and appointments 18
  • 1
    BENEFICIAL ESTATES (DH) LIMITED
    15872186
    The Studios, Suite 1, 16a Alderley Road, Wilmslow, Cheshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    2026-02-25 ~ now
    IIF 7 - Director → ME
    2024-08-02 ~ 2026-02-25
    IIF 12 - Director → ME
  • 2
    BENEFICIAL ESTATES (DIDSBURY) LTD
    12367951
    The Studios, Suite 1, 16a Alderley Rd, Wilmslow, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2019-12-17 ~ 2020-01-20
    IIF 27 - Director → ME
    2022-10-01 ~ now
    IIF 4 - Director → ME
    2020-11-20 ~ 2022-10-01
    IIF 18 - Director → ME
    Person with significant control
    2022-10-01 ~ now
    IIF 21 - Ownership of shares – 75% or more OE
    2019-12-17 ~ 2020-01-20
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of shares – 75% or more OE
  • 3
    BENEFICIAL ESTATES (HADRIANS 1) LTD - now
    BENEFICIAL ESTATES (H1) LTD
    - 2022-08-30 14305442 14306361... (more)
    Unit 1, 1 Grove Street, Wilmslow, England
    Dissolved Corporate (3 parents)
    Officer
    2022-08-18 ~ 2022-08-18
    IIF 9 - Director → ME
  • 4
    BENEFICIAL ESTATES (HADRIANS 3) LTD - now
    BENEFICIAL ESTATES (H3) LTD
    - 2022-08-30 14304027 14306361... (more)
    Unit 1, 1 Grove Street, Wilmslow, England
    Dissolved Corporate (3 parents)
    Officer
    2022-08-18 ~ 2022-08-18
    IIF 8 - Director → ME
  • 5
    BENEFICIAL ESTATES (HANDFORTH) LTD
    13717790
    The Studios, Suite 1, 16a Alderley Rd, Wilmslow, Cheshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    2021-11-02 ~ 2025-01-15
    IIF 28 - Director → ME
    Person with significant control
    2021-11-02 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    BENEFICIAL ESTATES (MANCHESTER) LTD
    13750763 10721895
    Unit 1, 1 Grove Street, Wilmslow, England
    Dissolved Corporate (4 parents)
    Officer
    2021-11-18 ~ 2022-04-05
    IIF 1 - Director → ME
  • 7
    BENEFICIAL ESTATES (ST MAWES) LTD
    13119608 13658936
    The Studios, Suite 1, 16a Alderley Rd, Wilmslow, Cheshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    2021-01-07 ~ 2022-10-01
    IIF 26 - Director → ME
    2023-01-31 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2024-02-01 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    BENEFICIAL ESTATES (WILMSLOW) LTD
    10934056
    The Studios, Suite 1, 16a Alderley Rd, Wilmslow, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2017-10-25 ~ 2020-05-28
    IIF 19 - Director → ME
    2025-09-21 ~ now
    IIF 3 - Director → ME
  • 9
    CHECKUS LTD
    15782577
    The Studios, Suite 1, 16a Alderley Rd, Wilmslow, Cheshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2024-06-16 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2024-06-16 ~ dissolved
    IIF 29 - Right to appoint or remove directors OE
  • 10
    CORKLAND ESTATES LIMITED
    15872000
    The Studios, Suite 1, 16a Alderley Road, Wilmslow, Cheshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    2024-08-02 ~ 2025-02-01
    IIF 14 - Director → ME
  • 11
    H HOMES (MANCHESTER) LTD
    12325557
    C/o Doncaster Corporate Solutions Suite 13ai - Halliwell Business Park, Rossini Street, Bolton, Lancashire, England
    Liquidation Corporate (4 parents)
    Person with significant control
    2021-01-01 ~ 2022-08-01
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
  • 12
    H HOMES (PROPERTY MANAGEMENT) LTD
    14151364
    The Studios, Suite 1, 16a Alderley Rd, Wilmslow, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2023-01-31 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2023-01-31 ~ now
    IIF 22 - Ownership of shares – 75% or more OE
  • 13
    HARTLEY ENTERPRISE HOLDINGS LTD
    - now 15771762
    HARTLEY PROPERTY GROUP LTD
    - 2024-09-16 15771762
    The Studios, Suite 1, 16a Alderley Rd, Wilmslow, Cheshire, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2024-06-11 ~ 2026-02-28
    IIF 11 - Director → ME
    Person with significant control
    2024-06-11 ~ 2025-11-20
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Ownership of shares – 75% or more OE
  • 14
    HARTLEY HQ LTD
    - now 15779065
    CASTAWAY (ST MAWES) LTD
    - 2025-06-03 15779065
    The Studios, Suite 1, 16a Alderley Rd, Wilmslow, Cheshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    2024-06-14 ~ now
    IIF 10 - Director → ME
  • 15
    PADDOCK CONSTRUCTION LIMITED
    06874980
    Alma Park Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire
    Dissolved Corporate (2 parents)
    Officer
    2009-04-09 ~ dissolved
    IIF 16 - Director → ME
  • 16
    ST MAWES ESTATES LTD
    12059816
    The Studios, Suite 1, 16a Alderley Rd, Wilmslow, Cheshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    2019-06-19 ~ 2022-10-01
    IIF 25 - Director → ME
    2023-01-31 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2024-11-30 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
    2019-06-19 ~ 2020-03-15
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
    2020-10-28 ~ 2022-10-01
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    WEBBSVILLE DEVELOPMENTS LIMITED
    08716790
    Charter Buildings, 9 Ashton Lane, Sale, Trafford, England
    Dissolved Corporate (3 parents)
    Officer
    2013-10-03 ~ dissolved
    IIF 17 - Director → ME
  • 18
    WELLINGTON ROAD MANAGEMENT LIMITED
    07264759
    Brackman Wolfe & Co. Ashton House, Ashton Lane, Sale, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2010-05-25 ~ dissolved
    IIF 13 - Director → 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 5 April 2026 and licensed under the Open Government Licence v3.0.