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 Robert Mitchel Webb

    Related profiles found in government register
  • Mr Robert Mitchel Webb
    British born in February 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1-6 St. Helen's Business Park, Holywood, Co. Down, BT18 9HQ

      IIF 1
    • icon of address 1-6 St Helens Business Park, 130-134 High Street, Holywood, Co Down, BT18 9HQ

      IIF 2 IIF 3 IIF 4
    • icon of address 1-6 St Helens Business Park, 130-134 High Street, Holywood, Co Down, BT18 9LQ

      IIF 7
    • icon of address 1-6 St Helens Business Prk, 130-134 High Street, Holywood, Co Down, BT18 9HQ

      IIF 8
    • icon of address 3, Portman Business Park, Lisburn, BT28 2XF, Northern Ireland

      IIF 9 IIF 10 IIF 11
    • icon of address Mellors Road, Newbridge, Trafford Park, Manchester, M17 1PB

      IIF 12
  • Mr Robert Mitchel Webb
    British born in February 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Portman Business Park, Lisburn, BT28 2XF, Northern Ireland

      IIF 13
  • Webb, Robert Mitchel
    British born in February 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Portman Business Park, Lisburn, BT28 2XF, Northern Ireland

      IIF 14 IIF 15
  • Webb, Robert Mitchel
    British company director born in February 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Turf Moor, Harry Potts Way, Burnley, Lancashire, BB10 4BX

      IIF 16
    • icon of address Longbarrow, Arkholme, Carnforth, Lancashire, LA6 1AX

      IIF 17 IIF 18 IIF 19
    • icon of address 1-6 St Helens Business Park, 130-134 High Street, Holywood, BT18 9HQ

      IIF 22
    • icon of address 3, Portman Business Park, Lisburn, BT28 2XF, Northern Ireland

      IIF 23
    • icon of address Mellors Road, Newbridge, Trafford Park, Manchester, M17 1PB

      IIF 24
  • Webb, Robert Mitchel
    British director born in February 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Longbarrow, Arkholme, Carnforth, Lancashire, LA6 1AX

      IIF 25
    • icon of address 1 - 6 St Helens Business Park, 130 - 134 High Street, Holywood, BT18 9HQ

      IIF 26
    • icon of address 1-6 St Helens Business, 130-134 High Street, Holywood, BT18 9HQ

      IIF 27
    • icon of address 1-6 St Helens Business Park, 130 -134 High Street, Holywood, Co Down, BT18 9HQ

      IIF 28
    • icon of address 1-6 St Helens Business Park, 130-134 High Street, Holywood, Co Down, BT18 9HQ

      IIF 29 IIF 30 IIF 31
    • icon of address 1-6 St Helens Business Park, 130-134 High Street, Holywood, Co Down, BT18 9LQ

      IIF 35
    • icon of address 1-6 St Helens Business Prk, 130-134 High Street, Holywood, Co Down, BT18 9HQ

      IIF 36
    • icon of address C/o John Hogg Technical, Solutions, Mellors Road Trafford Park, Manchester, M17 1PB

      IIF 37 IIF 38
  • Webb, Robert Mitchel
    British managing director born in February 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Lodge, Ripley St Thomas Ce Academy, Ashton Road, Lancaster, LA1 4RR, England

      IIF 39
  • Webb, Robert Mitchel
    British non execuritve chairman born in February 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 34 Cleggs Lane Industrial Site, Ravenscraig Road, Little Hulton, Manchester, M38 9PU, England

      IIF 40
  • Webb, Robert Mitchel
    British non executive chairman born in February 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mellors Road, Newbridge, Trafford Park, Manchester, M17 1PB

      IIF 41
  • Webb, Robert Mitchel
    born in February 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Longbarrow, Main Street, Arkholme, Carnforth, LA6 1AX, England

      IIF 42
    • icon of address 1-6 St. Helen's Business Park, Holywood, Co. Down, BT18 9HQ

      IIF 43
child relation
Offspring entities and appointments
Active 20
  • 1
    UMBRIFER LIMITED - 1993-05-06
    icon of address 1-6 St Helens Business Prk, 130-134 High Street, Holywood, Co Down
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1994-09-15 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 8 - Has significant influence or controlOE
  • 2
    FUEL SERVICES (GARSTANG) LIMITED - 1984-02-23
    icon of address C/o John Hogg Technical, Solutions, Mellors Road Trafford Park, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 37 - Director → ME
  • 3
    ABAL ENGINEERING LIMITED - 2007-05-16
    TRAILERCRAFT LIMITED - 1978-12-31
    J H (TRAFFORD PARK) LIMITED - 2018-09-13
    GOTST LIMITED - 2021-12-03
    THE LINEN MILL STUDIOS LTD - 2020-01-16
    icon of address Mellors Road, Newbridge, Trafford Park, Manchester
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 12 - Has significant influence or controlOE
  • 4
    FIM SOLAR DISTRIBUTION LLP - 2020-03-18
    icon of address 1 Des Roches Square, Witney, United Kingdom
    Active Corporate (183 parents, 2 offsprings)
    Officer
    icon of calendar 2022-03-31 ~ now
    IIF 42 - LLP Member → ME
  • 5
    ULSTER (SEDDON ATKINSON) TRUCKS LIMITED - 1988-04-13
    APPLETREE FABRICS LIMITED - 2021-08-11
    JOHN HOGG (NI) LIMITED - 2020-09-23
    icon of address 1-6 St Helens Business Park, 130-134 High Street, Holywood, Co Down
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1988-06-07 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Has significant influence or controlOE
  • 6
    JOHN HOGG (INTERMEDIATE) LIMITED - 2020-09-23
    CURTINA LIMITED - 2021-08-11
    FUEL SERVICES (N.I.) LIMITED - 2000-08-10
    icon of address 1-6 St Helens Business Park, 130-134 High Street, Holywood, Co Down
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1980-11-15 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 4 - Has significant influence or controlOE
  • 7
    DREAMS 'N' DRAPES LIMITED - 2020-10-28
    ULSTER TRUCKS LIMITED - 1999-07-27
    JOHN HOGG FLEET LIMITED - 2020-09-23
    DREAMS AND DRAPES LIMITED - 2021-08-11
    icon of address 1-6 St Helens Business Park, 130-134 High Street, Holywood, Co Down
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1992-10-01 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 6 - Has significant influence or controlOE
  • 8
    icon of address 3 Portman Business Park, Lisburn, Northern Ireland
    Active Corporate (6 parents, 16 offsprings)
    Profit/Loss (Company account)
    1,000 GBP2023-10-01 ~ 2024-09-30
    Officer
    icon of calendar 1978-10-11 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 13 - Has significant influence or controlOE
  • 9
    DONALDSON FUELS (COOKSTOWN) LIMITED - 2000-08-10
    HURST FUELS LIMITED - 1999-07-27
    MONTALTO ESTATES LIMITED - 1997-04-22
    icon of address 1-6 St Helens Business Park, 130-134 High Street, Holywood, Co Down
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1988-06-07 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Has significant influence or controlOE
  • 10
    LANCASHIRE FUEL SERVICES LIMITED - 1994-02-18
    JAMES KINGSBERRY LIMITED - 2012-06-01
    icon of address 1-6 St Helens Business Park, 130-134 High Street, Holywood, Co Down
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1977-05-16 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 7 - Has significant influence or controlOE
  • 11
    L&B (NO 178) LIMITED - 2008-11-18
    icon of address 3 Portman Business Park, Lisburn, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    92,289 GBP2023-09-30
    Officer
    icon of calendar 2008-09-14 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 9 - Has significant influence or controlOE
    IIF 9 - Has significant influence or control as a member of a firmOE
  • 12
    icon of address 3 Portman Business Park, Lisburn, Northern Ireland
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2000-02-14 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 11 - Has significant influence or controlOE
  • 13
    WEBB INSULATION (U.K.) LIMITED - 1993-04-26
    icon of address 1-6 St Helens Business Park, 130-134 High Street, Holywood, Co Down
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1977-12-23 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 5 - Has significant influence or controlOE
  • 14
    BLUEFLY LIMITED - 1997-10-13
    MOYNE SHELF COMPANY (NO.40) LIMITED - 1992-06-12
    icon of address 1-6 St Helens Business Park, 130 -134 High Street, Holywood, Co Down
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 1997-06-13 ~ dissolved
    IIF 28 - Director → ME
  • 15
    SAFESHAPE LIMITED - 2000-10-26
    icon of address 6 Willow Mill, Fell View, Caton, Lancashire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-10-09 ~ dissolved
    IIF 21 - Director → ME
  • 16
    PHILLIPS LUBRICANTS LIMITED - 1992-05-22
    STERLING FUEL SERVICES LIMITED - 1994-05-16
    BENALLA LIMITED - 1977-12-31
    icon of address C/o John Hogg Technical, Solutions, Mellors Road Trafford Park, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 38 - Director → ME
  • 17
    KILLYLEAGH FLAX SPINNING COMPANY LIMITED - 1997-10-13
    icon of address 1-6 St Helens Business Park, 130-134 High Street, Holywood
    Dissolved Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar ~ dissolved
    IIF 22 - Director → ME
  • 18
    LINFIELD GROUP LIMITED - 1997-10-13
    ULSTER WEAVING CO. LIMITED - THE - 2000-01-01
    icon of address 1-6 St Helens Business, 130-134 High Street, Holywood
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 27 - Director → ME
  • 19
    ULSTER WEAVERS LIMITED - 2024-07-03
    icon of address 3 Portman Business Park, Lisburn, Northern Ireland
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    8,730,413 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 10 - Has significant influence or controlOE
  • 20
    icon of address 1-6 St. Helen's Business Park, Holywood, Co. Down
    Dissolved Corporate (11 parents)
    Officer
    icon of calendar 2008-10-28 ~ dissolved
    IIF 43 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Has significant influence or controlOE
Ceased 12
  • 1
    CANCERCARE NORTH LANCASHIRE AND SOUTH LAKELAND - 2017-11-01
    icon of address Slynedales, Slyne Road, Lancaster, Lancashire
    Active Corporate (11 parents)
    Officer
    icon of calendar 2007-05-09 ~ 2016-10-03
    IIF 20 - Director → ME
  • 2
    icon of address Turf Moor, Harry Potts Way, Burnley, Lancashire
    Active Corporate (13 parents, 1 offspring)
    Officer
    icon of calendar 2020-02-25 ~ 2021-12-20
    IIF 16 - Director → ME
  • 3
    DITAG MARKERS LIMITED - 2021-08-11
    icon of address Unit 34 Cleggs Lane Industrial Site Ravenscraig Road, Little Hulton, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 2005-06-09 ~ 2025-09-30
    IIF 40 - Director → ME
  • 4
    ABAL ENGINEERING LIMITED - 2007-05-16
    TRAILERCRAFT LIMITED - 1978-12-31
    J H (TRAFFORD PARK) LIMITED - 2018-09-13
    GOTST LIMITED - 2021-12-03
    THE LINEN MILL STUDIOS LTD - 2020-01-16
    icon of address Mellors Road, Newbridge, Trafford Park, Manchester
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1 GBP2024-09-30
    Officer
    icon of calendar 2005-09-30 ~ 2025-09-30
    IIF 24 - Director → ME
  • 5
    J.H.WHITEHEAD & COMPANY LIMITED - 1994-05-17
    icon of address Mellors Road, Newbridge, Trafford Park, Manchester
    Active Corporate (7 parents, 2 offsprings)
    Profit/Loss (Company account)
    5,864,339 GBP2023-10-01 ~ 2024-09-30
    Officer
    icon of calendar ~ 2022-10-31
    IIF 41 - Director → ME
  • 6
    WEB INFORMATION TECHNOLOGY LIMITED - 2001-01-22
    icon of address Britannic House, 657 Liverpool Road, Irlam, Manchester
    Active Corporate (2 parents)
    Equity (Company account)
    266,395 GBP2024-04-30
    Officer
    icon of calendar 2001-01-12 ~ 2003-09-30
    IIF 25 - Director → ME
  • 7
    ARDS TRAVEL CENTRE LIMITED - 1992-10-08
    icon of address 20 Frances Street, Newtownards, Northern Ireland
    Active Corporate (6 parents)
    Equity (Company account)
    167,150 GBP2024-09-30
    Officer
    icon of calendar 1983-10-21 ~ 2015-05-20
    IIF 31 - Director → ME
  • 8
    icon of address Beach House, Golf Place, St Andrews, Fife
    Active Corporate (15 parents, 5 offsprings)
    Officer
    icon of calendar 2004-09-22 ~ 2008-09-17
    IIF 19 - Director → ME
  • 9
    icon of address Beach House, Golf Place, St Andrews, Fife
    Active Corporate (15 parents, 2 offsprings)
    Officer
    icon of calendar 2004-09-22 ~ 2008-09-17
    IIF 17 - Director → ME
  • 10
    RIPLEY ST THOMAS CHURCH OF ENGLAND ACADEMY - 2017-03-07
    icon of address The Lodge Ripley St Thomas Ce Academy, Ashton Road, Lancaster, England
    Active Corporate (10 parents)
    Net Assets/Liabilities (Company account)
    89,000 GBP2024-08-31
    Officer
    icon of calendar 2017-03-21 ~ 2021-09-17
    IIF 39 - Director → ME
  • 11
    THE ROYAL AND ANCIENT GOLF CLUB OF ST ANDREWS FOUNDATION - 2004-03-16
    icon of address Beach House, Golf Place, St Andrews, Fife
    Active Corporate (8 parents)
    Officer
    icon of calendar 2004-09-22 ~ 2008-09-17
    IIF 18 - Director → ME
  • 12
    ULSTER WEAVERS LIMITED - 2024-07-03
    icon of address 3 Portman Business Park, Lisburn, Northern Ireland
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    8,730,413 GBP2024-09-30
    Officer
    icon of calendar 2010-05-26 ~ 2015-05-20
    IIF 26 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.