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

Webb, Ricki-lee James

    Related profiles found in government register
  • Webb, Ricki-lee James
    British director born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35 Smithy Lane, Smithy Lane, Lower Kingswood, Tadworth, KT20 6TZ, England

      IIF 1
  • Webb, Ricki-lee James
    British scaffolder born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 99, Westmead Road, Sutton, Surrey, SM1 4HX, United Kingdom

      IIF 2
  • Webb, Ricki-lee James
    British company director born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Garth, Rockshaw Road, Merstham, Redhill, RH1 3DB, England

      IIF 3
  • Webb, Ricki Lee James
    British company director born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Garth, Rockshaw Road, Merstham, Redhill, RH1 3DB, England

      IIF 4
    • icon of address 17, Stonecot Hill, Sutton, Surrey, SM3 9HB

      IIF 5
  • Webb, Ricki Lee James
    British scaffolder born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61 Sydney Road, Sutton, Surrey, SM1 2QJ

      IIF 6
    • icon of address 99, Westmead Road, Sutton, Surrey, SM1 4HX, England

      IIF 7
  • Webb, Ricki Lee James
    British scaffolding born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 99, Westmead Road, Sutton, Surrey, SM1 4HX, England

      IIF 8
  • Webb, Ricki-lee James
    English company director born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Smithy Lane, Lower Kingswood, Tadworth, KT20 6TZ, England

      IIF 9
  • Webb, Ricki-lee
    British company director born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Copse Corner, Blackness Road, Crow Borough, East Sussex, TN6 2NA, England

      IIF 10
  • Mr Ricki-lee James Webb
    British born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Garth, Rockshaw Road, Merstham, Redhill, RH1 3DB, England

      IIF 11
  • Mr Ricki Lee James Webb
    British born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 168 Shoreditch High Street, London, E1 6RA, United Kingdom

      IIF 12
    • icon of address The Garth, Rockshaw Road, Merstham, Redhill, RH1 3DB, England

      IIF 13
    • icon of address 17, Stonecot Hill, Sutton, Surrey, SM3 9HB

      IIF 14
    • icon of address 99, Westmead Road, Sutton, SM1 4HX, England

      IIF 15
    • icon of address 99, Westmead Road, Sutton, Surrey, SM1 4HX

      IIF 16 IIF 17 IIF 18
  • Webb, James
    British assistant curator born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Priests House Museum And Garden, High Street, Wimborne, BH21 1HR, England

      IIF 19
  • Mr Ricki-lee James Webb
    English born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Smithy Lane, Lower Kingswood, Tadworth, KT20 6TZ, England

      IIF 20
  • Webb, Peter James
    British director born in April 1956

    Registered addresses and corresponding companies
    • icon of address 17 Windermere Court, 45 Denmark Road, Carshalton, Surrey, SM5 2JE

      IIF 21
    • icon of address Flat 17, Windermere Court, 45 Denmark Road, Carshalton, Surrey, SM5 2HP

      IIF 22
  • Webb, James
    British scaffolding born in January 1977

    Registered addresses and corresponding companies
    • icon of address 5 Vicarage Road, Sutton, Surrey, SM1 1QN

      IIF 23
  • Webb, James
    British scaffolding

    Registered addresses and corresponding companies
    • icon of address 5 Vicarage Road, Sutton, Surrey, SM1 1QN

      IIF 24
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address 99 Westmead Road, Sutton, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    12,901 GBP2018-01-31
    Officer
    icon of calendar 2007-11-01 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Omega House, 112 Main Road, Sidcup, Kent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    15,143 GBP2020-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
  • 3
    CALENDAR (SOUTH-EAST) LTD. - 2000-11-23
    icon of address 9 Ensign House, Admirals Way, Marsh Wall, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-11-23 ~ dissolved
    IIF 21 - Director → ME
  • 4
    icon of address Allen House, 1 Westmead Road, Sutton, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-02-01 ~ dissolved
    IIF 6 - Director → ME
  • 5
    icon of address The Garth Rockshaw Road, Merstham, Redhill, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-26 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2024-04-26 ~ now
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 6
    icon of address The Garth Rockshaw Road, Merstham, Redhill, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,264 GBP2024-12-31
    Officer
    icon of calendar 2022-12-09 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2022-12-09 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 17 Stonecot Hill, Sutton, Surrey
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    114,590 GBP2024-10-31
    Officer
    icon of calendar 2022-10-04 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2022-10-04 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 35 Smithy Lane Smithy Lane, Lower Kingswood, Tadworth, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    360 GBP2017-11-30
    Officer
    icon of calendar 2016-11-17 ~ dissolved
    IIF 1 - Director → ME
  • 9
    icon of address Allendale House, Hanham Road, Wimborne, Dorset, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    5,139 GBP2021-02-27
    Officer
    icon of calendar 2017-07-19 ~ dissolved
    IIF 19 - Director → ME
Ceased 5
  • 1
    icon of address Omega House, 112 Main Road, Sidcup, Kent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    15,143 GBP2020-01-31
    Officer
    icon of calendar 2010-11-17 ~ 2018-07-01
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-07-01
    IIF 16 - Ownership of shares – 75% or more OE
  • 2
    icon of address Allen House, 1 Westmead Road, Sutton, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-02-01 ~ 2007-09-17
    IIF 23 - Director → ME
    icon of calendar 2004-08-12 ~ 2006-02-01
    IIF 22 - Director → ME
    icon of calendar 2006-02-01 ~ 2007-09-17
    IIF 24 - Secretary → ME
  • 3
    icon of address 2nd Floor 168 Shoreditch High Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-04-30
    Officer
    icon of calendar 2017-04-24 ~ 2023-04-14
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-04-24 ~ 2023-04-14
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    INDEPENDENT SITE INSPECTION SERVICES LIMITED - 2018-12-14
    icon of address Sfp, Warehouse W 3 Western Gateway, Royal Victoria Docks, London, England
    In Administration Corporate (1 parent)
    Equity (Company account)
    -49,926 GBP2022-10-31
    Officer
    icon of calendar 2010-06-25 ~ 2018-12-14
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-12-14
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    icon of address 12 Bignold Road, Norwich, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-12-06 ~ 2020-06-25
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2019-12-06 ~ 2020-06-25
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Ownership of shares – 75% or more 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.