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

Webster, James Stuart

    Related profiles found in government register
  • Webster, James Stuart
    British born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • Cranes Farm Road, Basildon, Essex, SS14 3AD

      IIF 1
    • 20 Quince Tree Way, Hook, Hampshire, RG27 9SG

      IIF 2
    • 20, Quince Tree Way, Hook, RG27 9SG, England

      IIF 3
    • Lawrence House, 5 St Andrews Hill, Norwich, Norfolk, NR2 1AD

      IIF 4
  • Webster, James Stuart
    British country manager born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • 20 Quince Tree Way, Hook, Hampshire, RG27 9SG

      IIF 5
  • Webster, James Stuart
    British director born in April 1961

    Resident in England

    Registered addresses and corresponding companies
  • Webster, James Stuart
    British manager born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • Cranes Farm Road, Basildon, Essex, SS14 3AD

      IIF 13
    • Third Floor, One London Square, Cross Lanes, Guildford, GU1 1UN

      IIF 14
  • Webster, James Stuart
    British managing director born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • 20, Quince Tree Way, Hook, RG27 9SG, England

      IIF 15
  • Mr James Webster
    British born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • The Beehive, Bicester Road, Kingswood, Bucks, HP18 0RA, England

      IIF 16
  • Mr James Stuart Webster
    British born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • 20, Quince Tree Way, Hook, RG27 9SG, England

      IIF 17
    • Lawrence House, 5 St Andrews Hill, Norwich, Norfolk, NR2 1AD

      IIF 18
  • Mr James Stuart Robert Webster
    British born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • 20, Quince Tree Way, Hook, RG27 9SG, England

      IIF 19
  • Webster, James Christopher, Mr.
    British born in April 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Bee Hive, Bicester Road, Kingswood, Aylesbury, Buckinghamshire, HP18 0RA, England

      IIF 20
  • Webster, James Christopher, Mr.
    British manager born in April 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cumberland House 35, Park Row, Nottingham, Nottinghamshire, NG1 6EE

      IIF 21
child relation
Offspring entities and appointments
Active 6
  • 1
    HI CADENCE CAPITAL LTD
    12382550
    Lawrence House, 5 St Andrews Hill, Norwich, Norfolk
    Liquidation Corporate (2 parents)
    Equity (Company account)
    109,258 GBP2025-01-31
    Officer
    2020-01-02 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2020-01-02 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    IVECO CAPITAL LIMITED
    - now 05405710 01228886
    IVECO FINANCE HOLDINGS LIMITED
    - 2012-10-03 05405710
    Third Floor, One London Square, Cross Lanes, Guildford
    Dissolved Corporate (2 parents)
    Officer
    2012-05-29 ~ dissolved
    IIF 14 - Director → ME
  • 3
    IVECO FINANCE LIMITED
    - now 01228886
    IVECO CAPITAL LIMITED
    - 2012-10-03 01228886 05405710
    IVECO FINANCE LIMITED
    - 2008-04-04 01228886
    TRANSOLVER FINANCIAL SERVICES LIMITED - 2001-11-12
    IVECO FINANCE LIMITED - 1997-01-24
    IVECO (FACILITIES) LIMITED - 1992-07-23
    MAGIRUS (FACILITIES) LIMITED - 1982-07-21
    3rd Floor One London Square, Cross Lanes, Guildford, Surrey
    Dissolved Corporate (2 parents)
    Officer
    2006-05-05 ~ dissolved
    IIF 5 - Director → ME
  • 4
    METAL & STONE (CLEANING & PROPERTY MAINTENANCE SERVICES) LIMITED
    03462598
    The Bee Hive, Bicester Road, Kingswood, Bucks
    Active Corporate (3 parents)
    Equity (Company account)
    43,898 GBP2024-03-31
    Officer
    1997-11-07 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
  • 5
    SOUTHERN UK COMMUNICATIONS LIMITED
    12374333
    Platinum House, Gatwick Road, Crawley, England
    Active Corporate (2 parents)
    Equity (Company account)
    225,573 GBP2024-03-31
    Officer
    2019-12-20 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2019-12-20 ~ now
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Right to appoint or remove directorsOE
  • 6
    THE BEER IN THE BOTTLE PUB CO LTD
    06980082
    Elwell Watchorn & Saxton Llp, Cumberland House 35 Park Row, Nottingham, Nottinghamshire
    Dissolved Corporate (1 parent)
    Officer
    2011-02-17 ~ dissolved
    IIF 21 - Director → ME
Ceased 11
  • 1
    BNP PARIBAS LEASING SOLUTIONS LIMITED - now 02133093
    HFGL LIMITED - 2012-10-01 02133093
    HUMBERCLYDE FINANCE GROUP LIMITED
    - 2000-09-25 00901225
    ANZ FINANCE LIMITED - 1987-10-28
    GRINDLAYS HUMBERCLYDE LIMITED - 1986-10-01
    JAYANDEE(1967)LIMITED - 1977-12-31
    Midpoint, Alencon Link, Basingstoke, Hampshire, England
    Active Corporate (9 parents, 5 offsprings)
    Officer
    1997-04-24 ~ 2000-06-30
    IIF 8 - Director → ME
  • 2
    CNH INDUSTRIAL CAPITAL EUROPE LIMITED - now
    CNH CAPITAL EUROPE LTD
    - 2013-12-20 03420615
    CNH CAPITAL (EUROPE) LIMITED
    - 2002-05-13 03420615
    CASE CREDIT UK LIMITED - 2002-05-02
    Third Floor Phoenix House, Christopher Martin Road, Basildon, Essex, England
    Active Corporate (9 parents)
    Officer
    2002-05-13 ~ 2005-10-05
    IIF 10 - Director → ME
  • 3
    CNH INDUSTRIAL OLDCO CAPITAL LIMITED - now
    CNH INDUSTRIAL CAPITAL UK LIMITED - 2016-10-03 08159360
    CNH CAPITAL UK LIMITED
    - 2013-12-20 03933971
    CX (BASILDON) COMPANY LIMITED
    - 2000-10-04 03933971
    Cranes Farm Road, Basildon, Essex
    Active Corporate (2 parents)
    Officer
    2000-10-04 ~ 2005-09-20
    IIF 2 - Director → ME
  • 4
    HFGL LIMITED - now 00901225
    BNP PARIBAS LEASING SOLUTIONS LIMITED - 2012-10-01 00901225
    HUMBERCLYDE INVESTMENTS LIMITED
    - 2012-03-12 02133093
    LEGIBUS 956 LIMITED - 1987-11-05 02133823
    Northern Cross, Basing View, Basingstoke, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    1998-11-30 ~ 2000-06-30
    IIF 11 - Director → ME
  • 5
    IC FINANCIAL SERVICES UK LIMITED - now
    CNH INDUSTRIAL CAPITAL LIMITED - 2022-02-09 03933971
    IVECO FS HOLDINGS LIMITED
    - 2016-10-03 08159360
    Second And Third Floors, Phoenix House Phoenix Business Park, Christopher Martin Road, Basildon, Essex, England
    Active Corporate (4 parents)
    Officer
    2012-07-27 ~ 2016-02-02
    IIF 13 - Director → ME
  • 6
    IVECO HOLDINGS LIMITED
    - now 00921870
    MAGIRUS DEUTZ (GREAT BRITAIN) LIMITED - 1980-12-31
    Second And Third Floors, Phoenix House Phoenix Business Park, Christopher Martin Road, Basildon, Essex, England
    Active Corporate (3 parents, 4 offsprings)
    Officer
    2015-07-24 ~ 2019-05-22
    IIF 6 - Director → ME
  • 7
    IVECO LIMITED
    - now 01975271
    IVECO FORD TRUCK LIMITED - 2003-06-13
    SWIFT 1535 LIMITED - 1986-04-24
    Second And Third Floors Phoenix House, Phoenix Business Park, Christopher Martin Road, Basildon, Essex, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2015-07-24 ~ 2019-05-22
    IIF 7 - Director → ME
  • 8
    IVECO RETAIL LIMITED
    08608225
    Second And Third Floors, Phoenix House Phoenix Business Park, Christopher Martin Road, Basildon, Essex, England
    Active Corporate (3 parents)
    Officer
    2015-07-24 ~ 2019-05-22
    IIF 1 - Director → ME
  • 9
    MANITOU FINANCE LIMITED
    - now 02308212
    HUMBERCLYDE NOVEMBER LEASING LIMITED - 1998-09-01
    34 Blackmoor Road, Ebblake Industrial Estate, Verwood, Dorset
    Active Corporate (9 parents)
    Officer
    1999-06-30 ~ 2000-06-30
    IIF 9 - Director → ME
  • 10
    PH SOUTHERN UK LIMITED
    14793090
    Platinum House, Gatwick Road, Crawley, England
    Dissolved Corporate (1 parent)
    Officer
    2023-04-11 ~ 2024-06-06
    IIF 15 - Director → ME
    Person with significant control
    2023-04-11 ~ 2024-06-06
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 17 - Right to appoint or remove directors OE
  • 11
    SAME DEUTZ-FAHR FINANCE LIMITED
    - now 03492006
    LEPREN LIMITED - 1998-09-10
    Northern Cross, Basing View, Basingstoke, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    1998-09-11 ~ 2000-06-30
    IIF 12 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.