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

Webber, Simon Milton

    Related profiles found in government register
  • Webber, Simon Milton
    British born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • West Hackhurst, Hackhurst Lane, Abinger Hammer, Surrey, RH5 6SF

      IIF 1 IIF 2 IIF 3
    • Cardiff Arms Park, Westgate Street, Cardiff, South Glamorgan, CF10 1JA

      IIF 7
    • West Hackhurst, Hackhurst Lane, Abinger Hammer, Dorking, Surrey, RH5 6SF

      IIF 8 IIF 9 IIF 10
    • Pasteur Retail Park, Pasteur Road, Great Yarmouth, Norfolk, NR31 0DW

      IIF 11
    • 2700, Kettering Parkway, Kettering, Northamptonshire, NN15 6XR

      IIF 12 IIF 13
    • Pricewaterhousecoopers Llp, 8th Floor, Central Square, 29 Wellington Street, Leeds, West Yorkshire, LS1 4DL

      IIF 14
    • Unit 3, Iceni Court Icknield Way, Letchworth Garden City, Hertfordshire, SG6 1TN

      IIF 15
    • Unit 3, Iceni Court, Icknield Way, Letchworth Garden City, Hertfordshire, SG6 1TN, England

      IIF 16
    • Unit 3, Iceni Court Icknield Way, Letchworth Garden City, Hertfordshire, SG6 1TN, United Kingdom

      IIF 17 IIF 18 IIF 19
    • Centre Point Soreen Bakery, Marshall Stevens Way, Trafford Park, Manchester, Greater Manchester, M17 1PP, United Kingdom

      IIF 21
    • Soreen Bakery, Marshall Stevens Way, Trafford Park, Manchester, Greater Manchester, M17 1PP, United Kingdom

      IIF 22
    • Dallington Fields Bakery, Gladstone Rd, Kings Heath Inds Estate, Northampton, NN5 7QA

      IIF 23
    • Dallington Fields Bakery, Gladstone Road, Kings Heath Industrial Estate, Northampton, NN5 7QA

      IIF 24
    • Dallington Fields Bakery, Gladstone Road, Northampton, Northamptonshire , NN5 7QA

      IIF 25
    • Dallington Fields Bakery, Gladstone Road, Northampton, Northamptonshire, NN5 7QA, United Kingdom

      IIF 26
    • C/o Pasta Foods Ltd, Forest Way, New Costessey, Norwich, NR5 0JH, England

      IIF 27
    • No 1, Dorset Street, Southampton, Hampshire, SO15 2DP

      IIF 28 IIF 29 IIF 30
    • West Hackhurst, Hackhurst Lane, Abinger Hammer, Surrey, RH5 6SF, United Kingdom

      IIF 33
  • Webber, Simon Milton
    British director born in December 1962

    Registered addresses and corresponding companies
  • Webber, Simon Milton
    British born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2700 Kettering Parkway, Kettering, NN15 6XR, United Kingdom

      IIF 39
    • Pasta Foods Limited, Forest Way, New Costessey, Norwich, Norfolk, NR5 0JH, United Kingdom

      IIF 40
    • 1 Brook Road, Broadland Business Park, Thorpe St. Andrew, Norwich, NR7 0FD, England

      IIF 41
  • Mr Simon Milton Webber
    British born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3, Iceni Court, Icknield Way, Letchworth Garden City, Hertfordshire, SG6 1TN

      IIF 42 IIF 43
    • Unit 3, Iceni Court, Icknield Way, Letchworth Garden City, Hertfordshire, SG6 1TN, England

      IIF 44
    • Pasta Foods Limited, Forest Way, New Costessey, Norwich, Norfolk, NR5 0JH, England

      IIF 45
  • Webber, Simon Milton

    Registered addresses and corresponding companies
    • Unit 3, Iceni Court, Icknield Way, Letchworth Garden City, Hertfordshire, SG6 1TN, United Kingdom

      IIF 46 IIF 47
  • Mr Simon Milton Webber
    British born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Pasteur Road, Great Yarmouth, NR31 0DW, United Kingdom

      IIF 48
    • 2700 Kettering Parkway, Kettering, NN15 6XR, United Kingdom

      IIF 49
    • Unit 3, Iceni Court Icknield Way, Letchworth Garden City, Hertfordshire, SG6 1TN

      IIF 50
    • 1, Bow Churchyard, London, EC4M 9DQ, United Kingdom

      IIF 51
    • Pasta Foods Limited, Forest Way, New Costessey, Norwich, Norfolk, NR5 0JH, United Kingdom

      IIF 52
    • C/o Pasta Foods Ltd, Forest Way, New Costessey, Norwich, NR5 0JH, England

      IIF 53 IIF 54 IIF 55
child relation
Offspring entities and appointments
Active 32
  • 1
    Unit 3 Iceni Court Icknield Way, Letchworth Garden City, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    78,907 GBP2024-09-30
    Officer
    2024-05-01 ~ now
    IIF 18 - Director → ME
  • 2
    Unit 3 Iceni Court Icknield Way, Letchworth Garden City, Hertfordshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,897,151 GBP2024-09-30
    Officer
    2024-05-01 ~ now
    IIF 17 - Director → ME
  • 3
    MB130 LIMITED - 1998-02-09
    Cardiff Arms Park, Westgate Street, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    1999-09-01 ~ dissolved
    IIF 5 - Director → ME
  • 4
    CARDIFF BLUES LIMITED - 2014-12-03
    CARDIFF BLUES RUGBY LIMITED - 2006-01-24
    Cardiff Arms Park, Westgate Street, Cardiff, South Glamorgan
    Active Corporate (5 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    2004-11-22 ~ now
    IIF 7 - Director → ME
  • 5
    CARDIFF BLUES LIMITED - 2024-01-27
    CARDIFF RUGBY FOOTBALL CLUB LIMITED - 2014-12-03
    Pricewaterhousecoopers Llp 8th Floor, Central Square, 29 Wellington Street, Leeds, West Yorkshire
    In Administration Corporate (10 parents)
    Equity (Company account)
    -10,560,464 GBP2023-06-30
    Officer
    2002-07-18 ~ now
    IIF 14 - Director → ME
  • 6
    Unit 3 Iceni Court, Icknield Way, Letchworth Garden City, Hertfordshire, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    2024-06-25 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2024-06-25 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
  • 7
    APPLIED QUALITY ASSURANCE LIMITED - 2023-05-04
    Unit 3 Iceni Court Icknield Way, Letchworth Garden City, Hertfordshire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    216,188 GBP2024-06-29
    Officer
    2015-02-24 ~ now
    IIF 15 - Director → ME
  • 8
    DM SYSTEMS AND TEST LIMITED - 2023-05-04
    POST DESIGN SERVICES LIMITED - 2010-06-24
    Unit 3 Iceni Court, Icknield Way, Letchworth Garden City, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    1,439,011 GBP2024-06-29
    Officer
    2010-06-16 ~ now
    IIF 20 - Director → ME
    2010-06-16 ~ now
    IIF 46 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 42 - Has significant influence or controlOE
  • 9
    HOWPER 725 LIMITED - 2011-02-02
    2700 Kettering Parkway, Kettering, Northamptonshire
    Active Corporate (6 parents, 1 offspring)
    Officer
    2011-02-11 ~ now
    IIF 12 - Director → ME
  • 10
    FKI LOGISTEX LIMITED - 2009-10-27
    CLECO SYSTEMS LIMITED - 2003-04-30
    CLECO LTD - 2000-11-03
    CLECO ELECTRIC INDUSTRIES LIMITED - 1988-04-11
    2700 Kettering Parkway, Kettering, Northamptonshire
    Active Corporate (6 parents)
    Officer
    2011-02-11 ~ now
    IIF 13 - Director → ME
  • 11
    2700 Kettering Parkway, Kettering, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    2018-07-11 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2018-07-11 ~ now
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    PRETTY 1091 LIMITED - 2005-07-20
    C/o Pasta Foods Ltd Forest Way, New Costessey, Norwich, England
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -72,417 GBP2024-04-30
    Officer
    2005-06-01 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 57 - Has significant influence or controlOE
  • 13
    MCCAMBRIDGE GROUP HOLDINGS LIMITED - 2015-03-27
    No 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    2011-05-01 ~ dissolved
    IIF 30 - Director → ME
  • 14
    MCCAMBRIDGE GROUP LIMITED - 2015-03-27
    MCCAMBRIDGE GROUP PLC - 2013-06-05
    MCCAMBRIDGE FINE FOODS PLC - 2000-03-27
    No 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    2013-09-02 ~ dissolved
    IIF 28 - Director → ME
  • 15
    MCCAMBRIDGE MANAGEMENT SERVICES LIMITED - 2015-03-27
    No 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    2013-09-02 ~ dissolved
    IIF 31 - Director → ME
  • 16
    MCCAMBRIDGE (NORTH) LIMITED - 2015-03-27
    No 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    2014-02-07 ~ dissolved
    IIF 29 - Director → ME
  • 17
    MCCAMBRIDGE (OVERSEAS) LIMITED - 2015-03-27
    No 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    2013-09-02 ~ dissolved
    IIF 32 - Director → ME
  • 18
    Pasta Foods Limited, Forest Way, New Costessey, Norwich, Norfolk, United Kingdom
    Active Corporate (1 parent, 4 offsprings)
    Profit/Loss (Company account)
    1,067,611 GBP2023-11-01 ~ 2024-10-31
    Officer
    2020-04-29 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2020-04-29 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
  • 19
    6 The Old School, Owston Road Knossington, Leicestershire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2013-05-03 ~ dissolved
    IIF 33 - Director → ME
  • 20
    C/o Pasta Foods Ltd Forest Way, New Costessey, Norwich, England
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    462 GBP2022-11-01 ~ 2023-10-31
    Officer
    2015-05-20 ~ dissolved
    IIF 27 - Director → ME
  • 21
    Pasta Foods Limited Forest Way, New Costessey, Norwich, Norfolk, England
    Active Corporate (4 parents)
    Equity (Company account)
    17,584,641 GBP2024-10-31
    Officer
    2003-11-03 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 45 - Has significant influence or controlOE
  • 22
    Pasta Foods Limited, Pasteur Retail Park, Pasteur Road, Great Yarmouth, Norfolk
    Active Corporate (6 parents)
    Equity (Company account)
    -237,980 GBP2024-03-31
    Officer
    2013-08-02 ~ now
    IIF 11 - Director → ME
  • 23
    C/o Pasta Foods Ltd Forest Way, New Costessey, Norwich, England
    Dissolved Corporate (1 parent)
    Profit/Loss (Company account)
    2,096 GBP2022-11-01 ~ 2023-10-31
    Officer
    2003-11-06 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 56 - Has significant influence or controlOE
  • 24
    C/o Pasta Foods Ltd Forest Way, New Costessey, Norwich, England
    Active Corporate (6 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    1,460,000 GBP2024-04-30
    Officer
    2005-06-01 ~ now
    IIF 3 - Director → ME
  • 25
    C/o Pasta Foods Ltd Forest Way, New Costessey, Norwich, England
    Dissolved Corporate (1 parent)
    Profit/Loss (Company account)
    473 GBP2022-11-01 ~ 2023-10-31
    Officer
    2010-03-19 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 58 - Has significant influence or controlOE
  • 26
    C/o Pasta Foods Ltd Forest Way, New Costessey, Norwich, England
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    91,332 GBP2023-11-01 ~ 2024-10-31
    Officer
    2010-03-19 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 53 - Has significant influence or controlOE
  • 27
    C/o Pasta Foods Ltd Forest Way, New Costessey, Norwich, England
    Dissolved Corporate (4 parents)
    Profit/Loss (Company account)
    32,697 GBP2022-11-01 ~ 2023-10-31
    Officer
    2010-03-19 ~ dissolved
    IIF 8 - Director → ME
  • 28
    Unit 3 Iceni Court, Icknield Way, Letchworth Garden City, Hertfordshire
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    2,292,927 GBP2024-06-29
    Officer
    2010-06-16 ~ now
    IIF 19 - Director → ME
    2010-06-16 ~ now
    IIF 47 - Secretary → ME
    Person with significant control
    2020-04-20 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
  • 29
    1 Brook Road Broadland Business Park, Thorpe St. Andrew, Norwich, England
    Active Corporate (4 parents)
    Equity (Company account)
    6,498,512 GBP2023-10-31
    Officer
    2018-12-12 ~ now
    IIF 41 - Director → ME
  • 30
    MCCAMBRIDGE EBT LIMITED - 2014-03-03
    Centre Point Soreen Bakery Marshall Stevens Way, Trafford Park, Manchester, Greater Manchester
    Dissolved Corporate (1 parent)
    Officer
    2011-09-16 ~ dissolved
    IIF 21 - Director → ME
  • 31
    SOREEN LIMITED - 2014-02-14
    MONAHALL LIMITED - 2007-08-13
    Mccambridge (north) Limited, Soreen Bakery Marshall Stevens Way, Trafford Park, Manchester, Greater Manchester
    Dissolved Corporate (2 parents)
    Officer
    2014-02-07 ~ dissolved
    IIF 22 - Director → ME
  • 32
    1 Bow Churchyard, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -989,389 GBP2024-12-31
    Person with significant control
    2020-10-15 ~ now
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 15
  • 1
    CARDIFF BLUES LIMITED - 2024-01-27
    CARDIFF RUGBY FOOTBALL CLUB LIMITED - 2014-12-03
    Pricewaterhousecoopers Llp 8th Floor, Central Square, 29 Wellington Street, Leeds, West Yorkshire
    In Administration Corporate (10 parents)
    Equity (Company account)
    -10,560,464 GBP2023-06-30
    Officer
    1997-04-22 ~ 2002-05-22
    IIF 2 - Director → ME
  • 2
    APPLIED QUALITY ASSURANCE LIMITED - 2023-05-04
    Unit 3 Iceni Court Icknield Way, Letchworth Garden City, Hertfordshire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    216,188 GBP2024-06-29
    Person with significant control
    2016-04-06 ~ 2023-05-04
    IIF 50 - Ownership of shares – 75% or more OE
  • 3
    HATTERSLEY HEATON LIMITED - 2004-02-05
    F.H.T. OVERSEAS LIMITED - 1989-01-20
    O.D.GUEST LIMITED - 1986-03-14
    Pearl Assurance House 319 Ballards Lane, London
    Dissolved Corporate (3 parents)
    Officer
    1999-03-22 ~ 1999-04-30
    IIF 37 - Director → ME
  • 4
    100 St James Road, Northampton
    Dissolved Corporate (1 parent)
    Officer
    2014-04-24 ~ 2015-03-17
    IIF 23 - Director → ME
  • 5
    100 St James Road, Northampton
    Dissolved Corporate (1 parent)
    Officer
    2014-04-24 ~ 2015-03-17
    IIF 24 - Director → ME
  • 6
    Dallington Fields Bakery, Gladstone Road, Northampton, Northamptonshire
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2013-04-17 ~ 2015-03-17
    IIF 26 - Director → ME
  • 7
    58 Hugh Street, London
    Dissolved Corporate (2 parents)
    Officer
    2014-04-24 ~ 2015-03-17
    IIF 25 - Director → ME
  • 8
    Pearl Assurance House, 319 Ballards Lane, London
    Liquidation Corporate (3 parents)
    Officer
    2000-08-23 ~ 2000-11-30
    IIF 35 - Director → ME
  • 9
    C/o Pasta Foods Ltd Forest Way, New Costessey, Norwich, England
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    462 GBP2022-11-01 ~ 2023-10-31
    Person with significant control
    2016-04-06 ~ 2020-05-18
    IIF 55 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    C/o Pasta Foods Ltd Forest Way, New Costessey, Norwich, England
    Active Corporate (6 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    1,460,000 GBP2024-04-30
    Person with significant control
    2016-04-06 ~ 2025-11-25
    IIF 59 - Has significant influence or control OE
  • 11
    C/o Pasta Foods Ltd Forest Way, New Costessey, Norwich, England
    Dissolved Corporate (4 parents)
    Profit/Loss (Company account)
    32,697 GBP2022-11-01 ~ 2023-10-31
    Person with significant control
    2016-04-06 ~ 2022-09-06
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    CHESSWOOD PRODUCE LIMITED - 1998-03-16
    A G LINFIELD LIMITED - 1987-09-07
    Pearl Assurance House, 319 Ballards Lane, London
    Dissolved Corporate (3 parents)
    Officer
    2000-05-25 ~ 2000-11-30
    IIF 36 - Director → ME
  • 13
    1 Brook Road Broadland Business Park, Thorpe St. Andrew, Norwich, England
    Active Corporate (4 parents)
    Equity (Company account)
    6,498,512 GBP2023-10-31
    Person with significant control
    2018-12-12 ~ 2020-05-14
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Right to appoint or remove directors OE
  • 14
    PEGLER-HATTERSLEY LIMITED - 2004-02-05
    The Pavilions, Bridgwater Road, Bristol, England
    Active Corporate (4 parents, 8 offsprings)
    Officer
    1996-08-19 ~ 1996-08-20
    IIF 38 - Director → ME
  • 15
    F.H.TOMKINS INVESTMENTS LIMITED - 1991-02-15
    The Pavilions, Bridgwater Road, Bristol, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    1996-08-19 ~ 1996-08-20
    IIF 34 - 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.