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 Paul Webster

    Related profiles found in government register
  • Mr Paul Webster
    British born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Upper Grosvenor Road, Tunbridge Wells, Kent, TN1 2EP, United Kingdom

      IIF 1
  • Mr Paul Webster
    British born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Po Box 455, Po Box 455, Alderley Edge, SK9 0GQ, United Kingdom

      IIF 2
    • icon of address Pobox 455, Po Box 455, Alderley Edge, SK9 0GQ, United Kingdom

      IIF 3
    • icon of address 21a, Highfield Road, Dartford, DA1 2JS, England

      IIF 4
    • icon of address 58, Ashford Road, Tenterden, TN30 6LR, England

      IIF 5
    • icon of address Arreton House, 58 Ashford Rd, Tenterden, TN30 6LR, United Kingdom

      IIF 6
  • Webster, Paul
    British company director born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Upper Grosvenor Road, Tunbridge Wells, Kent, TN1 2EP, United Kingdom

      IIF 7
  • Webster, Paul
    British director born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 8
  • Webster, Paul
    British planning director born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 5 Oyster House, Severalls Lane, Colchester, Essex, CO4 9PD, England

      IIF 9
  • Mr Paul John Webster
    British born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Po Box 455, Po Box 455, Alderley Edge, SK9 0GQ, United Kingdom

      IIF 10
  • Mr Paul Webster
    Australian born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lower Ground Level, Castlewood House, 77-91 New Oxford Street, London, WC1A 1DG, England

      IIF 11
  • Webster, Paul
    British business executive born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58 Ashford Rd, Ashford Road, Tenterden, Kent, TN30 6LR, England

      IIF 12
  • Webster, Paul
    British company director born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lower Ground Floor, One George Yard, London, EC3V 9DF, United Kingdom

      IIF 13
    • icon of address 58, Ashford Road, Tenterden, Kent, TN30 6LR, United Kingdom

      IIF 14
    • icon of address 58, Ashford Road, Tenterden, TN30 6LR, United Kingdom

      IIF 15
  • Webster, Paul
    British director born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address One Eleven, Edmund Street, Birmingham, B3 2HJ, United Kingdom

      IIF 16
    • icon of address 58, Ashford Road, Tenterden, TN30 6LR, England

      IIF 17
  • Webster, Paul
    British management consultant born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Arreton House, 58 Ashford Rd, Tenterden, TN30 6LR, United Kingdom

      IIF 18
  • Webster, Paul
    British manager born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21a, Highfield Road, Dartford, DA1 2JS, England

      IIF 19
  • Webster, Paul
    British managing director born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58, Ashford Road, Tenterden, TN30 6LR, England

      IIF 20
  • Webster, Paul John
    British director born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Po Box 455, Po Box 455, Alderley Edge, SK9 0GQ, United Kingdom

      IIF 21
    • icon of address Sympatic House, The Stables Courtyard, 2 Brown Street, Alderley Edge, Cheshire, SK9 7EQ, England

      IIF 22 IIF 23
  • Webster, Paul
    Australian management consultant born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Base, Unit 214, The Base, Dallam Lane, Warrington, WA2 7NG, United Kingdom

      IIF 24
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address 455, Po Box 455 Po Box 455, Alderley Edge, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2019-11-04 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2019-11-12 ~ now
    IIF 2 - Has significant influence or controlOE
  • 2
    icon of address Arreton House, 58 Ashford Rd, Tenterden, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-22 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2024-02-22 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 3
    icon of address 58 Ashford Road, Tenterden, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-25 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2024-04-25 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 10 Upper Grosvenor Road, Tunbridge Wells, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    51,519 GBP2024-04-30
    Officer
    icon of calendar 2018-04-05 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2018-04-05 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 455, Pobox 455 Po Box 455, Alderley Edge, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2019-09-30
    Officer
    icon of calendar 2019-11-04 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2019-11-18 ~ dissolved
    IIF 3 - Has significant influence or controlOE
  • 6
    icon of address Prospect House, Rouen Road, Norwich
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-11-30
    Officer
    icon of calendar 2017-01-02 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-01-02 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
Ceased 10
  • 1
    icon of address 2 Old Bath Road, Newbury, Berkshire, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    5,764,960 GBP2023-06-30
    Officer
    icon of calendar 2017-08-08 ~ 2018-05-31
    IIF 15 - Director → ME
  • 2
    icon of address 11 Ashley Piece, Ramsbury, Marlborough, Wiltshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-09-06 ~ 2018-09-13
    IIF 14 - Director → ME
  • 3
    icon of address 15 Horizon Business Village 1 Brooklands Road, Weybridge, Surrey
    Liquidation Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2021-02-11 ~ 2022-02-28
    IIF 13 - Director → ME
  • 4
    SIRIUS LONDON LIMITED - 2018-12-03
    INTERNATIONAL INVESTMENT SERVICES LIMITED - 2022-10-27
    icon of address One Eleven, Edmund Street, Birmingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    -105,557 GBP2018-03-31
    Officer
    icon of calendar 2013-07-04 ~ 2022-02-28
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-07-04 ~ 2018-11-30
    IIF 11 - Has significant influence or control OE
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
  • 5
    ENSCO 1362 LIMITED - 2021-01-18
    icon of address One Eleven, Edmund Street, Birmingham, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-01-15 ~ 2022-02-28
    IIF 16 - Director → ME
  • 6
    IMPACT CAPITAL REAL ESTATE LTD - 2020-03-19
    icon of address 45 Stamford Hill, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,103,752 GBP2024-03-31
    Officer
    icon of calendar 2019-02-01 ~ 2019-10-01
    IIF 8 - Director → ME
  • 7
    INSTITUTION OF ECONOMIC DEVELOPMENT OFFICERS(THE) - 1994-01-21
    THE INSTITUTION OF ECONOMIC DEVELOPMENT - 2008-12-09
    icon of address The Base Unit 207 The Base, Dallam Lane, Warrington, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    198,864 GBP2024-06-30
    Officer
    icon of calendar 2015-11-18 ~ 2019-07-19
    IIF 24 - Director → ME
  • 8
    icon of address Suite 5 Oyster House, Severalls Lane, Colchester, Essex, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2017-05-26 ~ 2018-04-30
    IIF 9 - Director → ME
  • 9
    icon of address Po Box 455 Po Box 455, Alderley Edge, Cheshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-12-31
    Officer
    icon of calendar 2019-11-04 ~ 2020-12-06
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2019-11-19 ~ 2020-12-06
    IIF 10 - Has significant influence or control OE
  • 10
    icon of address 21 Tilney Gardens 21 Tilney Gardens, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    6,205 GBP2020-02-21
    Officer
    icon of calendar 2017-08-29 ~ 2018-02-13
    IIF 12 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.