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 Michael John Webb

    Related profiles found in government register
  • Mr Michael John Webb
    British born in November 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Maraval, Springfield Road, Camberley, Surrey, GU15 1AB, United Kingdom

      IIF 1
  • Webb, Michael John
    British company director born in November 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Webb, Michael John
    British director born in November 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Webb, Michael John
    British managing director born in November 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Maraval Springfield Road, Camberley, Surrey, GU15 1AB

      IIF 10
  • Mr Michael John Webb
    British born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Ermin Park, Brockworth, Gloucestershire, GL3 4BD

      IIF 11
  • Webb, Michael John
    British landscape gardener born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Ermin Park, Brockworth, Gloucestershire, GL3 4BD

      IIF 12
  • Webb, Michael John
    British lawn care born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Ermin Park, Brockworth, Gloucester, GL3 4BD, England

      IIF 13
  • Webb, Michael John
    British accountant born in February 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Technology Centre, 683-685 Stirling Road, Slough, SL1 4ST, England

      IIF 14
  • Webb, Michael John
    British chartered accountant born in February 1958

    Resident in England

    Registered addresses and corresponding companies
  • Webb, Michael John
    British company director born in February 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21 Westhill Road, Westhill Road, Kings Norton, Birmingham, B38 8TL, England

      IIF 25
  • Webb, Michael John
    British

    Registered addresses and corresponding companies
    • icon of address Maraval Springfield Road, Camberley, Surrey, GU15 1AB

      IIF 26 IIF 27
  • Webb, Michael John
    British director

    Registered addresses and corresponding companies
    • icon of address Maraval Springfield Road, Camberley, Surrey, GU15 1AB

      IIF 28
  • Webb, Michael John

    Registered addresses and corresponding companies
    • icon of address Technology Centre, 683-685 Stirling Road Slough, Berkshire, SL1 4ST, England

      IIF 29
    • icon of address The Barn, 173 Church Road, Northfield, Birmingham, B31 2LX, England

      IIF 30
    • icon of address A2/1064, Cody Technology Park, Old Ively Road, Farnborough, Hampshire, GU14 0LX, England

      IIF 31
    • icon of address 19, Ermin Park, Brockworth, Gloucester, Gloucestershire, GL3 4BD, United Kingdom

      IIF 32
    • icon of address 683, Stirling Road, Slough, Berkshire, SL1 4ST, England

      IIF 33 IIF 34
    • icon of address 683, Stirling Road, Slough, SL1 4ST, England

      IIF 35
    • icon of address Technology Centre, 683-685 Stirling Road, Slough, Berkshire, SL1 4ST

      IIF 36
    • icon of address Technology Centre, 683-685 Stirling Road, Slough, Berkshire, SL1 4ST, England

      IIF 37
    • icon of address Technology Centre, 683-685 Stirling Road, Slough, Berkshire, SL1 4ST, United Kingdom

      IIF 38 IIF 39
    • icon of address Technology Centre, 683-685 Stirling Road, Slough, SL1 4ST

      IIF 40 IIF 41
child relation
Offspring entities and appointments
Active 6
  • 1
    FRESHNAME NO.212 LIMITED - 1996-11-19
    icon of address 15 Poole Road, Woking, Surrey
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -2,738 GBP2015-10-31
    Officer
    icon of calendar 1996-10-15 ~ dissolved
    IIF 5 - Director → ME
  • 2
    GRAPHIC WHOLESALE LIMITED - 2006-04-28
    icon of address Victoria Court, 64 Victoria Road, Mortimer Common, Reading, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-07-21 ~ dissolved
    IIF 6 - Director → ME
    icon of calendar 2005-07-21 ~ dissolved
    IIF 28 - Secretary → ME
  • 3
    icon of address 19 Ermin Park, Brockworth, Gloucester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -416 GBP2018-04-30
    Officer
    icon of calendar 2016-04-21 ~ dissolved
    IIF 13 - Director → ME
  • 4
    icon of address 19 Ermin Park, Brockworth, Gloucestershire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2010-06-14 ~ dissolved
    IIF 12 - Director → ME
    icon of calendar 2012-10-28 ~ dissolved
    IIF 32 - Secretary → ME
    Person with significant control
    icon of calendar 2017-04-14 ~ dissolved
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 5
    TIMEC 1509 LIMITED - 2015-07-01
    icon of address The Barn 173 Church Road, Northfield, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-11-30 ~ dissolved
    IIF 17 - Director → ME
  • 6
    WOKING DYELINE (SOUTHERN) LIMITED - 2000-05-22
    icon of address 15 Poole Road, Woking, Surrey
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2015-10-31
    Officer
    icon of calendar 2011-02-01 ~ dissolved
    IIF 8 - Director → ME
Ceased 27
  • 1
    TPG MARITIME LIMITED - 2016-05-27
    CORAC ENGINEERING LIMITED - 2016-04-09
    MANDAVE CONSULTANTS LIMITED - 1996-11-29
    icon of address Cale House, Station Road, Wincanton, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2013-02-28 ~ 2015-02-01
    IIF 39 - Secretary → ME
  • 2
    REYLOC DEVELOPMENTS LIMITED - 2016-06-25
    icon of address 15 Poole Road, Woking, Surrey, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -131,250 GBP2024-12-31
    Officer
    icon of calendar 2016-06-03 ~ 2016-08-19
    IIF 9 - Director → ME
  • 3
    TPG DESIGN AND TECHNOLOGY LIMITED - 2016-05-27
    COMPACT RADIAL COMPRESSORS LIMITED - 2016-04-09
    icon of address C/o Kre Corporate Recovery Llp First Floor Hedrich House, 14-16 Cross Street, Reading, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-02-28 ~ 2015-02-01
    IIF 38 - Secretary → ME
  • 4
    TPG MARITIME LIMITED - 2023-07-17
    CJB DEVELOPMENTS LIMITED - 1997-03-17
    WELLMAN CJB LIMITED - 2001-03-16
    WELLMAN DEFENCE LIMITED - 2012-05-03
    ATMOSPHERE CONTROL INTERNATIONAL LIMITED - 2016-05-27
    icon of address Harston Mill Royston Road, Harston, Cambridge, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-02-28 ~ 2015-02-01
    IIF 40 - Secretary → ME
  • 5
    FRESHFIELD BIOMASS LIMITED - 2016-06-20
    icon of address Cae Mawr, Cynwyd, Corwen, Denbighshire, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    99,211 GBP2024-03-31
    Officer
    icon of calendar 2016-06-16 ~ 2017-02-10
    IIF 25 - Director → ME
  • 6
    GRAPHIC WHOLESALE LIMITED - 2012-09-21
    COLOURLINK LIMITED - 2006-04-28
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    115,712 GBP2024-10-31
    Officer
    icon of calendar 2001-07-01 ~ 2015-02-01
    IIF 7 - Director → ME
    icon of calendar 2000-03-07 ~ 2015-02-01
    IIF 26 - Secretary → ME
  • 7
    GRAPHICS DEALERS LIMITED(THE) - 1989-11-24
    GRAPHIC DEALERS LIMITED - 2012-09-21
    icon of address 25 Dunstable Road, Caddington, Luton, Bedfordshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    3,530 GBP2024-10-31
    Officer
    icon of calendar ~ 2015-02-01
    IIF 10 - Director → ME
    icon of calendar 1999-03-08 ~ 2015-02-01
    IIF 27 - Secretary → ME
  • 8
    HEAT TRANSFER LIMITED - 1977-12-31
    GRAHAM MANUFACTURING LIMITED - 1995-02-01
    TPG ENGINEERING LIMITED - 2020-11-24
    WELLMAN GRAHAM LIMITED - 2009-07-31
    HUNT THERMAL TECHNOLOGIES LTD - 2016-05-27
    WELLMAN HUNT GRAHAM LTD. - 2012-04-20
    HUNT GRAHAM LIMITED - 2013-12-05
    icon of address C/o Kroll Advisory Limited, The Chancery 58 Spring Gardens, Manchester
    Liquidation Corporate (6 parents, 4 offsprings)
    Officer
    icon of calendar 2013-03-01 ~ 2015-02-01
    IIF 41 - Secretary → ME
  • 9
    TIMEC 1510 LIMITED - 2015-06-26
    icon of address The Barn 173 Church Road, Northfield, Birmingham, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -80 GBP2017-05-31
    Officer
    icon of calendar 2015-11-30 ~ 2018-01-18
    IIF 19 - Director → ME
  • 10
    TIMEC 1507 LIMITED - 2015-07-01
    icon of address The Barn 173 Church Road, Northfield, Birmingham, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    66,369 GBP2017-05-31
    Officer
    icon of calendar 2015-11-30 ~ 2018-01-18
    IIF 18 - Director → ME
  • 11
    TIMEC 1508 LIMITED - 2015-07-01
    icon of address The Barn 173 Church Road, Northfield, Birmingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -39,591 GBP2017-05-31
    Officer
    icon of calendar 2015-11-30 ~ 2018-01-18
    IIF 15 - Director → ME
  • 12
    icon of address The Barn 173 Church Road, Northfield, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    157,489 GBP2023-09-30
    Officer
    icon of calendar 2015-11-30 ~ 2018-08-07
    IIF 21 - Director → ME
    icon of calendar 2015-11-16 ~ 2018-08-07
    IIF 30 - Secretary → ME
  • 13
    WOKING DYELINE LIMITED - 2004-05-12
    icon of address Allan House, 10 John Princes Street, London
    Dissolved Corporate (1 parent)
    Profit/Loss (Company account)
    -64,911 GBP2018-01-01 ~ 2018-12-31
    Officer
    icon of calendar ~ 2016-08-19
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-08-19
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 14
    WOKING DYELINE (SOUTHERN) LIMITED - 2000-05-22
    icon of address 15 Poole Road, Woking, Surrey
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2015-10-31
    Officer
    icon of calendar ~ 2003-11-01
    IIF 2 - Director → ME
  • 15
    icon of address The Barn 173 Church Road, Northfield, Birmingham, England
    Dissolved Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    944 GBP2017-02-28
    Officer
    icon of calendar 2016-04-21 ~ 2017-12-08
    IIF 16 - Director → ME
  • 16
    icon of address The Barn 173 Church Road, Northfield, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-05-25 ~ 2017-03-22
    IIF 22 - Director → ME
  • 17
    icon of address The Barn 173 Church Road, Northfield, Birmingham, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2016-05-06 ~ 2017-03-22
    IIF 20 - Director → ME
  • 18
    icon of address The Barn 173 Church Road, Northfield, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-05-25 ~ 2017-03-22
    IIF 23 - Director → ME
  • 19
    icon of address The Barn 173 Church Road, Northfield, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-05-25 ~ 2017-03-22
    IIF 24 - Director → ME
  • 20
    icon of address Ground Floor, Egerton House, 68 Baker Street, Weybridge, Surrey, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    1 GBP2018-02-28
    Officer
    icon of calendar 2015-02-12 ~ 2015-03-01
    IIF 33 - Secretary → ME
  • 21
    SHAW SHEET METAL NEWCO LIMITED - 2015-02-10
    icon of address C/o Kre Corporate Recovery Llp First Floor, Hedrich House, 14-16 Cross Street, Reading, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-01-30 ~ 2015-02-25
    IIF 35 - Secretary → ME
  • 22
    icon of address C/o Kre Corporate Recovery Llp, First Floor Hedrich House 14-16 Cross Street, Reading, Berkshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-02-28
    Officer
    icon of calendar 2015-02-12 ~ 2015-03-01
    IIF 34 - Secretary → ME
  • 23
    TP GROUP PLC - 2023-03-16
    CORAC GROUP PLC - 2015-06-02
    icon of address Harston Mill Royston Road, Harston, Cambridge, England
    Active Corporate (3 parents, 11 offsprings)
    Officer
    icon of calendar 2013-01-28 ~ 2015-02-11
    IIF 36 - Secretary → ME
  • 24
    CORAC ENERGY TECHNOLOGIES LIMITED - 2016-05-27
    icon of address Harston Mill Royston Road, Harston, Cambridge, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-03-01 ~ 2015-02-01
    IIF 29 - Secretary → ME
  • 25
    icon of address 15 Poole Road, Woking, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    1,475,059 GBP2024-12-31
    Officer
    icon of calendar ~ 2016-08-19
    IIF 4 - Director → ME
  • 26
    ATMOSPHERE CONTROL LIMITED - 2012-05-03
    icon of address A2/1064 Cody Technology Park, Old Ively Road, Farnborough, Hampshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    icon of calendar 2012-04-18 ~ 2012-05-18
    IIF 14 - Director → ME
    icon of calendar 2013-02-28 ~ 2015-02-01
    IIF 37 - Secretary → ME
  • 27
    FORUM 180 LIMITED - 2018-11-21
    ALS TECHNOLOGIES LIMITED - 2018-10-22
    TPG SERVICES LIMITED - 2017-07-03
    SHAW SHEET METAL (HOLDINGS) LIMITED - 2017-04-03
    icon of address A2/1064 Cody Technology Park, Old Ively Road, Farnborough, Hampshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-02-28
    Officer
    icon of calendar 2015-02-12 ~ 2015-03-01
    IIF 31 - Secretary → 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.