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

Diane Webber

    Related profiles found in government register
  • Diane Webber
    British born in October 1951

    Resident in Bahamas

    Registered addresses and corresponding companies
    • icon of address Mountcliff House, 154 Brent Street, London, NW4 2DR, United Kingdom

      IIF 1 IIF 2
    • icon of address Suite 1, 1st Floor, 1 Duchess Street, London, W1W 6AN

      IIF 3
    • icon of address B45 Andros Court, South Ocean Boulevard, New Providence, SP-63158, The Bahamas

      IIF 4
  • Diane Webber
    British, born in October 1951

    Registered addresses and corresponding companies
    • icon of address Millenium House, Summerhill Park, Douglas, IM2 4RW, Isle Of Man

      IIF 5 IIF 6 IIF 7
  • Mrs Diane Webber
    British born in October 1951

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 4th Floor Calls Landing, 36-38 The Calls, Leeds, LS2 7EW, England

      IIF 8
    • icon of address 35, Ballards Lane, London, N3 1XW, England

      IIF 9
  • Webber, Diane
    British director born in October 1951

    Resident in The Bahamas

    Registered addresses and corresponding companies
    • icon of address 154, Brent Street, London, NW4 2DR, United Kingdom

      IIF 10
  • Webber, Diane
    British

    Registered addresses and corresponding companies
  • Webber, Diane
    British solicitor

    Registered addresses and corresponding companies
    • icon of address 87, Wimpole Street, London, W1G 9RL, England

      IIF 16
  • Webber, Diane

    Registered addresses and corresponding companies
    • icon of address 51 Uphill Road, Mill Hill, London, NW7 4PR

      IIF 17
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address C/o Oak Group Millenium House, Summerhill Park, Douglas, Isle Of Man
    Registered Corporate (5 parents)
    Beneficial owner
    icon of calendar 2017-07-03 ~ now
    IIF 5 - Ownership of shares - More than 25%OE
  • 2
    icon of address 3rd Floor Standard Bank House, 47-49 La Motte Street, St Helier, Jersey
    Registered Corporate (5 parents)
    Beneficial owner
    icon of calendar 2019-12-06 ~ now
    IIF 6 - Ownership of shares - More than 25%OE
  • 3
    icon of address C/o Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 King Street, Manchester
    Liquidation Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    3,212,808 GBP2022-12-31
    Person with significant control
    icon of calendar 2022-01-01 ~ now
    IIF 9 - Has significant influence or controlOE
  • 4
    icon of address 4th Floor Calls Landing, 36-38 The Calls, Leeds, England
    Active Corporate (4 parents)
    Equity (Company account)
    8,580 GBP2023-12-31
    Person with significant control
    icon of calendar 2022-01-10 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Right to appoint or remove directorsOE
  • 5
    icon of address Landau Baker Limited, Mountcliff House, 154 Brent Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -33,742 GBP2019-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address Suite 1 1st Floor, 1 Duchess Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    23,853 GBP2016-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address Suite 1 1st Floor, 1 Duchess Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -4,074 GBP2016-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address Landau Baker Limited, Mountcliff House, 154 Brent Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    9,630 GBP2019-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address C/o Oak Group Millenium House, Summerhill Park, Douglas, Isle Of Man
    Registered Corporate (5 parents)
    Beneficial owner
    icon of calendar 2017-05-15 ~ now
    IIF 7 - Ownership of shares - More than 25%OE
Ceased 8
  • 1
    icon of address 4th Floor Calls Landing, 36-38 The Calls, Leeds, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,500 GBP2023-12-31
    Officer
    icon of calendar ~ 2006-09-22
    IIF 12 - Secretary → ME
  • 2
    icon of address Eighth Floor, 6 New Street Square, London
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 1996-11-14 ~ 2006-01-30
    IIF 14 - Secretary → ME
  • 3
    icon of address 4th Floor Calls Landing, 36-38 The Calls, Leeds, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    5,558,026 GBP2023-12-31
    Officer
    icon of calendar ~ 2006-04-01
    IIF 13 - Secretary → ME
  • 4
    PINTON INVESTMENTS (BILSTON) LIMITED - 2022-12-12
    icon of address New Burlington House, 1075 Finchley Road, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    320,212 GBP2024-03-31
    Officer
    icon of calendar 2016-01-27 ~ 2016-12-15
    IIF 10 - Director → ME
  • 5
    STELLAR MANAGEMENT LIMITED - 2000-01-20
    icon of address 1st Floor Mermaid House, 2 Puddle Dock, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1996-12-13 ~ 1999-10-06
    IIF 11 - Secretary → ME
  • 6
    B. WEBBER ASSOCIATES LIMITED - 2003-11-12
    H. T. UTILITY PROJECTS AND SERVICES LIMITED - 2003-10-20
    icon of address Suite 1 1st Floor, 1 Duchess Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-10-12 ~ 2012-04-30
    IIF 16 - Secretary → ME
  • 7
    icon of address Suite 1 1st Floor, 1 Duchess Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ 2006-06-02
    IIF 15 - Secretary → ME
  • 8
    COLLIER STREET PROPERTIES LIMITED - 1991-03-15
    SHELFCO (NO. 231) LIMITED - 1988-09-21
    icon of address 4th Floor Calls Landing, 36-38 The Calls, Leeds, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    516,901 GBP2023-12-31
    Officer
    icon of calendar ~ 2006-04-01
    IIF 17 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.