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

John Webber

    Related profiles found in government register
  • John Webber
    British born in April 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26-28, Hammersmith Grove, Room 613, 6th Floor, London, W6 7BA, England

      IIF 1
  • John Webber
    British born in April 1947

    Resident in Bahamas

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

      IIF 2 IIF 3
    • icon of address Suite 1, 1st Floor, 1 Duchess Street, London, W1W 6AN

      IIF 4
  • John Webber
    British, born in April 1947

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

      IIF 5 IIF 6 IIF 7
  • Mr John Webber
    British born in April 1947

    Resident in Bahamas

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

      IIF 8 IIF 9
  • Webber, John
    British director born in April 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 1, 1st Floor, 1 Duchess Street, London, W1W 6AN, England

      IIF 10 IIF 11
  • Mr John Webber
    British born in April 1947

    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 12
  • Mr John David Webber
    British born in April 1947

    Resident in Bahamas

    Registered addresses and corresponding companies
    • icon of address 35, Ballards Lane, London, N3 1XW, England

      IIF 13
  • Mr John David Webber
    British born in April 1947

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 35, Ballards Lane, London, N3 1XW, England

      IIF 14
  • Webber, John David
    British director born in April 1947

    Resident in Monaco

    Registered addresses and corresponding companies
    • icon of address Suite 3b Princes House, 38 Jermyn Street, London, SW1Y 6DN

      IIF 15
    • icon of address Chateau Azur-appt 1414, 44 Boulevard D'italie, Monte Carlo, Mc98000, Monaco

      IIF 16 IIF 17 IIF 18
  • Webber, John David
    British born in April 1947

    Resident in Bahamas

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

      IIF 19
  • Webber, John David
    British barrister born in April 1947

    Resident in Bahamas

    Registered addresses and corresponding companies
    • icon of address 1, Duchess Street, London, W1W 6AN, England

      IIF 20
    • icon of address 1, Duchess Street, London, W1W 6AN, United Kingdom

      IIF 21
    • icon of address Suite 1, 1st Floor, 1 Duchess Street, London, W1W 6AN, England

      IIF 22 IIF 23
  • Webber, John David
    British barrister & chartered accounta born in April 1947

    Registered addresses and corresponding companies
    • icon of address 96 Millway, Mill Hill, London, NW7 3JJ

      IIF 24
  • Webber, John David
    British chartered accountant born in April 1947

    Registered addresses and corresponding companies
    • icon of address 96 Millway, Mill Hill, London, NW7 3JJ

      IIF 25
  • Webber, John David
    British company director born in April 1947

    Resident in Bahamas

    Registered addresses and corresponding companies
    • icon of address Suite 1, 1st Floor, 1 Duchess Street, London, W1W 6AN

      IIF 26
  • Webber, John David
    British director born in April 1947

    Resident in Bahamas

    Registered addresses and corresponding companies
  • Webber, John David
    British financial manager born in April 1947

    Resident in Bahamas

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

      IIF 36
    • icon of address Suite 1, 1st Floor, 1 Duchess Street, London, W1W 6AN, England

      IIF 37
  • Webber, John David
    British barrister and chartered acc born in April 1947

    Resident in United Kingdom

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

      IIF 38
  • Webber, John David
    British barrister and chartered accoun born in April 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Webber, John David
    British chartered accountant born in April 1947

    Resident in United Kingdom

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

      IIF 41
  • Webber, John David
    British director born in April 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Webber, John David
    British lawyer born in April 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Webber, John David
    British manager born in April 1947

    Resident in United Kingdom

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

      IIF 52
  • Webber, John David
    born in April 1947

    Resident in Usa

    Registered addresses and corresponding companies
    • icon of address 249, Cranbrook Road, Ilford, Essex, IG1 4TG, United Kingdom

      IIF 53
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address 4th Floor Calls Landing, 36-38 The Calls, Leeds, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,500 GBP2024-12-31
    Officer
    icon of calendar ~ now
    IIF 19 - Director → ME
  • 2
    icon of address 25 St. Andrew Square, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-07-23 ~ dissolved
    IIF 42 - Director → ME
  • 3
    icon of address Frp Advisory Llp, Apex 3 95 Haymarket Terrace, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-06-10 ~ dissolved
    IIF 43 - Director → ME
  • 4
    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 - Has significant influence or controlOE
  • 5
    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 - Has significant influence or controlOE
  • 6
    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 14 - Has significant influence or controlOE
  • 7
    icon of address 4th Floor Calls Landing, 36-38 The Calls, Leeds, England
    Active Corporate (4 parents)
    Equity (Company account)
    67,071 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-01-10 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address 26-28 Hammersmith Grove, Room 613, 6th Floor, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-06-21 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-06-21 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    CSS PRESENTERS LIMITED - 2013-02-08
    icon of address Suite 1 1st Floor 1 Duchess Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-10-03 ~ dissolved
    IIF 32 - Director → ME
  • 10
    icon of address Suite 1 1st Floor, 1 Duchess Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ dissolved
    IIF 33 - Director → ME
  • 11
    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
    Officer
    icon of calendar 2015-07-31 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address Suite 1 1st Floor, 1 Duchess Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,272,056 GBP2016-12-31
    Officer
    icon of calendar 2014-06-01 ~ dissolved
    IIF 34 - Director → ME
  • 13
    PROGRAMMEMASTER LIMITED - 2014-02-14
    icon of address Suite 1 1st Floor, 1 Duchess Street, London
    Dissolved Corporate (1 parent)
    Cash at bank and in hand (Company account)
    5,832 GBP2016-12-31
    Officer
    icon of calendar 2014-06-01 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 4 - Has significant influence or controlOE
  • 14
    icon of address Suite 1 1st Floor, 1 Duchess Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-01 ~ dissolved
    IIF 26 - Director → ME
  • 15
    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
    Officer
    icon of calendar 2015-08-11 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    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 - Has significant influence or controlOE
Ceased 27
  • 1
    ADAM & COMPANY GROUP PUBLIC LIMITED COMPANY - 2018-02-13
    icon of address 25 St. Andrew Square, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 2009-05-26
    IIF 24 - Director → ME
  • 2
    icon of address Cavendish House, 369 Burnt Oak Broadway, Edgware, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,069,664 GBP2024-06-30
    Officer
    icon of calendar 1997-09-03 ~ 2002-01-15
    IIF 49 - Director → ME
  • 3
    icon of address 4th Floor Calls Landing, 36-38 The Calls, Leeds, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    10,000 GBP2024-12-31
    Officer
    icon of calendar ~ 2018-12-31
    IIF 37 - Director → ME
  • 4
    LAUNCHVENTURE LIMITED - 1986-11-26
    icon of address Suite 3b 38 Jermyn Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-07-29 ~ 2012-09-06
    IIF 16 - 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 1999-04-27 ~ 2008-07-28
    IIF 18 - Director → ME
  • 6
    icon of address 4th Floor Calls Landing, 36-38 The Calls, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    583,153 GBP2024-12-31
    Officer
    icon of calendar 2015-08-11 ~ 2021-12-31
    IIF 31 - Director → ME
  • 7
    INTERNATIONAL CLASSICAL ARTISTS LIMITED - 2010-08-26
    icon of address Telecom House, Preston Road, Brighton, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -809,330 GBP2024-08-31
    Officer
    icon of calendar 2008-10-02 ~ 2018-12-31
    IIF 20 - Director → ME
  • 8
    CSS STELLAR GOLF LIMITED - 2003-03-06
    icon of address 1 Approach Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -86,365 GBP2019-03-31
    Officer
    icon of calendar 2000-03-16 ~ 2002-12-06
    IIF 48 - Director → ME
  • 9
    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, 3 offsprings)
    Equity (Company account)
    485,328 GBP2024-12-31
    Officer
    icon of calendar ~ 2021-12-31
    IIF 36 - Director → ME
  • 10
    icon of address Suite 1, 1st Floor 1 Duchess Street, London
    Dissolved Corporate (1 parent)
    Cash at bank and in hand (Company account)
    1 GBP2016-12-31
    Officer
    icon of calendar 2002-11-28 ~ 2017-11-01
    IIF 22 - Director → ME
  • 11
    icon of address 4th Floor Calls Landing, 36-38 The Calls, Leeds, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    8,524,169 GBP2024-12-31
    Officer
    icon of calendar 2002-11-28 ~ 2017-11-01
    IIF 23 - Director → ME
  • 12
    icon of address 4th Floor Calls Landing, 36-38 The Calls, Leeds, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    3,142,956 GBP2024-12-31
    Officer
    icon of calendar 2015-07-02 ~ 2021-12-31
    IIF 29 - Director → ME
  • 13
    icon of address 4th Floor Calls Landing, 36-38 The Calls, Leeds, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    4,558,183 GBP2024-12-31
    Officer
    icon of calendar 2018-11-28 ~ 2021-12-31
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2018-11-28 ~ 2018-11-28
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - 75% or more OE
  • 14
    icon of address 249 Cranbrook Road, Ilford, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-08-04 ~ 2012-04-17
    IIF 53 - LLP Designated Member → ME
  • 15
    TOURNEY LIMITED - 1997-10-03
    icon of address 31 Carrington Lane, Carrington, Manchester, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    -8,945,508 GBP2024-06-30
    Officer
    icon of calendar 1997-10-01 ~ 1998-05-29
    IIF 41 - Director → ME
  • 16
    icon of address 4th Floor Calls Landing, 36-38 The Calls, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    10 GBP2025-01-31
    Officer
    icon of calendar 2017-01-30 ~ 2018-12-31
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-01-30 ~ 2018-12-31
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 17
    THE PETERS FRASER & DUNLOP GROUP LIMITED - 2013-10-29
    RAREROUTE LIMITED - 1988-04-11
    PFD AGENTS LIMITED - 2014-05-30
    icon of address 55 New Oxford Street, London, England
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    -137,072 GBP2024-12-31
    Officer
    icon of calendar 2002-03-14 ~ 2006-03-31
    IIF 45 - Director → ME
  • 18
    ASTONWALL LIMITED - 2002-11-28
    icon of address 4th Floor Calls Landing, 36-38 The Calls, Leeds, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    509,886 GBP2024-12-31
    Officer
    icon of calendar 2003-04-01 ~ 2014-10-01
    IIF 17 - Director → ME
  • 19
    CSS-STELLAR PLC - 2012-05-09
    STELLAR RESOURCES PLC - 2016-12-05
    icon of address 48 Chancery Lane, C/o Keystone Law (attn: S Holden), London, England
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 1999-03-24 ~ 2006-03-31
    IIF 50 - Director → ME
    icon of calendar 2008-07-30 ~ 2012-04-04
    IIF 15 - Director → ME
  • 20
    DUNWILCO (1042) LIMITED - 2003-05-08
    icon of address 16 Charlotte Square, Edinburgh, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-05-07 ~ 2008-09-23
    IIF 44 - Director → ME
  • 21
    DUNWILCO (1043) LIMITED - 2003-05-08
    icon of address 16 Charlotte Square, Edinburgh, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-05-07 ~ 2008-09-23
    IIF 46 - Director → ME
  • 22
    icon of address Grant Thornton Uk Llp, 4 Hardman Square Spinningfields, Manchester, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-09-19 ~ 2006-04-25
    IIF 47 - Director → ME
  • 23
    PIER HOUSE PROPERTIES (WANDSWORTH) LIMITED - 2000-02-15
    FILEMOTIVE LIMITED - 1990-01-29
    GAIA INVESTMENTS LIMITED - 2006-10-12
    icon of address 5 Queenborough House South 18 Oatlands Chase, Weybridge, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1996-12-09
    IIF 25 - Director → ME
  • 24
    FAIR'S FARE LIMITED - 2012-06-15
    icon of address Grant Thornton Uk Llp, 4 Hardman Square Spinningfields, Manchester, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-12-01 ~ 2006-04-25
    IIF 52 - Director → ME
  • 25
    VARIETY CLUB EVENTS LIMITED - 2012-02-23
    VALIDACE LIMITED - 1990-12-12
    icon of address Variety House, 93 Bayham Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 1995-01-01 ~ 1997-12-31
    IIF 38 - Director → ME
  • 26
    VARIETY CLUB CHILDREN'S CHARITY LIMITED(THE) - 1995-02-03
    VARIETY THE CHILDREN'S CHARITY - 2012-06-19
    HEART OF VARIETY LIMITED(THE) - 1987-03-30
    THE VARIETY CLUB CHILDREN'S CHARITY - 2012-05-28
    icon of address Variety House, 93 Bayham Street, London
    Active Corporate (12 parents, 2 offsprings)
    Officer
    icon of calendar 2003-03-18 ~ 2004-12-31
    IIF 51 - Director → ME
    icon of calendar 2002-01-01 ~ 2003-01-01
    IIF 39 - Director → ME
    icon of calendar 1995-01-01 ~ 2001-12-31
    IIF 40 - Director → ME
  • 27
    icon of address 4th Floor Calls Landing, 36-38 The Calls, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    10 GBP2025-01-31
    Officer
    icon of calendar 2017-01-31 ~ 2018-12-31
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-01-31 ~ 2018-12-31
    IIF 9 - Ownership of shares – 75% or more OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.