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

Webb, Geoffrey Richard

    Related profiles found in government register
  • Webb, Geoffrey Richard
    Australian ceo born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 12, 8 Kew Bridge Road, London, TW8 0FJ, United Kingdom

      IIF 1
  • Webb, Geoffrey Richard
    Australian chief financial officer born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Leysfield Road, London, W12 9JF, United Kingdom

      IIF 2
    • icon of address Building 7 Chiswick Business Park, 566 Chiswick High Road, London, W4 5YG

      IIF 3
  • Webb, Geoffrey Richard
    Australian company director born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Avenue Gardens, London, W3 8HA, England

      IIF 4
  • Webb, Geoffrey Richard
    Australian consultant born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Avenue Gardens, London, W3 8HA, England

      IIF 5
  • Webb, Geoffrey Richard
    Australian director born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 12, 8 Kew Bridge Road, Brentford, TW8 0FJ, England

      IIF 6
    • icon of address 33-35, West Bute Street, Cardiff, CF10 5LH, United Kingdom

      IIF 7
    • icon of address 151, Shaftesbury Avenue, London, WC2H 8AL, England

      IIF 8 IIF 9 IIF 10
    • icon of address 18, Avenue Gardens, London, W3 8HA, England

      IIF 11
    • icon of address 18, Avenue Gardens, London, W3 8HA, United Kingdom

      IIF 12
    • icon of address 36, Somerset Road, London, W4 5DN, England

      IIF 13
    • icon of address Building 18, Gateway 1000, Whittle Way, Arlington Business Park, Stevenage, SG1 2FP, England

      IIF 14 IIF 15
  • Webb, Geoffrey Richard
    Australian financial controller born in October 1964

    Resident in England

    Registered addresses and corresponding companies
  • Webb, Geoffrey Richard
    Australian financial director born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 151 Shaftesbury Avenue, Shaftesbury Avenue, London, WC2H 8AL, England

      IIF 31
    • icon of address 19, Heddon Street, London, W1B 4BG, England

      IIF 32
  • Webb, Geoffrey
    Australian chief financial officer born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 151, Shaftesbury Avenue, London, WC2H 8AL, United Kingdom

      IIF 33
  • Mr Geoffrey Richard Webb
    Australian born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Avenue Gardens, London, W3 8HA, England

      IIF 34 IIF 35
    • icon of address 36, Somerset Road, London, W4 5DN, England

      IIF 36
  • Webb, Geoffrey Richard
    Australian

    Registered addresses and corresponding companies
    • icon of address 19, Heddon Street, London, W1B 4BG, England

      IIF 37
  • Webb, Geoffrey Richard
    Australian director

    Registered addresses and corresponding companies
    • icon of address 151, Shaftesbury Avenue, London, WC2H 8AL, England

      IIF 38
  • Webb, Geoffrey Richard
    Australian financial controller

    Registered addresses and corresponding companies
  • Webb, Geoffrey Richard

    Registered addresses and corresponding companies
    • icon of address 33-35, West Bute Street, Cardiff, CF10 5LH, United Kingdom

      IIF 54
    • icon of address 151, Shaftesbury Avenue, London, WC2H 8AL, England

      IIF 55
    • icon of address 151 Shaftesbury Avenue, Shaftesbury Avenue, London, WC2H 8AL, England

      IIF 56
    • icon of address 19-21, Heddon Street, London, England, W1B 4BG, England

      IIF 57
  • Webb, Geoffrey

    Registered addresses and corresponding companies
    • icon of address 151, Shaftesbury Avenue, London, WC2H 8AL, United Kingdom

      IIF 58
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address 18 Avenue Gardens, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -4,180 GBP2021-10-31
    Officer
    icon of calendar 2021-05-20 ~ now
    IIF 12 - Director → ME
  • 2
    icon of address 18 Avenue Gardens, London, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    62,081 GBP2023-12-31
    Officer
    icon of calendar 2021-12-20 ~ now
    IIF 4 - Director → ME
  • 3
    icon of address Unit 12 8 Kew Bridge Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-09-26 ~ now
    IIF 1 - Director → ME
  • 4
    icon of address Unit 12 8 Kew Bridge Road, Brentford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-19 ~ now
    IIF 6 - Director → ME
  • 5
    WINCHESTER (MUGGERS) LIMITED - 2005-02-15
    CHANNEL TEN LIMITED - 1998-07-22
    icon of address 151 Shaftesbury Avenue, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-11-03 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2004-11-03 ~ dissolved
    IIF 47 - Secretary → ME
  • 6
    icon of address 33-35 West Bute Street, Cardiff, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-10-14 ~ dissolved
    IIF 7 - Director → ME
    icon of calendar 2011-10-14 ~ dissolved
    IIF 54 - Secretary → ME
  • 7
    icon of address 19-21 Heddon Street, London, England, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-10-24 ~ dissolved
    IIF 30 - Director → ME
    icon of calendar 2016-10-24 ~ dissolved
    IIF 57 - Secretary → ME
  • 8
    icon of address 36 Somerset Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-01-16 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2023-01-16 ~ dissolved
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Right to appoint or remove directorsOE
  • 9
    icon of address 20 Old Bailey, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-08-09 ~ dissolved
    IIF 2 - Director → ME
  • 10
    icon of address 18 Avenue Gardens, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-01-26 ~ dissolved
    IIF 11 - Director → ME
  • 11
    icon of address 18 Avenue Gardens, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-20 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2020-08-20 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
Ceased 23
  • 1
    icon of address 18 Avenue Gardens, London, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    62,081 GBP2023-12-31
    Person with significant control
    icon of calendar 2024-04-08 ~ 2024-04-09
    IIF 34 - Ownership of shares – More than 50% but less than 75% OE
  • 2
    TCB MEDIA RIGHTS LTD - 2020-07-29
    icon of address Shepherds Building Central, Charecroft Way, London, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    686,852 GBP2015-12-31
    Officer
    icon of calendar 2017-10-10 ~ 2019-12-10
    IIF 3 - Director → ME
  • 3
    icon of address 151 Shaftesbury Avenue, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-11-03 ~ 2019-12-10
    IIF 16 - Director → ME
    icon of calendar 2004-11-03 ~ 2019-12-10
    IIF 39 - Secretary → ME
  • 4
    TREATDREAM LIMITED - 2002-11-21
    icon of address 151 Shaftesbury Avenue Shaftesbury Avenue, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-11-03 ~ 2019-12-10
    IIF 29 - Director → ME
    icon of calendar 2004-11-03 ~ 2019-12-10
    IIF 48 - Secretary → ME
  • 5
    icon of address 151 Shaftesbury Avenue, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -113,778 GBP2018-09-30
    Officer
    icon of calendar 2011-10-14 ~ 2019-12-10
    IIF 9 - Director → ME
    icon of calendar 2011-10-14 ~ 2019-12-10
    IIF 55 - Secretary → ME
  • 6
    WINCHESTER BEEP LIMITED - 2005-02-15
    BRONZEONE LIMITED - 2000-06-30
    icon of address 151 Shaftesbury Avenue, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-11-03 ~ 2019-12-10
    IIF 23 - Director → ME
    icon of calendar 2004-11-03 ~ 2019-12-10
    IIF 42 - Secretary → ME
  • 7
    WINCHESTER HEARTBREAKERS LIMITED - 2005-02-15
    RUBYTWO LIMITED - 2000-05-22
    icon of address 151 Shaftesbury Avenue Shaftesbury Avenue, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-11-03 ~ 2019-12-10
    IIF 25 - Director → ME
    icon of calendar 2004-11-03 ~ 2019-12-10
    IIF 49 - Secretary → ME
  • 8
    WINCHESTER JELLABIES LIMITED - 2005-02-15
    THE BIG GARAGE LIMITED - 1998-07-06
    icon of address 151 Shaftesbury Avenue, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-11-03 ~ 2019-12-10
    IIF 19 - Director → ME
    icon of calendar 2004-11-03 ~ 2019-12-10
    IIF 40 - Secretary → ME
  • 9
    WINCHESTER MUSIC LIMITED - 2005-02-15
    WINCHESTER (MUSIC) LIMITED - 1994-06-20
    QUAIN LIMITED - 1994-04-14
    icon of address 151 Shaftesbury Avenue Shaftesbury Avenue, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-11-03 ~ 2019-12-10
    IIF 26 - Director → ME
    icon of calendar 2004-11-03 ~ 2019-12-10
    IIF 50 - Secretary → ME
  • 10
    WINCHESTER PICTURES LIMITED - 2005-02-15
    icon of address 151 Shaftesbury Avenue Shaftesbury Avenue, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-11-03 ~ 2019-12-10
    IIF 24 - Director → ME
    icon of calendar 2004-11-03 ~ 2019-12-10
    IIF 51 - Secretary → ME
  • 11
    WINCHESTER PRODUCTIONS LIMITED - 2005-02-15
    WINCHESTER ENTERTAINMENT LIMITED - 1997-11-07
    WINCHESTER MEDIA LIMITED - 1993-05-10
    HONDESH LIMITED - 1993-03-30
    icon of address 151 Shaftesbury Avenue Shaftesbury Avenue, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-11-03 ~ 2019-12-10
    IIF 28 - Director → ME
    icon of calendar 2004-11-03 ~ 2019-12-10
    IIF 53 - Secretary → ME
  • 12
    WINCHESTER (RAINBOW) LIMITED - 2005-02-15
    JARD LIMITED - 1994-04-15
    icon of address 151 Shaftesbury Avenue, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-11-03 ~ 2019-12-10
    IIF 20 - Director → ME
    icon of calendar 2004-11-03 ~ 2019-12-10
    IIF 41 - Secretary → ME
  • 13
    WINCHESTER (THE SEA CHANGE) LIMITED - 2005-02-15
    ROSDON LIMITED - 1997-06-18
    icon of address 151 Shaftesbury Avenue, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-11-03 ~ 2019-12-10
    IIF 17 - Director → ME
    icon of calendar 2004-11-03 ~ 2019-12-10
    IIF 44 - Secretary → ME
  • 14
    WINCHESTER FILM DISTRIBUTION LIMITED - 2005-02-15
    icon of address 151 Shaftesbury Avenue, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-11-03 ~ 2019-12-10
    IIF 21 - Director → ME
    icon of calendar 2004-11-03 ~ 2019-12-10
    IIF 46 - Secretary → ME
  • 15
    WINCHESTER (WHEELS) LTD - 2005-02-15
    MERIDIAN GROUP LIMITED - 2000-04-17
    RADIANTSOFT LIMITED - 1991-01-15
    icon of address 151 Shaftesbury Avenue, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-11-03 ~ 2019-12-10
    IIF 22 - Director → ME
    icon of calendar 2004-11-03 ~ 2019-12-10
    IIF 45 - Secretary → ME
  • 16
    NEWINCCO 440 LIMITED - 2005-05-17
    icon of address 151 Shaftesbury Avenue, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-05-17 ~ 2019-12-10
    IIF 8 - Director → ME
    icon of calendar 2005-05-17 ~ 2019-12-10
    IIF 38 - Secretary → ME
  • 17
    icon of address 28 Parsons Green Lane, London, England
    Active Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    200,000 GBP2023-12-31
    Officer
    icon of calendar 2022-10-10 ~ 2023-09-25
    IIF 14 - Director → ME
  • 18
    icon of address 28 Parsons Green Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -197,145 GBP2023-12-31
    Officer
    icon of calendar 2022-09-20 ~ 2023-09-25
    IIF 15 - Director → ME
  • 19
    icon of address 151 Shaftesbury Avenue, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-01-17 ~ 2019-12-10
    IIF 33 - Director → ME
    icon of calendar 2019-01-17 ~ 2019-12-10
    IIF 58 - Secretary → ME
  • 20
    CONTENT MEDIA CORPORATION WORLDWIDE LIMITED - 2017-09-19
    CONTENT MEDIA CORPORATION LIMITED - 2015-02-24
    CONTENT MEDIA CORPORATION PLC - 2012-07-30
    CONTENTFILM PLC - 2011-03-14
    WINCHESTER ENTERTAINMENT PLC - 2004-03-26
    WINCHESTER MULTIMEDIA PLC - 1997-11-07
    FAIRBOALT LIMITED - 1993-11-23
    icon of address C/o Fti Consulting Llp 200 Aldersgate, Aldersgate Street, London, Greater London
    Dissolved Corporate (2 parents, 18 offsprings)
    Officer
    icon of calendar 2008-09-30 ~ 2019-12-10
    IIF 32 - Director → ME
    icon of calendar 2004-11-03 ~ 2019-12-10
    IIF 37 - Secretary → ME
  • 21
    CONTENT MEDIA CORPORATION LIMITED - 2017-09-19
    CONTENT MEDIA CORPORATION PLC - 2017-09-06
    NEWINCCO 2014 PLC - 2015-02-24
    icon of address C/o Fti Consulting Llp 200 Aldersgate, Aldersgate Street, London, Greater London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2014-12-19 ~ 2019-12-10
    IIF 31 - Director → ME
    icon of calendar 2014-12-19 ~ 2019-12-10
    IIF 56 - Secretary → ME
  • 22
    CONTENT MEDIA CORPORATION INTERNATIONAL LIMITED - 2017-09-19
    CONTENTFILM INTERNATIONAL LIMITED - 2011-03-14
    WINCHESTER FILM & TELEVISION SALES LIMITED - 2004-12-23
    PRIME SITES ADVERTISING (NW) LIMITED - 1996-02-20
    icon of address C/o Fti Consulting Llp, 200 Aldersgate, Aldersgate Street, London, Greater London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2004-11-03 ~ 2019-12-10
    IIF 27 - Director → ME
    icon of calendar 2004-11-03 ~ 2019-12-10
    IIF 52 - Secretary → ME
  • 23
    icon of address 151 Shaftesbury Avenue, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-11-03 ~ 2019-12-10
    IIF 10 - Director → ME
    icon of calendar 2004-11-03 ~ 2019-12-10
    IIF 43 - 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.