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, Anthony John

    Related profiles found in government register
  • Webb, Anthony John
    British brain whisperer born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Albatros, Embankment Marina, Albion Parade, Gravesend, Kent, DA12 2RN, United Kingdom

      IIF 1 IIF 2
  • Webb, Anthony John
    British business manager born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Plc House, Staplehurst Lodge, Staplehurst Road, Sittingbourne, ME10 1XP, United Kingdom

      IIF 3
  • Webb, Anthony John
    British company director born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30 Victoria Street Maidstone Kent, Victoria Street, Maidstone, ME16 8HY, England

      IIF 4
  • Webb, Anthony John
    British director born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Olivers Farm, Butchers Lane, Ash, Kent, TN15 7HF, United Kingdom

      IIF 5
  • Webb, Anthony
    British marketing director born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Northfleet Centre, Springhead Road, Northfleet, Kent, DA11 8HN, United Kingdom

      IIF 6
  • Webb, Anthony, Dr
    British doctor born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Maidstone Innovation Centre, Gidds Pond Way, Weavering, Maidstone, ME14 5FY, England

      IIF 7
  • Dr Anthony Webb
    British born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Maidstone Innovation Centre, Gidds Pond Way, Weavering, Maidstone, ME14 5FY, England

      IIF 8
  • Webb, Anthony
    English marketing born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Olivers Farm, Butchers Lane, Ash, TN15 7HF, United Kingdom

      IIF 9
  • Mr Anthony John Webb
    British born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Albatros, Embankment Marina, Albion Parade, Gravesend, Kent, DA12 2RN, United Kingdom

      IIF 10 IIF 11
    • icon of address 30 Victoria Street Maidstone Kent, Victoria Street, Maidstone, ME16 8HY, England

      IIF 12
    • icon of address Plc House, Staplehurst Lodge, Staplehurst Road, Sittingbourne, ME10 1XP, United Kingdom

      IIF 13
  • Webb, Anthony John
    English company director born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kings Lodge, London Road, West Kingsdown, Sevenoaks, Kent, TN15 6AR, England

      IIF 14
  • Webb, Anthony John
    English marketing adviser born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Medway Innovation Centre, Maidstone Road, Chatham, Kent, ME5 9FD, United Kingdom

      IIF 15
  • Webb, Anthony John
    English marketing advisor born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bbk Partnership, Victors Way, Barnet, Hertfordshire, EN5 5TZ, England

      IIF 16 IIF 17
    • icon of address 136-140, Old Shoreham Road, Hove, East Sussex, BN3 7BD, England

      IIF 18
  • Webb, Anthony
    British director born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Carpenter Court, 1 Maple Road, Bramhall, Stockport, Cheshire, SK7 2DH, United Kingdom

      IIF 19
  • Webb, Anthony
    British company director born in February 1965

    Registered addresses and corresponding companies
    • icon of address The Anchorage, Elmhaven Marina, Rochester Road, Halling, Kent, ME20 1AQ

      IIF 20 IIF 21
  • Mr Anthony Webb
    British born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Carpenter Court, 1 Maple Road, Bramhall, Stockport, Cheshire, SK7 2DH, United Kingdom

      IIF 22
  • Webb, Anthony

    Registered addresses and corresponding companies
    • icon of address Northfleet Centre, Springhead Road, Northfleet, Kent, DA11 8HN, United Kingdom

      IIF 23
    • icon of address Carpenter Court, 1 Maple Road, Bramhall, Stockport, Cheshire, SK7 2DH, United Kingdom

      IIF 24
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address Suite 1 First Floor, 41 Chalton Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-31 ~ dissolved
    IIF 19 - Director → ME
    icon of calendar 2017-01-31 ~ dissolved
    IIF 24 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-31 ~ dissolved
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Albatros Embankment Marina, Albion Parade, Gravesend, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Person with significant control
    icon of calendar 2020-08-19 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 3
    icon of address Olivers Farm, Butchers Lane, Ash, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-03 ~ dissolved
    IIF 5 - Director → ME
  • 4
    icon of address Kings Lodge London Road, West Kingsdown, Sevenoaks, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-06 ~ dissolved
    IIF 14 - Director → ME
  • 5
    icon of address 1st Floor Victory House, Quayside, Chatham Maritime, Kent
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2004-12-21 ~ now
    IIF 20 - Director → ME
  • 6
    icon of address Medway Innovation Centre, Maidstone Road, Chatham, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-30 ~ dissolved
    IIF 15 - Director → ME
  • 7
    icon of address Maidstone Innovation Centre Gidds Pond Way, Weavering, Maidstone, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-05 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2023-06-05 ~ dissolved
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 8
    CHO YUNG (UK) LIMITED - 2012-02-07
    icon of address 136-140 Old Shoreham Road, Hove, East Sussex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-30 ~ dissolved
    IIF 18 - Director → ME
  • 9
    icon of address Olivers Farm, Butchers Lane, Ash, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-01 ~ dissolved
    IIF 9 - Director → ME
  • 10
    icon of address Albatros Embankment Marina, Albion Parade, Gravesend, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Person with significant control
    icon of calendar 2020-07-29 ~ now
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Bbk Partnership, Victors Way, Barnet, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-22 ~ dissolved
    IIF 17 - Director → ME
  • 12
    icon of address Joylan Sunnassee, Bbk Partnership, Victors Way, Barnet, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-20 ~ dissolved
    IIF 6 - Director → ME
    icon of calendar 2012-11-20 ~ dissolved
    IIF 23 - Secretary → ME
  • 13
    icon of address Joylan Sunnassee, Bbk Partnership, Victors Way, Barnet, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-09-17 ~ dissolved
    IIF 16 - Director → ME
Ceased 5
  • 1
    icon of address Albatros Embankment Marina, Albion Parade, Gravesend, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2020-08-19 ~ 2025-08-10
    IIF 2 - Director → ME
  • 2
    icon of address 30 Victoria Street Maidstone Kent, Victoria Street, Maidstone, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-08 ~ 2023-05-26
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2022-12-08 ~ 2023-05-26
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - Right to appoint or remove directors OE
  • 3
    icon of address Plc House, Staplehurst Lodge, Staplehurst Road, Sittingbourne, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-24 ~ 2025-07-28
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2025-06-24 ~ 2025-07-28
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    TANSY MEDIA LTD - 2012-04-20
    icon of address 141 Parrock Street, Gravesend, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-10-30 ~ 2008-05-01
    IIF 21 - Director → ME
  • 5
    icon of address Albatros Embankment Marina, Albion Parade, Gravesend, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2020-07-29 ~ 2025-08-01
    IIF 1 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.