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 Alan John Webb

    Related profiles found in government register
  • Mr Alan John Webb
    British born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18a Capricorn Centre, Cranes Farm Road, Basildon, Essex, SS14 3JJ

      IIF 1
    • icon of address 4-6 Queensgate Centre, Orsett Road, Grays, Essex, RM17 5DF, England

      IIF 2
    • icon of address 4-6 Queensgate Centre, Orsett Road, Grays, RM17 5DF, England

      IIF 3
    • icon of address 125, Shepherds Hill, Romford, RM3 0NR, England

      IIF 4
  • Webb, Alan John
    British company director born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4-6 Queensgate Centre, Orsett Road, Grays, RM17 5DF, England

      IIF 5 IIF 6
    • icon of address 125, Shepherds Hill, Romford, RM3 0NR, England

      IIF 7
  • Webb, Alan John
    British director born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18a Capricorn Centre, Cranes Farm Road, Basildon, Essex, SS14 3JJ

      IIF 8
    • icon of address Regus, Fort Parkway, Birmingham, B24 9FE, England

      IIF 9
    • icon of address 13, Orsett Road, Grays, Essex, RM17 5DS, United Kingdom

      IIF 10
    • icon of address 4-6, Queens Gate Centre, Orsett Road, Grays, Essex, RM17 5DF, United Kingdom

      IIF 11
    • icon of address 4-6, The Queensgate, Orsett Road, Grays, Essex, RM17 5DF, England

      IIF 12
    • icon of address Griffin, 4-6 Queensgate Centre, Orsett Road, Grays, Essex, RM17 5DF, United Kingdom

      IIF 13
    • icon of address 21, Station Parade, Hornchurch, RM12 5AB, England

      IIF 14
    • icon of address 8 David Drive, Harold Wood, Romford, Essex, RM3 0XX

      IIF 15 IIF 16
  • Webb, Alan John
    British entrepreneur born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, David Drive, Romford, Essex, RM3 0XX, United Kingdom

      IIF 17
  • Webb, Alan John
    British estate agent born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16a Orsett Road, Grays, Essex, RM17 5DL

      IIF 18
    • icon of address 4-6 Queensgate Centre, Orsett Road, Grays, Essex, RM17 5DF, England

      IIF 19
    • icon of address 4-6 Queensgate Centre, Orsett Road, Grays, Essex, RM17 5DF, United Kingdom

      IIF 20
    • icon of address Griffin, 4-6 Queensgate Centre, Orsett Road, Grays, Essex, RM17 5DF, United Kingdom

      IIF 21 IIF 22 IIF 23
    • icon of address 93, Cotmandene Crescent, Orpington, BR5 2RA, England

      IIF 27
  • Webb, Alan John
    British estate management born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5/6, Queensgate Centre, Orsett Road, Grays, Essex, RM17 5DF, United Kingdom

      IIF 28
  • Mr Alan John Webb
    British born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Regus, Fort Parkway, Birmingham, B24 9FE, England

      IIF 29
    • icon of address 13, Orsett Road, Grays, RM17 5DS, United Kingdom

      IIF 30
    • icon of address 4-6, Queens Gate Centre, Orsett Road, Grays, Essex, RM17 5DF, United Kingdom

      IIF 31
    • icon of address 4-6 Queensgate Centre, Orsett Road, Grays, Essex, RM17 5DF, United Kingdom

      IIF 32
    • icon of address 4-6 Queensgate Centre, Orsett Road, Grays, RM17 5DF, England

      IIF 33
    • icon of address 4-6 Queensgate Centre, Orsett Road, Grays, RM17 5DF, United Kingdom

      IIF 34
    • icon of address C/o Griffin, 4-6, Orsett Road, Grays, RM17 5DF, United Kingdom

      IIF 35
    • icon of address Griffin, 4-6 Queensgate Centre, Orsett Road, Grays, RM17 5DF, United Kingdom

      IIF 36 IIF 37 IIF 38
    • icon of address 21, Station Parade, Hornchurch, RM12 5AB, England

      IIF 43
    • icon of address The Old Cottage, 125 Shepherds Hill, Romford, RM3 0NR, England

      IIF 44 IIF 45
  • Mr Alan Webb
    British born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite C, 15 Buckwins Square, Burnt Mills Industrial Estate, Basildon, Essex, SS13 1BJ, England

      IIF 46
    • icon of address Suite C, 15 Buckwins Square, Burnt Mills Industrial Estate, Basildon, Essex, SS13 1BJ, United Kingdom

      IIF 47
  • Webb, Alan John
    British company director born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4-6 Queensgate Center, Orsett Road, Grays, RM17 5DF, England

      IIF 48
  • Webb, Alan John
    British estate agent born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4-6, Orsett Road, Grays, RM17 5DF, England

      IIF 49
  • Webb, Alan John
    British self-employed born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Griffin, 4-6, Orsett Road, Queensgate Centre, Grays, Essex, RM17 5DF, United Kingdom

      IIF 50
  • Webb, Alan John, Mr.
    British businessman born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Cottage, 125 Shepherds Hill, Romford, RM3 0NR, England

      IIF 51
  • Webb, Alan John, Mr.
    British company director born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Griffin Residential, 4-6 Queensgate Centre, Orsett Road, Grays, Essex, RM17 5DF, United Kingdom

      IIF 52
    • icon of address 107, Daiglen Drive, South Ockendon, RM15 5EH, United Kingdom

      IIF 53
  • Webb, Alan John, Mr.
    British director born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite C, 15 Buckwins Square, Burnt Mills Industrial Estate, Basildon, Essex, SS13 1BJ, United Kingdom

      IIF 54
  • Webb, Alan John
    British director born in March 1980

    Registered addresses and corresponding companies
    • icon of address 36 Priory Road, Romford, Essex, RM3 9AT

      IIF 55
  • Webb, Alan
    British director born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite C, 15 Buckwins Square, Burnt Mills Industrial Estate, Basildon, Essex, SS13 1BJ, England

      IIF 56
  • Webb, Alan John, Mr.

    Registered addresses and corresponding companies
    • icon of address 5/6, Queensgate Centre, Orsett Road, Grays, Essex, RM17 5DF, England

      IIF 57
  • Jasik, Martin
    Slovak estate agent born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4-6, 4-6 Queens Gate Centre, Orsett Road, Essex, RM17 5DF, United Kingdom

      IIF 58
child relation
Offspring entities and appointments
Active 34
  • 1
    icon of address 4-6 Queens Gate Centre, Orsett Road, Grays, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -3,255 GBP2023-11-30
    Officer
    icon of calendar 2022-11-02 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2022-11-02 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address 8 David Drive, Romford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-20 ~ dissolved
    IIF 17 - Director → ME
  • 3
    icon of address The Old Cottage, 125 Shepherds Hill, Romford, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    icon of calendar 2006-03-24 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 4-6 Queensgate Centre Orsett Road, Grays, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    5,087 GBP2025-03-31
    Person with significant control
    icon of calendar 2023-01-06 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 4-6 Queensgate Centre Orsett Road, Grays, England
    Active Corporate (1 parent)
    Equity (Company account)
    -60,056 GBP2025-05-30
    Officer
    icon of calendar 2025-05-30 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2025-05-30 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 41 Vanbrough Crescent, Northolt, England
    Active Corporate (3 parents)
    Equity (Company account)
    4 GBP2024-02-28
    Officer
    icon of calendar 2022-05-06 ~ now
    IIF 12 - Director → ME
  • 7
    COPES ESTATE AGENTS LIMITED - 2011-06-01
    icon of address 8 Orsett Road, Grays, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    69,801 GBP2018-03-31
    Officer
    icon of calendar 2019-03-29 ~ dissolved
    IIF 27 - Director → ME
  • 8
    icon of address 4-6 4-6 Queens Gate Centre, Orsett Road, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-25 ~ dissolved
    IIF 58 - Director → ME
  • 9
    icon of address 125 Shepherds Hill, Romford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,151,778 GBP2024-03-31
    Officer
    icon of calendar 2020-11-17 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2020-11-17 ~ now
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 5/6 Queensgate Centre, Orsett Road, Grays, Essex, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2013-01-11 ~ dissolved
    IIF 28 - Director → ME
  • 11
    icon of address 4-6 Queensgate Centre Orsett Road, Grays, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2021-06-15 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2021-06-15 ~ now
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address 125 Shepherds Hill, Romford, England
    Active Corporate (3 parents, 35 offsprings)
    Equity (Company account)
    -145,009 GBP2024-03-31
    Officer
    icon of calendar 2020-07-21 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-07-21 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 13
    icon of address 4-6 Queensgate Centre Orsett Road, Grays, Essex, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -885,732 GBP2024-03-31
    Officer
    icon of calendar 2017-03-09 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-04-03 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 125 Shepherds Hill, Romford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -406,198 GBP2024-03-31
    Officer
    icon of calendar 2020-11-25 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2020-11-25 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
  • 15
    icon of address 107 Daiglen Drive, South Ockendon, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -41,503 GBP2024-03-31
    Person with significant control
    icon of calendar 2020-11-25 ~ dissolved
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 16
    icon of address 18a Capricorn Centre Cranes Farm Road, Basildon, Essex
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -497,427 GBP2021-03-31
    Officer
    icon of calendar 2020-03-24 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-04-09 ~ now
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Regus, Fort Parkway, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -44,969 GBP2021-03-31
    Officer
    icon of calendar 2020-03-24 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-04-09 ~ now
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 107 Daiglen Drive, South Ockendon, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -102,242 GBP2024-03-31
    Officer
    icon of calendar 2020-11-25 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2020-11-25 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
  • 19
    icon of address 125 Shepherds Hill, Romford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -307,698 GBP2024-03-31
    Officer
    icon of calendar 2020-11-25 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-11-25 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 20
    icon of address 12 Station Road, Upminster, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -275,739 GBP2024-03-31
    Officer
    icon of calendar 2020-11-25 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2020-11-25 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 21
    icon of address Suite C 15 Buckwins Square, Burnt Mills Industrial Estate, Basildon, Essex, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-07 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2025-07-07 ~ now
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    HOWGATE & KEMPSTER LIMITED - 2015-02-21
    H & K SERVICES LIMITED - 2007-03-01
    icon of address 119 Dock Road, Grays, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,247 GBP2024-06-30
    Officer
    icon of calendar 2024-07-17 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2024-07-17 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 4-6 Orsett Road, Grays, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2018-11-22 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2018-11-22 ~ now
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
  • 24
    icon of address The Old Cottage, 125 Shepherds Hill, Romford, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,350,191 GBP2024-03-31
    Officer
    icon of calendar 2012-10-15 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
  • 25
    icon of address 21 Station Parade, Hornchurch, England
    Active Corporate (3 parents)
    Equity (Company account)
    -25 GBP2024-04-30
    Officer
    icon of calendar 2022-04-14 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2022-04-14 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - Right to appoint or remove directorsOE
  • 26
    icon of address 81 Orsett Road, Grays, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-08-20 ~ dissolved
    IIF 16 - Director → ME
  • 27
    icon of address 4-6 Orsett Road, Grays, England
    Active Corporate (2 parents)
    Equity (Company account)
    24,237 GBP2023-12-31
    Officer
    icon of calendar 2022-08-19 ~ now
    IIF 49 - Director → ME
  • 28
    icon of address The Oldexchange, 234 Southchurch Road, Southend On Sea, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-04-10 ~ dissolved
    IIF 55 - Director → ME
  • 29
    icon of address 16a Orsett Road, Grays, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    122,343 GBP2021-11-30
    Officer
    icon of calendar 2022-11-30 ~ dissolved
    IIF 18 - Director → ME
  • 30
    icon of address 13 Orsett Road, Grays, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -6,584 GBP2024-03-31
    Officer
    icon of calendar 2019-10-12 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2019-10-12 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 31
    icon of address Griffin Residential 4-6 Queensgate Centre, Orsett Road, Grays, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2025-06-24 ~ now
    IIF 52 - Director → ME
  • 32
    icon of address 4-6 Queensgate Centre Orsett Road, Grays, England
    Active Corporate (2 parents)
    Equity (Company account)
    11 GBP2023-10-31
    Officer
    icon of calendar 2022-06-11 ~ now
    IIF 6 - Director → ME
  • 33
    icon of address 13 Orsett Road, Grays, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -557 GBP2024-03-31
    Officer
    icon of calendar 2021-02-10 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2021-11-04 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 34
    icon of address Suite C 15 Buckwins Square, Burnt Mills Industrial Estate, Basildon, Essex, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-09-15 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2025-09-15 ~ now
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 46 - Right to appoint or remove directorsOE
Ceased 3
  • 1
    icon of address Building 13, Thames Industrial Park Princess Margaret Road, East Tilbury, Tilbury, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,179 GBP2024-11-30
    Officer
    icon of calendar 2024-12-06 ~ 2025-03-23
    IIF 53 - Director → ME
  • 2
    icon of address 20 London Road, Grays, Essex
    Active Corporate (4 parents)
    Equity (Company account)
    22,400 GBP2024-09-30
    Officer
    icon of calendar 2013-01-10 ~ 2013-01-17
    IIF 57 - Secretary → ME
  • 3
    icon of address 107 Daiglen Drive, South Ockendon, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -41,503 GBP2024-03-31
    Officer
    icon of calendar 2020-11-25 ~ 2025-03-06
    IIF 26 - 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.