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

St John Webster, Edward Rory

    Related profiles found in government register
  • St John Webster, Edward Rory
    British director born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Lower Grosvenor Place, London, SW1W 0EN, England

      IIF 1
    • icon of address 8a, Lower Grosvenor Place, London, SW1W 0EN

      IIF 2
    • icon of address Lye House, West Wick, Pewsey, SN9 5JZ, United Kingdom

      IIF 3
    • icon of address Lye House, West Wick, Pewsey, Wiltshire, SN9 5JZ, England

      IIF 4
    • icon of address C/o Acconomy Ltd Unit B East House, Braeside Business Park, Sterte Avenue West, Poole, BH15 2BX, England

      IIF 5
    • icon of address 35, Ridgmont Road, St. Albans, AL1 3AH, England

      IIF 6
  • St John Webster, Edward Rory
    British entrepreneur born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lye House, Lye House, West Wick, Pewsey, Wiltshire, SN9 5JZ, United Kingdom

      IIF 7
  • St John Webster, Edward Rory
    born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lye House West Wick, Pewsey, Wiltshire, SN9 5JZ

      IIF 8
  • St John Webster, Edward Rory
    British commercial director born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 69, High Street, Third Floor, Maidenhead, SL6 1JX, United Kingdom

      IIF 9
  • St John Webster, Edward Rory
    British director born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Csh Consulting, The Barn, Oakley Hay Lodge, 8 Great Folds Road, Corby, Northants, NN18 9AS, United Kingdom

      IIF 10
    • icon of address 41-43, Castle Street, High Wycombe, Buckinghamshire, HP13 6RN, United Kingdom

      IIF 11
    • icon of address 41-43, Castle Street, High Wycombe, HP13 6RN, England

      IIF 12
    • icon of address The Old Rectory, Main Street, Glenfield, Leicester, LE3 8DG

      IIF 13
  • St. John Webster, Edward
    Uk education born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, Chepstow Villas, London, W11 2QY, England

      IIF 14
  • Webster, Edward St John
    British company director born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Greengate House, 87 Pickwick Road, Corsham, Wiltshire, SN13 9BY, England

      IIF 15
  • Webster, Edward St. John
    British director born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chandos House (c/o Tearle & Carver), School Lane, Buckingham, MK18 1HD, United Kingdom

      IIF 16
    • icon of address Lye House, West Wick, Pewsey, SN9 5JZ, United Kingdom

      IIF 17
  • St John Webster, Edward
    British director born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8a, Lower Grosvenor Place, London, SW1W 0EN, United Kingdom

      IIF 18
  • Webster, Edward St. John
    born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8a, Lower Grosvenor Place, London, SW1W 0EN, England

      IIF 19
  • Mr Edward St. John Webster
    British born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Acconomy Limited, Arena Business Centre, Holyrood Close, Poole, Dorset, BH17 7FJ

      IIF 20
  • Mr Edward St John Webster
    British born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8a, Lower Grosvenor Place, London, SW1W 0EN, United Kingdom

      IIF 21
  • Mr Edward Rory St John Webster
    British born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Csh Consulting, The Barn, Oakley Hay Lodge, 8 Great Folds Road, Corby, Northants, NN18 9AS, United Kingdom

      IIF 22
    • icon of address 41-43, Castle Street, High Wycombe, HP13 6RN, United Kingdom

      IIF 23
    • icon of address 69, High Street, Third Floor, Maidenhead, SL6 1JX, United Kingdom

      IIF 24
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address 8a Lower Grosvenor Place, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-06-24 ~ dissolved
    IIF 8 - LLP Designated Member → ME
  • 2
    icon of address Chandos House, School Lane, Buckingham, Buckinghamshire
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    -44,755 GBP2016-04-30
    Officer
    icon of calendar 2014-04-11 ~ dissolved
    IIF 16 - Director → ME
  • 3
    icon of address 41-43 Castle Street, High Wycombe, Buckinghamshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-20 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2024-02-20 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 4
    icon of address The Old Rectory Main Street, Glenfield, Leicester
    Liquidation Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -499,388 GBP2023-03-31
    Officer
    icon of calendar 2022-03-13 ~ now
    IIF 13 - Director → ME
  • 5
    icon of address C/o Csh Consulting, The Barn Oakley Hay Lodge, 8 Great Folds Road, Corby, Northants, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    -21,662 GBP2024-03-31
    Officer
    icon of calendar 2014-09-11 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-09-14 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 41-43 Castle Street, High Wycombe, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -184,056 GBP2023-03-31
    Officer
    icon of calendar 2022-03-13 ~ dissolved
    IIF 12 - Director → ME
  • 7
    icon of address C/o Acconomy Limited Arena Business Centre, Holyrood Close, Poole, Dorset
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2012-06-18 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 1-6 Yarmouth Place, Mayfair, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-02 ~ dissolved
    IIF 3 - Director → ME
  • 9
    icon of address 8a Lower Grosvenor Place, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-17 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2018-10-17 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 69 High Street, Third Floor, Maidenhead, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-07-31
    Officer
    icon of calendar 2023-02-22 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2023-02-22 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 11
    icon of address Unit B East House Braeside Business Park, Sterte Avenue West, Poole, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-03-15 ~ dissolved
    IIF 5 - Director → ME
Ceased 7
  • 1
    icon of address The Old Rectory Main Street, Glenfield, Leicester
    Liquidation Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -499,388 GBP2023-03-31
    Officer
    icon of calendar 2015-05-14 ~ 2021-03-16
    IIF 1 - Director → ME
  • 2
    icon of address 41-43 Castle Street, High Wycombe, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -184,056 GBP2023-03-31
    Officer
    icon of calendar 2014-04-22 ~ 2020-04-01
    IIF 2 - Director → ME
  • 3
    BYT ROCHESTER TUITION LLP - 2013-12-18
    icon of address 3 Calverley Street, Tunbridge Wells, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-22 ~ 2016-09-30
    IIF 19 - LLP Designated Member → ME
  • 4
    FINANCIALANNOUNCEMENTS.COM LIMITED - 2001-11-22
    FINANCIAL ANNOUNCEMENT.COM LIMITED - 2000-05-17
    icon of address 5 Highgate Road, Kentish Town, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    293,113 GBP2023-12-31
    Officer
    icon of calendar 2013-09-18 ~ 2013-10-09
    IIF 15 - Director → ME
  • 5
    THE ST ALBANS TUITION CENTRE LIMITED - 2022-09-08
    BYT TUITION (ST ALBANS) LIMITED - 2020-11-04
    icon of address Lower Ground Floor Dagnall House, 2 Lower Dagnall Street, St Albans, England
    Active Corporate (2 parents)
    Equity (Company account)
    -76,480 GBP2024-12-31
    Officer
    icon of calendar 2014-06-23 ~ 2021-11-18
    IIF 6 - Director → ME
  • 6
    icon of address 18 Barking Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -4,046 GBP2023-02-28
    Officer
    icon of calendar 2011-02-16 ~ 2011-11-16
    IIF 4 - Director → ME
  • 7
    icon of address The Food Exchange, New Covent Garden Market, London, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    323,372 GBP2024-03-31
    Officer
    icon of calendar 2013-03-01 ~ 2015-11-04
    IIF 7 - Director → ME
    icon of calendar 2013-02-04 ~ 2013-03-01
    IIF 14 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.