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 Anthony Webb

    Related profiles found in government register
  • Mr Anthony Webb
    British born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Spur Road, Cosham, Portsmouth, PO6 3EB, England

      IIF 1
  • Mr Anthony Paul Webb
    British born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Hatherley Crescent, Fareham, PO16 9DG, England

      IIF 2 IIF 3
  • Webb, Anthony Paul
    British director born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Priors Close, Southbourne, Emsworth, PO10 8LJ, England

      IIF 4 IIF 5
    • icon of address 19, Hatherley Crescent, Fareham, Hampshire, PO16 9DG

      IIF 6
    • icon of address 19, Hatherley Crescent, Fareham, PO16 9DG, England

      IIF 7
    • icon of address 19, Hatherley Crescent, Fareham, PO16 9DG, United Kingdom

      IIF 8
    • icon of address 19, Hatherley Crescent, Portchester, Hampshire, PO16 9DG, United Kingdom

      IIF 9
    • icon of address 19, Hatherly Crescent, Portchester, Hampshire, PO16 9DG, United Kingdom

      IIF 10
    • icon of address 4 Spur Road, Cosham, Portsmouth, Hampshire, PO6 3EB

      IIF 11
    • icon of address A M R Bookkeeping, 4 Spur Road, Portsmouth, PO6 3EB, England

      IIF 12
  • Webb, Anthony Paul
    British mechanic born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Hatherley Crescent, Fareham, Hampshire, PO16 9DG

      IIF 13
    • icon of address 19, Hatherly Crescent, Portchester, Hampshire, PO16 9DG, United Kingdom

      IIF 14
    • icon of address 4 Spur Road, Cosham, Portsmouth, Hampshire, PO6 3EB, England

      IIF 15
    • icon of address 4, Spur Road, Cosham, Portsmouth, PO6 3EB, England

      IIF 16
  • Webb, Anthony Paul
    British specialist cleaner born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Hatherley Crescent, Fareham, PO16 9DG, England

      IIF 17
  • Webb, Anthony
    British company director born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Webbs Motorworks, 35 St. Pauls Road, Southsea, Hampshire, PO5 4AA, England

      IIF 18
  • Mr Anthony Paul Webb
    British born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Highfield Court, Tollgate, Chandler's Ford, Eastleigh, SO53 3TY

      IIF 19
    • icon of address 12, Priors Close, Southbourne, Emsworth, PO10 8LJ, England

      IIF 20 IIF 21 IIF 22
    • icon of address 4 Spur Road, Cosham, Portsmouth, Hampshire, PO6 3EB

      IIF 23 IIF 24
  • Mr Paul Anthony Webb
    Welsh born in May 1967

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 36, Edward Street, Griffithstown, Pontypool, NP4 5HD, Wales

      IIF 25
    • icon of address Oakview, 36 Edward Street, Griffithstown, Pontypool, NP4 5HD, Wales

      IIF 26
  • Webb, Anthony
    British director born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45, Wheatsheaf Road, Alconbury Weston, PE28 4LF, United Kingdom

      IIF 27
  • Webb, Paul Anthony
    British green keeper born in May 1967

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address The Glascoed Pub, Monkswood, Usk, Wales, NP15 1QE, United Kingdom

      IIF 28
  • Webb, Paul Anthony
    British director born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 51, James Court, St. Mellons, Cardiff, CF3 0FA, United Kingdom

      IIF 29
  • Webb, Paul Anthony
    Welsh abseiler born in May 1967

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 36, Edward Street, Griffithstown, Pontypool, NP4 5HD, Wales

      IIF 30
  • Webb, Paul Anthony
    Welsh company director born in May 1967

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Oakview, 36 Edward Street, Griffithstown, Pontypool, NP4 5HD, Wales

      IIF 31
  • Webb, Paul Anthony
    Welsh director born in May 1967

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 36 Edward Street, Griffithstown, Pontypool, Torfaen, NP4 5HD, United Kingdom

      IIF 32
    • icon of address Old Orchard, Bownder Vean, St. Austell, PL25 3DB, England

      IIF 33
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address 12 Priors Close, Southbourne, Emsworth, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-05 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2025-03-05 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 2
    icon of address 12 Priors Close, Southbourne, Emsworth, England
    Active Corporate (1 parent)
    Equity (Company account)
    -51,200 GBP2025-07-31
    Officer
    icon of calendar 2019-07-11 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2019-07-11 ~ now
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 4 Spur Road, Cosham, Portsmouth, Hampshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2016-09-30
    Officer
    icon of calendar 2014-09-16 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-09-09 ~ dissolved
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 4 Spur Road, Cosham, Portsmouth, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-14 ~ dissolved
    IIF 10 - Director → ME
  • 5
    icon of address 12 Priors Close, Southbourne, Emsworth, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-14 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2025-01-14 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 6
    icon of address 12 Priors Close, Southbourne, Emsworth, England
    Active Corporate (1 parent)
    Equity (Company account)
    13,859 GBP2025-07-31
    Officer
    icon of calendar 2019-07-11 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2019-07-11 ~ now
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 4 Spur Road, Cosham, Portsmouth, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-06 ~ dissolved
    IIF 9 - Director → ME
  • 8
    icon of address 51 James Court, St. Mellons, Cardiff, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-07-18 ~ dissolved
    IIF 29 - Director → ME
  • 9
    icon of address 36 Edward Street, Griffithstown, Pontypool, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-11 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2019-04-11 ~ dissolved
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 10
    icon of address C/o Rsm Restructuring Advisory Llp, Highfield Court Tollgate, Chandler's Ford, Eastleigh
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-10-31
    Person with significant control
    icon of calendar 2019-05-09 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 4 Spur Road, Cosham, Portsmouth
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-08-14 ~ dissolved
    IIF 16 - Director → ME
  • 12
    icon of address Oakview 36 Edward Street, Griffithstown, Pontypool, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-19 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2025-03-19 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of address 4 Spur Road, Cosham, Portsmouth, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-07-07 ~ dissolved
    IIF 8 - Director → ME
  • 14
    icon of address 4 Spur Road, Cosham, Portsmouth, Hampshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -77,955 GBP2018-11-30
    Officer
    icon of calendar 2017-09-18 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2019-05-01 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
  • 15
    GLASCOED COMMUNITY SUPPORT HUB C.I.C. - 2024-11-27
    icon of address The Glascoed Pub, Monkswood, Usk, Wales, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-04-19 ~ now
    IIF 28 - Director → ME
  • 16
    icon of address 12 Priors Close, Southbourne, Emsworth, England
    Active Corporate (2 parents)
    Equity (Company account)
    -15,511 GBP2024-06-30
    Officer
    icon of calendar 2012-06-13 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-06-13 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
  • 17
    Company number 05766203
    Non-active corporate
    Officer
    icon of calendar 2006-04-03 ~ now
    IIF 13 - Director → ME
  • 18
    Company number 06741063
    Non-active corporate
    Officer
    icon of calendar 2008-12-09 ~ now
    IIF 6 - Director → ME
Ceased 5
  • 1
    icon of address 67 Osborne Road, Southsea, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-04-02 ~ 2021-12-22
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-12-14 ~ 2021-12-22
    IIF 1 - Has significant influence or control OE
  • 2
    SENTIENT RETREATS LIMITED - 2021-03-28
    BONWICK FARM LIMITED - 2019-11-01
    ECO DRIVERS LTD - 2019-07-16
    icon of address 6 Ynys Bridge Court, Gwaelod-y-garth, Cardiff
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -72,051 GBP2021-12-31
    Officer
    icon of calendar 2024-03-01 ~ 2024-09-23
    IIF 32 - Director → ME
  • 3
    icon of address Old Orchard, Bownder Vean, St. Austell, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-03-31 ~ 2022-10-20
    IIF 33 - Director → ME
  • 4
    icon of address C/o Rsm Restructuring Advisory Llp, Highfield Court Tollgate, Chandler's Ford, Eastleigh
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-10-31
    Officer
    icon of calendar 2018-02-14 ~ 2019-12-17
    IIF 12 - Director → ME
  • 5
    icon of address Unit 25 Roman Way Small Business Park, Godmanchester, Huntingdon, England
    Active Corporate (1 parent)
    Equity (Company account)
    64 GBP2021-07-31
    Officer
    icon of calendar 2013-07-18 ~ 2019-09-30
    IIF 27 - 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.