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

Webber, Miles Jason

    Related profiles found in government register
  • Webber, Miles Jason
    British communications born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 130, Old Street, London, EC1V 9BD, England

      IIF 1
  • Webber, Miles Jason
    British company director born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Tillingbourne Gardens, London, N3 3JJ, England

      IIF 2
    • icon of address 11, Tillinghbourne Gardens, London, N3 3JJ, United Kingdom

      IIF 3
    • icon of address 221, 4th Floor, Amelie House, 221 Golders Green Road, London, NW11 9DQ, England

      IIF 4
    • icon of address 4th Floor, Amelie House, 221 Golders Green Road, London, NW11 9DQ, England

      IIF 5 IIF 6
    • icon of address Unit 1.9, First Floor, The Foundry, 17 Oval Way, Vauxhall, London, SE11 5RR, United Kingdom

      IIF 7
    • icon of address 80-82, The Broadway, Stanmore, Middlesex, HA7 4HB

      IIF 8
    • icon of address Broadway House, 80 - 82 The Broadway, Stanmore, HA7 4HB

      IIF 9 IIF 10
  • Webber, Miles Jason
    British director born in January 1969

    Resident in England

    Registered addresses and corresponding companies
  • Webber, Miles Jason
    British director (non exec) born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Tavistock Court, Tavistock Road, Croydon, CR9 2ED

      IIF 18
  • Webber, Miles Jason
    British non excutive director born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Tavistock Court, Tavistock Road, Croydon, CR9 2ED

      IIF 19
  • Webber, Miles Jason
    British non executive director born in January 1969

    Resident in England

    Registered addresses and corresponding companies
  • Webber, Miles Jason
    British retired born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Greenland Place, London, NW1 0AP, England

      IIF 24
  • Webber, Miles Jason
    British banker born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 184 Willifield Way, London, NW3 6YA

      IIF 25
  • Webber, Miles Jason
    British communications director born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2, Bedford Mews, London, N2 9DF, England

      IIF 26
  • Webber, Miles Jason
    British director born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40, Chamberlayne Road, London, NW10 3JE, England

      IIF 27
  • Mr Miles Jason Webber
    British born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Tavistock Court, Tavistock Road, Croydon, CR9 2ED, United Kingdom

      IIF 28
    • icon of address 67 New Church Road, Hove, East Sussex, BN3 4BA, United Kingdom

      IIF 29 IIF 30
    • icon of address 130, Old Street, London, EC1V 9BD, England

      IIF 31
    • icon of address 35, Ballards Lane, London, N3 1XW, England

      IIF 32
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address 221 4th Floor, Amelie House, 221 Golders Green Road, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-10-05 ~ now
    IIF 4 - Director → ME
  • 2
    icon of address 35 Ballards Lane, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    80,371 GBP2023-09-30
    Officer
    icon of calendar 2020-06-09 ~ dissolved
    IIF 17 - Director → ME
  • 3
    icon of address 11 Tillingbourne Gardens, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-07-25 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2019-07-25 ~ dissolved
    IIF 31 - Has significant influence or controlOE
  • 4
    icon of address 67 New Church Road, Hove, East Sussex, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-10-17 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2018-11-21 ~ now
    IIF 30 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 30 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 30 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 5
    icon of address 67 New Church Road, Hove, East Sussex, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2009-09-24 ~ now
    IIF 12 - Director → ME
  • 6
    icon of address 67 New Church Road, Hove, East Sussex, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2018-10-17 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2018-11-21 ~ now
    IIF 29 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 29 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 29 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 7
    icon of address 3 & 5 Elephant Lane, London
    Active Corporate (9 parents)
    Equity (Company account)
    274,249 GBP2022-03-31
    Officer
    icon of calendar 2022-01-13 ~ now
    IIF 2 - Director → ME
  • 8
    icon of address Broadway House, 80 - 82 The Broadway, Stanmore
    Active Corporate (14 parents, 3 offsprings)
    Officer
    icon of calendar 2023-08-15 ~ now
    IIF 10 - Director → ME
  • 9
    NORWOOD RAVENSWOOD SCHOOLS LTD - 2002-12-06
    RAVENSWOOD SCHOOLS LIMITED - 1997-02-05
    icon of address Broadway House, 80 - 82 The Broadway, Stanmore
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-11-24 ~ now
    IIF 9 - Director → ME
  • 10
    H.O.P.E. CHARITY LIMITED - 1998-03-27
    icon of address 80-82 The Broadway, Stanmore, Middlesex
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-11-24 ~ now
    IIF 8 - Director → ME
  • 11
    icon of address Calder & Co, 30 Orange Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-01 ~ dissolved
    IIF 3 - Director → ME
Ceased 17
  • 1
    icon of address 35 Ballards Lane, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    80,371 GBP2023-09-30
    Person with significant control
    icon of calendar 2020-06-09 ~ 2023-10-31
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Ownership of shares – 75% or more OE
  • 2
    icon of address 55 Baker Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-02-10 ~ 2020-06-19
    IIF 23 - Director → ME
  • 3
    icon of address 67 New Church Road, Hove, East Sussex, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-11-09
    IIF 28 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 28 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 28 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 4
    ALAN WEBBER INVESTMENTS LIMITED - 2001-04-02
    icon of address 55 Baker Street, London
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2003-02-10 ~ 2020-06-19
    IIF 19 - Director → ME
  • 5
    icon of address C/o Bdo Llp 5 Temple Square, Temple Street, Liverpool
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2018-10-18 ~ 2019-09-13
    IIF 15 - Director → ME
  • 6
    icon of address C/o Bdo Llp 5 Temple Square, Temple Street, Liverpool
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2018-10-18 ~ 2019-09-13
    IIF 16 - Director → ME
  • 7
    icon of address C/o Bdo Llp, 5 Temple Street, Liverpool
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2018-10-18 ~ 2019-09-13
    IIF 11 - Director → ME
  • 8
    icon of address Town Wall House, Balkerne Hill, Colchester, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-02-10 ~ 2014-10-30
    IIF 20 - Director → ME
  • 9
    icon of address 27 Mortimer Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -95,303 GBP2016-12-31
    Officer
    icon of calendar 1998-06-22 ~ 2017-07-28
    IIF 7 - Director → ME
  • 10
    icon of address Town Wall House, Balkerne Hill, Colchester, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-18 ~ 2014-10-30
    IIF 18 - Director → ME
  • 11
    icon of address Town Wall House, Balkerne Hill, Colchester, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-02-10 ~ 2012-05-18
    IIF 22 - Director → ME
  • 12
    icon of address Third Floor, Star House, 104-108 Grafton Road, London, England
    Active Corporate (14 parents)
    Officer
    icon of calendar 2011-01-01 ~ 2017-03-08
    IIF 26 - Director → ME
  • 13
    icon of address 55 Baker Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-02-10 ~ 2020-06-19
    IIF 21 - Director → ME
  • 14
    INSTITUTE OF JEWISH AFFAIRS LIMITED(THE) - 1993-02-16
    THE INSTITUTE OF JEWISH AFFAIRS - 1996-02-15
    icon of address 6 Greenland Place, London, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2020-04-17 ~ 2024-06-28
    IIF 24 - Director → ME
  • 15
    DESIGN & PROMOTIONS LIMITED - 2016-04-13
    LAITHWAIT LIMITED - 1988-02-19
    icon of address 4th Floor, Amelie House, 221 Golders Green Road, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-05-27 ~ 2024-05-10
    IIF 5 - Director → ME
  • 16
    JOINT JEWISH CHARITABLE TRUST - 2000-06-26
    icon of address 4th Floor, Amelie House, 221 Golders Green Road, London, England
    Active Corporate (10 parents, 4 offsprings)
    Officer
    icon of calendar 2018-05-16 ~ 2023-12-01
    IIF 6 - Director → ME
  • 17
    WIB PUBLICATIONS LIMITED - 1997-07-08
    icon of address 40 Chamberlayne Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,210 GBP2024-08-31
    Officer
    icon of calendar 2002-03-26 ~ 2010-05-04
    IIF 25 - Director → ME
    icon of calendar 2010-06-07 ~ 2024-01-16
    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.