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 Simon James Webb

    Related profiles found in government register
  • Mr Simon James Webb
    British born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Garrison House, Sutton Mill, Gunco Lane, Macclesfield, Cheshire, SK11 7JL, England

      IIF 1
    • icon of address Primary House, Spring Gardens, Macclesfield, Cheshire, SK10 2AP

      IIF 2 IIF 3 IIF 4
    • icon of address Primary House, Spring Gardens, Macclesfield, Cheshire, SK10 2DX

      IIF 5 IIF 6
    • icon of address Primary House, Spring Gardens, Macclesfield, SK10 2DX, England

      IIF 7
  • Mr Simon James Webb
    British born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Donal Lucey Lawlor, 65 The Base, Victoria Road, Dartford, DA1 5FS, United Kingdom

      IIF 8 IIF 9
    • icon of address Timberbank, 429 Valley Drive, Gravesend, Kent, DA12 5UE, England

      IIF 10
    • icon of address 5, West Court, Enterprise Road, Maidstone, Kent, ME15 6JD, United Kingdom

      IIF 11
  • Webb, Simon James
    British company director born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Primary House, Spring Gardens, Macclesfield, Cheshire, SK10 2AP

      IIF 12
  • Webb, Simon James
    British director born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Tabley Close, Macclesfield, Cheshire, SK10 3SL

      IIF 13
    • icon of address Primary House, Spring Gardens, Macclesfield, Cheshire, SK10 2AP, England

      IIF 14 IIF 15
    • icon of address Primary House, Spring Gardens, Macclesfield, Cheshire, SK10 2DX, England

      IIF 16
    • icon of address Primary House, Spring Gardens, Macclesfield, Cheshire, SK10 2DX, United Kingdom

      IIF 17 IIF 18
    • icon of address Primary House, Spring Gardens, Macclesfield, SK10 2DX, England

      IIF 19
  • Webb, Simon James
    British engineer born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Primary House, Spring Gardens, Macclesfield, Cheshire, SK10 2AP, England

      IIF 20
  • Webb, Simon James
    British managing director born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Tabley Close, Macclesfield, SK10 3SL, England

      IIF 21
  • Webb, Simon James
    British commercial director born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, West Court, Enterprise Road, Maidstone, Kent, ME15 6JD, United Kingdom

      IIF 22 IIF 23
  • Webb, Simon James
    British director born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42 Lytton Road, Barnet, Hertfordshire, EN5 5BY, United Kingdom

      IIF 24
    • icon of address C/o Donal Lucey Lawlor, 65 The Base, Victoria Road, Dartford, DA1 5FS, United Kingdom

      IIF 25
  • Webb, Simon James
    British quantity surveyor born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Donal Lucey Lawlor, 65 The Base, Victoria Road, Dartford, DA1 5FS, United Kingdom

      IIF 26
    • icon of address 429, Valley Drive, Gravesend, DA12 5UE, England

      IIF 27
  • Webb, Simon James
    British surveyor born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42 Lytton Road, Barnet, Hertfordshire, EN5 5BY, United Kingdom

      IIF 28
  • Webb, Simon James
    British arts administrator born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Somerset House, Strand, London, WC2R 1LA, England

      IIF 29
    • icon of address 56, Brooklands Avenue, Sheffield, Sheffield, S10 4GD, United Kingdom

      IIF 30
    • icon of address 56, Brooklands Avenue, Sheffield, South Yorkshire, S10 4GD

      IIF 31
  • Webb, Simon
    British director born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lark Rise, Sandown Road, Sandwich, CT13 9NY, England

      IIF 32
  • Mr Simon Edward Webb
    British born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Hollingworth Court, Turkey Mill, Maidstone, Kent, ME14 5PP

      IIF 33
    • icon of address 66 Ware Street, Bearsted, Maidstone, Kent, ME14 4PQ, United Kingdom

      IIF 34
  • Mr Simon Webb
    British born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 429, Valley Drive, Gravesend, DA12 5UE, England

      IIF 35
  • Webb, Simon James
    British musician born in October 1968

    Registered addresses and corresponding companies
  • Simon Webb
    British born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 66, Ware Street, Bearsted, Maidstone, ME14 4PQ, United Kingdom

      IIF 39
  • Webb, Simon James
    Other surveyor

    Registered addresses and corresponding companies
    • icon of address 42 Lytton Road, Barnet, Hertfordshire, EN5 5BY, United Kingdom

      IIF 40
  • Webb, Simon Edward
    British company director born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 74, College Road, Maidstone, Kent, ME15 6SL, United Kingdom

      IIF 41
  • Webb, Simon Edward
    British electrical contractor born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 66 Ware Street, Bearsted, Maidstone, Kent, ME14 4PQ, United Kingdom

      IIF 42
  • Webb, Simon Edward
    British electrical engineer born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 66, Ware Street, Bearsted, Maidstone, Kent, ME14 4PQ, England

      IIF 43
  • Webb, Simon Edward
    British electrical supervising enginee born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9 Shillingheld Close, Bearsted, Maidstone, Kent, ME14 4QA

      IIF 44
  • Webb, Simon James

    Registered addresses and corresponding companies
    • icon of address 4, Tabley Close, Macclesfield, SK10 3SL, England

      IIF 45
    • icon of address Primary House, Spring Gardens, Macclesfield, Cheshire, SK10 2AP

      IIF 46
  • Webb, Simon
    British director born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 66, Ware Street, Bearsted, Maidstone, Kent, ME14 4PQ, United Kingdom

      IIF 47
child relation
Offspring entities and appointments
Active 17
  • 1
    ADVICEBRIDGE LIMITED - 2002-07-09
    icon of address 5 Tabley Court, Victoria Street, Altrincham, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-06-11 ~ dissolved
    IIF 13 - Director → ME
  • 2
    LINEFAITH LIMITED - 2010-09-17
    icon of address Primary House, Spring Gardens, Macclesfield, Cheshire
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -185,872 GBP2023-12-31
    Officer
    icon of calendar 2014-09-24 ~ now
    IIF 12 - Director → ME
    icon of calendar 2021-07-21 ~ now
    IIF 46 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address C/o Donal Lucey Lawlor 65 The Base, Victoria Road, Dartford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-20 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2020-08-20 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address Primary House, Spring Gardens, Macclesfield, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-23 ~ dissolved
    IIF 17 - Director → ME
  • 5
    icon of address 17 Hollingworth Court, Turkey Mill, Maidstone, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2003-08-26 ~ now
    IIF 43 - Director → ME
  • 6
    icon of address The Granary, Hermitage Court, Hermitage Lane, Maidstone, Kent, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -285 GBP2024-06-30
    Officer
    icon of calendar 2023-03-29 ~ now
    IIF 47 - Director → ME
  • 7
    POWERSWIFT LIMITED - 2003-06-09
    icon of address The Granary, Hermitage Court, Hermitage Lane, Maidstone, Kent, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    627,170 GBP2024-06-30
    Officer
    icon of calendar 2003-05-28 ~ now
    IIF 42 - Director → ME
  • 8
    icon of address 429 Valley Drive, Gravesend, England
    Active Corporate (2 parents)
    Equity (Company account)
    200,543 GBP2023-12-31
    Officer
    icon of calendar 2017-07-24 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2017-07-24 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Lark Rise, Sandown Road, Sandwich, England
    Active Corporate (4 parents)
    Equity (Company account)
    300 GBP2024-03-31
    Officer
    icon of calendar 2021-03-15 ~ now
    IIF 32 - Director → ME
  • 10
    icon of address 74 College Road, Maidstone, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-07 ~ dissolved
    IIF 41 - Director → ME
  • 11
    icon of address 5 West Court, Enterprise Road, Maidstone, Kent, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    250,904 GBP2024-08-31
    Officer
    icon of calendar 2021-11-04 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2021-11-04 ~ now
    IIF 11 - Has significant influence or controlOE
  • 12
    icon of address 5 West Court, Enterprise Road, Maidstone, Kent, United Kingdom
    Active Corporate (6 parents)
    Profit/Loss (Company account)
    440,112 GBP2023-09-01 ~ 2024-08-31
    Officer
    icon of calendar 2021-12-03 ~ now
    IIF 23 - Director → ME
  • 13
    THE FOOD WASTE CONSULTANCY LIMITED - 2012-03-07
    SUSTAINABLE SYSTEMS AND SOLUTIONS LIMITED - 2010-07-12
    TIDY PLANET LIMITED - 2009-06-23
    GAS GEN LIMITED - 2009-04-27
    icon of address Primary House, Spring Gardens, Macclesfield, Cheshire
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    240,302 GBP2023-12-31
    Officer
    icon of calendar 2008-05-02 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address C/o Donal Lucey Lawlor 65 The Base, Victoria Road, Dartford, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    514 GBP2022-03-31
    Officer
    icon of calendar 2017-10-20 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2017-10-20 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 15
    VEGAWATT LIMITED - 2012-03-06
    icon of address Garrison House Sutton Mill, Gunco Lane, Macclesfield, Cheshire, England
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    153 GBP2023-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address Primary House, Spring Gardens, Macclesfield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-11-30
    Officer
    icon of calendar 2017-11-09 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-11-09 ~ dissolved
    IIF 7 - Has significant influence or controlOE
  • 17
    OWE LIMITED - 2024-01-22
    icon of address Primary House, Spring Gardens, Macclesfield, Cheshire
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -672 GBP2024-12-31
    Officer
    icon of calendar 2014-05-14 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2019-12-10 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
Ceased 16
  • 1
    icon of address Somerset House, Strand, London, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2017-11-28 ~ 2022-12-31
    IIF 29 - Director → ME
  • 2
    icon of address 17 Hollingworth Court, Turkey Mill, Maidstone, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-08-26 ~ 2024-10-17
    IIF 33 - Ownership of shares – 75% or more OE
  • 3
    icon of address The Granary, Hermitage Court, Hermitage Lane, Maidstone, Kent, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -285 GBP2024-06-30
    Person with significant control
    icon of calendar 2023-03-29 ~ 2024-10-25
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    POWERSWIFT LIMITED - 2003-06-09
    icon of address The Granary, Hermitage Court, Hermitage Lane, Maidstone, Kent, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    627,170 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-06-01 ~ 2024-10-29
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    icon of address Garrison House Sutton Mill, Gunco Lane, Macclesfield, Cheshire, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    6,281 GBP2023-12-31
    Officer
    icon of calendar 2021-03-01 ~ 2024-01-19
    IIF 21 - Director → ME
    icon of calendar 2021-03-01 ~ 2024-01-19
    IIF 45 - Secretary → ME
  • 6
    icon of address Henry Wood Hall, Trinity Church Square, London, United Kingdom
    Active Corporate (9 parents)
    Officer
    icon of calendar 2001-01-01 ~ 2005-02-19
    IIF 36 - Director → ME
  • 7
    icon of address 89 Albert Embankment, London
    Active Corporate (17 parents)
    Officer
    icon of calendar 2000-04-11 ~ 2005-02-19
    IIF 38 - Director → ME
  • 8
    icon of address The Monastery, 89 Gorton Lane, Manchester, England
    Active Corporate (13 parents, 1 offspring)
    Officer
    icon of calendar 2007-03-19 ~ 2011-12-09
    IIF 31 - Director → ME
  • 9
    icon of address Daisy Cottage, Water Lane, South Godstone, Surrey, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -7,770 GBP2024-07-31
    Officer
    icon of calendar 1997-10-01 ~ 2003-06-30
    IIF 44 - Director → ME
  • 10
    THE NATIONAL CHILDREN'S ORCHESTRA OF GREAT BRITAIN - 2012-07-10
    THE NATIONAL CHILDREN'S ORCHESTRA - 2005-03-22
    icon of address Unit 2.3 Streamline 436-441 Paintworks, Arnos Vale, Bristol, England
    Active Corporate (13 parents)
    Officer
    icon of calendar 2011-01-13 ~ 2014-06-23
    IIF 30 - Director → ME
  • 11
    icon of address Geoffrey Martin & Co, 15 Westferry Circus, Canary Wharf, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-12-01 ~ 2017-01-11
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-01-11
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    icon of address Suite 501 Unit 2, 94a Wycliffe Road, Northampton
    In Administration Corporate (5 parents)
    Officer
    icon of calendar 2007-01-26 ~ 2017-01-11
    IIF 28 - Director → ME
    icon of calendar 2008-05-30 ~ 2017-01-11
    IIF 40 - Secretary → ME
  • 13
    icon of address Henry Wood Hall, Trinity Church Square, London
    Active Corporate (1 parent)
    Equity (Company account)
    -44,422 GBP2024-03-31
    Officer
    icon of calendar 2001-01-01 ~ 2005-02-19
    IIF 37 - Director → ME
  • 14
    VEGAWATT LIMITED - 2012-03-06
    icon of address Garrison House Sutton Mill, Gunco Lane, Macclesfield, Cheshire, England
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    153 GBP2023-05-31
    Officer
    icon of calendar 2009-05-08 ~ 2024-01-19
    IIF 14 - Director → ME
  • 15
    icon of address Garrison House, Sutton Mill, Gunco Lane, Macclesfield, England
    Active Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    1,000 GBP2023-12-31
    Officer
    icon of calendar 2009-12-22 ~ 2024-01-19
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-04-23
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    SUSTAINABLE SYSTEMS AND SOLUTIONS LIMITED - 2009-06-23
    ENVIROMAINT LIMITED - 2008-04-23
    icon of address Garrison House, Sutton Mill, Gunco Lane, Macclesfield, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    118,489 GBP2023-12-31
    Officer
    icon of calendar 2001-01-26 ~ 2024-01-19
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-04-23
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE

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.