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 Steven John Webb

    Related profiles found in government register
  • Mr Steven John Webb
    British born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Brays, Riverview Court, Castle Gate, Wetherby, West Yorkshire, LS22 6LE, United Kingdom

      IIF 1
  • Webb, Steven John
    British born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Brays, Riverview Court, Castle Gate, Wetherby, West Yorkshire, LS22 6LE, United Kingdom

      IIF 2
  • Mr Steven John Webb
    British born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stable 6, Stable Road, Colchester, Essex, CO2 7GL

      IIF 3
  • Webb, Steven John
    British company secretary born in April 1963

    Resident in England

    Registered addresses and corresponding companies
  • Webb, Steven John
    British company secretary & general co born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 150, Armley Road, Leeds, West Yorkshire, LS12 2QQ

      IIF 16
  • Webb, Steven John
    British lawyer born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Old Broadcasting House, Woodhouse Lane, Leeds, LS2 9EN, England

      IIF 17
  • Webb, Steven John
    British born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stable 6, Stable Road, Colchester, Essex, CO2 7GL, England

      IIF 18
  • Webb, Steven John
    British company director born in April 1963

    Registered addresses and corresponding companies
    • icon of address 17 Harlow Oval, Harrogate, North Yorkshire, HG2 0DS

      IIF 19
  • Webb, Steven John
    British company secretary born in April 1963

    Registered addresses and corresponding companies
  • Webb, Steven John
    British slicitor born in April 1963

    Registered addresses and corresponding companies
    • icon of address Kings Court, 12 Kings Court, Leeds, West Yorkshire, LS1 2HL

      IIF 34
  • Webb, Steven John
    British solicitor born in April 1963

    Registered addresses and corresponding companies
  • Webb, Steven John
    British

    Registered addresses and corresponding companies
    • icon of address 17 Harlow Oval, Harrogate, North Yorkshire, HG2 0DS

      IIF 40 IIF 41
  • Webb, Steven John
    British company secretary

    Registered addresses and corresponding companies
    • icon of address 17 Harlow Oval, Harrogate, North Yorkshire, HG2 0DS

      IIF 42
    • icon of address 150, Armley Road, Leeds, LS12 2QQ, United Kingdom

      IIF 43
  • Webb, Steven John
    British solicitor

    Registered addresses and corresponding companies
  • Webb, Steven John

    Registered addresses and corresponding companies
  • Webb, Steven

    Registered addresses and corresponding companies
    • icon of address 150, Armley Road, Leeds, West Yorkshire, LS12 2QQ, England

      IIF 63
    • icon of address Premier Farnell Uk Pension Scheme, 150 Armley Road, Leeds, LS12 2QQ, United Kingdom

      IIF 64
child relation
Offspring entities and appointments
Active 2
  • 1
    STEVEN WEBB LIMITED - 2019-09-11
    icon of address C/o Brays Riverview Court, Castle Gate, Wetherby, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    314 GBP2024-03-31
    Officer
    icon of calendar 2017-03-28 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2017-03-28 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address Thompson Smith And Puxon, Stable 6 Stable Road, Colchester, Essex
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    541,328 GBP2024-12-31
    Officer
    icon of calendar 2006-05-24 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
Ceased 42
  • 1
    CURVECULTURE LIMITED - 1998-09-28
    icon of address 3 Sidings Court, White Rose Way, Doncaster, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1998-08-05 ~ 1998-09-25
    IIF 23 - Director → ME
  • 2
    PREMIER INDUSTRIAL (U.K.) LIMITED - 2006-09-19
    BARNES GROUP KENT LIMITED - 2012-01-26
    CERTANIUM (UK) LIMITED - 1983-05-27
    icon of address C/o Barnes Group (u.k.) Limited Unit 4, Grosvenor Business Centre, Vale Park, Evesham, Worcestershire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-07-06 ~ 2006-07-31
    IIF 31 - Director → ME
    icon of calendar 2004-04-30 ~ 2006-07-31
    IIF 41 - Secretary → ME
  • 3
    CAYSON ENGINEERING LIMITED - 1991-06-17
    CAYSON ELECTRONICS LIMITED - 1995-03-28
    FARNELL CAYSON LIMITED - 1992-10-02
    SHORETARN LIMITED - 1977-12-31
    icon of address Farnell House, Forge Lane, Leeds
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2006-05-16 ~ 2017-01-31
    IIF 9 - Director → ME
    icon of calendar 2001-01-05 ~ 2017-01-31
    IIF 52 - Secretary → ME
  • 4
    JOHNSTONE'S PAINTS LIMITED - 2019-04-18
    icon of address Huddersfield Road, Birstall, Batley, West Yorkshire
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1996-01-05 ~ 1997-01-02
    IIF 40 - Secretary → ME
  • 5
    COMBINED PRECISION COMPONENTS PLC - 2015-09-14
    EXTEND LIFE TUBES LIMITED - 1976-12-31
    COMBINED PRECISION COMPONENTS LIMITED - 1988-07-06
    icon of address 150 Armley Road, Leeds, West Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-03-08 ~ 2017-01-31
    IIF 15 - Director → ME
    icon of calendar 2001-01-05 ~ 2017-01-31
    IIF 47 - Secretary → ME
  • 6
    icon of address Honeywell House, Skimped Hill Lane, Bracknell, Berks
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-06-11 ~ 1993-07-19
    IIF 39 - Director → ME
    icon of calendar 1993-06-11 ~ 1993-07-19
    IIF 58 - Secretary → ME
  • 7
    CONCEPTHIGH LIMITED - 2001-08-06
    BREY UTILITIES LIMITED - 2003-02-12
    INHOCO 2781 LIMITED - 2003-03-14
    icon of address 8 Princes Parade, Liverpool, Merseyside
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-07-14 ~ 2000-11-10
    IIF 35 - Director → ME
  • 8
    DYVELL LIMITED - 1991-10-03
    STACKSPOT LIMITED - 1990-09-19
    icon of address Indigo House, Sussex Avenue, Leeds, West Yorkshire
    Dissolved Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2000-07-18 ~ 2000-11-10
    IIF 25 - Director → ME
  • 9
    ELECTCOPY LIMITED - 1993-11-01
    icon of address Indigo House, Sussex Avenue, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-07-18 ~ 2000-11-10
    IIF 30 - Director → ME
  • 10
    RYCULF LIMITED - 1991-10-03
    icon of address Indigo House, Sussex Avenue, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-07-18 ~ 2000-11-10
    IIF 27 - Director → ME
  • 11
    TYPEMATCH LIMITED - 1993-10-07
    icon of address Indigo House, Sussex Avenue, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-07-18 ~ 2000-11-10
    IIF 26 - Director → ME
  • 12
    MELADELL LIMITED - 2009-08-26
    icon of address 150 Armley Road, Leeds
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-05-13 ~ 2017-01-31
    IIF 10 - Director → ME
    icon of calendar 2001-01-05 ~ 2017-01-31
    IIF 46 - Secretary → ME
  • 13
    icon of address 150 Armley Road, Leeds, West Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-03-02 ~ 2017-01-31
    IIF 16 - Director → ME
  • 14
    FINANCE FOR BUSINESS LIMITED - 1990-10-12
    FARNELL ELECTRONIC SERVICES LIMITED - 1994-02-01
    ETATECH LIMITED - 1993-12-21
    BETTEREXPERT LIMITED - 1990-02-01
    ESD DISTRIBUTION LIMITED - 2011-03-25
    icon of address Deloitte Llp, 1 City Square, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-01-19 ~ 2017-01-31
    IIF 11 - Director → ME
    icon of calendar 2001-01-05 ~ 2017-01-31
    IIF 54 - Secretary → ME
  • 15
    FARNELL TELEVISION LIMITED - 1992-01-31
    FARNELL ELECTRONIC COMPONENTS LIMITED - 1987-01-21
    icon of address 150 Armley Road, Leeds, West Yorkshire
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2006-05-16 ~ 2017-01-31
    IIF 13 - Director → ME
    icon of calendar 2001-01-05 ~ 2017-01-31
    IIF 56 - Secretary → ME
  • 16
    HACKPLIMCO (NO.TWENTY-EIGHT) PUBLIC LIMITED COMPANY - 1996-01-10
    icon of address Farnell House, Forge Lane, Leeds
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-05-16 ~ 2017-01-31
    IIF 7 - Director → ME
    icon of calendar 2001-01-05 ~ 2017-01-31
    IIF 49 - Secretary → ME
  • 17
    FARNELL AUDIO VISUAL LIMITED - 1995-01-30
    A.C.FARNELL(LONDON)LIMITED - 1976-12-31
    DIALOGUE DISTRIBUTION LIMITED - 1996-02-15
    icon of address Farnell House, Forge Lane, Leeds
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2006-05-16 ~ 2017-01-31
    IIF 6 - Director → ME
    icon of calendar 2001-01-05 ~ 2017-01-31
    IIF 48 - Secretary → ME
  • 18
    A1 CIRCUITS LIMITED - 1987-07-27
    icon of address Farnell House, Forge Lane, Leeds
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-07-06 ~ 2017-01-31
    IIF 12 - Director → ME
    icon of calendar 2001-01-05 ~ 2017-01-31
    IIF 55 - Secretary → ME
  • 19
    icon of address 8 Princes Parade, Liverpool, Merseyside
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-03-20 ~ 1998-07-31
    IIF 33 - Director → ME
  • 20
    icon of address White Rose House Otley Road, Headingley, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-03-19 ~ 1992-05-08
    IIF 37 - Director → ME
    icon of calendar 1992-03-19 ~ 1992-05-08
    IIF 59 - Secretary → ME
  • 21
    icon of address Huddersfield Road, Birstall, Batley, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-09-05 ~ 1997-01-02
    IIF 45 - Secretary → ME
  • 22
    TAY HOMES (NORTH MIDLANDS) LIMITED - 2002-02-01
    GAVETTE LIMITED - 1993-07-19
    REDROW HOMES (EAST MIDLANDS) LIMITED - 2010-07-01
    REDROW HOMES (MERCIA) LIMITED - 2004-09-08
    icon of address Redrow House, Saint Davids Park, Ewloe, Flintshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 1993-06-24 ~ 1993-07-06
    IIF 34 - Director → ME
  • 23
    FARNELL DISTRIBUTION LIMITED - 2002-03-25
    icon of address Farnell House, Forge Lane, Leeds
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-03-08 ~ 2017-01-31
    IIF 5 - Director → ME
    icon of calendar 2001-01-05 ~ 2017-01-31
    IIF 51 - Secretary → ME
  • 24
    JAUNTEX LIMITED - 1996-02-15
    DIALOGUE DISTRIBUTION LIMITED - 2003-09-16
    icon of address Farnell House, Forge Lane, Leeds, West Yorkshire
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2005-01-19 ~ 2017-01-31
    IIF 8 - Director → ME
    icon of calendar 2001-01-05 ~ 2017-01-31
    IIF 53 - Secretary → ME
  • 25
    SIGMAKALON UK HOLDING LIMITED - 2019-04-18
    SIGMAKALON UK LIMITED - 2006-02-24
    LEYLAND PAINT & WALLPAPER P L C - 1985-06-18
    KALON GROUP PLC - 2000-01-04
    icon of address Sigmakalon Uk Holding Limited Huddersfield Road, Birstall, Batley, West Yorkshire
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 1994-09-05 ~ 1997-01-02
    IIF 61 - Secretary → ME
  • 26
    ROLLINGOPTIONS LIMITED - 1993-12-20
    icon of address C/o Ppg Architectural Coatings Uk Ltd Huddersfield Road, Birstall, Batley, West Yorkshire
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1993-12-16 ~ 1993-12-17
    IIF 38 - Director → ME
    icon of calendar 1994-09-05 ~ 1997-01-02
    IIF 60 - Secretary → ME
  • 27
    icon of address Kalon Pension Trustees Ltd Huddersfield Road, Birstall, Batley, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-09-05 ~ 1997-01-02
    IIF 36 - Director → ME
    icon of calendar 1994-09-05 ~ 1997-01-02
    IIF 44 - Secretary → ME
  • 28
    icon of address 8 Princes Parade, Liverpool, Merseyside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-11-30 ~ 2000-11-10
    IIF 32 - Director → ME
  • 29
    YORKSHIRE WATER PLC - 1999-08-04
    KELDA GROUP PLC - 2008-07-03
    icon of address Western House, Halifax Road, Bradford, West Yorkshire
    Active Corporate (4 parents, 13 offsprings)
    Officer
    icon of calendar 1997-01-20 ~ 2000-11-09
    IIF 42 - Secretary → ME
  • 30
    YORKCO 119G LIMITED - 1997-05-12
    YORKSHIRE WATER PENSION TRUSTEES LIMITED - 1999-09-24
    icon of address Western House, Halifax Road, Bradford, West Yorkshire
    Active Corporate (8 parents)
    Officer
    icon of calendar 2000-05-19 ~ 2000-11-10
    IIF 19 - Director → ME
  • 31
    icon of address Western House, Halifax Road, Bradford, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-09-23 ~ 2000-11-10
    IIF 22 - Director → ME
  • 32
    YORKSHIRE WATER SHARE SCHEME TRUSTEES LIMITED - 1999-08-26
    PRECIS (922) LIMITED - 1989-09-12
    icon of address Western House, Halifax Road, Bradford, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-11-05 ~ 2000-11-10
    IIF 29 - Director → ME
  • 33
    YW NOMINEES LTD. - 2011-01-24
    THE YORKSHIRE WATER GROUP LIMITED - 1991-05-16
    PRECIS (647) LIMITED - 1988-03-02
    icon of address Western House, Halifax Road, Bradford, West Yorkshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2000-07-18 ~ 2000-11-10
    IIF 28 - Director → ME
  • 34
    icon of address 8 Princes Parade, Liverpool, Merseyside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-11-30 ~ 1999-12-08
    IIF 20 - Director → ME
  • 35
    POLY ENTERPRISES (LEEDS) LTD. - 1995-01-10
    LEEDS METROPOLITAN UNIVERSITY ENTERPRISES LTD - 2014-12-10
    icon of address Rose Bowl, Portland Crescent, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-07-31
    Officer
    icon of calendar 2017-08-01 ~ 2017-10-13
    IIF 17 - Director → ME
  • 36
    SILVER PAINT AND LACQUER (HOLDINGS) LIMITED - 1982-11-03
    SILVER PAINT AND LACQUER COMPANY LIMITED - 1979-12-31
    SIGMAKALON UK LIMITED - 2008-05-12
    KALON LIMITED - 2006-02-24
    icon of address Ppg Architectural Coatings Uk Limited Huddersfield Road, Birstall, Batley, West Yorkshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 1995-12-13 ~ 1997-01-02
    IIF 21 - Director → ME
    icon of calendar 1994-09-05 ~ 1997-01-02
    IIF 62 - Secretary → ME
  • 37
    icon of address 50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2012-11-29 ~ 2017-01-31
    IIF 63 - Secretary → ME
  • 38
    PREMIER FARNELL UK LIMITED - 2004-04-05
    SWIFT SASCO LIMITED - 2004-02-20
    PERCARLA LIMITED - 1991-07-16
    BUCK & HICKMAN LIMITED - 2007-04-13
    icon of address Farnell House, Forge Lane, Leeds
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-03-08 ~ 2017-01-31
    IIF 4 - Director → ME
    icon of calendar 2001-01-05 ~ 2017-01-31
    IIF 43 - Secretary → ME
  • 39
    FARNELL ELECTRONICS PUBLIC LIMITED COMPANY - 1996-04-11
    PREMIER FARNELL PLC - 2016-11-16
    icon of address Farnell House, Forge Lane, Leeds
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2000-12-04 ~ 2017-01-31
    IIF 50 - Secretary → ME
  • 40
    icon of address 150 Armley Road, Leeds
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2013-01-07 ~ 2017-01-31
    IIF 64 - Secretary → ME
  • 41
    BUCK & HICKMAN LIMITED - 2004-04-05
    icon of address 150 Armley Road, Leeds, West Yorkshire
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2013-03-08 ~ 2017-01-31
    IIF 14 - Director → ME
    icon of calendar 2001-07-02 ~ 2017-01-31
    IIF 57 - Secretary → ME
  • 42
    KELDA GROUP LIMITED - 1999-08-04
    icon of address Western House, Halifax Road, Bradford, West Yorkshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2000-07-18 ~ 2000-11-10
    IIF 24 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.