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

Webb, Peter Charles

    Related profiles found in government register
  • Webb, Peter Charles
    British born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Short Wyre Street, Colchester, CO1 1LN, England

      IIF 1
    • icon of address 7, Short Wyre Street, Colchester, CO1 1LN, England

      IIF 2
    • icon of address 7 Oak Road, Rivenhall, Witham, Essex, CM8 3HF

      IIF 3
    • icon of address Chelmwood, Sheepcotes Lane, Silver End, Witham, CM8 3PJ, England

      IIF 4
  • Webb, Peter Charles
    British director born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lyttleton House, 64 Broomfield Road, Inchbonnie Road, Chelmsford, Essex, CM1 1SW, England

      IIF 5
    • icon of address 36, Kingsway, Dovercourt, Harwich, CO12 4HZ, United Kingdom

      IIF 6 IIF 7 IIF 8
    • icon of address 38, Kingsway, Harwich, Essex, CO12 3AB, England

      IIF 9
    • icon of address 7, Oak Road, Rivenhall, Essex, CM8 9HF, England

      IIF 10
    • icon of address 7, Oak Road, Rivenhall, Witham, CM8 3HF, United Kingdom

      IIF 11
    • icon of address 7 Oak Road, Rivenhall, Witham, Essex, CM8 3HF

      IIF 12
    • icon of address 7, Oak Road, Rivenhall, Witham, Essex, CM8 3HF, England

      IIF 13
  • Webb, Peter Charles
    British manager born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, West Station Yard, Spital Road, Maldon, CM9 6TS, England

      IIF 14
  • Mr Peter Charles Webb
    British born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, St. Stephens Road, Cold Norton, Chelmsford, CM3 6JE, England

      IIF 15
    • icon of address 13, Short Wyre Street, Colchester, CO1 1LN, England

      IIF 16
    • icon of address 7, Short Wyre Street, Colchester, CO1 1LN, England

      IIF 17
    • icon of address 36, Kingsway, Harwich, CO12 4HZ, United Kingdom

      IIF 18 IIF 19 IIF 20
    • icon of address 38, Kingsway, Harwich, Essex, CO12 3AB, England

      IIF 21
    • icon of address 22, West Station Yard, Spital Road, Maldon, CM9 6TS, England

      IIF 22
    • icon of address 22a, West Station Yard, Spital Road, Maldon, CM9 6TS, England

      IIF 23
    • icon of address 7, Oak Road, Witham, CM8 3HF, United Kingdom

      IIF 24
    • icon of address Chelmwood, Sheepcotes Lane, Silver End, Witham, CM8 3PJ, England

      IIF 25
  • Webb, Peter Charles
    British born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chelmwood, Sheepcotes Lane, Silver End, Witham, CM8 3PJ, England

      IIF 26
  • Webb, Peter Charles
    British company director born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, St. Stephens Road, Cold Norton, Chelmsford, CM3 6JE, England

      IIF 27
    • icon of address 38, Kingsway, Harwich, Essex, CO12 3AB, United Kingdom

      IIF 28
  • Webb, Peter Charles
    British director born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13-15, Vikings Way, Canvey Island, Essex, SS8 0PB, England

      IIF 29
    • icon of address 36, Kingsway, Dovercourt, Harwich, CO12 3AB, United Kingdom

      IIF 30
    • icon of address 36 Kingsway, Dovercourt, Harwich, Essex, CO12 3AB, England

      IIF 31
  • Webb, Peter Charles
    British landscape gardener born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 11 Montpeliers Farm, Writtle, Chelmsford, Essex, CM1 3PL

      IIF 32
  • Webb, Peter Charles
    British security consultant born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 11 Montpeliers Farm, Writtle, Chelmsford, Essex, CM1 3PL

      IIF 33
  • Mr Peter Charles Webb
    British born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36 Kingsway, Dovercourt, Harwich, Essex, CO12 3AB, England

      IIF 34
    • icon of address 36, Kingsway, Harwich, CO12 3AB, United Kingdom

      IIF 35
    • icon of address 38, Kingsway, Harwich, Essex, CO12 3AB, United Kingdom

      IIF 36
  • Peter Webb
    British born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, St. Stephens Road, Cold Norton, Chelmsford, CM3 6JE, England

      IIF 37
    • icon of address 13, Short Wyre Street, Colchester, CO1 1LN, England

      IIF 38
  • Webb, Peter

    Registered addresses and corresponding companies
    • icon of address 22, St. Stephens Road, Cold Norton, Chelmsford, CM3 6JE, England

      IIF 39
    • icon of address 36, Kingsway, Dovercourt, Harwich, CO12 4HZ, United Kingdom

      IIF 40 IIF 41 IIF 42
    • icon of address 7, Oak Road, Rivenhall, Witham, CM8 3HF, United Kingdom

      IIF 43
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address 18 Francis Court, Silver End, Witham, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -17,516 GBP2024-09-30
    Person with significant control
    icon of calendar 2018-09-14 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    FSL ( SERVICES ) LIMITED - 2012-10-10
    icon of address Lyttleton House, 64 Broomfield Road, Inchbonnie Road, Chelmsford, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-30 ~ dissolved
    IIF 5 - Director → ME
  • 3
    icon of address 36 Kingsway, Harwich, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,178 GBP2018-11-30
    Officer
    icon of calendar 2016-11-09 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2016-11-09 ~ dissolved
    IIF 43 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-09 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address 22 St. Stephens Road, Cold Norton, Chelmsford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,849 GBP2023-07-31
    Officer
    icon of calendar 2021-07-28 ~ dissolved
    IIF 27 - Director → ME
    icon of calendar 2021-07-28 ~ dissolved
    IIF 39 - Secretary → ME
    Person with significant control
    icon of calendar 2021-07-28 ~ dissolved
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
  • 5
    WARNES BUTCHERS ESSEX LIMITED - 2020-08-24
    icon of address 36 Kingsway, Dovercourt, Harwich, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-04-30
    Officer
    icon of calendar 2018-04-19 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2018-04-19 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address 13 Short Wyre Street, Colchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-22 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2024-01-22 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address 22 West Station Yard, Spital Road, Maldon, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2,410 GBP2016-01-31
    Officer
    icon of calendar 2015-01-22 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
  • 8
    WEBBCO SECURITY AND SERVICES LIMITED - 2016-02-08
    icon of address 22a West Station Yard, Spital Road, Maldon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-27 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-30 ~ dissolved
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Has significant influence or controlOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address Unit 5 Powers Hall Farm, Powers Hall Road, Witham, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-28 ~ dissolved
    IIF 10 - Director → ME
  • 10
    icon of address 13 Short Wyre Street, Colchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2023-01-26 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2023-01-25 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address 38 Kingsway, Harwich, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-11 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2021-06-11 ~ dissolved
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address 7 Short Wyre Street, Colchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    25,898 GBP2024-05-31
    Officer
    icon of calendar 2019-06-19 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2019-06-19 ~ now
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of address 7 Short Wyre Street, Colchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-14 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2024-02-14 ~ now
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 36 Kingsway, Harwich, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-11-30
    Officer
    icon of calendar 2016-11-09 ~ dissolved
    IIF 8 - Director → ME
    icon of calendar 2016-11-09 ~ dissolved
    IIF 40 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-09 ~ dissolved
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 22 St. Stephens Road, Cold Norton, Chelmsford, England
    Active Corporate (2 parents)
    Equity (Company account)
    107 GBP2023-04-30
    Officer
    icon of calendar 2003-04-13 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
Ceased 8
  • 1
    icon of address The Black Horse, Chelmsford Road, White Roding, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-11-12 ~ 2009-04-14
    IIF 12 - Director → ME
  • 2
    icon of address 78 York Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-11-17 ~ 2010-10-07
    IIF 32 - Director → ME
  • 3
    icon of address 18 Francis Court, Silver End, Witham, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -17,516 GBP2024-09-30
    Officer
    icon of calendar 2018-09-14 ~ 2024-04-15
    IIF 9 - Director → ME
  • 4
    icon of address The Old Post Office, 32 Roundhill Road, Torquay, Devon, England
    Active Corporate (2 parents)
    Equity (Company account)
    56,917 GBP2024-11-30
    Officer
    icon of calendar 2016-11-09 ~ 2025-03-06
    IIF 6 - Director → ME
    icon of calendar 2016-11-09 ~ 2025-02-13
    IIF 42 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-09 ~ 2025-03-06
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Ownership of shares – 75% or more OE
  • 5
    icon of address Suite 215 Waterhouse Business Centre, Cromar Way, Chelmsford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-08-22 ~ 2009-03-15
    IIF 33 - Director → ME
  • 6
    icon of address 9 Bridge Street, Neston, England
    Active Corporate
    Equity (Company account)
    11,323 GBP2018-11-29
    Officer
    icon of calendar 2016-11-09 ~ 2024-09-17
    IIF 7 - Director → ME
    icon of calendar 2016-11-09 ~ 2024-09-10
    IIF 41 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-09 ~ 2024-09-17
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Ownership of voting rights - 75% or more OE
  • 7
    icon of address 13-15 Vikings Way, Canvey Island, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-29 ~ 2016-03-29
    IIF 29 - Director → ME
  • 8
    THE BLACK BULL MARGARETTING LIMITED - 2024-09-02
    icon of address 9 Bridge Street, Neston, England
    Active Corporate
    Equity (Company account)
    -84,599 GBP2022-12-31
    Officer
    icon of calendar 2020-12-11 ~ 2024-08-16
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2020-12-11 ~ 2024-08-16
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Right to appoint or remove directors 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 12 November 2025 and licensed under the Open Government Licence v3.0.