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 Stuart Nicholas Webb

    Related profiles found in government register
  • Mr Stuart Nicholas Webb
    British born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 81 Centaur Court, Claydon Business Park, Gt. Blakenham, Ipswich, Suffolk, IP6 0NL, United Kingdom

      IIF 1
    • icon of address Salisbury House, London Wall, London, EC2M 5PS

      IIF 2
    • icon of address 52 Heywood Avenue, Woodlands Park, Maidenhead, Berkshire, SL6 3JA, United Kingdom

      IIF 3
  • Webb, Stuart Nicholas
    British chartered surveyor born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Salisbury House, London Wall, London, EC2M 5PS

      IIF 4
    • icon of address Salisbury House, London Wall, London, EC2M 5PS, England

      IIF 5
    • icon of address Cambridge House, 27 Cambridge Park, Wanstead, London, E11 2PU, United Kingdom

      IIF 6 IIF 7
  • Webb, Stuart Nicholas
    British director born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ground Floor Unit 10, Sceptre Court, Sceptre Way, Bamber Bridge, Lancashire, PR5 6AW

      IIF 8 IIF 9 IIF 10
    • icon of address Ground Floor Unit 10, Sceptre Court, Sceptre Way, Bamber Bridge, Lancashire, PR5 6AW, England

      IIF 12
    • icon of address Ground Floor, Seneca House, Links Point, Amy Johnson Way, Blackpool, FY1 6NN, United Kingdom

      IIF 13
    • icon of address Unit 81 Centaur Court, Claydon Business Park, Gt. Blakenham, Ipswich, Suffolk, IP6 0NL, United Kingdom

      IIF 14 IIF 15 IIF 16
    • icon of address Salisbury House, London Wall, London, EC2M 5PS

      IIF 17 IIF 18
    • icon of address Salisbury House, London Wall, London, EC2M 5PS, England

      IIF 19 IIF 20 IIF 21
    • icon of address Ground Floor Unit 10, Sceptre Court, Sceptre Way Bamber Bridge, Preston, PR5 6AW

      IIF 22
    • icon of address Unit 10, Sceptre Court, Sceptre Way Bamber Bridge, Preston, PR5 6AW

      IIF 23
  • Webb, Stuart Nicholas
    British executive director born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55, Station Road, Beaconsfield, HP9 1QL, England

      IIF 24
  • Mr Stuart Nicholas Webb
    British born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 81 Centaur Court, Claydon Business Park, Gt. Blakenham, Ipswich, Suffolk, IP6 0NL, United Kingdom

      IIF 25
    • icon of address Salisbury House, London Wall, London, EC2M 5PS, England

      IIF 26 IIF 27
  • Webb, Stuart Nicholas
    born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52 Heywood Avenue, Maidenhead, Berkshire, S26 3JA

      IIF 28
  • Webb, Stuart Nicholas
    British director born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Salisbury House, London Wall, London, EC2M 5PS, England

      IIF 29
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address Cambridge House, 27 Cambridge Park, Wanstead, London
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    200 GBP2015-05-31
    Officer
    icon of calendar 2015-06-22 ~ dissolved
    IIF 7 - Director → ME
  • 2
    icon of address Ground Floor, Seneca House, Links Point, Amy Johnson Way, Blackpool, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-09-20 ~ dissolved
    IIF 13 - Director → ME
  • 3
    icon of address Unit 81 Centaur Court Claydon Business Park, Great Blakenham, Ipswich, Suffolk
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-14 ~ dissolved
    IIF 14 - Director → ME
  • 4
    icon of address Unit 81 Centaur Court Claydon Business Park, Gt. Blakenham, Ipswich, Suffolk
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -5,172 GBP2022-03-31
    Officer
    icon of calendar 2014-03-20 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 5
    icon of address Unit 81 Centaur Court, Claydon Business Park Gt. Blakenham, Ipswich, Suffolk
    Active Corporate (1 parent)
    Equity (Company account)
    15,328 GBP2024-08-31
    Officer
    icon of calendar 2012-08-16 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 6
    icon of address Salisbury House, London Wall, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,161 GBP2018-04-30
    Officer
    icon of calendar 2015-04-22 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 17
  • 1
    icon of address Create Business Hub, Ground Floor 5 Rayleigh Road, Hutton, Brentwood, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    200 GBP2024-05-31
    Officer
    icon of calendar 2015-06-22 ~ 2015-11-18
    IIF 6 - Director → ME
  • 2
    PHLOUBATEER LIMITED - 2012-03-07
    icon of address Ground Floor Unit 10 Sceptre Court, Sceptre Way Bamber Bridge, Preston
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-08-17 ~ 2019-12-31
    IIF 22 - Director → ME
  • 3
    icon of address Ground Floor Unit 10 Sceptre Court, Sceptre Way, Bamber Bridge, Lancashire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-08-17 ~ 2019-12-31
    IIF 9 - Director → ME
  • 4
    icon of address Ground Floor Unit 10 Sceptre Court, Sceptre Way, Bamber Bridge, Lancashire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-08-17 ~ 2019-12-31
    IIF 10 - Director → ME
  • 5
    EC HARRIS LLP - 2011-11-07
    icon of address 80 Fenchurch Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-10-01 ~ 2010-07-29
    IIF 28 - LLP Member → ME
  • 6
    icon of address Unit 3 Halstead Business Centre, Factory Lane West, Halstead, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    87,996 GBP2024-06-30
    Officer
    icon of calendar 2017-06-13 ~ 2019-12-23
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2017-06-13 ~ 2019-12-23
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address Unit 3 Halstead Business Centre, Factory Lane West, Halstead, England
    Active Corporate (4 parents)
    Equity (Company account)
    816,174 GBP2024-06-30
    Officer
    icon of calendar 2017-06-22 ~ 2019-12-23
    IIF 20 - Director → ME
  • 8
    MARY GEORGE LIMITED - 2012-03-07
    BUSINESS AND MARKETING CONSULTANTS LIMITED - 2007-01-29
    icon of address Ground Floor Unit 10 Sceptre Court, Sceptre Way, Bamber Bridge, Lancashire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-08-17 ~ 2019-12-31
    IIF 12 - Director → ME
  • 9
    icon of address Unit 10 Sceptre Court, Sceptre Way Bamber Bridge, Preston
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-08-17 ~ 2019-12-31
    IIF 23 - Director → ME
  • 10
    icon of address Charlotte House, 17 Charlotte Street, Preston, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -473,008 GBP2024-03-31
    Officer
    icon of calendar 2018-08-17 ~ 2019-12-31
    IIF 11 - Director → ME
  • 11
    MARINER (SEATON LANE) LIMITED - 2016-07-04
    icon of address Unit 3 Halstead Business Centre, Factory Lane West, Halstead, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,499,818 GBP2024-04-30
    Officer
    icon of calendar 2015-04-23 ~ 2019-12-23
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-07-14 ~ 2019-12-23
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    MARINER (SEATON LANE) LOAN NOTE COMPANY LIMITED - 2016-07-04
    icon of address Unit 3 Halstead Business Centre, Factory Lane West, Halstead, England
    Active Corporate (1 parent)
    Equity (Company account)
    -346,617 GBP2024-04-30
    Officer
    icon of calendar 2015-04-23 ~ 2019-12-23
    IIF 17 - Director → ME
  • 13
    icon of address Ground Floor, Seneca House, Links Point, Amy Johnson Way, Blackpool, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-08-16 ~ 2018-05-14
    IIF 21 - Director → ME
  • 14
    VENTECA LIMITED - 2020-09-22
    icon of address C/o Williamson & Croft York House, 20 York Street, Manchester, Greater Manchester, United Kingdom
    Active Corporate (5 parents, 7 offsprings)
    Profit/Loss (Company account)
    419,192 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2018-08-14 ~ 2019-12-31
    IIF 24 - Director → ME
  • 15
    WINSTON HOUSE (PHLOUBATEER) LIMITED - 2013-01-09
    icon of address Ground Floor Unit 10 Sceptre Court, Sceptre Way, Bamber Bridge, Lancashire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-08-17 ~ 2019-12-31
    IIF 8 - Director → ME
  • 16
    XVIR HEALTHCARE PLC - 2023-09-19
    XVIR CAPITAL PLC - 2019-03-20
    XVIR BOND COMPANY PLC - 2017-02-21
    icon of address Beckwith Barn Warren Estate, Lordship Road, Chelmsford, Essex, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    72,502 GBP2024-02-29
    Officer
    icon of calendar 2016-02-05 ~ 2018-10-02
    IIF 4 - Director → ME
  • 17
    icon of address Unit 3 Halstead Business Centre, Factory Lane West, Halstead, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,092,651 GBP2024-01-31
    Officer
    icon of calendar 2016-01-25 ~ 2018-10-02
    IIF 5 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.