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 John David Webster

    Related profiles found in government register
  • Mr John David Webster
    British born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 172, Kerscott Road, Manchester, M23 0GP, England

      IIF 1
    • icon of address 2nd Floor 163, Holland Street, Denton, Manchester, M34 3GG, England

      IIF 2 IIF 3
    • icon of address Wilbraham House, 28 - 30 Wilbraham Road, Fallowfield, Manchester, M14 7DW, England

      IIF 4
    • icon of address 85, School Road, Sale, M33 7XA, England

      IIF 5
    • icon of address Emporium M33, 3 - 7 Tatton Road, Sale, Greater Manchester, M33 7EB, United Kingdom

      IIF 6 IIF 7
    • icon of address Emporium M33, 3-7 Tatton Road, Sale, Greater Manchester, M33 7EB, United Kingdom

      IIF 8 IIF 9 IIF 10
  • Mr John David Webster
    British born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Emporium M33, 3-7 Tatton Road, Sale, Greater Manchester, M33 7EB, United Kingdom

      IIF 11
  • Webster, John David
    British company director born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 172, Kerscott Road, Manchester, M23 0GP, England

      IIF 12
    • icon of address 2nd Floor, 163, Holland Street, Denton, Manchester, M34 3GG, England

      IIF 13
  • Webster, John David
    British solicitor born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wilbraham House, 28 - 30 Wilbraham Road, Fallowfield, Manchester, M14 7DW, England

      IIF 14
    • icon of address 172, Kerscott Road, Northern Moor, Manchester, M23 0GP

      IIF 15
    • icon of address 85, School Road, Sale, M33 7XA, England

      IIF 16
    • icon of address Suit 372, Floor 3 Broadstone House, Broadstone Road, Stockport, Cheshire, SK5 7DL

      IIF 17
  • Webster, John David
    British solicitor/company director born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor 163, Holland Street, Denton, Manchester, M34 3GG, England

      IIF 18
    • icon of address Emporium M33, 3 - 7 Tatton Road, Sale, Greater Manchester, M33 7EB, United Kingdom

      IIF 19 IIF 20
    • icon of address Emporium M33, 3-7 Tatton Road, Sale, Greater Manchester, M33 7EB, United Kingdom

      IIF 21
  • Mr Wayne Anthony Thompson
    British born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Manor Farm, 3 High Street, Snainton, Scarborough, North Yorkshire, YO13 9AE, England

      IIF 22 IIF 23 IIF 24
    • icon of address Manor Farm, 3 High Street, Snainton, Scarborough, North Yorkshire, YO13 9AE, United Kingdom

      IIF 27
    • icon of address Manor Farm, High Street, Snainton, Scarborough, North Yorkshire, YO13 9AE, United Kingdom

      IIF 28
  • Thompson, Wayne Anthony
    British civil engineer born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Manor Farm, 3 High Street, Snainton, Scarborough, North Yorkshire, YO13 9AE, England

      IIF 29 IIF 30
    • icon of address Manor Farm, 3 High Street, Snainton, Scarborough, North Yorkshire, YO13 9AE, United Kingdom

      IIF 31
  • Thompson, Wayne Anthony
    British company director born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, High Street, Snainton, Scarborough, YO13 9AE, England

      IIF 32
    • icon of address Manor Farm, High Street, Snainton, Scarborough, North Yorkshire, YO13 9AE, United Kingdom

      IIF 33
  • Thompson, Wayne Anthony
    British director born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Manor Farm, 3 High Street, Snainton, Scarborough, North Yorkshire, YO13 9AE, England

      IIF 34 IIF 35 IIF 36
    • icon of address Manor Farm, 3 High Street, Snainton, Scarborough, YO13 9AE, England

      IIF 38
  • Mr Wayne Anthony Thompson
    British born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 172 Kerscott Road, Kerscott Road, Manchester, M23 0GP, England

      IIF 39
    • icon of address Emporium M33, 3-7 Tatton Road, Sale, Greater Manchester, M33 7EB, United Kingdom

      IIF 40
  • Thompson, Wayne Anthony
    British chartered legal ewxecutive born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Emporium M33, 3-7 Tatton Road, Sale, Greater Manchester, M33 7EB, United Kingdom

      IIF 41
  • Thompson, Wayne Anthony
    British chartered legal executive born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wilbraham House, 28 - 30 Wilbraham Road, Fallowfield, Manchester, M14 7DW, England

      IIF 42
    • icon of address Suit 372, Floor 3 Broadstone House, Broadstone Road, Stockport, Cheshire, SK5 7DL

      IIF 43
  • Thompson, Wayne Anthony
    British company director born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 172 Kerscott Road, Kerscott Road, Manchester, M23 0GP, England

      IIF 44
    • icon of address 2nd Floor, 163, Holland Street, Denton, Manchester, M34 3GG, England

      IIF 45
  • Thompson, Wayne Anthony
    British legal executive born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85, School Road, Sale, M33 7XA, England

      IIF 46
  • Thompson, Wayne Anthony
    British legal executive/company director born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor 163, Holland Street, Denton, Manchester, M34 3GG, England

      IIF 47
    • icon of address Emporium M33, 3 - 7 Tatton Road, Sale, Greater Manchester, M33 7EB, United Kingdom

      IIF 48
    • icon of address Emporium M33, 3-7 Tatton Road, Sale, Greater Manchester, M33 7EB, United Kingdom

      IIF 49
  • Webster, John David
    born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 172 Kerscott Road, Northern Moor, Manchester, M23 0GP

      IIF 50 IIF 51 IIF 52
    • icon of address Emporium M33, 3-7 Tatton Road, Sale, Greater Manchester, M33 7EB, United Kingdom

      IIF 53
  • Webster, John David
    British solicitor

    Registered addresses and corresponding companies
    • icon of address 172, Kerscott Road, Northern Moor, Manchester, M23 0GP

      IIF 54
  • Thompson, Wayne Anthony
    born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor 163, Holland Street, Denton, Manchester, M34 3GG, England

      IIF 55
    • icon of address Emporium M33, 3-7 Tatton Road, Sale, Greater Manchester, M33 7EB, United Kingdom

      IIF 56
  • Mr Wayne Anthony Thompson
    British born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Emporium M33, 3-7 Tatton Road, Sale, Greater Manchester, M33 7EB, United Kingdom

      IIF 57
  • Webster, John David

    Registered addresses and corresponding companies
    • icon of address 172, Kerscott Road, Manchester, M23 0GP, England

      IIF 58
    • icon of address 2nd Floor, 163, Holland Street, Denton, Manchester, M34 3GG, England

      IIF 59 IIF 60
    • icon of address Wilbraham House, 28 - 30 Wilbraham Road, Fallowfield, Manchester, M14 7DW, England

      IIF 61
    • icon of address 85, School Road, Sale, M33 7XA, England

      IIF 62
    • icon of address Emporium M33, 3 - 7 Tatton Road, Sale, Greater Manchester, M33 7EB, United Kingdom

      IIF 63 IIF 64
    • icon of address Emporium M33, 3-7 Tatton Road, Sale, Greater Manchester, M33 7EB, United Kingdom

      IIF 65
    • icon of address Suit 372, Floor 3 Broadstone House, Broadstone Road, Stockport, Cheshire, SK5 7DL

      IIF 66
child relation
Offspring entities and appointments
Active 20
  • 1
    DEBT INFORMATION BUREAU LIMITED - 2010-04-15
    icon of address Wilbraham House 28 - 30 Wilbraham Road, Fallowfield, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-01-01 ~ dissolved
    IIF 42 - Director → ME
    icon of calendar 2015-10-02 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ dissolved
    IIF 4 - Has significant influence or controlOE
  • 2
    J & M WEBSTER INVESTMENTS LIMITED - 2023-06-05
    icon of address 172 Kerscott Road, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-05-31
    Officer
    icon of calendar 2021-05-12 ~ dissolved
    IIF 12 - Director → ME
    icon of calendar 2021-05-12 ~ dissolved
    IIF 58 - Secretary → ME
    Person with significant control
    icon of calendar 2021-05-12 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Manor Farm 3 High Street, Snainton, Scarborough, North Yorkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -25,859 GBP2024-09-30
    Officer
    icon of calendar 2021-10-14 ~ now
    IIF 29 - Director → ME
  • 4
    icon of address Manor Farm 3 High Street, Snainton, Scarborough, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-10-11 ~ now
    IIF 38 - Director → ME
  • 5
    INSPIRE (PROPERTY UK) LIMITED - 2024-01-24
    icon of address Manor Farm 3 High Street, Snainton, Scarborough, North Yorkshire, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    238,718 GBP2024-09-30
    Officer
    icon of calendar 2019-02-08 ~ now
    IIF 34 - Director → ME
  • 6
    INSPIRE (TRAINING UK) LIMITED - 2024-04-16
    icon of address Manor Farm 3 High Street, Snainton, Scarborough, North Yorkshire, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    148 GBP2024-09-30
    Officer
    icon of calendar 2019-02-08 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2019-02-08 ~ now
    IIF 22 - Has significant influence or controlOE
  • 7
    INSPIRE GROUP HOLDINGS LIMITED - 2024-01-24
    icon of address Manor Farm 3 High Street, Snainton, Scarborough, North Yorkshire, England
    Active Corporate (2 parents, 4 offsprings)
    Net Assets/Liabilities (Company account)
    1,226,967 GBP2024-09-30
    Officer
    icon of calendar 2019-03-26 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2019-03-26 ~ now
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address Manor Farm 3 High Street, Snainton, Scarborough, North Yorkshire, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2024-04-10 ~ now
    IIF 35 - Director → ME
  • 9
    icon of address Bdo Stoy Hayward Llp, 55 Baker Street, London
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2001-12-04 ~ dissolved
    IIF 51 - LLP Designated Member → ME
  • 10
    WOW COMIX (MANCHESTER) LIMITED - 2021-10-15
    icon of address Emporium M33 3 - 7 Tatton Road, Sale, Greater Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    335 GBP2023-07-31
    Officer
    icon of calendar 2019-04-11 ~ dissolved
    IIF 19 - Director → ME
    icon of calendar 2019-04-11 ~ dissolved
    IIF 63 - Secretary → ME
    Person with significant control
    icon of calendar 2019-04-11 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address Manor Farm 3 High Street, Snainton, Scarborough, North Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2023-07-10 ~ now
    IIF 31 - Director → ME
  • 12
    icon of address Manor Farm High Street, Snainton, Scarborough, North Yorkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-11-05 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2019-11-05 ~ dissolved
    IIF 28 - Has significant influence or controlOE
  • 13
    icon of address 3 High Street, Snainton, Scarborough, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2022-06-08 ~ dissolved
    IIF 32 - Director → ME
  • 14
    icon of address 85 School Road, Sale, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -4,660 GBP2016-07-29
    Officer
    icon of calendar 2015-03-25 ~ dissolved
    IIF 46 - Director → ME
    IIF 16 - Director → ME
    icon of calendar 2015-03-25 ~ dissolved
    IIF 62 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ dissolved
    IIF 5 - Has significant influence or control as a member of a firmOE
  • 15
    WOW COMIX LIMITED - 2021-10-14
    icon of address Emporium M33 3-7 Tatton Road, Sale, Greater Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3 GBP2023-11-30
    Officer
    icon of calendar 2018-08-15 ~ dissolved
    IIF 49 - Director → ME
    IIF 21 - Director → ME
    icon of calendar 2018-08-15 ~ dissolved
    IIF 65 - Secretary → ME
    Person with significant control
    icon of calendar 2018-08-15 ~ dissolved
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address 2nd Floor 163 Holland Street, Denton, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3 GBP2023-03-21
    Officer
    icon of calendar 2018-08-16 ~ dissolved
    IIF 47 - Director → ME
    IIF 18 - Director → ME
    icon of calendar 2018-08-16 ~ dissolved
    IIF 60 - Secretary → ME
    Person with significant control
    icon of calendar 2018-08-16 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    WEBSTER ENTERPRISES (INVESTMENTS) LLP - 2017-05-20
    WOW COMIX (BURY) LLP - 2023-01-16
    WOW COMIX HOLDINGS LLP - 2018-10-11
    WOW EVENTS LLP - 2023-11-29
    WEBSTER PROPERTY INVESTMENTS LLP - 2011-12-01
    icon of address Emporium M33 3-7 Tatton Road, Sale, Greater Manchester, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    3,184 GBP2024-12-31
    Officer
    icon of calendar 2010-06-07 ~ now
    IIF 53 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-05-01 ~ now
    IIF 10 - Has significant influence or controlOE
  • 18
    WOW COMIX LLP - 2017-08-17
    J P W INVESTMENTS LLP - 2015-03-28
    WEBSTER O'BRIEN THOMPSON LLP - 2013-07-09
    WEBSTER O'BRIEN LLP - 2010-06-03
    WOW COMIX PROPERTY LLP - 2018-08-25
    WOW COMIX (STOCKPORT) LLP - 2025-04-07
    icon of address Emporium M33 3-7 Tatton Road, Sale, Greater Manchester, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    26,084 GBP2024-12-31
    Officer
    icon of calendar 2010-05-01 ~ now
    IIF 56 - LLP Designated Member → ME
    icon of calendar 2004-06-28 ~ now
    IIF 52 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 9 - Has significant influence or controlOE
  • 19
    WOW COMIX CONVENTIONS LIMITED - 2021-10-14
    WOW EVENTS LTD - 2023-01-11
    icon of address Emporium M33, 3 - 7 Tatton Road, Sale, Greater Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    4 GBP2023-11-30
    Officer
    icon of calendar 2018-08-16 ~ now
    IIF 20 - Director → ME
    icon of calendar 2018-08-16 ~ now
    IIF 64 - Secretary → ME
    Person with significant control
    icon of calendar 2018-08-16 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    WOW COMIX (SALE) LIMITED - 2024-04-11
    WEBSTER O'BRIEN SOLICITORS LTD - 2017-08-08
    LEGAL HEALTH CONSULTING LIMITED - 2009-01-29
    WOW COMIX RETAIL LIMITED - 2018-08-06
    icon of address Emporium M33 3-7 Tatton Road, Sale, Greater Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -33,748 GBP2024-12-31
    Officer
    icon of calendar 2015-01-01 ~ now
    IIF 41 - Director → ME
    icon of calendar 2004-06-08 ~ now
    IIF 15 - Director → ME
    icon of calendar 2004-06-08 ~ now
    IIF 54 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 11
  • 1
    icon of address 4385, Oc305990: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-11-07 ~ 2004-02-26
    IIF 50 - LLP Member → ME
  • 2
    DEBT INFORMATION BUREAU LIMITED - 2010-04-15
    icon of address Wilbraham House 28 - 30 Wilbraham Road, Fallowfield, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-10-02 ~ 2016-01-01
    IIF 61 - Secretary → ME
  • 3
    icon of address Manor Farm 3 High Street, Snainton, Scarborough, North Yorkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -25,859 GBP2024-09-30
    Person with significant control
    icon of calendar 2021-10-14 ~ 2024-08-02
    IIF 26 - Has significant influence or control OE
  • 4
    INSPIRE (PROPERTY UK) LIMITED - 2024-01-24
    icon of address Manor Farm 3 High Street, Snainton, Scarborough, North Yorkshire, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    238,718 GBP2024-09-30
    Person with significant control
    icon of calendar 2019-02-08 ~ 2024-08-02
    IIF 24 - Has significant influence or control OE
  • 5
    icon of address Manor Farm 3 High Street, Snainton, Scarborough, North Yorkshire, England
    Active Corporate (3 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2024-04-10 ~ 2024-08-01
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address Unit 718 Eddington Way, Birchwood Park, Warrington, England
    Active Corporate (4 parents)
    Equity (Company account)
    782,443 GBP2022-12-31
    Officer
    icon of calendar 2015-12-07 ~ 2023-12-12
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-12-12
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 7
    WOW COMIX (MANCHESTER) LIMITED - 2021-10-15
    icon of address Emporium M33 3 - 7 Tatton Road, Sale, Greater Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    335 GBP2023-07-31
    Officer
    icon of calendar 2019-04-11 ~ 2023-03-22
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2019-04-11 ~ 2023-03-22
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    MINUS 5 MEDIA LTD - 2016-11-01
    PERREN CONSULTANTS LTD - 2019-02-27
    PERREN CONSULTANTS KNOTWEED SPECIALISTS LTD - 2019-02-28
    icon of address 4385, 07175810 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    63,213 GBP2021-03-31
    Officer
    icon of calendar 2015-03-25 ~ 2015-05-28
    IIF 43 - Director → ME
    IIF 17 - Director → ME
    icon of calendar 2015-03-25 ~ 2015-05-28
    IIF 66 - Secretary → ME
  • 9
    WOW COMIX WORLD LTD - 2023-01-11
    WOW COMIX ON LINE LIMITED - 2021-10-29
    icon of address Jet Storage, Chesham Road, Barnsley, England
    Active Corporate (1 parent)
    Equity (Company account)
    4 GBP2021-07-31
    Officer
    icon of calendar 2020-05-21 ~ 2023-03-21
    IIF 45 - Director → ME
    IIF 13 - Director → ME
    icon of calendar 2020-05-21 ~ 2023-03-21
    IIF 59 - Secretary → ME
    Person with significant control
    icon of calendar 2021-10-28 ~ 2023-03-21
    IIF 3 - Right to appoint or remove directors as a member of a firm OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    WEBSTER ENTERPRISES (INVESTMENTS) LLP - 2017-05-20
    WOW COMIX (BURY) LLP - 2023-01-16
    WOW COMIX HOLDINGS LLP - 2018-10-11
    WOW EVENTS LLP - 2023-11-29
    WEBSTER PROPERTY INVESTMENTS LLP - 2011-12-01
    icon of address Emporium M33 3-7 Tatton Road, Sale, Greater Manchester, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    3,184 GBP2024-12-31
    Officer
    icon of calendar 2017-05-16 ~ 2023-03-21
    IIF 55 - LLP Designated Member → ME
  • 11
    WOW COMIX CONVENTIONS LIMITED - 2021-10-14
    WOW EVENTS LTD - 2023-01-11
    icon of address Emporium M33, 3 - 7 Tatton Road, Sale, Greater Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    4 GBP2023-11-30
    Officer
    icon of calendar 2018-08-16 ~ 2024-06-01
    IIF 48 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.