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

Webber, John David

    Related profiles found in government register
  • Webber, John David
    British barrister and chartered acc born in April 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 51 Uphill Road, Mill Hill, London, NW7 4PR

      IIF 1
  • Webber, John David
    British barrister and chartered accoun born in April 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 51 Uphill Road, Mill Hill, London, NW7 4PR

      IIF 2 IIF 3
  • Webber, John David
    British chartered accountant born in April 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 51 Uphill Road, Mill Hill, London, NW7 4PR

      IIF 4
  • Webber, John David
    British director born in April 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, St. Andrew Square, Edinburgh, EH2 1AF, Scotland

      IIF 5
    • icon of address Apex 3, 95 Haymarket Terrace, Edinburgh, EH12 5HD

      IIF 6
    • icon of address 51 Uphill Road, Mill Hill, London, NW7 4PR

      IIF 7 IIF 8 IIF 9
  • Webber, John David
    British lawyer born in April 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Webber, John David
    British manager born in April 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 51 Uphill Road, Mill Hill, London, NW7 4PR

      IIF 15
  • Webber, John David
    British director born in April 1947

    Resident in Monaco

    Registered addresses and corresponding companies
    • icon of address Suite 3b Princes House, 38 Jermyn Street, London, SW1Y 6DN

      IIF 16
    • icon of address Chateau Azur-appt 1414, 44 Boulevard D'italie, Monte Carlo, Mc98000, Monaco

      IIF 17 IIF 18 IIF 19
  • Webber, John David
    British barrister born in April 1947

    Resident in Bahamas

    Registered addresses and corresponding companies
    • icon of address 1, Duchess Street, London, W1W 6AN, England

      IIF 20
    • icon of address 1, Duchess Street, London, W1W 6AN, United Kingdom

      IIF 21
    • icon of address Suite 1, 1st Floor, 1 Duchess Street, London, W1W 6AN, England

      IIF 22 IIF 23
  • Webber, John David
    British barrister & chartered accounta born in April 1947

    Registered addresses and corresponding companies
    • icon of address 96 Millway, Mill Hill, London, NW7 3JJ

      IIF 24
  • Webber, John David
    British chartered accountant born in April 1947

    Registered addresses and corresponding companies
    • icon of address 96 Millway, Mill Hill, London, NW7 3JJ

      IIF 25
  • Webber, John David
    British company director born in April 1947

    Resident in Bahamas

    Registered addresses and corresponding companies
    • icon of address Suite 1, 1st Floor, 1 Duchess Street, London, W1W 6AN

      IIF 26
  • Webber, John David
    British direcctor born in April 1947

    Resident in Bahamas

    Registered addresses and corresponding companies
    • icon of address 4th Floor Calls Landing, 36-38 The Calls, Leeds, LS2 7EW, England

      IIF 27
  • Webber, John David
    British director born in April 1947

    Resident in Bahamas

    Registered addresses and corresponding companies
  • Webber, John David
    British financial manager born in April 1947

    Resident in Bahamas

    Registered addresses and corresponding companies
    • icon of address Mountcliff House, 154 Brent Street, London, NW4 2DR, United Kingdom

      IIF 37
    • icon of address Suite 1, 1st Floor, 1 Duchess Street, London, W1W 6AN, England

      IIF 38
  • Webber, John
    British director born in April 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 1, 1st Floor, 1 Duchess Street, London, W1W 6AN, England

      IIF 39 IIF 40
  • Mr John Webber
    British born in April 1947

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 4th Floor Calls Landing, 36-38 The Calls, Leeds, LS2 7EW, England

      IIF 41
  • Webber, John David
    born in April 1947

    Resident in Usa

    Registered addresses and corresponding companies
    • icon of address 249, Cranbrook Road, Ilford, Essex, IG1 4TG, United Kingdom

      IIF 42
  • Mr John David Webber
    British born in April 1947

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 35, Ballards Lane, London, N3 1XW, England

      IIF 43
  • John Webber
    British born in April 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26-28, Hammersmith Grove, Room 613, 6th Floor, London, W6 7BA, England

      IIF 44
  • Mr John Webber
    British born in April 1947

    Resident in Bahamas

    Registered addresses and corresponding companies
    • icon of address Mountcliff House, 154 Brent Street, London, NW4 2DR, United Kingdom

      IIF 45 IIF 46
  • John Webber
    British born in April 1947

    Resident in Bahamas

    Registered addresses and corresponding companies
    • icon of address Mountcliff House, 154 Brent Street, London, NW4 2DR, United Kingdom

      IIF 47 IIF 48
    • icon of address Suite 1, 1st Floor, 1 Duchess Street, London, W1W 6AN

      IIF 49
  • John Webber
    British, born in April 1947

    Registered addresses and corresponding companies
  • Mr John David Webber
    British born in April 1947

    Resident in Bahamas

    Registered addresses and corresponding companies
    • icon of address 35, Ballards Lane, London, N3 1XW, England

      IIF 53
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address 4th Floor Calls Landing, 36-38 The Calls, Leeds, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,500 GBP2023-12-31
    Officer
    icon of calendar ~ now
    IIF 27 - Director → ME
  • 2
    icon of address 25 St. Andrew Square, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-07-23 ~ dissolved
    IIF 5 - Director → ME
  • 3
    icon of address Frp Advisory Llp, Apex 3 95 Haymarket Terrace, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-06-10 ~ dissolved
    IIF 6 - Director → ME
  • 4
    icon of address C/o Oak Group Millenium House, Summerhill Park, Douglas, Isle Of Man
    Registered Corporate (5 parents)
    Beneficial owner
    icon of calendar 2017-07-03 ~ now
    IIF 50 - Has significant influence or controlOE
  • 5
    icon of address 3rd Floor Standard Bank House, 47-49 La Motte Street, St Helier, Jersey
    Registered Corporate (5 parents)
    Beneficial owner
    icon of calendar 2019-12-06 ~ now
    IIF 51 - Has significant influence or controlOE
  • 6
    icon of address C/o Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 King Street, Manchester
    Liquidation Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    3,212,808 GBP2022-12-31
    Person with significant control
    icon of calendar 2022-01-01 ~ now
    IIF 43 - Has significant influence or controlOE
  • 7
    icon of address 4th Floor Calls Landing, 36-38 The Calls, Leeds, England
    Active Corporate (4 parents)
    Equity (Company account)
    8,580 GBP2023-12-31
    Person with significant control
    icon of calendar 2022-01-10 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Right to appoint or remove directorsOE
  • 8
    icon of address 26-28 Hammersmith Grove, Room 613, 6th Floor, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-06-21 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-06-21 ~ dissolved
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    CSS PRESENTERS LIMITED - 2013-02-08
    icon of address Suite 1 1st Floor 1 Duchess Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-10-03 ~ dissolved
    IIF 33 - Director → ME
  • 10
    icon of address Suite 1 1st Floor, 1 Duchess Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ dissolved
    IIF 34 - Director → ME
  • 11
    icon of address Landau Baker Limited, Mountcliff House, 154 Brent Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -33,742 GBP2019-12-31
    Officer
    icon of calendar 2015-07-31 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address Suite 1 1st Floor, 1 Duchess Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,272,056 GBP2016-12-31
    Officer
    icon of calendar 2014-06-01 ~ dissolved
    IIF 35 - Director → ME
  • 13
    PROGRAMMEMASTER LIMITED - 2014-02-14
    icon of address Suite 1 1st Floor, 1 Duchess Street, London
    Dissolved Corporate (1 parent)
    Cash at bank and in hand (Company account)
    5,832 GBP2016-12-31
    Officer
    icon of calendar 2014-06-01 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 49 - Has significant influence or controlOE
  • 14
    icon of address Suite 1 1st Floor, 1 Duchess Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-01 ~ dissolved
    IIF 26 - Director → ME
  • 15
    icon of address Landau Baker Limited, Mountcliff House, 154 Brent Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    9,630 GBP2019-12-31
    Officer
    icon of calendar 2015-08-11 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    icon of address C/o Oak Group Millenium House, Summerhill Park, Douglas, Isle Of Man
    Registered Corporate (5 parents)
    Beneficial owner
    icon of calendar 2017-05-15 ~ now
    IIF 52 - Has significant influence or controlOE
Ceased 27
  • 1
    ADAM & COMPANY GROUP PUBLIC LIMITED COMPANY - 2018-02-13
    icon of address 25 St. Andrew Square, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 2009-05-26
    IIF 24 - Director → ME
  • 2
    icon of address Cavendish House, 369 Burnt Oak Broadway, Edgware, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,069,664 GBP2024-06-30
    Officer
    icon of calendar 1997-09-03 ~ 2002-01-15
    IIF 12 - Director → ME
  • 3
    icon of address 4th Floor Calls Landing, 36-38 The Calls, Leeds, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    5,558,026 GBP2023-12-31
    Officer
    icon of calendar ~ 2018-12-31
    IIF 38 - Director → ME
  • 4
    LAUNCHVENTURE LIMITED - 1986-11-26
    icon of address Suite 3b 38 Jermyn Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-07-29 ~ 2012-09-06
    IIF 17 - Director → ME
  • 5
    STELLAR MANAGEMENT LIMITED - 2000-01-20
    icon of address 1st Floor Mermaid House, 2 Puddle Dock, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-04-27 ~ 2008-07-28
    IIF 19 - Director → ME
  • 6
    icon of address 4th Floor Calls Landing, 36-38 The Calls, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    868,209 GBP2023-12-31
    Officer
    icon of calendar 2015-08-11 ~ 2021-12-31
    IIF 32 - Director → ME
  • 7
    INTERNATIONAL CLASSICAL ARTISTS LIMITED - 2010-08-26
    icon of address Telecom House, Preston Road, Brighton, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -809,330 GBP2023-08-31
    Officer
    icon of calendar 2008-10-02 ~ 2018-12-31
    IIF 20 - Director → ME
  • 8
    CSS STELLAR GOLF LIMITED - 2003-03-06
    icon of address 1 Approach Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -86,365 GBP2019-03-31
    Officer
    icon of calendar 2000-03-16 ~ 2002-12-06
    IIF 11 - Director → ME
  • 9
    COLLIER STREET PROPERTIES LIMITED - 1991-03-15
    SHELFCO (NO. 231) LIMITED - 1988-09-21
    icon of address 4th Floor Calls Landing, 36-38 The Calls, Leeds, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    516,901 GBP2023-12-31
    Officer
    icon of calendar ~ 2021-12-31
    IIF 37 - Director → ME
  • 10
    icon of address Suite 1, 1st Floor 1 Duchess Street, London
    Dissolved Corporate (1 parent)
    Cash at bank and in hand (Company account)
    1 GBP2016-12-31
    Officer
    icon of calendar 2002-11-28 ~ 2017-11-01
    IIF 22 - Director → ME
  • 11
    icon of address 4th Floor Calls Landing, 36-38 The Calls, Leeds, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    8,737,737 GBP2023-12-31
    Officer
    icon of calendar 2002-11-28 ~ 2017-11-01
    IIF 23 - Director → ME
  • 12
    icon of address 4th Floor Calls Landing, 36-38 The Calls, Leeds, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    3,086,294 GBP2023-12-31
    Officer
    icon of calendar 2015-07-02 ~ 2021-12-31
    IIF 30 - Director → ME
  • 13
    icon of address 4th Floor Calls Landing, 36-38 The Calls, Leeds, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -1,048,270 GBP2023-12-31
    Officer
    icon of calendar 2018-11-28 ~ 2021-12-31
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2018-11-28 ~ 2018-11-28
    IIF 53 - Ownership of shares – 75% or more OE
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Right to appoint or remove directors OE
  • 14
    icon of address 249 Cranbrook Road, Ilford, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-08-04 ~ 2012-04-17
    IIF 42 - LLP Designated Member → ME
  • 15
    TOURNEY LIMITED - 1997-10-03
    icon of address 31 Carrington Lane, Carrington, Manchester, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    -8,945,508 GBP2024-06-30
    Officer
    icon of calendar 1997-10-01 ~ 1998-05-29
    IIF 4 - Director → ME
  • 16
    icon of address 4th Floor Calls Landing, 36-38 The Calls, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-01-31
    Officer
    icon of calendar 2017-01-30 ~ 2018-12-31
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2017-01-30 ~ 2018-12-31
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Ownership of voting rights - 75% or more OE
  • 17
    PFD AGENTS LIMITED - 2014-05-30
    THE PETERS FRASER & DUNLOP GROUP LIMITED - 2013-10-29
    RAREROUTE LIMITED - 1988-04-11
    icon of address 55 New Oxford Street, London, England
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    -139,749 GBP2023-12-31
    Officer
    icon of calendar 2002-03-14 ~ 2006-03-31
    IIF 8 - Director → ME
  • 18
    ASTONWALL LIMITED - 2002-11-28
    icon of address 4th Floor Calls Landing, 36-38 The Calls, Leeds, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    478,305 GBP2023-12-31
    Officer
    icon of calendar 2003-04-01 ~ 2014-10-01
    IIF 18 - Director → ME
  • 19
    STELLAR RESOURCES PLC - 2016-12-05
    CSS-STELLAR PLC - 2012-05-09
    icon of address 48 Chancery Lane, C/o Keystone Law (attn: S Holden), London, England
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2008-07-30 ~ 2012-04-04
    IIF 16 - Director → ME
    icon of calendar 1999-03-24 ~ 2006-03-31
    IIF 13 - Director → ME
  • 20
    DUNWILCO (1042) LIMITED - 2003-05-08
    icon of address 16 Charlotte Square, Edinburgh, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-05-07 ~ 2008-09-23
    IIF 7 - Director → ME
  • 21
    DUNWILCO (1043) LIMITED - 2003-05-08
    icon of address 16 Charlotte Square, Edinburgh, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-05-07 ~ 2008-09-23
    IIF 9 - Director → ME
  • 22
    icon of address Grant Thornton Uk Llp, 4 Hardman Square Spinningfields, Manchester, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-09-19 ~ 2006-04-25
    IIF 10 - Director → ME
  • 23
    GAIA INVESTMENTS LIMITED - 2006-10-12
    PIER HOUSE PROPERTIES (WANDSWORTH) LIMITED - 2000-02-15
    FILEMOTIVE LIMITED - 1990-01-29
    icon of address 5 Queenborough House South 18 Oatlands Chase, Weybridge, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1996-12-09
    IIF 25 - Director → ME
  • 24
    FAIR'S FARE LIMITED - 2012-06-15
    icon of address Grant Thornton Uk Llp, 4 Hardman Square Spinningfields, Manchester, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-12-01 ~ 2006-04-25
    IIF 15 - Director → ME
  • 25
    VARIETY CLUB EVENTS LIMITED - 2012-02-23
    VALIDACE LIMITED - 1990-12-12
    icon of address Variety House, 93 Bayham Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 1995-01-01 ~ 1997-12-31
    IIF 1 - Director → ME
  • 26
    VARIETY THE CHILDREN'S CHARITY - 2012-06-19
    THE VARIETY CLUB CHILDREN'S CHARITY - 2012-05-28
    VARIETY CLUB CHILDREN'S CHARITY LIMITED(THE) - 1995-02-03
    HEART OF VARIETY LIMITED(THE) - 1987-03-30
    icon of address Variety House, 93 Bayham Street, London
    Active Corporate (11 parents, 2 offsprings)
    Officer
    icon of calendar 2003-03-18 ~ 2004-12-31
    IIF 14 - Director → ME
    icon of calendar 2002-01-01 ~ 2003-01-01
    IIF 2 - Director → ME
    icon of calendar 1995-01-01 ~ 2001-12-31
    IIF 3 - Director → ME
  • 27
    icon of address 4th Floor Calls Landing, 36-38 The Calls, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-01-31
    Officer
    icon of calendar 2017-01-31 ~ 2018-12-31
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2017-01-31 ~ 2018-12-31
    IIF 46 - Ownership of shares – 75% or more 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.