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, Ian James

    Related profiles found in government register
  • Webber, Ian James
    British cfo born in March 1957

    Registered addresses and corresponding companies
    • icon of address The Farmyard, Pearsons Green, Brenchley, Kent, TN12 7DE

      IIF 1
    • icon of address Middle Barn Goose Green, Hadlow, Kent, TN11 0JJ

      IIF 2
    • icon of address 16 The Close, Sevenoaks, Kent, TN13 2HE

      IIF 3
  • Webber, Ian James
    British chief financial officer born in March 1957

    Registered addresses and corresponding companies
    • icon of address Middle Barn Goose Green, Hadlow, Kent, TN11 0JJ

      IIF 4
    • icon of address 16 The Close, Sevenoaks, Kent, TN13 2HE

      IIF 5
  • Webber, Ian James
    British company director born in March 1957

    Registered addresses and corresponding companies
    • icon of address The Farmyard, Pearsons Green, Brenchley, Kent, TN12 7DE

      IIF 6
  • Webber, Ian James
    British director born in March 1957

    Registered addresses and corresponding companies
    • icon of address The Farmyard, Pearsons Green, Brenchley, Kent, TN12 7DE

      IIF 7 IIF 8
    • icon of address 16 The Close, Sevenoaks, Kent, TN13 2HE

      IIF 9 IIF 10
  • Webber, Ian James
    British cfo

    Registered addresses and corresponding companies
    • icon of address Middle Barn Goose Green, Hadlow, Kent, TN11 0JJ

      IIF 11
  • Webber, Ian James
    British director

    Registered addresses and corresponding companies
    • icon of address Middle Barn Goose Green, Hadlow, Kent, TN11 0JJ

      IIF 12
  • Webber, Ian James
    British ceo born in March 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mountbarrow House, 6-20 Elizabeth Street, London, SW1W 9RB

      IIF 13
  • Webber, Ian James
    British chartered accountant born in March 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Orchard House, Bakers Lane, Westleton, Saxmundham, Suffolk, IP17 3AZ, England

      IIF 14
  • Webber, Ian James
    British director born in March 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mountbarrow House, 6-20 Elizabeth Street, London, SW19 9RB, England

      IIF 15
  • Webber, Ian James
    British retired born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Orchard House, Bakers Lane, Westleton, Suffolk, IP17 3AZ, United Kingdom

      IIF 16
  • Ian James Webber
    British born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Orchard House, Bakers Lane, Westleton, Suffolk, IP17 3AZ, United Kingdom

      IIF 17
child relation
Offspring entities and appointments
Active 4
  • 1
    RFEA LIMITED - 2022-05-11
    icon of address Mountbarrow House, 6-20 Elizabeth Street, London
    Active Corporate (13 parents)
    Officer
    icon of calendar 2020-08-11 ~ now
    IIF 13 - Director → ME
  • 2
    icon of address 55 Baker Street, Marylebone, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2,353,903 GBP2022-12-31
    Officer
    icon of calendar 2007-06-19 ~ dissolved
    IIF 14 - Director → ME
  • 3
    icon of address Mountbarrow House, 6-20 Elizabeth Street, London, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    39,376 GBP2025-03-31
    Officer
    icon of calendar 2024-07-31 ~ now
    IIF 15 - Director → ME
  • 4
    icon of address Orchard House, Bakers Lane, Westleton, Suffolk, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-15 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2024-11-15 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 10
  • 1
    CANADIAN PACIFIC STEAMSHIPS,LIMITED - 1991-03-22
    icon of address Wigmore House, Wigmore Lane, Luton, Bedfordshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 1997-07-10 ~ 2001-10-18
    IIF 1 - Director → ME
  • 2
    CASTLYKES AGENCIES EUROPE LIMITED - 1999-07-28
    CAST GROUP EUROPE LIMITED - 1998-11-30
    CAST EUROPE (1983) LIMITED - 1994-04-11
    LEADFAST LIMITED - 1983-08-09
    icon of address Wigmore House, Wigmore Lane, Luton, Bedfordshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-08-21 ~ 2005-01-19
    IIF 5 - Director → ME
  • 3
    NEXEN PETROLEUM U.K. LIMITED - 2019-01-14
    ENCANA (U.K.) LIMITED - 2004-12-02
    PANCANADIAN PETROLEUM(U.K.)LIMITED - 2002-01-10
    icon of address Prospect House, 97 Oxford Road, Uxbridge
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 1997-09-02 ~ 1999-11-05
    IIF 2 - Director → ME
    icon of calendar 1997-09-02 ~ 1999-11-05
    IIF 11 - Secretary → ME
  • 4
    icon of address No 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-10-17 ~ 2006-01-31
    IIF 10 - Director → ME
  • 5
    CONTSHIP CONTAINERLINES LIMITED - 2001-09-25
    CONTAINER FLEETS (U.K.) LIMITED - 1988-07-27
    OCEANFERRY LIMITED - 1985-05-28
    icon of address Wigmore House, Wigmore Lane, Luton, Bedfordshire, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 1997-10-28 ~ 2006-01-31
    IIF 3 - Director → ME
  • 6
    icon of address 1800 Bankers Hall East, 855 - 2nd Street S.w., Calgary Alberta T2p 4z5, Canada, Canada
    Converted / Closed Corporate (2 parents)
    Officer
    icon of calendar 1997-10-24 ~ 2001-10-02
    IIF 4 - Director → ME
  • 7
    ALNERY NO. 1791 LIMITED - 1998-12-02
    icon of address No 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-12-01 ~ 2006-01-31
    IIF 9 - Director → ME
    icon of calendar 1998-12-01 ~ 1999-05-05
    IIF 12 - Secretary → ME
  • 8
    ALNERY NO.2161 LIMITED - 2001-07-06
    icon of address 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-07-06 ~ 2002-07-18
    IIF 7 - Director → ME
  • 9
    ALNERY NO.2162 LIMITED - 2001-07-06
    icon of address No.1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-07-06 ~ 2002-07-18
    IIF 8 - Director → ME
  • 10
    GLOBAL FORWARDING LIMITED - 2025-03-06
    MACKAYE HANDLING LIMITED - 1993-06-01
    icon of address 5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire
    Active Corporate (6 parents, 3 offsprings)
    Profit/Loss (Company account)
    376,938 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2000-07-24 ~ 2003-11-14
    IIF 6 - 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.