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, Matthew David

    Related profiles found in government register
  • Webb, Matthew David
    British none born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 20 Bridlington Business Centre, Enterprise Way, Bessingby Industrial Estate, Bridlington, East Riding Of Yorkshire, YO16 4SF, England

      IIF 1
  • Mr Matthew David Webb
    British born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Leafield Avenue, Eccleshill, Bradford, West Yorkshire, BD2 3SE

      IIF 2
  • Mr Matthew Webb
    British born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Leafield Avenue, Bradford, BD2 3SE, United Kingdom

      IIF 3
  • Webb, Matthew David
    British director born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Leafield Avenue, Bradford, BD2 3SE, United Kingdom

      IIF 4
    • icon of address 73, Harrogate Road, Bradford, BD2 3DY, England

      IIF 5
  • Webb, Matthew David
    British software development born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Leafield Avenue, Eccleshill, Bradford, West Yorkshire, BD2 3SE, United Kingdom

      IIF 6
  • Webb, Matthew David
    British born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 87, Glisson Road, Cambridge, CB1 2HG, England

      IIF 7
    • icon of address 87 Glisson Road, Glisson Road, Cambridge, CB1 2HG, England

      IIF 8
    • icon of address Flat 1, 56 Bateman Street, Cambridge, CB2 1LR, England

      IIF 9
    • icon of address 3rd Floor, 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 10
    • icon of address 27 Bedford Road, Nunthorpe, Middlesbrough, North Yorkshire, TS7 0BY, United Kingdom

      IIF 11
  • Webb, Matthew David
    British management consultant born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 87, Glisson Road, Cambridge, CB1 2HG, England

      IIF 12
  • Webb, Matthew David
    British born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Norfolk House Wharton Green, Bostock Road, Winsford, CW7 3BD, England

      IIF 13
  • Webb, Matthew David
    British company director born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 14
  • Mr Matthew David Webb
    British born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 73, Harrogate Road, Bradford, BD2 3DY, England

      IIF 15
  • Mr Matthew David Webb
    British born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 87, Glisson Road, Cambridge, CB1 2HG, England

      IIF 16
    • icon of address 3rd Floor, 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 17
    • icon of address 27 Bedford Road, Nunthorpe, Middlesbrough, North Yorkshire, TS7 0BY, United Kingdom

      IIF 18
  • Mr Matthew David Webb
    British born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 19
    • icon of address Norfolk House Wharton Green, Bostock Road, Winsford, CW7 3BD, England

      IIF 20
  • Webb, Matthew David

    Registered addresses and corresponding companies
    • icon of address Unit 20 Bridlington Business Centre, Enterprise Way, Bessingby Industrial Estate, Bridlington, East Riding Of Yorkshire, YO16 4SF, England

      IIF 21
child relation
Offspring entities and appointments
Active 10
  • 1
    CAMBRIDGE FILM FESTIVAL LIMITED - 2007-06-20
    icon of address Arts Picturehouse, 38-39 St Andrews Street, Cambridge
    Active Corporate (12 parents)
    Equity (Company account)
    14,438 GBP2024-03-31
    Officer
    icon of calendar 2018-09-21 ~ now
    IIF 9 - Director → ME
  • 2
    icon of address 3 Leafield Avenue, Eccleshill, Bradford, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-10-17 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    HIGHTIDE FESTIVAL PRODUCTIONS LIMITED - 2025-06-17
    icon of address 24a St John Street, London
    Active Corporate (14 parents)
    Officer
    icon of calendar 2021-04-01 ~ now
    IIF 8 - Director → ME
  • 4
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,437 GBP2021-04-30
    Officer
    icon of calendar 2020-04-28 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-04-28 ~ dissolved
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 27 Bedford Road Nunthorpe, Middlesbrough, North Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2018-02-12 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2018-02-12 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Right to appoint or remove directors as a member of a firmOE
  • 6
    icon of address 87 Glisson Road, Cambridge, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-25 ~ now
    IIF 7 - Director → ME
  • 7
    icon of address Norfolk House Wharton Green, Bostock Road, Winsford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-20 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2024-12-20 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address 3rd Floor, 86-90 Paul Street, London, England, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2023-11-27 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2023-11-27 ~ 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
  • 9
    icon of address 4385, 10013723: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-29
    Officer
    icon of calendar 2022-08-08 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2022-08-08 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 12 Tesla Lane, Guiseley, Leeds, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-11-14 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-11-14 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 2
  • 1
    icon of address Unit 8 Crescent Court, Ilkley, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,357 GBP2024-05-31
    Officer
    icon of calendar 2020-05-01 ~ 2022-11-10
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2020-05-01 ~ 2023-11-13
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 15 - Right to appoint or remove directors OE
  • 2
    icon of address Medina House, 2 Station Avenue, Bridlington, East Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-11-18 ~ 2011-06-20
    IIF 1 - Director → ME
    icon of calendar 2009-11-18 ~ 2011-06-20
    IIF 21 - Secretary → 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 12 November 2025 and licensed under the Open Government Licence v3.0.