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, Jeremy Graham

    Related profiles found in government register
  • Webb, Jeremy Graham
    British business consultant born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Silk Cutters House, School Road, Lowestoft, Suffolk, NR33 9NA, England

      IIF 1
  • Webb, Jeremy Graham
    British business executive born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Webb, Jeremy Graham
    British commercial broker born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brandywine, Hogscross Lane, Chipstead, Surrey, CR5 3SJ

      IIF 16
  • Webb, Jeremy Graham
    British company director born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brandywine, Hogscross Lane, Chipstead, Surrey, CR5 3SJ

      IIF 17
    • icon of address Brandywine, Hogscross Lane, Chipstead, Coulsdon, Surrey, CR5 3SJ, United Kingdom

      IIF 18
    • icon of address Bondcare House, 18 Lodge Road, London, NW4 4EF, United Kingdom

      IIF 19
    • icon of address Palladium House, 1-4 Argyll Street, London, W1F 7LD

      IIF 20
    • icon of address The Servotec Building, Redhill Aerodrome, Redhill, Surrey, RH1 5JY

      IIF 21
  • Webb, Jeremy Graham
    British company secretary born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bondcare House, 18 Lodge Road, London, NW4 4EF, United Kingdom

      IIF 22
  • Webb, Jeremy Graham
    British director born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor Clifton House, Bunnian Place, Basingstoke, RG21 7JE, England

      IIF 23
    • icon of address Brandywine, Hogscross Lane, Chipstead, Surrey, CR5 3SJ

      IIF 24 IIF 25 IIF 26
    • icon of address Brandywine, Hogscross Lane, Chipstead, Surrey, CR5 3SJ, England

      IIF 28 IIF 29 IIF 30
    • icon of address Brandywine, Hogscross Lane, Chipstead, Surrey, CR5 3SY

      IIF 31
    • icon of address Brandywine, Hogscross Lane, Chipstead, Coulsdon, CR5 3SJ, United Kingdom

      IIF 32 IIF 33 IIF 34
    • icon of address Lincoln House, Dereham Road, Swanton Morley, Dereham, NR20 4LT, United Kingdom

      IIF 35
    • icon of address Old Printers Yard, 156 South Street, Dorking, Surrey, RH4 2HF, United Kingdom

      IIF 36
    • icon of address 237 Westcombe Hill, London, SE3 7DW, United Kingdom

      IIF 37
    • icon of address 368 Forest Road, London, E17 5JF, United Kingdom

      IIF 38
    • icon of address The Coach House, The Oasts Business Village Red Hill, Wateringbury, Maidstone, Kent, ME18 5NN, United Kingdom

      IIF 39
    • icon of address The Coach House, The Oasts, Red Hill Wateringbury, Maidstone, Kent, ME18 5NN, England

      IIF 40
    • icon of address C/o Keith Willis Associates Ltd, Gothic House, Barker Gate, Nottingham, NG1 1JU, United Kingdom

      IIF 41
    • icon of address The Coach House, The Oasts, Business Village Red Hill, Wateringbury, Nr Maidstone, Kent, ME18 5NN, United Kingdom

      IIF 42
    • icon of address Century House, Nicholson Road, Torquay, Devon, TQ2 7TD, England

      IIF 43
  • Webb, Jeremy Graham
    British none born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Coach House, The Oasts, Business Village Red Hill, Wateringbury, Nr Maidstone, Kent, ME18 5NN, United Kingdom

      IIF 44 IIF 45 IIF 46
  • Webb, Jeremy Graham
    born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Coach House Business Village, Red Hill, Wateringbury, Nr Maidstone, Kent, ME18 5NN

      IIF 47
  • Mr Jeremy Graham Webb
    British born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brandywine, Hogscross Lane, Chipstead, Coulsdon, CR5 3SJ, United Kingdom

      IIF 48
    • icon of address 237 Westcombe Hill, London, SE3 7DW, United Kingdom

      IIF 49
    • icon of address 368 Forest Road, London, E17 5JF, United Kingdom

      IIF 50
    • icon of address Century House, Nicholson Road, Torquay, Devon, TQ2 7TD, England

      IIF 51
  • Webb, Jeremy Graham
    British director born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Bishop Fleming, Brook House Manor Drive, Clyst St. Mary, Exeter, EX5 1GD, United Kingdom

      IIF 52
  • Webb, Jeremy Graham
    British director born in October 1961

    Registered addresses and corresponding companies
    • icon of address Manor View, 22 Coulsdon Court Road, Coulsdon, Surrey, CR5 2LL

      IIF 53 IIF 54
  • Webb, Jeremy Graham
    British business executive born in September 1980

    Resident in England

    Registered addresses and corresponding companies
  • Webb, Jeremy Graham
    British commercial broker

    Registered addresses and corresponding companies
    • icon of address Brandywine, Hogscross Lane, Chipstead, Surrey, CR5 3SJ

      IIF 62
  • Webb, Jeremy Graham
    British director

    Registered addresses and corresponding companies
    • icon of address Brandywine, Hogscross Lane, Chipstead, Surrey, CR5 3SJ

      IIF 63 IIF 64
  • Mr Jeremy Graham Webb
    British born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Bishop Fleming, Brook House Manor Drive, Clyst St. Mary, Exeter, EX5 1GD, United Kingdom

      IIF 65
    • icon of address C/o Keith Willis Associates Ltd, Gothic House, Barker Gate, Nottingham, NG1 1JU, United Kingdom

      IIF 66
child relation
Offspring entities and appointments
Active 21
  • 1
    icon of address The Coach House The Oasts Business Village Red Hill, Wateringbury, Maidstone, Kent
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-11-26 ~ dissolved
    IIF 39 - Director → ME
  • 2
    icon of address 368 Forest Road, London, United Kingdom
    Dissolved Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2020-12-08 ~ dissolved
    IIF 33 - Director → ME
  • 3
    icon of address 368 Forest Road, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    627,644 GBP2024-06-30
    Officer
    icon of calendar 2019-07-01 ~ now
    IIF 28 - Director → ME
  • 4
    icon of address 368 Forest Road, London, United Kingdom
    Active Corporate (9 parents)
    Equity (Company account)
    618,566 GBP2024-09-30
    Officer
    icon of calendar 2020-04-01 ~ now
    IIF 30 - Director → ME
  • 5
    icon of address 368 Forest Road, London, United Kingdom
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2020-08-17 ~ dissolved
    IIF 34 - Director → ME
  • 6
    icon of address C/o Keith Willis Associates Ltd, Gothic House, Barker Gate, Nottingham, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,160,727 GBP2024-12-31
    Officer
    icon of calendar 2017-10-05 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2024-10-10 ~ now
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address 368 Forest Road, London, United Kingdom
    Active Corporate (10 parents)
    Equity (Company account)
    957,935 GBP2024-06-30
    Officer
    icon of calendar 2020-04-01 ~ now
    IIF 29 - Director → ME
  • 8
    icon of address 73 Cornhill, London
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    8,919 GBP2015-07-31
    Officer
    icon of calendar 2010-10-08 ~ dissolved
    IIF 46 - Director → ME
  • 9
    CHANDLER & CO INSURANCE SERVICES LIMITED - 2004-07-19
    icon of address 8th Floor 25 Farringdon Street, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2002-12-03 ~ now
    IIF 25 - Director → ME
    icon of calendar 2005-12-07 ~ now
    IIF 64 - Secretary → ME
  • 10
    WEIR ROAD LIMITED - 2022-11-22
    WEIR ROAD WIMBLEDON LIMITED - 2022-11-17
    WEEK STREET MAIDSTONE LIMITED - 2021-02-19
    icon of address Old Printers Yard, 156 South Street, Dorking, Surrey, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    icon of calendar 2022-11-22 ~ dissolved
    IIF 36 - Director → ME
  • 11
    icon of address 368 Forest Road, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    319,999 GBP2024-09-30
    Officer
    icon of calendar 2021-09-30 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2021-09-30 ~ now
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address Century House, Nicholson Road, Torquay, Devon, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    101,800 GBP2024-12-31
    Officer
    icon of calendar 2010-07-21 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    icon of address 368 Forest Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-08-24 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2020-08-24 ~ 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
  • 14
    icon of address 237 Westcombe Hill, London, United Kingdom
    Active Corporate (14 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    699,727 GBP2024-05-31
    Officer
    icon of calendar 2017-04-17 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2021-06-01 ~ now
    IIF 49 - Has significant influence or controlOE
  • 15
    icon of address The Old Town Hall, 71 Christchurch Road, Ringwood
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -2,212,840 GBP2022-03-31
    Officer
    icon of calendar 2011-07-01 ~ dissolved
    IIF 18 - Director → ME
  • 16
    icon of address 66 Chiltern Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-26 ~ dissolved
    IIF 45 - Director → ME
  • 17
    icon of address 66 Chiltern Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-26 ~ dissolved
    IIF 44 - Director → ME
  • 18
    icon of address The Servotec Building, Redhill Aerodrome, Redhill, Surrey
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-11-14 ~ dissolved
    IIF 21 - Director → ME
  • 19
    icon of address Holly Bank Chambers, Oasts Business Village Red Hill, Wateringbury Maidstone, Kent
    Active Corporate (5 parents)
    Equity (Company account)
    3 GBP2024-10-31
    Officer
    icon of calendar 2005-02-10 ~ now
    IIF 24 - Director → ME
  • 20
    icon of address C/o Bishop Fleming Brook House Manor Drive, Clyst St. Mary, Exeter, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    146,274 GBP2024-12-31
    Officer
    icon of calendar 2017-07-21 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2017-07-21 ~ now
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    icon of address The Coach House Business Village Red Hill, Wateringbury, Nr Maidstone, Kent
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-04-30 ~ dissolved
    IIF 47 - LLP Designated Member → ME
Ceased 25
  • 1
    icon of address Kingsley House, Clapham Road South, Lowestoft, Suffolk, England
    Active Corporate (8 parents)
    Equity (Company account)
    1,706,336 GBP2024-09-30
    Officer
    icon of calendar 2014-12-12 ~ 2015-11-13
    IIF 5 - Director → ME
  • 2
    icon of address Kingsley House, Clapham Road South, Lowestoft, Suffolk, England
    Active Corporate (8 parents)
    Equity (Company account)
    3,148,436 GBP2024-09-30
    Officer
    icon of calendar 2014-12-12 ~ 2015-11-13
    IIF 8 - Director → ME
  • 3
    icon of address Kingsley House, Clapham Road South, Lowestoft, Suffolk, England
    Active Corporate (10 parents, 1 offspring)
    Equity (Company account)
    7,866,751 GBP2024-09-30
    Officer
    icon of calendar 2011-03-11 ~ 2015-11-13
    IIF 12 - Director → ME
    icon of calendar 2011-03-11 ~ 2011-03-11
    IIF 59 - Director → ME
  • 4
    icon of address Kingsley House, Clapham Road South, Lowestoft, Suffolk, England
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    3,489,798 GBP2024-09-30
    Officer
    icon of calendar 2011-03-11 ~ 2011-03-11
    IIF 55 - Director → ME
    icon of calendar 2011-03-11 ~ 2016-02-25
    IIF 10 - Director → ME
  • 5
    icon of address 2nd Floor Clifton House, Bunnian Place, Basingstoke, England
    Active Corporate (7 parents)
    Equity (Company account)
    5,561,905 GBP2024-03-31
    Officer
    icon of calendar 2012-11-26 ~ 2020-02-24
    IIF 23 - Director → ME
  • 6
    ENGERON LIMITED - 2011-05-12
    icon of address Lopian Gross Barnett & Co, 6th Floor Cardinal House, 20 St. Mary's Parsonage, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-28 ~ 2011-08-20
    IIF 19 - Director → ME
  • 7
    icon of address Kingsley House, Clapham Road South, Lowestoft, Suffolk, England
    Active Corporate (7 parents)
    Equity (Company account)
    -354,921 GBP2024-09-30
    Officer
    icon of calendar 2009-07-15 ~ 2015-11-13
    IIF 2 - Director → ME
  • 8
    icon of address 368 Forest Road, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    627,644 GBP2024-06-30
    Officer
    icon of calendar 2009-01-14 ~ 2013-07-01
    IIF 27 - Director → ME
  • 9
    icon of address 368 Forest Road, London
    Active Corporate (4 parents)
    Equity (Company account)
    -1,753 GBP2023-12-31
    Officer
    icon of calendar 2003-09-19 ~ 2018-07-11
    IIF 26 - Director → ME
    icon of calendar 2003-09-19 ~ 2018-07-11
    IIF 63 - Secretary → ME
  • 10
    icon of address Kingsley House, Clapham Road South, Lowestoft, Suffolk, England
    Active Corporate (10 parents, 2 offsprings)
    Equity (Company account)
    14,353,486 GBP2024-09-30
    Officer
    icon of calendar 2014-12-12 ~ 2015-11-13
    IIF 4 - Director → ME
    icon of calendar 2011-03-11 ~ 2014-11-07
    IIF 13 - Director → ME
    icon of calendar 2011-03-11 ~ 2011-03-11
    IIF 57 - Director → ME
  • 11
    KENT CARE HOMES (THE VALE) LIMITED - 2012-10-11
    KENT CARE HOMES LIMITED - 2011-07-27
    icon of address 2nd Floor Clifton House, Bunnian Place, Basingstoke, England
    Dissolved Corporate (3 parents, 22 offsprings)
    Equity (Company account)
    -38,740 GBP2020-03-31
    Officer
    icon of calendar 2011-05-25 ~ 2020-02-24
    IIF 42 - Director → ME
  • 12
    icon of address Kingsley House, Clapham Road South, Lowestoft, Suffolk, England
    Active Corporate (10 parents)
    Equity (Company account)
    -2,260,486 GBP2024-09-30
    Officer
    icon of calendar 2014-12-12 ~ 2015-11-13
    IIF 7 - Director → ME
    icon of calendar 2011-03-11 ~ 2011-03-11
    IIF 58 - Director → ME
    icon of calendar 2011-03-11 ~ 2014-09-27
    IIF 1 - Director → ME
  • 13
    icon of address Kingsley House, Clapham Road South, Lowestoft, Suffolk, England
    Active Corporate (10 parents)
    Equity (Company account)
    3,216,448 GBP2024-09-30
    Officer
    icon of calendar 2014-12-12 ~ 2015-11-13
    IIF 6 - Director → ME
  • 14
    KINGSLEY CARE HOME LIMITED - 2002-07-09
    icon of address Kingsley House, Clapham Road South, Lowestoft, Suffolk, England
    Active Corporate (10 parents)
    Equity (Company account)
    26,798,701 GBP2024-09-30
    Officer
    icon of calendar 2014-12-12 ~ 2015-11-13
    IIF 9 - Director → ME
    icon of calendar 2011-03-11 ~ 2014-11-07
    IIF 11 - Director → ME
    icon of calendar 2011-03-11 ~ 2011-03-11
    IIF 61 - Director → ME
  • 15
    icon of address Kingsley House, Clapham Road South, Lowestoft, Suffolk, England
    Active Corporate (10 parents, 1 offspring)
    Equity (Company account)
    2,719,256 GBP2024-09-30
    Officer
    icon of calendar 2014-12-12 ~ 2015-11-13
    IIF 15 - Director → ME
    icon of calendar 2011-03-11 ~ 2011-03-11
    IIF 56 - Director → ME
    icon of calendar 2011-03-11 ~ 2014-09-27
    IIF 3 - Director → ME
  • 16
    icon of address 10 Towerfield Road, Shoeburyness, Southend-on-sea, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-12-01 ~ 2009-02-17
    IIF 53 - Director → ME
  • 17
    icon of address 8 Pine Court Lymington Bottom, Four Marks, Alton, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2014-04-08 ~ 2017-03-30
    IIF 40 - Director → ME
  • 18
    JEWEL HOMES LIMITED - 2008-03-25
    icon of address 129 Foxley Lane, Purley, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-02-09 ~ 2007-10-01
    IIF 16 - Director → ME
    icon of calendar 2005-12-07 ~ 2007-10-01
    IIF 62 - Secretary → ME
  • 19
    CHARING DANE LIMITED - 2007-02-02
    icon of address 129 Foxley Lane, Purley, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-01-10 ~ 2007-01-08
    IIF 54 - Director → ME
  • 20
    RW CARE HOMES LTD - 2008-03-25
    icon of address 129 Foxley Lane, Purley, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-08-13 ~ 2007-10-01
    IIF 17 - Director → ME
  • 21
    icon of address Kingsley House, Clapham Road South, Lowestoft, Suffolk, England
    Active Corporate (10 parents, 1 offspring)
    Equity (Company account)
    7,218,566 GBP2024-09-30
    Officer
    icon of calendar 2011-03-11 ~ 2011-03-11
    IIF 60 - Director → ME
    icon of calendar 2011-03-11 ~ 2015-11-13
    IIF 14 - Director → ME
  • 22
    BONDCARE SHAFTESBURY LIMITED - 2014-12-09
    icon of address 1st Floor Cloister House Riverside, New Bailey Street, Manchester, England
    Active Corporate (3 parents)
    Current Assets (Company account)
    5,189,585 GBP2023-12-31
    Officer
    icon of calendar 2011-07-15 ~ 2011-08-20
    IIF 22 - Director → ME
  • 23
    CASTLEMEADOW LONG STRATTON LIMITED - 2012-12-11
    icon of address Lincoln House Dereham Road, Swanton Morley, Dereham
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-09-05 ~ 2015-01-30
    IIF 35 - Director → ME
  • 24
    LONDON HELICOPTER CENTRES (NI) LTD - 2012-05-28
    icon of address St Angelo Airport, Enniskillen, Co Fermanagh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-02-19 ~ 2009-12-31
    IIF 31 - Director → ME
  • 25
    icon of address Lincoln House Dereham Road, Swanton Morley, Dereham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-08-12 ~ 2017-03-03
    IIF 20 - 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.