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

Webster, James Charles

    Related profiles found in government register
  • Webster, James Charles
    British born in June 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address One Omega Drive River Bend, Technology Centre Northbank, Irlam, Manchester, M44 5BD

      IIF 1
    • icon of address Glaziers Hall, 9 Montague Close, London, SE1 9DD, England

      IIF 2
    • icon of address 15, Windsor Road, Swindon, SN3 1JP

      IIF 3 IIF 4 IIF 5
  • Webster, James Charles
    British business director born in June 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Oak Drive, Highworth, Swindon, SN6 7BP

      IIF 7
  • Webster, James Charles
    British business group director born in June 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Oak Drive, Highworth, Swindon, SN6 7BP

      IIF 8
  • Webster, James Charles
    British company director born in June 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Heritage House, Church Road, Egham, Surrey, TW20 9QD, England

      IIF 9 IIF 10 IIF 11
    • icon of address One Omega Drive River Bend, Technology Centre Northbank, Irlam, Manchester, M44 5BD

      IIF 14
    • icon of address 11th Floor, 66 Chiltern Street, London, W1U 4JT

      IIF 15
    • icon of address Malvern Instruments Ltd, Enigma Business Park, Grovewood Road, Malvern, Worcestershire, WR14 1XZ, United Kingdom

      IIF 16
    • icon of address One Omega Drive, Irlam, Manchester, M44 5BD

      IIF 17
    • icon of address One, Omega Drive, Northbank Irlam, Manchester, M44 5BD

      IIF 18
    • icon of address 6 Oak Drive, Highworth, Swindon, SN6 7BP

      IIF 19 IIF 20 IIF 21
  • Webster, James Charles
    British director born in June 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7310, Ground Floor, Beach Drive Waterbeach, Cambridge, Cambridgeshire, CB25 9AY, United Kingdom

      IIF 24
    • icon of address Technology Centre, Advanced Manufacturing Park, Brunel Way Catcliffe, Rotherham, South Yorkshire, S60 5WG, United Kingdom

      IIF 25
    • icon of address ., Jarman Way, Royston, Hertfordshire, SG8 5BQ, England

      IIF 26
    • icon of address Jarman Way, Royston, Hertfordshire, SG8 5BQ

      IIF 27
    • icon of address 6 Oak Drive, Highworth, Swindon, SN6 7BP

      IIF 28 IIF 29
  • Webster, James Charles
    British division manager born in June 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Oak Drive, Highworth, Swindon, SN6 7BP

      IIF 30
  • Webster, James Charles
    British n e director born in June 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Oak Drive, Highworth, Swindon, SN6 7BP

      IIF 31
  • Webster, Janes Charles
    British company director born in June 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Enigma Business Park, Grovewood Road, Malvern, Worcestershire, WR14 1XZ

      IIF 32
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address 15 Windsor Road, Swindon
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-06-08 ~ now
    IIF 6 - Director → ME
  • 2
    icon of address 15 Windsor Road, Swindon
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2018-09-26 ~ now
    IIF 5 - Director → ME
  • 3
    icon of address 5745 Airport Boulevard, Boulder, Colorado, 80301 Usa, United States
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 2001-01-22 ~ now
    IIF 19 - Director → ME
  • 4
    MEMBERFINE LIMITED - 1977-12-31
    icon of address 9 Montague Close, London
    Active Corporate (9 parents, 1 offspring)
    Equity (Company account)
    224,571 GBP2024-09-30
    Officer
    icon of calendar 2022-10-20 ~ now
    IIF 2 - Director → ME
  • 5
    icon of address 15 Windsor Road, Swindon
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2018-09-26 ~ now
    IIF 4 - Director → ME
  • 6
    SPECTRIS (UK) LIMITED - 2000-12-18
    HBM UNITED KINGDOM LIMITED - 2008-12-22
    BRUEL & KJAER (U.K.) LIMITED - 1995-07-11
    icon of address C/o, Rsm Tenon Recovery, 11th Floor 66 Chiltern Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-12-01 ~ dissolved
    IIF 15 - Director → ME
  • 7
    icon of address 15 Windsor Road, Swindon
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2018-09-26 ~ now
    IIF 3 - Director → ME
Ceased 24
  • 1
    INVENTDREAM LIMITED - 1995-08-30
    icon of address Fernwood House, Fernwood Road, Jesmond, Newcastle Upon Tyne
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-09-30 ~ 2014-06-11
    IIF 14 - Director → ME
  • 2
    BRUEL & KJAER (UK) LIMITED - 2001-11-28
    PLANTMOST LIMITED - 2000-11-08
    icon of address Jarman Way, Royston, Hertfordshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2005-10-10 ~ 2014-04-01
    IIF 26 - Director → ME
  • 3
    LING DYNAMIC SYSTEMS LIMITED - 2004-04-01
    LDS TEST AND MEASUREMENT LIMITED - 2011-08-31
    PRECIS NINETEEN LIMITED - 1981-12-31
    LDS LIMITED - 1981-12-31
    icon of address Jarman Way, Royston, Hertfordshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-12-12 ~ 2014-04-01
    IIF 27 - Director → ME
  • 4
    ISOPAD INTERNATIONAL PLC - 1990-08-24
    icon of address 6th Floor, The Block, Space House, 12 Keeley Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1997-01-24 ~ 2013-10-08
    IIF 10 - Director → ME
  • 5
    DOULTON INDUSTRIAL PRODUCTS LIMITED - 1985-07-30
    icon of address Albion Works, Uttoxeter Road Longton, Stoke On Trent, Staffordshire
    Active Corporate (5 parents, 5 offsprings)
    Equity (Company account)
    4,125,431 GBP2023-12-31
    Officer
    icon of calendar 1994-09-20 ~ 2002-03-09
    IIF 21 - Director → ME
  • 6
    HBM UNITED KINGDOM LIMITED - 2020-09-30
    NCODE INTERNATIONAL LIMITED - 2008-12-22
    NPRIME INTERNATIONAL LIMITED - 1983-02-15
    icon of address Technology Centre Advanced Manufacturing Park, Brunel Way Catcliffe, Rotherham, South Yorkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-07-31 ~ 2014-03-24
    IIF 25 - Director → ME
  • 7
    CRAY INSTRUMENTS AND CONTROL LIMITED - 1990-05-09
    MALVERN INSTRUMENTS LIMITED - 1989-02-28
    MALVERN INSTRUMENTS LIMITED - 2018-01-05
    icon of address Enigma Business Park, Grovewood Road, Malvern, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1997-03-21 ~ 2014-03-24
    IIF 16 - Director → ME
  • 8
    MICROFILTREX LIMITED - 1982-09-13
    FAIREY MICROFILTREX LIMITED - 2002-03-05
    icon of address 7 Regis Place, Bergen Way, King's Lynn
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 1994-07-20 ~ 2001-03-26
    IIF 20 - Director → ME
  • 9
    icon of address Enigma Business Park, Grovewood Road, Malvern, Worcestershire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-09-27 ~ 2014-03-24
    IIF 32 - Director → ME
  • 10
    INFRARED ENGINEERING LIMITED - 2000-01-04
    NDC INFRARED ENGINEERING LIMITED - 2014-12-29
    icon of address Bates Road, Maldon, Essex
    Active Corporate (3 parents)
    Officer
    icon of calendar 1993-11-18 ~ 2003-08-05
    IIF 7 - Director → ME
  • 11
    SALFREN LIMITED - 1980-12-31
    icon of address One Omega Drive, Irlam, Manchester
    Active Corporate (3 parents)
    Equity (Company account)
    694,218 GBP2023-12-31
    Officer
    icon of calendar 2011-09-30 ~ 2014-06-11
    IIF 17 - Director → ME
  • 12
    TABLEMETAL LIMITED - 1991-04-11
    OMEGA TECHNOLOGIES LIMITED - 1994-07-01
    icon of address One Omega Drive, Northbank Irlam, Manchester
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    3,537,132 GBP2022-12-31
    Officer
    icon of calendar 2011-09-30 ~ 2014-06-11
    IIF 18 - Director → ME
  • 13
    SIMPLETWICE LIMITED - 1993-02-02
    OMEGA ENGINEERING LIMITED - 1994-07-01
    icon of address One Omega Drive River Bend, Technology Centre Northbank, Irlam, Manchester
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-09-30 ~ 2014-06-11
    IIF 1 - Director → ME
  • 14
    FAIREY NUCLEAR LIMITED - 2002-08-02
    icon of address Enigma Business Park, Grovewood Road, Malvern, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1998-02-19 ~ 2014-03-17
    IIF 24 - Director → ME
  • 15
    BETA LASERMIKE LIMITED - 2013-01-24
    BETA INSTRUMENT COMPANY LIMITED - 1998-01-12
    icon of address Second Floor, One Hood Street, Newcastle Upon Tyne
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-03-21 ~ 2005-10-10
    IIF 29 - Director → ME
    icon of calendar 2013-01-21 ~ 2014-03-24
    IIF 12 - Director → ME
  • 16
    icon of address Company Secretariat, Faraday Road, Dorcan, Swindon
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1993-07-02 ~ 1993-09-03
    IIF 30 - Director → ME
  • 17
    RAYMARINE GROUP LIMITED - 2004-11-26
    BONDCO 835 LIMITED - 2001-02-05
    icon of address Bdo Llp, 55 Baker Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-01-16 ~ 2010-05-14
    IIF 31 - Director → ME
  • 18
    SERVOMEX (UK) LIMITED - 1995-11-02
    IRONCROW LIMITED - 1988-04-28
    icon of address Servomex Group Limited, Jarvis Brook, Crowborough, East Sussex
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-04-04 ~ 2005-10-10
    IIF 28 - Director → ME
  • 19
    SWIFT 415 LIMITED - 1988-06-28
    SERVOMEX INTERNATIONAL LIMITED - 1989-04-11
    icon of address Second Floor, One Hood Street, Newcastle Upon Tyne
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-05-25 ~ 2005-10-10
    IIF 22 - Director → ME
  • 20
    QUAYSHELFCO 724 LIMITED - 1999-11-05
    BOHLIN ESOP TRUSTEE LIMITED - 2004-10-12
    SPECTRIS SHELF CO.1 LIMITED - 2008-02-05
    icon of address C/o Spectris Plc, Heritage House, Church Road, Egham, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-12-22 ~ 2008-01-31
    IIF 23 - Director → ME
  • 21
    FAIREY OVERSEAS DEVELOPMENTS LIMITED - 2007-10-08
    FAIREY DEVELOPMENTS LIMITED - 1987-03-10
    icon of address 6th Floor, The Block, Space House, 12 Keeley Street, London, England
    Active Corporate (5 parents, 8 offsprings)
    Officer
    icon of calendar 2005-05-25 ~ 2014-06-30
    IIF 11 - Director → ME
  • 22
    FORCERIVAL LIMITED - 1987-01-13
    FAIREY GROUP PLC - 2001-05-08
    FAIREY GROUP LIMITED - 1988-11-08
    icon of address 6th Floor, The Block, Space House, 12 Keeley Street, London, England
    Active Corporate (11 parents, 9 offsprings)
    Officer
    icon of calendar 1993-10-05 ~ 2014-06-30
    IIF 9 - Director → ME
  • 23
    icon of address Heritage House, Church Road, Egham, Surrey
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-02-05 ~ 2013-06-11
    IIF 13 - Director → ME
  • 24
    icon of address 1 Littleworth Avenue, Esher, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-10-27 ~ 2003-12-22
    IIF 8 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.