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, Simon Timothy Christopher

    Related profiles found in government register
  • Webber, Simon Timothy Christopher
    British company director born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 169, Hurdsfield Road, Macclesfield, Cheshire, SK10 2QX

      IIF 1 IIF 2
  • Webber, Simon Timothy Christopher
    British director born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 169, Hurdsfield Road, Macclesfield, Cheshire, SK10 2QX

      IIF 3
    • icon of address 169, Hurdsfield Road, Macclesfield, Cheshire, SK10 2QX, United Kingdom

      IIF 4 IIF 5 IIF 6
  • Webber, Simon Timothy Christopher
    British managing director born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 169, Hurdsfield Road, Macclesfield, Cheshire, SK10 2QX

      IIF 7
  • Webber, Simon Timothy Christopher
    British born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47, Park Lane, London, W1K 1PR, England

      IIF 8
    • icon of address Hillside Chapel, Chapel Bank, Mow Cop, Stoke-on-trent, ST7 3NA, England

      IIF 9
    • icon of address Hillside Chapel, Chapel Bank, Mow Cop, Stoke-on-trent, Staffordshire, ST7 3NA, United Kingdom

      IIF 10
    • icon of address Mountview Court, 1148 High Road, Whetstone, London, N20 0RA

      IIF 11
  • Webber, Simon Timothy Christopher
    British company director born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 167 - 169 Great Portland Street, Great Portland Street, London, W1W 5PF, England

      IIF 12
    • icon of address 167-169 Great Portland Street, Great Portland Street, London, W1W 5PF, England

      IIF 13
    • icon of address 35, Ballards Lane, London, N3 1XW, England

      IIF 14
    • icon of address Aston House, Cornwall Avenue, London, N3 1LF, England

      IIF 15 IIF 16 IIF 17
    • icon of address C/o Thompson Taraz Llp, 4th Floor, Stanhope House, 47 Park Lane, London, W1K 1PR, England

      IIF 23 IIF 24
  • Webber, Simon Timothy Christopher
    British director born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wellington House, East Road, Cambridge, CB1 1BH, England

      IIF 25
    • icon of address 4th Floor, Stanhope House, 47 Park Lane, London, W1K 1PR, United Kingdom

      IIF 26
  • Webber, Simon
    British director born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47, Park Lane, London, W1K 1PR, United Kingdom

      IIF 27 IIF 28
    • icon of address Aston House, Cornwall Avenue, London, N3 1LF, United Kingdom

      IIF 29
  • Mr Simon Timothy Christopher Webber
    British born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hillside Chapel, Chapel Bank, Mow Cop, Stoke-on-trent, ST7 3NA, United Kingdom

      IIF 30
  • Webber, Simon

    Registered addresses and corresponding companies
    • icon of address 169, Hurdsfield Road, Macclesfield, Cheshire, SK10 2QX, United Kingdom

      IIF 31 IIF 32 IIF 33
child relation
Offspring entities and appointments
Active 16
  • 1
    PURE LIFE INVESTMENTS LIMITED - 2006-03-29
    PURE LIFE MANAGEMENT LIMITED - 2008-02-06
    icon of address Ship Canal House, 98 King Street, Manchester
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    112,925 GBP2024-03-31
    Officer
    icon of calendar 2008-04-10 ~ now
    IIF 9 - Director → ME
  • 2
    SHELFCO (NO. 3013) LIMITED - 2005-01-04
    icon of address Mountview Court, 1148 High Road, Whetstone, London
    Liquidation Corporate (4 parents)
    Equity (Company account)
    325,132 GBP2020-12-31
    Officer
    icon of calendar 2018-09-24 ~ now
    IIF 11 - Director → ME
  • 3
    icon of address 167-169 Great Portland Street Great Portland Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    icon of calendar 2022-03-08 ~ dissolved
    IIF 13 - Director → ME
  • 4
    icon of address 167 - 169 Great Portland Street Great Portland Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    icon of calendar 2022-03-08 ~ dissolved
    IIF 12 - Director → ME
  • 5
    icon of address Aston House, Cornwall Avenue, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    0 GBP2022-06-30
    Officer
    icon of calendar 2022-03-08 ~ dissolved
    IIF 17 - Director → ME
  • 6
    icon of address Aston House, Cornwall Avenue, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    0 GBP2022-06-30
    Officer
    icon of calendar 2022-03-08 ~ dissolved
    IIF 21 - Director → ME
  • 7
    icon of address Aston House, Cornwall Avenue, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    0 GBP2022-06-30
    Officer
    icon of calendar 2022-03-08 ~ dissolved
    IIF 15 - Director → ME
  • 8
    icon of address Aston House, Cornwall Avenue, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    0 GBP2022-06-30
    Officer
    icon of calendar 2022-03-08 ~ dissolved
    IIF 22 - Director → ME
  • 9
    icon of address Aston House, Cornwall Avenue, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    0 GBP2022-06-30
    Officer
    icon of calendar 2022-03-08 ~ dissolved
    IIF 19 - Director → ME
  • 10
    icon of address Aston House, Cornwall Avenue, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    0 GBP2022-06-30
    Officer
    icon of calendar 2022-03-08 ~ dissolved
    IIF 20 - Director → ME
  • 11
    icon of address Aston House, Cornwall Avenue, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    0 GBP2022-06-30
    Officer
    icon of calendar 2022-03-08 ~ dissolved
    IIF 16 - Director → ME
  • 12
    icon of address Aston House, Cornwall Avenue, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    0 GBP2022-06-30
    Officer
    icon of calendar 2022-03-08 ~ dissolved
    IIF 18 - Director → ME
  • 13
    HOPHOMES LIMITED - 2019-04-25
    icon of address 35 Ballards Lane, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-09-11 ~ dissolved
    IIF 14 - Director → ME
  • 14
    icon of address The Shard, 32 London Bridge Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-03-12 ~ dissolved
    IIF 3 - Director → ME
  • 15
    icon of address Hillside Chapel Chapel Bank, Mow Cop, Stoke-on-trent, Staffordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,001 GBP2024-02-29
    Officer
    icon of calendar 2009-02-03 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-02-03 ~ now
    IIF 30 - Has significant influence or controlOE
  • 16
    THOMPSON TARAZ GROUP LIMITED - 2017-11-28
    icon of address 47 Park Lane, London, England
    Active Corporate (6 parents, 10 offsprings)
    Equity (Company account)
    50,000 GBP2025-03-31
    Officer
    icon of calendar 2022-02-02 ~ now
    IIF 8 - Director → ME
Ceased 13
  • 1
    icon of address 1 Giltspur Street, Farringdon, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2022-04-26 ~ 2023-03-28
    IIF 29 - Director → ME
  • 2
    AVALON (GIBRALTAR) LIMITED - 2002-08-05
    icon of address Unit A2 Brooke Court, Handforth Dean, Wilmslow, Cheshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2011-06-17 ~ 2011-07-16
    IIF 6 - Director → ME
    icon of calendar 2011-06-17 ~ 2012-11-28
    IIF 31 - Secretary → ME
  • 3
    EQUITY PARTNERSHIPS FUND MANAGEMENT LIMITED - 2011-06-14
    icon of address 7 Albemarle Street, London
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2010-01-28 ~ 2012-06-26
    IIF 2 - Director → ME
  • 4
    icon of address 9 Bonhill Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2021-05-21 ~ 2022-01-31
    IIF 27 - Director → ME
  • 5
    COMMUNITY TRUST FOR GREATER MANCHESTER - 1999-06-21
    THE COMMUNITY FOUNDATION FOR GREATER MANCHESTER. - 2016-03-11
    icon of address 1st Floor Phoenix House, 45 Cross Street, Manchester, England
    Active Corporate (8 parents, 2 offsprings)
    Officer
    icon of calendar 2005-01-01 ~ 2015-01-23
    IIF 1 - Director → ME
  • 6
    FOREVER MANCHESTER LIMITED - 2016-03-04
    icon of address 1st Floor Phoenix House, 45 Cross Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    33,427 GBP2024-03-31
    Officer
    icon of calendar 2009-04-09 ~ 2015-01-13
    IIF 7 - Director → ME
  • 7
    icon of address Unit A2 Brooke Court, Handforth Dean, Wilmslow, Cheshire, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2011-06-17 ~ 2011-07-16
    IIF 4 - Director → ME
    icon of calendar 2011-06-17 ~ 2012-11-28
    IIF 32 - Secretary → ME
  • 8
    icon of address 47 Park Lane, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2021-04-08 ~ 2022-01-31
    IIF 28 - Director → ME
  • 9
    icon of address Wellington House, East Road, Cambridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2015-11-11 ~ 2021-03-31
    IIF 26 - Director → ME
  • 10
    icon of address Wellington House, East Road, Cambridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2016-06-14 ~ 2021-03-31
    IIF 25 - Director → ME
  • 11
    ELFGLOBE LIMITED - 1994-07-11
    icon of address Unit A2 Brooke Court, Handforth Dean, Wilmslow, Cheshire
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2011-06-17 ~ 2011-07-16
    IIF 5 - Director → ME
    icon of calendar 2011-06-17 ~ 2012-11-28
    IIF 33 - Secretary → ME
  • 12
    icon of address C/o Thompson Taraz Llp 4th Floor, Stanhope House, 47 Park Lane, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    292,615 GBP2024-03-31
    Officer
    icon of calendar 2014-08-01 ~ 2022-01-31
    IIF 23 - Director → ME
  • 13
    icon of address C/o Thompson Taraz Llp 4th Floor, Stanhope House, 47 Park Lane, London
    Active Corporate (5 parents, 127 offsprings)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2014-11-07 ~ 2022-01-31
    IIF 24 - 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.