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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Webb, Andrew Raymond

    Related profiles found in government register
  • Webb, Andrew Raymond
    British

    Registered addresses and corresponding companies
    • 34 Armistead Way, Cranage, Cheshire, CW4 8FE

      IIF 1 IIF 2 IIF 3
    • Waterloo Chambers, 19 Waterloo Street, Glasgow, G2 6AY

      IIF 5
    • Amplivox House, Styal Road, Manchester, M22 5WY

      IIF 6
    • Ultravox House, Styal Road, Manchester, M22 5WY

      IIF 7 IIF 8
  • Webb, Andrew Raymond
    British director

    Registered addresses and corresponding companies
  • Webb, Andrew Raymond
    British management consultant

    Registered addresses and corresponding companies
    • 28 Greendale Drive, Middlewich, Cheshire, CW10 0PH

      IIF 14 IIF 15
  • Webb, Andrew Raymond
    British director born in December 1952

    Registered addresses and corresponding companies
    • 28 Greendale Drive, Middlewich, Cheshire, CW10 0PH

      IIF 16 IIF 17
  • Webb, Andrew Raymond
    British management consultant born in December 1952

    Registered addresses and corresponding companies
    • 28 Greendale Drive, Middlewich, Cheshire, CW10 0PH

      IIF 18 IIF 19
  • Webb, Andrew Raymond
    British born in December 1952

    Resident in England

    Registered addresses and corresponding companies
    • 34 Armistead Way, Cranage, Cheshire, CW4 8FE

      IIF 20 IIF 21 IIF 22
    • 34, Armistead Way, Cranage, Crewe, CW4 8FE, United Kingdom

      IIF 23
    • Waterloo Chambers, 19 Waterloo Street, Glasgow, G2 6AY

      IIF 24
    • Amplivox House, Styal Road, Manchester, M22 5WY

      IIF 25
    • Ultravox House, Styal Road, Manchester, M22 5WY

      IIF 26 IIF 27
  • Webb, Andrew Raymond
    British company secretary born in December 1952

    Resident in England

    Registered addresses and corresponding companies
    • Ultravox House, Styal Road, Manchester, M22 5WY

      IIF 28
  • Webb, Andrew Raymond
    British consultant born in December 1952

    Resident in England

    Registered addresses and corresponding companies
    • 34, Armistead Way, Cranage, Crewe, Cheshire, CW4 8FE, England

      IIF 29
  • Webb, Andrew Raymond
    British director born in December 1952

    Resident in England

    Registered addresses and corresponding companies
  • Webb, Andrew

    Registered addresses and corresponding companies
    • 34, Armistead Way, Cranage, Crewe, CW4 8FE, United Kingdom

      IIF 33
  • Webb, Andrew Raymond
    English born in December 1952

    Resident in England

    Registered addresses and corresponding companies
    • 34, Armistead Way, Cranage, Crewe, CW4 8FE, England

      IIF 34 IIF 35 IIF 36
    • 34, Armistead Way, Cranage, Crewe, Cheshire, CW4 8FE, England

      IIF 37
  • Mr Andrew Raymond Webb
    English born in December 1952

    Resident in England

    Registered addresses and corresponding companies
    • 34 Armistead Way, Cranage, Crewe, Cheshire, CW4 8FE, England

      IIF 38
child relation
Offspring entities and appointments 19
  • 1
    AMPLIFON FINANCE UK LIMITED - now
    ALMPLIFON FINANCE UK LIMITED - 2023-01-09
    ULTRA FINANCE LIMITED
    - 2022-11-01 00919310
    Gateway House, Styal Road, Manchester, Greater Manchester
    Active Corporate (20 parents)
    Officer
    2006-07-01 ~ 2011-10-03
    IIF 31 - Director → ME
    2005-11-04 ~ 2011-10-03
    IIF 12 - Secretary → ME
  • 2
    AMPLIFON LIMITED
    - now 01315581 06132082
    SIETECH HEARING LIMITED
    - 2007-03-29 01315581 06132082... (more)
    SHIL LIMITED - 1993-03-15
    SIEMENS HEARING INSTRUMENTS LIMITED - 1993-03-01
    PHONOPHORE ACOUSTICS LIMITED - 1987-01-07
    Gateway House, Styal Road, Manchester, Greater Manchester
    Active Corporate (29 parents)
    Officer
    2005-09-05 ~ 2005-09-05
    IIF 17 - Director → ME
    2005-11-04 ~ 2011-10-03
    IIF 32 - Director → ME
    2005-09-05 ~ 2005-09-05
    IIF 13 - Secretary → ME
    2005-09-05 ~ 2011-10-03
    IIF 10 - Secretary → ME
  • 3
    AMPLIFON UNITED KINGDOM LIMITED
    - now 05803524
    3501ST SINGLE MEMBER SHELF TRADING COMPANY LIMITED - 2006-07-03
    Gateway House, Styal Road, Manchester, Greater Manchester
    Active Corporate (25 parents, 2 offsprings)
    Officer
    2007-09-17 ~ 2011-10-03
    IIF 28 - Director → ME
    2007-05-17 ~ 2011-10-03
    IIF 9 - Secretary → ME
  • 4
    AMPLIVOX (HOLDINGS) LIMITED
    - now 00305553
    AMPLIVOX LIMITED - 1981-12-31
    Ultravox House, Styal Road, Manchester
    Dissolved Corporate (10 parents)
    Officer
    2005-11-04 ~ dissolved
    IIF 20 - Director → ME
    2005-11-04 ~ dissolved
    IIF 4 - Secretary → ME
  • 5
    AMPLIVOX LIMITED
    - now 01003695 00305553
    AMPLIVOX ELECTRO-MEDICAL LIMITED - 1981-12-31
    DUNSCOMBE & LAWRENCE HEARING AID SERVICES LIMITED - 1980-12-31
    Geneva House International Park, Starley Way, Birmingham, England
    Active Corporate (19 parents)
    Officer
    2006-07-01 ~ 2008-10-31
    IIF 21 - Director → ME
    2005-11-04 ~ 2008-10-31
    IIF 3 - Secretary → ME
  • 6
    ARMAGE SERVICES LIMITED
    08037004
    34 Armistead Way Cranage, Crewe, Cheshire, England
    Dissolved Corporate (2 parents)
    Officer
    2012-04-19 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2016-04-19 ~ dissolved
    IIF 38 - Ownership of shares – More than 50% but less than 75% OE
  • 7
    ATLANTIC VIEW DEVELOPMENTS LIMITED
    11418131
    34 Armistead Way, Cranage, Crewe, Cheshire, England
    Active Corporate (4 parents)
    Officer
    2018-06-15 ~ 2025-11-29
    IIF 37 - Director → ME
  • 8
    BHHC LIMITED
    - now 00745442
    AURALAIDE LIMITED - 2003-02-25
    Ultravox House, Styal Road, Manchester
    Dissolved Corporate (14 parents)
    Officer
    2006-11-01 ~ dissolved
    IIF 22 - Director → ME
    2005-11-04 ~ dissolved
    IIF 2 - Secretary → ME
  • 9
    BRONTE FOODS LIMITED
    - now 03657571 01813559
    PINCO 1133 LIMITED - 1999-10-15
    Po Box 61, Cloth Hall Court, 14 King Street, Leeds
    Dissolved Corporate (14 parents)
    Officer
    2003-09-29 ~ 2006-09-18
    IIF 19 - Director → ME
    2003-09-29 ~ 2006-09-18
    IIF 14 - Secretary → ME
  • 10
    HEARING AND ELECTRICAL APPLIANCES LIMITED
    SC039088
    Waterloo Chambers, 19 Waterloo Street, Glasgow
    Dissolved Corporate (9 parents)
    Officer
    2007-11-29 ~ dissolved
    IIF 24 - Director → ME
    2007-11-29 ~ dissolved
    IIF 5 - Secretary → ME
  • 11
    HEARING HEALTH LIMITED
    - now 03139020 03796022
    HEARING HEALTH CARE LTD - 2001-07-26
    NORTH WEST HEARING HEALTH CARE LIMITED - 1999-03-04
    LYTHAM ST.ANNES HEARING CARE LIMITED - 1995-12-29
    Ultravox House, Styal Road, Manchester
    Dissolved Corporate (9 parents)
    Officer
    2007-01-08 ~ dissolved
    IIF 27 - Director → ME
    2005-09-05 ~ dissolved
    IIF 8 - Secretary → ME
  • 12
    LOE BAR DEVELOPMENTS LTD
    13419212
    34 Armistead Way, Cranage, Crewe, England
    Active Corporate (4 parents)
    Officer
    2021-05-25 ~ 2025-11-29
    IIF 34 - Director → ME
    2025-11-29 ~ 2026-01-18
    IIF 36 - Director → ME
  • 13
    PINCO 1133 LIMITED
    - now 01813559 03657571... (more)
    BRONTE FOODS LIMITED - 1999-10-15
    WEBBS POULTRY & MEAT GROUP (HOLDINGS) LIMITED - 1995-04-12
    Bronte House, Station Road, Cullingworth, Bradford
    Dissolved Corporate (8 parents)
    Officer
    2003-09-29 ~ dissolved
    IIF 18 - Director → ME
    2003-09-29 ~ dissolved
    IIF 15 - Secretary → ME
  • 14
    SHERWORTH DEVELOPMENTS LIMITED
    10481198
    34 Armistead Way, Cranage, Crewe, Cheshire, England
    Active Corporate (4 parents)
    Officer
    2016-11-16 ~ 2025-11-29
    IIF 23 - Director → ME
    2016-11-16 ~ 2025-11-29
    IIF 33 - Secretary → ME
  • 15
    SHERWORTH HOLDINGS LIMITED
    13514426
    34 Armistead Way, Cranage, Crewe, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    2021-07-16 ~ 2025-11-29
    IIF 35 - Director → ME
  • 16
    SIETECH HEARING LIMITED
    - now 06132082 01315581
    SIECTECH HEARING LIMITED
    - 2007-04-13 06132082 01315581
    AMPLIFON LIMITED
    - 2007-03-29 06132082 01315581
    Ultravox House, Styal Road, Manchester
    Dissolved Corporate (4 parents)
    Officer
    2007-03-01 ~ dissolved
    IIF 26 - Director → ME
    2007-03-01 ~ dissolved
    IIF 7 - Secretary → ME
  • 17
    ULTRATONE LIMITED
    00723194
    Amplivox House, Styal Road, Manchester
    Dissolved Corporate (15 parents)
    Officer
    2005-11-04 ~ dissolved
    IIF 25 - Director → ME
    2005-11-04 ~ dissolved
    IIF 6 - Secretary → ME
  • 18
    ULTRAVOX ASSET MANAGEMENT LIMITED
    05555407
    Ultravox House, Styal Road, Manchester
    Dissolved Corporate (5 parents)
    Officer
    2005-09-06 ~ dissolved
    IIF 1 - Secretary → ME
  • 19
    ULTRAVOX HOLDINGS LIMITED
    02821544
    Gateway House, Styal Road, Manchester, Greater Manchester
    Dissolved Corporate (16 parents)
    Officer
    2005-09-05 ~ 2005-09-05
    IIF 16 - Director → ME
    2005-11-04 ~ 2011-10-03
    IIF 30 - Director → ME
    2005-09-05 ~ 2011-10-03
    IIF 11 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 April 2026 and licensed under the Open Government Licence v3.0.