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, James Robert

    Related profiles found in government register
  • Webb, James Robert
    British born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Steine Street, Brighton, BN2 1TE, England

      IIF 1
  • Webb, James Robert
    British director born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31 New Road, Brighton, BN1 1UG, United Kingdom

      IIF 2
    • icon of address 5-7, Marine Parade, Brighton, BN2 1TA, United Kingdom

      IIF 3
    • icon of address 5-7, Marine Parade, Brighton, East Sussex, BN2 1TA, England

      IIF 4
  • Webb, James Robert
    British linguist born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, New Road, Brighton, BN1 1UG, England

      IIF 5
    • icon of address 5-7, Marine Parade, Brighton, BN2 1TA, England

      IIF 6
  • Webb, James Robert
    British manager born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31 New Road, Brighton, BN1 1UG, United Kingdom

      IIF 7 IIF 8 IIF 9
    • icon of address 56, St. James's Street, (wolfox Avenue), Brighton, BN2 1QG, England

      IIF 12
    • icon of address 5-7, Marine Parade, Brighton, BN2 1TA, England

      IIF 13
    • icon of address 5-7, Marine Parade, Brighton, East Sussex, BN2 1TA, United Kingdom

      IIF 14 IIF 15
  • Webb, James Robert
    British nightclub manager born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Van Alen Building, 24 -30 Marine Parade, Brighton, East Sussex, BN2 1WP

      IIF 16
  • Webb, James Robert
    British student born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Van Alen Building, 24 -30 Marine Parade, Brighton, East Sussex, BN2 1WP

      IIF 17
  • Mr James Robert Webb
    British born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Webb, James Robert
    British ceo born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6th Floor First Central 200 2 Lakeside Drive, Park, Park Royal, London, NW10 7FQ, England

      IIF 28
  • Webb, James Robert
    British company director born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pavilion View, 19 New Road, Brighton, BN1 1EY, England

      IIF 29
    • icon of address 16, Blatchington Road, Hove, East Sussex, BN3 3YN, England

      IIF 30
    • icon of address 90, Paul Street, London, EC2A 4NE, England

      IIF 31
    • icon of address 13, Pleasant View, Todmorden, OL14 7AT, England

      IIF 32
  • Webb, James Robert
    British director born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 66, Upper Gloucester Road, Brighton, BN1 3LQ, United Kingdom

      IIF 33
  • Webb, James Robert
    English ceo born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Grapes Bar And Grill, Moseley Road, Bilston, WV14 6JG, England

      IIF 34
  • Webb, James Robert
    English factory worker born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Warren, Decoy Road, Ormesby, Great Yarmouth, NR29 3LG, England

      IIF 35
  • Webb, James
    British born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4 The Old Carpenters Workshop, London Road, Handcross, Haywards Heath, RH17 6HB, England

      IIF 36
  • Webb, James Robert
    British manager

    Registered addresses and corresponding companies
    • icon of address 5-7, Marine Parade, Brighton, East Sussex, BN2 1TA, United Kingdom

      IIF 37
  • Mr James Robert Webb
    British born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Steine Street, Brighton, BN2 1TE, England

      IIF 38
    • icon of address 66, Upper Gloucester Road, Brighton, BN1 3LQ, United Kingdom

      IIF 39
    • icon of address Flat 1, 66 Upper Gloucester Road, Brighton, BN1 3LQ, England

      IIF 40
    • icon of address 6th Floor First Central 200 2 Lakeside Drive, Park, Park Royal, London, NW10 7FQ, England

      IIF 41
    • icon of address 90, Paul Street, London, EC2A 4NE, England

      IIF 42
    • icon of address 13, Pleasant View, Todmorden, OL14 7AT, England

      IIF 43
  • Mr James Webb
    British born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4 The Old Carpenters Workshop, London Road, Handcross, Haywards Heath, RH17 6HB, England

      IIF 44
  • Mr James Robert Webb
    British born in February 1977

    Resident in Japan

    Registered addresses and corresponding companies
    • icon of address 31 New Road, Brighton, BN1 1UG, United Kingdom

      IIF 45
  • James Robert Webb
    English born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Warren, Decoy Road, Ormesby, Great Yarmouth, NR29 3LG, England

      IIF 46
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address 6th Floor First Central 200 2 Lakeside Drive, Park, Park Royal, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    icon of calendar 2022-07-28 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2022-07-28 ~ dissolved
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Unit 4 The Old Carpenters Workshop London Road, Handcross, Haywards Heath, England
    Active Corporate (4 parents)
    Equity (Company account)
    -3,592 GBP2024-10-31
    Officer
    icon of calendar 2025-06-01 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2025-05-14 ~ now
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 90 Paul Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-25 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2022-08-22 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 31 New Road, Brighton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-02-14 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2020-02-14 ~ dissolved
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address 5-7 Marine Parade, Brighton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2017-12-31
    Officer
    icon of calendar 2016-12-13 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-12-13 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 6 Steine Street, Brighton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-05-28 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2021-05-25 ~ dissolved
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address The Warren Decoy Road, Ormesby, Great Yarmouth, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-07 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2023-03-07 ~ dissolved
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
  • 8
    KRUZE (BRIGHTON) LIMITED - 2004-11-25
    icon of address 5-7 Marine Parade, Brighton, East Sussex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-06-20 ~ dissolved
    IIF 15 - Director → ME
  • 9
    icon of address 6 Steine Street, Brighton, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    17,786 GBP2024-04-30
    Officer
    icon of calendar 2017-01-04 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2017-01-04 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address 16 Blatchington Road, Hove, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-05 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2021-10-05 ~ dissolved
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 5-7 Marine Parade, Brighton, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-08-16 ~ dissolved
    IIF 3 - Director → ME
  • 12
    icon of address Projects Nile House Fao Numbers Studio, Nile Street, Brighton, East Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -12,105 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of address 13 Pleasant View, Todmorden, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-29 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2023-08-29 ~ dissolved
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
Ceased 14
  • 1
    VALENTINE TRAILERS GROUPP LIMITED - 2023-07-19
    A1 ENGINES LIMITED - 2022-05-23
    icon of address 25 Forge Road, Little Sutton, Ellesmere Port, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-01-31
    Officer
    icon of calendar 2022-05-21 ~ 2022-05-22
    IIF 34 - Director → ME
  • 2
    icon of address 22 Van Alen 24-30 Marine Parade, Brighton
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -509,067 GBP2024-09-29
    Officer
    icon of calendar 2007-06-30 ~ 2018-03-29
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-01-09
    IIF 20 - Ownership of shares – 75% or more OE
  • 3
    icon of address 36 Ship Street, Brighton, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    9,700 GBP2019-03-31
    Officer
    icon of calendar 2007-06-30 ~ 2016-12-02
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-12-02
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address 13 Montagu Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-09-24 ~ 2011-04-01
    IIF 17 - Director → ME
  • 5
    KRUZE (BRIGHTON) LIMITED - 2004-11-25
    icon of address 5-7 Marine Parade, Brighton, East Sussex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-12-14 ~ 2005-11-11
    IIF 16 - Director → ME
  • 6
    icon of address 5-7 Marine Parade, Brighton, England
    Active Corporate (1 parent)
    Equity (Company account)
    288,142 GBP2024-08-31
    Officer
    icon of calendar 2021-08-13 ~ 2022-03-18
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2021-08-13 ~ 2022-10-17
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address Projects Nile House Fao Numbers Studio, Nile Street, Brighton, East Sussex, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,662,559 GBP2024-09-30
    Officer
    icon of calendar 2007-06-30 ~ 2021-02-04
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-09-25
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Ownership of voting rights - 75% or more OE
  • 8
    icon of address 6 Steine Street, Brighton, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    17,786 GBP2024-04-30
    Officer
    icon of calendar 2016-04-14 ~ 2016-04-25
    IIF 4 - Director → ME
  • 9
    icon of address 22 Van Alen 24-30 Marine Parade, Brighton
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -432,423 GBP2020-09-30
    Officer
    icon of calendar 2003-11-14 ~ 2021-02-04
    IIF 11 - Director → ME
    icon of calendar 2003-11-14 ~ 2013-06-10
    IIF 37 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-01-09
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Ownership of voting rights - 75% or more OE
  • 10
    icon of address 234 Southchurch Road, Southend-on-sea, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    945 GBP2017-12-31
    Officer
    icon of calendar 2016-12-16 ~ 2017-05-23
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-12-16 ~ 2017-05-23
    IIF 24 - Ownership of shares – 75% or more OE
  • 11
    icon of address Projects Nile House Fao Numbers Studio, Nile Street, Brighton, East Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -12,105 GBP2024-09-30
    Officer
    icon of calendar 2007-06-30 ~ 2007-06-30
    IIF 7 - Director → ME
  • 12
    icon of address 31 New Road, Brighton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10,815 GBP2019-01-31
    Officer
    icon of calendar 2020-06-19 ~ 2021-03-02
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2020-06-19 ~ 2021-03-31
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    WELSTEAD PROPERTIES PLC - 2012-09-28
    icon of address Unit 2 Woodingdean Business Park, Sea View Way, Brighton, East Sussex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    946,275 GBP2025-03-31
    Officer
    icon of calendar 2007-06-30 ~ 2019-01-07
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-01-07
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    WOLFOX COFFEE LIMITED - 2022-12-15
    icon of address 58 St. James's Street, Brighton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    icon of calendar 2020-06-05 ~ 2021-02-18
    IIF 12 - 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.