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, Michael John

    Related profiles found in government register
  • Webb, Michael John

    Registered addresses and corresponding companies
    • Technology Centre, 683-685 Stirling Road Slough, Berkshire, SL1 4ST, England

      IIF 1
    • The Barn, 173 Church Road, Northfield, Birmingham, B31 2LX, England

      IIF 2
    • A2/1064, Cody Technology Park, Old Ively Road, Farnborough, Hampshire, GU14 0LX, England

      IIF 3
    • 19, Ermin Park, Brockworth, Gloucester, Gloucestershire, GL3 4BD, United Kingdom

      IIF 4
    • 683, Stirling Road, Slough, Berkshire, SL1 4ST, England

      IIF 5 IIF 6
    • 683, Stirling Road, Slough, SL1 4ST, England

      IIF 7
    • Technology Centre, 683-685 Stirling Road, Slough, Berkshire, SL1 4ST

      IIF 8
    • Technology Centre, 683-685 Stirling Road, Slough, Berkshire, SL1 4ST, England

      IIF 9
    • Technology Centre, 683-685 Stirling Road, Slough, Berkshire, SL1 4ST, United Kingdom

      IIF 10 IIF 11
    • Technology Centre, 683-685 Stirling Road, Slough, SL1 4ST

      IIF 12 IIF 13
  • Webb, Michael John
    British

    Registered addresses and corresponding companies
    • Maraval Springfield Road, Camberley, Surrey, GU15 1AB

      IIF 14 IIF 15
  • Webb, Michael John
    British director

    Registered addresses and corresponding companies
    • Maraval Springfield Road, Camberley, Surrey, GU15 1AB

      IIF 16
  • Webb, Michael John
    British accountant born in February 1958

    Resident in England

    Registered addresses and corresponding companies
    • Technology Centre, 683-685 Stirling Road, Slough, SL1 4ST, England

      IIF 17
  • Webb, Michael John
    British chartered accountant born in February 1958

    Resident in England

    Registered addresses and corresponding companies
  • Webb, Michael John
    British company director born in February 1958

    Resident in England

    Registered addresses and corresponding companies
    • 21 Westhill Road, Westhill Road, Kings Norton, Birmingham, B38 8TL, England

      IIF 28
  • Webb, Michael John
    British landscape gardener born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • 19, Ermin Park, Brockworth, Gloucestershire, GL3 4BD

      IIF 29
  • Webb, Michael John
    British lawn care born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • 19, Ermin Park, Brockworth, Gloucester, GL3 4BD, England

      IIF 30
  • Webb, Michael John
    British company director born in November 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Webb, Michael John
    British director born in November 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Webb, Michael John
    British managing director born in November 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Maraval Springfield Road, Camberley, Surrey, GU15 1AB

      IIF 39
  • Mr Michael John Webb
    British born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • 19, Ermin Park, Brockworth, Gloucestershire, GL3 4BD

      IIF 40
  • Mr Michael John Webb
    British born in November 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Maraval, Springfield Road, Camberley, Surrey, GU15 1AB, United Kingdom

      IIF 41
child relation
Offspring entities and appointments
Active 6
  • 1
    FRESHNAME NO.212 LIMITED - 1996-11-19
    15 Poole Road, Woking, Surrey
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -2,738 GBP2015-10-31
    Officer
    1996-10-15 ~ dissolved
    IIF 34 - director → ME
  • 2
    GRAPHIC WHOLESALE LIMITED - 2006-04-28
    Victoria Court, 64 Victoria Road, Mortimer Common, Reading, Berkshire
    Dissolved corporate (2 parents)
    Officer
    2005-07-21 ~ dissolved
    IIF 35 - director → ME
    2005-07-21 ~ dissolved
    IIF 16 - secretary → ME
  • 3
    19 Ermin Park, Brockworth, Gloucester, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -416 GBP2018-04-30
    Officer
    2016-04-21 ~ dissolved
    IIF 30 - director → ME
  • 4
    19 Ermin Park, Brockworth, Gloucestershire
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2010-06-14 ~ dissolved
    IIF 29 - director → ME
    2012-10-28 ~ dissolved
    IIF 4 - secretary → ME
    Person with significant control
    2017-04-14 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 5
    TIMEC 1509 LIMITED - 2015-07-01
    The Barn 173 Church Road, Northfield, Birmingham, England
    Dissolved corporate (2 parents)
    Officer
    2015-11-30 ~ dissolved
    IIF 20 - director → ME
  • 6
    WOKING DYELINE (SOUTHERN) LIMITED - 2000-05-22
    15 Poole Road, Woking, Surrey
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2015-10-31
    Officer
    2011-02-01 ~ dissolved
    IIF 37 - director → ME
Ceased 27
  • 1
    TPG MARITIME LIMITED - 2016-05-27
    CORAC ENGINEERING LIMITED - 2016-04-09
    MANDAVE CONSULTANTS LIMITED - 1996-11-29
    Cale House, Station Road, Wincanton, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    2013-02-28 ~ 2015-02-01
    IIF 11 - secretary → ME
  • 2
    REYLOC DEVELOPMENTS LIMITED - 2016-06-25
    15 Poole Road, Woking, Surrey, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    23,444 GBP2023-12-31
    Officer
    2016-06-03 ~ 2016-08-19
    IIF 38 - director → ME
  • 3
    TPG DESIGN AND TECHNOLOGY LIMITED - 2016-05-27
    COMPACT RADIAL COMPRESSORS LIMITED - 2016-04-09
    C/o Kre Corporate Recovery Llp First Floor Hedrich House, 14-16 Cross Street, Reading, Berkshire
    Dissolved corporate (3 parents)
    Officer
    2013-02-28 ~ 2015-02-01
    IIF 10 - secretary → ME
  • 4
    TPG MARITIME LIMITED - 2023-07-17
    ATMOSPHERE CONTROL INTERNATIONAL LIMITED - 2016-05-27
    WELLMAN DEFENCE LIMITED - 2012-05-03
    WELLMAN CJB LIMITED - 2001-03-16
    CJB DEVELOPMENTS LIMITED - 1997-03-17
    Harston Mill Royston Road, Harston, Cambridge, England
    Corporate (4 parents)
    Officer
    2013-02-28 ~ 2015-02-01
    IIF 12 - secretary → ME
  • 5
    FRESHFIELD BIOMASS LIMITED - 2016-06-20
    Cae Mawr, Cynwyd, Corwen, Denbighshire, Wales
    Corporate (2 parents)
    Equity (Company account)
    99,211 GBP2024-03-31
    Officer
    2016-06-16 ~ 2017-02-10
    IIF 28 - director → ME
  • 6
    GRAPHIC WHOLESALE LIMITED - 2012-09-21
    COLOURLINK LIMITED - 2006-04-28
    167-169 Great Portland Street, 5th Floor, London, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    115,483 GBP2023-10-31
    Officer
    2001-07-01 ~ 2015-02-01
    IIF 36 - director → ME
    2000-03-07 ~ 2015-02-01
    IIF 14 - secretary → ME
  • 7
    GRAPHIC DEALERS LIMITED - 2012-09-21
    GRAPHICS DEALERS LIMITED(THE) - 1989-11-24
    25 Dunstable Road, Caddington, Luton, Bedfordshire, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    3,530 GBP2023-10-31
    Officer
    ~ 2015-02-01
    IIF 39 - director → ME
    1999-03-08 ~ 2015-02-01
    IIF 15 - secretary → ME
  • 8
    TPG ENGINEERING LIMITED - 2020-11-24
    HUNT THERMAL TECHNOLOGIES LTD - 2016-05-27
    HUNT GRAHAM LIMITED - 2013-12-05
    WELLMAN HUNT GRAHAM LTD. - 2012-04-20
    WELLMAN GRAHAM LIMITED - 2009-07-31
    GRAHAM MANUFACTURING LIMITED - 1995-02-01
    HEAT TRANSFER LIMITED - 1977-12-31
    C/o Kroll Advisory Limited, The Chancery 58 Spring Gardens, Manchester
    Corporate (6 parents, 4 offsprings)
    Officer
    2013-03-01 ~ 2015-02-01
    IIF 13 - secretary → ME
  • 9
    TIMEC 1510 LIMITED - 2015-06-26
    The Barn 173 Church Road, Northfield, Birmingham, England
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -80 GBP2017-05-31
    Officer
    2015-11-30 ~ 2018-01-18
    IIF 22 - director → ME
  • 10
    TIMEC 1507 LIMITED - 2015-07-01
    The Barn 173 Church Road, Northfield, Birmingham, England
    Dissolved corporate (1 parent, 1 offspring)
    Equity (Company account)
    66,369 GBP2017-05-31
    Officer
    2015-11-30 ~ 2018-01-18
    IIF 21 - director → ME
  • 11
    TIMEC 1508 LIMITED - 2015-07-01
    The Barn 173 Church Road, Northfield, Birmingham, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -39,591 GBP2017-05-31
    Officer
    2015-11-30 ~ 2018-01-18
    IIF 18 - director → ME
  • 12
    The Barn 173 Church Road, Northfield, Birmingham, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    157,489 GBP2023-09-30
    Officer
    2015-11-30 ~ 2018-08-07
    IIF 24 - director → ME
    2015-11-16 ~ 2018-08-07
    IIF 2 - secretary → ME
  • 13
    WOKING DYELINE LIMITED - 2004-05-12
    Allan House, 10 John Princes Street, London
    Dissolved corporate (1 parent)
    Profit/Loss (Company account)
    -64,911 GBP2018-01-01 ~ 2018-12-31
    Officer
    ~ 2016-08-19
    IIF 32 - director → ME
    Person with significant control
    2016-04-06 ~ 2016-08-19
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Ownership of voting rights - 75% or more OE
  • 14
    WOKING DYELINE (SOUTHERN) LIMITED - 2000-05-22
    15 Poole Road, Woking, Surrey
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2015-10-31
    Officer
    ~ 2003-11-01
    IIF 31 - director → ME
  • 15
    The Barn 173 Church Road, Northfield, Birmingham, England
    Dissolved corporate (1 parent, 2 offsprings)
    Equity (Company account)
    944 GBP2017-02-28
    Officer
    2016-04-21 ~ 2017-12-08
    IIF 19 - director → ME
  • 16
    The Barn 173 Church Road, Northfield, Birmingham, England
    Dissolved corporate (2 parents)
    Officer
    2016-05-25 ~ 2017-03-22
    IIF 25 - director → ME
  • 17
    The Barn 173 Church Road, Northfield, Birmingham, England
    Dissolved corporate (2 parents, 2 offsprings)
    Officer
    2016-05-06 ~ 2017-03-22
    IIF 23 - director → ME
  • 18
    The Barn 173 Church Road, Northfield, Birmingham, England
    Dissolved corporate (2 parents)
    Officer
    2016-05-25 ~ 2017-03-22
    IIF 26 - director → ME
  • 19
    The Barn 173 Church Road, Northfield, Birmingham, England
    Dissolved corporate (2 parents)
    Officer
    2016-05-25 ~ 2017-03-22
    IIF 27 - director → ME
  • 20
    Ground Floor, Egerton House, 68 Baker Street, Weybridge, Surrey, England
    Dissolved corporate (6 parents)
    Equity (Company account)
    1 GBP2018-02-28
    Officer
    2015-02-12 ~ 2015-03-01
    IIF 5 - secretary → ME
  • 21
    SHAW SHEET METAL NEWCO LIMITED - 2015-02-10
    C/o Kre Corporate Recovery Llp First Floor, Hedrich House, 14-16 Cross Street, Reading, Berkshire
    Dissolved corporate (3 parents)
    Officer
    2015-01-30 ~ 2015-02-25
    IIF 7 - secretary → ME
  • 22
    C/o Kre Corporate Recovery Llp, First Floor Hedrich House 14-16 Cross Street, Reading, Berkshire
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2018-02-28
    Officer
    2015-02-12 ~ 2015-03-01
    IIF 6 - secretary → ME
  • 23
    TP GROUP PLC - 2023-03-16
    CORAC GROUP PLC - 2015-06-02
    Harston Mill Royston Road, Harston, Cambridge, England
    Corporate (3 parents, 11 offsprings)
    Officer
    2013-01-28 ~ 2015-02-11
    IIF 8 - secretary → ME
  • 24
    CORAC ENERGY TECHNOLOGIES LIMITED - 2016-05-27
    Harston Mill Royston Road, Harston, Cambridge, England
    Dissolved corporate (3 parents)
    Officer
    2013-03-01 ~ 2015-02-01
    IIF 1 - secretary → ME
  • 25
    15 Poole Road, Woking, Surrey
    Corporate (2 parents)
    Equity (Company account)
    1,233,958 GBP2023-12-31
    Officer
    ~ 2016-08-19
    IIF 33 - director → ME
  • 26
    ATMOSPHERE CONTROL LIMITED - 2012-05-03
    A2/1064 Cody Technology Park, Old Ively Road, Farnborough, Hampshire, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    2012-04-18 ~ 2012-05-18
    IIF 17 - director → ME
    2013-02-28 ~ 2015-02-01
    IIF 9 - secretary → ME
  • 27
    FORUM 180 LIMITED - 2018-11-21
    ALS TECHNOLOGIES LIMITED - 2018-10-22
    TPG SERVICES LIMITED - 2017-07-03
    SHAW SHEET METAL (HOLDINGS) LIMITED - 2017-04-03
    A2/1064 Cody Technology Park, Old Ively Road, Farnborough, Hampshire, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2018-02-28
    Officer
    2015-02-12 ~ 2015-03-01
    IIF 3 - secretary → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.