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

Mr Christopher Charles Webb

    Related profiles found in government register
  • Mr Christopher Charles Webb
    British born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • Sion Park, Birchanger, Bishop's Stortford, CM23 5PU, England

      IIF 1
    • Sion Park, Birchanger Lane, Birchanger, Bishop's Stortford, CM23 5PU, England

      IIF 2
    • Sion Park, Birchanger Lane, Bishops Stortford, CM23 5PU, United Kingdom

      IIF 3
    • Sion Park, Stansted Road, Birchanger, Bishops Stortford, Hertfordshire, CM23 5PU, United Kingdom

      IIF 4
    • Global House, Swanns Road, Cambridge, CB5 8JZ, England

      IIF 5
    • Unit 18, Greenwich Centre Business Park, 53 Norman Road, London, SE10 9QF, United Kingdom

      IIF 6
    • 1b Blackfriars House, Parsonage, Manchester, M3 2JA, England

      IIF 7
    • Two Bridges, Church Lane, Much Hadham, SG10 6DG, England

      IIF 8
    • Suite 011 Unit 2, 94a Wycliffe Road, Northampton, NN1 5JF

      IIF 9
    • 1, Milnyard Square, Peterborough, PE2 6GX, England

      IIF 10 IIF 11
    • 65, Broadway, Peterborough, PE1 1SY, United Kingdom

      IIF 12
    • Fairview, 192, Park Road, Peterborough, PE1 2UF, United Kingdom

      IIF 13
    • Global House, Saville Road, Westwood, Peterborough, Cambridgeshire, PE3 7PR, England

      IIF 14 IIF 15 IIF 16
    • Global House, Saville Road, Westwood, Peterborough, Cambs, PE3 7PR, England

      IIF 18 IIF 19
    • Global Self Hire, Global House, Global Self Hire, Saville Road, Peterborough, PE3 7PR, England

      IIF 20
  • Mr Christopher Webb
    British born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • Sion House, Sion Park, Birchanger, Essex, CM23 5PU, United Kingdom

      IIF 21
  • Webb, Christopher Charles
    British born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • Sion Park, Birchanger Lane, Birchanger, Bishop's Stortford, CM23 5PU, England

      IIF 22 IIF 23 IIF 24
    • Sion Park, Stansted Road, Birchanger, Bishop's Stortford, CM23 5PU, England

      IIF 26
    • Sion Park, Birchanger Lane, Bishops Stortford, CM23 5PU, United Kingdom

      IIF 27
    • Sion Park, Stansted Road, Birchanger, Bishops Stortford, Hertfordshire, CM23 5PU, United Kingdom

      IIF 28
    • Global House, Swanns Road, Cambridge, CB5 8JZ, United Kingdom

      IIF 29
    • 1b Blackfriars House, Parsonage, Manchester, M3 2JA, England

      IIF 30
    • 4, Cyrus Way, Hampton, Peterborough, PE7 8HP, England

      IIF 31
    • 65, Broadway, Peterborough, PE1 1SY, United Kingdom

      IIF 32
    • Fairview, 192, Park Road, Peterborough, PE1 2UF, United Kingdom

      IIF 33
    • Global House, Saville Road, Westwood, Peterborough, Cambridgeshire, PE3 7PR, England

      IIF 34 IIF 35
    • Global House, Saville Road, Westwood, Peterborough, Cambs, PE3 7PR, England

      IIF 36
  • Webb, Christopher Charles
    British businessman born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • Sion Park, Birchanger Lane, Birchanger, Bishop's Stortford, England, CM23 5PU, United Kingdom

      IIF 37
  • Webb, Christopher Charles
    British director born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • 29th Floor, 40 Bank Street, London, E14 5NR

      IIF 38
    • Unit 18, Greenwich Centre Business Park, 53 Norman Road, London, SE10 9QF, United Kingdom

      IIF 39
    • Two Bridges, Church Lane, Much Hadham, Hertfordshire, SG10 6DG, United Kingdom

      IIF 40 IIF 41
    • Car Finance 4u Ltd, Oxney Road, Eastern Industry, Peterborough, PE1 5YW, England

      IIF 42
    • Global House, Saville Road, Westwood, Peterborough, Cambridgeshire, PE3 7PR, England

      IIF 43 IIF 44
    • Global House, Saville Road, Westwood, Peterborough, Cambs, PE3 7PR, United Kingdom

      IIF 45
    • Global Self Hire, Global House, Global Self Hire, Saville Road, Peterborough, PE3 7PR, England

      IIF 46
  • Webb, Christopher Charles
    British manager born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • Global House, Saville Road, Peterborough, PE3 7PR, England

      IIF 47
  • Mr Christopher Charles Webb
    British born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sion Park, Stansted Road, Birchanger, Bishop's Stortford, CM23 5PU, England

      IIF 48
    • Streets, Enterprise House, 38 Tyndall Court, Commerce Road, Lynch Wood, Peterborough, Cambridgeshire, PE2 6LR, United Kingdom

      IIF 49
  • Mr Chris Webb
    British born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • Euro Card Centre Herald Park, Herald Drive, Crewe, CW1 6EG, England

      IIF 50
    • 4, Cyrus Way, Cygnet Park, Hampton, Peterborough, Cambridgeshire, PE7 8HP, United Kingdom

      IIF 51
  • Webb, Christopher Charles
    British managing director born in November 1971

    Registered addresses and corresponding companies
    • 38 The Covert, Petts Wood, Orpington, Kent, BR6 0BU

      IIF 52
  • Webb, Christopher Charles
    British proposed director born in November 1971

    Registered addresses and corresponding companies
    • 72 Manor Way, Orpington, Kent, BR5 1NW

      IIF 53
  • Webb, Christopher Charles
    British born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sion Park, Stansted Road, Birchanger, Bishop's Stortford, CM23 5PU, England

      IIF 54
    • The Global Centre, Swanns Road, Cambridge, CB5 8JZ, United Kingdom

      IIF 55
    • Streets, Enterprise House, 38 Tyndall Court, Commerce Road, Lynch Wood, Peterborough, Cambridgeshire, PE2 6LR, United Kingdom

      IIF 56
  • Webb, Christopher Charles
    British businessman born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Global House, Saville Road, Westwood, Peterborough, Cambridgeshire, PE3 7PR, England

      IIF 57
  • Webb, Christopher Charles
    British company director born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sion Park, Stansted Road, Birchanger, Bishop's Stortford, CM23 5PU, England

      IIF 58 IIF 59
  • Webb, Christopher Charles
    British director born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Zone 1, Sion Park, Stansted Road, Bishops Stortford, CM23 5PU, England

      IIF 60
    • Endeavour House, Saville Road, Peterborough, Cambridgeshire, PE3 7PS, United Kingdom

      IIF 61
  • Webb, Chris
    British director born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • 4, Cyrus Way, Cygnet Park, Hampton, Peterborough, Cambridgeshire, PE7 8HP, United Kingdom

      IIF 62
  • Mr Chris Webb
    British born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Zone 1, Sion Park, Stansted Road, Bishops Stortford, CM23 5PU, England

      IIF 63
    • Tripark 1, Lichfield Road Industrial Estate, Tamworth, B79 7TB, United Kingdom

      IIF 64
  • Webb, Christopher Charles

    Registered addresses and corresponding companies
    • Sion Park, Stansted Road, Birchanger, Bishop's Stortford, CM23 5PU, England

      IIF 65
    • 72 Manor Way, Orpington, Kent, BR5 1NW

      IIF 66
    • Streets, Enterprise House, 38 Tyndall Court, Commerce Road, Lynch Wood, Peterborough, Cambridgeshire, PE2 6LR, United Kingdom

      IIF 67
  • Webb, Chris
    British director born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Tripark 1, Lichfield Road Industrial Estate, Tamworth, B79 7TB, United Kingdom

      IIF 68
child relation
Offspring entities and appointments 41
  • 1
    123 MOTORS LTD
    09670814
    9th Floor 25 Farringdon Street, London
    Liquidation Corporate (6 parents)
    Officer
    2017-07-19 ~ 2017-11-02
    IIF 24 - Director → ME
    2015-07-06 ~ 2017-07-19
    IIF 55 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-07-19
    IIF 21 - Ownership of shares – 75% or more OE
  • 2
    365 GO! LTD
    13010081
    Eurocard Centre Herald Park, Herald Drive, Crewe, England
    Active Corporate (11 parents)
    Person with significant control
    2020-11-11 ~ 2021-09-29
    IIF 50 - Ownership of shares – More than 50% but less than 75% OE
  • 3
    ANGELS 2004 LTD
    05146032 12393355... (more)
    Unit B Ground Floor, Earlham House, Northminster, Peterborough, Cambridgeshire, England
    Active Corporate (10 parents)
    Officer
    2010-06-01 ~ 2014-01-02
    IIF 40 - Director → ME
  • 4
    BAR FEVER (PETERBOROUGH) LTD
    07655254
    Global House, Swann's Road, Cambridge, Cambridgeshire
    Dissolved Corporate (3 parents)
    Officer
    2013-07-25 ~ dissolved
    IIF 43 - Director → ME
  • 5
    BOHA CHELSEA LIMITED
    14849065
    1b Blackfriars House, Parsonage, Manchester, England
    Active Corporate (2 parents)
    Officer
    2023-06-27 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2024-09-09 ~ now
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    CAMBRIDGE WEST HOLDINGS LTD
    12774469
    65 Broadway, Peterborough, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    2020-10-22 ~ now
    IIF 34 - Director → ME
  • 7
    CAMBRIDGE WEST VENTURES LTD
    12767293
    65 Broadway, Peterborough, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2020-07-24 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2020-07-24 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    CAR AND VAN WORLD LTD
    09469474 08588302
    Global House Saville Road, Westwood, Peterborough, Cambridgeshire, England
    Dissolved Corporate (2 parents)
    Officer
    2015-03-04 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - 75% or more OE
  • 9
    CARS 4 U (CAMBS) LTD - now
    CAR AND VAN WORLD LIMITED
    - 2015-03-03 08588302 09469474
    Fleet House Oxney Road, Eastern Industry, Peterborough, Cambridgeshire
    Dissolved Corporate (3 parents)
    Officer
    2013-06-27 ~ 2015-03-03
    IIF 45 - Director → ME
  • 10
    CCW 600 LIMITED
    04158391 10490942
    C/o Begbies Traynor, 29th Floor 40 Bank Street, London
    Dissolved Corporate (5 parents, 4 offsprings)
    Officer
    2001-02-12 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-06-01
    IIF 8 - Ownership of shares – 75% or more OE
  • 11
    CCW GRANTCHESTER LIMITED
    - now 10490942
    CCW 2016 LIMITED
    - 2022-02-23 10490942 04158391
    Sion Park Stansted Road, Birchanger, Bishop's Stortford, England
    Active Corporate (2 parents)
    Officer
    2016-11-22 ~ now
    IIF 54 - Director → ME
    2016-11-22 ~ now
    IIF 65 - Secretary → ME
    Person with significant control
    2016-11-22 ~ now
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Right to appoint or remove directors OE
  • 12
    CCW INVESTMENT HOLDINGS LIMITED
    11979639
    Sion Park Birchanger Lane, Birchanger, Bishop's Stortford, England
    Active Corporate (1 parent, 3 offsprings)
    Officer
    2019-05-03 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2019-05-03 ~ now
    IIF 18 - Ownership of shares – 75% or more OE
  • 13
    CCW LONDON PROPERTIES LIMITED
    - now 10490956
    CCW 600 INVESTMENTS LIMITED
    - 2022-02-23 10490956
    Sion Park Stansted Road, Birchanger, Bishop's Stortford, England
    Active Corporate (1 parent)
    Officer
    2016-11-22 ~ now
    IIF 56 - Director → ME
    2016-11-22 ~ now
    IIF 67 - Secretary → ME
    Person with significant control
    2016-11-22 ~ now
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Ownership of shares – 75% or more OE
  • 14
    CCW PROPERTIES LIMITED
    11983066 10474886
    Sion Park Birchanger Lane, Birchanger, Bishop's Stortford, England
    Active Corporate (1 parent)
    Officer
    2019-05-07 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2019-05-07 ~ now
    IIF 19 - Has significant influence or control OE
  • 15
    CCW RENTAL INVESTMENTS LIMITED
    - now 10474886
    CCW 600 PROPERTIES LIMITED
    - 2021-11-16 10474886 11983066
    Sion Park Birchanger Lane, Birchanger, Bishop's Stortford, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    2016-11-11 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2016-11-11 ~ now
    IIF 5 - Ownership of shares – 75% or more OE
  • 16
    CITY GROUP SECURITY LIMITED - now
    CITY SECURITY SERVICES LIMITED
    - 2023-06-19 02814854
    CROPSEAL LIMITED - 1993-06-09
    Unit 18 Greenwich Centre Business Park, 53 Norman Road, London, United Kingdom
    Active Corporate (15 parents)
    Officer
    2019-08-12 ~ 2020-09-08
    IIF 39 - Director → ME
  • 17
    ELITE 600 LIMITED
    - now 05144810 13713424... (more)
    GLOBAL DESPATCH LIMITED
    - 2015-03-17 05144810
    Sion Park Stansted Road, Birchanger, Bishops Stortford, Hertfordshire, United Kingdom
    Active Corporate (7 parents)
    Officer
    2004-06-03 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
  • 18
    ENSURE PROPERTY SOLUTIONS LIMITED
    - now 13143246
    ALL ABOUT CLADDING LTD
    - 2023-01-11 13143246
    Sion Park Stansted Road, Birchanger, Bishop's Stortford, England
    Active Corporate (1 parent)
    Officer
    2021-01-19 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2021-01-19 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 19
    ENTERPRISE GROWTH GROUP LIMITED
    14145365
    Sion Park Stansted Road, Birchanger, Bishop's Stortford, England
    Active Corporate (5 parents)
    Officer
    2022-06-01 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2022-06-01 ~ now
    IIF 13 - Has significant influence or control OE
  • 20
    GLOBAL 600 LIMITED
    08259500 06027608... (more)
    Sion Park Birchanger Lane, Birchanger, Bishop's Stortford, England
    Active Corporate (4 parents)
    Officer
    2012-10-18 ~ now
    IIF 29 - Director → ME
  • 21
    GLOBAL BARS AND CLUBS LTD
    07188619
    Signature House, 65 Broadway, Peterborough, Cambridgeshire, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2010-03-12 ~ 2016-06-21
    IIF 44 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 22
    GLOBAL SELF DRIVE LIMITED
    03134078
    Griffins, Suite 011 Unit 2 94a Wycliffe Road, Northampton
    Liquidation Corporate (7 parents)
    Officer
    2003-12-15 ~ 2019-12-31
    IIF 47 - Director → ME
    1995-12-05 ~ 2001-02-28
    IIF 52 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 9 - Has significant influence or control as a member of a firm OE
    IIF 9 - Has significant influence or control OE
  • 23
    GO! HOLDINGS FOUNDATION LTD
    12661127
    100 St James Road, Northampton
    Dissolved Corporate (4 parents)
    Officer
    2020-06-10 ~ 2021-09-30
    IIF 68 - Director → ME
    Person with significant control
    2020-06-10 ~ 2021-09-30
    IIF 64 - Has significant influence or control OE
  • 24
    GO! HOLDINGS LTD
    - now 11379254
    GOLIEN LIMITED
    - 2019-06-03 11379254
    Eurocard Centre Herald Park, Herald Drive, Crewe, England
    Active Corporate (12 parents, 5 offsprings)
    Officer
    2018-05-24 ~ 2021-09-30
    IIF 60 - Director → ME
    Person with significant control
    2018-05-24 ~ 2021-09-30
    IIF 63 - Has significant influence or control OE
    2018-05-25 ~ 2021-09-30
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Ownership of voting rights - 75% or more OE
  • 25
    GR8 SECURITY LIMITED
    06497135
    The Old Town Hall Market Place, Oundle, Peterborough, United Kingdom
    Active Corporate (7 parents)
    Officer
    2020-07-28 ~ 2020-09-08
    IIF 31 - Director → ME
  • 26
    GREEN CITY ICT HOLDING LIMITED
    09686935
    1 Milnyard Square, Peterborough, England
    Dissolved Corporate (4 parents, 5 offsprings)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 27
    GREEN CITY SOLUTIONS LIMITED
    - now 07311724
    QUEST CLOUD SOLUTIONS LIMITED
    - 2016-11-18 07311724
    1 Milnyard Square, Peterborough, England
    Liquidation Corporate (9 parents)
    Person with significant control
    2016-06-03 ~ 2020-04-02
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 28
    HANDYVALUE LIMITED
    02744198
    28 Newlands Avenue 28 Newlands Avenue, Thames Ditton, Surrey, England
    Active Corporate (12 parents)
    Officer
    1992-09-07 ~ 1994-06-22
    IIF 53 - Director → ME
    1992-09-07 ~ 1993-03-01
    IIF 66 - Secretary → ME
  • 29
    HOSPITALITY 1 LIMITED
    16468660
    Sion Park Birchanger Lane, Birchanger, Bishop's Stortford, England
    Active Corporate (1 parent)
    Officer
    2025-05-22 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2025-05-22 ~ now
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 30
    LAXTON ESTATE LIMITED
    08922016
    Signature House, 65 Broadway, Peterborough, Cambridgeshire, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2024-08-21
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 31
    LEVELS HOSPITALITY LTD
    - now 14717904
    MARIONETTE HOSPITALITY LTD
    - 2023-06-01 14717904
    18 Appold Street, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    2023-03-09 ~ now
    IIF 6 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – More than 50% but less than 75% OE
  • 32
    LINK CENTRAL (HOLDINGS) LIMITED - now
    RADIUS VEHICLE SOLUTIONS LIMITED - 2022-06-28
    LINK CENTRAL (HOLDINGS) LIMITED
    - 2022-04-26 07368588
    Eurocard Centre Herald Park, Herald Drive, Crewe, England
    Active Corporate (15 parents, 1 offspring)
    Officer
    2018-09-05 ~ 2021-09-30
    IIF 58 - Director → ME
  • 33
    PAPWORTH DEVELOPMENTS LTD
    12886843
    65 Broadway, Peterborough, England
    Active Corporate (5 parents)
    Officer
    2020-10-22 ~ now
    IIF 35 - Director → ME
  • 34
    RADIUS VEHICLE SOLUTIONS LIMITED - now
    GLOBAL GO! LTD
    - 2022-06-28 05365266
    LINK CENTRAL VEHICLE MANAGEMENT LIMITED
    - 2019-06-03 05365266
    Eurocard Centre Herald Park, Herald Drive, Crewe, England
    Active Corporate (21 parents)
    Officer
    2018-09-05 ~ 2021-09-30
    IIF 59 - Director → ME
  • 35
    RIVA PIZZA LIMITED - now
    CAR FINANCE 4U LIMITED
    - 2016-11-03 09404028
    22 Vision Park Phorpres Close, Hampton, Peterborough, Cambridgeshire, England
    Dissolved Corporate (2 parents)
    Officer
    2015-01-23 ~ 2015-12-01
    IIF 42 - Director → ME
  • 36
    SIX HILLS DEVELOPMENTS LTD
    12681755
    Eurocard Centre Herald Park, Herald Drive, Crewe, England
    Active Corporate (10 parents)
    Officer
    2020-06-19 ~ 2021-09-30
    IIF 46 - Director → ME
    Person with significant control
    2020-06-19 ~ 2021-09-29
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 37
    STORT VIEW COURT LTD
    14711203
    Sion Park, Birchanger Lane, Bishops Stortford, England
    Active Corporate (1 parent)
    Officer
    2023-03-07 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2023-03-07 ~ now
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 38
    THAT BAR LIMITED
    07188642
    17 Berkeley Mews 29 High Street, Cheltenham, Gloucestershire
    Dissolved Corporate (4 parents)
    Officer
    2010-03-12 ~ 2014-10-13
    IIF 61 - Director → ME
  • 39
    THIS BAR LIMITED
    07873920
    Endeavour House Saville Road, Westwood, Peterborough, Cambridgeshire
    Dissolved Corporate (3 parents)
    Officer
    2011-12-07 ~ dissolved
    IIF 41 - Director → ME
  • 40
    WBW CITY HOLDINGS LTD
    11729338
    The Old Town Hall Market Place, Oundle, Peterborough, United Kingdom
    Active Corporate (4 parents, 5 offsprings)
    Officer
    2018-12-17 ~ 2020-09-08
    IIF 62 - Director → ME
    Person with significant control
    2018-12-17 ~ 2020-04-27
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 51 - Right to appoint or remove directors OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 41
    WBW PROPERTIES LIMITED
    10940168
    Sion Park Birchanger Lane, Birchanger, Bishop's Stortford, England
    Dissolved Corporate (4 parents)
    Officer
    2017-08-31 ~ dissolved
    IIF 37 - Director → 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 9 February 2026 and licensed under the Open Government Licence v3.0.