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

Webster, Michael Anthony

    Related profiles found in government register
  • Webster, Michael Anthony
    British born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6c, Camps Road, Haverhill, CB9 8HB, England

      IIF 1 IIF 2
    • First Floor, Winston House, 349 Regents Park Road, London, N3 1DH, United Kingdom

      IIF 3
  • Webster, Michael Anthony
    British businessman born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 186, Norbury Crescent, London, SW16 4JY, United Kingdom

      IIF 4
  • Webster, Michael Anthony
    British company director born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 186, Norbury Crescent, London, SW16 4JY, United Kingdom

      IIF 5
  • Webster, Michael Anthony
    British director born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 318, Pinnacle Apartments, 11 Saffron Central Square, Croydon, Surrey, CR0 2GJ, England

      IIF 6
  • Webster, Michael Anthony
    British solicitor born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Webster Dixon Llp, Fourth Floor Thames Inn House, 3-4 Holborn Circus London, EC1N 2HA

      IIF 7
    • 222, Leigham Court Road, London, SW16 2RB, England

      IIF 8 IIF 9
    • 4th Floor Thavies Inn House 3-4, Holborn Circus, London, EC1N 2HA

      IIF 10
    • Fourth Floor, Thavies Inn House, 3-4 Holborn Circus, London, EC1N 2HA, United Kingdom

      IIF 11
    • Second Floor 11, Pilgrim Street, London, EC4V 6RN

      IIF 12
  • Webster, Michael Anthony
    born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Dominion Street, London, EC2M 2EE, United Kingdom

      IIF 13
    • 222 Leigham Court Road, London, SW16 2RB

      IIF 14
  • Webster, Michael Anthony
    British born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • C/o Agp Consulting Q West, Great West Road, Brentford, TW8 0GP, England

      IIF 15
    • Pharmaethical, Workshop 4, Maidstone Innovation Centre, Gidds Pond Way,weavering, Maidstone, ME14 5FY, England

      IIF 16
  • Mr Michael Anthony Webster
    British born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 186, Norbury Crescent, London, SW16 4JY, United Kingdom

      IIF 17 IIF 18
    • First Floor, Winston House, 349 Regents Park Road, London, N3 1DH, United Kingdom

      IIF 19
  • Webster, Michael
    British businessman born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 20
  • Webster, Michael Anthony
    British

    Registered addresses and corresponding companies
    • C/o Webster Dixon Llp, Fourth Floor Thames Inn House, 3-4 Holborn Circus London, EC1N 2HA

      IIF 21
  • Webster, Michael
    British solicitor born in September 1964

    Registered addresses and corresponding companies
    • 35 Blenkarne Road, Battersea, London, SW11 6HZ

      IIF 22
  • Mr Michael Webster
    British born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 23
  • Webster, Michael Anthony

    Registered addresses and corresponding companies
    • Penthouse Suite, Malvern House, 199 Marsh Wall, London, E14 9YT

      IIF 24
  • Mr Michael Anthony Webster
    British born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • 186, Norbury Crescent, London, SW16 4JY, United Kingdom

      IIF 25
child relation
Offspring entities and appointments
Active 13
  • 1
    6c Camps Road, Haverhill, England
    Active Corporate (3 parents)
    Officer
    2024-08-16 ~ now
    IIF 1 - Director → ME
  • 2
    6c Camps Road, Haverhill, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2024-08-14 ~ now
    IIF 2 - Director → ME
  • 3
    20-22 Wenlock Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    2016-11-08 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2016-11-08 ~ dissolved
    IIF 23 - Ownership of shares – More than 50% but less than 75%OE
  • 4
    First Floor Winston House, 349 Regents Park Road, London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Officer
    2024-08-13 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2024-08-13 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    186 Norbury Crescent, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0.10 GBP2021-01-31
    Officer
    2020-01-27 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2020-01-27 ~ dissolved
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 6
    UNIQUE SOCIAL PROJECT LIMITED - 2016-02-18
    B108 - 116 Enterprise House Bassingbourn Road, London Stansted Airport, Stansted, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -4,021,149 GBP2023-07-01 ~ 2024-06-30
    Officer
    2026-01-13 ~ now
    IIF 15 - Director → ME
  • 7
    Fourth Floor Thavies Inn House, 3-4 Holborn Circus, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2010-03-25 ~ dissolved
    IIF 11 - Director → ME
  • 8
    186 Norbury Crescent, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
  • 9
    Aspen Waite Chartered Accountants Rubis House, 15 Friarn Street, Bridgwater, Somerset
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-03-31
    Officer
    2019-03-11 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2019-03-11 ~ dissolved
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    Pharmaethical, Workshop 4, Maidstone Innovation Centre, Gidds Pond Way,weavering, Maidstone, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -21,270 GBP2023-10-31
    Officer
    2025-11-28 ~ now
    IIF 16 - Director → ME
  • 11
    222 Leigham Court Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2011-06-29 ~ dissolved
    IIF 8 - Director → ME
  • 12
    222 Leigham Court Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2011-06-29 ~ dissolved
    IIF 9 - Director → ME
  • 13
    C12 Marquis Court, Marquisway, Team Valley Trading Estate, Gateshead, Tyne And Wear
    Dissolved Corporate (2 parents)
    Officer
    2003-03-10 ~ dissolved
    IIF 14 - LLP Designated Member → ME
Ceased 6
  • 1
    MADVALE LIMITED - 2003-08-04
    45 Spring Gardens, Manchester, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    105,274 GBP2024-08-31
    Officer
    2008-11-10 ~ 2013-03-14
    IIF 7 - Director → ME
    2003-07-29 ~ 2013-03-14
    IIF 21 - Secretary → ME
  • 2
    Second Floor 11 Pilgrim Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -44,633 GBP2018-12-31
    Officer
    2012-05-29 ~ 2014-03-27
    IIF 12 - Director → ME
  • 3
    THE MANAGERS FORUM LIMITED - 2005-12-23
    7 Bell Yard, London, England
    Active Corporate (16 parents)
    Net Assets/Liabilities (Company account)
    670,384 GBP2024-03-31
    Officer
    1993-05-04 ~ 1994-08-01
    IIF 22 - Director → ME
  • 4
    OGLETREE DEAKINS INTERNATIONAL LLP - 2024-10-11
    St Paul's House 8-10 Warwick Lane, 6th Floor, London, England
    Active Corporate (22 parents)
    Profit/Loss (Company account)
    5,607,769 GBP2024-01-01 ~ 2024-12-31
    Officer
    2012-09-03 ~ 2013-02-05
    IIF 13 - LLP Designated Member → ME
  • 5
    THE POWERLIST FOUNDATION - 2017-08-01
    63a High Street, Leatherhead, England
    Active Corporate (9 parents)
    Equity (Company account)
    21,276 GBP2017-11-30
    Officer
    2009-11-20 ~ 2013-03-14
    IIF 10 - Director → ME
    2012-11-21 ~ 2013-03-14
    IIF 24 - Secretary → ME
  • 6
    Aspen Waite Chartered Accountants, Rubis House 15 Friarn Street, Bridgwater, Somerset
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-02-29
    Officer
    2020-02-13 ~ 2020-04-02
    IIF 6 - 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.