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

Webber, John David

    Related profiles found in government register
  • Webber, John David
    British barrister and chartered acc born in April 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 51 Uphill Road, Mill Hill, London, NW7 4PR

      IIF 1
  • Webber, John David
    British barrister and chartered accoun born in April 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 51 Uphill Road, Mill Hill, London, NW7 4PR

      IIF 2 IIF 3
  • Webber, John David
    British chartered accountant born in April 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 51 Uphill Road, Mill Hill, London, NW7 4PR

      IIF 4
  • Webber, John David
    British director born in April 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, St. Andrew Square, Edinburgh, EH2 1AF, Scotland

      IIF 5
    • Apex 3, 95 Haymarket Terrace, Edinburgh, EH12 5HD

      IIF 6
    • 51 Uphill Road, Mill Hill, London, NW7 4PR

      IIF 7 IIF 8 IIF 9
  • Webber, John David
    British lawyer born in April 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Webber, John David
    British manager born in April 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 51 Uphill Road, Mill Hill, London, NW7 4PR

      IIF 15
  • Webber, John David
    British director born in April 1947

    Resident in Monaco

    Registered addresses and corresponding companies
    • Suite 3b Princes House, 38 Jermyn Street, London, SW1Y 6DN

      IIF 16
    • Chateau Azur-appt 1414, 44 Boulevard D'italie, Monte Carlo, Mc98000, Monaco

      IIF 17 IIF 18 IIF 19
  • Webber, John David
    British born in April 1947

    Resident in Bahamas

    Registered addresses and corresponding companies
    • 4th Floor Calls Landing, 36-38 The Calls, Leeds, LS2 7EW, England

      IIF 20
  • Webber, John David
    British barrister born in April 1947

    Resident in Bahamas

    Registered addresses and corresponding companies
    • 1, Duchess Street, London, W1W 6AN, England

      IIF 21
    • 1, Duchess Street, London, W1W 6AN, United Kingdom

      IIF 22
    • Suite 1, 1st Floor, 1 Duchess Street, London, W1W 6AN, England

      IIF 23 IIF 24
  • Webber, John David
    British barrister & chartered accounta born in April 1947

    Registered addresses and corresponding companies
    • 96 Millway, Mill Hill, London, NW7 3JJ

      IIF 25
  • Webber, John David
    British chartered accountant born in April 1947

    Registered addresses and corresponding companies
    • 96 Millway, Mill Hill, London, NW7 3JJ

      IIF 26
  • Webber, John David
    British company director born in April 1947

    Resident in Bahamas

    Registered addresses and corresponding companies
    • Suite 1, 1st Floor, 1 Duchess Street, London, W1W 6AN

      IIF 27
  • Webber, John David
    British director born in April 1947

    Resident in Bahamas

    Registered addresses and corresponding companies
  • Webber, John David
    British financial manager born in April 1947

    Resident in Bahamas

    Registered addresses and corresponding companies
    • Mountcliff House, 154 Brent Street, London, NW4 2DR, United Kingdom

      IIF 37
    • Suite 1, 1st Floor, 1 Duchess Street, London, W1W 6AN, England

      IIF 38
  • Webber, John
    British director born in April 1947

    Resident in England

    Registered addresses and corresponding companies
    • Suite 1, 1st Floor, 1 Duchess Street, London, W1W 6AN, England

      IIF 39 IIF 40
  • Mr John Webber
    British born in April 1947

    Resident in United States

    Registered addresses and corresponding companies
    • 4th Floor Calls Landing, 36-38 The Calls, Leeds, LS2 7EW, England

      IIF 41
  • Webber, John David
    born in April 1947

    Resident in Usa

    Registered addresses and corresponding companies
    • 249, Cranbrook Road, Ilford, Essex, IG1 4TG, United Kingdom

      IIF 42
  • Mr John David Webber
    British born in April 1947

    Resident in United States

    Registered addresses and corresponding companies
    • 35, Ballards Lane, London, N3 1XW, England

      IIF 43
  • John Webber
    British born in April 1947

    Resident in England

    Registered addresses and corresponding companies
    • 26-28, Hammersmith Grove, Room 613, 6th Floor, London, W6 7BA, England

      IIF 44
  • Mr John Webber
    British born in April 1947

    Resident in Bahamas

    Registered addresses and corresponding companies
    • Mountcliff House, 154 Brent Street, London, NW4 2DR, United Kingdom

      IIF 45 IIF 46
  • John Webber
    British born in April 1947

    Resident in Bahamas

    Registered addresses and corresponding companies
    • Mountcliff House, 154 Brent Street, London, NW4 2DR, United Kingdom

      IIF 47 IIF 48
    • Suite 1, 1st Floor, 1 Duchess Street, London, W1W 6AN

      IIF 49
  • John Webber
    British, born in April 1947

    Registered addresses and corresponding companies
  • Mr John David Webber
    British born in April 1947

    Resident in Bahamas

    Registered addresses and corresponding companies
    • 35, Ballards Lane, London, N3 1XW, England

      IIF 53
child relation
Offspring entities and appointments 43
  • 1
    A.WEBBER & SON,LIMITED
    00331232
    4th Floor Calls Landing, 36-38 The Calls, Leeds, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,500 GBP2024-12-31
    Officer
    ~ now
    IIF 20 - Director → ME
  • 2
    ADAM & COMPANY GENERAL PARTNER LIMITED
    SC232238
    25 St. Andrew Square, Edinburgh
    Dissolved Corporate (15 parents)
    Officer
    2002-07-23 ~ dissolved
    IIF 5 - Director → ME
  • 3
    ADAM & COMPANY GROUP LIMITED - now
    ADAM & COMPANY GROUP PUBLIC LIMITED COMPANY
    - 2018-02-13 SC102470
    25 St. Andrew Square, Edinburgh
    Dissolved Corporate (57 parents, 3 offsprings)
    Officer
    ~ 2009-05-26
    IIF 25 - Director → ME
  • 4
    ADAM & COMPANY SECOND GENERAL PARTNER LIMITED
    SC269047
    Frp Advisory Llp, Apex 3 95 Haymarket Terrace, Edinburgh
    Dissolved Corporate (10 parents)
    Officer
    2004-06-10 ~ dissolved
    IIF 6 - Director → ME
  • 5
    ALADDIN MANAGEMENT LIMITED
    03379690
    Cavendish House, 369 Burnt Oak Broadway, Edgware, Middlesex, England
    Active Corporate (8 parents)
    Equity (Company account)
    1,069,664 GBP2024-06-30
    Officer
    1997-09-03 ~ 2002-01-15
    IIF 12 - Director → ME
  • 6
    ALFRETON PROPERTIES LIMITED
    OE019754
    C/o Oak Group Millenium House, Summerhill Park, Douglas, Isle Of Man
    Registered Corporate (5 parents)
    Beneficial owner
    2017-07-03 ~ now
    IIF 50 - Has significant influence or control OE
  • 7
    B.WEBBER HOLDINGS LIMITED
    01018917
    4th Floor Calls Landing, 36-38 The Calls, Leeds, England
    Active Corporate (7 parents, 4 offsprings)
    Equity (Company account)
    10,000 GBP2024-12-31
    Officer
    ~ 2018-12-31
    IIF 38 - Director → ME
  • 8
    CSS INTERNATIONAL LIMITED
    - now 02032991
    LAUNCHVENTURE LIMITED - 1986-11-26
    Suite 3b 38 Jermyn Street, London, United Kingdom
    Dissolved Corporate (18 parents)
    Officer
    2008-07-29 ~ 2012-09-06
    IIF 17 - Director → ME
  • 9
    CSS STELLAR MANAGEMENT LTD
    - now 03287808
    STELLAR MANAGEMENT LIMITED
    - 2000-01-20 03287808
    1st Floor Mermaid House, 2 Puddle Dock, London
    Dissolved Corporate (21 parents)
    Officer
    1999-04-27 ~ 2008-07-28
    IIF 19 - Director → ME
  • 10
    DENNY STREET PROPERTIES LIMITED
    OE019753
    3rd Floor Standard Bank House, 47-49 La Motte Street, St Helier, Jersey
    Registered Corporate (5 parents)
    Beneficial owner
    2019-12-06 ~ now
    IIF 51 - Has significant influence or control OE
  • 11
    FXC GROUP LIMITED
    10899718
    C/o Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 King Street, Manchester
    Liquidation Corporate (7 parents, 3 offsprings)
    Equity (Company account)
    3,212,808 GBP2022-12-31
    Person with significant control
    2022-01-01 ~ now
    IIF 43 - Has significant influence or control OE
  • 12
    GEMAL PROPERTIES LIMITED
    13838635
    4th Floor Calls Landing, 36-38 The Calls, Leeds, England
    Active Corporate (4 parents)
    Equity (Company account)
    67,071 GBP2024-12-31
    Person with significant control
    2022-01-10 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 41 - Right to appoint or remove directors OE
  • 13
    HAWTREY PROPERTIES LIMITED
    09727083
    4th Floor Calls Landing, 36-38 The Calls, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    583,153 GBP2024-12-31
    Officer
    2015-08-11 ~ 2021-12-31
    IIF 32 - Director → ME
  • 14
    ICA TOURS AND PROJECTS LIMITED
    10242273
    26-28 Hammersmith Grove, Room 613, 6th Floor, London, England
    Dissolved Corporate (4 parents)
    Officer
    2016-06-21 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2016-06-21 ~ dissolved
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    INTERNATIONAL CLASSICAL ARTISTS GROUP LIMITED
    - now 06653400
    INTERNATIONAL CLASSICAL ARTISTS LIMITED
    - 2010-08-26 06653400 01939692
    Telecom House, Preston Road, Brighton, England
    Active Corporate (9 parents, 1 offspring)
    Equity (Company account)
    -809,330 GBP2024-08-31
    Officer
    2008-10-02 ~ 2018-12-31
    IIF 21 - Director → ME
  • 16
    ISM PRESENTERS LIMITED
    - now 05580917
    CSS PRESENTERS LIMITED
    - 2013-02-08 05580917
    Suite 1 1st Floor 1 Duchess Street, London
    Dissolved Corporate (7 parents)
    Officer
    2005-10-03 ~ dissolved
    IIF 33 - Director → ME
  • 17
    J. WEBBER FINANCE LIMITED
    01235757
    Suite 1 1st Floor, 1 Duchess Street, London
    Dissolved Corporate (5 parents)
    Officer
    ~ dissolved
    IIF 34 - Director → ME
  • 18
    JOHN SIMPSON ASSOCIATES LIMITED - now
    CSS STELLAR GOLF LIMITED
    - 2003-03-06 03949136
    1 Approach Road, London, England
    Dissolved Corporate (7 parents)
    Equity (Company account)
    -86,365 GBP2019-03-31
    Officer
    2000-03-16 ~ 2002-12-06
    IIF 11 - Director → ME
  • 19
    JUBILEE ESTATES LIMITED
    - now 02268181
    COLLIER STREET PROPERTIES LIMITED
    - 1991-03-15 02268181
    SHELFCO (NO. 231) LIMITED
    - 1988-09-21 02268181 03958799, 03289107, 05503281... (more)
    4th Floor Calls Landing, 36-38 The Calls, Leeds, England
    Active Corporate (9 parents, 4 offsprings)
    Equity (Company account)
    485,328 GBP2024-12-31
    Officer
    ~ 2021-12-31
    IIF 37 - Director → ME
  • 20
    JUBILEE INDUSTRIAL ESTATES LIMITED
    04554008
    Suite 1, 1st Floor 1 Duchess Street, London
    Dissolved Corporate (6 parents)
    Cash at bank and in hand (Company account)
    1 GBP2016-12-31
    Officer
    2002-11-28 ~ 2017-11-01
    IIF 23 - Director → ME
  • 21
    JUBILEE INDUSTRIAL INVESTMENTS LIMITED
    04554030
    4th Floor Calls Landing, 36-38 The Calls, Leeds, England
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    8,524,169 GBP2024-12-31
    Officer
    2002-11-28 ~ 2017-11-01
    IIF 24 - Director → ME
  • 22
    JUBILEE PROPERTY HOLDINGS LIMITED
    09668060
    4th Floor Calls Landing, 36-38 The Calls, Leeds, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    3,142,956 GBP2024-12-31
    Officer
    2015-07-02 ~ 2021-12-31
    IIF 30 - Director → ME
  • 23
    JUBILEE PROPERTY INTERNATIONAL LIMITED
    11701845
    4th Floor Calls Landing, 36-38 The Calls, Leeds, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    4,558,183 GBP2024-12-31
    Officer
    2018-11-28 ~ 2021-12-31
    IIF 29 - Director → ME
    Person with significant control
    2018-11-28 ~ 2018-11-28
    IIF 53 - Ownership of shares – 75% or more OE
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Right to appoint or remove directors OE
  • 24
    JUNO ASSET MANAGERS LLP
    OC339130
    249 Cranbrook Road, Ilford, Essex
    Dissolved Corporate (4 parents)
    Officer
    2008-08-04 ~ 2012-04-17
    IIF 42 - LLP Designated Member → ME
  • 25
    KADA CLASSICS LIMITED
    09712345
    Landau Baker Limited, Mountcliff House, 154 Brent Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -33,742 GBP2019-12-31
    Officer
    2015-07-31 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
  • 26
    LC & HS LIMITED
    05711039
    Suite 1 1st Floor, 1 Duchess Street, London
    Dissolved Corporate (7 parents)
    Equity (Company account)
    -2,272,056 GBP2016-12-31
    Officer
    2014-06-01 ~ dissolved
    IIF 35 - Director → ME
  • 27
    MANCHESTER SALE RUGBY CLUB LIMITED
    - now 03333690
    TOURNEY LIMITED
    - 1997-10-03 03333690
    31 Carrington Lane, Carrington, Manchester, England
    Active Corporate (40 parents, 2 offsprings)
    Equity (Company account)
    -8,945,508 GBP2024-06-30
    Officer
    1997-10-01 ~ 1998-05-29
    IIF 4 - Director → ME
  • 28
    MPSY PROPERTIES LIMITED
    10589653 10593321
    4th Floor Calls Landing, 36-38 The Calls, Leeds, England
    Active Corporate (4 parents)
    Equity (Company account)
    10 GBP2025-01-31
    Officer
    2017-01-30 ~ 2018-12-31
    IIF 40 - Director → ME
    Person with significant control
    2017-01-30 ~ 2018-12-31
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Ownership of shares – 75% or more OE
  • 29
    PETERS FRASER & DUNLOP LIMITED - now
    PFD AGENTS LIMITED - 2014-05-30
    THE PETERS FRASER & DUNLOP GROUP LIMITED
    - 2013-10-29 02185448 07253213
    RAREROUTE LIMITED - 1988-04-11
    55 New Oxford Street, London, England
    Active Corporate (44 parents, 5 offsprings)
    Equity (Company account)
    -137,072 GBP2024-12-31
    Officer
    2002-03-14 ~ 2006-03-31
    IIF 8 - Director → ME
  • 30
    PINTON INVESTMENTS LIMITED
    - now 04569179
    ASTONWALL LIMITED - 2002-11-28
    4th Floor Calls Landing, 36-38 The Calls, Leeds, England
    Active Corporate (13 parents, 5 offsprings)
    Equity (Company account)
    509,886 GBP2024-12-31
    Officer
    2003-04-01 ~ 2014-10-01
    IIF 18 - Director → ME
  • 31
    PRIMORUS INVESTMENTS PLC - now
    STELLAR RESOURCES PLC - 2016-12-05
    CSS-STELLAR PLC
    - 2012-05-09 03740688
    48 Chancery Lane, C/o Keystone Law (attn: S Holden), London, England
    Active Corporate (37 parents, 4 offsprings)
    Officer
    1999-03-24 ~ 2006-03-31
    IIF 13 - Director → ME
    2008-07-30 ~ 2012-04-04
    IIF 16 - Director → ME
  • 32
    RNHG LIMITED
    - now 03896115
    PROGRAMMEMASTER LIMITED - 2014-02-14
    Suite 1 1st Floor, 1 Duchess Street, London
    Dissolved Corporate (21 parents)
    Cash at bank and in hand (Company account)
    5,832 GBP2016-12-31
    Officer
    2014-06-01 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 49 - Has significant influence or control OE
  • 33
    SPRING (HATFIELD) NO.1 LTD.
    - now SC247075 SC247076
    DUNWILCO (1042) LIMITED
    - 2003-05-08 SC247075 SC277042, SC368881, SC166073... (more)
    16 Charlotte Square, Edinburgh, United Kingdom
    Dissolved Corporate (13 parents)
    Officer
    2003-05-07 ~ 2008-09-23
    IIF 7 - Director → ME
  • 34
    SPRING (HATFIELD) NO.2 LTD.
    - now SC247076 SC247075
    DUNWILCO (1043) LIMITED
    - 2003-05-08 SC247076 SC277042, SC368881, SC166073... (more)
    16 Charlotte Square, Edinburgh, United Kingdom
    Dissolved Corporate (13 parents)
    Officer
    2003-05-07 ~ 2008-09-23
    IIF 9 - Director → ME
  • 35
    SUPERVISION MEDIA UK LIMITED
    06296859
    Suite 1 1st Floor, 1 Duchess Street, London
    Dissolved Corporate (6 parents)
    Officer
    2016-03-01 ~ dissolved
    IIF 27 - Director → ME
  • 36
    THE MONTPELIER COLLECTION LIMITED
    04074405
    Grant Thornton Uk Llp, 4 Hardman Square Spinningfields, Manchester, Lancashire
    Dissolved Corporate (15 parents)
    Officer
    2000-09-19 ~ 2006-04-25
    IIF 10 - Director → ME
  • 37
    TIQUE TV LIMITED - now
    GAIA INVESTMENTS LIMITED - 2006-10-12
    PIER HOUSE PROPERTIES (WANDSWORTH) LIMITED
    - 2000-02-15 02454177
    FILEMOTIVE LIMITED
    - 1990-01-29 02454177
    5 Queenborough House South 18 Oatlands Chase, Weybridge, Surrey
    Dissolved Corporate (13 parents)
    Officer
    ~ 1996-12-09
    IIF 26 - Director → ME
  • 38
    TRAVELZEST MONTPELIER LTD. - now
    FAIR'S FARE LIMITED
    - 2012-06-15 03210033
    Grant Thornton Uk Llp, 4 Hardman Square Spinningfields, Manchester, Lancashire
    Dissolved Corporate (15 parents)
    Officer
    1997-12-01 ~ 2006-04-25
    IIF 15 - Director → ME
  • 39
    VARIETY EVENTS LIMITED - now
    VARIETY CLUB EVENTS LIMITED
    - 2012-02-23 02280720
    VALIDACE LIMITED - 1990-12-12
    Variety House, 93 Bayham Street, London
    Active Corporate (61 parents)
    Officer
    1995-01-01 ~ 1997-12-31
    IIF 1 - Director → ME
  • 40
    VARIETY, THE CHILDREN'S CHARITY - now
    VARIETY THE CHILDREN'S CHARITY - 2012-06-19
    THE VARIETY CLUB CHILDREN'S CHARITY
    - 2012-05-28 00509811 07921058
    VARIETY CLUB CHILDREN'S CHARITY LIMITED(THE)
    - 1995-02-03 00509811 07921058
    HEART OF VARIETY LIMITED(THE) - 1987-03-30
    Variety House, 93 Bayham Street, London
    Active Corporate (96 parents, 2 offsprings)
    Officer
    2003-03-18 ~ 2004-12-31
    IIF 14 - Director → ME
    1995-01-01 ~ 2001-12-31
    IIF 3 - Director → ME
    2002-01-01 ~ 2003-01-01
    IIF 2 - Director → ME
  • 41
    WALSTON PROPERTIES LIMITED
    09726689
    Landau Baker Limited, Mountcliff House, 154 Brent Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    9,630 GBP2019-12-31
    Officer
    2015-08-11 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 42
    WATCHMEAD COMMERCIAL PROPERTIES LIMITED
    OE020106
    C/o Oak Group Millenium House, Summerhill Park, Douglas, Isle Of Man
    Registered Corporate (5 parents)
    Beneficial owner
    2017-05-15 ~ now
    IIF 52 - Has significant influence or control OE
  • 43
    YSPM PROPERTIES LIMITED
    10593321 10589653
    4th Floor Calls Landing, 36-38 The Calls, Leeds, England
    Active Corporate (4 parents)
    Equity (Company account)
    10 GBP2025-01-31
    Officer
    2017-01-31 ~ 2018-12-31
    IIF 39 - Director → ME
    Person with significant control
    2017-01-31 ~ 2018-12-31
    IIF 46 - Ownership of shares – 75% or more OE

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.