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

Mr Douglas Russell Webb

    Related profiles found in government register
  • Mr Douglas Russell Webb
    British born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Part Level 5, Zig Zag Building, 70 Victoria Street, London, SW1E 6SQ, England

      IIF 1
  • Webb, Douglas Russell
    British born in March 1961

    Resident in England

    Registered addresses and corresponding companies
  • Webb, Douglas Russell
    British chief financial officer born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 Paternoster Square, London, EC4M 7LS

      IIF 17 IIF 18
    • icon of address Atlantic House, Aviation Park, West, Bournemouth International, Airport, Christchurch, Dorset, BH23 6EW

      IIF 19 IIF 20 IIF 21
    • icon of address Atlantic House, Aviation Park West, Bouremouth International Airport, Christchurch, Dorset, BH23 6EW

      IIF 23
    • icon of address Atlantic House, Aviation Park West, Bournemouth International Airport, Christchurch, Dorset, BH23 6EW, England

      IIF 24 IIF 25 IIF 26
    • icon of address Atlantic House, Aviation Park West, Bournemouth International Airport, Christchurch, Dorset, BH23 6EW, United Kingdom

      IIF 28
    • icon of address Cody Technology Park, Ively Road, Farnborough, GU14 0LX, England

      IIF 29
    • icon of address 10, Paternoster Square, London, EC4M 7LS

      IIF 30 IIF 31
    • icon of address 10, Paternoster Square, London, EC4M 7LS, United Kingdom

      IIF 32 IIF 33 IIF 34
  • Webb, Douglas Russell
    British director born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Paternoster Square, London, EC4M 7LD

      IIF 36
    • icon of address 10, Paternoster Square, London, EC4M 7LS

      IIF 37
    • icon of address Cunard House, 15 Regent Street, London, SW1Y 4LR, England

      IIF 38
    • icon of address Part Level 5, Zig Zag Building, 70 Victoria Street, London, SW1E 6SQ, England

      IIF 39
  • Webb, Douglas Russell
    British born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Haweswater House, Lingley Mere Business Park, Lingley Green Avenue Great, Sankey, Warrington, WA5 3LP

      IIF 40 IIF 41
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address 5th Floor 2 Gresham Street, London, United Kingdom
    Active Corporate (10 parents, 19 offsprings)
    Officer
    icon of calendar 2019-09-02 ~ now
    IIF 16 - Director → ME
  • 2
    icon of address 2711 Centerville Road, Suite 400, Wilmington, County Of Newcastle, Delaware 19808
    Converted / Closed Corporate (4 parents)
    Officer
    icon of calendar 2013-12-01 ~ now
    IIF 28 - Director → ME
  • 3
    UNITED UTILITIES GROUP LIMITED - 2008-04-28
    UNITED UTILITIES NEWCO LIMITED - 2008-04-28
    icon of address Haweswater House Lingley Mere Business Park, Lingley Green Avenue Great Sankey, Warrington
    Active Corporate (12 parents, 1 offspring)
    Officer
    icon of calendar 2020-09-01 ~ now
    IIF 41 - Director → ME
  • 4
    UNITED UTILITIES WATER PLC - 2014-11-11
    NORTH WEST WATER LIMITED - 2001-04-02
    icon of address Haweswater House, Lingley Mere Business Park, Lingley Green Avenue Great, Sankey, Warrington
    Active Corporate (13 parents, 4 offsprings)
    Officer
    icon of calendar 2020-09-01 ~ now
    IIF 40 - Director → ME
Ceased 36
  • 1
    icon of address Saxony Way, Blackbushe Business Park, Yateley, Hampshire
    Active Corporate (2 parents)
    Equity (Company account)
    150,000 GBP2024-12-31
    Officer
    icon of calendar 2004-09-20 ~ 2008-05-30
    IIF 10 - Director → ME
  • 2
    BMT LIMITED - 2007-03-21
    BRITISH MARITIME TECHNOLOGY LIMITED - 2005-10-03
    icon of address Part Level 5, Zig Zag Building, 70 Victoria Street, London, England
    Active Corporate (8 parents, 32 offsprings)
    Officer
    icon of calendar 2018-10-01 ~ 2023-12-31
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2018-02-05 ~ 2023-12-31
    IIF 1 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 1 - Has significant influence or control over the trustees of a trust OE
  • 3
    QINETIQ INVESTMENTS LIMITED - 2018-02-19
    icon of address Cody Technology Park, Ively Road, Farnborough, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-10-01 ~ 2008-05-30
    IIF 9 - Director → ME
  • 4
    QINETIQ PARTNERSHIP FINANCE LIMITED - 2018-11-29
    icon of address Cody Technology Park, Ively Road, Farnborough, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-07-27 ~ 2008-05-30
    IIF 15 - Director → ME
  • 5
    QINETIQ CORPORATE FINANCE LIMITED - 2018-12-06
    icon of address Cody Technology Park, Ively Road, Farnborough, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-07-27 ~ 2008-05-30
    IIF 6 - Director → ME
  • 6
    ENTERPRISE TRANSFORMATION CONSORTIUM (ETC) LIMITED - 2010-08-19
    icon of address Ventnor 46 Chertsey Road, Windlesham, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    23,087 GBP2024-03-31
    Officer
    icon of calendar 2007-10-02 ~ 2008-05-30
    IIF 11 - Director → ME
  • 7
    icon of address 10 Paternoster Square, London
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2012-02-09 ~ 2012-07-02
    IIF 33 - Director → ME
  • 8
    LONDON STOCK EXCHANGE GROUP HOLDINGS (OVERSEAS) LIMITED - 2009-03-25
    icon of address 10 Paternoster Square, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2009-01-20 ~ 2012-07-02
    IIF 30 - Director → ME
  • 9
    icon of address 10 Paternoster Square, London
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2010-09-27 ~ 2012-07-02
    IIF 32 - Director → ME
  • 10
    LONDON STOCK EXCHANGE GROUP HOLDINGS (UK) LIMITED - 2009-02-09
    icon of address 10 Paternoster Square, London
    Active Corporate (4 parents, 7 offsprings)
    Officer
    icon of calendar 2009-01-20 ~ 2012-07-02
    IIF 31 - Director → ME
  • 11
    MILESCREEN LIMITED - 2005-11-16
    LONDON STOCK EXCHANGE GROUP LIMITED - 2005-12-07
    icon of address 10 Paternoster Square, London
    Active Corporate (13 parents, 16 offsprings)
    Officer
    icon of calendar 2008-06-02 ~ 2012-07-02
    IIF 18 - Director → ME
  • 12
    INTERNATIONAL STOCK EXCHANGE OF THE UNITED KINGDOM AND THE REPUBLIC OF IRELAND LIMITED(THE) - 1995-12-09
    icon of address 10 Paternoster Square, London
    Active Corporate (11 parents, 2 offsprings)
    Officer
    icon of calendar 2009-07-15 ~ 2012-07-02
    IIF 17 - Director → ME
  • 13
    LSEG POST TRADE SERVICES LIMITED - 2017-08-11
    icon of address 10 Paternoster Square, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-01-06 ~ 2012-07-02
    IIF 34 - Director → ME
  • 14
    SILICONE ENGINEERING LIMITED - 1983-01-01
    BESTOBELL (U.K.) LIMITED - 1989-06-05
    icon of address Pilot Way, Ansty Business Park, Coventry, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2013-06-25 ~ 2018-12-31
    IIF 25 - Director → ME
  • 15
    BEARGRIP LIMITED - 2004-06-15
    icon of address Pilot Way, Ansty Business Park, Coventry, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2013-12-02 ~ 2018-12-31
    IIF 19 - Director → ME
  • 16
    CHELTON RADOMES LIMITED - 2006-06-12
    COBHAM ADVANCED COMPOSITES LIMITED - 2015-11-25
    BLAKEDEW 193 LIMITED - 2000-01-11
    icon of address Pilot Way, Ansty Business Park, Coventry, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-11-24 ~ 2018-12-31
    IIF 26 - Director → ME
  • 17
    CLAIMPOLISH LIMITED - 1998-05-21
    DUNLOP AEROSPACE LIMITED - 2008-01-04
    icon of address Pilot Way, Ansty Business Park, Coventry, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2013-06-25 ~ 2018-12-31
    IIF 27 - Director → ME
  • 18
    LLAMAFLAME LIMITED - 2011-12-13
    icon of address Pilot Way, Ansty Business Park, Coventry, England
    Active Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2013-12-02 ~ 2018-12-31
    IIF 23 - Director → ME
  • 19
    MARBLEPARK LIMITED - 1992-12-16
    icon of address Pilot Way, Ansty Business Park, Coventry, England
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2013-12-02 ~ 2018-12-31
    IIF 21 - Director → ME
  • 20
    MARBLESQUARE LIMITED - 1992-12-15
    icon of address Pilot Way, Ansty Business Park, Coventry, England
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2013-12-02 ~ 2018-12-31
    IIF 20 - Director → ME
  • 21
    MEGGITT HOLDINGS PUBLIC LIMITED COMPANY - 1989-04-03
    MEGGITT PLC - 2023-04-18
    icon of address Pilot Way, Ansty Business Park, Coventry, England
    Active Corporate (5 parents, 13 offsprings)
    Officer
    icon of calendar 2013-06-06 ~ 2018-12-31
    IIF 24 - Director → ME
  • 22
    MEGGITT PROPERTIES PLC - 2023-04-18
    BESTOBELL PLC - 1990-01-01
    icon of address Pilot Way, Ansty Business Park, Coventry, England
    Active Corporate (3 parents, 24 offsprings)
    Officer
    icon of calendar 2013-12-02 ~ 2018-12-31
    IIF 22 - Director → ME
  • 23
    icon of address C/o Frp Advisory Trading Limited, Kings Orchard, 1 Queen Street, Bristol
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2006-03-01 ~ 2008-05-30
    IIF 4 - Director → ME
  • 24
    icon of address No 1 Millennium Drive, Malabe, Sri Lanka
    Converted / Closed Corporate (5 parents)
    Officer
    icon of calendar 2010-11-10 ~ 2013-04-04
    IIF 37 - Director → ME
  • 25
    icon of address 1 Millennium Drive, Malabe, Sri Lanka
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-05-21 ~ 2013-04-04
    IIF 36 - Director → ME
  • 26
    icon of address Building 3 Second Floor, Suite 1, Meadow Business Park, Camberley, Surrey, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-02-19 ~ 2008-03-04
    IIF 3 - Director → ME
  • 27
    TARSIER LIMITED - 2019-10-28
    icon of address Cody Technology Park, Ively Road, Farnborough, Hampshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-09-07 ~ 2008-05-30
    IIF 8 - Director → ME
  • 28
    QINETIQ HOLDINGS LIMITED - 2005-12-08
    icon of address Cody Technology Park, Ively Road, Farnborough, Hampshire, England
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2005-09-12 ~ 2008-05-30
    IIF 14 - Director → ME
  • 29
    QINETIQ GROUP PLC - 2003-02-18
    QINETIQ GROUP PLC - 2005-12-08
    QINETIQ GROUP LIMITED - 2003-03-31
    HONEYTIGER PUBLIC LIMITED COMPANY - 2001-06-28
    icon of address Cody Technology Park, Ively Road, Farnborough, Hampshire
    Active Corporate (5 parents, 18 offsprings)
    Officer
    icon of calendar 2005-09-12 ~ 2008-05-30
    IIF 5 - Director → ME
  • 30
    DEFENCE EVALUATION AND RESEARCH AGENCY LIMITED - 2001-04-04
    CLAUSEDIRECT LIMITED - 1999-09-21
    icon of address Cody Technology Park, Ively Road, Farnborough, Hampshire
    Active Corporate (6 parents, 8 offsprings)
    Officer
    icon of calendar 2005-09-12 ~ 2008-05-30
    IIF 2 - Director → ME
  • 31
    PRECIS (2225) LIMITED - 2002-08-01
    icon of address Cody Technology Park, Ively Road, Farnborough, Hampshire
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2003-06-10 ~ 2008-05-30
    IIF 13 - Director → ME
  • 32
    icon of address Cody Technology Park, Ively Road, Farnborough, Hampshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-03-14 ~ 2008-05-30
    IIF 12 - Director → ME
  • 33
    icon of address Cody Technology Park, Ively Road, Farnborough, Hampshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-10-03 ~ 2008-05-30
    IIF 7 - Director → ME
  • 34
    TARGET TECHNOLOGY LIMITED - 1998-03-26
    TARGET TECHNOLOGY (1985) LIMITED - 1986-06-16
    MEGGITT DEFENCE SYSTEMS LIMITED - 2016-12-23
    icon of address Cody Technology Park, Ively Road, Farnborough, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2013-06-25 ~ 2016-12-21
    IIF 29 - Director → ME
  • 35
    SLOUGH ESTATES PUBLIC LIMITED COMPANY - 2007-05-22
    SEGRO PUBLIC LIMITED COMPANY - 2010-12-13
    icon of address 1 New Burlington Place, London, England
    Active Corporate (10 parents, 8 offsprings)
    Officer
    icon of calendar 2010-05-01 ~ 2019-09-30
    IIF 38 - Director → ME
  • 36
    LONDON STOCK EXCHANGE (OV) LIMITED - 2015-02-18
    icon of address 10 Paternoster Square, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-03-30 ~ 2012-07-02
    IIF 35 - 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.