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

Webb, David Anthony

    Related profiles found in government register
  • Webb, David Anthony
    British businessman born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fieldfisher Llp, Riverbank House, 2 Swan Lane, London, EC4R 3TT

      IIF 1
  • Webb, David Anthony
    British chief executive born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Duffield, Swinley Road, Ascot, SL5 8AU, England

      IIF 2
  • Webb, David Anthony
    British director born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Duffield, Swinley Road, Ascot, Berkshire, SL5 8AU, United Kingdom

      IIF 3
    • icon of address Gattertop Farm, Ivington, Leominster, Herefordshire, HR6 0JY, United Kingdom

      IIF 4
    • icon of address 47, Lloyd Street, Manchester, M2 5LE, England

      IIF 5
  • Webb, David-anthony
    British cabin crew born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 168, Church Road, Hove, East Sussex, BN3 2DL, England

      IIF 6
  • Mr David Anthony Webb
    British born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Duffield, Swinley Road, Ascot, SL5 8AU, England

      IIF 7
    • icon of address Duffield, Swinley Road, Ascot, SL5 8AU, United Kingdom

      IIF 8
    • icon of address Fieldfisher Llp, Riverbank House, 2 Swan Lane, London, EC4R 3TT, United Kingdom

      IIF 9
  • Webb, David Anthony
    British chief executive officer born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ravenstone, Ladycutter Lane, Corbridge, Northumberland, NE45 5RZ, England

      IIF 10
  • Webb, David Anthony
    British director born in August 1968

    Resident in England

    Registered addresses and corresponding companies
  • Webb, David Anthony
    British none born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Claremont Buildings, Claremont Bank, Shrewsbury, Shropshire, SY1 1RJ, England

      IIF 18
  • Mr David-anthony Webb
    British born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 168, Church Road, Hove, East Sussex, BN3 2DL, England

      IIF 19
  • Webb, David Anthony
    British cabin crew born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58 Kilner House, Clayton Street, London, SE11 5SE, England

      IIF 20
  • Mr David Anthony Webb
    British born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ravenstone, Ladycutter Lane, Corbridge, Northumberland, NE45 5RZ, England

      IIF 21
    • icon of address 130, Jermyn Street, London, SW1Y 4UR, England

      IIF 22
    • icon of address 22a, St James's Square, London, SW1Y 4JH, England

      IIF 23
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address Ravenstone, Ladycutter Lane, Corbridge, Northumberland, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2021-04-22 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2021-04-22 ~ now
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Duffield, Swinley Road, Ascot, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-29 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2023-12-29 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 3 The Courtyard Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-12-21 ~ dissolved
    IIF 18 - Director → ME
  • 4
    icon of address Fieldfisher Llp Riverbank House, 2 Swan Lane, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-07 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2024-08-07 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address Strangford Management, 46 New Broad Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    3,000 GBP2025-03-24
    Officer
    icon of calendar 2023-02-16 ~ now
    IIF 20 - Director → ME
  • 6
    DAMSON DRINKS LIMITED - 2020-08-27
    icon of address Gattertop Farm, Ivington, Leominster, Herefordshire, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -184,927 GBP2024-03-31
    Officer
    icon of calendar 2024-04-26 ~ now
    IIF 4 - Director → ME
  • 7
    icon of address 2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-04 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2025-02-04 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Right to appoint or remove directorsOE
  • 8
    TEAM REEPA LIMITED - 2023-02-15
    AUTHIFY LIMITED - 2023-02-15
    icon of address 47 Lloyd Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,295,389 GBP2024-10-31
    Officer
    icon of calendar 2025-04-01 ~ now
    IIF 5 - Director → ME
Ceased 8
  • 1
    icon of address 168 Church Road, Hove, East Sussex, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2019-04-17 ~ 2024-07-31
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2019-04-17 ~ 2024-07-31
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    icon of address The Old Town Hall, 71 Christchurch Road, Ringwood, Hampshire
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2018-02-01 ~ 2023-12-29
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2018-02-01 ~ 2021-04-23
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address 30 Fenchurch Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    939,390 GBP2017-02-28
    Officer
    icon of calendar 2012-02-13 ~ 2023-12-29
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-05-29
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    6 POINT 6 CLOUD GATEWAY HOLDINGS LTD - 2019-11-28
    icon of address 7th & 8th Floors 24 King William Street, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,930,241 GBP2024-02-29
    Officer
    icon of calendar 2018-04-07 ~ 2021-04-23
    IIF 17 - Director → ME
  • 5
    DE FACTO 2306 LIMITED - 2021-03-02
    POINT BIDCO LTD - 2021-03-05
    icon of address The Old Town Hall, 71 Christchurch Road, Ringwood
    Liquidation Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2021-04-23 ~ 2023-12-29
    IIF 11 - Director → ME
  • 6
    POINT HOLDCO LTD - 2021-03-05
    DE FACTO 2305 LIMITED - 2021-03-02
    icon of address The Old Town Hall, 71 Christchurch Road, Ringwood
    Liquidation Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2021-04-23 ~ 2023-12-29
    IIF 13 - Director → ME
  • 7
    DE FACTO 2304 LIMITED - 2021-03-02
    POINT MIDCO LTD - 2021-03-05
    icon of address The Old Town Hall, 71 Christchurch Road, Ringwood
    Liquidation Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2021-04-23 ~ 2023-12-29
    IIF 14 - Director → ME
  • 8
    DE FACTO 2303 LIMITED - 2021-03-02
    icon of address The Old Town Hall, 71 Christchurch Road, Ringwood
    Liquidation Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2021-04-23 ~ 2023-12-29
    IIF 12 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.