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 John Paul Webber

    Related profiles found in government register
  • Mr John Paul Webber
    British born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, The Common, Quarndon, DE22 5JY, United Kingdom

      IIF 1
    • icon of address 36, Raymond Street, Shelton, Stoke-on-trent, ST1 4DP, United Kingdom

      IIF 2
    • icon of address 7 Caxton Grove, 7 Caxton Grove, Bucknall, Stoke On Trent, Staffordshire, ST2 9BF, England

      IIF 3
    • icon of address 36 Raymond Street, Shelton, Stoke-on-trent, ST1 4DP, United Kingdom

      IIF 4
    • icon of address 36, Raymond Street, Shelton, Stoke-on-trent, Staffordshire, ST1 4DP

      IIF 5
  • John Paul Webber
    British born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36, Raymond Street, Stoke-on-trent, ST1 4DP, United Kingdom

      IIF 6 IIF 7
  • Webber, John Paul
    British director born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36 Raymond Street, Shelton, Stoke-on-trent, ST1 4DP, United Kingdom

      IIF 8
    • icon of address 36, Raymond Street, Stoke-on-trent, ST1 4DP, England

      IIF 9
    • icon of address 36 Raymond Street, Stoke-on-trent, ST1 4DP, United Kingdom

      IIF 10 IIF 11
    • icon of address 36, Raymond Street, Stoke-on-trent, Staffordshire, ST1 4DP, England

      IIF 12
  • Webber, John Paul
    British director born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14 Stadium Business Court, Millennium Way, Pride Park, Derby, DE24 8HZ, England

      IIF 13
  • Webber, John-paul Paul
    British director born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Raymond Street, Shelton, Stoke-on-trent, Staffordshire, ST1 4DP

      IIF 14
    • icon of address 36, Raymond Street, Shelton, Stoke-on-trent, Staffordshire, ST1 4DP, England

      IIF 15 IIF 16
    • icon of address 36 Raymond Street, Shelton, Stoke-on-trent, Staffordshire, ST1 4DP, United Kingdom

      IIF 17 IIF 18
  • Webber, John Paul

    Registered addresses and corresponding companies
    • icon of address 36, Raymond Street, Stoke-on-trent, Staffordshire, ST1 4DP, United Kingdom

      IIF 19
child relation
Offspring entities and appointments
Active 9
  • 1
    J WEBBER CONSTRUCTION LIMITED - 2010-07-15
    icon of address 36 Raymond Street, Shelton, Stoke-on-trent, Staffordshire
    Active Corporate (2 parents)
    Equity (Company account)
    1,874,832 GBP2024-12-31
    Officer
    icon of calendar 2009-06-08 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 36 Raymond Street Shelton, Stoke-on-trent, Staffordshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    6,071 GBP2024-12-31
    Officer
    icon of calendar 2018-09-28 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2018-09-28 ~ 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
    CAXTON BUILDERS SOUTHERN LIMITED - 2020-04-30
    CAXTON TRAINING LIMITED - 2017-03-30
    icon of address 36 Raymond Street Shelton, Stoke-on-trent, Staffordshire
    Active Corporate (3 parents)
    Equity (Company account)
    2,547,562 GBP2024-12-31
    Officer
    icon of calendar 2014-12-02 ~ now
    IIF 17 - Director → ME
  • 4
    icon of address 36 Raymond Street Shelton, Stoke-on-trent, Staffordshire
    Active Corporate (3 parents)
    Equity (Company account)
    247,523 GBP2024-12-31
    Officer
    icon of calendar 2014-12-02 ~ now
    IIF 18 - Director → ME
  • 5
    icon of address 14 Stadium Business Court Millennium Way, Pride Park, Derby, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    43,273 GBP2024-05-31
    Officer
    icon of calendar 2018-05-08 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2018-05-08 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 36 Raymond Street, Shelton, Stoke-on-trent, Staffordshire
    Active Corporate (2 parents, 3 offsprings)
    Profit/Loss (Company account)
    150,009 GBP2023-12-01 ~ 2024-12-31
    Officer
    icon of calendar 2014-10-03 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 6 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    icon of address 36 Raymond Street, Shelton, Stoke-on-trent, Staffordshire
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -144,149 GBP2023-12-01 ~ 2024-12-31
    Officer
    icon of calendar 2012-12-13 ~ now
    IIF 16 - Director → ME
  • 8
    icon of address 36 Raymond Street, Stoke-on-trent, Staffordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    598,112 GBP2024-12-31
    Officer
    icon of calendar 2020-10-15 ~ now
    IIF 12 - Director → ME
    icon of calendar 2020-10-15 ~ now
    IIF 19 - Secretary → ME
  • 9
    icon of address 36 Raymond Street Shelton, Stoke-on-trent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2022-11-04 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2022-11-04 ~ now
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
Ceased 2
  • 1
    icon of address 36 Raymond Street, Stoke-on-trent, Staffordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    598,112 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-10-15 ~ 2020-10-27
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 2
    icon of address 7 Caxton Grove, Bucknall, Stoke On Trent, Staffordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2021-02-11 ~ 2022-12-14
    IIF 9 - Director → ME
    icon of calendar 2019-04-04 ~ 2020-08-14
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2019-04-04 ~ 2022-12-14
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE

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 26 August 2025 and licensed under the Open Government Licence v3.0.