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, Simon Milton

    Related profiles found in government register
  • Webber, Simon Milton
    British born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address West Hackhurst, Hackhurst Lane, Abinger Hammer, Surrey, RH5 6SF

      IIF 1 IIF 2 IIF 3
    • icon of address Cardiff Arms Park, Westgate Street, Cardiff, South Glamorgan, CF10 1JA

      IIF 7
    • icon of address West Hackhurst, Hackhurst Lane, Abinger Hammer, Dorking, Surrey, RH5 6SF

      IIF 8 IIF 9 IIF 10
    • icon of address Pasteur Retail Park, Pasteur Road, Great Yarmouth, Norfolk, NR31 0DW

      IIF 11
    • icon of address 2700, Kettering Parkway, Kettering, Northamptonshire, NN15 6XR

      IIF 12 IIF 13
    • icon of address Pricewaterhousecoopers Llp, 8th Floor, Central Square, 29 Wellington Street, Leeds, West Yorkshire, LS1 4DL

      IIF 14
    • icon of address Unit 3, Iceni Court Icknield Way, Letchworth Garden City, Hertfordshire, SG6 1TN

      IIF 15
    • icon of address Unit 3, Iceni Court, Icknield Way, Letchworth Garden City, Hertfordshire, SG6 1TN, England

      IIF 16
    • icon of address Unit 3, Iceni Court Icknield Way, Letchworth Garden City, Hertfordshire, SG6 1TN, United Kingdom

      IIF 17 IIF 18 IIF 19
    • icon of address Centre Point Soreen Bakery, Marshall Stevens Way, Trafford Park, Manchester, Greater Manchester, M17 1PP, United Kingdom

      IIF 21
    • icon of address Soreen Bakery, Marshall Stevens Way, Trafford Park, Manchester, Greater Manchester, M17 1PP, United Kingdom

      IIF 22
    • icon of address Dallington Fields Bakery, Gladstone Rd, Kings Heath Inds Estate, Northampton, NN5 7QA

      IIF 23
    • icon of address Dallington Fields Bakery, Gladstone Road, Kings Heath Industrial Estate, Northampton, NN5 7QA

      IIF 24
    • icon of address Dallington Fields Bakery, Gladstone Road, Northampton, Northamptonshire , NN5 7QA

      IIF 25
    • icon of address Dallington Fields Bakery, Gladstone Road, Northampton, Northamptonshire, NN5 7QA, United Kingdom

      IIF 26
    • icon of address C/o Pasta Foods Ltd, Forest Way, New Costessey, Norwich, NR5 0JH, England

      IIF 27
    • icon of address No 1, Dorset Street, Southampton, Hampshire, SO15 2DP

      IIF 28 IIF 29 IIF 30
    • icon of address West Hackhurst, Hackhurst Lane, Abinger Hammer, Surrey, RH5 6SF, United Kingdom

      IIF 33
  • Webber, Simon Milton
    British director born in December 1962

    Registered addresses and corresponding companies
  • Webber, Simon Milton
    British born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2700 Kettering Parkway, Kettering, NN15 6XR, United Kingdom

      IIF 39
    • icon of address Pasta Foods Limited, Forest Way, New Costessey, Norwich, Norfolk, NR5 0JH, United Kingdom

      IIF 40
    • icon of address 1 Brook Road, Broadland Business Park, Thorpe St. Andrew, Norwich, NR7 0FD, England

      IIF 41
  • Mr Simon Milton Webber
    British born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3, Iceni Court, Icknield Way, Letchworth Garden City, Hertfordshire, SG6 1TN

      IIF 42 IIF 43
    • icon of address Unit 3, Iceni Court, Icknield Way, Letchworth Garden City, Hertfordshire, SG6 1TN, England

      IIF 44
    • icon of address Pasta Foods Limited, Forest Way, New Costessey, Norwich, Norfolk, NR5 0JH, England

      IIF 45
  • Webber, Simon Milton

    Registered addresses and corresponding companies
    • icon of address Unit 3, Iceni Court, Icknield Way, Letchworth Garden City, Hertfordshire, SG6 1TN, United Kingdom

      IIF 46 IIF 47
  • Mr Simon Milton Webber
    British born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pasteur Road, Great Yarmouth, NR31 0DW, United Kingdom

      IIF 48
    • icon of address 2700 Kettering Parkway, Kettering, NN15 6XR, United Kingdom

      IIF 49
    • icon of address Unit 3, Iceni Court Icknield Way, Letchworth Garden City, Hertfordshire, SG6 1TN

      IIF 50
    • icon of address 1, Bow Churchyard, London, EC4M 9DQ, United Kingdom

      IIF 51
    • icon of address Pasta Foods Limited, Forest Way, New Costessey, Norwich, Norfolk, NR5 0JH, United Kingdom

      IIF 52
    • icon of address C/o Pasta Foods Ltd, Forest Way, New Costessey, Norwich, NR5 0JH, England

      IIF 53 IIF 54 IIF 55
child relation
Offspring entities and appointments
Active 32
  • 1
    icon of address Unit 3 Iceni Court Icknield Way, Letchworth Garden City, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    78,907 GBP2024-09-30
    Officer
    icon of calendar 2024-05-01 ~ now
    IIF 18 - Director → ME
  • 2
    icon of address Unit 3 Iceni Court Icknield Way, Letchworth Garden City, Hertfordshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,897,151 GBP2024-09-30
    Officer
    icon of calendar 2024-05-01 ~ now
    IIF 17 - Director → ME
  • 3
    MB130 LIMITED - 1998-02-09
    icon of address Cardiff Arms Park, Westgate Street, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-09-01 ~ dissolved
    IIF 5 - Director → ME
  • 4
    CARDIFF BLUES LIMITED - 2014-12-03
    CARDIFF BLUES RUGBY LIMITED - 2006-01-24
    icon of address Cardiff Arms Park, Westgate Street, Cardiff, South Glamorgan
    Active Corporate (5 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2004-11-22 ~ now
    IIF 7 - Director → ME
  • 5
    CARDIFF RUGBY FOOTBALL CLUB LIMITED - 2014-12-03
    CARDIFF BLUES LIMITED - 2024-01-27
    icon of address Pricewaterhousecoopers Llp 8th Floor, Central Square, 29 Wellington Street, Leeds, West Yorkshire
    In Administration Corporate (10 parents)
    Equity (Company account)
    -10,560,464 GBP2023-06-30
    Officer
    icon of calendar 2002-07-18 ~ now
    IIF 14 - Director → ME
  • 6
    icon of address Unit 3 Iceni Court, Icknield Way, Letchworth Garden City, Hertfordshire, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2024-06-25 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2024-06-25 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
  • 7
    APPLIED QUALITY ASSURANCE LIMITED - 2023-05-04
    icon of address Unit 3 Iceni Court Icknield Way, Letchworth Garden City, Hertfordshire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    216,188 GBP2024-06-29
    Officer
    icon of calendar 2015-02-24 ~ now
    IIF 15 - Director → ME
  • 8
    DM SYSTEMS AND TEST LIMITED - 2023-05-04
    POST DESIGN SERVICES LIMITED - 2010-06-24
    icon of address Unit 3 Iceni Court, Icknield Way, Letchworth Garden City, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    1,439,011 GBP2024-06-29
    Officer
    icon of calendar 2010-06-16 ~ now
    IIF 20 - Director → ME
    icon of calendar 2010-06-16 ~ now
    IIF 46 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 42 - Has significant influence or controlOE
  • 9
    HOWPER 725 LIMITED - 2011-02-02
    icon of address 2700 Kettering Parkway, Kettering, Northamptonshire
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2011-02-11 ~ now
    IIF 12 - Director → ME
  • 10
    FKI LOGISTEX LIMITED - 2009-10-27
    CLECO ELECTRIC INDUSTRIES LIMITED - 1988-04-11
    CLECO LTD - 2000-11-03
    CLECO SYSTEMS LIMITED - 2003-04-30
    icon of address 2700 Kettering Parkway, Kettering, Northamptonshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2011-02-11 ~ now
    IIF 13 - Director → ME
  • 11
    icon of address 2700 Kettering Parkway, Kettering, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2018-07-11 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2018-07-11 ~ now
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    PRETTY 1091 LIMITED - 2005-07-20
    icon of address C/o Pasta Foods Ltd Forest Way, New Costessey, Norwich, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -72,417 GBP2024-04-30
    Officer
    icon of calendar 2005-06-01 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 57 - Has significant influence or controlOE
  • 13
    MCCAMBRIDGE GROUP HOLDINGS LIMITED - 2015-03-27
    icon of address No 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-01 ~ dissolved
    IIF 30 - Director → ME
  • 14
    MCCAMBRIDGE FINE FOODS PLC - 2000-03-27
    MCCAMBRIDGE GROUP LIMITED - 2015-03-27
    MCCAMBRIDGE GROUP PLC - 2013-06-05
    icon of address No 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-02 ~ dissolved
    IIF 28 - Director → ME
  • 15
    MCCAMBRIDGE MANAGEMENT SERVICES LIMITED - 2015-03-27
    icon of address No 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-02 ~ dissolved
    IIF 31 - Director → ME
  • 16
    MCCAMBRIDGE (NORTH) LIMITED - 2015-03-27
    icon of address No 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-02-07 ~ dissolved
    IIF 29 - Director → ME
  • 17
    MCCAMBRIDGE (OVERSEAS) LIMITED - 2015-03-27
    icon of address No 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-02 ~ dissolved
    IIF 32 - Director → ME
  • 18
    icon of address Pasta Foods Limited, Forest Way, New Costessey, Norwich, Norfolk, United Kingdom
    Active Corporate (1 parent, 4 offsprings)
    Profit/Loss (Company account)
    1,067,611 GBP2023-11-01 ~ 2024-10-31
    Officer
    icon of calendar 2020-04-29 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2020-04-29 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
  • 19
    icon of address 6 The Old School, Owston Road Knossington, Leicestershire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-05-03 ~ dissolved
    IIF 33 - Director → ME
  • 20
    icon of address C/o Pasta Foods Ltd Forest Way, New Costessey, Norwich, England
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    462 GBP2022-11-01 ~ 2023-10-31
    Officer
    icon of calendar 2015-05-20 ~ dissolved
    IIF 27 - Director → ME
  • 21
    icon of address Pasta Foods Limited Forest Way, New Costessey, Norwich, Norfolk, England
    Active Corporate (4 parents)
    Equity (Company account)
    17,584,641 GBP2024-10-31
    Officer
    icon of calendar 2003-11-03 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 45 - Has significant influence or controlOE
  • 22
    icon of address Pasta Foods Limited, Pasteur Retail Park, Pasteur Road, Great Yarmouth, Norfolk
    Active Corporate (6 parents)
    Equity (Company account)
    -237,980 GBP2024-03-31
    Officer
    icon of calendar 2013-08-02 ~ now
    IIF 11 - Director → ME
  • 23
    icon of address C/o Pasta Foods Ltd Forest Way, New Costessey, Norwich, England
    Dissolved Corporate (1 parent)
    Profit/Loss (Company account)
    2,096 GBP2022-11-01 ~ 2023-10-31
    Officer
    icon of calendar 2003-11-06 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 56 - Has significant influence or controlOE
  • 24
    icon of address C/o Pasta Foods Ltd Forest Way, New Costessey, Norwich, England
    Active Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    1,460,000 GBP2024-04-30
    Officer
    icon of calendar 2005-06-01 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 59 - Has significant influence or controlOE
  • 25
    icon of address C/o Pasta Foods Ltd Forest Way, New Costessey, Norwich, England
    Dissolved Corporate (1 parent)
    Profit/Loss (Company account)
    473 GBP2022-11-01 ~ 2023-10-31
    Officer
    icon of calendar 2010-03-19 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 58 - Has significant influence or controlOE
  • 26
    icon of address C/o Pasta Foods Ltd Forest Way, New Costessey, Norwich, England
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    91,332 GBP2023-11-01 ~ 2024-10-31
    Officer
    icon of calendar 2010-03-19 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 53 - Has significant influence or controlOE
  • 27
    icon of address C/o Pasta Foods Ltd Forest Way, New Costessey, Norwich, England
    Dissolved Corporate (4 parents)
    Profit/Loss (Company account)
    32,697 GBP2022-11-01 ~ 2023-10-31
    Officer
    icon of calendar 2010-03-19 ~ dissolved
    IIF 8 - Director → ME
  • 28
    icon of address Unit 3 Iceni Court, Icknield Way, Letchworth Garden City, Hertfordshire
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    2,292,927 GBP2024-06-29
    Officer
    icon of calendar 2010-06-16 ~ now
    IIF 19 - Director → ME
    icon of calendar 2010-06-16 ~ now
    IIF 47 - Secretary → ME
    Person with significant control
    icon of calendar 2020-04-20 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
  • 29
    icon of address 1 Brook Road Broadland Business Park, Thorpe St. Andrew, Norwich, England
    Active Corporate (4 parents)
    Equity (Company account)
    6,498,512 GBP2023-10-31
    Officer
    icon of calendar 2018-12-12 ~ now
    IIF 41 - Director → ME
  • 30
    MCCAMBRIDGE EBT LIMITED - 2014-03-03
    icon of address Centre Point Soreen Bakery Marshall Stevens Way, Trafford Park, Manchester, Greater Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-16 ~ dissolved
    IIF 21 - Director → ME
  • 31
    MONAHALL LIMITED - 2007-08-13
    SOREEN LIMITED - 2014-02-14
    icon of address Mccambridge (north) Limited, Soreen Bakery Marshall Stevens Way, Trafford Park, Manchester, Greater Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-02-07 ~ dissolved
    IIF 22 - Director → ME
  • 32
    icon of address 1 Bow Churchyard, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -989,389 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-10-15 ~ now
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 14
  • 1
    CARDIFF RUGBY FOOTBALL CLUB LIMITED - 2014-12-03
    CARDIFF BLUES LIMITED - 2024-01-27
    icon of address Pricewaterhousecoopers Llp 8th Floor, Central Square, 29 Wellington Street, Leeds, West Yorkshire
    In Administration Corporate (10 parents)
    Equity (Company account)
    -10,560,464 GBP2023-06-30
    Officer
    icon of calendar 1997-04-22 ~ 2002-05-22
    IIF 2 - Director → ME
  • 2
    APPLIED QUALITY ASSURANCE LIMITED - 2023-05-04
    icon of address Unit 3 Iceni Court Icknield Way, Letchworth Garden City, Hertfordshire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    216,188 GBP2024-06-29
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-05-04
    IIF 50 - Ownership of shares – 75% or more OE
  • 3
    F.H.T. OVERSEAS LIMITED - 1989-01-20
    HATTERSLEY HEATON LIMITED - 2004-02-05
    O.D.GUEST LIMITED - 1986-03-14
    icon of address Pearl Assurance House 319 Ballards Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-03-22 ~ 1999-04-30
    IIF 37 - Director → ME
  • 4
    icon of address 100 St James Road, Northampton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-24 ~ 2015-03-17
    IIF 23 - Director → ME
  • 5
    icon of address 100 St James Road, Northampton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-24 ~ 2015-03-17
    IIF 24 - Director → ME
  • 6
    icon of address Dallington Fields Bakery, Gladstone Road, Northampton, Northamptonshire
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2013-04-17 ~ 2015-03-17
    IIF 26 - Director → ME
  • 7
    icon of address 58 Hugh Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-04-24 ~ 2015-03-17
    IIF 25 - Director → ME
  • 8
    icon of address Pearl Assurance House, 319 Ballards Lane, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2000-08-23 ~ 2000-11-30
    IIF 35 - Director → ME
  • 9
    icon of address C/o Pasta Foods Ltd Forest Way, New Costessey, Norwich, England
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    462 GBP2022-11-01 ~ 2023-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-05-18
    IIF 55 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    icon of address C/o Pasta Foods Ltd Forest Way, New Costessey, Norwich, England
    Dissolved Corporate (4 parents)
    Profit/Loss (Company account)
    32,697 GBP2022-11-01 ~ 2023-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-09-06
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    CHESSWOOD PRODUCE LIMITED - 1998-03-16
    A G LINFIELD LIMITED - 1987-09-07
    icon of address Pearl Assurance House, 319 Ballards Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-05-25 ~ 2000-11-30
    IIF 36 - Director → ME
  • 12
    icon of address 1 Brook Road Broadland Business Park, Thorpe St. Andrew, Norwich, England
    Active Corporate (4 parents)
    Equity (Company account)
    6,498,512 GBP2023-10-31
    Person with significant control
    icon of calendar 2018-12-12 ~ 2020-05-14
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Right to appoint or remove directors OE
  • 13
    PEGLER-HATTERSLEY LIMITED - 2004-02-05
    icon of address The Pavilions, Bridgwater Road, Bristol, England
    Active Corporate (4 parents, 8 offsprings)
    Officer
    icon of calendar 1996-08-19 ~ 1996-08-20
    IIF 38 - Director → ME
  • 14
    F.H.TOMKINS INVESTMENTS LIMITED - 1991-02-15
    icon of address The Pavilions, Bridgwater Road, Bristol, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1996-08-19 ~ 1996-08-20
    IIF 34 - 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.