Frank William WEBSTER

Total number of appointments 21, 19 active appointments

FF RENTAL FINANCE LIMITED

Correspondence address
Founders Factory (Level 7) 2 Arundel Street, 180 Strand, London, United Kingdom, WC2R 3DA
Role ACTIVE
director
Date of birth
January 1980
Appointed on
19 February 2025
Nationality
British
Occupation
Director

FF AUSTRALIA HOLDINGS LIMITED

Correspondence address
Founders Factory 2 Arundel Street, London, England, WC2R 3DA
Role ACTIVE
director
Date of birth
January 1980
Appointed on
29 May 2024
Nationality
British
Occupation
General Counsel

FF FW LIMITED

Correspondence address
Founders Factory (Level 7) Arundel Street Building, 180 Strand, 2 Arundel Street, London, United Kingdom, WC2R 3DA
Role ACTIVE
director
Date of birth
January 1980
Appointed on
30 January 2024
Nationality
British
Occupation
Head Of Corporate Development

MB SPEEDUP LIMITED

Correspondence address
Founders Factory Arundel Street Building, 180 Strand, London, United Kingdom, WC2R 3DA
Role ACTIVE
director
Date of birth
January 1980
Appointed on
1 September 2023
Nationality
British
Occupation
General Counsel

FF MEDBAN LIMITED

Correspondence address
2 Arundel Street Founders Factory, 2 Arundel Street, London, England, WC2R 3DA
Role ACTIVE
director
Date of birth
January 1980
Appointed on
16 June 2022
Nationality
British
Occupation
Company Director

FF FW LIMITED

Correspondence address
Founders Factory (Level 7) Arundel Street Building, 180 Strand, 2 Arundel Street, London, United Kingdom, WC2R 3DA
Role ACTIVE
director
Date of birth
January 1980
Appointed on
1 June 2022
Resigned on
15 December 2023
Nationality
British
Occupation
Company Director

DEUTSCHE TELEKOM VENTURE STUDIO LIMITED

Correspondence address
Founders Factory (Level 7) Arundel Street Building, 180 Strand, 2 Arundel Street, London, United Kingdom, WC2R 3DA
Role ACTIVE
director
Date of birth
January 1980
Appointed on
24 March 2022
Nationality
British
Occupation
Company Director

FWW INDUSTRIES LTD

Correspondence address
11 Dahomey Road, London, United Kingdom, SW16 6NB
Role ACTIVE
director
Date of birth
January 1980
Appointed on
19 January 2022
Nationality
British
Occupation
Director

Average house price in the postcode SW16 6NB £729,000

REGENERATION SUB-OCEAN (GP) LIMITED

Correspondence address
Founders Factory (Level 7) Arundel Street Building 180 Strand, 2 Arundel Street, London, United Kingdom, WC2R 3DA
Role ACTIVE
director
Date of birth
January 1980
Appointed on
18 January 2022
Resigned on
11 October 2024
Nationality
British
Occupation
General Counsel

FF P JV LIMITED

Correspondence address
Founders Factory (Level 7) Arundel Street Building, 180 Strand, 2 Arundel Street, London, United Kingdom, WC2R 3DA
Role ACTIVE
director
Date of birth
January 1980
Appointed on
10 September 2021
Nationality
British
Occupation
Company Director

FFN JV LIMITED

Correspondence address
Founders Factory (Level 7) Arundel Street Building, 180 Strand, 2 Arundel Street, London, United Kingdom, WC2R 3DA
Role ACTIVE
director
Date of birth
January 1980
Appointed on
24 June 2021
Nationality
British
Occupation
Company Director

FF AV JV LIMITED

Correspondence address
Founders Factory (Level 7) Arundel Street Building, 180 Strand, 2 Arundel Street, London, United Kingdom, WC2R 3DA
Role ACTIVE
director
Date of birth
January 1980
Appointed on
22 April 2021
Nationality
British
Occupation
Company Director

FF MANAGEMENT LIMITED

Correspondence address
Founders Factory Northcliffe House, Young Street, London, United Kingdom, W8 5EH
Role ACTIVE
director
Date of birth
January 1980
Appointed on
4 March 2021
Resigned on
1 June 2021
Nationality
British
Occupation
General Counsel

Average house price in the postcode W8 5EH £2,613,000

FOUNDERS FACTORY RETAIL LTD

Correspondence address
Founders Factory (Level 7) Arundel Street Building, 180 Strand, 2 Arundel Street, London, United Kingdom, WC2R 3DA
Role ACTIVE
director
Date of birth
January 1980
Appointed on
24 November 2020
Nationality
British
Occupation
Manager

FF NOMINEE LIMITED

Correspondence address
Founders Factory (Level 7) Arundel Street Building, 180 Strand, 2 Arundel Street, London, United Kingdom, WC2R 3DA
Role ACTIVE
director
Date of birth
January 1980
Appointed on
25 March 2020
Nationality
British
Occupation
Manager

FF FARADAY LIMITED

Correspondence address
Founders Factory Northcliffe House, Young Street, London, England, W8 5EH
Role ACTIVE
director
Date of birth
January 1980
Appointed on
30 August 2019
Resigned on
30 March 2022
Nationality
British
Occupation
Head Of Corporate Development

Average house price in the postcode W8 5EH £2,613,000

FF PEGASUS LIMITED

Correspondence address
19 19 Stanhope Gardens, London, England, SW7 5RQ
Role ACTIVE
director
Date of birth
January 1980
Appointed on
29 May 2019
Resigned on
30 April 2025
Nationality
British
Occupation
Director

Average house price in the postcode SW7 5RQ £572,000

FF HOMECARE & HYGIENE LIMITED

Correspondence address
Founders Factory (Level 7) Arundel Street Building, 180 Strand, 2 Arundel Street, London, United Kingdom, WC2R 3DA
Role ACTIVE
director
Date of birth
January 1980
Appointed on
17 May 2019
Resigned on
10 October 2023
Nationality
British
Occupation
Head Of Corporate Development

FF NICK LIMITED

Correspondence address
Northcliffe House C/O Founders Factory, Young Street, London, United Kingdom, W8 5EH
Role ACTIVE
director
Date of birth
January 1980
Appointed on
14 November 2018
Resigned on
18 July 2019
Nationality
British
Occupation
Director

Average house price in the postcode W8 5EH £2,613,000


ACRE PLATFORMS LIMITED

Correspondence address
Founders Factory Northcliffe House, London, United Kingdom, W8 5EH
Role RESIGNED
director
Date of birth
January 1980
Appointed on
9 August 2018
Resigned on
21 September 2018
Nationality
British
Occupation
Head Of Corporate Development

Average house price in the postcode W8 5EH £2,613,000

FF FUTURE BUILDERS LIMITED

Correspondence address
10 Western Road, Romford, Essex, England, RM1 3JT
Role RESIGNED
director
Date of birth
January 1980
Appointed on
20 June 2018
Resigned on
24 August 2020
Nationality
British
Occupation
Head Of Corporate Development

Average house price in the postcode RM1 3JT £10,000