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

West, Guy St John

    Related profiles found in government register
  • West, Guy St John
    British chartered surveyor born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Sennen Property Management Ltd, 377-399 London Road, Camberley, GU15 3HL, England

      IIF 1
    • icon of address C/o Sennen Property Management Ltd, London Road, Camberley, GU15 3HL, England

      IIF 2
    • icon of address C/o Sennen Property Mgmt Ltd, 377-399 London Road, Camberley, GU15 3HL, England

      IIF 3
    • icon of address C/o Sennenpm Ltd, 377-399 London Road, Camberley, GU15 3HL, England

      IIF 4
    • icon of address 2, Fermoy Gardens, Newbury, Berkshire, RG14 6EN, England

      IIF 5
    • icon of address Fourth Floor, Abbots House, Abbey Street, Reading, Berkshire, RG1 3BD, United Kingdom

      IIF 6
    • icon of address Holdaways Farm, Crookham Common Road, Brimpton, Reading, Berkshire, RG7 4TD, United Kingdom

      IIF 7
    • icon of address Holdaways Farm, Crookham Common Road, Brimpton, Reading, RG7 4TD, United Kingdom

      IIF 8
    • icon of address Hunters Lodge, Rectory Road, Padworth Common, Reading, Berkshire, RG7 4JB, United Kingdom

      IIF 9 IIF 10
  • West, Guy St John
    British property developer born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hmg Law Llp, 126, High Street, Oxford, OX1 4DG, United Kingdom

      IIF 11
  • West, Guy Stjohn
    British chartered surveyor born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, The Osiers, Brimpton Road Brimpton, Reading, RG7 4SL, United Kingdom

      IIF 12
    • icon of address Hunters Lodge, Rectory Road Padworth Common, Reading, Berkshire, RG7 4JB

      IIF 13
    • icon of address 4, Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE

      IIF 14 IIF 15 IIF 16
  • West, Guy Stjohn
    British developer born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Winston House, 2 Dollis Park, Finchley, London, N3 1HF, England

      IIF 17
  • West, Guy Stjohn
    British director born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 60 Lower Wasing Farm, Wasing Lane, Aldermaston, Reading, Berkshire, RG7 4LY

      IIF 18 IIF 19
  • Mr Guy St John West
    British born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Stanhope Gate, Camberley, Surrey, GU15 3DW, England

      IIF 20
    • icon of address C/o Sennen Property Management Ltd, London Road, Camberley, GU15 3HL, England

      IIF 21 IIF 22
    • icon of address C/o Sennen Property Mgmt Ltd, 377-399 London Road, Camberley, GU15 3HL, England

      IIF 23
    • icon of address C/o Sennenpm Ltd, 377-399 London Road, Camberley, GU15 3HL, England

      IIF 24
    • icon of address Hmg Law Llp, 126, High Street, Oxford, OX1 4DG, United Kingdom

      IIF 25
    • icon of address Fourth Floor, Abbots House, Abbey Street, Reading, Berkshire, RG1 3BD, United Kingdom

      IIF 26
    • icon of address Holdaways Farm, Crookham Common Road, Brimpton, Reading, Berkshire, RG7 4TD, United Kingdom

      IIF 27 IIF 28 IIF 29
    • icon of address Holdaways Farm, Crookham Common Road, Brimpton, Reading, RG7 4TD

      IIF 30
    • icon of address 4, Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE

      IIF 31
  • West, Guy St John
    British director born in May 1974

    Registered addresses and corresponding companies
    • icon of address Oakwell Cottage 40a The Street, Aldermaston, Reading, Berkshire, RG7 4LW

      IIF 32 IIF 33
  • West, Guy

    Registered addresses and corresponding companies
    • icon of address Hmg Law Llp, 126, High Street, Oxford, OX1 4DG, United Kingdom

      IIF 34
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address Kingston Smith Llp, 105 St. Peters Street, St. Albans, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-06 ~ dissolved
    IIF 12 - Director → ME
  • 2
    icon of address Holdaways Farm Crookham Common Road, Brimpton, Reading, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-07-12 ~ dissolved
    IIF 8 - Director → ME
  • 3
    icon of address Holdaways Farm, Crookham Common Road, Brimpton, Reading, Berkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-08-31
    Officer
    icon of calendar 2020-08-17 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-08-17 ~ dissolved
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-08-08 ~ dissolved
    IIF 15 - Director → ME
  • 5
    icon of address Hunters Lodge, Rectory Road Padworth Common, Reading, Berkshire
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2001-03-21 ~ now
    IIF 13 - Director → ME
  • 6
    LOCKEND BUILDERS LIMITED - 1976-12-31
    WEST NEW HOMES (YATELEY) LIMITED - 1983-02-02
    WEST HOMES LIMITED - 1997-10-31
    icon of address 4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (1 parent, 3 offsprings)
    Officer
    icon of calendar 2009-11-30 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-06-20 ~ dissolved
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-09-30
    Officer
    icon of calendar 2009-09-15 ~ dissolved
    IIF 16 - Director → ME
Ceased 17
  • 1
    icon of address 2 Toomers Wharf, Canal Walk, Newbury, Berkshire, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    2,390 GBP2024-12-31
    Officer
    icon of calendar 2012-02-13 ~ 2013-07-05
    IIF 10 - Director → ME
  • 2
    icon of address 8 Stanhope Gate, Camberley, Surrey, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2021-07-01 ~ 2023-11-02
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2021-07-01 ~ 2025-03-12
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of voting rights - 75% or more OE
  • 3
    icon of address Kites Property Services Ltd, 26 Worsley Road, Frimley, Camberley, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-05-31
    Officer
    icon of calendar 2012-05-02 ~ 2013-07-05
    IIF 9 - Director → ME
  • 4
    icon of address Mapleton Crookham Hill, Crookham Common, Thatcham, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,095 GBP2024-07-31
    Officer
    icon of calendar 2006-07-12 ~ 2007-03-27
    IIF 32 - Director → ME
  • 5
    icon of address Block Management 24 Ltd Highland Road, Nazeing, Waltham Abbey, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2017-09-21 ~ 2020-02-26
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2017-09-21 ~ 2020-02-26
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Ownership of shares – 75% or more OE
  • 6
    icon of address Block Management 24 63 Highland Road, Nazeing, Waltham Abbey, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-06-30
    Officer
    icon of calendar 2017-06-02 ~ 2019-06-17
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2017-06-02 ~ 2019-06-17
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Ownership of shares – 75% or more OE
  • 7
    icon of address 2 Fermoy Gardens, Newbury, Berkshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2016-01-12 ~ 2016-12-09
    IIF 5 - Director → ME
  • 8
    icon of address Beech Tree House, St Johns Close, Mortimer, Berkshire
    Active Corporate (3 parents)
    Equity (Company account)
    9,249 GBP2024-03-31
    Officer
    icon of calendar 2008-03-14 ~ 2009-09-10
    IIF 18 - Director → ME
  • 9
    icon of address First Floor, 10 Village Way, Pinner, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2016-08-16 ~ 2017-07-14
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-08-16 ~ 2017-07-14
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Ownership of shares – 75% or more OE
  • 10
    icon of address Units 1,2, & 3 Beech Court Wokingham Road, Hurst, Reading, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2006-07-12 ~ 2007-09-11
    IIF 33 - Director → ME
  • 11
    icon of address Units 1,2, & 3 Beech Court Wokingham Road, Hurst, Reading, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2005-12-08 ~ 2008-11-03
    IIF 19 - Director → ME
  • 12
    icon of address 61 Bridge Street, Kington, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    411 GBP2024-11-30
    Officer
    icon of calendar 2020-11-30 ~ 2022-05-06
    IIF 11 - Director → ME
    icon of calendar 2020-11-30 ~ 2022-05-06
    IIF 34 - Secretary → ME
    Person with significant control
    icon of calendar 2020-11-30 ~ 2022-07-17
    IIF 25 - Has significant influence or control OE
  • 13
    icon of address 4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-10-18 ~ 2022-05-10
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    LOCKEND BUILDERS LIMITED - 1976-12-31
    WEST NEW HOMES (YATELEY) LIMITED - 1983-02-02
    WEST HOMES LIMITED - 1997-10-31
    icon of address 4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (1 parent, 3 offsprings)
    Person with significant control
    icon of calendar 2016-11-30 ~ 2020-01-22
    IIF 29 - Ownership of shares – 75% or more OE
  • 15
    icon of address 4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-09-30
    Person with significant control
    icon of calendar 2016-09-15 ~ 2021-09-24
    IIF 30 - Ownership of shares – 75% or more OE
  • 16
    icon of address Winston House 2 Dollis Park, Finchley, London
    Active Corporate (3 parents)
    Equity (Company account)
    3,163 GBP2019-03-31
    Officer
    icon of calendar 2009-09-09 ~ 2019-03-01
    IIF 17 - Director → ME
  • 17
    icon of address 8 Stanhope Gate, Camberley, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2019-04-11 ~ 2023-04-01
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2019-04-11 ~ 2023-05-10
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - 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.