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, Harvey Samuel

    Related profiles found in government register
  • West, Harvey Samuel
    British managing director born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4a Brecon Court, William Brown Close, Llantarnam Industrial Park, NP44 3AB

      IIF 1
  • West, Harvey
    British company director born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bryncliffe, Lawrence Hill, Newport, NP19 8AY, United Kingdom

      IIF 2
  • Mr Harvey Samuel West
    British born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4a Brecon Court, William Brown Close, Llantarnam Industrial Park, NP44 3AB

      IIF 3
    • icon of address 24, Bridge Street, Newport, South Wales, NP20 4SF

      IIF 4
    • icon of address Bryncliffe House, Lawrence Hill, Newport, NP19 8AY, Wales

      IIF 5
  • Harvey West
    British born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bryncliffe, Lawrence Hill, Newport, NP19 8AY, United Kingdom

      IIF 6
  • West, Harvey Samuel
    British chief executive born in June 1962

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Bryncliffe House, Lawrence Hill, Newport, Gwent, NP19 8AY

      IIF 7
  • West, Harvey Samuel
    British company director born in June 1962

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 4a Brecon Court, William Brown Close, Llantarnam Industrial Park, NP44 3AB

      IIF 8
    • icon of address 22nd Floor City Tower, Piccadilly Plaza, Manchester, Greater Manchester, M1 4BT, England

      IIF 9
    • icon of address 24, Bridge Street, Newport, South Wales, NP20 4SF, United Kingdom

      IIF 10
    • icon of address Bryncliffe House, Lawrence Hill, Newport, Gwent, NP19 8AY

      IIF 11 IIF 12 IIF 13
  • West, Harvey Samuel
    British dir born in June 1962

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Bryncliffe House, Lawrence Hill, Newport, Gwent, NP19 8AY

      IIF 14
  • West, Harvey Samuel
    British director born in June 1962

    Resident in Wales

    Registered addresses and corresponding companies
  • West, Harvey Samuel
    British executive chairman born in June 1962

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Bryncliffe House, Lawrence Hill, Newport, Gwent, NP19 8AY

      IIF 19
  • West, Harvey Samuel
    British director born in June 1962

    Registered addresses and corresponding companies
    • icon of address 17 Gibbs Road, Beechwood, Newport, Gwent, NP9 8AR

      IIF 20
  • West, Harvey Samuel
    British director born in June 1956

    Registered addresses and corresponding companies
    • icon of address Bryncliffe House, Lawrence Hill, Newport, Gwent, NP19 8AY

      IIF 21
  • West, Harvey Samuel
    British chief executive

    Registered addresses and corresponding companies
    • icon of address Bryncliffe House, Lawrence Hill, Newport, Gwent, NP19 8AY

      IIF 22
  • West, Harvey Samuel
    British director

    Registered addresses and corresponding companies
    • icon of address Bryncliffe House, Lawrence Hill, Newport, Gwent, NP19 8AY

      IIF 23
  • Mr Harvey Samuel West
    British born in June 1962

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 4a Brecon Court, William Brown Close, Llantarnam Industrial Park, NP44 3AB

      IIF 24
    • icon of address 24, Bridge Street, Newport, NP20 4SF

      IIF 25
  • West, Harvey Samuel

    Registered addresses and corresponding companies
    • icon of address Brincliffe House, Lawrence Hill, Newport, NP19 8AY, United Kingdom

      IIF 26
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address 24 Bridge Street, Newport, South Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-29 ~ dissolved
    IIF 10 - Director → ME
  • 2
    CYAM COMMODITIES LIMITED - 2021-08-18
    icon of address 4a Brecon Court, William Brown Close, Llantarnam Industrial Park
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2021-07-26 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2021-07-26 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 4a Brecon Court, William Brown Close, Llantarnam Industrial Park
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2022-10-26 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2022-10-26 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 4a Brecon Court, William Brown Close, Llantarnam Industrial Park
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    6,574 GBP2024-10-31
    Officer
    icon of calendar 2002-10-11 ~ now
    IIF 18 - Director → ME
    icon of calendar 2002-10-11 ~ now
    IIF 23 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-06 ~ now
    IIF 24 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    RVCO LTD - 2002-08-16
    GEMMORE LIMITED - 2000-08-14
    icon of address 4a Brecon Court, William Brown Close, Llantarnam Industrial Park
    Active Corporate (2 parents)
    Equity (Company account)
    -5,106 GBP2024-09-30
    Officer
    icon of calendar 2016-09-09 ~ now
    IIF 8 - Director → ME
  • 6
    icon of address 24 Bridge Street, Newport, South Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-03-24 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2009-03-24 ~ dissolved
    IIF 26 - Secretary → ME
  • 7
    icon of address 24 Bridge Street, Newport, South Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-07-31
    Officer
    icon of calendar 2009-03-24 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 4 - Has significant influence or controlOE
Ceased 10
  • 1
    icon of address Cowgill Holloway Business Recovery Llp, Fourth Floor Unit 5b, The Parklands, Bolton
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,906,241 GBP2020-12-31
    Officer
    icon of calendar 2013-08-01 ~ 2020-06-01
    IIF 9 - Director → ME
  • 2
    EHN WALES LIMITED - 2004-01-21
    WIND VENTURES UK LTD - 2021-08-02
    EHN UK LIMITED - 2006-06-15
    ACCIONA ENERGY UK LTD. - 2012-12-20
    icon of address Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    182,909 GBP2024-03-31
    Officer
    icon of calendar 2004-01-08 ~ 2006-01-31
    IIF 11 - Director → ME
  • 3
    SHIFTPROJECT LIMITED - 1993-04-26
    ASSOCIATION OF INDEPENDENT ELECTRICITY PRODUCERS LIMITED - 1994-12-23
    icon of address Third Floor Candlewick House, 116-126 Cannon Street, London, England
    Active Corporate (22 parents)
    Officer
    icon of calendar 1998-12-03 ~ 2003-06-16
    IIF 20 - Director → ME
  • 4
    ARVIA TECHNOLOGY LIMITED - 2021-07-16
    ELECTROCLEAN TECHNOLOGY LIMITED - 2008-01-29
    icon of address Begbies Traynor (london) Llp, 31st Floor 40 Bank Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2008-10-09 ~ 2012-04-04
    IIF 14 - Director → ME
  • 5
    RVCO LTD - 2002-08-16
    GEMMORE LIMITED - 2000-08-14
    icon of address 4a Brecon Court, William Brown Close, Llantarnam Industrial Park
    Active Corporate (2 parents)
    Equity (Company account)
    -5,106 GBP2024-09-30
    Officer
    icon of calendar 2006-12-18 ~ 2016-04-29
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-07-01 ~ 2022-08-10
    IIF 5 - Ownership of shares – 75% or more OE
  • 6
    INFINIS HYDRO LIMITED - 2018-02-23
    CWMORTHIN HYDRO LIMITED - 2013-03-15
    WALES ELECTRICITY GENERATING (CYNHYRCHU TRYDAN CYMRU) LIMITED - 1995-11-14
    LAKETRACK LIMITED - 1989-03-23
    icon of address C/o Frp Advisory Trading Limited 4th Floor Abbey House, 32 Booth Street, Manchester
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1996-05-08 ~ 2003-06-06
    IIF 17 - Director → ME
  • 7
    ALNERY NO. 843 LIMITED - 1991-03-27
    NM GREEN ENERGY LIMITED - 2005-01-31
    WELSH WATER INDUSTRIAL SERVICES LIMITED - 1996-03-21
    WELSH WATER OVERSEAS HOLDINGS LIMITED - 1993-05-13
    HYDER INDUSTRIAL LIMITED - 2001-06-08
    UNITED UTILITIES GREEN ENERGY LIMITED - 2004-12-20
    icon of address First Floor 500 Pavilion Drive, Northampton Business Park, Northampton
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2001-09-01 ~ 2003-06-06
    IIF 15 - Director → ME
  • 8
    icon of address C/o Frp Advisory Trading Limited 4th Floor Abbey House, 32 Booth Street, Manchester
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1996-05-08 ~ 2003-06-06
    IIF 21 - Director → ME
  • 9
    HYDER ENERGY SERVICES LIMITED - 2001-07-13
    SWALEC ENERGY SERVICES LIMITED - 1999-11-26
    icon of address Haweswater House, Lingley Mere Business Park, Lingley Green Avenue, Great Sankey,warrington
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-06-16 ~ 2002-08-13
    IIF 16 - Director → ME
  • 10
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -71,849 GBP2018-07-31
    Officer
    icon of calendar 2007-07-26 ~ 2019-12-13
    IIF 7 - Director → ME
    icon of calendar 2007-07-26 ~ 2015-04-02
    IIF 22 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-12-13
    IIF 25 - Has significant influence or control 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 16 October 2025 and licensed under the Open Government Licence v3.0.