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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Maurice Arnold West

    Related profiles found in government register
  • Mr Maurice Arnold West
    British born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Wingfield Road, Plymouth, Devon, PL3 4ER, United Kingdom

      IIF 1
  • West, Maurice Arnold
    British born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Wingfield Road, Plymouth, Devon, PL3 4ER, United Kingdom

      IIF 2
  • West, Maurice Arnold
    British chartered surveyor born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • De La Hay Villas, Stoke, Plymouth, Devon, PL3 4HU

      IIF 3 IIF 4
  • West, Maurice Arnold
    British director born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • De La Hay Villas, Stoke, Plymouth, Devon, PL3 4HU

      IIF 5
  • Mr Maurice Arnold West
    British born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • & 8 Drake Circus, Drake Circus, Plymouth, Devon, PL4 8AQ, England

      IIF 6
    • Tuffins, 6 & 8 Drake Circus, Plymouth, Devon, PL4 8AQ, England

      IIF 7
    • Court, Queen Alexandra Square, The Millfields, Stonehouse, Plymouth, Devon, PL1 3JB, United Kingdom

      IIF 8
    • Wise House, 1 Discovery Road, Plymouth, PL1 4QU

      IIF 9
  • Mr Maurice Arnold West
    British born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • & 8 Drake Circus, Drake Circus, Plymouth, Devon, PL4 8AQ, England

      IIF 10
    • Court, Queen Alexandra Square, The Millfields, Plymouth, Devon, PL1 3JB, United Kingdom

      IIF 11
  • Mr Maurice West
    British born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • Court, Craigie Drive, Plymouth, PL1 3JB, England

      IIF 12
  • West, Maurice
    British director born in November 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Court, Queen Alexandra Square, The Millfields, Plymouth, Devon, PL1 3JB, United Kingdom

      IIF 13 IIF 14
  • West, Maurice Arnold
    British born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • Granby Street, Devonport, Plymouth, Devon, PL1 4BN

      IIF 15
    • Wingfield Road, Stoke, Plymouth, Devon, PL3 4ER, Great Britain

      IIF 16
    • George Street, Plymouth, Devon, PL1 4HR, United Kingdom

      IIF 17
    • High School For Boys, Paradise Road, Plymouth, Devon, PL1 5QP

      IIF 18
    • Court, 2 Craigie Drive, Plymouth, PL1 3JB, England

      IIF 19
    • Court, Queen Alexandra Square, The Millfields, Plymouth, Devon, PL1 3JB, United Kingdom

      IIF 20
    • Science Park, Davy Road, Derriford, Plymouth, PL6 8BX

      IIF 21
  • West, Maurice Arnold
    British chartered quantity surveyor born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • Wingfield Road, Plymouth, Devon, PL3 4ER, England

      IIF 22
    • Wingfield Road, Plymouth, PL3 4ER, England

      IIF 23
  • West, Maurice Arnold
    British chartered surveyor born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • Court, 2 Craigie Drive, Plymouth, Devon, PL1 3JB, England

      IIF 24
    • Court, The Millfields, Plymouth, Devon, PL1 3JB, England

      IIF 25
  • West, Maurice Arnold
    United Kingdom chartered surveyor born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Wingfield Road, Plymouth, Devon, PL3 4ER, England

      IIF 26
    • Wise House, 1 Discovery Road, Plymouth, PL1 4QU

      IIF 27
  • West, Maurice Arnold
    United Kingdom surveyor born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Albemarle Villas, Stoke, Plymouth, Devon, PL1 5QZ, United Kingdom

      IIF 28
  • West, Maurice Arnold
    United Kingdom

    Registered addresses and corresponding companies
    • Wingfield Road, Plymouth, Devon, PL3 4ER, England

      IIF 29
  • West, Maurice Arnold
    United Kingdom chartered surveyor

    Registered addresses and corresponding companies
    • Wingfield Road, Plymouth, Devon, PL3 4ER, England

      IIF 30
  • West, Maurice Arnold
    British

    Registered addresses and corresponding companies
    • Court, 2 Craigie Drive, The Millfields, Plymouth, Devon, PL1 3JB, United Kingdom

      IIF 31
  • West, Maurice Arnold
    British director

    Registered addresses and corresponding companies
    • De La Hay Villas, Stoke, Plymouth, Devon, PL3 4HU

      IIF 32
  • West, Maurice
    British director born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • Court, Queen Alexandra Square, The Millfields, Plymouth, Devon, PL1 3JB, United Kingdom

      IIF 33
  • West, Maurice Arnold

    Registered addresses and corresponding companies
    • Court, 2 Craigie Drive, Plymouth, Devon, PL1 3JB, England

      IIF 34
    • Court, Queen Alexandra Square, The Millfields, Plymouth, Devon, PL1 3JB, United Kingdom

      IIF 35
    • Court, The Millfields, Plymouth, Devon, PL1 3JB, England

      IIF 36
    • Wise House, 1 Discovery Road, Plymouth, PL1 4QU

      IIF 37
  • West, Maurice

    Registered addresses and corresponding companies
    • Court, 2 Craigie Drive, Plymouth, PL1 3JB, England

      IIF 38
    • Court, Queen Alexandra Square, The Millfields, Stonehouse, Plymouth, Devon, PL1 3JB, United Kingdom

      IIF 39
child relation
Offspring entities and appointments 23
  • 1
    AMBER PROPERTIES (BRIDGE HOUSE) LIMITED
    - now 09280375
    TRAFALGAR COURT (THE MILLFIELDS) AMENITY LIMITED
    - 2016-04-08 09280375
    Lyster Court Queen Alexandra Square, The Millfields, Plymouth, Devon, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2014-10-27 ~ dissolved
    IIF 14 - Director → ME
    2016-09-09 ~ dissolved
    IIF 35 - Secretary → ME
    Person with significant control
    2016-10-25 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    AMBER PROPERTIES (HOLDINGS) LIMITED
    12014305
    122 Wingfield Road, Plymouth, Devon, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2019-05-23 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2019-05-23 ~ 2019-07-26
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 3
    AMBER PROPERTIES (THE MILLFIELDS) LIMITED
    - now 09441004
    COPENHAGEN COURT (THE MILLFIELDS) AMENITY LIMITED
    - 2016-04-08 09441004
    Lyster Court Queen Alexandra Square, The Millfields, Stonehouse, Plymouth, Devon, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2015-02-16 ~ dissolved
    IIF 13 - Director → ME
    2016-09-09 ~ dissolved
    IIF 39 - Secretary → ME
    Person with significant control
    2017-01-01 ~ dissolved
    IIF 8 - Has significant influence or control OE
  • 4
    AMETHYST PROPERTIES (THE MILLFIELDS) LTD
    09885317
    Lyster Court 2 Craigie Drive, The Millfields, Plymouth, Devon, England
    Active Corporate (5 parents)
    Officer
    2015-11-24 ~ now
    IIF 20 - Director → ME
  • 5
    BUILDING MECHANICAL ELECTRICAL LIMITED - now
    BAILEY MECHANICAL ELECTRICAL LIMITED
    - 1996-10-18 02895899
    GOLFSET SERVICES LIMITED
    - 1994-04-19 02895899
    9 The Crescent, The Crescent, Plymouth, United Kingdom
    Dissolved Corporate (11 parents)
    Officer
    1994-02-23 ~ 1996-10-14
    IIF 5 - Director → ME
    1994-02-23 ~ 1996-10-14
    IIF 32 - Secretary → ME
  • 6
    COPENHAGEN COURT AMENITY LIMITED
    09304905
    22b Weston Park Road, Weston Park Road, Plymouth, England
    Active Corporate (8 parents)
    Officer
    2014-11-11 ~ 2017-08-31
    IIF 25 - Director → ME
    2014-11-11 ~ 2017-08-31
    IIF 36 - Secretary → ME
    Person with significant control
    2016-11-11 ~ 2018-11-01
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    DEVONPORT HIGH SCHOOL FOR BOYS ACADEMY TRUST
    07523546 04004293... (more)
    Devonport High School For Boys, Paradise Road, Plymouth, Devon
    Active Corporate (43 parents)
    Officer
    2016-12-06 ~ 2024-12-06
    IIF 18 - Director → ME
  • 8
    DEVONPORT LIVE CIC
    10801424
    56 George Street, Devonport, Plymouth, Devon
    Active Corporate (13 parents)
    Officer
    2017-06-03 ~ now
    IIF 17 - Director → ME
  • 9
    EVANS COURT AMENITY LIMITED
    - now 04798369
    TRAFALGAR AMENITY LIMITED
    - 2015-01-29 04798369
    22b Weston Park Road, Plymouth, England
    Active Corporate (17 parents)
    Officer
    2006-06-27 ~ 2017-09-01
    IIF 29 - Secretary → ME
  • 10
    GROUNDWORK SOUTH WEST - now
    GROUNDWORK DEVON AND CORNWALL
    - 2009-06-24 02632905
    PLYMOUTH AREA GROUNDWORK TRUST
    - 2006-03-17 02632905
    Bdo Llp, 125 Colmore Row, Birmingham
    Dissolved Corporate (56 parents)
    Officer
    1996-10-29 ~ 2009-05-22
    IIF 3 - Director → ME
  • 11
    GROUNDWORK SOUTH WEST ENTERPRISES LIMITED
    - now 02606472
    TAMAR ENVIRONMENTAL AGENCY LIMITED - 2000-04-06
    BONDCO NO.47 LIMITED - 1991-08-08
    Sandon Court, The Millfields, Plymouth, Devon, England
    Dissolved Corporate (24 parents)
    Officer
    2000-07-14 ~ 2010-08-06
    IIF 4 - Director → ME
  • 12
    HORNBY COURT AMENITY LIMITED
    08877036
    6 & 8 Drake Circus Drake Circus, Plymouth, Devon, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2014-02-05 ~ 2017-09-01
    IIF 24 - Director → ME
    2014-02-05 ~ 2017-09-01
    IIF 34 - Secretary → ME
  • 13
    KCP KEYSTONE CIC
    08938650
    Froebel House 100 Granby Street, Devonport, Plymouth, Devon
    Active Corporate (8 parents)
    Officer
    2014-03-13 ~ now
    IIF 15 - Director → ME
  • 14
    NILE COURT AMENITY LIMITED
    08582539
    Office 31 Genesis Building, 235 Union Street, Plymouth, Devon, United Kingdom
    Active Corporate (8 parents)
    Officer
    2013-06-24 ~ 2017-08-31
    IIF 33 - Director → ME
    Person with significant control
    2017-06-10 ~ 2019-07-08
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    PLYMOUTH ALBION COMMUNITY RUGBY FOUNDATION
    07815973
    Plymouth Albion Rfc Brickfields Recreation Ground, 25 Damerel Close, Plymouth, Devon, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2011-10-19 ~ 2017-04-28
    IIF 28 - Director → ME
  • 16
    PLYMOUTH ALBION RUGBY FOOTBALL CLUB LIMITED
    03890249 09987495
    C/o Kirks, 5 Barnfield Crescent, Exeter, Devon
    Dissolved Corporate (21 parents)
    Officer
    2010-08-09 ~ 2015-02-03
    IIF 23 - Director → ME
  • 17
    POSEIDON HOUSE MANAGEMENT LIMITED
    08638217
    22 Mount Wise Crescent, Plymouth, England
    Active Corporate (4 parents)
    Officer
    2013-08-05 ~ 2018-09-18
    IIF 27 - Director → ME
    2013-08-05 ~ 2018-09-18
    IIF 37 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2023-08-01
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    PROMOTING CHILDREN IN PLYMOUTH
    - now 03890341
    THE PLYMOUTH DRAKE FOUNDATION
    - 2024-06-17 03890341
    THE DRAKE FOUNDATION - 2011-04-15
    MOUNT BATTEN CENTRE TRUST - 2007-02-08
    Plymouth Science Park Davy Road, Derriford, Plymouth
    Active Corporate (39 parents)
    Officer
    2018-02-16 ~ now
    IIF 21 - Director → ME
  • 19
    ST VINCENT COURT AMENITY LIMITED
    07458762
    Office 31 Genesis Building, 235 Union Street, Plymouth, Devon, United Kingdom
    Active Corporate (10 parents)
    Officer
    2012-08-24 ~ 2017-08-31
    IIF 31 - Secretary → ME
  • 20
    THE KEYHAM COMMUNITY PARTNERSHIP LTD
    03266180
    100 Granby Street, Plymouth
    Active Corporate (45 parents)
    Officer
    1998-04-22 ~ now
    IIF 16 - Director → ME
  • 21
    THE MILLFIELDS ESTATE (PLYMOUTH) LIMITED
    05949330
    122 Wingfield Road, Plymouth, Devon, England
    Dissolved Corporate (7 parents)
    Officer
    2006-10-10 ~ dissolved
    IIF 26 - Director → ME
    2006-10-10 ~ dissolved
    IIF 30 - Secretary → ME
  • 22
    THE MILLFIELDS ESTATE MANAGEMENT COMPANY LIMITED
    - now 03068937
    SPEED 5049 LIMITED - 1995-09-19
    22b Weston Park Road, Plymouth, England
    Active Corporate (42 parents)
    Officer
    2008-07-03 ~ 2022-04-08
    IIF 22 - Director → ME
    Person with significant control
    2017-06-01 ~ 2022-04-08
    IIF 7 - Has significant influence or control OE
  • 23
    TRAFALGAR COURT AMENITY LIMITED
    09225231
    Office 31 Genesis Building, 235 Union Street, Plymouth, Devon, United Kingdom
    Active Corporate (9 parents)
    Officer
    2014-09-18 ~ 2017-08-31
    IIF 19 - Director → ME
    2014-09-18 ~ 2017-08-31
    IIF 38 - Secretary → ME
    Person with significant control
    2016-09-15 ~ 2017-09-21
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.