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

Roberts West, Janet

    Related profiles found in government register
  • Roberts West, Janet
    British company secretary

    Registered addresses and corresponding companies
    • icon of address 19 St Peters Way, Chorleywood, Hertfordshire, WD3 5QF

      IIF 1
  • Roberts West, Janet
    British director

    Registered addresses and corresponding companies
    • icon of address 180-186, Kingston Road, New Malden, Surrey, KT3 3RD

      IIF 2 IIF 3
  • Roberts-west, Kevin
    British

    Registered addresses and corresponding companies
    • icon of address 180-186, Kingston Road, New Malden, Surrey, KT3 3RD

      IIF 4
  • Roberts West, Janet

    Registered addresses and corresponding companies
    • icon of address 19 St Peters Way, Chorleywood, Hertfordshire, WD3 5QF

      IIF 5
    • icon of address Notcutts Garden Centre, 605 Hatfield Road, Smallford, St Albans, Hertfordshire, AL4 0HN

      IIF 6
  • Roberts-west, Janet

    Registered addresses and corresponding companies
    • icon of address 180 186 Kingston Road, New Malden, Surrey, KT3 3RD, England

      IIF 7
    • icon of address 180-186, Kingston Road, New Malden, Surrey, KT3 3RD, United Kingdom

      IIF 8
  • Roberts West, Kevin
    British company director born in April 1974

    Registered addresses and corresponding companies
    • icon of address 19 St Peters Way, Chorleywood, Hertfordshire, WD3 5QF

      IIF 9
  • Roberts-west, Kevin
    British self employed born in July 1968

    Registered addresses and corresponding companies
    • icon of address 7 Chesswood Court, Bury Lane, Rickmansworth, Hertfordshire, WD3 1DF

      IIF 10
  • Roberts-west, Janet
    British born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 180 186 Kingston Road, New Malden, Surrey, KT3 3RD, England

      IIF 11
  • West, Christian
    British marketing

    Registered addresses and corresponding companies
    • icon of address 1 Park House, Bassano Street, London, Greater London, SE22 8RY

      IIF 12
  • Roberts-west, Kevin
    British born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 180 186 Kingston Road, New Malden, Surrey, KT3 3RD, England

      IIF 13
    • icon of address 180-186, Kingston Road, New Malden, Surrey, KT3 3RD, United Kingdom

      IIF 14 IIF 15
  • Roberts-west, Kevin
    British none born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 180-186, Kingston Road, New Malden, Surrey, KT3 3RD, England

      IIF 16
  • West, Christian

    Registered addresses and corresponding companies
    • icon of address Park House, Bassano Street, East Dulwich, London, SE22 8RY

      IIF 17
  • Roberts West, Janet
    British born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 180-186 Kingston Road, New Malden, Surrey, KT3 3RD

      IIF 18
  • Roberts West, Janet
    British company secretary born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19 St Peters Way, Chorleywood, Hertfordshire, WD3 5QF

      IIF 19 IIF 20
  • Roberts West, Janet
    British financial director born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Notcutts Garden Centre, 605 Hatfield Road, Smallford, St Albans, Hertfordshire, AL4 0HN

      IIF 21
  • Roberts West, Kevin
    British born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 180-186 Kingston Road, New Malden, Surrey, KT3 3RD

      IIF 22
  • Roberts West, Kevin
    British director born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Notcutts Garden Centre, 605 Hatfield Road, Smallford, St Albans, Hertfordshire, AL4 0HN

      IIF 23
  • Roberts West, Kevin
    British managing director born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19 St Peters Way, Chorleywood, Rickmansworth, Hertfordshire, WD3 5QF

      IIF 24 IIF 25
  • West, Robert
    British born in April 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 180 186 Kingston Road, New Malden, Surrey, KT3 3RD, England

      IIF 26
    • icon of address 180-186, Kingston Road, New Malden, Surrey, KT3 3RD

      IIF 27
    • icon of address 180-186, Kingston Road, New Malden, Surrey, KT3 3RD, United Kingdom

      IIF 28
    • icon of address 180-186 Kingston Road, New Malden, Surrey, KT3 3RD

      IIF 29
  • West, Robert
    British director born in April 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Little Spinney Mount Avenue, Hutton, Brentwood, Essex, CM13 2PB

      IIF 30
    • icon of address 50a Clifford Way, Maidstone, Kent, ME16 8GD, England

      IIF 31
  • West, Robert
    British non executive director born in April 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Little Spinney Mount Avenue, Hutton, Brentwood, Essex, CM13 2PB

      IIF 32
  • West, Robert
    British none born in April 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Little Spinney, Mount Avenue, Hutton, Brentwood, Essex, CM13 2PB

      IIF 33
    • icon of address Notcutts Garden Centre, 605 Hatfield Road, Smallford, St Albans, Hertfordshire, AL4 0HN

      IIF 34
  • West, Robert
    British sales consultant born in April 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Little Spinney Mount Avenue, Hutton, Brentwood, Essex, CM13 2PB

      IIF 35
  • Roberts-west, Kevin
    British born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, St. Peters Way, Chorleywood, Rickmansworth, Hertfordshire, WD3 5QF, United Kingdom

      IIF 36
  • Mr Robert West
    British born in April 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 180-186, Kingston Road, New Malden, Surrey, KT3 3RD

      IIF 37
  • Mr Robert West
    British born in April 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50a Clifford Way, Maidstone, Kent, ME16 8GD, England

      IIF 38
    • icon of address 180 186 Kingston Road, New Malden, KT3 3RD, England

      IIF 39
    • icon of address 180-186, Kingston Road, New Malden, Surrey, KT3 3RD

      IIF 40 IIF 41
  • Kevin Roberts-west
    British born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 180-186 Kingston Road, New Malden, Surrey, KT3 3RD, England

      IIF 42
  • Mr Kevin Roberts-west
    British born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 180 186 Kingston Road, New Malden, KT3 3RD, England

      IIF 43
    • icon of address 180-186, Kingston Road, New Malden, Surrey, KT3 3RD

      IIF 44
  • West, Christian Roberts
    British born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Outdoor School, Crossoaks Farm, Crossoaks Lane, Borehamwood, WD6 5PH, England

      IIF 45
    • icon of address The Outdoor School, Crossoaks Farm, Crossoaks Lane, Borehamwood, WD6 5PH, United Kingdom

      IIF 46
  • Mrs Janet Roberts-west
    British born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 180 186 Kingston Road, New Malden, KT3 3RD, England

      IIF 47
    • icon of address 180-186, Kingston Road, New Malden, Surrey, KT3 3RD

      IIF 48
  • West, Christian
    British born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Pound Close, Braughing, Ware, Hertfordshire, SG11 2BH, United Kingdom

      IIF 49
  • West, Christian
    British pr born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Park House, Bassano Street, London, Greater London, SE22 8RY

      IIF 50
  • Christian West
    British born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Pound Close, Braughing, Ware, SG11 2BH, United Kingdom

      IIF 51
  • Mr Christian Roberts West
    British born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Outdoor School, Crossoaks Farm, Crossoaks Lane, Borehamwood, WD6 5PH, England

      IIF 52
    • icon of address The Outdoor School, Crossoaks Farm, Crossoaks Lane, Borehamwood, WD6 5PH, United Kingdom

      IIF 53
  • Mr Kevin Roberts-west
    British born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 180-186, Kingston Road, New Malden, Surrey, KT3 3RD

      IIF 54
    • icon of address 19, St. Peters Way, Rickmansworth, WD3 5QF, United Kingdom

      IIF 55
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address 180-186 Kingston Road, New Malden, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    881 GBP2023-05-31
    Officer
    icon of calendar 2012-11-01 ~ dissolved
    IIF 16 - Director → ME
    icon of calendar 2012-10-10 ~ dissolved
    IIF 4 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address 180-186 Kingston Road, New Malden, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    390,387 GBP2024-04-30
    Officer
    icon of calendar 2012-04-30 ~ now
    IIF 15 - Director → ME
    IIF 28 - Director → ME
    icon of calendar 2012-04-30 ~ now
    IIF 8 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 37 - Has significant influence or controlOE
    IIF 48 - Has significant influence or controlOE
    IIF 54 - Has significant influence or controlOE
  • 3
    icon of address Second Floor, 1 Church Square, Leighton Buzzard, Bedfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    icon of calendar 2021-10-11 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2021-10-11 ~ now
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address The Outdoor School Crossoaks Farm, Crossoaks Lane, Borehamwood, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    494,384 GBP2024-09-30
    Officer
    icon of calendar 2006-06-19 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address The Outdoor School Crossoaks Farm, Crossoaks Lane, Borehamwood, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2010-12-13 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2017-03-12 ~ now
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 180-186 Kingston Road, New Malden, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,315 GBP2024-06-30
    Officer
    icon of calendar 2020-07-02 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2020-07-02 ~ now
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    VOLUMAX LIMITED - 2009-03-31
    icon of address 180-186 Kingston Road, New Malden, Surrey
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    24,973 GBP2024-04-30
    Officer
    icon of calendar 2009-03-09 ~ now
    IIF 27 - Director → ME
    icon of calendar 2012-04-30 ~ now
    IIF 14 - Director → ME
    icon of calendar 2009-03-09 ~ now
    IIF 2 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 180-186 Kingston Road, New Malden, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,014,079 GBP2024-07-31
    Officer
    icon of calendar 2006-06-26 ~ now
    IIF 22 - Director → ME
    IIF 18 - Director → ME
    IIF 29 - Director → ME
    icon of calendar 2006-06-26 ~ now
    IIF 3 - Secretary → ME
  • 9
    icon of address 180 186 Kingston Road, New Malden, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,283,242 GBP2025-02-28
    Officer
    icon of calendar 2023-02-07 ~ now
    IIF 13 - Director → ME
    IIF 11 - Director → ME
    IIF 26 - Director → ME
    icon of calendar 2023-02-07 ~ now
    IIF 7 - Secretary → ME
    Person with significant control
    icon of calendar 2023-02-07 ~ now
    IIF 39 - Has significant influence or controlOE
    IIF 43 - Has significant influence or controlOE
    IIF 47 - Has significant influence or controlOE
Ceased 9
  • 1
    icon of address Park House, Bassano Street, East Dulwich, London
    Active Corporate (5 parents)
    Equity (Company account)
    10 GBP2025-03-31
    Officer
    icon of calendar 2005-02-18 ~ 2012-07-11
    IIF 50 - Director → ME
    icon of calendar 2004-07-28 ~ 2006-11-01
    IIF 12 - Secretary → ME
    icon of calendar 2012-05-16 ~ 2012-07-11
    IIF 17 - Secretary → ME
  • 2
    icon of address 1 Church Square, Leighton Buzzard, Bedfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2002-10-21 ~ 2008-03-28
    IIF 35 - Director → ME
    icon of calendar 2002-09-25 ~ 2008-03-28
    IIF 24 - Director → ME
    IIF 20 - Director → ME
    icon of calendar 2002-09-25 ~ 2008-03-28
    IIF 1 - Secretary → ME
  • 3
    icon of address Odeon House, 146 College Road, Harrow, Middlesex, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,000 GBP2024-06-24
    Officer
    icon of calendar 1999-02-17 ~ 1999-10-22
    IIF 10 - Director → ME
  • 4
    icon of address 1st Floor, County House, 100 New London Road, Chelmsford, Essex, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    466 GBP2024-03-31
    Officer
    icon of calendar 2004-06-28 ~ 2008-03-14
    IIF 30 - Director → ME
  • 5
    icon of address The Outdoor School Crossoaks Farm, Crossoaks Lane, Borehamwood, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    494,384 GBP2024-09-30
    Officer
    icon of calendar 2001-09-05 ~ 2006-06-19
    IIF 19 - Director → ME
    icon of calendar 2006-06-01 ~ 2009-10-01
    IIF 9 - Director → ME
    icon of calendar 2001-09-05 ~ 2024-01-30
    IIF 32 - Director → ME
    icon of calendar 2001-09-05 ~ 2006-06-19
    IIF 25 - Director → ME
    icon of calendar 2001-09-05 ~ 2006-06-19
    IIF 5 - Secretary → ME
  • 6
    icon of address The Outdoor School Crossoaks Farm, Crossoaks Lane, Borehamwood, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2010-12-13 ~ 2024-02-01
    IIF 33 - Director → ME
  • 7
    icon of address Notcutts Garden Centre, 605 Hatfield Road, Smallford, St Albans, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    457,839 GBP2024-10-31
    Officer
    icon of calendar 2005-11-30 ~ 2012-09-30
    IIF 23 - Director → ME
    IIF 21 - Director → ME
    IIF 34 - Director → ME
    icon of calendar 2005-11-30 ~ 2012-09-30
    IIF 6 - Secretary → ME
  • 8
    icon of address 180-186 Kingston Road, New Malden, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,014,079 GBP2024-07-31
    Person with significant control
    icon of calendar 2017-07-10 ~ 2020-02-19
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    CHAPEL WEST PROPERTY LTD - 2022-07-04
    CHAPEL WEST PROPERTIES LTD - 2025-08-01
    icon of address Waterside Chapel, Waterside Road, Barton-upon-humber, England
    Active Corporate (1 parent)
    Equity (Company account)
    -5,697 GBP2024-06-30
    Officer
    icon of calendar 2022-06-20 ~ 2023-07-26
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2022-06-20 ~ 2023-02-27
    IIF 38 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.