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, John Richard

    Related profiles found in government register
  • West, John Richard
    British company director born in April 1943

    Registered addresses and corresponding companies
    • icon of address The Moat House, Hertingfordbury, Herts, SG14 2LB

      IIF 1
  • West, John Richard
    British financial consultant born in April 1943

    Registered addresses and corresponding companies
    • icon of address The Moat House, Hertingfordbury, Herts, SG14 2LB

      IIF 2
  • West, John Richard
    British

    Registered addresses and corresponding companies
    • icon of address The Tithe Barn, St Albans Road, Codicote, Hertfordshire, SG4 8UT

      IIF 3
  • West, John Richard
    British director

    Registered addresses and corresponding companies
    • icon of address The Tithe Barn, St Albans Road, Codicote, Hertfordshire, SG4 8UT

      IIF 4
  • West, John Richard
    British chief executive officer born in April 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Tithe Barn, St Albans Road, Codicote, Hertfordshire, SG4 8UT

      IIF 5
  • West, John Richard
    British company director born in April 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Head Office, Old Knebworth Lane, Stevenage, Hertfordshire, SG2 8DU

      IIF 6
  • West, John Richard
    British director born in April 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Tithe Barn, St Albans Road, Codicote, Hertfordshire, SG4 8UT

      IIF 7
    • icon of address Medi City, Thane Road, Nottingham, Nottinghamshire, NG90 6BH, United Kingdom

      IIF 8 IIF 9 IIF 10
  • West, John Richard
    British health & fitness club born in April 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Tithe Barn, St Albans Road, Codicote, Hertfordshire, SG4 8UT

      IIF 11
  • West, John Richard
    British leisure development consultant born in April 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tithe Barn, St. Albans Road, Codicote Hitchin, Hertfordshire, SG4 8UT

      IIF 12
  • West, John Richard
    British marketing consultant born in April 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Tithe Barn, St Albans Road, Codicote, Hertfordshire, SG4 8UT

      IIF 13
  • West, John Richard
    British business consultant born in April 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Middlesex House, Rutherford Close, Stevenage, Hertfordshire, SG1 2EF, United Kingdom

      IIF 14
  • West, John Richard
    British director born in April 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 3 Middlesex House, Rutherford Close, Stevenage, Hertfordshire, SG1 2EF, England

      IIF 15 IIF 16
  • Mr John Richard West
    British born in April 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Medi City, Thane Road, Nottingham, Nottinghamshire, NG90 6BH, United Kingdom

      IIF 17
    • icon of address Suite 3 Middlesex House, Rutherford Close, Stevenage, Hertfordshire, SG1 2EF, England

      IIF 18
  • Mr John Richard West
    British born in April 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The John Clements Sports & Community Trust, Bury Lane, Codicote, Hitchin, Hertfordshire, SG4 8XY, United Kingdom

      IIF 19
    • icon of address Medi City, Thane Road, Nottingham, Nottinghamshire, NG90 6BH, United Kingdom

      IIF 20
    • icon of address Suite 3 Middlesex House, Rutherford Close, Stevenage, Hertfordshire, SG1 2EF, England

      IIF 21
child relation
Offspring entities and appointments
Active 4
  • 1
    TOUCHSTONE (JC MENTORS) LTD - 2018-10-30
    icon of address Middlesex House, Rutherford Close, Stevenage, Hertfordshire, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -30,072 GBP2021-12-31
    Officer
    icon of calendar 2017-12-01 ~ dissolved
    IIF 14 - Director → ME
  • 2
    icon of address Middlesex House, Rutherford Close, Stevenage, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-04-08 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-04-08 ~ dissolved
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Suite 3 Middlesex House, Rutherford Close, Stevenage, Hertfordshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -3,504 GBP2023-12-31
    Officer
    icon of calendar 2018-10-12 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2018-10-12 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Suite 3 Middlesex House, Rutherford Close, Stevenage, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -6,776 GBP2024-11-30
    Officer
    icon of calendar 2020-11-27 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-11-27 ~ now
    IIF 21 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of shares – More than 50% but less than 75%OE
Ceased 10
  • 1
    ODYSSEY HENLEY LIMITED - 2004-04-27
    WORKSHOP LEISURE LIMITED - 2001-03-06
    COLESLAW 328 LIMITED - 1997-04-14
    icon of address Woodway House, Kimpton, Andover
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-02-19 ~ 2004-02-27
    IIF 5 - Director → ME
  • 2
    GLORY MILL HEALTH AND FITNESS CLUB LIMITED - 2000-03-08
    HILLGATE (70) LIMITED - 1999-12-06
    icon of address The Hangar Mosquito Way, Hatfield Business Park, Hatfield, Hertfordshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 1999-12-08 ~ 2004-12-21
    IIF 11 - Director → ME
  • 3
    MUNDAYS (770) LIMITED - 2004-11-02
    icon of address Beacon House, South Road, Weybridge, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    3,362,984 GBP2024-06-30
    Officer
    icon of calendar 2004-12-21 ~ 2018-07-13
    IIF 6 - Director → ME
  • 4
    icon of address Odyssey Knebworth Ltd, Head Office Old Knebworth Lane, Stevenage, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    3,974,925 GBP2023-06-30
    Officer
    icon of calendar 2000-03-24 ~ 2004-12-21
    IIF 7 - Director → ME
    icon of calendar 2000-03-24 ~ 2000-05-19
    IIF 4 - Secretary → ME
  • 5
    PIMENTO LIMITED - 2015-04-19
    LEVACK INDUSTRIES LIMITED - 1995-07-14
    icon of address Trident House, 42-48 Victoria Street, St Albans
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1995-06-12 ~ 1996-08-08
    IIF 13 - Director → ME
    icon of calendar 1993-03-30 ~ 1993-07-10
    IIF 1 - Director → ME
  • 6
    SPORTS ACADEMY (POTTERS BAR) LIMITED - 1997-10-16
    icon of address Haslers, Old Station Road, Loughton, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-04-09 ~ 1998-01-31
    IIF 3 - Secretary → ME
  • 7
    icon of address Henrietta House, 17-18 Henrietta Street, London
    Liquidation Corporate (5 parents)
    Officer
    icon of calendar 1991-05-24 ~ 1993-01-22
    IIF 2 - Director → ME
  • 8
    icon of address 74 St. Albans Road, Codicote Hitchin, Hertfordshire
    Active Corporate (8 parents)
    Officer
    icon of calendar 2010-09-16 ~ 2017-12-01
    IIF 12 - Director → ME
  • 9
    TOUCHSTONE (JC MENTORS) LTD - 2018-10-30
    icon of address Middlesex House, Rutherford Close, Stevenage, Hertfordshire, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -30,072 GBP2021-12-31
    Person with significant control
    icon of calendar 2017-12-01 ~ 2018-10-16
    IIF 19 - Has significant influence or control OE
  • 10
    icon of address Tithe Barn, St Albans Road, Codicote, Hertfordshire, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2016-04-24 ~ 2016-05-27
    IIF 8 - Director → ME
    icon of calendar 2016-06-24 ~ 2018-10-25
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-24 ~ 2018-10-25
    IIF 17 - 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.