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

Westlake, Steven John

    Related profiles found in government register
  • Westlake, Steven John
    British businessman born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bush House, 77a Alma Road, Clifton, Bristol, Uk, BS8 2DP

      IIF 1
  • Westlake, Steven John
    British company director born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apartment 4 Busbridge Hall, Home Farm Road, Godalming, Surrey, GU7 1XG

      IIF 2
    • icon of address 130, The Homend, Ledbury, Herefordshire, HR8 1BZ, United Kingdom

      IIF 3
    • icon of address Lyne Down Farm, Much Marcle, Ledbury, HR8 2NT

      IIF 4
    • icon of address 4, Church Farm Barns, Aldworth Road Compton, Newbury, Berkshire, RG20 6RD, United Kingdom

      IIF 5
  • Westlake, Steven John
    British director born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Draycott House, Draycot Cerne, Chippenham, Wiltshire, SN15 5LG, United Kingdom

      IIF 6
    • icon of address 130, The Homend, Ledbury, HR8 1BZ

      IIF 7
  • Westlake, Steven John
    British managing director born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lyne Down Farm, Much Marcle, Ledbury, HR8 2NT

      IIF 8
    • icon of address St Andrews House, 119-121 The Headrow, Leeds, LS1 5JW

      IIF 9
  • Westlake, Steven
    British director born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apt 4, Busbridge Hall, Home Farm Road, Godalming, GU7 1XG, United Kingdom

      IIF 10 IIF 11
  • Westlake, Steven John
    British chief executive born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Dobbie Road, Upper Quinton, Stratford-upon-avon, CV37 8SU, England

      IIF 12
  • Westlake, Steven John
    British consultant born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Calyx House, South Road, Taunton, TA1 3DU, England

      IIF 13
  • Mr Steven John Westlake
    British born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Dobbie Road, Upper Quinton, Stratford-upon-avon, CV37 8SU, England

      IIF 14 IIF 15
    • icon of address Calyx House, South Road, Taunton, TA1 3DU, England

      IIF 16
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address 10 Dobbie Road, Upper Quinton, Stratford-upon-avon, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2023-12-09 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2023-12-09 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 93 Tabernacle Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-13 ~ dissolved
    IIF 1 - Director → ME
  • 3
    icon of address 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1999-12-20 ~ dissolved
    IIF 8 - Director → ME
  • 4
    icon of address Apartment 4 Busbridge Hall, Home Farm Road, Godalming, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-08 ~ dissolved
    IIF 10 - Director → ME
  • 5
    icon of address Apartment 4 Busbridge Hall, Home Farm Road, Godalming, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-08 ~ dissolved
    IIF 11 - Director → ME
  • 6
    icon of address Apartment 4 Busbridge Hall, Home Farm Road, Godalming, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-19 ~ dissolved
    IIF 2 - Director → ME
  • 7
    MANHATTAN JET MANAGEMENT LIMITED - 2011-11-02
    icon of address Terminal Building Gloucestershire Airport, Staverton, Cheltenham, Gloucestershire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-10-14 ~ dissolved
    IIF 6 - Director → ME
  • 8
    MANHATTAN JET MANAGEMENT LIMITED - 2012-10-31
    MANHATTAN JET CHARTER LIMITED - 2011-11-02
    MANHATTAN AIR LIMITED - 2004-06-14
    icon of address St Andrews House, 119-121 The Headrow, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-05-11 ~ dissolved
    IIF 9 - Director → ME
  • 9
    icon of address 4 Church Farm Barns, Aldworth Road Compton, Newbury, Berkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-19 ~ dissolved
    IIF 5 - Director → ME
  • 10
    LYNE DOWN CIDER AND PERRY LIMITED - 2013-04-05
    PIGLET CONSULTANTS LIMITED - 2014-01-31
    icon of address 10 Dobbie Road, Upper Quinton, Stratford-upon-avon, England
    Active Corporate (2 parents)
    Equity (Company account)
    15,100 GBP2025-04-30
    Officer
    icon of calendar 2006-02-09 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-12-08 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 11
    icon of address Calyx House, South Road, Taunton, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-29 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2024-03-29 ~ now
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 2
  • 1
    icon of address Staverton Court, Staverton, Cheltenham, Gloucestershire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    20,000 GBP2024-04-30
    Officer
    icon of calendar 2003-11-25 ~ 2013-04-12
    IIF 4 - Director → ME
  • 2
    icon of address 93 Tabernacle Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-04-30 ~ 2013-11-30
    IIF 7 - Director → ME

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.