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, Steven George, Professor Sir

    Related profiles found in government register
  • West, Steven George, Professor Sir
    British administrator born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 70, Riding Barn Hill, Wick, Bristol, BS30 5PA, England

      IIF 1
  • West, Steven George, Professor Sir
    British company director born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 70, Riding Barn Hill, Wick, Bristol, Gloucestershire, BS30 5PA, England

      IIF 2
    • icon of address Merchants' Hall, The Promenade, Clifton, Bristol, BS8 3NH, United Kingdom

      IIF 3
  • West, Steven George, Professor Sir
    British professor born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address University Of The, West Of England, Frenchay Campus, Bristol, BS16 1QY

      IIF 4
  • West, Steven George, Professor Sir
    British university professor born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 70, Riding Barn Hill, Wick, Bristol, BS30 5PA, United Kingdom

      IIF 5 IIF 6
  • West, Steven George, Professor Sir
    British university vice chancellor born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 70, Riding Barn Hill, Wick, Bristol, BS30 5PA, United Kingdom

      IIF 7
  • West, Steven George, Professor Sir
    British university vice-chancellor born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 70, Riding Barn Hill, Wick, Bristol, BS30 5PA, United Kingdom

      IIF 8
    • icon of address University Of The West Of England, Frenchay Campus, Coldharbour Lane, Bristol, BS16 1QY, United Kingdom

      IIF 9
  • West, Steven George, Professor Sir
    British vice chancellor born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 70, Riding Barn Hill, Wick, Bristol, BS30 5PA, England

      IIF 10
    • icon of address 70, Riding Barn Hill, Wick, Bristol, BS30 5PA, United Kingdom

      IIF 11
    • icon of address University Of The West Of England (bristol), Coldharbour Lane, Bristol, BS16 1QY, England

      IIF 12
    • icon of address Peer House, 8-14 Verulam Street, London, WC1X 8LZ

      IIF 13
  • West, Steven George, Professor Sir
    British vice-chancellor born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 70, Riding Barn Hill, Wick, Bristol, BS30 5PA, United Kingdom

      IIF 14
    • icon of address Leigh Court Business Centre, Pill Road, Abbots Leigh, Bristol, BS8 3RA, England

      IIF 15
    • icon of address University Of The West Of England, Coldharbour Lane, Bristol, BS16 1QY, England

      IIF 16
    • icon of address Woburn House, 20 Tavistock Square, London, WC1H 9HQ

      IIF 17
  • West, Steven George, Professor Sir
    British vice-chancellor and ceo, uwe born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hollywood Mansion House, Hollywood Lane, Bristol, BS10 7TW, England

      IIF 18 IIF 19
  • West, Steven George
    British academic born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53 Elizabeth Way, Mangotsfield, Bristol, BS16 9LN

      IIF 20
  • West, Steven George
    British director born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o West Of England Academic Health Science Networ, South Plaza, Marlborough Street, Bristol, BS1 3NX, United Kingdom

      IIF 21
  • West, Steven George
    British none born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address University Of The West Of England Bristol, Frenchay Campus, Coldharbour Lane, Bristol, BS16 1QY, England

      IIF 22
  • West, Steven George
    British university vice chancellor born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address University Of The West Of England, Coldharbour Lane, Bristol, BS16 1QY, England

      IIF 23
  • West, Steven George
    British vice chair, university of west of england born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Leigh Court Business Centre, Pill Road, Abbots Leigh, Bristol, BS8 3RA, United Kingdom

      IIF 24
  • West, Steven George
    British vice chancellor - university of west of england born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mayor's Office, Bristol City County, City Hall, College Green, Bristol, BS1 5TR, United Kingdom

      IIF 25
  • West, Steven George
    British vice-chancellor born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53, Elizabeth Way, Mangotsfield, Bristol, BS16 9LN, England

      IIF 26
  • West, Steven George
    British vice-chancellor and ceo born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address University Of The West Of England, Frenchay Campus, Coldharbour Lane, Bristol, England, BS16 1QY, England

      IIF 27
  • Mr Steven George West
    British born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address South Plaza, Marlborough Street, Bristol, BS1 3NX

      IIF 28
  • Professor Sir Steven George West
    British born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 70, Riding Barn Hill, Wick, Bristol, BS30 5PA, England

      IIF 29
    • icon of address 70, Riding Barn Hill, Wick, Bristol, Gloucestershire, BS30 5PA, England

      IIF 30
    • icon of address Frenchay Campus, Coldharbour Lane, Bristol, BS16 1QY

      IIF 31
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address 70 Riding Barn Hill, Wick, Bristol, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-08-18 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2023-08-18 ~ dissolved
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Right to appoint or remove directorsOE
  • 2
    H2 CERAMICS LIMITED - 2014-02-25
    icon of address Finance Department University Of The West Of England, Frenchay Campus, Bristol
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2014-04-16 ~ dissolved
    IIF 14 - Director → ME
  • 3
    icon of address Finance Department, University Of The West Of England, Frenchay Capmus, Bristol
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-02-20 ~ now
    IIF 10 - Director → ME
  • 4
    GEARSPEEDY LIMITED - 1995-12-28
    icon of address Finance Department, University Of The West Of England, Frenchay Campus, Bristol
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2017-07-31
    Officer
    icon of calendar 2002-02-26 ~ dissolved
    IIF 7 - Director → ME
  • 5
    OVAL (128) LIMITED - 1983-12-06
    icon of address Hollywood Mansion House, Hollywood Lane, Bristol, England
    Active Corporate (14 parents)
    Officer
    icon of calendar 2022-06-23 ~ now
    IIF 19 - Director → ME
  • 6
    THE BRISTOL, CLIFTON AND WEST OF ENGLAND ZOOLOGICALSOCIETY LIMITED - 2005-05-26
    icon of address Hollywood Mansion House, Hollywood Lane, Bristol, England
    Active Corporate (12 parents, 1 offspring)
    Officer
    icon of calendar 2022-06-23 ~ now
    IIF 18 - Director → ME
  • 7
    UWE SUB CO 1 LIMITED - 2018-09-29
    icon of address University Of The West Of England Frenchay Campus, Coldharbour Lane, Bristol, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2019-07-31
    Officer
    icon of calendar 2018-09-10 ~ now
    IIF 9 - Director → ME
  • 8
    CAVE 6 PLC - 2017-03-28
    FIXEDADVANCE PUBLIC LIMITED COMPANY - 1993-02-17
    icon of address Finance Department, University Of The West Of England, Frenchay Campus, Bristol
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    78,622 GBP2015-07-31
    Officer
    icon of calendar 2008-02-01 ~ dissolved
    IIF 6 - Director → ME
  • 9
    CAVE 7 PLC - 2017-03-28
    PROFITRESERVE PUBLIC LIMITED COMPANY - 1993-02-17
    icon of address Finance Dept, Uwe Frenchay Campus, Coldharbour Lane, Bristol
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    78,622 GBP2015-07-31
    Officer
    icon of calendar 2008-02-01 ~ dissolved
    IIF 5 - Director → ME
  • 10
    STARTMODE LIMITED - 2007-12-27
    icon of address Leigh Court Business Centre Pill Road, Abbots Leigh, Bristol, England
    Active Corporate (16 parents, 10 offsprings)
    Officer
    icon of calendar 2025-04-01 ~ now
    IIF 15 - Director → ME
  • 11
    icon of address Merchants' Hall The Promenade, Clifton, Bristol, United Kingdom
    Active Corporate (14 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2023-11-10 ~ now
    IIF 3 - Director → ME
  • 12
    icon of address Peer House, 8-14 Verulam Street, London
    Dissolved Corporate (17 parents)
    Officer
    icon of calendar 2016-11-30 ~ dissolved
    IIF 13 - Director → ME
  • 13
    COMMITTEE OF VICE-CHANCELLORS AND PRINCIPALS OF THEUNIVERSITIES OF THEUNITED KINGDOM - 2000-12-05
    icon of address Woburn House, 20 Tavistock Square, London
    Active Corporate (19 parents, 6 offsprings)
    Officer
    icon of calendar 2021-08-01 ~ now
    IIF 16 - Director → ME
  • 14
    icon of address 109-117 Middlesex Street, London, England
    Active Corporate (19 parents)
    Officer
    icon of calendar 2019-10-17 ~ now
    IIF 12 - Director → ME
  • 15
    URGENTDEGREE LIMITED - 1991-09-16
    BRISTOL UWE PROPERTY MANAGEMENT LIMITED - 2004-07-30
    BRISTOL UWE SPORT LIMITED - 2018-09-17
    BRISTOL POLYTECHNIC PROPERTY MANAGEMENT LIMITED - 1992-11-06
    icon of address Finance Department, University Of The West Of England, Frenchay Campus, Bristol
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-05-17 ~ now
    IIF 4 - Director → ME
  • 16
    icon of address Finance Department, University Of The West Of England, Frenchay Campus, Bristol
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2008-12-31 ~ now
    IIF 11 - Director → ME
  • 17
    icon of address South Plaza, Marlborough Street, Bristol
    Dissolved Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2017-03-31
    Officer
    icon of calendar 2013-05-15 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 28 - Has significant influence or controlOE
  • 18
    icon of address 70 Riding Barn Hill, Wick, Bristol, Gloucestershire, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2022-11-29 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2022-11-29 ~ now
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 30 - Ownership of shares – More than 50% but less than 75%OE
Ceased 10
  • 1
    icon of address Hill House Folleigh Lane, Long Ashton, Bristol, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -539 GBP2018-02-27
    Officer
    icon of calendar 2014-02-28 ~ 2018-12-17
    IIF 25 - Director → ME
  • 2
    BRISTOL CHAMBER OF COMMERCE, INDUSTRY AND SHIPPING - 2024-05-29
    icon of address Leigh Court Business Centre, Abbots Leigh, Bristol
    Active Corporate (15 parents, 1 offspring)
    Equity (Company account)
    2,890,461 GBP2023-03-31
    Officer
    icon of calendar 2013-12-05 ~ 2017-11-30
    IIF 23 - Director → ME
  • 3
    icon of address Edinburgh House, 1-5 Bellevue Road, Clevedon, North Somerset, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar 2014-12-19 ~ 2018-02-21
    IIF 8 - Director → ME
  • 4
    FRUITENJOY LIMITED - 1995-07-14
    icon of address Woburn House, 20 Tavistock Square, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-08-01 ~ 2023-07-31
    IIF 17 - Director → ME
  • 5
    STARTMODE LIMITED - 2007-12-27
    icon of address Leigh Court Business Centre Pill Road, Abbots Leigh, Bristol, England
    Active Corporate (16 parents, 10 offsprings)
    Officer
    icon of calendar 2012-11-01 ~ 2017-11-21
    IIF 24 - Director → ME
  • 6
    THE BUTTRESS TRUST - 1994-03-28
    icon of address Draycott House Great Park Road, Almondsbury Business Centre, Bristol, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2005-04-20 ~ 2008-01-15
    IIF 20 - Director → ME
  • 7
    icon of address Peer House, 8-14 Verulam Street, London
    Dissolved Corporate (17 parents)
    Officer
    icon of calendar 2010-11-24 ~ 2013-11-27
    IIF 26 - Director → ME
  • 8
    COMMITTEE OF VICE-CHANCELLORS AND PRINCIPALS OF THEUNIVERSITIES OF THEUNITED KINGDOM - 2000-12-05
    icon of address Woburn House, 20 Tavistock Square, London
    Active Corporate (19 parents, 6 offsprings)
    Officer
    icon of calendar 2011-08-01 ~ 2017-07-31
    IIF 22 - Director → ME
  • 9
    icon of address 109-117 Middlesex Street, London, England
    Active Corporate (19 parents)
    Officer
    icon of calendar 2012-07-10 ~ 2016-08-31
    IIF 27 - Director → ME
  • 10
    icon of address Frenchay Campus, Coldharbour Lane, Bristol
    Active Corporate (11 parents)
    Person with significant control
    icon of calendar 2016-07-31 ~ 2021-08-01
    IIF 31 - 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.