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, Richard George

    Related profiles found in government register
  • West, Richard George
    British company director born in July 1942

    Registered addresses and corresponding companies
    • icon of address Old Common Roseacre Road, Elswick, Preston, Lancashire, PR4 3UD

      IIF 1 IIF 2
  • West, Richard George
    British management consultant born in July 1942

    Registered addresses and corresponding companies
    • icon of address Old Common Roseacre Road, Elswick, Preston, Lancashire, PR4 3UD

      IIF 3
  • West, Richard George
    British born in July 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61 Dublin Street, Edinburgh, Midlothian, EH3 6NL

      IIF 4
    • icon of address 10, 10 The Crossings, Hoghton, Preston, PR5 0DH, England

      IIF 5
    • icon of address 3, West Drive, Inskip, Preston, PR4 0UU, England

      IIF 6 IIF 7
  • West, Richard George
    British company director born in July 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20 Carr Holme Gardens, Cabus, Garstang, Lancashire, PR3 1LY

      IIF 8 IIF 9
    • icon of address Unit M, Skirsgill Business Park, Penrith, CA11 0FA, United Kingdom

      IIF 10
  • West, Richard George
    British director born in July 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20 Carr Holme Gardens, Cabus, Garstang, Lancashire, PR3 1LY

      IIF 11
    • icon of address 20, Carr Holme Gardens, Cabus, Preston, Lancashire, PR3 1LY, England

      IIF 12
    • icon of address 3, West Drive, Inskip, Preston, Lancashire, PR4 0UU, England

      IIF 13
  • West, Richard George
    British management consultant born in July 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, West Drive, Inskip, Preston, PR4 0UU, England

      IIF 14
  • West, Richard George

    Registered addresses and corresponding companies
    • icon of address 20, Carr Holme Gardens, Cabus, Preston, Lancashire, PR3 1LY, England

      IIF 15
    • icon of address 3, West Drive, Inskip, Preston, PR4 0UU, England

      IIF 16
    • icon of address Old Common Roseacre Road, Elswick, Preston, Lancashire, PR4 3UD

      IIF 17 IIF 18 IIF 19
  • Mr Richard George West
    British born in July 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, West Drive, Inskip, Preston, PR4 0UU, England

      IIF 21 IIF 22
child relation
Offspring entities and appointments
Active 5
  • 1
    CAREMEDB2B (EUROPE) LIMITED - 2017-04-04
    VIGOR INNOVATIONS LIMITED - 2017-03-30
    icon of address Healthcare House, 51 Moorend Road, Mellor, Greater Manchester
    Active Corporate (2 parents)
    Equity (Company account)
    -115,996 GBP2024-07-31
    Officer
    icon of calendar 2012-01-04 ~ now
    IIF 7 - Director → ME
  • 2
    icon of address 10 10 The Crossings, Hoghton, Preston, England
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2025-02-28
    Officer
    icon of calendar 2020-02-13 ~ now
    IIF 5 - Director → ME
  • 3
    icon of address 61 Dublin Street, Edinburgh, Midlothian
    Active Corporate (3 parents)
    Equity (Company account)
    -699,514 GBP2024-03-31
    Officer
    icon of calendar 2018-10-30 ~ now
    IIF 4 - Director → ME
  • 4
    icon of address Gary Cottam, 4 Claughton Industrial Estate, Brockholes Way, Claughton-on-brock, Preston, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -13,852 GBP2018-12-31
    Officer
    icon of calendar 2010-12-20 ~ dissolved
    IIF 14 - Director → ME
    icon of calendar 2010-12-20 ~ dissolved
    IIF 16 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-20 ~ dissolved
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Gary Cottam, 4 Claughton Industrial Estate, Brockholes Way, Claughton-on-brock, Preston, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,600 GBP2025-02-28
    Officer
    icon of calendar 2015-02-17 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-02-17 ~ now
    IIF 21 - Ownership of shares – More than 50% but less than 75%OE
Ceased 12
  • 1
    ATLANTIC GEOMATICS (INT'L) LIMITED - 2021-11-12
    icon of address Hollinthwaite, Howtown, Penrith, Cumbria, England
    Active Corporate (2 parents)
    Equity (Company account)
    -441,362 GBP2025-01-31
    Officer
    icon of calendar 2020-09-30 ~ 2025-06-01
    IIF 13 - Director → ME
  • 2
    A.P. COMMERCIAL SPARES LIMITED - 1980-12-31
    icon of address Marshall Peters Ltd, Heskin Hall Farm Wood Lane, Heskin, Preston, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1995-06-23 ~ 2003-09-08
    IIF 3 - Director → ME
  • 3
    icon of address Unit M, Skirsgill Business Park, Penrith, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    335,429 GBP2025-01-31
    Officer
    icon of calendar 2015-03-01 ~ 2025-06-01
    IIF 10 - Director → ME
  • 4
    UNIPAVE LIMITED - 1996-09-25
    icon of address Bannister Hall Works, Higher Walton, Preston, Lancashire
    Active Corporate (3 parents)
    Equity (Company account)
    1,135,024 GBP2024-10-31
    Officer
    icon of calendar 2000-05-01 ~ 2003-12-31
    IIF 2 - Director → ME
  • 5
    icon of address Mentor House, Ainsworth Street, Blackburn, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    -9,741 GBP2017-01-01 ~ 2017-12-31
    Officer
    icon of calendar 2012-04-13 ~ 2014-01-01
    IIF 12 - Director → ME
    icon of calendar 2012-05-04 ~ 2014-01-01
    IIF 15 - Secretary → ME
  • 6
    JOHN TURNER & SONS (PRESTON) LIMITED - 2012-09-06
    SIDELAR LIMITED - 1989-07-14
    JOHN TURNER AND SONS (PRESTON) LIMITED - 1990-01-22
    icon of address 2 Preston Road, Grimsargh, Preston, Lancashire
    Active Corporate (5 parents, 2 offsprings)
    Profit/Loss (Company account)
    3,730,487 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar ~ 2001-06-29
    IIF 1 - Director → ME
    icon of calendar ~ 2000-12-31
    IIF 19 - Secretary → ME
  • 7
    icon of address 2 Preston Road, Grimsargh, Preston
    Active Corporate (3 parents)
    Officer
    icon of calendar 1999-04-08 ~ 2000-12-31
    IIF 18 - Secretary → ME
  • 8
    icon of address 2 Preston Road, Grimsargh, Preston
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    144,445 GBP2024-03-31
    Officer
    icon of calendar 1999-04-08 ~ 2000-12-31
    IIF 17 - Secretary → ME
  • 9
    MAGUS ELECTRONICS LIMITED - 2006-10-17
    MAGUS INTELLIGENT SECURITY LIMITED - 2007-05-08
    icon of address 462 Crewe Road, Wheelock, Sandbach, Cheshire
    Active Corporate (1 parent)
    Officer
    icon of calendar 2006-10-01 ~ 2008-07-30
    IIF 11 - Director → ME
  • 10
    icon of address Myerscough Hall, Bilsborrow, Preston, Lancashire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-04-01 ~ 2014-10-27
    IIF 9 - Director → ME
  • 11
    icon of address Myerscough Hall, St Michaels Road Bilsborrow, Preston
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2018-07-31
    Officer
    icon of calendar 2008-04-01 ~ 2014-10-27
    IIF 8 - Director → ME
  • 12
    JOHN TURNER HOLDINGS LIMITED - 2007-05-03
    icon of address 5th Floor Ship Canal House, 98 King Street, Manchester
    Active Corporate (1 parent)
    Equity (Company account)
    221,621 GBP2024-09-30
    Officer
    icon of calendar 1999-04-08 ~ 2000-12-31
    IIF 20 - Secretary → 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 12 November 2025 and licensed under the Open Government Licence v3.0.