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

Mr Stephen Arthur West

    Related profiles found in government register
  • Mr Stephen Arthur West
    British born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Gilston Road, London, SW10 9SJ, England

      IIF 1
    • icon of address 60, Grosvenor Street, London, W1K 4PZ, England

      IIF 2
  • West, Stephen Arthur
    British company director born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Savile Row, London, W1S 2ES, England

      IIF 3
  • West, Stephen Arthur
    British director born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Beaufort House, 51 New North Road, Exeter, EX4 4EP, United Kingdom

      IIF 4
    • icon of address 35 Gilston Road, London, SW10 9SJ, United Kingdom

      IIF 5
  • West, Stephen Arthur
    British financier born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Greengate, Cardale Park, Harrogate, England, HG3 1GY, England

      IIF 6
  • West, Stephen Arthur
    British fund manager born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 100, Victoria Street, London, SW1E 5JL, England

      IIF 7
  • Mr Stephen Arthur West
    British born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60, Grosvenor Street, London, W1K 3HZ, England

      IIF 8
    • icon of address 4th Floor Cumberland House, 15-17 Cumberland Place, Southampton, SO15 2BG

      IIF 9
  • West, Stephen Arthur
    born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Munro House, Portsmouth Road, Cobham, Surrey, KT11 1PP, England

      IIF 10
    • icon of address 1, Boltons Place, London, SW5 0LP

      IIF 11 IIF 12
    • icon of address 24, Savile Row, London, England, W1S 2ES, England

      IIF 13
    • icon of address 30, St. George Street, London, W1S 2FH

      IIF 14
    • icon of address 35, Gilston Road, London, SW10 9SJ, United Kingdom

      IIF 15 IIF 16
  • West, Stephen Arthur
    British company director born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60, Grosvenor Street, London, W1K 4PZ, England

      IIF 17
  • West, Stephen Arthur
    British director born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lower Ground Floor, Gardner House, Hornbeam Park Avenue, Harrogate, North Yorkshire, HG2 8NA, England

      IIF 18
    • icon of address 24 Savile Row, London, W1S 2ES, United Kingdom

      IIF 19 IIF 20
    • icon of address 60, Grosvenor Street, London, W1K 3HZ, England

      IIF 21
    • icon of address 4th Floor Cumberland House, 15-17 Cumberland Place, Southampton, SO15 2BG

      IIF 22
  • West, Stephen Arthur
    British fund management born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24 Savile Row, Mayfair, London, W1S 2ES, United Kingdom

      IIF 23
  • West, Stephen Arthur
    British fund manager born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Greengate, Cardale Park, Harrogate, England, HG3 1GY, England

      IIF 24
  • West, Stephen Arthur
    British banker born in November 1959

    Registered addresses and corresponding companies
  • West, Stephen Arthur
    British financier born in November 1959

    Registered addresses and corresponding companies
  • West, Stephen Arthur
    British fund manager born in November 1959

    Registered addresses and corresponding companies
    • icon of address 10 Priory Walk, London, SW10 9SP

      IIF 29
  • West, Stephen Arthur
    British fund manager company director born in November 1959

    Registered addresses and corresponding companies
    • icon of address 10 Priory Walk, London, SW10 9SP

      IIF 30
  • West, Stephen Arthur
    born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24 Savile Row, London, W1S 2ES, United Kingdom

      IIF 31
    • icon of address 52 South Eaton Place, London, SW1W 9JJ, England

      IIF 32
    • icon of address 60 Grosvenor Street, London, W1K 4PZ, United Kingdom

      IIF 33 IIF 34
  • West, Stephen Arthur
    British

    Registered addresses and corresponding companies
    • icon of address 1, Boltons Place, London, SW5 0LP

      IIF 35
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address C/o Rrs, S&w Partners Llp, 4th Floor Cumberland House 15-17 Cumberland Place, Southampton
    Liquidation Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    4,651,186 GBP2021-06-30
    Officer
    icon of calendar 2016-12-22 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-12-22 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (239 parents)
    Profit/Loss (Company account)
    0 GBP2023-04-06 ~ 2024-04-05
    Officer
    icon of calendar 2005-03-30 ~ now
    IIF 16 - LLP Member → ME
  • 3
    CHURCH ASTON DEVELOPMENTS LIMITED - 2013-01-25
    DEVELOPMENT SECURITIES (NO.95) LIMITED - 2017-06-08
    DEVELOPMENT SECURITIES (NO.95) LIMITED - 2013-01-24
    icon of address 100 Victoria Street, London, England
    Active Corporate (13 parents)
    Profit/Loss (Company account)
    315,687 GBP2022-04-01 ~ 2023-03-31
    Officer
    icon of calendar 2017-08-04 ~ now
    IIF 7 - Director → ME
  • 4
    icon of address 6th Floor Design Centre East, Chelsea Harbour, London
    Active Corporate (3 parents)
    Equity (Company account)
    -15,859,518 GBP2024-02-29
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 60 Grosvenor Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-30 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2025-07-30 ~ now
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 6
    icon of address 60 Grosvenor Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-01-19 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2024-01-19 ~ now
    IIF 2 - Right to appoint or remove directorsOE
  • 7
    icon of address 60 Grosvenor Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-10-02 ~ now
    IIF 33 - LLP Designated Member → ME
  • 8
    icon of address Albany House, Claremont Lane, Esher, Surrey, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2019-01-21 ~ now
    IIF 13 - LLP Member → ME
  • 9
    GRAVIS CAPITAL PARTNERS LIMITED LIABILITY PARTNERSHIP - 2021-10-18
    GROSVENOR CAPITAL PARTNERS LLP - 2009-03-30
    MENDIP 2 LLP - 2008-06-03
    icon of address 24 Savile Row, London, United Kingdom
    Dissolved Corporate (14 parents, 1 offspring)
    Officer
    icon of calendar 2015-04-29 ~ dissolved
    IIF 32 - LLP Designated Member → ME
  • 10
    CANT LLP - 2015-10-21
    icon of address Munro House, Portsmouth Road, Cobham, Surrey, England
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2015-09-30 ~ dissolved
    IIF 10 - LLP Designated Member → ME
  • 11
    icon of address Lower Ground Floor Gardner House, Hornbeam Park Avenue, Harrogate, North Yorkshire, England
    Active Corporate (9 parents)
    Equity (Company account)
    -63,694 GBP2024-09-30
    Officer
    icon of calendar 2018-05-08 ~ now
    IIF 18 - Director → ME
  • 12
    icon of address 24 Savile Row, London, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2018-01-30 ~ dissolved
    IIF 31 - LLP Designated Member → ME
  • 13
    icon of address 60 Grosvenor Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-10-09 ~ now
    IIF 34 - LLP Designated Member → ME
Ceased 18
  • 1
    icon of address 4th Floor Reading Bridge House, George Street, Reading, Berkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-01-23 ~ 2011-03-30
    IIF 14 - LLP Member → ME
  • 2
    FRAMEBRIDGE LIMITED - 2004-10-13
    icon of address 3rd Floor One London Square, Cross Lanes, Guildford, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-02-23 ~ 2007-03-12
    IIF 27 - Director → ME
  • 3
    icon of address 6th Floor Design Centre East, Chelsea Harbour, London
    Active Corporate (3 parents)
    Equity (Company account)
    -15,859,518 GBP2024-02-29
    Officer
    icon of calendar 2004-02-24 ~ 2013-05-10
    IIF 28 - Director → ME
    icon of calendar 2004-02-24 ~ 2013-05-10
    IIF 35 - Secretary → ME
  • 4
    icon of address Unit 8 Wharfside, Rosemont Road, Wembley, England
    Active Corporate (3 parents)
    Equity (Company account)
    41,874 GBP2024-11-30
    Officer
    icon of calendar 2007-03-20 ~ 2009-03-27
    IIF 29 - Director → ME
  • 5
    icon of address Fieldfisher Riverbank House, 2 Swan Lane, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-07-24 ~ 2024-01-10
    IIF 15 - LLP Member → ME
  • 6
    icon of address Palliser House, Palliser Road, London, England
    Active Corporate (4 parents, 1 offspring)
    Current Assets (Company account)
    572,943 GBP2023-03-31
    Officer
    icon of calendar 2005-03-12 ~ 2005-12-31
    IIF 11 - LLP Designated Member → ME
  • 7
    PROJECT FINANCE INVESTMENTS (UK) LIMITED - 2016-10-21
    icon of address 24 Savile Row, London, England
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2015-10-26 ~ 2016-12-05
    IIF 5 - Director → ME
  • 8
    icon of address Beaufort House, 51 New North Road, Exeter, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2017-12-06 ~ 2018-02-26
    IIF 4 - Director → ME
  • 9
    GCP ADVISORY LIMITED - 2017-09-21
    icon of address 24 Savile Row, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    5,000 GBP2023-03-31
    Officer
    icon of calendar 2015-12-09 ~ 2021-01-29
    IIF 20 - Director → ME
  • 10
    icon of address 24 Savile Row, London, United Kingdom
    Active Corporate (8 parents, 3 offsprings)
    Equity (Company account)
    30,000 GBP2023-03-31
    Officer
    icon of calendar 2017-01-26 ~ 2023-05-04
    IIF 19 - Director → ME
  • 11
    icon of address Albany House, Claremont Lane, Esher, Surrey, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -93,746 GBP2025-03-31
    Officer
    icon of calendar 2017-06-29 ~ 2021-09-24
    IIF 23 - Director → ME
  • 12
    icon of address 110 Cannon Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 1998-03-26 ~ 1999-01-31
    IIF 25 - Director → ME
  • 13
    icon of address 4 Greengate, Cardale Park, Harrogate, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    4,577,113 GBP2024-03-31
    Officer
    icon of calendar 2010-05-10 ~ 2014-03-25
    IIF 6 - Director → ME
  • 14
    BEACHGLANCE LIMITED - 1998-02-20
    icon of address The Peak, 2nd Floor, 5 Wilton Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1999-01-29 ~ 2000-04-14
    IIF 26 - Director → ME
  • 15
    icon of address The Biscuit Factory Unit J111, Jam Studios, 100 Drummond Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -160,774 GBP2024-12-31
    Officer
    icon of calendar 2017-07-10 ~ 2017-08-10
    IIF 3 - Director → ME
  • 16
    MCGEE GROUP LIMITED - 2006-11-08
    icon of address Unit 8 Wharfside, Rosemont Road, Wembley, England
    Active Corporate (9 parents, 6 offsprings)
    Officer
    icon of calendar 2007-03-23 ~ 2009-03-27
    IIF 30 - Director → ME
  • 17
    icon of address 5 Balfour Place, Mount Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-01-21 ~ 2015-03-31
    IIF 12 - LLP Member → ME
  • 18
    icon of address C/o Frp Advisory Training, 2nd Floor, 110 Cannon Street, London
    Liquidation Corporate (3 parents)
    Equity (Company account)
    13,778,437 GBP2022-03-31
    Officer
    icon of calendar 2017-11-17 ~ 2021-09-24
    IIF 24 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.