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 John Michael West

    Related profiles found in government register
  • Mr John Michael West
    British born in October 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address No 1, Hyde Way, Welwyn Garden City, AL7 3BU, England

      IIF 1
  • West, John Michael
    British director born in October 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Holbrook Farm, Bennington Road, Aston, Hertfordshire, SG2 7EA, United Kingdom

      IIF 2
    • icon of address Holybrook Farm, Benington Road, Aston, Stevenage, SG2 7EA, United Kingdom

      IIF 3
  • West, John Michael
    British property developer born in October 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • West, John Michael
    British property investor born in October 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 56a, South Molton Street, London, W1K 5SH, England

      IIF 36
    • icon of address 56a, South Molton Street, London, W1K 5SH, United Kingdom

      IIF 37
  • West, John Michael
    British property investor born in October 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr John Michael West
    British born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 183, Angel Place, Fore Street, London, N18 2UD, United Kingdom

      IIF 41
    • icon of address 30, Old Bailey, London, EC4M 7AU

      IIF 42
    • icon of address 56 A, South Molton Street, London, W1K 5SH, United Kingdom

      IIF 43
    • icon of address 9 South Molton Street, South Molton Street, London, W1K 5QH, England

      IIF 44
    • icon of address No 1, Hyde Way, Welwyn Garden City, AL7 3BU, England

      IIF 45 IIF 46
    • icon of address No 1, Hyde Way, Welwyn Garden City, AL7 3BU, United Kingdom

      IIF 47 IIF 48
    • icon of address No 1, Zmlc Office, Hyde Way, Welwyn Garden City, AL7 3BU, United Kingdom

      IIF 49
  • West, John Michael
    British property developer born in September 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address No 1, Hyde Way, Welwyn Garden City, AL7 3BU, United Kingdom

      IIF 50
  • West, John Michael
    born in October 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • West, John
    British property investor born in October 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55a, South Molton Street, London, W1K 5SH, United Kingdom

      IIF 56
  • Mr John West
    British born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Horizon House, 2 Whiting Street, Sheffield, S8 9QR

      IIF 57
  • West, John Michael
    British company director born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 South Molton Street, 9 South Molton Street, London, W1K 5QH, United Kingdom

      IIF 58
  • West, John Michael
    British property consultant born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 56 A, South Molton Street, London, W1K 5SH, United Kingdom

      IIF 59
  • West, John Michael
    British property developer born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Holborn Farm, Bennington Road, Aston, Hertford, SG14 3JH

      IIF 60 IIF 61
    • icon of address 56a, South Molton Street, London, W1K 5SH, United Kingdom

      IIF 62 IIF 63 IIF 64
    • icon of address 9, South Molton Street, London, W1K 5QH, England

      IIF 65
    • icon of address 9 South Molton Street, South Molton Street, London, W1K 5QH, England

      IIF 66
    • icon of address Holbrooks Farm, Benington Road, Aston, Stevenage, SG2 7EA, England

      IIF 67 IIF 68
    • icon of address No 1, Hyde Way, Welwyn Garden City, AL7 3BU, England

      IIF 69 IIF 70
    • icon of address No 1, Zmlc Office, Hyde Way, Welwyn Garden City, AL7 3BU, United Kingdom

      IIF 71
  • West, John Michael
    British property developer born in October 1955

    Registered addresses and corresponding companies
    • icon of address 6 Rockleigh North Road, Hertford, Hertfordshire, SG14 1LS

      IIF 72 IIF 73
  • West, John Michael
    British property developer

    Registered addresses and corresponding companies
  • West, John Michael

    Registered addresses and corresponding companies
    • icon of address Holborn Farm, Bennington Road, Aston, Hertford, SG14 3JH

      IIF 77
  • West, John
    British property developer

    Registered addresses and corresponding companies
    • icon of address 42, Holbrook Farm, Bennington Road, Aston, Hertfordshire, SG2 7EA

      IIF 78
child relation
Offspring entities and appointments
Active 41
  • 1
    icon of address 56a South Molton Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-10-19 ~ dissolved
    IIF 3 - Director → ME
  • 2
    icon of address 9 South Molton Street, London, England
    Liquidation Corporate (1 parent, 1 offspring)
    Equity (Company account)
    568,370 GBP2021-07-31
    Officer
    icon of calendar 2018-03-02 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2017-08-01 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Duo Level 6, 280 Bishopsgate, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -7,012 GBP2024-12-31
    Officer
    icon of calendar 2025-04-01 ~ now
    IIF 40 - Director → ME
  • 4
    icon of address Duo Level 6, 280 Bishopsgate, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -8,490 GBP2024-12-31
    Officer
    icon of calendar 2025-04-01 ~ now
    IIF 38 - Director → ME
  • 5
    icon of address Duo Level 6, 280 Bishopsgate, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -5,803 GBP2024-12-31
    Officer
    icon of calendar 2025-04-01 ~ now
    IIF 39 - Director → ME
  • 6
    icon of address 56a South Molten Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-11-28 ~ dissolved
    IIF 4 - Director → ME
  • 7
    icon of address 3rd Floor Solar House, 1-9 Romford Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-12-03 ~ dissolved
    IIF 31 - Director → ME
  • 8
    icon of address 183 Angel Place, Fore Street, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2024-08-20 ~ now
    IIF 41 - Has significant influence or controlOE
  • 9
    icon of address 9 South Molton Street, South Molton Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-06-21 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2023-06-21 ~ dissolved
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address No 1 Hyde Way, Welwyn Garden City, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-06-29 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2020-06-29 ~ dissolved
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address No 1 Hyde Way, Welwyn Garden City, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-12-29 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2021-12-29 ~ dissolved
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address Latimer House, 5 Cumberland Place, Southampton
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-01-26 ~ dissolved
    IIF 9 - Director → ME
  • 13
    icon of address 56a South Molton Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-05-20 ~ dissolved
    IIF 21 - Director → ME
  • 14
    icon of address 56a South Molton Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-04-01 ~ dissolved
    IIF 13 - Director → ME
  • 15
    icon of address Old School The Common, Redbourn, St. Albans, Herts
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2006-06-08 ~ now
    IIF 26 - Director → ME
  • 16
    WHEAT QUARTER HOLDINGS LIMITED - 2019-06-26
    icon of address No 1 Hyde Way, Welwyn Garden City, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -88 GBP2020-03-31
    Officer
    icon of calendar 2019-03-26 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2019-03-26 ~ dissolved
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address 9 South Molton Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-05-20 ~ dissolved
    IIF 33 - Director → ME
  • 18
    ZMLC BICESTER LIMITED - 2022-06-16
    icon of address No 1 Zmlc Office, Hyde Way, Welwyn Garden City, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-01-19 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2022-01-19 ~ dissolved
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    PLUTUS ESTATES (WGC) LIMITED - 2018-01-23
    icon of address 9 South Molton Street, London, England
    Live but Receiver Manager on at least one charge Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -969,260 GBP2021-02-28
    Officer
    icon of calendar 2019-08-29 ~ now
    IIF 65 - Director → ME
  • 20
    icon of address 9 South Molton Street, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -4,905,177 GBP2021-05-31
    Officer
    icon of calendar 2019-05-31 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2019-05-31 ~ dissolved
    IIF 45 - Ownership of shares – More than 50% but less than 75%OE
  • 21
    icon of address 56a South Molton Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-04-01 ~ dissolved
    IIF 60 - Director → ME
  • 22
    icon of address 56a South Molton Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-11-02 ~ dissolved
    IIF 19 - Director → ME
  • 23
    icon of address 56a South Molton Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-08-30 ~ dissolved
    IIF 27 - Director → ME
  • 24
    ZBV (HALSTEAD) LIMITED - 2007-11-02
    icon of address 56a South Molton Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-09-17 ~ dissolved
    IIF 22 - Director → ME
  • 25
    icon of address 56a South Molton Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-09-29 ~ dissolved
    IIF 64 - Director → ME
  • 26
    icon of address 56a South Molton Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-02-05 ~ dissolved
    IIF 24 - Director → ME
  • 27
    icon of address 1 More London Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-07-03 ~ dissolved
    IIF 25 - Director → ME
  • 28
    icon of address 56a South Molton Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-02-21 ~ dissolved
    IIF 23 - Director → ME
  • 29
    icon of address Begbies Traynor (central) Llp, 31st Floor 40 Bank Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-07-17 ~ dissolved
    IIF 12 - Director → ME
  • 30
    ZM DEVELOPMENT MANAGEMENT LTD - 2016-04-26
    icon of address 30 Old Bailey, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -86,262 GBP2020-03-31
    Officer
    icon of calendar 2019-02-06 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 31
    icon of address 56a South Molton Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-06-11 ~ dissolved
    IIF 11 - Director → ME
  • 32
    icon of address 1 More London Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-05-19 ~ dissolved
    IIF 7 - Director → ME
  • 33
    icon of address 56a South Molton Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-09 ~ dissolved
    IIF 32 - Director → ME
  • 34
    icon of address 56a South Molton Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-06-19 ~ dissolved
    IIF 15 - Director → ME
  • 35
    icon of address 1 More London Place, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2007-06-19 ~ dissolved
    IIF 10 - Director → ME
  • 36
    icon of address Regus Office 131-133, 2 Falcon Gate, Shire Park, Welwyn Garden City, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-12 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2016-09-12 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
  • 37
    icon of address 56a South Molton Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-05-03 ~ dissolved
    IIF 8 - Director → ME
  • 38
    icon of address 56a South Molton Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-01-23 ~ dissolved
    IIF 16 - Director → ME
  • 39
    icon of address 56a South Molton Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-02-15 ~ dissolved
    IIF 51 - LLP Designated Member → ME
  • 40
    icon of address 8th Floor 25 Farringdon Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-05-25 ~ dissolved
    IIF 18 - Director → ME
  • 41
    icon of address 1 More London Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-08-16 ~ dissolved
    IIF 5 - Director → ME
Ceased 22
  • 1
    icon of address 56a South Molton Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-06 ~ 2015-05-11
    IIF 62 - Director → ME
  • 2
    icon of address Johnson Walker, Horizon House, 2 Whiting Street, Sheffield
    Active Corporate (1 parent)
    Equity (Company account)
    41,703 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-04-06
    IIF 57 - Ownership of shares – 75% or more OE
  • 3
    icon of address 16 City Business Centre, Hyde Street, Winchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-04-05 ~ 2024-04-05
    IIF 52 - LLP Member → ME
  • 4
    icon of address 82 Oswald Road, Scunthorpe, North Lincolnshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2,157,640 GBP2024-12-31
    Officer
    icon of calendar 1994-01-20 ~ 1996-06-28
    IIF 72 - Director → ME
  • 5
    icon of address 56a South Molton Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-08-05 ~ 2016-01-01
    IIF 37 - Director → ME
  • 6
    icon of address 83 Dukes Avenue, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,140,677 GBP2025-03-31
    Officer
    icon of calendar 2006-10-06 ~ 2013-05-29
    IIF 61 - Director → ME
    icon of calendar 2006-10-06 ~ 2012-01-01
    IIF 77 - Secretary → ME
  • 7
    icon of address 16 City Business Centre, Hyde Street, Winchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-04-05 ~ 2024-04-03
    IIF 54 - LLP Member → ME
  • 8
    icon of address 16 City Business Centre, Hyde Street, Winchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-03-21 ~ 2024-04-04
    IIF 55 - LLP Member → ME
  • 9
    icon of address Bayfordbury Mansion, Lower Hatfield Road, Hertford, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-19 ~ 2012-09-19
    IIF 2 - Director → ME
  • 10
    icon of address 16 City Business Centre, Hyde Street, Winchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-04-05 ~ 2024-04-05
    IIF 53 - LLP Member → ME
  • 11
    FINAL DEVELOPMENTS LIMITED - 2013-11-05
    STONE TRIANGLE LIMITED - 2000-12-13
    FINAL DEVELOPMENTS LIMITED - 2000-11-23
    icon of address 1 Lavington Lodge 6 Cranberry Close, Mill Hill, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    icon of calendar 1997-04-17 ~ 1997-08-15
    IIF 73 - Director → ME
  • 12
    PINNACLE HOLDINGS (A.M.) LIMITED - 2024-04-03
    icon of address 65 Cheyne Court, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    icon of calendar 2023-11-28 ~ 2024-03-18
    IIF 58 - Director → ME
  • 13
    RAILAND ENERGY LIMITED - 2011-06-24
    icon of address Regus Office 131-133, 2 Falcon Gate, Shire Park, Welwyn Garden City, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -42,801 GBP2016-09-30
    Officer
    icon of calendar 2011-05-18 ~ 2015-09-25
    IIF 56 - Director → ME
  • 14
    icon of address Rayner Essex Llp, Tavistock House South, Tavistock Square, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2007-07-10 ~ 2014-03-31
    IIF 17 - Director → ME
  • 15
    icon of address 32-33 Skylines Village, Limeharbour, London
    Active Corporate (2 parents)
    Equity (Company account)
    276 GBP2024-12-31
    Officer
    icon of calendar 2007-07-10 ~ 2013-12-12
    IIF 14 - Director → ME
    icon of calendar 2007-07-10 ~ 2010-09-14
    IIF 75 - Secretary → ME
  • 16
    icon of address First Floor 32-33 Skyline Business Village, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-07-10 ~ 2013-12-12
    IIF 6 - Director → ME
    icon of calendar 2007-07-10 ~ 2012-01-01
    IIF 74 - Secretary → ME
  • 17
    icon of address First Floor 32-33 Skyline Business Village, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-07-10 ~ 2013-12-12
    IIF 28 - Director → ME
    icon of calendar 2007-07-10 ~ 2012-01-01
    IIF 76 - Secretary → ME
  • 18
    icon of address First Floor 32-33 Skyline Business Village, London
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    11,807,075 GBP2024-06-30
    Officer
    icon of calendar 2011-08-04 ~ 2013-06-13
    IIF 35 - Director → ME
    icon of calendar 2007-06-25 ~ 2012-01-01
    IIF 78 - Secretary → ME
  • 19
    icon of address 3rd Floor Sterling House, Langston Road, Loughton, Essex
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -641,572 GBP2025-03-31
    Officer
    icon of calendar 2009-11-25 ~ 2010-04-01
    IIF 36 - Director → ME
  • 20
    icon of address 8 Florence Street, Blackburn
    Dissolved Corporate
    Total Assets Less Current Liabilities (Company account)
    7,033,375 GBP2015-12-31
    Officer
    icon of calendar 2007-06-29 ~ 2013-12-12
    IIF 20 - Director → ME
  • 21
    ZM DEVELOPMENT MANAGEMENT LTD - 2016-04-26
    icon of address 30 Old Bailey, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -86,262 GBP2020-03-31
    Officer
    icon of calendar 2019-02-06 ~ 2019-02-06
    IIF 50 - Director → ME
    icon of calendar 2015-03-19 ~ 2015-05-11
    IIF 63 - Director → ME
  • 22
    ZOG PROPERTY DEVELOPMENTS LIMITED - 2007-06-26
    icon of address 56a South Molton Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-06-05 ~ 2012-06-07
    IIF 29 - 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.