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, Stephen Paul

    Related profiles found in government register
  • West, Stephen Paul
    British

    Registered addresses and corresponding companies
    • icon of address 6 Epirus Road, London, SW6 7UH

      IIF 1
  • West, Stephen Paul
    British financial controller

    Registered addresses and corresponding companies
    • icon of address 14 Armadale Road, London, SW6 1JP

      IIF 2
    • icon of address 6 Epirus Road, London, SW6 7UH

      IIF 3
  • West, Stephen Paul
    British finance born in October 1972

    Registered addresses and corresponding companies
    • icon of address 6 Epirus Road, London, SW6 7UH

      IIF 4
  • West, Stephen Paul
    British financial controller born in October 1972

    Registered addresses and corresponding companies
  • West, Stephen Paul

    Registered addresses and corresponding companies
    • icon of address 3 Bettridge Road, London, SW6 3QB

      IIF 7
    • icon of address 3 Bettridge Road, London, SW6 3QB, United Kingdom

      IIF 8 IIF 9 IIF 10
    • icon of address Eccleston Yards, 25 Eccleston Place, London, SW1W 9NF, England

      IIF 12
    • icon of address Highdown House, Yeoman Way, Worthing, West Sussex, BN99 3HH, England

      IIF 13
  • West, Stephen

    Registered addresses and corresponding companies
  • West, Stephen Paul
    British born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Bettridge Road, London, SW6 3QB

      IIF 18 IIF 19
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 20
  • West, Stephen Paul
    British company director born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Bettridge Road, London, SW6 3QB, England

      IIF 21
    • icon of address Highdown House, Yeoman Way, Worthing, West Sussex, BN99 3HH, England

      IIF 22
  • West, Stephen Paul
    British director born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Bettridge Road, London, SW6 3QB

      IIF 23
    • icon of address Watson Farley & Williams Llp, 15 Appold Street, London, EC2A 2HB, United Kingdom

      IIF 24
    • icon of address Highdown House, Yeoman Way, Worthing, West Sussex, BN99 3HH, England

      IIF 25 IIF 26
  • West, Stephen Paul
    born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Bettridge Road, London, SW6 3QB

      IIF 27
  • West, Stephen
    British,australian born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Bettridge Road, London, SW6 3QB

      IIF 28
    • icon of address 3 Bettridge Road, London, SW6 3QB, United Kingdom

      IIF 29
  • West, Stephen Paul
    British,australian born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 30
    • icon of address 3, Bettridge Road, London, SW6 3QB, England

      IIF 31
    • icon of address 3 Bettridge Road, London, SW6 3QB, United Kingdom

      IIF 32
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 33
  • West, Stephen Paul
    British,australian accountant born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Highdown House, Yeoman Way, Worthing, BN99 3HH, England

      IIF 34
  • West, Stephen Paul
    British,australian director born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • West, Stephen Paul
    British,australian none born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22a, St James's Square, London, SW1Y 4JH

      IIF 47
  • Mr Stephen West
    British,australian born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Stephen Paul West
    British,australian born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 21
  • 1
    icon of address 3 Bettridge Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    3 GBP2024-07-31
    Officer
    icon of calendar 2008-06-10 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    MINMAR (926) LIMITED - 2009-09-21
    icon of address The St Botolph Building 138, Houndsditch, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2014-08-29 ~ dissolved
    IIF 44 - Director → ME
  • 3
    MINMAR (925) LIMITED - 2009-09-15
    icon of address The St Botolph Building 138, Houndsditch, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-10-04 ~ dissolved
    IIF 45 - Director → ME
  • 4
    icon of address 3 Bettridge Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    8,000 GBP2018-12-31
    Officer
    icon of calendar 2018-07-26 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2018-07-26 ~ dissolved
    IIF 59 - Has significant influence or control over the trustees of a trustOE
    IIF 59 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 5
    icon of address 3 Bettridge Road, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    15,746 GBP2024-12-31
    Officer
    icon of calendar 2022-01-06 ~ now
    IIF 19 - Director → ME
    icon of calendar 2022-01-06 ~ now
    IIF 14 - Secretary → ME
    Person with significant control
    icon of calendar 2022-01-06 ~ now
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address 3 Bettridge Road, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    7,102 GBP2018-10-31
    Officer
    icon of calendar 2012-10-30 ~ dissolved
    IIF 16 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-30 ~ dissolved
    IIF 54 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    icon of address 3 Bettridge Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-09-11 ~ now
    IIF 29 - Director → ME
  • 8
    ENERGYPATHWAYS UK HOLDINGS LTD - 2023-12-22
    icon of address 3 Bettridge Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-08 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2023-12-08 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
  • 9
    INKTREND LIMITED - 2003-07-11
    icon of address The St Botolph Building, 138 Houndsditch, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2013-10-04 ~ dissolved
    IIF 42 - Director → ME
  • 10
    icon of address 3 Bettridge Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -6,325 GBP2024-12-31
    Officer
    icon of calendar 2017-12-19 ~ now
    IIF 32 - Director → ME
    icon of calendar 2017-12-19 ~ now
    IIF 15 - Secretary → ME
    Person with significant control
    icon of calendar 2017-12-19 ~ now
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 3 Bettridge Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-27 ~ now
    IIF 28 - Director → ME
  • 12
    NORSVE RESOURCES PLC - 2015-04-13
    icon of address 3 Bettridge Road, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -2,672 GBP2016-12-31
    Officer
    icon of calendar 2012-12-03 ~ dissolved
    IIF 38 - Director → ME
    icon of calendar 2012-12-03 ~ dissolved
    IIF 9 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-03 ~ dissolved
    IIF 52 - Has significant influence or controlOE
  • 13
    icon of address 3 Bettridge Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-06-24 ~ dissolved
    IIF 36 - Director → ME
    icon of calendar 2019-06-24 ~ dissolved
    IIF 8 - Secretary → ME
    Person with significant control
    icon of calendar 2019-06-24 ~ dissolved
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    14,556 GBP2022-05-31
    Officer
    icon of calendar 2022-12-02 ~ now
    IIF 20 - Director → ME
  • 15
    CARDIOGENI LTD - 2023-11-28
    icon of address 3 Bettridge Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    354 GBP2024-12-31
    Officer
    icon of calendar 2023-02-24 ~ now
    IIF 18 - Director → ME
  • 16
    icon of address 3 Bettridge Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-08-02 ~ dissolved
    IIF 35 - Director → ME
    icon of calendar 2020-08-02 ~ dissolved
    IIF 7 - Secretary → ME
    Person with significant control
    icon of calendar 2020-08-02 ~ dissolved
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    ROQUEFORT THERAPEUTICS LTD - 2021-12-30
    icon of address 3 Bettridge Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-11-15 ~ dissolved
    IIF 21 - Director → ME
  • 18
    ROQUEFORT INVESTMENTS PLC - 2021-12-30
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2020-08-17 ~ now
    IIF 33 - Director → ME
  • 19
    icon of address 3 Bettridge Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-01-18 ~ dissolved
    IIF 41 - Director → ME
    icon of calendar 2021-01-18 ~ dissolved
    IIF 17 - Secretary → ME
    Person with significant control
    icon of calendar 2021-01-18 ~ dissolved
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address 3 Bettridge Road, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    4 GBP2016-12-31
    Officer
    icon of calendar 2015-07-27 ~ dissolved
    IIF 39 - Director → ME
    icon of calendar 2015-07-27 ~ dissolved
    IIF 10 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-05-02 ~ now
    IIF 30 - Director → ME
Ceased 15
  • 1
    icon of address Kings Farm House, Over Wallop, Stockbridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    -24,324,000 GBP2024-12-31
    Officer
    icon of calendar 2020-12-11 ~ 2022-04-19
    IIF 24 - Director → ME
  • 2
    icon of address 3 Bettridge Road, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    7,102 GBP2018-10-31
    Officer
    icon of calendar 2012-10-30 ~ 2013-05-01
    IIF 40 - Director → ME
  • 3
    icon of address Highdown House, Yeoman Way, Worthing, West Sussex, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-08-11 ~ 2024-04-30
    IIF 25 - Director → ME
    icon of calendar 2021-08-11 ~ 2021-10-20
    IIF 13 - Secretary → ME
  • 4
    DIAL SQUARE INVESTMENTS PLC - 2023-12-22
    icon of address Highdown House, Yeoman Way, Worthing, West Sussex, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2023-12-20 ~ 2025-02-28
    IIF 22 - Director → ME
  • 5
    ENERGYPATHWAYS LTD - 2023-12-22
    icon of address Highdown House, Yeoman Way, Worthing, West Sussex, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2021-07-16 ~ 2024-06-12
    IIF 26 - Director → ME
    icon of calendar 2021-07-16 ~ 2021-10-01
    IIF 11 - Secretary → ME
  • 6
    HILLGATE (324) LIMITED - 2002-08-07
    REGAL PETROLEUM LIMITED - 2002-09-19
    REGAL PETROLEUM PLC - 2020-05-27
    icon of address 84 Brook Street, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2002-07-29 ~ 2004-07-23
    IIF 2 - Secretary → ME
  • 7
    icon of address 25 Eccleston Place, London, England
    Active Corporate (4 parents, 34 offsprings)
    Officer
    icon of calendar 2016-01-06 ~ 2016-04-18
    IIF 27 - LLP Designated Member → ME
  • 8
    AFRICAN PETROLEUM CORPORATION (SERVICES) LIMITED - 2019-12-11
    icon of address The St Botolph Building 138, Houndsditch, London
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2013-10-04 ~ 2020-02-29
    IIF 46 - Director → ME
  • 9
    icon of address 16 Old Queen Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-06-18 ~ 2005-10-28
    IIF 5 - Director → ME
    icon of calendar 2004-06-18 ~ 2004-08-19
    IIF 3 - Secretary → ME
  • 10
    icon of address 16 Old Queen Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-10-07 ~ 2005-10-28
    IIF 6 - Director → ME
  • 11
    icon of address The St Botolph Building 138, Houndsditch, London
    Active Corporate (1 parent)
    Officer
    icon of calendar 2013-10-04 ~ 2020-02-29
    IIF 43 - Director → ME
    icon of calendar 2005-04-25 ~ 2005-10-28
    IIF 4 - Director → ME
  • 12
    CARDIOGENI LTD - 2023-11-28
    icon of address 3 Bettridge Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    354 GBP2024-12-31
    Person with significant control
    icon of calendar 2023-02-24 ~ 2023-11-30
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Ownership of shares – 75% or more OE
  • 13
    ROQUEFORT INVESTMENTS PLC - 2021-12-30
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2020-08-17 ~ 2021-12-15
    IIF 12 - Secretary → ME
    Person with significant control
    icon of calendar 2020-08-17 ~ 2021-03-22
    IIF 60 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    icon of address 2nd Floor, Sixty Circular Road, Douglas, Isle Of Man, Isle Of Man
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-02-17 ~ 2020-10-31
    IIF 47 - Director → ME
  • 15
    ZETA PETROLEUM LIMITED - 2011-12-06
    icon of address Highdown House, Yeoman Way, Worthing, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-09-12 ~ 2022-06-29
    IIF 34 - Director → ME
    icon of calendar 2005-09-12 ~ 2008-05-29
    IIF 1 - 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.