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 Paul James Westaway

    Related profiles found in government register
  • Mr Paul James Westaway
    British born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Synergy Vet Office, Market Way, North Petherton, Bridgwater, TA6 6DF, England

      IIF 1
  • Mr Paul Westaway
    British born in August 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, 5 Drakefield Drive, Saltash, Cornwall, PL12 6BU, United Kingdom

      IIF 2
  • Westaway, Paul James
    British born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gamage Hall Farm, Crow Field Lane, Dymock, Gloucestershire, GL18 2AE

      IIF 3
    • icon of address Gamage Hall Farm, Crowfield Lane, Dymock, GL18 2AE, England

      IIF 4
    • icon of address Gamage Hall Farm, Crowfield Lane, Dymock, Gloucestershire, GL18 2AE, England

      IIF 5
  • Westaway, Paul James
    British business unit director born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gamage Hall Farm, Crow Field Lane, Dymock, Gloucestershire, GL18 2AE

      IIF 6
  • Westaway, Paul James
    British company director born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gamage Hall Farm, Crowfield Lane, Dymock, Gloucestershire, GL18 2AE, England

      IIF 7
  • Westaway, Paul James
    British farmer born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gamage Hall Farm, Crowfield Lane, Dymock, Gloucestershire, GL18 2AE, United Kingdom

      IIF 8
    • icon of address Pedigree House, 6 Kings Place, Perth, PH2 8AD

      IIF 9
  • Westaway, Paul James
    British farmer consultant born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brooklyn Cottage, Upton Bishop, Herefordshire, HR9 7UP

      IIF 10
  • Westaway, Paul
    British director born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Melton Court, Old Brompton Road, London, SW7 3TD

      IIF 11 IIF 12
  • Westaway, Paul
    British born in August 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, 5 Drakefield Drive, Saltash, Cornwall, PL12 6BU, United Kingdom

      IIF 13
  • Westaway, Paul
    British director born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Gammage Hall Farm, Crowfield Lane, Dymock, Gloucestershire, GL18 2AH

      IIF 14
    • icon of address Gannage Hall Farm, Crowfield Lane, Dymock, Gloucestershire, GL18 2AH

      IIF 15
  • Westaway, Paul Stephen
    British managing director born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rutherford Way, Swindon, Cheltenham, Gloucestershire, GL51 9TU

      IIF 16
  • Westaway, Paul

    Registered addresses and corresponding companies
    • icon of address 5, 5 Drakefield Drive, Saltash, Cornwall, PL12 6BU, United Kingdom

      IIF 17
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address National Agricultural Centre, Stoneleigh Park, Kenilworth
    Active Corporate (7 parents)
    Equity (Company account)
    159,148 GBP2019-12-31
    Officer
    icon of calendar 2015-12-17 ~ now
    IIF 5 - Director → ME
  • 2
    icon of address Gammage Hall Farm, Crowfield Lane, Dymock
    Active Corporate (2 parents)
    Equity (Company account)
    -130,386 GBP2024-03-31
    Officer
    icon of calendar 2007-03-30 ~ now
    IIF 3 - Director → ME
  • 3
    icon of address Pen-twyn, Llangenny, Crickhowell, Powys, Wales
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    -2,830 GBP2024-12-31
    Officer
    icon of calendar 2025-05-22 ~ now
    IIF 4 - Director → ME
  • 4
    icon of address Gamage Hall Farm, Crowfield Lane, Dymock, Gloucestershire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -71,254 GBP2022-03-31
    Officer
    icon of calendar 2012-03-05 ~ dissolved
    IIF 7 - Director → ME
  • 5
    icon of address Gammage Hall Farm, Crowfield Lane, Dymock, Gloucestershire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -17,833 GBP2023-03-31
    Officer
    icon of calendar 2009-07-30 ~ dissolved
    IIF 14 - Director → ME
  • 6
    icon of address Synergy Vet Office Market Way, North Petherton, Bridgwater, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -200,494 GBP2016-03-31
    Person with significant control
    icon of calendar 2016-09-01 ~ dissolved
    IIF 1 - Has significant influence or controlOE
  • 7
    icon of address 5 5 Drakefield Drive, Saltash, Cornwall, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    57,918 GBP2025-03-31
    Officer
    icon of calendar 2013-10-07 ~ now
    IIF 13 - Director → ME
    icon of calendar 2014-10-02 ~ now
    IIF 17 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-07 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
Ceased 7
  • 1
    icon of address Underhill Farm, Earl Sterndale, Buxton, Derbyshire
    Active Corporate (16 parents)
    Officer
    icon of calendar 2007-01-23 ~ 2009-01-20
    IIF 6 - Director → ME
  • 2
    DANEVALE LIMITED - 1999-12-06
    icon of address Melton Court, Old Brompton Road, London
    Active Corporate (6 parents)
    Officer
    icon of calendar 2011-01-27 ~ 2011-08-01
    IIF 16 - Director → ME
    icon of calendar 2014-10-07 ~ 2015-03-26
    IIF 12 - Director → ME
  • 3
    icon of address Melton Court, Old Brompton Road, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-10-07 ~ 2015-03-26
    IIF 11 - Director → ME
  • 4
    icon of address Concorde House, 24 Warwick New Road, Leamington Spa, England
    Active Corporate (11 parents)
    Officer
    icon of calendar 2011-10-26 ~ 2012-09-18
    IIF 8 - Director → ME
  • 5
    icon of address Synergy Vet Office Market Way, North Petherton, Bridgwater, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -200,494 GBP2016-03-31
    Officer
    icon of calendar 2009-09-07 ~ 2017-04-11
    IIF 15 - Director → ME
  • 6
    icon of address Pedigree House, 6 Kings Place, Perth
    Active Corporate (18 parents)
    Officer
    icon of calendar 2016-01-31 ~ 2017-09-28
    IIF 9 - Director → ME
  • 7
    icon of address Scope House, Hortonwood 33, Telford, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2005-08-11 ~ 2011-09-27
    IIF 10 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- 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.