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 Harvey Samuel West

    Related profiles found in government register
  • Mr Harvey Samuel West
    British born in June 1962

    Resident in Wales

    Registered addresses and corresponding companies
    • 4a Brecon Court, William Brown Close, Llantarnam Industrial Park, NP44 3AB

      IIF 1
    • 24, Bridge Street, Newport, NP20 4SF

      IIF 2
  • West, Harvey Samuel
    British born in June 1962

    Resident in Wales

    Registered addresses and corresponding companies
    • 4a Brecon Court, William Brown Close, Llantarnam Industrial Park, NP44 3AB

      IIF 3
    • Bryncliffe House, Lawrence Hill, Newport, Gwent, NP19 8AY

      IIF 4 IIF 5
  • West, Harvey Samuel
    British chief executive born in June 1962

    Resident in Wales

    Registered addresses and corresponding companies
    • Bryncliffe House, Lawrence Hill, Newport, Gwent, NP19 8AY

      IIF 6
  • West, Harvey Samuel
    British company director born in June 1962

    Resident in Wales

    Registered addresses and corresponding companies
    • 22nd Floor City Tower, Piccadilly Plaza, Manchester, Greater Manchester, M1 4BT, England

      IIF 7
    • 24, Bridge Street, Newport, South Wales, NP20 4SF, United Kingdom

      IIF 8
    • Bryncliffe House, Lawrence Hill, Newport, Gwent, NP19 8AY

      IIF 9 IIF 10
  • West, Harvey Samuel
    British dir born in June 1962

    Resident in Wales

    Registered addresses and corresponding companies
    • Bryncliffe House, Lawrence Hill, Newport, Gwent, NP19 8AY

      IIF 11
  • West, Harvey Samuel
    British director born in June 1962

    Resident in Wales

    Registered addresses and corresponding companies
  • West, Harvey Samuel
    British executive chairman born in June 1962

    Resident in Wales

    Registered addresses and corresponding companies
    • Bryncliffe House, Lawrence Hill, Newport, Gwent, NP19 8AY

      IIF 15
  • Mr Harvey Samuel West
    British born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4a Brecon Court, William Brown Close, Llantarnam Industrial Park, NP44 3AB

      IIF 16
    • 24, Bridge Street, Newport, South Wales, NP20 4SF

      IIF 17
    • Bryncliffe House, Lawrence Hill, Newport, NP19 8AY, Wales

      IIF 18
  • West, Harvey Samuel
    British director born in June 1962

    Registered addresses and corresponding companies
    • 17 Gibbs Road, Beechwood, Newport, Gwent, NP9 8AR

      IIF 19
  • West, Harvey Samuel
    British director born in June 1956

    Registered addresses and corresponding companies
    • Bryncliffe House, Lawrence Hill, Newport, Gwent, NP19 8AY

      IIF 20
  • West, Harvey Samuel
    British chief executive

    Registered addresses and corresponding companies
    • Bryncliffe House, Lawrence Hill, Newport, Gwent, NP19 8AY

      IIF 21
  • West, Harvey Samuel
    British director

    Registered addresses and corresponding companies
    • Bryncliffe House, Lawrence Hill, Newport, Gwent, NP19 8AY

      IIF 22
  • Harvey West
    British born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bryncliffe, Lawrence Hill, Newport, NP19 8AY, United Kingdom

      IIF 23
  • West, Harvey Samuel
    British born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4a Brecon Court, William Brown Close, Llantarnam Industrial Park, NP44 3AB

      IIF 24
  • West, Harvey Samuel

    Registered addresses and corresponding companies
    • Brincliffe House, Lawrence Hill, Newport, NP19 8AY, United Kingdom

      IIF 25
  • West, Harvey
    British born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bryncliffe, Lawrence Hill, Newport, NP19 8AY, United Kingdom

      IIF 26
child relation
Offspring entities and appointments
Active 7
  • 1
    BASE PVT LIMITED
    Appointment / Control
    24 Bridge Street, Newport, South Wales
    Dissolved Corporate (1 parent)
    Officer
    2014-05-29 ~ dissolved
    IIF 8 - Director → ME
  • 2
    CYAN COMMODITIES LIMITED
    - now Appointment / Control
    CYAM COMMODITIES LIMITED - 2021-08-18 Appointment / Control
    4a Brecon Court, William Brown Close, Llantarnam Industrial Park
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    2021-07-26 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2021-07-26 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
  • 3
    ENVIROBOTICS LIMITED
    Appointment / Control
    4a Brecon Court, William Brown Close, Llantarnam Industrial Park
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    2022-10-26 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2022-10-26 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    EQ LIMITED
    Appointment / Control
    4a Brecon Court, William Brown Close, Llantarnam Industrial Park
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    6,574 GBP2024-10-31
    Officer
    2002-10-11 ~ now
    IIF 5 - Director → ME
    2002-10-11 ~ now
    IIF 22 - Secretary → ME
    Person with significant control
    2016-06-06 ~ now
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    HYDROVENTURI LIMITED
    - now Appointment / Control
    RVCO LTD - 2002-08-16
    GEMMORE LIMITED - 2000-08-14
    4a Brecon Court, William Brown Close, Llantarnam Industrial Park
    Active Corporate (2 parents)
    Equity (Company account)
    -5,106 GBP2024-09-30
    Officer
    2016-09-09 ~ now
    IIF 3 - Director → ME
  • 6
    VENTURI POWER LIMITED
    Appointment / Control
    24 Bridge Street, Newport, South Wales
    Dissolved Corporate (2 parents)
    Officer
    2009-03-24 ~ dissolved
    IIF 10 - Director → ME
    2009-03-24 ~ dissolved
    IIF 25 - Secretary → ME
  • 7
    VO-GEN (NEWPORT) LIMITED
    Appointment / Control
    24 Bridge Street, Newport, South Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-07-31
    Officer
    2009-03-24 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 17 - Has significant influence or controlOE
Ceased 10
  • 1
    Cowgill Holloway Business Recovery Llp, Fourth Floor Unit 5b, The Parklands, Bolton
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,906,241 GBP2020-12-31
    Officer
    2013-08-01 ~ 2020-06-01
    IIF 7 - Director → ME
  • 2
    WIND VENTURES UK LTD - 2021-08-02
    ACCIONA ENERGY UK LTD. - 2012-12-20
    EHN UK LIMITED - 2006-06-15 Appointment / Control
    EHN WALES LIMITED - 2004-01-21 Appointment / Control
    Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    182,909 GBP2024-03-31
    Officer
    2004-01-08 ~ 2006-01-31
    IIF 4 - Director → ME
  • 3
    ASSOCIATION OF INDEPENDENT ELECTRICITY PRODUCERS LIMITED - 1994-12-23
    Related registration: 02963774
    SHIFTPROJECT LIMITED - 1993-04-26
    Third Floor Candlewick House, 116-126 Cannon Street, London, England
    Active Corporate (22 parents)
    Officer
    1998-12-03 ~ 2003-06-16
    IIF 19 - Director → ME
  • 4
    ARVIA TECHNOLOGY LIMITED - 2021-07-16 Appointment / Control
    ELECTROCLEAN TECHNOLOGY LIMITED - 2008-01-29
    Begbies Traynor (london) Llp, 31st Floor 40 Bank Street, London
    Dissolved Corporate (5 parents)
    Officer
    2008-10-09 ~ 2012-04-04
    IIF 11 - Director → ME
  • 5
    HYDROVENTURI LIMITED
    - now Appointment / Control
    RVCO LTD - 2002-08-16
    GEMMORE LIMITED - 2000-08-14
    4a Brecon Court, William Brown Close, Llantarnam Industrial Park
    Active Corporate (2 parents)
    Equity (Company account)
    -5,106 GBP2024-09-30
    Officer
    2006-12-18 ~ 2016-04-29
    IIF 15 - Director → ME
    Person with significant control
    2020-07-01 ~ 2022-08-10
    IIF 18 - Ownership of shares – 75% or more OE
  • 6
    INFINIS HYDRO LIMITED - 2018-02-23
    Related registrations: 09325458, 09325462
    CWMORTHIN HYDRO LIMITED - 2013-03-15 Appointment / Control
    WALES ELECTRICITY GENERATING (CYNHYRCHU TRYDAN CYMRU) LIMITED - 1995-11-14
    LAKETRACK LIMITED - 1989-03-23
    C/o Frp Advisory Trading Limited 4th Floor Abbey House, 32 Booth Street, Manchester
    Dissolved Corporate (5 parents)
    Officer
    1996-05-08 ~ 2003-06-06
    IIF 14 - Director → ME
  • 7
    Other registered numbers: 02984572, 03451378
    NM GREEN ENERGY LIMITED - 2005-01-31
    UNITED UTILITIES GREEN ENERGY LIMITED - 2004-12-20 Appointment / Control
    HYDER INDUSTRIAL LIMITED - 2001-06-08
    WELSH WATER INDUSTRIAL SERVICES LIMITED - 1996-03-21
    WELSH WATER OVERSEAS HOLDINGS LIMITED - 1993-05-13
    ALNERY NO. 843 LIMITED - 1991-03-27
    First Floor 500 Pavilion Drive, Northampton Business Park, Northampton
    Active Corporate (5 parents, 1 offspring)
    Officer
    2001-09-01 ~ 2003-06-06
    IIF 12 - Director → ME
  • 8
    C/o Frp Advisory Trading Limited 4th Floor Abbey House, 32 Booth Street, Manchester
    Dissolved Corporate (5 parents)
    Officer
    1996-05-08 ~ 2003-06-06
    IIF 20 - Director → ME
  • 9
    UNITED UTILITIES ENERGY SERVICES LIMITED
    - now Appointment / Control
    Other registered number: 08641719
    HYDER ENERGY SERVICES LIMITED - 2001-07-13 Appointment / Control
    SWALEC ENERGY SERVICES LIMITED - 1999-11-26
    Haweswater House, Lingley Mere Business Park, Lingley Green Avenue, Great Sankey,warrington
    Dissolved Corporate (3 parents)
    Officer
    2000-06-16 ~ 2002-08-13
    IIF 13 - Director → ME
  • 10
    VO-GEN ENERGY LIMITED
    Appointment / Control
    30 Finsbury Square, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -71,849 GBP2018-07-31
    Officer
    2007-07-26 ~ 2019-12-13
    IIF 6 - Director → ME
    2007-07-26 ~ 2015-04-02
    IIF 21 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2019-12-13
    IIF 2 - Has significant influence or control OE

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 9 February 2026 and licensed under the Open Government Licence v3.0.