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

Westwood, Stephen

    Related profiles found in government register
  • Westwood, Stephen
    British business consultant born in April 1951

    Resident in Scotland

    Registered addresses and corresponding companies
    • The Capital Building, 12/13 St. Andrew Square, Edinburgh, EH2 2AF, Scotland

      IIF 1
    • 68, Hay Street, Perth, PH1 5HP, Scotland

      IIF 2
    • 27 Cant Crescent, St Andrews, Fife, KY16 8NF, Scotland

      IIF 3 IIF 4
  • Westwood, Stephen
    British consultant born in April 1951

    Resident in Scotland

    Registered addresses and corresponding companies
    • 5th, Floor, 125 Princes Street, Edinburgh, EH2 4AD, United Kingdom

      IIF 5 IIF 6
    • 27 Cant Crescent, St Andrews, Fife, KY16 8NF

      IIF 7
  • Westwood, Stephen
    British director born in April 1951

    Resident in Scotland

    Registered addresses and corresponding companies
    • 7, Mentone Terrace, Edinburgh, EH9 2DG, Scotland

      IIF 8
  • Westwood, Stephen
    British management consultant born in April 1951

    Resident in Scotland

    Registered addresses and corresponding companies
    • 27, Cant Crescent, St. Andrews, Fife, KY16 8NF, Scotland

      IIF 9
  • Westwood, Stephen
    British manager born in April 1951

    Resident in Scotland

    Registered addresses and corresponding companies
    • Tom Rodgers Mill, East Burnside, Cupar, Fife, KY15 4BH

      IIF 10
  • Westwood, Stephen
    British carpenter born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • 132 Dorking Road, Chilworth, Surrey, GU4 8NS, England

      IIF 11
    • The White House, 2 Meadrow, Godalming, Surrey, GU7 3HN, England

      IIF 12
  • Westwood, Stephen
    British business consultant born in April 1951

    Registered addresses and corresponding companies
  • Westwood, Stephen
    British company director born in April 1951

    Registered addresses and corresponding companies
  • Westwood, Stephen
    British

    Registered addresses and corresponding companies
    • 2 Devonshire Close, Dore, Sheffield, S17 3NX

      IIF 29
  • Westwood, Stephen
    British company director

    Registered addresses and corresponding companies
  • Stephen Westwood
    British born in April 1951

    Resident in Scotland

    Registered addresses and corresponding companies
    • 27 Cant Crescent, St Andrews, Fife, KY16 8NF, Scotland

      IIF 34 IIF 35
  • Mr Stephen Westwood
    British born in April 1951

    Resident in Scotland

    Registered addresses and corresponding companies
    • 7, Mentone Terrace, Edinburgh, EH9 2DG, Scotland

      IIF 36
  • Westwood, Stephen

    Registered addresses and corresponding companies
    • 2 Devonshire Close, Dore, Sheffield, S17 3NX

      IIF 37
    • 27 Cant Crescent, St Andrews, Fife, KY16 8NF, Scotland

      IIF 38
  • Mr Stephen Westwood
    British born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • The White House, 2 Meadrow, Godalming, Surrey, GU7 3HN, England

      IIF 39
  • Mr Stephen Michael George Westwood
    British born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • 1 Corner Bungalow, Hurtmore Road, Godalming, Surrey, GU7 2RB, England

      IIF 40
child relation
Offspring entities and appointments
Active 5
  • 1
    Wright, Johnston & Mackenzie Llp, The Capital Building, 12/13 St. Andrew Square, Edinburgh
    Corporate (2 parents)
    Equity (Company account)
    145,055 GBP2024-03-31
    Officer
    2012-09-17 ~ now
    IIF 1 - director → ME
  • 2
    68 Hay Street, Perth
    Corporate (2 parents)
    Equity (Company account)
    161,613 GBP2023-11-30
    Officer
    2013-11-29 ~ now
    IIF 2 - director → ME
  • 3
    27 Cant Crescent, St Andrews, Fife, Scotland
    Dissolved corporate (2 parents)
    Officer
    2013-11-26 ~ dissolved
    IIF 4 - director → ME
  • 4
    MBM SHELFCO (58) LIMITED - 2012-08-01
    5th Floor, 125 Princes Street, Edinburgh
    Dissolved corporate (8 parents)
    Officer
    2012-07-06 ~ dissolved
    IIF 5 - director → ME
  • 5
    27 Cant Crescent, St Andrews, Fife, Scotland
    Dissolved corporate (4 parents)
    Equity (Company account)
    0 GBP2023-10-31
    Officer
    2016-10-28 ~ dissolved
    IIF 3 - director → ME
    2016-10-28 ~ dissolved
    IIF 38 - secretary → ME
Ceased 26
  • 1
    132 Dorking Road, Chilworth, Surrey, England
    Corporate (2 parents)
    Officer
    2016-05-26 ~ 2019-04-02
    IIF 11 - director → ME
    Person with significant control
    2016-05-26 ~ 2019-04-02
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Right to appoint or remove directors OE
  • 2
    7 Mentone Terrace, Edinburgh, Scotland
    Dissolved corporate (1 parent)
    Equity (Company account)
    -2,695 GBP2023-10-31
    Officer
    2015-10-26 ~ 2024-07-11
    IIF 8 - director → ME
    Person with significant control
    2016-10-24 ~ 2024-07-11
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    G.W. THORNTON HOLDINGS LIMITED - 1998-04-09
    C/o United Cast Bar (uk) Limited, Spital Lane, Chesterfield, Derbyshire
    Corporate (2 parents)
    Officer
    ~ 1993-01-12
    IIF 25 - director → ME
    ~ 1992-09-24
    IIF 29 - secretary → ME
  • 4
    TOOL AND STEEL PRODUCTS LIMITED - 1993-02-12
    C/o Bi Group Plc Barlow Road, Aldermans Green Industrial Estate, Coventry, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    1992-02-29 ~ 1993-01-12
    IIF 21 - director → ME
  • 5
    CAMBRIDGE CUTLERY & TOOL CO. (SHEFFIELD) LIMITED - 1988-08-16
    C/o Bi Group Plc Barlow Road, Aldermans Green Industrial Estate, Coventry, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    ~ 1993-01-12
    IIF 22 - director → ME
  • 6
    CASTLE FURNITURE PROJECT LIMITED - 2011-12-23
    Tom Rodger's Mill Burnside Mill, East Burnside, Cupar, Fife, United Kingdom
    Corporate (4 parents)
    Officer
    2009-10-22 ~ 2011-07-25
    IIF 10 - director → ME
  • 7
    PROLOG PRINT MEDIA LIMITED - 2017-02-28
    PROLOG BUSINESS SERVICES LIMITED - 2003-08-04
    SYNED LIMITED - 1996-12-17
    SYNED COMPUTER SUPPLIES LIMITED - 1995-06-16
    COMPAPER LIMITED - 1987-06-30
    COGGON COMPUTERS (SOFTWARE) LIMITED - 1980-12-31
    Ireland Industrial Estate Adelphi Way, Staveley, Chesterfield
    Corporate (4 parents)
    Equity (Company account)
    -350,340 GBP2023-12-31
    Officer
    1998-03-04 ~ 1999-01-25
    IIF 14 - director → ME
  • 8
    Hawsons, Pegasus House 463a Glossop Road, Sheffield, South Yorkshire
    Dissolved corporate
    Officer
    2002-05-16 ~ 2005-01-07
    IIF 31 - secretary → ME
  • 9
    GREEN ANGEL INVESTORS LIMITED - 2015-02-16
    Chiene + Tait Llp, 61 Dublin Street, Edinburgh
    Dissolved corporate (2 parents)
    Officer
    2012-11-05 ~ 2013-07-16
    IIF 6 - director → ME
  • 10
    AARON HILDICK LIMITED - 1976-12-31
    The Forge,peacock Estate, Livesey Street, Sheffield
    Corporate (2 parents)
    Equity (Company account)
    732,109 GBP2023-12-31
    Officer
    ~ 1993-01-12
    IIF 20 - director → ME
  • 11
    BROOMCO (2317) LIMITED - 2000-09-27
    Bergen Way, North Lynn Industrial Estate, King's Lynn, Norfolk, England
    Dissolved corporate (3 parents)
    Officer
    2002-05-16 ~ 2005-01-07
    IIF 26 - director → ME
    2002-05-16 ~ 2005-01-07
    IIF 33 - secretary → ME
  • 12
    TOREX HEALTH LIMITED - 2009-04-29
    TOREX MEDICAL LIMITED - 2000-01-19
    ALCOTECH (COMPUTER CONSULTANTS) LIMITED - 1997-12-29
    BIKVER LIMITED - 1987-07-31
    Royal Pavilion, Wellesley Road, Aldershot, Hampshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    1996-10-31 ~ 1997-11-07
    IIF 16 - director → ME
  • 13
    Wellington Plaza, 31 Wellington Street, Leeds
    Corporate (1 parent)
    Officer
    1994-10-07 ~ 2001-11-12
    IIF 23 - director → ME
  • 14
    Unit 8 Acorn Business Park, Woodseats Close, Sheffield, South Yorkshire
    Corporate (2 parents)
    Officer
    1994-10-07 ~ 2001-11-12
    IIF 24 - director → ME
  • 15
    MANDALL ENGINEERING LIMITED - 1996-12-23
    MANDALL SHEET METALWORK CO. LIMITED - 1989-02-07
    Unit 8 Acorn Business Park, Woodseats Close, Sheffield, South Yorkshire
    Dissolved corporate (2 parents)
    Officer
    1994-10-07 ~ 2001-12-31
    IIF 19 - director → ME
  • 16
    INSULIN JET LIMITED - 2001-10-18
    MEDICAL INJECTORS LIMITED - 2001-09-04
    WHEELBOLT LIMITED - 1998-03-02
    Bergen Way, North Lynn Industrial Estate, King's Lynn, Norfolk, England
    Dissolved corporate (5 parents, 1 offspring)
    Officer
    2002-05-16 ~ 2005-01-07
    IIF 18 - director → ME
    2002-05-16 ~ 2005-01-07
    IIF 37 - secretary → ME
  • 17
    COGGON COMPUTERS LIMITED - 1994-01-19
    15 Canada Square, London
    Dissolved corporate (3 parents, 1 offspring)
    Equity (Company account)
    14,000 GBP2018-04-30
    Officer
    1998-03-04 ~ 1999-01-25
    IIF 15 - director → ME
  • 18
    Ditton Park, Riding Court Road, Datchet, Berkshire
    Dissolved corporate (3 parents)
    Officer
    1998-03-04 ~ 1999-01-25
    IIF 13 - director → ME
  • 19
    11 The Square, University Of Glasgow University Avenue, Glasgow
    Dissolved corporate (3 parents)
    Officer
    2009-01-21 ~ 2010-03-09
    IIF 7 - director → ME
  • 20
    61 Glebe Road, Sheffield, England
    Dissolved corporate (6 parents)
    Officer
    ~ 1993-02-11
    IIF 27 - director → ME
  • 21
    The White House, 2 Meadrow, Godalming, Surrey, England
    Corporate (1 parent)
    Equity (Company account)
    -764 GBP2024-03-31
    Officer
    2016-10-10 ~ 2017-12-31
    IIF 12 - director → ME
    Person with significant control
    2016-10-26 ~ 2017-12-31
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 22
    THORNTON PRECISION COMPONENTS LIMITED - 2010-05-21
    BI THORNTON LIMITED - 1999-03-04
    GEORGE WM.THORNTON,LIMITED - 1987-02-17
    Beulah Road, Sheffield, South Yorkshire
    Corporate (4 parents)
    Equity (Company account)
    28,592 GBP2022-12-29
    Officer
    ~ 1993-01-12
    IIF 17 - director → ME
  • 23
    THE MEDICAL HOUSE LIMITED - 2000-06-27
    EUROCUT HOLDINGS LIMITED - 1998-10-09
    BROOMCO (973) LIMITED - 1997-07-28
    Bergen Way, North Lynn Industrial Estate, King's Lynn, Norfolk, England
    Dissolved corporate (3 parents)
    Officer
    2002-05-16 ~ 2005-01-07
    IIF 32 - secretary → ME
  • 24
    THE MEDICAL HOUSE PLC - 2010-01-26
    TRADEMEASURE PUBLIC LIMITED COMPANY - 2000-06-27
    Bergen Way, North Lynn Industrial Estate, King's Lynn, Norfolk, England
    Dissolved corporate (5 parents, 3 offsprings)
    Officer
    2002-05-17 ~ 2005-01-07
    IIF 28 - director → ME
    2002-05-17 ~ 2005-01-07
    IIF 30 - secretary → ME
  • 25
    Chestney House, 149 Market Street, St Andrews, Fife, Scotland
    Dissolved corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    21,693 GBP2017-03-31
    Officer
    2013-11-21 ~ 2017-08-16
    IIF 9 - director → ME
  • 26
    27 Cant Crescent, St Andrews, Fife, Scotland
    Dissolved corporate (4 parents)
    Equity (Company account)
    0 GBP2023-10-31
    Person with significant control
    2016-10-28 ~ 2019-07-31
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    2016-10-28 ~ 2024-10-10
    IIF 35 - Ownership of shares – 75% or more OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.