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

Westwood, Philip John

    Related profiles found in government register
  • Westwood, Philip John
    British accountant born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ground Floor Mill House, Bonnington Mill Business Centre, Newhaven Road, Edinburgh, EH6 5QG, Scotland

      IIF 1
    • icon of address Ground Floor, The Mill House, Bonnington Mill Business Centre, Edinburgh, EH6 5QG, Scotland

      IIF 2 IIF 3
    • icon of address Medicare House, Brooms Road, Stone Business Park, Stone, Staffordshire, ST15 0TL, England

      IIF 4 IIF 5 IIF 6
  • Westwood, Philip John
    British chief financial officer born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 79, Torrington Avenue, Coventry, CV4 9AQ, England

      IIF 8
  • Westwood, Philip John
    British director born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Dover Street, Birmingham, B18 5HW

      IIF 9
    • icon of address Victoria Works, Oakenbottom Rd, Bolton, Lancs, BL2 6DP

      IIF 10
    • icon of address Unit 3, Silverdale Industrial Estate, Silverdale Road, Hayes, Middlesex, UB3 3BL, England

      IIF 11 IIF 12
    • icon of address Unit 3, Silverdale Industrial Estate, Silverdale Road, Hayes, UB3 3BL, United Kingdom

      IIF 13
    • icon of address Unit 3, Silverdale Road Industrial Estate, Silverdale Road, Hayes, UB3 3BL, England

      IIF 14
    • icon of address 2e, Eagle Road, Moons Moat North Industrial Estate, Redditch, B98 9HF, England

      IIF 15 IIF 16 IIF 17
    • icon of address 2e, Eagle Road, Moons Moat North Industrial Estate, Redditch, Worcestershire, B98 9HF

      IIF 19 IIF 20
    • icon of address 2e, Eagle Road, North Moons Moat, Redditch, West Midlands, B98 9HF

      IIF 21
  • Westwood, Philip John
    British accountant

    Registered addresses and corresponding companies
    • icon of address Medicare House, Stone Business Park, Brooms Road Stone, Staffordshire, ST15 0TL

      IIF 22
    • icon of address C/o Allied Healthcare Ground, Floor The Mill House Bonnington, Mill Business Centre 72 Newhaven, Road Edinburgh, EH6 5QG

      IIF 23 IIF 24
    • icon of address Stone Business Park, Stone, Staffordshire, ST15 0TL

      IIF 25
    • icon of address Allied Healthcare Group Limited, Stone Business Park Brooms Road, Stone, Staffordshire, ST15 0TL

      IIF 26
    • icon of address C/o Allied Healthcare Group Ltd, Stone Business Park Brooms Road, Stone, Staffordshire, ST15 0TL

      IIF 27
    • icon of address Medicare House, Stone Business Park Brooms Road, Stone, Staffordshire, ST15 0TL

      IIF 28 IIF 29 IIF 30
    • icon of address Medicare House Stone Business, Park Brooms Road, Stone, Staffordshire St 15 0tl

      IIF 35
    • icon of address Stone Business Park, Brooms Road, Stone, Staffordshire, ST15 0TL

      IIF 36 IIF 37 IIF 38
    • icon of address Medicare House, Brooms Road, Stone Business Park, Stone, Staffordshire, ST15 0TL

      IIF 39
    • icon of address Stone Business Park, Brooms Road, Stone Business Park, Stone, Staffordshire, ST15 0TL

      IIF 40
    • icon of address 44 Brancaster Close, Amington, Tamworth, Staffordshire, B77 3QD

      IIF 41 IIF 42 IIF 43
  • Westwood, Philip
    British

    Registered addresses and corresponding companies
    • icon of address Ground Floor, The Mill House, Bonnington Mill Business Centre, Edinburgh, EH6 5QG, Scotland

      IIF 53 IIF 54
  • Westwood, Philip John

    Registered addresses and corresponding companies
    • icon of address Stone Business Park, Brooms Road, Stone, Staffordshire, ST15 0TL

      IIF 55
  • Westwood, Philip

    Registered addresses and corresponding companies
    • icon of address Ground Floor Mill House, Bonnington Mill Business Centre, Newhaven Road, Edinburgh, EH6 5QG, Scotland

      IIF 56
    • icon of address Medicare House, Brooms Road, Stone Business Park, Stone, Staffordshire, ST15 0TL, England

      IIF 57 IIF 58 IIF 59
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address 2e Eagle Road, Moons Moat North Industrial Estate, Redditch, Worcestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-09-30 ~ dissolved
    IIF 19 - Director → ME
  • 2
    REMPOWER LIMITED - 2020-12-16
    REMPLOY AUTOMOTIVE LTD - 2020-06-29
    icon of address 79 Torrington Avenue, Coventry, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2021-04-07 ~ now
    IIF 8 - Director → ME
  • 3
    TRIMITE LIMITED - 2019-01-11
    icon of address Unit 3 Silverdale Industrial Estate, Silverdale Road, Hayes, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-07-27 ~ dissolved
    IIF 13 - Director → ME
  • 4
    TRIMITE (OVERSEAS) LIMITED - 2009-08-21
    AFTERTAPE LIMITED - 1989-11-07
    icon of address Unit 3, Silverdale Industrial Estate, Silverdale Road, Hayes, Middlesex, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-12-01 ~ dissolved
    IIF 12 - Director → ME
  • 5
    ASTLEY PAINTS INDUSTRIAL COATINGS LIMITED - 2010-08-19
    PEARL GLASS COATINGS LIMITED - 2006-03-01
    PODWAY LIMITED - 2003-03-07
    icon of address Unit 3 Silverdale Road Industrial Estate, Silverdale Road, Hayes, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-09-30 ~ dissolved
    IIF 14 - Director → ME
  • 6
    icon of address Unit 3 Silverdale Industrial Estate, Silverdale Road, Hayes, Middlesex, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2017-09-15 ~ dissolved
    IIF 11 - Director → ME
Ceased 47
  • 1
    AIR LIQUIDE (HOMECARE) LTD. - 2019-08-01
    AIR LIQUIDE SOUTH EAST LIMITED - 2009-07-24
    ALLIED RESPIRATORY LIMITED - 2008-02-12
    ALLIED OXYCARE LIMITED - 2005-10-21
    THE OMNICARE GROUP LIMITED - 1998-06-03
    THE MEDICAL HOLDINGS GROUP LIMITED - 1989-04-01
    RINKHOLD LIMITED - 1988-08-12
    icon of address Alpha House Wassage Way, Hampton Lovett, Droitwich, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2006-06-30 ~ 2007-09-30
    IIF 51 - Secretary → ME
  • 2
    ALLIED HEALTHCARE (UK) LIMITED - 2005-07-01
    ALLIED MEDICARE LIMITED - 2000-12-29
    ALLIED MEDICARE NURSING SERVICES LIMITED - 1994-12-15
    NOTIONVALE LIMITED - 1983-08-26
    icon of address 33 Glasshouse Street, London, England
    Active Corporate (2 parents, 7 offsprings)
    Equity (Company account)
    28,302 GBP2024-12-31
    Officer
    icon of calendar 2006-06-30 ~ 2012-01-31
    IIF 46 - Secretary → ME
  • 3
    TRANSWORLD HEALTHCARE (UK) LIMITED - 2003-12-01
    PURELUCKY LIMITED - 1997-05-27
    icon of address 33 Glasshouse Street, London, England
    Dissolved Corporate (2 parents, 16 offsprings)
    Equity (Company account)
    1,980,200 GBP2018-12-31
    Officer
    icon of calendar 2006-06-30 ~ 2012-01-31
    IIF 26 - Secretary → ME
  • 4
    WARWICKSHIRE NURSING AND CARE AGENCY LIMITED - 2003-07-03
    WARWICKSHIRE NURSING AGENCY LIMITED - 1994-06-16
    icon of address Cavendish House Lakpur House, Staffordshire Technology Park, Stafford
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-30 ~ 2012-01-31
    IIF 39 - Secretary → ME
  • 5
    ALLIED MEDICARE (FINCHLEY) LIMITED - 2003-07-02
    icon of address Cavendish House Lakpur House, Staffordshire Technology Park, Stafford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-30 ~ 2012-01-31
    IIF 35 - Secretary → ME
  • 6
    icon of address Cavendish House Lakpur House, Staffordshire Technology Park, Stafford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-30 ~ 2012-01-31
    IIF 49 - Secretary → ME
  • 7
    ALLIED MEDICARE (ODIHAM) LIMITED - 2001-01-08
    icon of address Cavendish House Lakpur House, Staffordshire Technology Park, Stafford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-30 ~ 2012-01-31
    IIF 40 - Secretary → ME
  • 8
    SPORTCHECK LIMITED - 1998-03-25
    icon of address Cavendish House Lakpur House, Staffordshire Technology Park, Stafford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-30 ~ 2012-01-31
    IIF 50 - Secretary → ME
  • 9
    STAFFING ENTERPRISE LIMITED - 2005-07-01
    icon of address Cavendish House Lakpur House, Staffordshire Technology Park, Stafford
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-30 ~ 2012-01-31
    IIF 36 - Secretary → ME
  • 10
    BALFOR RECRUITMENT GROUP LIMITED - 2001-08-08
    BALFOR RECRUITMENT PARTNERSHIP LIMITED - 2000-06-06
    icon of address Cavendish House Lakpur Court, Staffordshire Technology Park, Stafford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-30 ~ 2012-01-31
    IIF 25 - Secretary → ME
  • 11
    BIJU LIMITED - 2007-07-04
    icon of address 33 Glasshouse Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-20 ~ 2012-01-31
    IIF 5 - Director → ME
    icon of calendar 2011-05-06 ~ 2012-01-31
    IIF 60 - Secretary → ME
  • 12
    ACCESSPLANIT LIMITED - 2009-11-23
    ACCESS PLAN (UK) LIMITED - 2003-12-05
    icon of address 33 Glasshouse Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-20 ~ 2012-01-31
    IIF 6 - Director → ME
    icon of calendar 2011-05-06 ~ 2012-01-31
    IIF 57 - Secretary → ME
  • 13
    BIJU CARE LIMITED - 2007-07-04
    icon of address 33 Glasshouse Street, London, England
    Dissolved Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2011-10-20 ~ 2012-01-31
    IIF 4 - Director → ME
    icon of calendar 2011-05-06 ~ 2012-01-31
    IIF 59 - Secretary → ME
  • 14
    icon of address Cavendish House Lakpur Court, Staffordshire Techology Park, Stafford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-20 ~ 2012-01-31
    IIF 7 - Director → ME
    icon of calendar 2011-05-06 ~ 2012-01-31
    IIF 58 - Secretary → ME
  • 15
    icon of address Cavendish House Lakpur Court, Staffordshire Techology Park, Stafford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-30 ~ 2012-01-31
    IIF 47 - Secretary → ME
  • 16
    icon of address Cavendish House Lakpur Court, Staffordshire Techology Park, Stafford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-30 ~ 2012-01-31
    IIF 41 - Secretary → ME
  • 17
    icon of address Cavendish House Lakpur Court, Staffordshire Techology Park, Stafford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-30 ~ 2012-01-31
    IIF 52 - Secretary → ME
  • 18
    icon of address Cavendish House Lakpur Court, Staffordshire Techology Park, Stafford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-30 ~ 2012-01-31
    IIF 42 - Secretary → ME
  • 19
    icon of address C/o Allied Healthcare Ground, Floor The Mill House Bonnington, Mill Business Centre 72 Newhaven, Road Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-06-30 ~ 2012-01-31
    IIF 23 - Secretary → ME
  • 20
    icon of address 2e Eagle Road, North Moons Moat, Redditch, West Midlands
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -984,678 GBP2024-03-31
    Officer
    icon of calendar 2014-04-23 ~ 2020-11-13
    IIF 21 - Director → ME
  • 21
    icon of address Cavendish House Lakpur Court, Staffordshire Techology Park, Stafford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-30 ~ 2012-01-31
    IIF 31 - Secretary → ME
  • 22
    icon of address Cavendish House Lakpur Court, Staffordshire Techology Park, Stafford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-06-30 ~ 2012-01-31
    IIF 33 - Secretary → ME
  • 23
    icon of address Cavendish House Lakpur Court, Staffordshire Technology Park, Stafford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-30 ~ 2012-01-31
    IIF 27 - Secretary → ME
  • 24
    FIRWOOD PAINT & VARNISH COMPANY LIMITED - 1999-10-29
    icon of address 2e Eagle Road, Moons Moat North Industrial Estate, Redditch, England
    Active Corporate (4 parents)
    Equity (Company account)
    848,032 GBP2023-03-31
    Officer
    icon of calendar 2018-03-06 ~ 2020-11-13
    IIF 10 - Director → ME
  • 25
    icon of address 2e Eagle Road, Moons Moat North Industrial Estate, Redditch, Worcestershire
    Active Corporate (4 parents)
    Equity (Company account)
    -511 GBP2024-03-31
    Officer
    icon of calendar 2017-09-30 ~ 2020-11-13
    IIF 20 - Director → ME
  • 26
    SCOTNURSING LIMITED - 2008-07-01
    icon of address Allied Healthcare Group, Ground Floor Mill House Bonnington Mill Business Centre, Newhaven Road, Edinburgh
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2011-10-20 ~ 2012-01-31
    IIF 1 - Director → ME
    icon of calendar 2011-03-04 ~ 2012-01-31
    IIF 56 - Secretary → ME
  • 27
    MM&S (5010) LIMITED - 2005-09-20
    icon of address C/o Allied Healthcare, Ground Floor The Mill House Bonnington Mill Business Centre, Edinburgh
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2011-10-20 ~ 2012-01-31
    IIF 3 - Director → ME
    icon of calendar 2011-03-04 ~ 2012-01-31
    IIF 53 - Secretary → ME
  • 28
    icon of address Cavendish House Lakpur Court, Staffordshire Technology Park, Stafford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-30 ~ 2012-01-31
    IIF 34 - Secretary → ME
  • 29
    icon of address Cavendish House Lakpur Court, Staffordshire Technology Park, Stafford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-30 ~ 2012-01-31
    IIF 43 - Secretary → ME
  • 30
    MACROCOM (367) LIMITED - 1996-10-31
    icon of address C/o Allied Healthcare Ground, Floor The Mill House Bonnington, Mill Business Centre 72 Newhaven, Road Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-30 ~ 2012-01-31
    IIF 24 - Secretary → ME
  • 31
    MEDIC-ONE RECRUITMENT LIMITED - 2002-01-31
    SPEED 5720 LIMITED - 1996-07-31
    icon of address Cavendish House Lakpur Court, Staffordshire Technology Park, Stafford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-30 ~ 2012-01-31
    IIF 37 - Secretary → ME
  • 32
    icon of address Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-30 ~ 2007-09-30
    IIF 44 - Secretary → ME
  • 33
    icon of address 33 Glasshouse Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-30 ~ 2012-01-31
    IIF 29 - Secretary → ME
  • 34
    EVER 1549 LIMITED - 2001-06-25
    icon of address Cavendish House Lakpur Court, Staffordshire Technology Park, Stafford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-30 ~ 2012-01-31
    IIF 32 - Secretary → ME
  • 35
    OVAL (1006) LIMITED - 1995-09-13
    icon of address 33 Glasshouse Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    71,528 GBP2024-12-31
    Officer
    icon of calendar 2006-06-30 ~ 2012-01-31
    IIF 55 - Secretary → ME
  • 36
    icon of address Cavendish House Lakpur Court, Staffordshire Technology Park, Stafford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-30 ~ 2012-01-31
    IIF 48 - Secretary → ME
  • 37
    icon of address 33 Glasshouse Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-30 ~ 2012-01-31
    IIF 28 - Secretary → ME
  • 38
    HBJ 336 LIMITED - 1997-03-26
    icon of address C/o Allied Healthcare, Ground Floor The Mill House Bonnington Mill Business Centre, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-20 ~ 2012-01-31
    IIF 2 - Director → ME
    icon of calendar 2011-03-04 ~ 2012-01-31
    IIF 54 - Secretary → ME
  • 39
    icon of address Cavendish House Lakpur Court, Staffordshire Technology Park, Stafford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-06-30 ~ 2012-01-31
    IIF 22 - Secretary → ME
  • 40
    icon of address Cavendish House Lakpur Court, Staffordshire Technology Park, Stafford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-30 ~ 2012-01-31
    IIF 38 - Secretary → ME
  • 41
    ALLIED HEALTHCARE HOLDINGS LIMITED - 2003-12-01
    EVER 1957 LIMITED - 2003-02-20
    icon of address Cavendish House Lakpur Court, Staffordshire Technology Park, Stafford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-06-30 ~ 2012-01-31
    IIF 30 - Secretary → ME
  • 42
    icon of address 2e Eagle Road, Moons Moat North Industrial Estate, Redditch, England
    Active Corporate (4 parents, 11 offsprings)
    Equity (Company account)
    -13,650,741 GBP2024-03-31
    Officer
    icon of calendar 2019-02-12 ~ 2020-11-13
    IIF 18 - Director → ME
  • 43
    TRIMITE TOPCO LIMITED - 2017-05-19
    icon of address 2e Eagle Road, Moons Moat North Industrial Estate, Redditch, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -2,558,220 GBP2023-03-31
    Officer
    icon of calendar 2017-05-31 ~ 2020-11-13
    IIF 16 - Director → ME
  • 44
    TRIMITE TECHNOLOGIES LIMITED - 2024-08-01
    icon of address Unit 1 Colemeadow Road, Moons Moat North Industrial Estate, Redditch, Worcestershire, England
    Active Corporate (4 parents)
    Equity (Company account)
    4,787,342 GBP2024-03-31
    Officer
    icon of calendar 2014-04-23 ~ 2020-11-13
    IIF 9 - Director → ME
  • 45
    WEILBURGER COATINGS (UK) LIMITED - 2019-01-15
    WEILBURGER SCHRAMM COATINGS (UK) LIMITED - 2008-03-29
    WEILBURGER (U.K.) LIMITED - 1999-10-01
    ALDERHEX LIMITED - 1981-12-31
    icon of address 2e Eagle Road, Moons Moat North Industrial Estate, Redditch, England
    Active Corporate (4 parents)
    Equity (Company account)
    -61,874 GBP2023-03-31
    Officer
    icon of calendar 2016-02-29 ~ 2020-11-13
    IIF 17 - Director → ME
  • 46
    icon of address 2e Eagle Road, Moons Moat North Industrial Estate, Redditch, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    2,882,251 GBP2023-03-31
    Officer
    icon of calendar 2019-02-12 ~ 2020-07-09
    IIF 15 - Director → ME
  • 47
    icon of address C/o Allied Healthcare Ground, Floor The Mill House Bonnington, Mill Business Centre72 Newhaven, Road Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-30 ~ 2012-01-31
    IIF 45 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.