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 born in September 1962

    Resident in England

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

      IIF 1 IIF 2
  • Westwood, Philip John
    British accountant born in September 1962

    Resident in England

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

      IIF 3
    • Ground Floor, The Mill House, Bonnington Mill Business Centre, Edinburgh, EH6 5QG, Scotland

      IIF 4 IIF 5
    • Medicare House, Brooms Road, Stone Business Park, Stone, Staffordshire, ST15 0TL, England

      IIF 6 IIF 7 IIF 8
  • Westwood, Philip John
    British director born in September 1962

    Resident in England

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

      IIF 10
    • Victoria Works, Oakenbottom Rd, Bolton, Lancs, BL2 6DP

      IIF 11
    • Unit 3, Silverdale Industrial Estate, Silverdale Road, Hayes, Middlesex, UB3 3BL, England

      IIF 12 IIF 13
    • Unit 3, Silverdale Industrial Estate, Silverdale Road, Hayes, UB3 3BL, United Kingdom

      IIF 14
    • Unit 3, Silverdale Road Industrial Estate, Silverdale Road, Hayes, UB3 3BL, England

      IIF 15
    • 2e, Eagle Road, Moons Moat North Industrial Estate, Redditch, B98 9HF, England

      IIF 16 IIF 17 IIF 18
    • 2e, Eagle Road, Moons Moat North Industrial Estate, Redditch, Worcestershire, B98 9HF

      IIF 20 IIF 21
    • 2e, Eagle Road, North Moons Moat, Redditch, West Midlands, B98 9HF

      IIF 22
  • Westwood, Philip John
    British

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

      IIF 23
    • 44 Brancaster Close, Amington, Tamworth, Staffordshire, B77 3QD

      IIF 24
  • Westwood, Philip John
    British accountant

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

      IIF 25
    • C/o Allied Healthcare Ground, Floor The Mill House Bonnington, Mill Business Centre 72 Newhaven, Road Edinburgh, EH6 5QG

      IIF 26 IIF 27
    • Stone Business Park, Stone, Staffordshire, ST15 0TL

      IIF 28
    • Allied Healthcare Group Limited, Stone Business Park Brooms Road, Stone, Staffordshire, ST15 0TL

      IIF 29
    • C/o Allied Healthcare Group Ltd, Stone Business Park Brooms Road, Stone, Staffordshire, ST15 0TL

      IIF 30
    • Medicare House, Stone Business Park Brooms Road, Stone, Staffordshire, ST15 0TL

      IIF 31 IIF 32 IIF 33
    • Medicare House Stone Business, Park Brooms Road, Stone, Staffordshire St 15 0tl

      IIF 38
    • Stone Business Park, Brooms Road, Stone, Staffordshire, ST15 0TL

      IIF 39 IIF 40 IIF 41
    • Medicare House, Brooms Road, Stone Business Park, Stone, Staffordshire, ST15 0TL

      IIF 42
    • Stone Business Park, Brooms Road, Stone Business Park, Stone, Staffordshire, ST15 0TL

      IIF 43
    • 44 Brancaster Close, Amington, Tamworth, Staffordshire, B77 3QD

      IIF 44 IIF 45 IIF 46
  • Westwood, Philip
    British

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

      IIF 55 IIF 56
  • Westwood, Philip

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

      IIF 57
    • Medicare House, Brooms Road, Stone Business Park, Stone, Staffordshire, ST15 0TL, England

      IIF 58 IIF 59 IIF 60
child relation
Offspring entities and appointments
Active 7
  • 1
    EVTEC VOLT LIMITED - 2025-11-20
    79 Torrington Avenue, Coventry, England
    Active Corporate (5 parents)
    Officer
    2025-12-02 ~ now
    IIF 2 - Director → ME
  • 2
    2e Eagle Road, Moons Moat North Industrial Estate, Redditch, Worcestershire
    Dissolved Corporate (3 parents)
    Officer
    2017-09-30 ~ dissolved
    IIF 20 - Director → ME
  • 3
    REMPOWER LIMITED - 2020-12-16
    REMPLOY AUTOMOTIVE LTD - 2020-06-29
    79 Torrington Avenue, Coventry, England
    Active Corporate (6 parents)
    Officer
    2021-04-07 ~ now
    IIF 1 - Director → ME
  • 4
    TRIMITE LIMITED - 2019-01-11
    Unit 3 Silverdale Industrial Estate, Silverdale Road, Hayes, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2016-07-27 ~ dissolved
    IIF 14 - Director → ME
  • 5
    TRIMITE (OVERSEAS) LIMITED - 2009-08-21
    AFTERTAPE LIMITED - 1989-11-07
    Unit 3, Silverdale Industrial Estate, Silverdale Road, Hayes, Middlesex, England
    Dissolved Corporate (3 parents)
    Officer
    2018-12-01 ~ dissolved
    IIF 13 - Director → ME
  • 6
    ASTLEY PAINTS INDUSTRIAL COATINGS LIMITED - 2010-08-19
    PEARL GLASS COATINGS LIMITED - 2006-03-01
    PODWAY LIMITED - 2003-03-07
    Unit 3 Silverdale Road Industrial Estate, Silverdale Road, Hayes, England
    Dissolved Corporate (4 parents)
    Officer
    2017-09-30 ~ dissolved
    IIF 15 - Director → ME
  • 7
    Unit 3 Silverdale Industrial Estate, Silverdale Road, Hayes, Middlesex, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2017-09-15 ~ dissolved
    IIF 12 - 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
    Alpha House Wassage Way, Hampton Lovett, Droitwich, England
    Active Corporate (6 parents)
    Officer
    2006-06-30 ~ 2007-09-30
    IIF 53 - 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
    33 Glasshouse Street, London, England
    Active Corporate (2 parents, 7 offsprings)
    Equity (Company account)
    28,302 GBP2024-12-31
    Officer
    2006-06-30 ~ 2012-01-31
    IIF 24 - Secretary → ME
  • 3
    TRANSWORLD HEALTHCARE (UK) LIMITED - 2003-12-01
    PURELUCKY LIMITED - 1997-05-27
    33 Glasshouse Street, London, England
    Dissolved Corporate (2 parents, 16 offsprings)
    Equity (Company account)
    1,980,200 GBP2018-12-31
    Officer
    2006-06-30 ~ 2012-01-31
    IIF 29 - Secretary → ME
  • 4
    WARWICKSHIRE NURSING AND CARE AGENCY LIMITED - 2003-07-03
    WARWICKSHIRE NURSING AGENCY LIMITED - 1994-06-16
    Cavendish House Lakpur House, Staffordshire Technology Park, Stafford
    Dissolved Corporate (2 parents)
    Officer
    2006-06-30 ~ 2012-01-31
    IIF 42 - Secretary → ME
  • 5
    ALLIED MEDICARE (FINCHLEY) LIMITED - 2003-07-02
    Cavendish House Lakpur House, Staffordshire Technology Park, Stafford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2006-06-30 ~ 2012-01-31
    IIF 38 - Secretary → ME
  • 6
    Cavendish House Lakpur House, Staffordshire Technology Park, Stafford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2006-06-30 ~ 2012-01-31
    IIF 51 - Secretary → ME
  • 7
    ALLIED MEDICARE (ODIHAM) LIMITED - 2001-01-08
    Cavendish House Lakpur House, Staffordshire Technology Park, Stafford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2006-06-30 ~ 2012-01-31
    IIF 43 - Secretary → ME
  • 8
    SPORTCHECK LIMITED - 1998-03-25
    Cavendish House Lakpur House, Staffordshire Technology Park, Stafford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2006-06-30 ~ 2012-01-31
    IIF 52 - Secretary → ME
  • 9
    STAFFING ENTERPRISE LIMITED - 2005-07-01
    Cavendish House Lakpur House, Staffordshire Technology Park, Stafford
    Dissolved Corporate (2 parents)
    Officer
    2006-06-30 ~ 2012-01-31
    IIF 39 - Secretary → ME
  • 10
    BALFOR RECRUITMENT GROUP LIMITED - 2001-08-08
    BALFOR RECRUITMENT PARTNERSHIP LIMITED - 2000-06-06
    Cavendish House Lakpur Court, Staffordshire Technology Park, Stafford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2006-06-30 ~ 2012-01-31
    IIF 28 - Secretary → ME
  • 11
    BIJU LIMITED - 2007-07-04
    33 Glasshouse Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2011-10-20 ~ 2012-01-31
    IIF 7 - Director → ME
    2011-05-06 ~ 2012-01-31
    IIF 61 - Secretary → ME
  • 12
    ACCESSPLANIT LIMITED - 2009-11-23
    ACCESS PLAN (UK) LIMITED - 2003-12-05
    33 Glasshouse Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2011-10-20 ~ 2012-01-31
    IIF 8 - Director → ME
    2011-05-06 ~ 2012-01-31
    IIF 58 - Secretary → ME
  • 13
    BIJU CARE LIMITED - 2007-07-04
    33 Glasshouse Street, London, England
    Dissolved Corporate (2 parents, 3 offsprings)
    Officer
    2011-10-20 ~ 2012-01-31
    IIF 6 - Director → ME
    2011-05-06 ~ 2012-01-31
    IIF 60 - Secretary → ME
  • 14
    Cavendish House Lakpur Court, Staffordshire Techology Park, Stafford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-10-20 ~ 2012-01-31
    IIF 9 - Director → ME
    2011-05-06 ~ 2012-01-31
    IIF 59 - Secretary → ME
  • 15
    Cavendish House Lakpur Court, Staffordshire Techology Park, Stafford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2006-06-30 ~ 2012-01-31
    IIF 49 - Secretary → ME
  • 16
    Cavendish House Lakpur Court, Staffordshire Techology Park, Stafford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2006-06-30 ~ 2012-01-31
    IIF 44 - Secretary → ME
  • 17
    Cavendish House Lakpur Court, Staffordshire Techology Park, Stafford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2006-06-30 ~ 2012-01-31
    IIF 54 - Secretary → ME
  • 18
    Cavendish House Lakpur Court, Staffordshire Techology Park, Stafford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2006-06-30 ~ 2012-01-31
    IIF 45 - Secretary → ME
  • 19
    C/o Allied Healthcare Ground, Floor The Mill House Bonnington, Mill Business Centre 72 Newhaven, Road Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    2006-06-30 ~ 2012-01-31
    IIF 26 - Secretary → ME
  • 20
    2e Eagle Road, North Moons Moat, Redditch, West Midlands
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -984,678 GBP2024-03-31
    Officer
    2014-04-23 ~ 2020-11-13
    IIF 22 - Director → ME
  • 21
    Cavendish House Lakpur Court, Staffordshire Techology Park, Stafford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2006-06-30 ~ 2012-01-31
    IIF 34 - Secretary → ME
  • 22
    Cavendish House Lakpur Court, Staffordshire Techology Park, Stafford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2006-06-30 ~ 2012-01-31
    IIF 36 - Secretary → ME
  • 23
    Cavendish House Lakpur Court, Staffordshire Technology Park, Stafford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2006-06-30 ~ 2012-01-31
    IIF 30 - Secretary → ME
  • 24
    FIRWOOD PAINT & VARNISH COMPANY LIMITED - 1999-10-29
    2e Eagle Road, Moons Moat North Industrial Estate, Redditch, England
    Active Corporate (4 parents)
    Equity (Company account)
    848,032 GBP2023-03-31
    Officer
    2018-03-06 ~ 2020-11-13
    IIF 11 - Director → ME
  • 25
    2e Eagle Road, Moons Moat North Industrial Estate, Redditch, Worcestershire
    Active Corporate (4 parents)
    Equity (Company account)
    -511 GBP2024-03-31
    Officer
    2017-09-30 ~ 2020-11-13
    IIF 21 - Director → ME
  • 26
    SCOTNURSING LIMITED - 2008-07-01
    Allied Healthcare Group, Ground Floor Mill House Bonnington Mill Business Centre, Newhaven Road, Edinburgh
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2011-10-20 ~ 2012-01-31
    IIF 3 - Director → ME
    2011-03-04 ~ 2012-01-31
    IIF 57 - Secretary → ME
  • 27
    MM&S (5010) LIMITED - 2005-09-20
    C/o Allied Healthcare, Ground Floor The Mill House Bonnington Mill Business Centre, Edinburgh
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2011-10-20 ~ 2012-01-31
    IIF 5 - Director → ME
    2011-03-04 ~ 2012-01-31
    IIF 55 - Secretary → ME
  • 28
    Cavendish House Lakpur Court, Staffordshire Technology Park, Stafford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2006-06-30 ~ 2012-01-31
    IIF 37 - Secretary → ME
  • 29
    Cavendish House Lakpur Court, Staffordshire Technology Park, Stafford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2006-06-30 ~ 2012-01-31
    IIF 46 - Secretary → ME
  • 30
    MACROCOM (367) LIMITED - 1996-10-31
    C/o Allied Healthcare Ground, Floor The Mill House Bonnington, Mill Business Centre 72 Newhaven, Road Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    2006-06-30 ~ 2012-01-31
    IIF 27 - Secretary → ME
  • 31
    MEDIC-ONE RECRUITMENT LIMITED - 2002-01-31
    SPEED 5720 LIMITED - 1996-07-31
    Cavendish House Lakpur Court, Staffordshire Technology Park, Stafford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2006-06-30 ~ 2012-01-31
    IIF 40 - Secretary → ME
  • 32
    Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    2006-06-30 ~ 2007-09-30
    IIF 47 - Secretary → ME
  • 33
    33 Glasshouse Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2006-06-30 ~ 2012-01-31
    IIF 32 - Secretary → ME
  • 34
    EVER 1549 LIMITED - 2001-06-25
    Cavendish House Lakpur Court, Staffordshire Technology Park, Stafford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2006-06-30 ~ 2012-01-31
    IIF 35 - Secretary → ME
  • 35
    OVAL (1006) LIMITED - 1995-09-13
    33 Glasshouse Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    71,528 GBP2024-12-31
    Officer
    2006-06-30 ~ 2012-01-31
    IIF 23 - Secretary → ME
  • 36
    Cavendish House Lakpur Court, Staffordshire Technology Park, Stafford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2006-06-30 ~ 2012-01-31
    IIF 50 - Secretary → ME
  • 37
    33 Glasshouse Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2006-06-30 ~ 2012-01-31
    IIF 31 - Secretary → ME
  • 38
    HBJ 336 LIMITED - 1997-03-26
    C/o Allied Healthcare, Ground Floor The Mill House Bonnington Mill Business Centre, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    2011-10-20 ~ 2012-01-31
    IIF 4 - Director → ME
    2011-03-04 ~ 2012-01-31
    IIF 56 - Secretary → ME
  • 39
    Cavendish House Lakpur Court, Staffordshire Technology Park, Stafford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2006-06-30 ~ 2012-01-31
    IIF 25 - Secretary → ME
  • 40
    Cavendish House Lakpur Court, Staffordshire Technology Park, Stafford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2006-06-30 ~ 2012-01-31
    IIF 41 - Secretary → ME
  • 41
    ALLIED HEALTHCARE HOLDINGS LIMITED - 2003-12-01
    EVER 1957 LIMITED - 2003-02-20
    Cavendish House Lakpur Court, Staffordshire Technology Park, Stafford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2006-06-30 ~ 2012-01-31
    IIF 33 - Secretary → ME
  • 42
    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
    2019-02-12 ~ 2020-11-13
    IIF 19 - Director → ME
  • 43
    TRIMITE TOPCO LIMITED - 2017-05-19
    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
    2017-05-31 ~ 2020-11-13
    IIF 17 - Director → ME
  • 44
    TRIMITE TECHNOLOGIES LIMITED - 2024-08-01
    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
    2014-04-23 ~ 2020-11-13
    IIF 10 - 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
    2e Eagle Road, Moons Moat North Industrial Estate, Redditch, England
    Active Corporate (4 parents)
    Equity (Company account)
    -61,874 GBP2023-03-31
    Officer
    2016-02-29 ~ 2020-11-13
    IIF 18 - Director → ME
  • 46
    2e Eagle Road, Moons Moat North Industrial Estate, Redditch, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    2,882,251 GBP2023-03-31
    Officer
    2019-02-12 ~ 2020-07-09
    IIF 16 - Director → ME
  • 47
    C/o Allied Healthcare Ground, Floor The Mill House Bonnington, Mill Business Centre72 Newhaven, Road Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    2006-06-30 ~ 2012-01-31
    IIF 48 - Secretary → 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 9 February 2026 and licensed under the Open Government Licence v3.0.