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

Halperin, Stewart

    Related profiles found in government register
  • Halperin, Stewart
    British company director born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Small Street, Chirton, Devizes, SN10 3QR, England

      IIF 1
  • Halperin, Stewart
    British director born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Abacus House, Newlands Road, Corsham, Wiltshire, SN13 0BH

      IIF 2 IIF 3
    • icon of address 11, Small Street, Chirton, Devizes, SN10 3QR, England

      IIF 4
    • icon of address Wood Rising, Great Elm, Frome, Somerset, BA11 3NZ, United Kingdom

      IIF 5
    • icon of address Sterling House, 5 Buckingham Place, Bellfield Road West, High Wycombe, Buckinghamshire, HP13 5HQ, United Kingdom

      IIF 6
    • icon of address Wood Rising, Great Elm, Somerset, BA11 3NZ, United Kingdom

      IIF 7
  • Halperin, Stewart
    British vet born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wood Rising, Great Elm, Frome, BA11 3NZ, England

      IIF 8
    • icon of address Wood Rising, Great Elm, Frome, Somerset, BA11 3NZ, England

      IIF 9
  • Halperin, Stewart
    British vet surgeon born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Selwood House, Selwood Street, Mells, Frome, Somerset, BA11 3PN, United Kingdom

      IIF 10
  • Halperin, Stewart
    British veterinarian born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Abacus House, Newlands Road, Corsham, Wiltshire, SN13 0BH, United Kingdom

      IIF 11 IIF 12 IIF 13
    • icon of address Polden Hills Veterinary Centre, The Woollands, Brent Road, Cossington, Bridgwater, Somerset, TA7 8LF, United Kingdom

      IIF 15
  • Halperin, Stewart
    British veterinary surgeon born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Abacus House, Newlands Road, Corsham, Wiltshire, SN13 0BH, United Kingdom

      IIF 16 IIF 17 IIF 18
    • icon of address Wood Rising, Great Elm, Frome, Somerset, BA11 3NZ, England

      IIF 19
  • Halperin, Stewart
    British vet born in November 1968

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 67, High Street, Chobham, Woking, Surrey, GU24 8AF, United Kingdom

      IIF 20
  • Halperin, Stewart
    British vetinary surgeon born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 61 Keslake Road, London, NW6 6DH

      IIF 21
  • Halpern, Stewart
    British director born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wood Rising, Great Elm, Frome, Somerset, BA11 3NZ, United Kingdom

      IIF 22
  • Halperin, Stewart
    British

    Registered addresses and corresponding companies
    • icon of address 61, Keslake Road, London, NW6 6DH

      IIF 23
  • Halperin, Stewart
    British director

    Registered addresses and corresponding companies
    • icon of address Wood Rising, Great Elm, Frome, Somerset, BA11 3NZ, United Kingdom

      IIF 24
  • Mr Stewart Halperin
    British born in November 1968

    Resident in England

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address 1 Abacus House, Newlands Road, Corsham, Wiltshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    432 GBP2024-06-30
    Officer
    icon of calendar 2023-06-23 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2023-06-23 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 2
    icon of address Sterling House, 5 Buckingham Place, Bellfield Road West, High Wycombe, Buckinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-10 ~ dissolved
    IIF 10 - Director → ME
  • 3
    icon of address 1 Abacus House, Newlands Road, Corsham, Wiltshire
    Active Corporate (1 parent)
    Equity (Company account)
    303,912 GBP2024-06-30
    Officer
    icon of calendar 2006-04-20 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 4
    icon of address 1 Abacus House, Newlands Road, Corsham, Wiltshire
    Active Corporate (2 parents)
    Equity (Company account)
    -43,885 GBP2024-07-31
    Officer
    icon of calendar 2013-07-18 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 27 - Ownership of shares – More than 50% but less than 75%OE
    IIF 27 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 27 - Right to appoint or remove directorsOE
  • 5
    icon of address 1 Abacus House, Newlands Road, Corsham, Wiltshire
    Active Corporate (1 parent)
    Equity (Company account)
    -286,217 GBP2024-06-30
    Officer
    icon of calendar 2014-06-19 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 6
    icon of address 1 Abacus House, Newlands Road, Corsham, Wiltshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    133,287 GBP2024-06-30
    Officer
    icon of calendar 2016-01-12 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 7
    icon of address 67 High Street, Chobham, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-20 ~ dissolved
    IIF 20 - Director → ME
  • 8
    icon of address 11 Small Street, Chirton, Devizes, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-19 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2023-12-19 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 9
    icon of address 1 Abacus House, Newlands Road, Corsham, Wiltshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-26 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2024-11-26 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 10
    icon of address 11 Small Street, Chirton, Devizes, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2023-09-30 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2023-09-30 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 11
    icon of address Polden Hills Veterinary Centre The Woollands, Brent Road, Cossington, Bridgwater, Somerset, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-01 ~ now
    IIF 15 - Director → ME
  • 12
    icon of address 1 Abacus House, Newlands Road, Corsham, Wiltshire
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2013-09-18 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 13
    icon of address 1 Abacus House, Newlands Road, Corsham, Wiltshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -357,712 GBP2024-06-30
    Officer
    icon of calendar 2016-01-15 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
Ceased 13
  • 1
    WESTMEDE LIMITED - 2003-02-13
    icon of address Friars Gate, 1011 Stratford Road, Shirley, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-12-31
    Officer
    icon of calendar 2002-06-15 ~ 2017-08-01
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ 2017-04-06
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
  • 2
    icon of address Friars Gate, 1011 Stratford Road, Shirley, West Midlands, United Kingdom
    Dissolved Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    174,421 GBP2018-12-31
    Officer
    icon of calendar 2008-02-29 ~ 2017-08-01
    IIF 5 - Director → ME
    icon of calendar 2008-02-29 ~ 2017-08-01
    IIF 24 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-08-01
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
  • 3
    icon of address Friars Gate, 1011 Stratford Road, Shirley, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-12-31
    Officer
    icon of calendar 2003-12-03 ~ 2017-08-01
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
  • 4
    icon of address 1 Abacus House, Newlands Road, Corsham, Wiltshire
    Active Corporate (1 parent)
    Equity (Company account)
    303,912 GBP2024-06-30
    Person with significant control
    icon of calendar 2018-04-06 ~ 2018-04-06
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
  • 5
    icon of address 1 Abacus House, Newlands Road, Corsham, Wiltshire
    Active Corporate (2 parents)
    Equity (Company account)
    -43,885 GBP2024-07-31
    Person with significant control
    icon of calendar 2017-04-06 ~ 2017-04-06
    IIF 30 - Ownership of shares – More than 50% but less than 75% OE
    IIF 30 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 30 - Right to appoint or remove directors OE
  • 6
    icon of address Friars Gate, 1011 Stratford Road, Shirley, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-12-31
    Officer
    icon of calendar 2008-01-08 ~ 2017-08-01
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Right to appoint or remove directors OE
  • 7
    icon of address Friars Gate, 1011 Stratford Road, Shirley, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-12-31
    Officer
    icon of calendar 2008-08-23 ~ 2017-08-01
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    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
  • 8
    icon of address Friars Gate, 1011 Stratford Road, Shirley, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-12-31
    Officer
    icon of calendar 2010-03-23 ~ 2017-08-01
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Right to appoint or remove directors OE
  • 9
    LONDON VETERINARY FORUM LIMITED - 2014-09-03
    icon of address C/o Openshaws Solicitors, Tower House 26 The Strand, Bideford, Devon
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2009-02-12 ~ 2012-10-23
    IIF 21 - Director → ME
  • 10
    MEDICINE EVENTS LIMITED - 2019-12-12
    icon of address Gore Farm House, Hannington, Swindon, England
    Active Corporate (3 parents)
    Equity (Company account)
    -34,628 GBP2023-12-31
    Officer
    icon of calendar 2020-11-11 ~ 2021-08-27
    IIF 8 - Director → ME
  • 11
    icon of address 16 Woodlands Grove, Isleworth, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-02-28 ~ 2012-04-30
    IIF 6 - Director → ME
    icon of calendar 2006-02-28 ~ 2010-04-12
    IIF 23 - Secretary → ME
  • 12
    icon of address 1 Abacus House, Newlands Road, Corsham, Wiltshire
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-04-06
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
  • 13
    icon of address 1 Abacus House, Newlands Road, Corsham, Wiltshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -357,712 GBP2024-06-30
    Person with significant control
    icon of calendar 2017-04-06 ~ 2016-04-06
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Right to appoint or remove directors OE

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.