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

Stephen Westwood

    Related profiles found in government register
  • 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 1 IIF 2
  • Mr Stephen Westwood
    British born in April 1951

    Resident in Scotland

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

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

    Resident in Scotland

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

      IIF 5
    • C/o Wright, Johnston & Mackenzie Llp, 12 Hope Street, Edinburgh, EH2 4DB, Scotland

      IIF 6
    • 68, Hay Street, Perth, PH1 5HP, Scotland

      IIF 7
  • Westwood, Stephen
    British business consultant born in April 1951

    Resident in Scotland

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

      IIF 8 IIF 9
  • 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 10 IIF 11
    • 27 Cant Crescent, St Andrews, Fife, KY16 8NF

      IIF 12
  • Westwood, Stephen
    British director born in April 1951

    Resident in Scotland

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

      IIF 13
  • 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 14
  • 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 15
    • The White House, 2 Meadrow, Godalming, Surrey, GU7 3HN, England

      IIF 16
  • Westwood, Stephen
    British born in April 1951

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

      IIF 17
  • 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
  • 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 33
  • Westwood, Stephen
    British

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

      IIF 34
  • Westwood, Stephen
    British company director

    Registered addresses and corresponding companies
  • Westwood, Stephen

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

      IIF 39
    • 27 Cant Crescent, St Andrews, Fife, KY16 8NF, Scotland

      IIF 40
child relation
Offspring entities and appointments
Active 5
Ceased 26
  • 1
    First Floor, Unit 3 Saxton, Parklands, Railton Road, Guildford, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,189 GBP2024-05-31
    Officer
    2016-05-26 ~ 2019-04-02
    IIF 15 - Director → ME
    Person with significant control
    2016-05-26 ~ 2019-04-02
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of voting rights - 75% or more 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 13 - Director → ME
    Person with significant control
    2016-10-24 ~ 2024-07-11
    IIF 3 - 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
    Active Corporate (2 parents)
    Officer
    ~ 1993-01-12
    IIF 29 - Director → ME
    ~ 1992-09-24
    IIF 34 - 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 25 - 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 26 - Director → ME
  • 6
    CASTLE FURNITURE PROJECT LIMITED - 2011-12-23
    Tom Rodger's Mill Burnside Mill, East Burnside, Cupar, Fife, United Kingdom
    Active Corporate (4 parents)
    Officer
    2009-10-22 ~ 2011-07-25
    IIF 5 - 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
    Active Corporate (4 parents)
    Equity (Company account)
    -200,051 GBP2024-12-31
    Officer
    1998-03-04 ~ 1999-01-25
    IIF 19 - Director → ME
  • 8
    Hawsons, Pegasus House 463a Glossop Road, Sheffield, South Yorkshire
    Dissolved Corporate
    Officer
    2002-05-16 ~ 2005-01-07
    IIF 36 - 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 11 - Director → ME
  • 10
    AARON HILDICK LIMITED - 1976-12-31
    The Forge,peacock Estate, Livesey Street, Sheffield
    Active Corporate (2 parents)
    Equity (Company account)
    718,861 GBP2024-12-31
    Officer
    ~ 1993-01-12
    IIF 24 - Director → ME
  • 11
    BROOMCO (2317) LIMITED - 2000-09-27 00339801, 00474138, 01545590... (more)
    Bergen Way, North Lynn Industrial Estate, King's Lynn, Norfolk, England
    Dissolved Corporate (3 parents)
    Officer
    2002-05-16 ~ 2005-01-07
    IIF 30 - Director → ME
    2002-05-16 ~ 2005-01-07
    IIF 38 - 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 21 - Director → ME
  • 13
    Wellington Plaza, 31 Wellington Street, Leeds
    Liquidation Corporate (1 parent)
    Officer
    1994-10-07 ~ 2001-11-12
    IIF 27 - Director → ME
  • 14
    Unit 8 Acorn Business Park, Woodseats Close, Sheffield, South Yorkshire
    Active Corporate (2 parents)
    Officer
    1994-10-07 ~ 2001-11-12
    IIF 28 - Director → ME
  • 15
    MANDALL ENGINEERING LIMITED - 1996-12-23 00627549
    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 23 - Director → ME
  • 16
    INSULIN JET LIMITED - 2001-10-18 04122163
    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 22 - Director → ME
    2002-05-16 ~ 2005-01-07
    IIF 39 - 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 20 - Director → ME
  • 18
    Ditton Park, Riding Court Road, Datchet, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    1998-03-04 ~ 1999-01-25
    IIF 18 - Director → ME
  • 19
    11 The Square, University Of Glasgow University Avenue, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    2009-01-21 ~ 2010-03-09
    IIF 12 - Director → ME
  • 20
    61 Glebe Road, Sheffield, England
    Dissolved Corporate (6 parents)
    Officer
    ~ 1993-02-11
    IIF 31 - Director → ME
  • 21
    The White House, 2 Meadrow, Godalming, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    -764 GBP2024-03-31
    Officer
    2016-10-10 ~ 2017-12-31
    IIF 16 - Director → ME
    Person with significant control
    2016-10-26 ~ 2017-12-31
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - 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
    Active 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 03567887, 03966085
    EUROCUT HOLDINGS LIMITED - 1998-10-09 03567887
    BROOMCO (973) LIMITED - 1997-07-28 00339801, 00474138, 01545590... (more)
    Bergen Way, North Lynn Industrial Estate, King's Lynn, Norfolk, England
    Dissolved Corporate (3 parents)
    Officer
    2002-05-16 ~ 2005-01-07
    IIF 37 - Secretary → ME
  • 24
    THE MEDICAL HOUSE PLC - 2010-01-26 03097589, 03567887
    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 32 - Director → ME
    2002-05-17 ~ 2005-01-07
    IIF 35 - 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 14 - 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 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    2016-10-28 ~ 2024-10-10
    IIF 2 - Ownership of shares – 75% or more 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.