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, Stephen

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

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

      IIF 1
  • 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 17
  • Westwood, Stephen
    British company director

    Registered addresses and corresponding companies
  • 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 22
    • C/o Wright, Johnston & Mackenzie Llp, 12 Hope Street, Edinburgh, EH2 4DB, Scotland

      IIF 23
    • 68, Hay Street, Perth, PH1 5HP, Scotland

      IIF 24
  • 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 25 IIF 26
  • 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 27 IIF 28
    • 27 Cant Crescent, St Andrews, Fife, KY16 8NF

      IIF 29
  • Westwood, Stephen
    British director born in April 1951

    Resident in Scotland

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

      IIF 30
  • 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 31
  • 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 32
    • The White House, 2 Meadrow, Godalming, Surrey, GU7 3HN, England

      IIF 33
  • Westwood, Stephen

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

      IIF 34
    • 27 Cant Crescent, St Andrews, Fife, KY16 8NF, Scotland

      IIF 35
  • 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 36 IIF 37
  • Mr Stephen Westwood
    British born in April 1951

    Resident in Scotland

    Registered addresses and corresponding companies
    • 7, Mentone Terrace, Edinburgh, EH9 2DG, 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 30
  • 1
    ACP CONSTRUCTION LTD
    10200224
    First Floor, Unit 3 Saxton, Parklands, Railton Road, Guildford, Surrey, England
    Active Corporate (4 parents)
    Equity (Company account)
    -2,189 GBP2024-05-31
    Officer
    2016-05-26 ~ 2019-04-02
    IIF 32 - Director → ME
    Person with significant control
    2016-05-26 ~ 2019-04-02
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of voting rights - 75% or more OE
  • 2
    ANARKIK CREATIONS LIMITED
    SC518643
    7 Mentone Terrace, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,695 GBP2023-10-31
    Officer
    2015-10-26 ~ 2024-07-11
    IIF 30 - Director → ME
    Person with significant control
    2016-10-24 ~ 2024-07-11
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    BI GROUP PROPERTIES LIMITED - now
    G.W. THORNTON HOLDINGS LIMITED
    - 1998-04-09 02083731
    C/o United Cast Bar (uk) Limited, Spital Lane, Chesterfield, Derbyshire
    Active Corporate (20 parents)
    Officer
    ~ 1993-01-12
    IIF 13 - Director → ME
    ~ 1992-09-24
    IIF 17 - Secretary → ME
  • 4
    BROMSGROVE FORGINGS LIMITED - now
    TOOL AND STEEL PRODUCTS LIMITED
    - 1993-02-12 00313865
    C/o Bi Group Plc Barlow Road, Aldermans Green Industrial Estate, Coventry, United Kingdom
    Dissolved Corporate (17 parents)
    Officer
    1992-02-29 ~ 1993-01-12
    IIF 9 - Director → ME
  • 5
    CAMBRIDGE HAND TOOLS LIMITED
    - now 00938981
    CAMBRIDGE CUTLERY & TOOL CO. (SHEFFIELD) LIMITED
    - 1988-08-16 00938981
    C/o Bi Group Plc Barlow Road, Aldermans Green Industrial Estate, Coventry, United Kingdom
    Dissolved Corporate (15 parents)
    Officer
    ~ 1993-01-12
    IIF 10 - Director → ME
  • 6
    CASTLE ENTERPRISE SCOTLAND LIMITED - now
    CASTLE FURNITURE PROJECT LIMITED
    - 2011-12-23 SC160800
    Tom Rodger's Mill Burnside Mill, East Burnside, Cupar, Fife, United Kingdom
    Active Corporate (37 parents)
    Officer
    2009-10-22 ~ 2011-07-25
    IIF 22 - Director → ME
  • 7
    COBRA SIMULATION LIMITED
    SC420574
    Wright, Johnston & Mackenzie Llp, The Capital Building, 12/13 St. Andrew Square, Edinburgh
    Active Corporate (5 parents)
    Equity (Company account)
    145,055 GBP2024-03-31
    Officer
    2012-09-17 ~ now
    IIF 23 - Director → ME
  • 8
    DATAGRAPHIC GROUP LIMITED - now
    PROLOG PRINT MEDIA LIMITED - 2017-02-28
    PROLOG BUSINESS SERVICES LIMITED
    - 2003-08-04 01215380
    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 (20 parents)
    Equity (Company account)
    -200,051 GBP2024-12-31
    Officer
    1998-03-04 ~ 1999-01-25
    IIF 3 - Director → ME
  • 9
    EUROCUT LIMITED
    02172710
    Hawsons, Pegasus House 463a Glossop Road, Sheffield, South Yorkshire
    Dissolved Corporate (16 parents)
    Officer
    2002-05-16 ~ 2005-01-07
    IIF 19 - Secretary → ME
  • 10
    GLAZE AND SAVE LIMITED
    SC464869
    68 Hay Street, Perth
    Active Corporate (4 parents)
    Equity (Company account)
    44,655 GBP2024-11-30
    Officer
    2013-11-29 ~ now
    IIF 24 - Director → ME
  • 11
    GROWTH ADVISERS & INVESTORS LTD. - now
    GREEN ANGEL INVESTORS LIMITED
    - 2015-02-16 SC436159
    Chiene + Tait Llp, 61 Dublin Street, Edinburgh
    Dissolved Corporate (6 parents)
    Officer
    2012-11-05 ~ 2013-07-16
    IIF 28 - Director → ME
  • 12
    HENRY TAYLOR (TOOLS) LIMITED
    - now 01094293
    AARON HILDICK LIMITED
    - 1976-12-31 01094293
    The Forge,peacock Estate, Livesey Street, Sheffield
    Active Corporate (20 parents)
    Equity (Company account)
    718,861 GBP2024-12-31
    Officer
    ~ 1993-01-12
    IIF 8 - Director → ME
  • 13
    HYPERLYSER LIMITED
    - now 04057267
    BROOMCO (2317) LIMITED - 2000-09-27
    Bergen Way, North Lynn Industrial Estate, King's Lynn, Norfolk, England
    Dissolved Corporate (23 parents)
    Officer
    2002-05-16 ~ 2005-01-07
    IIF 14 - Director → ME
    2002-05-16 ~ 2005-01-07
    IIF 21 - Secretary → ME
  • 14
    ISOFT HEALTH LIMITED - now
    TOREX HEALTH LIMITED - 2009-04-29
    TOREX MEDICAL LIMITED - 2000-01-19
    ALCOTECH (COMPUTER CONSULTANTS) LIMITED
    - 1997-12-29 02116828
    BIKVER LIMITED - 1987-07-31
    Royal Pavilion, Wellesley Road, Aldershot, Hampshire, United Kingdom
    Dissolved Corporate (35 parents)
    Officer
    1996-10-31 ~ 1997-11-07
    IIF 5 - Director → ME
  • 15
    KK ENERGY SOLUTIONS LIMITED
    SC464562
    27 Cant Crescent, St Andrews, Fife, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2013-11-26 ~ dissolved
    IIF 26 - Director → ME
  • 16
    MANDALL ENGINEERING LIMITED
    00627549 01280972
    Wellington Plaza, 31 Wellington Street, Leeds
    Liquidation Corporate (9 parents)
    Officer
    1994-10-07 ~ 2001-11-12
    IIF 11 - Director → ME
  • 17
    MANDALL FABRICATIONS LIMITED
    01239086
    Unit 8 Acorn Business Park, Woodseats Close, Sheffield, South Yorkshire
    Active Corporate (9 parents)
    Officer
    1994-10-07 ~ 2001-11-12
    IIF 12 - Director → ME
  • 18
    MANDALL LIMITED
    - now 01280972
    MANDALL ENGINEERING LIMITED
    - 1996-12-23 01280972 00627549
    MANDALL SHEET METALWORK CO. LIMITED - 1989-02-07
    Unit 8 Acorn Business Park, Woodseats Close, Sheffield, South Yorkshire
    Dissolved Corporate (7 parents)
    Officer
    1994-10-07 ~ 2001-12-31
    IIF 7 - Director → ME
  • 19
    MEDICAL HOUSE PRODUCTS LIMITED
    - now 03499296 04122163
    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 (34 parents, 1 offspring)
    Officer
    2002-05-16 ~ 2005-01-07
    IIF 6 - Director → ME
    2002-05-16 ~ 2005-01-07
    IIF 34 - Secretary → ME
  • 20
    PROLOG BUSINESS SOLUTIONS LIMITED
    - now 01137189
    COGGON COMPUTERS LIMITED - 1994-01-19
    15 Canada Square, London
    Dissolved Corporate (33 parents, 1 offspring)
    Equity (Company account)
    14,000 GBP2018-04-30
    Officer
    1998-03-04 ~ 1999-01-25
    IIF 4 - Director → ME
  • 21
    PROLOG SYSTEMS LIMITED
    01532102
    Ditton Park, Riding Court Road, Datchet, Berkshire
    Dissolved Corporate (29 parents)
    Officer
    1998-03-04 ~ 1999-01-25
    IIF 2 - Director → ME
  • 22
    REACTIVLAB LIMITED
    SC328691
    11 The Square, University Of Glasgow University Avenue, Glasgow
    Dissolved Corporate (10 parents)
    Officer
    2009-01-21 ~ 2010-03-09
    IIF 29 - Director → ME
  • 23
    SHEFFIELD ENGINEERING, CUTLERY & SILVERWARE TRAINING ASSOCIATION LIMITED
    01705380
    61 Glebe Road, Sheffield, England
    Dissolved Corporate (19 parents)
    Officer
    ~ 1993-02-11
    IIF 15 - Director → ME
  • 24
    SURREY HILLS CARPENTRY & OAK FRAMING LTD
    09541206
    The White House, 2 Meadrow, Godalming, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    -764 GBP2024-03-31
    Officer
    2016-10-10 ~ 2017-12-31
    IIF 33 - 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
  • 25
    SUSTAINABLE HEAT AND POWER LIMITED
    - now SC427772 SC352568
    MBM SHELFCO (58) LIMITED
    - 2012-08-01 SC427772 SC343423, SC314209, SC368552... (more)
    5th Floor, 125 Princes Street, Edinburgh
    Dissolved Corporate (9 parents)
    Officer
    2012-07-06 ~ dissolved
    IIF 27 - Director → ME
  • 26
    SYMMETRY MEDICAL SHEFFIELD LTD. - now
    THORNTON PRECISION COMPONENTS LIMITED - 2010-05-21
    BI THORNTON LIMITED
    - 1999-03-04 00293190
    GEORGE WM.THORNTON,LIMITED
    - 1987-02-17 00293190
    Beulah Road, Sheffield, South Yorkshire
    Active Corporate (52 parents)
    Equity (Company account)
    28,592 GBP2022-12-29
    Officer
    ~ 1993-01-12
    IIF 1 - Director → ME
  • 27
    THE MEDICAL HOUSE GROUP LIMITED
    - now 03097589
    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 (23 parents, 1 offspring)
    Officer
    2002-05-16 ~ 2005-01-07
    IIF 20 - Secretary → ME
  • 28
    THE MEDICAL HOUSE LIMITED - now
    THE MEDICAL HOUSE PLC
    - 2010-01-26 03966085 03567887, 03097589
    TRADEMEASURE PUBLIC LIMITED COMPANY - 2000-06-27
    Bergen Way, North Lynn Industrial Estate, King's Lynn, Norfolk, England
    Dissolved Corporate (35 parents, 3 offsprings)
    Officer
    2002-05-17 ~ 2005-01-07
    IIF 16 - Director → ME
    2002-05-17 ~ 2005-01-07
    IIF 18 - Secretary → ME
  • 29
    THE ST ANDREWS PARTNERSHIP
    SC381737
    Chestney House, 149 Market Street, St Andrews, Fife, Scotland
    Dissolved Corporate (31 parents)
    Total Assets Less Current Liabilities (Company account)
    21,693 GBP2017-03-31
    Officer
    2013-11-21 ~ 2017-08-16
    IIF 31 - Director → ME
  • 30
    TOUCHABLE UNIVERSE LIMITED
    SC548784
    27 Cant Crescent, St Andrews, Fife, Scotland
    Dissolved Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-10-31
    Officer
    2016-10-28 ~ dissolved
    IIF 25 - Director → ME
    2016-10-28 ~ dissolved
    IIF 35 - Secretary → ME
    Person with significant control
    2016-10-28 ~ 2019-07-31
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Ownership of voting rights - 75% or more OE
    2016-10-28 ~ 2024-10-10
    IIF 37 - 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.