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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 5
  • 1
    Leay, Karen Michelle
    Born in February 1972
    Individual (12 offsprings)
    Officer
    icon of calendar 2025-09-09 ~ now
    OF - Director → CIF 0
  • 2
    Dyal, Matthew Richard
    Born in July 1963
    Individual (4 offsprings)
    Officer
    icon of calendar 2025-09-09 ~ now
    OF - Director → CIF 0
  • 3
    Donohoe, Lisa
    Born in January 1988
    Individual (16 offsprings)
    Officer
    icon of calendar 2025-09-09 ~ now
    OF - Director → CIF 0
    Donohoe, Lisa
    Individual (16 offsprings)
    Officer
    icon of calendar 2025-09-23 ~ now
    OF - Secretary → CIF 0
  • 4
    Brommer, Matthias Andreas
    Born in April 1967
    Individual (17 offsprings)
    Officer
    icon of calendar 2025-09-09 ~ now
    OF - Director → CIF 0
  • 5
    INNOVATIVE FOOD SUPPLEMENTS LTD
    icon of address9/11, Hardwick Road, Astmoor Industrial Estate, Runcorn, England
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    icon of calendar 2025-09-09 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 21
  • 1
    Young, George Patrick
    Director born in July 1953
    Individual
    Officer
    icon of calendar ~ 1992-04-02
    OF - Director → CIF 0
  • 2
    Gouldson, Conor
    Chartered Accountant
    Individual
    Officer
    icon of calendar 2000-08-28 ~ 2003-03-27
    OF - Secretary → CIF 0
  • 3
    Mcevoy, Redmond
    Company Director born in November 1964
    Individual (42 offsprings)
    Officer
    icon of calendar 2025-08-06 ~ 2025-09-09
    OF - Director → CIF 0
  • 4
    Cooper, Orla Mary
    Individual (21 offsprings)
    Officer
    icon of calendar 2020-10-02 ~ 2025-09-09
    OF - Secretary → CIF 0
  • 5
    Murray, Kevin
    Chartered Accountant born in May 1959
    Individual (3 offsprings)
    Officer
    icon of calendar 2004-12-08 ~ 2006-06-30
    OF - Director → CIF 0
  • 6
    Costigan, Conor Francis
    Chartered Accountant born in January 1971
    Individual (41 offsprings)
    Officer
    icon of calendar 2006-09-25 ~ 2025-09-09
    OF - Director → CIF 0
  • 7
    Kelly, Niall
    Chartered Accountant born in April 1966
    Individual (3 offsprings)
    Officer
    icon of calendar 2000-08-28 ~ 2003-03-27
    OF - Director → CIF 0
  • 8
    Tease, Daphne Tynan
    Individual (1 offspring)
    Officer
    icon of calendar ~ 1996-09-30
    OF - Secretary → CIF 0
  • 9
    Levy, Anthony Francis
    Company Director born in August 1957
    Individual (19 offsprings)
    Officer
    icon of calendar 2010-07-13 ~ 2025-08-31
    OF - Director → CIF 0
  • 10
    Whyte, Gerard
    Chartered Accountant born in October 1957
    Individual (7 offsprings)
    Officer
    icon of calendar 2000-08-28 ~ 2003-03-27
    OF - Director → CIF 0
    Whyte, Gerard
    Individual (7 offsprings)
    Officer
    icon of calendar 2003-03-27 ~ 2020-10-02
    OF - Secretary → CIF 0
  • 11
    Rue, Kenneth Gordon
    Company Director born in April 1954
    Individual
    Officer
    icon of calendar ~ 1992-04-30
    OF - Director → CIF 0
  • 12
    O'connor, Stephen Clifford
    Chartered Accountant born in November 1964
    Individual (7 offsprings)
    Officer
    icon of calendar 2003-03-27 ~ 2025-08-31
    OF - Director → CIF 0
  • 13
    O'neill, Barry
    Chartered Accountant born in August 1969
    Individual (31 offsprings)
    Officer
    icon of calendar 2003-03-27 ~ 2007-05-31
    OF - Director → CIF 0
  • 14
    Flavin, James Francis
    Company Director born in October 1942
    Individual
    Officer
    icon of calendar ~ 2003-03-27
    OF - Director → CIF 0
  • 15
    White, Graham Edward
    Company Director born in November 1954
    Individual
    Officer
    icon of calendar 2008-10-14 ~ 2010-06-30
    OF - Director → CIF 0
  • 16
    Gavagan, David Myles
    Director born in April 1951
    Individual
    Officer
    icon of calendar ~ 1995-09-28
    OF - Director → CIF 0
  • 17
    Featherman, Peter Maxwell
    Company Director born in September 1949
    Individual (3 offsprings)
    Officer
    icon of calendar ~ 1996-09-30
    OF - Director → CIF 0
  • 18
    Scholefield, Michael Patrick
    Chartered Accountant born in December 1959
    Individual
    Officer
    icon of calendar ~ 2000-08-28
    OF - Director → CIF 0
    Scholefield, Michael Patrick
    Individual
    Officer
    icon of calendar 1996-09-30 ~ 2000-08-28
    OF - Secretary → CIF 0
  • 19
    Crowe, Morgan John
    Director born in July 1944
    Individual
    Officer
    icon of calendar ~ 2004-12-07
    OF - Director → CIF 0
  • 20
    O'dwyer, Fergal John
    Chartered Accountant born in April 1960
    Individual (7 offsprings)
    Officer
    icon of calendar 1995-01-12 ~ 2003-03-27
    OF - Director → CIF 0
  • 21
    icon of addressHill House, Little New Street, London, England
    Active Corporate (5 parents, 14 offsprings)
    Person with significant control
    2016-04-06 ~ 2025-09-09
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

DCC HEALTHCARE UK LIMITED

Previous name
DCC CORPORATE FINANCE LIMITED - 2003-03-27
Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.

Related profiles found in government register
  • DCC HEALTHCARE UK LIMITED
    Info
    DCC CORPORATE FINANCE LIMITED - 2003-03-27
    Registered number 01961402
    icon of address1 Park Row, Leeds LS1 5AB
    PRIVATE LIMITED COMPANY incorporated on 1985-11-19 (40 years). The company status is Active.
    The last date of confirmation statement was made at 2025-01-25
    CIF 0
  • DCC HEALTHCARE UK LIMITED
    S
    Registered number 1961402
    icon of addressHill House, Little New Street, London, England, EC4A 3TR
    Limited Company in Companies House England And Wales, England And Wales
    CIF 1
  • DCC LIMITED
    S
    Registered number 4709270
    icon of address1, Park Row, Leeds, England, LS1 5AB
    Limited Company in Companies House England And Wales, England
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address1 Park Row, Leeds, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2025-06-30 ~ now
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
  • 2
    DCC LIMITED - 2003-03-24
    DCC CORPORATE PARTNERS LIMITED - 1996-12-04
    DCC VENTURES LIMITED - 1991-03-01
    DEVELOPMENT CAPITAL CORPORATION LIMITED - 1989-03-09
    ALPHALARK LIMITED - 1985-05-30
    icon of address1st Floor, Allday House, Warrington Road, Birchwood, Cheshire, England
    Active Corporate (5 parents, 11 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
  • 3
    icon of address1 Park Row, Leeds, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
  • 4
    MICRO P LIMITED - 2004-06-24
    MICROP LIMITED - 1989-03-01
    icon of address1 Park Row, Leeds, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Ownership of shares – 75% or moreOE
  • 5
    LAWGRA (NO.279) LIMITED - 1995-07-25
    PRIMACY HEALTHCARE LIMITED - 2001-12-27
    T & C HEALTHCARE LIMITED - 2000-01-06
    DCC NUTRACEUTICALS LIMITED - 2007-06-04
    DCC NUTRACEUTICALS PROCESSING LIMITED - 2003-09-18
    MAGNUM GROUP LIMITED - 1999-05-27
    icon of address9-11 Hardwick Road, Astmoor Industrial Estate, Runcorn, Cheshire
    Active Corporate (5 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 15 - Ownership of voting rights - 75% or moreOE
    CIF 15 - Right to appoint or remove directorsOE
    CIF 15 - Ownership of shares – 75% or moreOE
  • 6
    REVISEPRICE LIMITED - 1993-08-16
    icon of address1 Park Row, Leeds, England
    Active Corporate (5 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Right to appoint or remove directorsOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
  • 7
    DAYS MEDICAL HOLDINGS LIMITED - 2004-11-01
    DAYS HEALTHCARE GROUP LIMITED - 2007-09-21
    SPEEDNAME LIMITED - 1991-07-03
    icon of address9-12 Hardwick Road, Astmoor Industrial Estate, Runcorn, Cheshire
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address1 Park Row, Leeds, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2023-12-11 ~ now
    CIF 11 - Right to appoint or remove directorsOE
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
  • 9
    FIXNEXT LIMITED - 1986-08-18
    DCC HOLDINGS LIMITED - 1989-03-21
    DCC SERCOM UK LIMITED - 2014-05-22
    DCC LIMITED - 1996-12-04
    DCC MANAGEMENT LIMITED - 2003-03-27
    DCC TECHNOLOGY UK LIMITED - 2015-04-10
    DEVELOPMENT CAPITAL CORPORATION LIMITED - 1991-03-28
    icon of address1 Park Row, Leeds, England
    Active Corporate (6 parents, 15 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address1 Park Row, Leeds, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
  • 11
    FILMBEST PROJECTS LIMITED - 1994-07-29
    icon of addressCrown Business Park, Dukestown, Tredegar
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 16 - Ownership of shares – 75% or moreOE
  • 12
    icon of address1 Park Row, Leeds, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2025-04-30 ~ now
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
  • 13
    CRYOLITE LIMITED - 1987-12-01
    icon of addressDcc Energy Limited, Airport Road West, Sydenham, Belfast
    Active Corporate (4 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2025-09-01 ~ now
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
  • 14
    RINGOVER LIMITED - 1988-12-29
    icon of address9-11 Hardwick Road, Astmoor, Runcorn, Cheshire
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 14 - Right to appoint or remove directorsOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
    CIF 14 - Ownership of shares – 75% or moreOE
Ceased 2
  • 1
    DCC CORPORATE FINANCE LIMITED - 2003-03-27
    icon of address1 Park Row, Leeds, England
    Active Corporate (5 parents, 14 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-09-09
    CIF 13 - Ownership of voting rights - 75% or more OE
    CIF 13 - Right to appoint or remove directors OE
    CIF 13 - Ownership of shares – 75% or more OE
  • 2
    HEALTHCARE ACQUISITIONS UK LIMITED - 2018-02-15
    BLAKEDEW 683 LIMITED - 2007-08-15
    icon of address1 Park Row, Leeds, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-08-18
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of voting rights - 75% or more 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 12 November 2025 and licensed under the Open Government Licence v3.0.