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
    Moran, Caroline
    Born in February 1970
    Individual (21 offsprings)
    Officer
    icon of calendar 2020-05-15 ~ now
    OF - Director → CIF 0
  • 2
    Hamer, Hugh Lloyd
    Born in February 1972
    Individual (7 offsprings)
    Officer
    icon of calendar 2015-02-05 ~ now
    OF - Director → CIF 0
  • 3
    Staples, Rhian Mary
    Born in December 1976
    Individual (1 offspring)
    Officer
    icon of calendar 2025-09-30 ~ now
    OF - Director → CIF 0
  • 4
    Baker, Louise Michelle
    Born in November 1981
    Individual (2 offsprings)
    Officer
    icon of calendar 2025-09-30 ~ now
    OF - Director → CIF 0
  • 5
    HEALTHCO INVESTMENT LTD
    icon of address1, Ashley Road, Altrincham, Cheshire, England
    Active Corporate (4 parents, 19 offsprings)
    Person with significant control
    icon of calendar 2025-09-08 ~ now
    PE - Has significant influence or controlCIF 0
Ceased 18
  • 1
    Keenan, Harry
    Managing Director born in September 1959
    Individual (3 offsprings)
    Officer
    icon of calendar 2015-05-01 ~ 2025-08-01
    OF - Director → CIF 0
  • 2
    Mcevoy, Redmond
    Director born in November 1964
    Individual (42 offsprings)
    Officer
    icon of calendar 2014-05-31 ~ 2025-09-30
    OF - Director → CIF 0
  • 3
    Costigan, Conor Francis
    Director born in January 1971
    Individual (41 offsprings)
    Officer
    icon of calendar 2014-05-31 ~ 2025-09-30
    OF - Director → CIF 0
  • 4
    Cox, David James
    Director born in March 1960
    Individual (4 offsprings)
    Officer
    icon of calendar 2005-03-17 ~ 2007-05-22
    OF - Director → CIF 0
  • 5
    Dunn, Steve
    Chief Executive Officer born in December 1952
    Individual
    Officer
    icon of calendar 2009-05-20 ~ 2012-02-29
    OF - Director → CIF 0
  • 6
    Hamer, Hugh Lloyd
    Director born in February 1972
    Individual (7 offsprings)
    Officer
    icon of calendar 2012-02-29 ~ 2014-05-31
    OF - Director → CIF 0
  • 7
    Jones, Huw Wyndham Lloyd
    Financial Director born in August 1957
    Individual (19 offsprings)
    Officer
    icon of calendar 2001-06-22 ~ 2007-05-22
    OF - Director → CIF 0
    Jones, Huw Wyndham Lloyd
    Chartered Accountant
    Individual (19 offsprings)
    Officer
    icon of calendar 2005-03-01 ~ 2007-05-22
    OF - Secretary → CIF 0
  • 8
    Mulcahy, Patrick John
    Finance Director born in January 1958
    Individual (6 offsprings)
    Officer
    icon of calendar 2007-09-04 ~ 2011-06-08
    OF - Director → CIF 0
    Mulcahy, Patrick John
    Finance Director
    Individual (6 offsprings)
    Officer
    icon of calendar 2007-09-04 ~ 2011-06-08
    OF - Secretary → CIF 0
  • 9
    Armstrong, William
    Individual
    Officer
    icon of calendar 2011-07-20 ~ 2014-05-31
    OF - Secretary → CIF 0
  • 10
    Deacon, Leslie
    Chartered Accountant born in March 1963
    Individual (47 offsprings)
    Officer
    icon of calendar 2014-05-31 ~ 2020-05-29
    OF - Director → CIF 0
  • 11
    Knight, Nigel
    Commercial Director born in April 1960
    Individual (2 offsprings)
    Officer
    icon of calendar 2006-09-08 ~ 2008-09-01
    OF - Director → CIF 0
  • 12
    Barker, John Kirk
    Director born in February 1948
    Individual (1 offspring)
    Officer
    icon of calendar 2005-09-29 ~ 2007-05-22
    OF - Director → CIF 0
  • 13
    Armstrong, David Frank
    Group Managing Director - Dcc Vital born in May 1967
    Individual (1 offspring)
    Officer
    icon of calendar 2014-05-31 ~ 2014-09-30
    OF - Director → CIF 0
  • 14
    Williams, Robin Vaughan
    Chairman born in April 1958
    Individual (10 offsprings)
    Officer
    icon of calendar 2001-06-22 ~ 2007-05-22
    OF - Director → CIF 0
    Williams, Robin Vaughan
    Chairman
    Individual (10 offsprings)
    Officer
    icon of calendar 2001-06-22 ~ 2005-03-01
    OF - Secretary → CIF 0
  • 15
    Kerr, Vincent Brian
    Managing Director born in March 1960
    Individual
    Officer
    icon of calendar 2001-06-22 ~ 2009-05-20
    OF - Director → CIF 0
    Kerr, Vincent Brian
    Director
    Individual
    Officer
    icon of calendar 2007-05-22 ~ 2007-09-04
    OF - Secretary → CIF 0
  • 16
    icon of addressThe Studio, St Nicholas Close, Elstree, Hertfordshire
    Dissolved Corporate (1 parent, 24 offsprings)
    Equity (Company account)
    2 GBP2021-11-30
    Officer
    2001-06-22 ~ 2001-06-22
    PE - Nominee Director → CIF 0
  • 17
    icon of addressThe Studio, St Nicholas Close, Elstree, Hertfordshire
    Dissolved Corporate (15 offsprings)
    Equity (Company account)
    2 GBP2022-11-30
    Officer
    2001-06-22 ~ 2001-06-22
    PE - Nominee Director → CIF 0
    2001-06-22 ~ 2001-06-22
    PE - Nominee Secretary → CIF 0
  • 18
    BROOMCO (4085) LIMITED - 2007-05-15
    icon of addressCraiglas House, Maerdy Industrial Estate North, Rhymney, Tredegar, Gwent, Wales
    Active Corporate (5 parents)
    Person with significant control
    2016-04-30 ~ 2025-09-08
    PE - Has significant influence or control as a member of a firmCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
parent relation
Company in focus

WILLIAMS MEDICAL SUPPLIES LIMITED

Previous name
WILLIAMS MEDICAL SUPPLIES PLC - 2007-05-17
Standard Industrial Classification
47749 - Retail Sale Of Medical And Orthopaedic Goods In Specialised Stores (not Incl. Hearing Aids) N.e.c.

Related profiles found in government register
  • WILLIAMS MEDICAL SUPPLIES LIMITED
    Info
    WILLIAMS MEDICAL SUPPLIES PLC - 2007-05-17
    Registered number 04240054
    icon of addressCraiglas House, Maerdy Industrial Estate, Rhymney, Tredegar, Gwent NP22 5PY
    PRIVATE LIMITED COMPANY incorporated on 2001-06-22 (24 years 7 months). The company status is Active.
    The last date of confirmation statement was made at 2025-06-22
    CIF 0
  • WILLIAMS MEDICAL SUPPLIES LIMITED
    S
    Registered number 4240054
    icon of addressCraiglas House, Maerdy Industrial Estate North, Rhymney, Tredegar, Gwent, Wales, NP22 5PY
    Limited Liability Company in United Kingdom
    CIF 1
  • WILLIAMS MEDICAL SUPPLIES LIMITED
    S
    Registered number 4240054
    icon of addressCraiglas House, Maerdy Industrial Estate North, Rhymney, Tredegar, Wales, NP22 5PY
    Limited Liability Company in United Kingdom
    CIF 2
  • WILLIAMS MEDICAL SUPPLIES LIMITED
    S
    Registered number 04240054
    icon of addressCraiglas House, Maerdy Industrial Estate, Rhymney, Gwent, Wales, NP22 5PY
    Private Limited Company in Companies House, United Kingdom
    CIF 3
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of addressCraiglas House Maerdy Industrial Estate, Rhymney, Tredegar, Gwent, United Kingdom
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    82,636 GBP2015-10-31
    Person with significant control
    icon of calendar 2016-10-05 ~ dissolved
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Has significant influence or control as a member of a firmOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
  • 2
    icon of addressCraiglas House, Maerdy Industrial Estate, Rhymney, Tredegar, Gwent
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-30 ~ dissolved
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Has significant influence or control as a member of a firmOE
Ceased 5
  • 1
    icon of addressCraiglas House Maerdy Industrial Estate, Rhymney, Tredegar, Gwent, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    102,873 GBP2016-12-31
    Person with significant control
    icon of calendar 2018-03-08 ~ 2025-09-08
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
  • 2
    AMBU-MED LTD - 2016-02-15
    icon of addressCraiglas House Maerdy Industrial Estate, Rhymney, Tredegar, Gwent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    213,122 GBP2017-03-31
    Person with significant control
    icon of calendar 2017-12-12 ~ 2025-09-08
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Ownership of shares – 75% or more OE
  • 3
    icon of addressCraiglas House Maerdy Industrial Estate, Rhymney, Tradegar, Gwent, Wales
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-09-30 ~ 2025-09-08
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
  • 4
    icon of addressCraiglas House Maerdy Industrial Estate, Rhymney, Tredegar, Gwent, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    200,728 GBP2016-12-31
    Person with significant control
    icon of calendar 2018-03-08 ~ 2025-09-08
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
  • 5
    S.P. SERVICES (TELFORD) LIMITED - 1999-08-31
    S P SERVICES (UK) LIMITED - 2008-08-19
    icon of addressCraiglas House Maerdy Industrial Estate North, Rhymney, Tredegar, Gwent, Wales
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-09-30 ~ 2025-09-08
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Ownership of voting rights - 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 12 November 2025 and licensed under the Open Government Licence v3.0.