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
    Abad, Isaac
    Born in May 1968
    Individual (1 offspring)
    Officer
    icon of calendar 2016-05-26 ~ now
    OF - Director → CIF 0
  • 2
    Flanagan, Desmond Alexander Justin
    Born in June 1959
    Individual (4 offsprings)
    Officer
    icon of calendar 2008-07-08 ~ now
    OF - Director → CIF 0
    Flanagan, Desmond Alexander Justin
    Individual (4 offsprings)
    Officer
    icon of calendar 2022-10-18 ~ now
    OF - Secretary → CIF 0
    Mr Desmond Alexander Justin Flanagan
    Born in June 1959
    Individual (4 offsprings)
    Person with significant control
    icon of calendar 2016-11-23 ~ now
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 3
    Lea, Janet
    Born in January 1968
    Individual (4 offsprings)
    Officer
    icon of calendar 2016-05-26 ~ now
    OF - Director → CIF 0
    Ms Janet Lea
    Born in January 1968
    Individual (4 offsprings)
    Person with significant control
    icon of calendar 2016-11-23 ~ now
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 4
    Dingwall, Ben Taylor
    Born in July 1986
    Individual (3 offsprings)
    Officer
    icon of calendar 2025-07-01 ~ now
    OF - Director → CIF 0
  • 5
    Di Napoli, Alessandro
    Born in September 1972
    Individual (3 offsprings)
    Officer
    icon of calendar 2023-05-17 ~ now
    OF - Director → CIF 0
    Mr Alessandro Di Napoli
    Born in September 1972
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2021-11-24 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 17
  • 1
    Chowney, Christopher John
    Director born in May 1954
    Individual (1 offspring)
    Officer
    icon of calendar 2001-11-23 ~ 2003-04-04
    OF - Director → CIF 0
  • 2
    Tyrer, Andrew Philip
    Solicitor
    Individual (1 offspring)
    Officer
    icon of calendar 2007-06-18 ~ 2010-07-01
    OF - Secretary → CIF 0
  • 3
    Di Napoli, Guido, Dr
    Director born in June 1932
    Individual
    Officer
    icon of calendar 2001-11-23 ~ 2003-05-02
    OF - Director → CIF 0
  • 4
    Palmer, Victor Albert
    Director born in May 1945
    Individual
    Officer
    icon of calendar 2001-11-23 ~ 2003-12-01
    OF - Director → CIF 0
  • 5
    Mrs Marialuisa Di Napoli
    Born in May 1933
    Individual
    Person with significant control
    icon of calendar 2021-11-24 ~ 2025-07-01
    PE - Ownership of shares – 75% or moreCIF 0
  • 6
    Mr Isaac Abad
    Born in May 1968
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-11-23 ~ 2025-07-01
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 7
    Bradwell, Nicholas Sean
    Corporate Marketing & Communic born in June 1973
    Individual
    Officer
    icon of calendar 2003-05-20 ~ 2006-07-21
    OF - Director → CIF 0
  • 8
    Lea, Janet
    Individual (4 offsprings)
    Officer
    icon of calendar 2010-07-01 ~ 2017-12-01
    OF - Secretary → CIF 0
  • 9
    Davies Jones, Evelyn
    Individual (4 offsprings)
    Officer
    icon of calendar 2004-04-26 ~ 2005-09-08
    OF - Secretary → CIF 0
  • 10
    Vickerman, Andrew John
    Individual
    Officer
    icon of calendar 2017-12-01 ~ 2022-09-30
    OF - Secretary → CIF 0
  • 11
    Hunt, Peter Geoffrey
    Director born in February 1950
    Individual (1 offspring)
    Officer
    icon of calendar 2003-05-20 ~ 2016-05-26
    OF - Director → CIF 0
  • 12
    Brown, Cedric Maynard
    Solicitor
    Individual
    Officer
    icon of calendar 2001-11-23 ~ 2004-04-26
    OF - Secretary → CIF 0
  • 13
    Bauloz, Jean Pierre
    Company Director born in October 1951
    Individual
    Officer
    icon of calendar 2001-11-23 ~ 2016-05-26
    OF - Director → CIF 0
  • 14
    Mr Guido Dinapoli
    Born in June 1932
    Individual
    Person with significant control
    icon of calendar 2016-11-23 ~ 2021-11-24
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 15
    GRINDCO 327 LIMITED - 2000-12-14
    icon of addressC/o Grindeys, Glebe Court, Stoke On Trent, Staffordshire
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    2 GBP2018-11-30
    Officer
    2005-09-08 ~ 2007-06-11
    PE - Secretary → CIF 0
  • 16
    DYE & DURHAM SECRETARIAL LIMITED - now
    SEVERNSIDE SECRETARIAL LIMITED - 2004-01-30
    icon of address1st Floor, 14-18 City Road, Cardiff, South Glamorgan
    Dissolved Corporate (2 parents, 87 offsprings)
    Equity (Company account)
    3 GBP2021-06-30
    Officer
    2001-11-23 ~ 2001-11-23
    PE - Secretary → CIF 0
  • 17
    DYE & DURHAM DIRECTORS LIMITED - now
    SEVERNSIDE NOMINEES LIMITED - 2004-01-30
    icon of address14-18 City Road, Cardiff, South Glamorgan
    Dissolved Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    3 GBP2021-06-30
    Officer
    2001-11-23 ~ 2001-12-20
    PE - Director → CIF 0
parent relation
Company in focus

TRB CHEMEDICA (UK) LIMITED

Standard Industrial Classification
46460 - Wholesale Of Pharmaceutical Goods
Brief company account
Average Number of Employees
122024-01-01 ~ 2024-12-31
112023-01-01 ~ 2023-12-31
Intangible Assets
5,280 GBP2024-12-31
Property, Plant & Equipment
466,371 GBP2024-12-31
488,168 GBP2023-12-31
Fixed Assets
471,651 GBP2024-12-31
488,168 GBP2023-12-31
Total Inventories
577,019 GBP2024-12-31
270,730 GBP2023-12-31
Debtors
325,003 GBP2024-12-31
389,710 GBP2023-12-31
Cash at bank and in hand
145,457 GBP2024-12-31
359,952 GBP2023-12-31
Current Assets
1,047,479 GBP2024-12-31
1,020,392 GBP2023-12-31
Net Current Assets/Liabilities
678,915 GBP2024-12-31
714,493 GBP2023-12-31
Total Assets Less Current Liabilities
1,150,566 GBP2024-12-31
1,202,661 GBP2023-12-31
Net Assets/Liabilities
1,088,689 GBP2024-12-31
1,084,743 GBP2023-12-31
Equity
Called up share capital
300,000 GBP2024-12-31
300,000 GBP2023-12-31
Retained earnings (accumulated losses)
788,689 GBP2024-12-31
784,743 GBP2023-12-31
Equity
1,088,689 GBP2024-12-31
1,084,743 GBP2023-12-31
Intangible Assets - Gross Cost
11,520 GBP2024-12-31
Intangible Assets - Increase From Amortisation Charge for Year
2,880 GBP2024-01-01 ~ 2024-12-31
Intangible Assets - Accumulated Amortisation & Impairment
6,240 GBP2024-12-31
Property, Plant & Equipment - Gross Cost
Tools/Equipment for furniture and fittings
181,815 GBP2024-12-31
190,954 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
642,935 GBP2024-12-31
652,074 GBP2023-12-31
Property, Plant & Equipment - Disposals
Tools/Equipment for furniture and fittings
-9,107 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Disposals
-9,107 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Gross Cost
Land and buildings, Long leasehold
461,120 GBP2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Tools/Equipment for furniture and fittings
133,143 GBP2024-12-31
125,096 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
176,564 GBP2024-12-31
163,906 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Tools/Equipment for furniture and fittings
20,440 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
25,051 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
Tools/Equipment for furniture and fittings
-9,033 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
-9,033 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Land and buildings, Long leasehold
417,699 GBP2024-12-31
422,310 GBP2023-12-31
Tools/Equipment for furniture and fittings
48,672 GBP2024-12-31
65,858 GBP2023-12-31
Trade Debtors/Trade Receivables
272,143 GBP2024-12-31
332,994 GBP2023-12-31
Other Debtors
52,860 GBP2024-12-31
56,716 GBP2023-12-31
Bank Borrowings/Overdrafts
Amounts falling due within one year
10,399 GBP2024-12-31
10,143 GBP2023-12-31
Trade Creditors/Trade Payables
Amounts falling due within one year
101,842 GBP2024-12-31
14,043 GBP2023-12-31
Amounts owed to group undertakings and participating interests
Amounts falling due within one year
44,000 GBP2024-12-31
44,000 GBP2023-12-31
Corporation Tax Payable
Amounts falling due within one year
23,743 GBP2024-12-31
26,192 GBP2023-12-31
Other Taxation & Social Security Payable
Amounts falling due within one year
68,338 GBP2024-12-31
103,217 GBP2023-12-31
Other Creditors
Amounts falling due within one year
120,242 GBP2024-12-31
108,304 GBP2023-12-31
Bank Borrowings/Overdrafts
Amounts falling due after one year
4,389 GBP2024-12-31
14,770 GBP2023-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
12,842 GBP2024-12-31
12,032 GBP2023-12-31
Between one and five year
34,690 GBP2024-12-31
28,137 GBP2023-12-31
More than five year
293,100 GBP2024-12-31
293,400 GBP2023-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
340,632 GBP2024-12-31
333,569 GBP2023-12-31
Advances or credits given to directors
1,550 GBP2024-12-31
-1,073 GBP2023-12-31
5,990 GBP2022-12-31
Advances or credits made to directors during the period
2,623 GBP2024-01-01 ~ 2024-12-31
-7,063 GBP2023-01-01 ~ 2023-12-31

  • TRB CHEMEDICA (UK) LIMITED
    Info
    Registered number 04327806
    icon of address9 Evolution, Hooters Hall Road Lymedale Business Park, Newcastle, Staffordshire ST5 9QF
    PRIVATE LIMITED COMPANY incorporated on 2001-11-23 (24 years 1 month). The company status is Active.
    The last date of confirmation statement was made at 2024-11-23
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

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.