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

West, David Roy

    Related profiles found in government register
  • West, David Roy
    British accountant born in August 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • West, David Roy
    British european controller born in August 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Grensell Close, Eversley, Hook, Hampshire, RG27 0QQ, United Kingdom

      IIF 16
  • West, David Roy
    British accountant born in August 1958

    Registered addresses and corresponding companies
    • icon of address 1 Little Copse, Vicarage Lane, Yateley, Hampshire, GU46 7TB

      IIF 17
  • West, David Roy
    British director born in August 1958

    Registered addresses and corresponding companies
    • icon of address 1 Little Copse, Vicarage Lane, Yateley, Hampshire, GU46 7TB

      IIF 18
  • West, David Roy
    British treasurer born in August 1958

    Registered addresses and corresponding companies
    • icon of address 1 Little Copse, Vicarage Lane, Yateley, Hampshire, GU46 7TB

      IIF 19
  • West, David Roy
    British vp europe born in August 1958

    Registered addresses and corresponding companies
    • icon of address 1 Little Copse, Vicarage Lane, Yateley, Hampshire, GU46 7TB

      IIF 20 IIF 21
  • West, David Roy
    British vp-europe born in August 1958

    Registered addresses and corresponding companies
    • icon of address 1 Little Copse, Vicarage Lane, Yateley, Hampshire, GU46 7TB

      IIF 22
  • West, David Roy
    British

    Registered addresses and corresponding companies
    • icon of address 11, Grensell Close, Eversley, Hook, Hampshire, RG27 0QQ, United Kingdom

      IIF 23
  • West, David Roy
    British accountant

    Registered addresses and corresponding companies
    • icon of address 154, Fareham Road, Gosport, Hampshire, PO13 0AS, United Kingdom

      IIF 24
    • icon of address 154 Fareham Road, Gosport, Hampshire, PO13 0AS

      IIF 25 IIF 26
    • icon of address 154 Fareham Road, Gosport, Hampshire, PO13 0FN

      IIF 27
    • icon of address 11, Grensell Close, Eversley, Hook, Hampshire, RG27 0QQ, United Kingdom

      IIF 28 IIF 29 IIF 30
    • icon of address 1 Little Copse, Vicarage Lane, Yateley, Hampshire, GU46 7TB

      IIF 32
child relation
Offspring entities and appointments
Active 1
  • 1
    AUTO SUTURE U.K. INC - 1989-08-22
    icon of address 150 Glover Avenue, Connecticut 06856, Usa, United States
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 1999-01-01 ~ now
    IIF 19 - Director → ME
Ceased 21
  • 1
    STYLEABLE LIMITED - 1992-02-25
    icon of address Building 9 Croxley Park, Hatters Lane, Watford, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1998-08-01 ~ 2010-03-26
    IIF 5 - Director → ME
    icon of calendar 1998-08-01 ~ 2010-03-26
    IIF 27 - Secretary → ME
  • 2
    icon of address 4500 Parkway, Whiteley, Fareham, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-02-27 ~ 2010-03-26
    IIF 11 - Director → ME
  • 3
    icon of address 4500 Parkway, Whiteley, Fareham, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-03-16 ~ 2010-03-26
    IIF 16 - Director → ME
  • 4
    PINCO 931 LIMITED - 1997-06-17
    icon of address 4500 Parkway, Whiteley, Fareham, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-11-04 ~ 2010-03-26
    IIF 15 - Director → ME
  • 5
    S.H.CAMP AND COMPANY LIMITED - 1981-12-31
    icon of address Mazrs Llp, 45 Church Street, Birmingham
    Dissolved Corporate
    Officer
    icon of calendar 1997-07-25 ~ 2004-05-05
    IIF 17 - Director → ME
    icon of calendar 1997-07-25 ~ 2004-05-05
    IIF 32 - Secretary → ME
  • 6
    NEWCAUSE LIMITED - 1988-10-19
    icon of address Building 9 Croxley Park, Hatters Lane, Watford, United Kingdom
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 1991-09-23 ~ 2010-03-26
    IIF 14 - Director → ME
    icon of calendar 1991-09-23 ~ 2010-03-26
    IIF 29 - Secretary → ME
  • 7
    INTERNATIONAL DISPOSABLES CORPORATION (UK) LIMITED - 1996-04-01
    TOTALGUISE LIMITED - 1988-04-20
    icon of address 4500 Parkway Whiteley, Fareham, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-10-14 ~ 2010-03-26
    IIF 12 - Director → ME
    icon of calendar 1997-10-14 ~ 2010-03-23
    IIF 31 - Secretary → ME
  • 8
    TYCO HEALTHCARE (UK) COMMERCIAL LIMITED - 2007-10-01
    OPALEIGH LIMITED - 2000-05-31
    icon of address Building 9 Croxley Park, Hatters Lane, Watford, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-05-10 ~ 2007-11-12
    IIF 18 - Director → ME
  • 9
    TYCO HEALTHCARE (UK) MANUFACTURING LIMITED - 2012-05-15
    DOLREME LIMITED - 2000-08-25
    icon of address Building 9 Croxley Park, Hatters Lane, Watford, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-08-29 ~ 2010-03-26
    IIF 9 - Director → ME
  • 10
    TYCO HEALTHCARE UK LIMITED - 2012-01-20
    KENDALL COMPANY(U.K)LIMITED(THE) - 1999-09-01
    icon of address Building 9 Croxley Park, Hatters Lane, Watford, United Kingdom
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar ~ 2010-03-26
    IIF 6 - Director → ME
    icon of calendar ~ 2009-09-15
    IIF 23 - Secretary → ME
  • 11
    icon of address 4500 Parkway, Whiteley, Fareham, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-04-03 ~ 2010-03-26
    IIF 3 - Director → ME
    icon of calendar 1998-04-03 ~ 2010-03-26
    IIF 25 - Secretary → ME
  • 12
    WELLCOME ARGENTINA LIMITED - 1995-03-02
    MALLINCKRODT MEDICAL ARGENTINA LIMITED - 2017-11-07
    MALLINCKRODT ARGENTINA LIMITED - 1995-04-19
    icon of address Avon House 435 Stratford Road, Shirley, Solihull, Birmingham
    Active Corporate (2 parents)
    Equity (Company account)
    4,143,000 GBP2019-12-28
    Officer
    icon of calendar 2001-03-15 ~ 2010-03-26
    IIF 10 - Director → ME
  • 13
    HYGIEIA HEALTHCARE HOLDINGS LIMITED - 1996-01-31
    SHINECOST LIMITED - 1992-02-25
    icon of address Building 9 Croxley Park, Hatters Lane, Watford, United Kingdom
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 1998-08-01 ~ 2010-03-26
    IIF 1 - Director → ME
    icon of calendar 1998-08-01 ~ 2010-03-26
    IIF 24 - Secretary → ME
  • 14
    ADVANCED ABSORBENT PRODUCTS LIMITED - 1996-02-01
    ATLANTIC ABSORBENT PRODUCTS LIMITED - 1988-08-31
    icon of address Building 9 Croxley Park, Hatters Lane, Watford, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-08-01 ~ 2010-03-26
    IIF 8 - Director → ME
    icon of calendar 1998-08-01 ~ 2010-03-26
    IIF 30 - Secretary → ME
  • 15
    HYGIEIA HEALTHCARE LIMITED - 1996-02-01
    ADVANCED HYGIENE PRODUCTS LIMITED - 1989-12-29
    TOLSTIR LIMITED - 1989-07-18
    icon of address Building 9 Croxley Park, Hatters Lane, Watford, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-08-01 ~ 2010-03-26
    IIF 2 - Director → ME
    icon of calendar 1998-08-01 ~ 2010-03-26
    IIF 26 - Secretary → ME
  • 16
    ALNERY NO. 1524 LIMITED - 1996-02-22
    icon of address Building 9 Croxley Park, Hatters Lane, Watford, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-03-30 ~ 2010-03-26
    IIF 4 - Director → ME
  • 17
    HEXAGON 148 LIMITED - 1992-02-10
    icon of address 1 Bartholomew Lane, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-03-15 ~ 2005-11-01
    IIF 22 - Director → ME
  • 18
    PURITAN-BENNETT UK LIMITED - 1995-10-02
    icon of address 1 Bartholomew Lane, London, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2001-03-15 ~ 2005-11-01
    IIF 20 - Director → ME
  • 19
    MALLINCKRODT (UK) LIMITED - 1999-04-30
    MALLINCKRODT DIAGNOSTICA (U.K.) LIMITED - 1989-07-14
    MALLINCKRODT MEDICAL (UK) LIMITED - 1998-12-14
    BYK-MALLINCKRODT (UK) LIMITED - 1984-07-17
    DUPHAR MEDICAL LIMITED - 1979-12-31
    icon of address 1 More London Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-03-15 ~ 2005-11-01
    IIF 21 - Director → ME
  • 20
    DIKAPPA (NUMBER 515) LIMITED - 1988-06-24
    icon of address Building 9 Croxley Park, Hatters Lane, Watford, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-07-25 ~ 2010-03-26
    IIF 7 - Director → ME
    icon of calendar 1997-07-25 ~ 2010-03-26
    IIF 28 - Secretary → ME
  • 21
    KENDALL-CAMP PENSION TRUSTEES LIMITED - 2004-01-09
    CAMP PENSION TRUSTEES LIMITED - 1997-11-14
    icon of address 4500 Parkway, Whiteley, Fareham, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-10-13 ~ 2010-03-26
    IIF 13 - Director → ME

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 16 October 2025 and licensed under the Open Government Licence v3.0.