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

Armstrong, David Frank

    Related profiles found in government register
  • Armstrong, David Frank
    British commercial director born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ropery House, 16-18 The Cross, Wivenhoe, Colchester, CO7 9QN, United Kingdom

      IIF 1
    • icon of address 103-105, Bath Road, Slough, Berkshire, SL1 3UH

      IIF 2
    • icon of address 103-105, Bath Road, Slough, Berkshire, SL1 3UH, United Kingdom

      IIF 3
  • Armstrong, David Frank
    British group managing director born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2, Heron View, Airport Road West, Belfast, BT3 9LN

      IIF 4 IIF 5 IIF 6
    • icon of address Unit 2, Heron View, Airport Road West, Belfast, BT3 9LN, Northern Ireland

      IIF 7
    • icon of address Unit A, Greaves Close, Markham Vale, Chesterfield, S44 5TB, England

      IIF 8
    • icon of address 27-35 Napier Place, Wardpark North, Cumbernauld, Glasgow, G68 0LL

      IIF 9
    • icon of address Unit 200, Westminster Industrial Estate, Repton Road, Measham, Derbyshire, DE12 7DT

      IIF 10
    • icon of address Unit 200, Westminster Ind Est, Repton Road Measham, Swadlincote, Derbyshire, DE12 7DT

      IIF 11
    • icon of address Unit 200, Westminster Industrial Estate, Repton Road Measham, Swadlincote, Derbyshire, DE12 7DT

      IIF 12 IIF 13 IIF 14
    • icon of address Unit 200, Westminster Industrial Estate, Repton Road Measham, Swadlincote, Derbyshire, DE12 7DT, England

      IIF 16 IIF 17 IIF 18
    • icon of address 42-46, Booth Drive, Park Farm Industrial Estate, Wellingborough, Northamptonshire, NN8 6GT

      IIF 21
    • icon of address 42-46, Booth Drive, Park Farm South, Wellingborough, Northamptonshire, NN8 6GT

      IIF 22 IIF 23 IIF 24
    • icon of address 42-46, Booth Drive, Park Farm South, Wellingborough, Northamptonshire, NN8 6GT, United Kingdom

      IIF 26
    • icon of address 42-46, Booth Drive, Park Farm South, Wellingborough, Northhamptonshire, NN8 6GT

      IIF 27 IIF 28 IIF 29
    • icon of address 42-46, Booth Drive, Park Farm South, Wellingborough, Northhamptonshire, NN8 6GT, Uk

      IIF 30
    • icon of address 42-46, Booth Drive, Park Farm South, Wellingborough, Northhamptonshire, NN8 6GT, United Kingdom

      IIF 31 IIF 32
  • Armstrong, David Frank
    British group managing director - dcc vital born in May 1967

    Resident in England

    Registered addresses and corresponding companies
  • Armstrong, David Frank
    British healthcare executive born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Park Rise Lodge, 17 Oakdene, Sunningdale, Berkshire, SL5 0BU, United Kingdom

      IIF 47
child relation
Offspring entities and appointments
Active 1
  • 1
    icon of address Park Rise Lodge, 17 Oakdene, Sunningdale, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-20 ~ dissolved
    IIF 47 - Director → ME
Ceased 46
  • 1
    DRUGFAM / THE NICHOLAS MILLS FOUNDATION - 2024-07-11
    THE NICHOLAS MILLS FOUNDATION - 2019-05-02
    icon of address Oakley Hall, 8 Castle Street, High Wycombe, Buckinghamshire, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2013-10-01 ~ 2014-04-01
    IIF 1 - Director → ME
  • 2
    icon of address C/o Kent Pharmaceuticals Limited, Unit 200 Westminster Industrial Estate, Repton Road Measham, Swadlincote, Derbyshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-05-01 ~ 2014-09-30
    IIF 16 - Director → ME
  • 3
    icon of address Craiglas House Maerdy Industrial Estate North, Rhymney, Tredegar, Gwent, Wales
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 2014-05-01 ~ 2014-09-30
    IIF 29 - Director → ME
  • 4
    icon of address C/o Kent Pharmaceuticals Limited, Unit 200 Westminster Industrial Estate, Repton Road Measham, Swadlincote, Derbyshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-05-01 ~ 2014-09-30
    IIF 17 - Director → ME
  • 5
    GAMIDOR DIAGNOSTICS LIMITED - 2002-10-07
    icon of address 42-46 Booth Drive, Park Farm South, Wellingborough, Northhamptonshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-05-01 ~ 2014-09-30
    IIF 27 - Director → ME
  • 6
    DOCTOR EUROMAIL LIMITED - 2003-10-17
    INSISTPOST LIMITED - 2001-09-20
    icon of address Craiglas House, Maerdy Industrial Estate, Rhymney, Gwent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-05-31 ~ 2014-09-30
    IIF 41 - Director → ME
  • 7
    DOCTOR BUYLINES LIMITED - 2003-10-17
    icon of address Craiglas House, Maerdy Industrial Estate, Rhymney, Gwent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-05-31 ~ 2014-09-30
    IIF 44 - Director → ME
  • 8
    FP SALES LIMITED - 2013-11-28
    icon of address Craiglas House, Maerdy Industrial Estate, Rhymney, Gwent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-05-31 ~ 2014-09-29
    IIF 45 - Director → ME
  • 9
    FAMILY PLANNING SALES LIMITED - 2013-11-28
    icon of address Craiglas House, Maerdy Industrial Estate, Rhymney, Tredegar, Gwent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-05-31 ~ 2014-09-30
    IIF 42 - Director → ME
  • 10
    DCC VITAL (UK) LIMITED - 2015-12-23
    NERVEFIELD LIMITED - 2012-08-02
    N. H. SUPPLIES LIMITED - 2001-09-27
    FIRMIMAGE TRADING LIMITED - 1994-05-10
    icon of address Dcc Vital Westminster Industrial Estate, Repton Road, Measham, Swadlincote, Derbyshire, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-05-01 ~ 2014-09-30
    IIF 21 - Director → ME
  • 11
    INHEALTH IRELAND LIMITED - 2004-11-12
    ENDOSCOPIC SYSTEMS (IRL) LTD - 2004-07-05
    icon of address Unit 2, Heron View, Airport Road West, Belfast
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-05-01 ~ 2014-09-30
    IIF 6 - Director → ME
  • 12
    FANNIN HEALTHCARE (NI) LIMITED - 2004-11-12
    B.M. BROWNE (N.I.) LIMITED - 2004-08-31
    D. & H. MEDICAL LIMITED - 1991-01-07
    icon of address Unit 2, Heron View, Airport Road West, Belfast
    Active Corporate (8 parents)
    Officer
    icon of calendar 2014-05-01 ~ 2014-09-30
    IIF 5 - Director → ME
  • 13
    B.M. BROWNE (UK) LIMITED - 2007-06-28
    SHOWISSUE LIMITED - 1992-02-20
    icon of address Dcc Vital Westminster Industrial Estate, Repton Road, Measham, Swadlincote, Derbyshire, England
    Active Corporate (7 parents, 5 offsprings)
    Officer
    icon of calendar 2014-05-01 ~ 2014-09-29
    IIF 28 - Director → ME
  • 14
    icon of address 42-46 Booth Drive, Park Farm South, Wellingborough, Northhamptonshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-05-01 ~ 2014-09-30
    IIF 32 - Director → ME
  • 15
    icon of address Unit 2, Heron View, Airport Road West, Belfast
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-05-01 ~ 2014-09-30
    IIF 4 - Director → ME
  • 16
    UNIPHAR INTERNATIONAL HOLDINGS LIMITED - 2012-03-21
    icon of address Dcc Vital Westminster Industrial Estate, Repton Road, Measham, Swadlincote, Derbyshire, England
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2014-05-01 ~ 2014-09-30
    IIF 24 - Director → ME
  • 17
    icon of address Dcc Vital Westminster Industrial Estate, Repton Road, Measham, Swadlincote, Derbyshire, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-05-01 ~ 2014-09-30
    IIF 22 - Director → ME
  • 18
    THE GENITO-URINARY MANUFACTURING COMPANY LIMITED - 2001-10-08
    CAVERCROFT LIMITED - 1989-05-30
    icon of address 42-46 Booth Drive, Park Farm South, Wellingborough, Northhamptonshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-05-01 ~ 2014-09-29
    IIF 30 - Director → ME
  • 19
    RB PHARMACEUTICALS (EU) LIMITED - 2015-11-02
    icon of address 234 Bath Road, Slough, Berkshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-06-28 ~ 2013-03-31
    IIF 3 - Director → ME
  • 20
    RB PHARMACEUTICALS LIMITED - 2015-07-01
    icon of address The Chapleo Building Henry Boot Way, Priory Park, Hull, United Kingdom
    Active Corporate (8 parents, 3 offsprings)
    Officer
    icon of calendar 2010-03-09 ~ 2013-03-31
    IIF 2 - Director → ME
  • 21
    DCC VITAL (UK) LIMITED - 2019-10-01
    KENT PHARMACEUTICALS (HOLDINGS) LIMITED - 2016-05-17
    icon of address 2nd Floor, Connect 38 1 Dover Place, Ashford, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2014-05-01 ~ 2014-09-30
    IIF 13 - Director → ME
  • 22
    PREMIER PHARMACEUTICALS LIMITED - 2008-09-16
    VAUGHAN DATA LIMITED - 1997-09-16
    icon of address 2nd Floor, Connect 38 1 Dover Place, Ashford, Kent, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2014-05-01 ~ 2014-09-30
    IIF 20 - Director → ME
  • 23
    icon of address C/o Kent Pharmaceuticals Limited, Unit 200 Westminster Industrial Estate, Repton Road Measham, Swadlincote, Derbyshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-05-01 ~ 2014-09-30
    IIF 12 - Director → ME
  • 24
    icon of address C/o Kent Pharmaceuticals Limited, Unit 200 Westminster Industrial Estate, Repton Road Measham, Swadlincote, Derbyshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-05-01 ~ 2014-09-30
    IIF 14 - Director → ME
  • 25
    ESTANT LIMITED - 1986-11-20
    icon of address Craiglas House, Maerdy Industrial Estate, Rhymney, Tredegar, Gwent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-05-31 ~ 2014-09-30
    IIF 46 - Director → ME
  • 26
    icon of address Craiglas House Maerdy Industrial Estate North, Rhymney, Tredegar, Gwent, Wales
    Active Corporate (6 parents)
    Officer
    icon of calendar 2014-05-01 ~ 2014-09-30
    IIF 26 - Director → ME
  • 27
    icon of address Craiglas House, Maerdy Industrial Estate, Rhymney, Tredegar, Gwent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-05-31 ~ 2014-09-30
    IIF 37 - Director → ME
  • 28
    icon of address Craiglas House, Maerdy Industrial Estate, Rhymney, Tredegar, Gwent
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-05-31 ~ 2014-09-30
    IIF 36 - Director → ME
  • 29
    icon of address 42-46 Booth Drive, Park Farm South, Wellingborough, Northamptonshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-05-01 ~ 2014-09-30
    IIF 25 - Director → ME
  • 30
    KENT PHARMACEUTICALS LIMITED - 2008-09-16
    HAZENEXT LIMITED - 1986-05-22
    icon of address Kent Pharmaceuticals Limited, Unit 200 Westminster Industrial Estate, Repton Road Measham, Swadlincote, Derbyshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-05-01 ~ 2014-09-30
    IIF 15 - Director → ME
  • 31
    VIEWLEGEND LIMITED - 1988-01-21
    icon of address Kent Pharmaceuticals Limited, Unit 200 Westminster Ind Est Repton Road Measham, Swadlincote, Derbyshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-05-01 ~ 2014-09-30
    IIF 11 - Director → ME
  • 32
    EURIMPHARM LIMITED - 1998-02-20
    POLYFARMA LIMITED - 1992-09-03
    icon of address Craiglas House Maerdy Industrial Estate North, Rhymney, Tredegar, Gwent, Wales
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-05-01 ~ 2014-09-30
    IIF 18 - Director → ME
  • 33
    icon of address Craiglas House, Maerdy Industrial Estate, Rhymney, Tredegar, Gwent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-05-31 ~ 2014-09-30
    IIF 35 - Director → ME
  • 34
    OPD CARTONS LIMITED - 2008-09-16
    AGEHAVEN LIMITED - 1988-01-21
    icon of address Kent Pharmaceuticals Ltd, Unit 200 Westminster Industrial Estate, Repton Road, Measham, Derbyshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-05-01 ~ 2014-09-30
    IIF 10 - Director → ME
  • 35
    icon of address 42-46 Booth Drive, Park Farm South, Wellingborough, Northamptonshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-05-01 ~ 2014-09-30
    IIF 23 - Director → ME
  • 36
    icon of address Craiglas House Maerdy Ind Estate, Rhymney, Tredegar
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-05-31 ~ 2014-09-30
    IIF 40 - Director → ME
  • 37
    DIAGNOSE LIMITED - 2003-01-06
    icon of address Craiglas House, Maerdy Industrial Estate, Rhymney, Tredegar, Gwent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-05-31 ~ 2014-09-30
    IIF 33 - Director → ME
  • 38
    icon of address Craiglas House Maerdy Industrial Estate North, Rhymney, Tredegar, Gwent, Wales
    Active Corporate (6 parents)
    Officer
    icon of calendar 2014-05-01 ~ 2014-09-30
    IIF 8 - Director → ME
  • 39
    icon of address Unit 2 Heron View, Airport Road West, Belfast
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-05-01 ~ 2014-09-30
    IIF 7 - Director → ME
  • 40
    TECHNICAL PHOTO SYSTEMS LIMITED - 2005-06-06
    KINDERX LIMITED - 1985-07-19
    icon of address 27-35 Napier Place, Wardpark North, Cumbernauld, Glasgow
    Active Corporate (6 parents)
    Officer
    icon of calendar 2014-05-01 ~ 2014-09-30
    IIF 9 - Director → ME
  • 41
    icon of address C/o Kent Pharmaceuticals Limited, Unit 200 Westminster Industrial Estate, Repton Road Measham, Swadlincote, Derbyshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-05-01 ~ 2014-09-30
    IIF 19 - Director → ME
  • 42
    WARECREST MEDICAL LIMITED - 1983-03-04
    MAYCREST LIMITED - 1981-12-31
    icon of address Craiglas House, Maerdy Industrial Estate, Rhymney
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-05-31 ~ 2014-09-29
    IIF 39 - Director → ME
  • 43
    BROOMCO (4085) LIMITED - 2007-05-15
    icon of address Craiglas House, Maerdy Industrial Estate, Rhymney, Gwent
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2014-05-31 ~ 2014-09-30
    IIF 43 - Director → ME
  • 44
    WILLIAMS MEDICAL SUPPLIES PLC - 2007-05-17
    icon of address Craiglas House, Maerdy Industrial Estate, Rhymney, Tredegar, Gwent
    Active Corporate (6 parents, 7 offsprings)
    Officer
    icon of calendar 2014-05-31 ~ 2014-09-30
    IIF 38 - Director → ME
  • 45
    icon of address Craiglas House, Maerdy Industrial Estate, Rhymney, Tredegar, Gwent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-05-31 ~ 2014-09-30
    IIF 34 - Director → ME
  • 46
    icon of address 42-46 Booth Drive, Park Farm South, Wellingborough, Northhamptonshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-05-01 ~ 2014-09-30
    IIF 31 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.