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 2
  • 1
    Flach, Philipp Jan
    Born in April 1976
    Individual (4 offsprings)
    Officer
    icon of calendar 2019-09-23 ~ now
    OF - Director → CIF 0
  • 2
    icon of address27, Greville Street, London, England
    Active Corporate (2 parents, 143 offsprings)
    Equity (Company account)
    2 GBP2025-05-31
    Officer
    icon of calendar 2019-12-06 ~ now
    OF - Secretary → CIF 0
Ceased 21
  • 1
    Lappalainen, Kari
    Director born in February 1964
    Individual
    Officer
    icon of calendar 2018-01-01 ~ 2019-03-20
    OF - Director → CIF 0
  • 2
    Hodgson, Anthony James
    Consultant born in April 1960
    Individual (2 offsprings)
    Officer
    icon of calendar 1999-12-20 ~ 2015-05-06
    OF - Director → CIF 0
  • 3
    Bellis-jones, Robin
    Consultant born in December 1948
    Individual (1 offspring)
    Officer
    icon of calendar 1999-12-20 ~ 2017-12-31
    OF - Director → CIF 0
  • 4
    Williams, Alison
    Individual
    Officer
    icon of calendar 2001-09-30 ~ 2005-11-23
    OF - Secretary → CIF 0
  • 5
    Vivash, Neena
    Accountant born in February 1967
    Individual (2 offsprings)
    Officer
    icon of calendar 2009-08-06 ~ 2012-08-31
    OF - Director → CIF 0
  • 6
    Lidman, Erik
    Business Manager born in September 1973
    Individual
    Officer
    icon of calendar 2001-09-30 ~ 2002-12-23
    OF - Director → CIF 0
  • 7
    Holden, Christopher Jonathan
    Born in October 1985
    Individual (2 offsprings)
    Officer
    icon of calendar 2022-07-01 ~ 2025-11-01
    OF - Director → CIF 0
  • 8
    Kerr, Sebastian James Adam
    Chief Operating Officer born in August 1974
    Individual (4 offsprings)
    Officer
    icon of calendar 2018-01-01 ~ 2022-03-01
    OF - Director → CIF 0
  • 9
    Rosander, Kurt
    Engineer born in July 1962
    Individual
    Officer
    icon of calendar 1999-03-05 ~ 1999-12-17
    OF - Director → CIF 0
  • 10
    Hill, Peter
    Consultant born in September 1944
    Individual (2 offsprings)
    Officer
    icon of calendar 1999-12-20 ~ 2017-12-31
    OF - Director → CIF 0
    Hill, Peter
    Individual (2 offsprings)
    Officer
    icon of calendar 2005-11-23 ~ 2009-11-28
    OF - Secretary → CIF 0
    icon of calendar 2015-01-01 ~ 2017-07-03
    OF - Secretary → CIF 0
  • 11
    Moestam, Hans Rickard
    Vice Presiden born in September 1965
    Individual
    Officer
    icon of calendar 1999-12-20 ~ 2002-12-23
    OF - Director → CIF 0
    Moestam, Rickard Hans
    Company Director born in September 1965
    Individual
    Officer
    icon of calendar 2018-01-01 ~ 2019-08-23
    OF - Director → CIF 0
  • 12
    Naslund, Lars
    Software Development Manager born in March 1957
    Individual
    Officer
    icon of calendar 2000-04-01 ~ 2001-09-30
    OF - Director → CIF 0
  • 13
    Garland, Philip Michael
    Chief Executive Officer born in December 1960
    Individual (2 offsprings)
    Officer
    icon of calendar 2009-10-28 ~ 2022-07-01
    OF - Director → CIF 0
    Garland, Philip Michael
    Individual (2 offsprings)
    Officer
    icon of calendar 2009-10-28 ~ 2015-01-01
    OF - Secretary → CIF 0
    Mr Philip Michael Garland
    Born in December 1960
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2018-01-01 ~ 2019-12-31
    PE - Has significant influence or control over the trustees of a trustCIF 0
    PE - Has significant influence or controlCIF 0
    PE - Has significant influence or control as a member of a firmCIF 0
  • 14
    Strom, Alf Ake Benny
    Managing Director born in November 1948
    Individual
    Officer
    icon of calendar 2000-04-18 ~ 2002-12-23
    OF - Director → CIF 0
  • 15
    Tholander, Hans
    Company Director born in May 1943
    Individual
    Officer
    icon of calendar 1999-03-05 ~ 2001-06-07
    OF - Director → CIF 0
  • 16
    Ekman, Jacob Lars
    Company Director born in August 1964
    Individual
    Officer
    icon of calendar 1999-03-05 ~ 2001-06-07
    OF - Director → CIF 0
  • 17
    icon of address26, Church Street, London
    Dissolved Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    1999-03-05 ~ 1999-03-05
    PE - Nominee Secretary → CIF 0
  • 18
    icon of address29 Abingdon Road, Kensington, London
    Corporate
    Officer
    1999-03-05 ~ 2002-05-07
    PE - Secretary → CIF 0
  • 19
    GM CORPORATE SERVICES LIMITED - 1995-12-05
    GM CORPORATE NOMINEES LIMITED - 1997-12-02
    icon of address29 Abingdon Road, Kensington, London
    Dissolved Corporate (3 parents)
    Officer
    1999-03-05 ~ 1999-03-05
    PE - Director → CIF 0
  • 20
    BELLIS-JONES HILL GROUP LIMITED - now
    GATWICK FIRST LIMITED - 2009-11-11
    icon of addressHarance House, Rumer Hill Business Estate, Rumer Hill Road, Cannock, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -34,751 GBP2018-12-31
    Person with significant control
    2016-04-06 ~ 2017-12-31
    PE - Ownership of shares – 75% or moreCIF 0
  • 21
    icon of addressWtc Amsterdam, B-tower, 13th Floor, Strawinskylaan 1329, Po Box 79047, 1070 Nb Amsterdam, Netherlands
    Corporate
    Person with significant control
    2019-12-31 ~ 2019-12-31
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
parent relation
Company in focus

LOGEX HEALTHCARE ANALYTICS LTD

Previous names
BELLIS-JONES, HILL & PRODACAPO LIMITED - 2018-01-19
FCG PRODACAPO UK LTD - 2018-10-10
PRODACAPO UK LIMITED - 2000-01-05
PRODACAPO UK LTD - 2020-09-10
Standard Industrial Classification
62090 - Other Information Technology Service Activities
62020 - Information Technology Consultancy Activities
62012 - Business And Domestic Software Development
Brief company account
Intangible Assets
2,281,709 GBP2024-12-31
2,619,740 GBP2023-12-31
Property, Plant & Equipment
5,703 GBP2024-12-31
4,036 GBP2023-12-31
Fixed Assets
2,287,412 GBP2024-12-31
2,623,776 GBP2023-12-31
Debtors
1,291,100 GBP2024-12-31
731,857 GBP2023-12-31
Cash at bank and in hand
93,667 GBP2024-12-31
161,760 GBP2023-12-31
Current Assets
1,384,767 GBP2024-12-31
893,617 GBP2023-12-31
Net Current Assets/Liabilities
-762,474 GBP2024-12-31
-758,033 GBP2023-12-31
Total Assets Less Current Liabilities
1,524,938 GBP2024-12-31
1,865,743 GBP2023-12-31
Net Assets/Liabilities
1,524,938 GBP2024-12-31
1,765,743 GBP2023-12-31
Equity
Called up share capital
5,001,000 GBP2024-12-31
5,001,000 GBP2023-12-31
Retained earnings (accumulated losses)
-3,476,062 GBP2024-12-31
-3,235,257 GBP2023-12-31
Average Number of Employees
202024-01-01 ~ 2024-12-31
222023-01-01 ~ 2023-12-31
Intangible Assets - Gross Cost
Net goodwill
3,380,310 GBP2024-12-31
3,380,310 GBP2023-12-31
Intangible Assets - Accumulated Amortisation & Impairment
Net goodwill
1,098,601 GBP2024-12-31
760,570 GBP2023-12-31
Intangible Assets - Increase From Amortisation Charge for Year
Net goodwill
338,031 GBP2024-01-01 ~ 2024-12-31
Intangible Assets
Net goodwill
2,281,709 GBP2024-12-31
2,619,740 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
Computers
13,399 GBP2024-12-31
10,440 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Computers
7,696 GBP2024-12-31
6,404 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Computers
1,292 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Computers
5,703 GBP2024-12-31
4,036 GBP2023-12-31
Trade Debtors/Trade Receivables
Current
455,932 GBP2024-12-31
185,142 GBP2023-12-31
Prepayments/Accrued Income
Current
33,093 GBP2024-12-31
72,522 GBP2023-12-31
Other Debtors
Current
28,584 GBP2024-12-31
34,485 GBP2023-12-31
Amounts Owed by Group Undertakings
Current
773,491 GBP2024-12-31
416,656 GBP2023-12-31
Trade Creditors/Trade Payables
Current
81,695 GBP2024-12-31
68,192 GBP2023-12-31
Amount of value-added tax that is payable
Current
86,713 GBP2024-12-31
33,330 GBP2023-12-31
Accrued Liabilities/Deferred Income
Current
50,844 GBP2024-12-31
205,972 GBP2023-12-31
Amounts owed to group undertakings
Current
1,468,319 GBP2024-12-31
1,123,518 GBP2023-12-31

Related profiles found in government register
  • LOGEX HEALTHCARE ANALYTICS LTD
    Info
    BELLIS-JONES, HILL & PRODACAPO LIMITED - 2018-01-19
    FCG PRODACAPO UK LTD - 2018-01-19
    PRODACAPO UK LIMITED - 2018-01-19
    PRODACAPO UK LTD - 2018-01-19
    Registered number 03727117
    icon of address27 Greville Street, London EC1N 8SU
    PRIVATE LIMITED COMPANY incorporated on 1999-03-05 (26 years 9 months). The company status is Active.
    The last date of confirmation statement was made at 2024-09-12
    CIF 0
  • LOGEX HEALTHCARE ANALYTICS LTD
    S
    Registered number 03727117
    icon of addressFifth Floor, 27 Greville Street, London, England, EC1N 8TN
    Limited Company in Registrar Of Companies England And Wales, United Kingdom
    CIF 1 CIF 2
child relation
Offspring entities and appointments
Active 2
  • 1
    JAMES WILSON SUCCESS STRATEGIES LIMITED - 2016-08-12
    icon of address30 Dublin Street, Liverpool, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -82,696 GBP2020-05-31
    Person with significant control
    icon of calendar 2021-10-01 ~ dissolved
    CIF 1 - Ownership of shares – 75% or moreOE
  • 2
    icon of addressHildenbrook House The Slade, Tonbridge, Kent, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -220,588 GBP2021-12-31
    Person with significant control
    icon of calendar 2021-10-01 ~ dissolved
    CIF 2 - Ownership of shares – 75% or moreOE

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.