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 3
  • 1
    Court, David Stephen
    Director born in September 1979
    Individual (4 offsprings)
    Officer
    2011-12-01 ~ now
    OF - Director → CIF 0
  • 2
    Massey, Harry
    Computer Software Designer born in July 1975
    Individual (4 offsprings)
    Officer
    2001-11-16 ~ now
    OF - Director → CIF 0
  • 3
    EXPONENTIAL HEALTH INNOVATIONS LIMITED - 2023-05-02
    H MASSEY HOLDINGS LIMITED - 2018-10-11
    Unit B East House Braeside Business Park, Sterte Avenue West, Poole, Dorset, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,187,947 GBP2023-12-31
    Person with significant control
    2018-10-01 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 15
  • 1
    Robertson, Bruce
    Training Director born in July 1962
    Individual (3 offsprings)
    Officer
    2006-11-14 ~ 2008-06-23
    OF - Director → CIF 0
  • 2
    Helme, Charles Thomas Alexander
    Computer Consultant born in November 1947
    Individual (1 offspring)
    Officer
    2001-11-16 ~ 2002-11-20
    OF - Director → CIF 0
    Helme, Charles Thomas Alexander
    Computer Consultant
    Individual (1 offspring)
    Officer
    2001-11-16 ~ 2003-11-11
    OF - Secretary → CIF 0
  • 3
    Heitzer, Henricus Jean Marie, Ra
    Individual
    Officer
    2013-11-18 ~ 2014-12-31
    OF - Secretary → CIF 0
  • 4
    Skinner, Sarah Jane
    Operations Manager born in May 1968
    Individual
    Officer
    2005-05-17 ~ 2005-10-20
    OF - Director → CIF 0
    Skinner, Sarah Jane
    Admin
    Individual
    Officer
    2004-11-20 ~ 2010-10-22
    OF - Secretary → CIF 0
  • 5
    Pattison, Douglas Ryder
    Property Developer born in August 1976
    Individual (3 offsprings)
    Officer
    2002-05-14 ~ 2003-06-30
    OF - Director → CIF 0
  • 6
    Becker, Gregory Blake
    Video Producer born in April 1955
    Individual
    Officer
    2007-05-08 ~ 2011-01-28
    OF - Director → CIF 0
  • 7
    Fraser, Peter Hamilton
    Scientific Director born in March 1943
    Individual
    Officer
    2003-07-01 ~ 2012-05-31
    OF - Director → CIF 0
  • 8
    Mr Harry Massey
    Born in July 1975
    Individual (4 offsprings)
    Person with significant control
    2016-04-06 ~ 2018-10-01
    PE - Ownership of shares – 75% or moreCIF 0
  • 9
    Bailey, Mark Charles Oswald
    Management Accountant born in May 1956
    Individual
    Officer
    2005-05-17 ~ 2005-06-27
    OF - Director → CIF 0
  • 10
    Massey, Laudnia
    Company Secretary
    Individual
    Officer
    2003-11-11 ~ 2004-11-20
    OF - Secretary → CIF 0
  • 11
    Byrne, John Paul
    Executive Director born in August 1979
    Individual (6 offsprings)
    Officer
    2003-07-01 ~ 2005-03-29
    OF - Director → CIF 0
  • 12
    ACCENTRE LIMITED - 2009-02-24
    Unit B East House, Braeside Business Park, Poole, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    19,831 GBP2024-01-31
    Officer
    2011-09-01 ~ 2013-11-18
    PE - Secretary → CIF 0
  • 13
    C.I. NOMINEES LIMITED - 1992-09-21
    4 Rivers House, Fentiman Walk, Hertford, Hertfordshire
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    2 GBP2023-09-30
    Officer
    2001-11-16 ~ 2001-11-16
    PE - Nominee Director → CIF 0
  • 14
    VERULAM SECRETARIES LIMITED - 1992-09-21
    4 Rivers House, Fentiman Walk, Hertford, Hertfordshire
    Active Corporate (1 parent, 8 offsprings)
    Equity (Company account)
    2 GBP2023-09-30
    Officer
    2001-11-16 ~ 2001-11-16
    PE - Nominee Secretary → CIF 0
  • 15
    EXPONENTIAL HEALTH INNOVATIONS LIMITED - 2023-05-02
    H MASSEY HOLDINGS LIMITED - 2018-10-11
    Unit B East House Braeside Business Park, Sterte Avenue West, Poole, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,187,947 GBP2023-12-31
    Person with significant control
    2024-12-23 ~ 2024-12-23
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

XPO HEALTH LIMITED

Previous names
BIOENERGETICS SYSTEMS TECHNOLOGY GROUP LIMITED - 2023-05-02
NES HEALTH LIMITED - 2019-01-02
NUTRI-ENERGETICS SYSTEMS LIMITED - 2010-01-10
NUTRI ENERGETIC SYSTEMS LIMITED - 2005-06-02
WWW.QUANTUM-WORLD (UK) LIMITED - 2004-03-12
Standard Industrial Classification
72190 - Other Research And Experimental Development On Natural Sciences And Engineering
Brief company account
Property, Plant & Equipment
20,226 GBP2023-12-31
31,522 GBP2022-12-31
Fixed Assets - Investments
552 GBP2023-12-31
552 GBP2022-12-31
Fixed Assets
20,778 GBP2023-12-31
32,074 GBP2022-12-31
Debtors
2,162,186 GBP2023-12-31
1,906,045 GBP2022-12-31
Cash at bank and in hand
109,565 GBP2023-12-31
90,954 GBP2022-12-31
Current Assets
2,481,821 GBP2023-12-31
2,142,575 GBP2022-12-31
Creditors
Current, Amounts falling due within one year
-377,139 GBP2023-12-31
-294,717 GBP2022-12-31
Net Current Assets/Liabilities
2,104,682 GBP2023-12-31
1,847,858 GBP2022-12-31
Total Assets Less Current Liabilities
2,125,460 GBP2023-12-31
1,879,932 GBP2022-12-31
Creditors
Non-current, Amounts falling due after one year
-557,172 GBP2023-12-31
-786,571 GBP2022-12-31
Net Assets/Liabilities
1,563,737 GBP2023-12-31
1,086,097 GBP2022-12-31
Equity
Called up share capital
218 GBP2023-12-31
218 GBP2022-12-31
Share premium
1,085,843 GBP2023-12-31
1,085,843 GBP2022-12-31
Capital redemption reserve
36 GBP2023-12-31
36 GBP2022-12-31
Retained earnings (accumulated losses)
477,640 GBP2023-12-31
0 GBP2022-12-31
Equity
1,563,737 GBP2023-12-31
1,086,097 GBP2022-12-31
Average Number of Employees
132023-01-01 ~ 2023-12-31
Intangible Assets - Gross Cost
Development expenditure
1,038,082 GBP2022-12-31
Intangible Assets - Gross Cost
1,038,082 GBP2022-12-31
Intangible Assets - Accumulated Amortisation & Impairment
Development expenditure
1,038,082 GBP2022-12-31
Intangible Assets - Accumulated Amortisation & Impairment
1,038,082 GBP2022-12-31
Intangible Assets
Development expenditure
0 GBP2023-12-31
0 GBP2022-12-31
Intangible Assets
0 GBP2023-12-31
0 GBP2022-12-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
34,333 GBP2023-12-31
34,333 GBP2022-12-31
Furniture and fittings
54,584 GBP2023-12-31
54,584 GBP2022-12-31
Computers
62,225 GBP2023-12-31
60,691 GBP2022-12-31
Property, Plant & Equipment - Gross Cost
151,142 GBP2023-12-31
149,608 GBP2022-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
23,034 GBP2023-12-31
17,934 GBP2022-12-31
Furniture and fittings
50,501 GBP2023-12-31
46,625 GBP2022-12-31
Computers
57,381 GBP2023-12-31
53,527 GBP2022-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
130,916 GBP2023-12-31
118,086 GBP2022-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
5,100 GBP2023-01-01 ~ 2023-12-31
Furniture and fittings
3,876 GBP2023-01-01 ~ 2023-12-31
Computers
3,854 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
12,830 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment
Plant and equipment
11,299 GBP2023-12-31
16,399 GBP2022-12-31
Furniture and fittings
4,083 GBP2023-12-31
7,959 GBP2022-12-31
Computers
4,844 GBP2023-12-31
7,164 GBP2022-12-31
Investments in group undertakings and participating interests
552 GBP2023-12-31
552 GBP2022-12-31
Trade Debtors/Trade Receivables
Current
0 GBP2023-12-31
212 GBP2022-12-31
Amounts Owed by Group Undertakings
Current
2,061,533 GBP2023-12-31
1,719,978 GBP2022-12-31
Prepayments/Accrued Income
Current
1,909 GBP2023-12-31
11,581 GBP2022-12-31
Debtors
Current, Amounts falling due within one year
2,063,442 GBP2023-12-31
1,731,771 GBP2022-12-31
Bank Borrowings/Overdrafts
Current
216,326 GBP2023-12-31
207,927 GBP2022-12-31
Trade Creditors/Trade Payables
Current
17,065 GBP2023-12-31
41,321 GBP2022-12-31
Amounts owed to group undertakings
Current
117,288 GBP2023-12-31
0 GBP2022-12-31
Other Taxation & Social Security Payable
Current
6,430 GBP2023-12-31
38,469 GBP2022-12-31
Other Creditors
Current
12,680 GBP2023-12-31
0 GBP2022-12-31
Accrued Liabilities/Deferred Income
Current
7,350 GBP2023-12-31
7,000 GBP2022-12-31
Creditors
Current
377,139 GBP2023-12-31
294,717 GBP2022-12-31
Bank Borrowings/Overdrafts
Non-current
557,172 GBP2023-12-31
786,571 GBP2022-12-31
Equity
Called up share capital
218 GBP2023-12-31
218 GBP2022-12-31

  • XPO HEALTH LIMITED
    Info
    BIOENERGETICS SYSTEMS TECHNOLOGY GROUP LIMITED - 2023-05-02
    NES HEALTH LIMITED - 2019-01-02
    NUTRI-ENERGETICS SYSTEMS LIMITED - 2010-01-10
    NUTRI ENERGETIC SYSTEMS LIMITED - 2005-06-02
    WWW.QUANTUM-WORLD (UK) LIMITED - 2004-03-12
    Registered number 04324200
    Unit B East House Braeside, Business Park Sterte Avenue West, Poole, Dorset BH15 2BX
    Private Limited Company incorporated on 2001-11-16 (23 years 7 months). The company status is Active.
    The last date of confirmation statement was made at 2025-03-31
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.