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 3
  • 1
    Simpson, Alan John
    Cfo born in July 1968
    Individual (26 offsprings)
    Officer
    icon of calendar 2022-10-31 ~ dissolved
    OF - Director → CIF 0
  • 2
    Doyle, Simon
    Chief Executive Officer born in June 1977
    Individual (10 offsprings)
    Officer
    icon of calendar 2021-04-07 ~ dissolved
    OF - Director → CIF 0
  • 3
    NN GROUP HOLDINGS LIMITED - 2020-09-17
    NEOHEALTH HUB LIMITED - 2020-09-22
    icon of address8, St. Johns Business Park, Lutterworth, England
    Active Corporate (5 parents, 5 offsprings)
    Net Assets/Liabilities (Company account)
    14,783,995 GBP2022-03-31
    Person with significant control
    icon of calendar 2021-02-03 ~ dissolved
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 9
  • 1
    Giles, Adrian Patrick
    Director born in July 1962
    Individual (8 offsprings)
    Officer
    icon of calendar 2009-06-16 ~ 2022-10-31
    OF - Director → CIF 0
    Giles, Adrian Patrick
    Individual (8 offsprings)
    Officer
    icon of calendar 2013-02-26 ~ 2013-08-07
    OF - Secretary → CIF 0
    Mr Adrian Patrick Giles
    Born in July 1962
    Individual (8 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-02-03
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
  • 2
    Knights, Adam Spencer
    Director born in November 1970
    Individual (16 offsprings)
    Officer
    icon of calendar 2009-06-16 ~ 2022-10-31
    OF - Director → CIF 0
    Mr Adam Spencer Knights
    Born in November 1970
    Individual (16 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-02-03
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
  • 3
    Davis, Andrew James
    Company Director born in September 1965
    Individual (11 offsprings)
    Officer
    icon of calendar 2018-05-15 ~ 2022-10-31
    OF - Director → CIF 0
    Mr Andrew James Davis
    Born in September 1965
    Individual (11 offsprings)
    Person with significant control
    icon of calendar 2018-02-06 ~ 2021-02-03
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 4
    De Cours De St Gervasy, Thibaut Jean Laurent
    Director born in April 1974
    Individual (2 offsprings)
    Officer
    icon of calendar 2009-06-16 ~ 2012-12-13
    OF - Director → CIF 0
  • 5
    Dobmeyer, Thomas Stefan
    Director born in February 1966
    Individual (4 offsprings)
    Officer
    icon of calendar 2022-10-31 ~ 2023-04-01
    OF - Director → CIF 0
  • 6
    Fitzgerald, John Michael
    Director born in May 1965
    Individual (2 offsprings)
    Officer
    icon of calendar 2018-01-02 ~ 2018-11-16
    OF - Director → CIF 0
  • 7
    Stacey, Elizabeth Jean
    Vice President born in June 1980
    Individual (1 offspring)
    Officer
    icon of calendar 2021-04-07 ~ 2024-06-03
    OF - Director → CIF 0
  • 8
    WARWICK CONSULTANCY SERVICES LIMITED - now
    MELDMOINT LIMITED - 1983-04-26
    icon of address69-85, Tabernacle Street, London, United Kingdom
    Active Corporate (1 parent, 103 offsprings)
    Equity (Company account)
    65 GBP2023-05-31
    Officer
    2009-09-18 ~ 2013-02-26
    PE - Secretary → CIF 0
  • 9
    DISCOVER TRAVEL LIMITED - 2004-04-30
    BRIGHTASTAR AGENCY LIMITED - 2003-10-20
    icon of address5, Deansway, Worcester, England
    Active Corporate (2 parents, 68 offsprings)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2013-08-07 ~ 2018-05-15
    PE - Secretary → CIF 0
parent relation
Company in focus

NEOOPTIMA LIMITED

Previous names
KAMCLINIC.COM LIMITED - 2020-09-17
15 HEALTHCARE LIMITED - 2017-06-29
Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.
Brief company account
Property, Plant & Equipment
4,467 GBP2022-03-31
13,502 GBP2021-03-31
Debtors
725,512 GBP2022-03-31
398,302 GBP2021-03-31
Cash at bank and in hand
218,666 GBP2022-03-31
161,931 GBP2021-03-31
Current Assets
944,178 GBP2022-03-31
560,233 GBP2021-03-31
Net Current Assets/Liabilities
73,759 GBP2022-03-31
-54,303 GBP2021-03-31
Total Assets Less Current Liabilities
78,226 GBP2022-03-31
-40,801 GBP2021-03-31
Net Assets/Liabilities
77,377 GBP2022-03-31
-40,801 GBP2021-03-31
Average Number of Employees
62021-04-01 ~ 2022-03-31
52020-04-01 ~ 2021-03-31
Property, Plant & Equipment - Gross Cost
Tools/Equipment for furniture and fittings
94,303 GBP2022-03-31
94,046 GBP2021-03-31
Property, Plant & Equipment - Gross Cost
94,303 GBP2022-03-31
94,046 GBP2021-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Tools/Equipment for furniture and fittings
89,836 GBP2022-03-31
80,544 GBP2021-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
89,836 GBP2022-03-31
80,544 GBP2021-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Tools/Equipment for furniture and fittings
9,292 GBP2021-04-01 ~ 2022-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
9,292 GBP2021-04-01 ~ 2022-03-31
Property, Plant & Equipment
Tools/Equipment for furniture and fittings
4,467 GBP2022-03-31
13,502 GBP2021-03-31
Trade Debtors/Trade Receivables
211,322 GBP2022-03-31
155,273 GBP2021-03-31
Amounts Owed By Related Parties
335,382 GBP2022-03-31
76,935 GBP2021-03-31
Prepayments
153,011 GBP2022-03-31
131,000 GBP2021-03-31
Other Debtors
25,797 GBP2022-03-31
35,094 GBP2021-03-31
Debtors
Current
725,512 GBP2022-03-31
398,302 GBP2021-03-31
Trade Creditors/Trade Payables
21,648 GBP2022-03-31
30,833 GBP2021-03-31
Amounts Owed to Related Parties
132,369 GBP2022-03-31
157,619 GBP2021-03-31
Taxation/Social Security Payable
119,793 GBP2022-03-31
42,153 GBP2021-03-31
Accrued Liabilities
590,090 GBP2022-03-31
376,631 GBP2021-03-31
Other Creditors
6,519 GBP2022-03-31
7,300 GBP2021-03-31
Par Value of Share
Class 1 ordinary share
12021-04-01 ~ 2022-03-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
900 shares2022-03-31
900 shares2021-03-31
Director Remuneration
150,709 GBP2021-04-01 ~ 2022-03-31
12,000 GBP2020-04-01 ~ 2021-03-31

  • NEOOPTIMA LIMITED
    Info
    KAMCLINIC.COM LIMITED - 2020-09-17
    15 HEALTHCARE LIMITED - 2020-09-17
    Registered number 06934976
    icon of addressAppleton House 25 Rectory Road, West Bridgford, Nottingham NG2 6BE
    PRIVATE LIMITED COMPANY incorporated on 2009-06-16 and dissolved on 2024-09-17 (15 years 3 months). The company status is Dissolved.
    The last date of confirmation statement was made at 2023-06-16
    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.