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 5
  • 1
    O'donnell, Ruairi
    Born in September 1977
    Individual (3 offsprings)
    Officer
    icon of calendar 2025-10-24 ~ now
    OF - Director → CIF 0
  • 2
    Jones, Daniel Simon
    Born in February 1982
    Individual (3 offsprings)
    Officer
    icon of calendar 2025-10-24 ~ now
    OF - Director → CIF 0
  • 3
    Gauglitz, Christopher
    Born in October 1978
    Individual (17 offsprings)
    Officer
    icon of calendar 2023-07-07 ~ now
    OF - Director → CIF 0
  • 4
    Samra, Harjit Singh
    Born in January 1971
    Individual (11 offsprings)
    Officer
    icon of calendar 2024-10-31 ~ now
    OF - Director → CIF 0
  • 5
    CENCORA GLOBAL CONSULTING SERVICES UK HOLDING LIMITED - now
    YES PHARMA SERVICES UK HOLDING LTD. - 2016-09-29
    icon of addressC/o Rodl & Partner Legal Ltd, 170 Edmund Street, Birmingham, England
    Active Corporate (4 parents, 7 offsprings)
    Person with significant control
    icon of calendar 2022-10-31 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 10
  • 1
    Bramley, Thomas Joseph, Dr
    Director born in January 1974
    Individual
    Officer
    icon of calendar 2023-04-01 ~ 2023-05-23
    OF - Director → CIF 0
  • 2
    Giles, Adrian Patrick
    Director born in July 1962
    Individual (8 offsprings)
    Officer
    icon of calendar 2020-08-28 ~ 2022-10-31
    OF - Director → CIF 0
  • 3
    Simpson, Alan John
    Finance Director born in July 1968
    Individual (26 offsprings)
    Officer
    icon of calendar 2021-04-07 ~ 2024-09-30
    OF - Director → CIF 0
  • 4
    Knights, Adam Spencer
    Director born in November 1970
    Individual (16 offsprings)
    Officer
    icon of calendar 2020-08-28 ~ 2022-10-31
    OF - Director → CIF 0
  • 5
    Davis, Andrew
    Chairman born in September 1965
    Individual (11 offsprings)
    Officer
    icon of calendar 2020-06-04 ~ 2022-10-31
    OF - Director → CIF 0
    Mr Andrew Davis
    Born in September 1965
    Individual (11 offsprings)
    Person with significant control
    icon of calendar 2020-06-04 ~ 2022-10-31
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 6
    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
  • 7
    Doyle, Simon
    Born in June 1977
    Individual (10 offsprings)
    Officer
    icon of calendar 2021-04-07 ~ 2025-09-30
    OF - Director → CIF 0
  • 8
    Holdsworth, Benjamin
    Born in April 1984
    Individual (2 offsprings)
    Officer
    icon of calendar 2023-01-20 ~ 2025-10-31
    OF - Director → CIF 0
  • 9
    Couston, Laurent
    Finance Director Plx Group born in September 1964
    Individual
    Officer
    icon of calendar 2023-07-07 ~ 2024-10-31
    OF - Director → CIF 0
  • 10
    Broughton, Claire Louise
    Solicitor born in February 1986
    Individual (5 offsprings)
    Officer
    icon of calendar 2021-04-07 ~ 2025-03-31
    OF - Director → CIF 0
parent relation
Company in focus

NEOHEALTHHUB LIMITED

Previous names
NN GROUP HOLDINGS LIMITED - 2020-09-17
NEOHEALTH HUB LIMITED - 2020-09-22
Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.
Brief company account
Property, Plant & Equipment
7,884 GBP2022-03-31
2,314 GBP2021-03-31
Fixed Assets - Investments
14,329,046 GBP2022-03-31
14,329,046 GBP2021-03-31
Fixed Assets
14,336,930 GBP2022-03-31
14,331,360 GBP2021-03-31
Debtors
665,509 GBP2022-03-31
320,914 GBP2021-03-31
Cash at bank and in hand
94,976 GBP2022-03-31
118,978 GBP2021-03-31
Current Assets
760,485 GBP2022-03-31
439,892 GBP2021-03-31
Net Current Assets/Liabilities
447,065 GBP2022-03-31
-79,976 GBP2021-03-31
Total Assets Less Current Liabilities
14,783,995 GBP2022-03-31
14,251,384 GBP2021-03-31
Net Assets/Liabilities
14,783,995 GBP2022-03-31
14,250,944 GBP2021-03-31
Average Number of Employees
102021-04-01 ~ 2022-03-31
92020-06-04 ~ 2021-03-31
Property, Plant & Equipment - Gross Cost
Tools/Equipment for furniture and fittings
10,288 GBP2022-03-31
2,629 GBP2021-03-31
Property, Plant & Equipment - Gross Cost
10,288 GBP2022-03-31
2,629 GBP2021-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Tools/Equipment for furniture and fittings
2,404 GBP2022-03-31
315 GBP2021-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
2,404 GBP2022-03-31
315 GBP2021-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Tools/Equipment for furniture and fittings
2,089 GBP2021-04-01 ~ 2022-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
2,089 GBP2021-04-01 ~ 2022-03-31
Property, Plant & Equipment
Tools/Equipment for furniture and fittings
7,884 GBP2022-03-31
2,314 GBP2021-03-31
Investments in Subsidiaries
14,329,046 GBP2022-03-31
14,329,046 GBP2021-03-31
Trade Debtors/Trade Receivables
12,000 GBP2021-03-31
Amounts Owed By Related Parties
617,747 GBP2022-03-31
257,000 GBP2021-03-31
Prepayments
22,474 GBP2022-03-31
23,985 GBP2021-03-31
Other Debtors
25,288 GBP2022-03-31
27,929 GBP2021-03-31
Debtors
Current
665,509 GBP2022-03-31
320,914 GBP2021-03-31
Trade Creditors/Trade Payables
33,627 GBP2022-03-31
118,935 GBP2021-03-31
Amounts Owed to Related Parties
120,997 GBP2022-03-31
327,040 GBP2021-03-31
Taxation/Social Security Payable
42,019 GBP2022-03-31
39,433 GBP2021-03-31
Accrued Liabilities
96,732 GBP2022-03-31
Other Creditors
20,045 GBP2022-03-31
34,460 GBP2021-03-31
Par Value of Share
Class 4 ordinary share
12021-04-01 ~ 2022-03-31
Number of Shares Issued (Fully Paid)
Class 4 ordinary share
40 shares2022-03-31
40 shares2021-03-31
Par Value of Share
Class 2 ordinary share
12021-04-01 ~ 2022-03-31
Number of Shares Issued (Fully Paid)
Class 2 ordinary share
115,200 shares2022-03-31
115,200 shares2021-03-31
Number of Shares Issued (Fully Paid)
115,240 shares2022-03-31
115,240 shares2021-03-31
Nominal value of allotted share capital
115,240 GBP2021-04-01 ~ 2022-03-31
115,240 GBP2020-06-04 ~ 2021-03-31
Director Remuneration
427,239 GBP2021-04-01 ~ 2022-03-31
3,000 GBP2020-06-04 ~ 2021-03-31

Related profiles found in government register
  • NEOHEALTHHUB LIMITED
    Info
    NN GROUP HOLDINGS LIMITED - 2020-09-17
    NEOHEALTH HUB LIMITED - 2020-09-17
    Registered number 12646378
    icon of addressAppleton House 25 Rectory Road, West Bridgford, Nottingham NG2 6BE
    PRIVATE LIMITED COMPANY incorporated on 2020-06-04 (5 years 6 months). The company status is Active.
    The last date of confirmation statement was made at 2025-06-03
    CIF 0
  • NEOHEALTHHUB LIMITED
    S
    Registered number missing
    icon of address8, St. Johns Business Park, Lutterworth, England, LE17 4HB
    Company Limited By Shares
    CIF 1
  • NEOHEALTHHUB LIMITED
    S
    Registered number 12646378
    icon of address8, 8 St Johns Business Park, Lutterworth, Leicestershire, United Kingdom, LE17 4HB
    Company Limited By Shares in England & Wales, England
    CIF 2
  • NEOHEALTHHUB LIMITED
    S
    Registered number 12646378
    icon of address8, St. Johns Business Park, Lutterworth, England, LE17 4HB
    Limited Company in Uk Companies House, England
    CIF 3
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of addressAppleton House 25 Rectory Road, West Bridgford, Nottingham, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2022-03-31
    Person with significant control
    icon of calendar 2021-02-03 ~ dissolved
    CIF 1 - Ownership of shares – 75% or moreOE
  • 2
    icon of addressAppleton House 25 Rectory Road, West Bridgford, Nottingham, England
    Dissolved Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    243 GBP2022-03-31
    Person with significant control
    icon of calendar 2021-02-03 ~ dissolved
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Ownership of shares – 75% or moreOE
  • 3
    icon of addressAppleton House 25 Rectory Road, West Bridgford, Nottingham, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    419,026 GBP2022-03-31
    Person with significant control
    icon of calendar 2021-02-03 ~ dissolved
    CIF 4 - Ownership of shares – 75% or moreOE
  • 4
    KAMCLINIC.COM LIMITED - 2020-09-17
    15 HEALTHCARE LIMITED - 2017-06-29
    icon of addressAppleton House 25 Rectory Road, West Bridgford, Nottingham, England
    Dissolved Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    77,377 GBP2022-03-31
    Person with significant control
    icon of calendar 2021-02-03 ~ dissolved
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
  • 5
    INSYPHER LIMITED - 2020-09-17
    icon of addressAppleton House 25 Rectory Road, West Bridgford, Nottingham, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    256,751 GBP2022-03-31
    Person with significant control
    icon of calendar 2021-02-03 ~ dissolved
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of voting rights - 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.