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

Knights, Adam Spencer

    Related profiles found in government register
  • Knights, Adam Spencer
    British born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Broomhall Barn, Boreley Lane, Ombersley, Droitwich, WR9 0HX, England

      IIF 1
    • 167-169 Great Portland Street, 5th Floor, London, W1W 5PF, United Kingdom

      IIF 2
    • 8, St. Johns Business Park, Lutterworth, LE17 4HB, England

      IIF 3
    • Appleton House, 25 Rectory Road, West Bridgford, Nottingham, Nottinghamshire, NG2 6BE, United Kingdom

      IIF 4 IIF 5 IIF 6
  • Knights, Adam Spencer
    British director born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Daceberry Court, Remenham Hill Remenham, Henley-on-thames, Oxfordshire, RG9 3EW, England

      IIF 9
    • 120 Pall Mall, London, SW1Y 5EA, England

      IIF 10 IIF 11
    • 8, St. Johns Business Park, Lutterworth, LE17 4HB, England

      IIF 12 IIF 13 IIF 14
    • Appleton House, 25 Rectory Road, West Bridgford, Nottingham, NG2 6BE, England

      IIF 18
    • Appleton House, 25 Rectory Road, West Bridgford, Nottingham, NG2 6BE, United Kingdom

      IIF 19
    • Oak Tree Farm, Northay Chard, Somerset, TA20 3DM, United Kingdom

      IIF 20
    • The Mill House, 6 Station Road Wheathampstead, St Albans, AL4 8BY, England

      IIF 21
  • Knights, Adam Spencer
    British born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • Glebe Farm, Rothwell Road, Kettering, NN16 8XF, England

      IIF 22
    • 1 The Byre, Black Boy Lane, Hurley, Maidenhead, SL6 5NS, England

      IIF 23
  • Mr Adam Spencer Knights
    British born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9 Daceberry Court, Remenham Hill, Remenham, Henley-on-thames, Oxfordshire, RG9 3EW, United Kingdom

      IIF 24
    • 1 The Byre, Black Boy Lane, Hurley, Maidenhead, SL6 5NS, England

      IIF 25
    • Appleton House, 25 Rectory Road, West Bridgford, Nottingham, NG2 6BE, United Kingdom

      IIF 26
    • Appleton House, 25 Rectory Road, West Bridgford, Nottingham, Nottinghamshire, NG2 6BE, United Kingdom

      IIF 27
    • The Mill House, 6 Station Road Wheathampstead, St Albans, Hertfordshire, AL4 8BY, England

      IIF 28
  • Knights, Adam
    British director born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • Appleton House, 25 Rectory Road, West Bridgford, Nottingham, NG2 6BE, United Kingdom

      IIF 29
  • Knights, Adam
    British none born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • 8, St. Johns Business Park, Lutterworth, LE17 4HB, England

      IIF 30
    • Appleton House, 25, Rectory Road, West Bridgford, Nottingham, NG2 6BE, England

      IIF 31
  • Mr Adam Knights
    British born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • Appleton House, 25 Rectory Road, West Bridgford, Nottingham, NG2 6BE, United Kingdom

      IIF 32
    • Appleton House, 25 Rectory Road, West Bridgford, Nottingham, Nottinghamshire, NG2 6BE, United Kingdom

      IIF 33
  • Mr Adam Spencer Knights
    British born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • 8, St. Johns Business Park, Lutterworth, LE17 4HB, England

      IIF 34
    • Appleton House, 25 Rectory Road, West Bridgford, Nottingham, NG2 6BE, England

      IIF 35
    • Appleton House, 25 Rectory Road, West Bridgford, Nottingham, NG2 6BE, United Kingdom

      IIF 36 IIF 37
  • Knights, Adam

    Registered addresses and corresponding companies
    • 8, St. Johns Business Park, Lutterworth, LE17 4HB, England

      IIF 38
child relation
Offspring entities and appointments
Active 16
  • 1
    Broomhall Barn Boreley Lane, Ombersley, Droitwich, England
    Active Corporate (3 parents)
    Equity (Company account)
    -50,428 GBP2024-03-31
    Officer
    2019-01-31 ~ now
    IIF 1 - Director → ME
  • 2
    ACCESSUS LONDON LIMITED - 2025-03-12
    Appleton House 25 Rectory Road, West Bridgford, Nottingham, Nottinghamshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    2024-11-07 ~ now
    IIF 8 - Director → ME
  • 3
    Appleton House 25 Rectory Road, West Bridgford, Nottingham, Nottinghamshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    2024-11-07 ~ now
    IIF 7 - Director → ME
  • 4
    ACCESSUSCHAT.COM LIMITED - 2025-12-01
    Appleton House 25 Rectory Road, West Bridgford, Nottingham, Nottinghamshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    2024-11-06 ~ now
    IIF 5 - Director → ME
  • 5
    Appleton House 25 Rectory Road, West Bridgford, Nottingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    2020-11-23 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2020-11-23 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
  • 6
    The Mill House, 6 Station Road Wheathampstead, St Albans, Hertfordshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    5,623 GBP2024-07-31
    Person with significant control
    2017-06-02 ~ now
    IIF 28 - Has significant influence or controlOE
  • 7
    Appleton House 25 Rectory Road, West Bridgford, Nottingham, England
    Dissolved Corporate (1 parent)
    Officer
    2019-01-16 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2019-01-16 ~ dissolved
    IIF 35 - Ownership of voting rights - 75% or moreOE
  • 8
    INSYPHER LIMITED
    - now
    Other registered number: 09544979
    NEOSYPHER LIMITED - 2020-09-17
    Related registration: 09544979
    8 St. Johns Business Park, Lutterworth, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    2020-08-28 ~ dissolved
    IIF 17 - Director → ME
  • 9
    1 The Byre Black Boy Lane, Hurley, Maidenhead, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -740,355 GBP2025-05-31
    Officer
    2020-05-07 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2020-05-07 ~ now
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Right to appoint or remove directorsOE
  • 10
    KAMCLINIC.COM LIMITED
    - now
    Other registered number: 06934976
    NEOOPTIMA LIMITED - 2020-09-17
    Related registration: 06934976
    8 St. Johns Business Park, Lutterworth, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    2020-08-28 ~ dissolved
    IIF 16 - Director → ME
  • 11
    NEO HEALTH TECH LIMITED - 2022-08-09
    167-169 Great Portland Street 5th Floor, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    17,727 GBP2024-03-31
    Officer
    2020-04-20 ~ now
    IIF 2 - Director → ME
  • 12
    NN GROUP HOLDINGS LIMITED
    - now
    Other registered number: 12646378
    NEOHEALTH HUB LIMITED - 2020-09-17
    Related registration: 12646378
    8 St. Johns Business Park, Lutterworth, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    2020-08-28 ~ now
    IIF 3 - Director → ME
  • 13
    Glebe Farm, Rothwell Road, Kettering, England
    Active Corporate (8 parents)
    Officer
    2025-03-06 ~ now
    IIF 22 - Director → ME
  • 14
    Appleton House 25 Rectory Road, West Bridgford, Nottingham, Nottinghamshire, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Officer
    2024-11-05 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2024-11-05 ~ now
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    Appleton House 25 Rectory Road, West Bridgford, Nottingham, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,221 GBP2024-03-31
    Officer
    2017-01-27 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2017-01-27 ~ dissolved
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    Appleton House 25 Rectory Road, West Bridgford, Nottingham, Nottinghamshire, England
    Active Corporate (2 parents)
    Officer
    2023-09-12 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2023-09-12 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 11
  • 1
    Appleton House 25 Rectory Road, West Bridgford, Nottingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    2018-02-02 ~ 2023-06-07
    IIF 12 - Director → ME
    Person with significant control
    2020-10-15 ~ 2023-06-07
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    7 Sandy Court Ashleigh Way, Plympton, Plymouth, England
    Active Corporate (3 parents)
    Equity (Company account)
    88,622 GBP2024-03-31
    Officer
    2018-02-07 ~ 2020-09-30
    IIF 31 - Director → ME
  • 3
    Appleton House 25 Rectory Road, West Bridgford, Nottingham, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    2015-10-05 ~ 2022-10-31
    IIF 11 - Director → ME
    Person with significant control
    2017-10-30 ~ 2022-10-31
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    The Mill House, 6 Station Road Wheathampstead, St Albans, Hertfordshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    5,623 GBP2024-07-31
    Officer
    2015-06-02 ~ 2015-06-02
    IIF 21 - Director → ME
  • 5
    15 BIOTECH LIMITED - 2012-12-19
    Benvenuti, Morton, Oswestry, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    326,049 GBP2024-08-31
    Officer
    2011-11-04 ~ 2014-01-14
    IIF 20 - Director → ME
  • 6
    NEOHEALTHHUB LIMITED
    - now
    Other registered number: 12767737
    NEOHEALTH HUB LIMITED - 2020-09-22
    Related registration: 12767737
    NN GROUP HOLDINGS LIMITED - 2020-09-17
    Related registration: 12767737
    Appleton House 25 Rectory Road, West Bridgford, Nottingham, England
    Active Corporate (5 parents, 5 offsprings)
    Net Assets/Liabilities (Company account)
    14,783,995 GBP2022-03-31
    Officer
    2020-08-28 ~ 2022-10-31
    IIF 14 - Director → ME
  • 7
    Appleton House 25 Rectory Road, West Bridgford, Nottingham, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    419,026 GBP2022-03-31
    Officer
    2013-01-08 ~ 2022-10-31
    IIF 13 - Director → ME
    2013-01-08 ~ 2022-10-31
    IIF 38 - Secretary → ME
  • 8
    NEOOPTIMA LIMITED
    - now
    Other registered number: 12767685
    KAMCLINIC.COM LIMITED - 2020-09-17
    Related registration: 12767685
    15 HEALTHCARE LIMITED - 2017-06-29
    Appleton House 25 Rectory Road, West Bridgford, Nottingham, England
    Dissolved Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    77,377 GBP2022-03-31
    Officer
    2009-06-16 ~ 2022-10-31
    IIF 9 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-02-03
    IIF 24 - Ownership of shares – More than 50% but less than 75% OE
  • 9
    NEOSYPHER LIMITED
    - now
    Other registered number: 12767695
    INSYPHER LIMITED - 2020-09-17
    Related registration: 12767695
    Appleton House 25 Rectory Road, West Bridgford, Nottingham, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    256,751 GBP2022-03-31
    Officer
    2015-04-16 ~ 2022-10-31
    IIF 15 - Director → ME
  • 10
    Appleton House 25 Rectory Road, West Bridgford, Nottingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    2018-02-27 ~ 2023-06-07
    IIF 30 - Director → ME
    Person with significant control
    2021-06-30 ~ 2023-06-07
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    118 Pall Mall, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    568,184 GBP2024-03-31
    Officer
    2014-11-20 ~ 2020-03-10
    IIF 10 - Director → ME

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 9 February 2026 and licensed under the Open Government Licence v3.0.