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

Davis, Andrew James

    Related profiles found in government register
  • Davis, Andrew James
    British company director born in September 1965

    Resident in England

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

      IIF 1
    • icon of address 120 Pall Mall, London, SW1Y 5EA, England

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

      IIF 3
  • Davis, Andrew James
    British director born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 120 Pall Mall, London, SW1Y 5EA, England

      IIF 4
    • icon of address Appleton House, 25 Rectory Road, West Bridgford, Nottingham, NG2 6BE, United Kingdom

      IIF 5 IIF 6
  • Davis, Andrew James
    British none born in September 1965

    Resident in England

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

      IIF 7
  • Davis, Andrew
    British chairman born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Number One Welcome Building, Avon Street, Bristol, BS2 0PS, England

      IIF 8
    • icon of address 8, St. Johns Business Park, Lutterworth, LE17 4HB, England

      IIF 9
  • Davis, Andrew
    British company director born in September 1965

    Resident in England

    Registered addresses and corresponding companies
  • Davis, Andrew Mark
    British engineering consultant born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 67, Newland Street, Witham, CM8 1AA, England

      IIF 15
  • Davis, Andrew
    British managing director born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Himalayan House, 430 Thurmaston Boulevard, Thurmaston, Leicester, LE4 9LE, England

      IIF 16
    • icon of address Himalayan House, Thurmaston Boulevard, Thurmaston, Leicester, LE4 9LE, England

      IIF 17
  • Davis, Andrew
    British architect born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 4002 Landmark East Tower, 24 Marsh Wall, London, E14 9EG, England

      IIF 18
  • Mr Andrew Davis
    British born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Number One Welcome Building, Avon Street, Bristol, BS2 0PS, England

      IIF 19
    • icon of address 167-169 Great Portland Street, 5th Floor, London, W1W 5PF, United Kingdom

      IIF 20
    • icon of address 8, St. Johns Business Park, Lutterworth, LE17 4HB, England

      IIF 21 IIF 22 IIF 23
    • icon of address Appleton House, 25 Rectory Road, West Bridgford, Nottingham, NG2 6BE, United Kingdom

      IIF 25 IIF 26
  • Davis, Andrew James
    born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13a, Pelham Crescent, The Park, Nottingham, NG7 1AR

      IIF 27
  • Davis, Andrew James
    British managing director born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Andrew Davis
    British born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 4002 Landmark East Tower, 24 Marsh Wall, London, E14 9EG, England

      IIF 35
  • Mr Andrew James Davis
    British born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 120 Pall Mall, London, SW1Y 5EA, England

      IIF 36
    • icon of address 8, St. Johns Business Park, Lutterworth, LE17 4HB, England

      IIF 37 IIF 38
    • icon of address The Mill House, 6 Station Road Wheathampstead, St Albans, Hertfordshire, AL4 8BY, England

      IIF 39
  • Davis, Andrew
    British director born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 120 Pall Mall, London, SW1Y 5EA, England

      IIF 40
    • icon of address 8, St. Johns Business Park, Lutterworth, LE17 4HB, England

      IIF 41
  • Mr Andrew Mark Davis
    British born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dormers, Chequer Lane, Redbourn, St. Albans, Hertfordshire, AL3 7NH

      IIF 42
    • icon of address 67, Newland Street, Witham, CM8 1AA, England

      IIF 43
  • Davis, Andrew Mark
    British engineer born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dormers, Chequer Lane, Redbourn, St. Albans, AL3 7NH, United Kingdom

      IIF 44
  • Andrew Davis
    British born in August 1965

    Resident in United Kingdom

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

      IIF 45
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address Broomhall Barn Boreley Lane, Ombersley, Droitwich, England
    Active Corporate (3 parents)
    Equity (Company account)
    -50,428 GBP2024-03-31
    Officer
    icon of calendar 2019-01-31 ~ now
    IIF 1 - Director → ME
  • 2
    icon of address Appleton House 25 Rectory Road, West Bridgford, Nottingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-02-01 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-10-15 ~ now
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Flat 4002 Landmark East Tower 24 Marsh Wall, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-31 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2022-10-31 ~ dissolved
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Dormers Chequer Lane, Redbourn, St. Albans, Hertfordshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4 GBP2020-05-31
    Officer
    icon of calendar 2011-04-18 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 42 - Has significant influence or controlOE
  • 5
    icon of address Himalayan House 430 Thurmaston Boulevard, Thurmaston, Leicester, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    3,941,648 GBP2025-03-31
    Officer
    icon of calendar 2003-07-09 ~ now
    IIF 16 - Director → ME
  • 6
    icon of address 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
    icon of calendar 2017-06-02 ~ now
    IIF 39 - Has significant influence or controlOE
  • 7
    icon of address 67 Newland Street, Witham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-24 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2025-02-24 ~ now
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 8
    NEOSYPHER LIMITED - 2020-09-17
    icon of address 8 St. Johns Business Park, Lutterworth, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    icon of calendar 2020-07-24 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-07-24 ~ dissolved
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 9
    NEOOPTIMA LIMITED - 2020-09-17
    icon of address 8 St. Johns Business Park, Lutterworth, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    icon of calendar 2020-07-24 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-07-24 ~ dissolved
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 10
    NEO HEALTH TECH LIMITED - 2022-08-09
    icon of address 167-169 Great Portland Street 5th Floor, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    17,727 GBP2024-03-31
    Officer
    icon of calendar 2020-04-20 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-04-20 ~ now
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    NEOHEALTH HUB LIMITED - 2020-09-17
    icon of address 8 St. Johns Business Park, Lutterworth, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    icon of calendar 2020-07-24 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-07-24 ~ now
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Himalayan House 430 Thurmaston Boulevard, Thurmaston, Leicester, England
    Active Corporate (5 parents)
    Equity (Company account)
    781,140 GBP2025-03-31
    Officer
    icon of calendar 2022-10-31 ~ now
    IIF 17 - Director → ME
  • 13
    icon of address Appleton House 25 Rectory Road, West Bridgford, Nottingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-02-27 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2021-06-30 ~ now
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Number One Welcome Building, Avon Street, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    -60,701 GBP2024-03-31
    Officer
    icon of calendar 2020-06-02 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-06-02 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address Appleton House 25 Rectory Road, West Bridgford, Nottingham, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,221 GBP2024-03-31
    Officer
    icon of calendar 2017-01-27 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2017-01-27 ~ dissolved
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address 99 Kenton Road, Harrow, Middlesex
    Dissolved Corporate (29 parents)
    Officer
    icon of calendar 2003-01-07 ~ dissolved
    IIF 27 - LLP Member → ME
Ceased 14
  • 1
    icon of address 7 Sandy Court Ashleigh Way, Plympton, Plymouth, England
    Active Corporate (3 parents)
    Equity (Company account)
    88,622 GBP2024-03-31
    Officer
    icon of calendar 2016-07-15 ~ 2020-09-30
    IIF 2 - Director → ME
  • 2
    ENDOSCOPY UK LIMITED - 2010-02-08
    IMOTECH MEDICAL LIMITED - 2014-10-24
    icon of address Aquilant House Unit B1-b2 Bond Close, Kingsland Business Park, Basingstoke, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-08-26 ~ 2010-07-20
    IIF 30 - Director → ME
  • 3
    PRESEARCH LIMITED - 2014-10-24
    HAPPYRARE LIMITED - 1991-07-19
    icon of address Ashfield House, Resolution Road, Ashby De La Zouch, Leicestershire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-08-26 ~ 2010-07-20
    IIF 33 - Director → ME
  • 4
    icon of address Appleton House 25 Rectory Road, West Bridgford, Nottingham, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    icon of calendar 2015-10-05 ~ 2022-10-31
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2017-10-30 ~ 2022-10-31
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    GLOBELOFT LIMITED - 1984-10-29
    MEDICAL ADVISORY SERVICES FOR TRAVELLERS ABROAD LIMITED - 2002-10-23
    icon of address 82 St John Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    -269,646 GBP2023-06-10 ~ 2024-03-31
    Officer
    icon of calendar 2008-05-01 ~ 2010-07-20
    IIF 32 - Director → ME
  • 6
    icon of address Ashfield House, Resolution Road, Ashby De La Zouch, Leicestershire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-08-26 ~ 2010-07-20
    IIF 29 - Director → ME
  • 7
    NEOHEALTH HUB LIMITED - 2020-09-22
    NN GROUP HOLDINGS LIMITED - 2020-09-17
    icon of address 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
    icon of calendar 2020-06-04 ~ 2022-10-31
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-06-04 ~ 2022-10-31
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address Appleton House 25 Rectory Road, West Bridgford, Nottingham, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    419,026 GBP2022-03-31
    Officer
    icon of calendar 2013-11-16 ~ 2022-10-31
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-02-03
    IIF 36 - Ownership of shares – More than 50% but less than 75% OE
  • 9
    KAMCLINIC.COM LIMITED - 2020-09-17
    15 HEALTHCARE LIMITED - 2017-06-29
    icon of address Appleton House 25 Rectory Road, West Bridgford, Nottingham, England
    Dissolved Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    77,377 GBP2022-03-31
    Officer
    icon of calendar 2018-05-15 ~ 2022-10-31
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2018-02-06 ~ 2021-02-03
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    INSYPHER LIMITED - 2020-09-17
    icon of address Appleton House 25 Rectory Road, West Bridgford, Nottingham, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    256,751 GBP2022-03-31
    Officer
    icon of calendar 2015-04-16 ~ 2022-10-31
    IIF 41 - Director → ME
  • 11
    PYRAMED MARKETING LIMITED - 2006-03-27
    icon of address Aquilant House B1-b2 Bond Close, Kingsland Business Park, Basingstoke, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-08-26 ~ 2010-07-20
    IIF 34 - Director → ME
  • 12
    SECKLOE 124 LIMITED - 2002-10-23
    MEDICAL ADVISORY SERVICES FOR TRAVELLERS ABROAD LIMITED - 2023-09-04
    icon of address Office 5, International House, Cray Avenue, Orpington, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-05-01 ~ 2010-07-20
    IIF 31 - Director → ME
  • 13
    icon of address 1 Kingdom Street, London, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2000-08-21 ~ 2005-10-31
    IIF 28 - Director → ME
  • 14
    icon of address 118 Pall Mall, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    568,184 GBP2024-03-31
    Officer
    icon of calendar 2014-11-20 ~ 2020-03-10
    IIF 40 - Director → ME

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 26 August 2025 and licensed under the Open Government Licence v3.0.