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

Mr Adam Spencer Knights

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

    Resident in England

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

      IIF 1
    • icon of address 1 The Byre, Black Boy Lane, Hurley, Maidenhead, SL6 5NS, England

      IIF 2
    • icon of address Appleton House, 25 Rectory Road, West Bridgford, Nottingham, NG2 6BE, England

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

      IIF 4 IIF 5
    • icon of address Appleton House, 25 Rectory Road, West Bridgford, Nottingham, Nottinghamshire, NG2 6BE, United Kingdom

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

      IIF 7
  • Mr Adam Knights
    British born in November 1970

    Resident in England

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

      IIF 8
    • icon of address Appleton House, 25 Rectory Road, West Bridgford, Nottingham, Nottinghamshire, NG2 6BE, United Kingdom

      IIF 9
  • Mr Adam Spencer Knights
    British born in November 1970

    Resident in United Kingdom

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

      IIF 10
    • icon of address Appleton House, 25 Rectory Road, West Bridgford, Nottingham, NG2 6BE, United Kingdom

      IIF 11
  • Knights, Adam Spencer
    British director born in November 1970

    Resident in England

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

      IIF 12
    • icon of address 1 The Byre, Black Boy Lane, Hurley, Maidenhead, SL6 5NS, England

      IIF 13
  • Knights, Adam
    British director born in November 1970

    Resident in England

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

      IIF 14
  • Knights, Adam
    British none born in November 1970

    Resident in England

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

      IIF 15
    • icon of address Appleton House, 25, Rectory Road, West Bridgford, Nottingham, NG2 6BE, England

      IIF 16
  • Knights, Adam Spencer
    British company director born in November 1970

    Resident in United Kingdom

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

      IIF 17
    • icon of address 167-169 Great Portland Street, 5th Floor, London, W1W 5PF, United Kingdom

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

      IIF 19
  • Knights, Adam Spencer
    British director born in November 1970

    Resident in United Kingdom

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

      IIF 20
    • icon of address 120 Pall Mall, London, SW1Y 5EA, England

      IIF 21 IIF 22
    • icon of address 8, St. Johns Business Park, Lutterworth, LE17 4HB, England

      IIF 23 IIF 24 IIF 25
    • icon of address Appleton House, 25 Rectory Road, West Bridgford, Nottingham, NG2 6BE, England

      IIF 30
    • icon of address Appleton House, 25 Rectory Road, West Bridgford, Nottingham, NG2 6BE, United Kingdom

      IIF 31
    • icon of address Appleton House, 25 Rectory Road, West Bridgford, Nottingham, Nottinghamshire, NG2 6BE, United Kingdom

      IIF 32 IIF 33 IIF 34
    • icon of address Oak Tree Farm, Northay Chard, Somerset, TA20 3DM, United Kingdom

      IIF 36
    • icon of address The Mill House, 6 Station Road Wheathampstead, St Albans, AL4 8BY, England

      IIF 37
  • Knights, Adam

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

      IIF 38
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address Broomhall Barn Boreley Lane, Ombersley, Droitwich, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-01-31 ~ now
    IIF 17 - Director → ME
  • 2
    ACCESSUS LONDON LIMITED - 2025-03-12
    icon of address Appleton House 25 Rectory Road, West Bridgford, Nottingham, Nottinghamshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-11-07 ~ now
    IIF 35 - Director → ME
  • 3
    icon of address Appleton House 25 Rectory Road, West Bridgford, Nottingham, Nottinghamshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-11-07 ~ now
    IIF 34 - Director → ME
  • 4
    icon of address Appleton House 25 Rectory Road, West Bridgford, Nottingham, Nottinghamshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-11-06 ~ now
    IIF 32 - Director → ME
  • 5
    icon of address Appleton House 25 Rectory Road, West Bridgford, Nottingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-11-23 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2020-11-23 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
  • 6
    icon of address The Mill House, 6 Station Road Wheathampstead, St Albans, Hertfordshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    5,575 GBP2024-07-31
    Person with significant control
    icon of calendar 2017-06-02 ~ now
    IIF 7 - Has significant influence or controlOE
  • 7
    icon of address Appleton House 25 Rectory Road, West Bridgford, Nottingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-16 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2019-01-16 ~ dissolved
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 8
    NEOSYPHER LIMITED - 2020-09-17
    icon of address 8 St. Johns Business Park, Lutterworth, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-08-28 ~ dissolved
    IIF 29 - Director → ME
  • 9
    icon of address 1 The Byre Black Boy Lane, Hurley, Maidenhead, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-05-07 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-05-07 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    NEOOPTIMA LIMITED - 2020-09-17
    icon of address 8 St. Johns Business Park, Lutterworth, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-08-28 ~ dissolved
    IIF 28 - Director → ME
  • 11
    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)
    Retained earnings (accumulated losses)
    17,427 GBP2024-03-31
    Officer
    icon of calendar 2020-04-20 ~ now
    IIF 18 - Director → ME
  • 12
    NEOHEALTH HUB LIMITED - 2020-09-17
    icon of address 8 St. Johns Business Park, Lutterworth, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-08-28 ~ now
    IIF 23 - Director → ME
  • 13
    icon of address Glebe Farm, Rothwell Road, Kettering, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2025-03-06 ~ now
    IIF 12 - Director → ME
  • 14
    icon of address Appleton House 25 Rectory Road, West Bridgford, Nottingham, Nottinghamshire, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2024-11-05 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2024-11-05 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 15
    icon of address Appleton House 25 Rectory Road, West Bridgford, Nottingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-01-27 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-01-27 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address Appleton House 25 Rectory Road, West Bridgford, Nottingham, Nottinghamshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-09-12 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2023-09-12 ~ now
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 11
  • 1
    icon of address Appleton House 25 Rectory Road, West Bridgford, Nottingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-02-02 ~ 2023-06-07
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2020-10-15 ~ 2023-06-07
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address 7 Sandy Court Ashleigh Way, Plympton, Plymouth, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    88,322 GBP2024-03-31
    Officer
    icon of calendar 2018-02-07 ~ 2020-09-30
    IIF 16 - Director → ME
  • 3
    icon of address Appleton House 25 Rectory Road, West Bridgford, Nottingham, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-10-05 ~ 2022-10-31
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2017-10-30 ~ 2022-10-31
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address The Mill House, 6 Station Road Wheathampstead, St Albans, Hertfordshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    5,575 GBP2024-07-31
    Officer
    icon of calendar 2015-06-02 ~ 2015-06-02
    IIF 37 - Director → ME
  • 5
    15 BIOTECH LIMITED - 2012-12-19
    icon of address Benvenuti, Morton, Oswestry, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2011-11-04 ~ 2014-01-14
    IIF 36 - Director → ME
  • 6
    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)
    Officer
    icon of calendar 2020-08-28 ~ 2022-10-31
    IIF 26 - Director → ME
  • 7
    icon of address Appleton House 25 Rectory Road, West Bridgford, Nottingham, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    251,946 GBP2022-03-31
    Officer
    icon of calendar 2013-01-08 ~ 2022-10-31
    IIF 25 - Director → ME
    icon of calendar 2013-01-08 ~ 2022-10-31
    IIF 38 - Secretary → ME
  • 8
    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)
    Officer
    icon of calendar 2009-06-16 ~ 2022-10-31
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-02-03
    IIF 10 - Ownership of shares – More than 50% but less than 75% OE
  • 9
    INSYPHER LIMITED - 2020-09-17
    icon of address Appleton House 25 Rectory Road, West Bridgford, Nottingham, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    254,908 GBP2022-03-31
    Officer
    icon of calendar 2015-04-16 ~ 2022-10-31
    IIF 27 - Director → ME
  • 10
    icon of address Appleton House 25 Rectory Road, West Bridgford, Nottingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-02-27 ~ 2023-06-07
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-06-30 ~ 2023-06-07
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    icon of address 118 Pall Mall, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-11-20 ~ 2020-03-10
    IIF 21 - 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.