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 born in September 1965

    Resident in England

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

      IIF 1
    • Appleton House, 25 Rectory Road, West Bridgford, Nottingham, NG2 6BE, United Kingdom

      IIF 2 IIF 3
  • Davis, Andrew James
    British company director born in September 1965

    Resident in England

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

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

      IIF 5
  • Davis, Andrew James
    British director born in September 1965

    Resident in England

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

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

      IIF 7
  • Davis, Andrew
    British born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • 167-169 Great Portland Street, 5th Floor, London, W1W 5PF, United Kingdom

      IIF 8
    • 8, Green Street, London, W1K 6RF, England

      IIF 9
    • 8, St. Johns Business Park, Lutterworth, LE17 4HB, England

      IIF 10 IIF 11 IIF 12
  • Davis, Andrew
    British company director born in September 1965

    Resident in England

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

      IIF 14
  • Mr Andrew Davis
    British born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • 167-169 Great Portland Street, 5th Floor, London, W1W 5PF, United Kingdom

      IIF 15
    • 8, Green Street, London, W1K 6RF, England

      IIF 16
    • 8, St. Johns Business Park, Lutterworth, LE17 4HB, England

      IIF 17 IIF 18 IIF 19
    • Appleton House, 25 Rectory Road, West Bridgford, Nottingham, NG2 6BE, United Kingdom

      IIF 21 IIF 22
  • Davis, Andrew James
    born in September 1965

    Resident in United Kingdom

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

      IIF 23
  • Davis, Andrew James
    British born in September 1965

    Resident in United Kingdom

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

      IIF 24
  • Davis, Andrew James
    British managing director born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Andrew James Davis
    British born in September 1965

    Resident in England

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

      IIF 31
    • 8, St. Johns Business Park, Lutterworth, LE17 4HB, England

      IIF 32 IIF 33
    • The Mill House, 6 Station Road Wheathampstead, St Albans, Hertfordshire, AL4 8BY, England

      IIF 34
  • Davis, Andrew
    British director born in September 1965

    Resident in United Kingdom

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

      IIF 35
    • 8, St. Johns Business Park, Lutterworth, LE17 4HB, England

      IIF 36
  • Andrew Davis
    British born in August 1965

    Resident in United Kingdom

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

      IIF 37
child relation
Offspring entities and appointments
Active 11
  • 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
    Appleton House 25 Rectory Road, West Bridgford, Nottingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    2018-02-01 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2020-10-15 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
  • 3
    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 34 - Has significant influence or controlOE
  • 4
    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
    2020-07-24 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2020-07-24 ~ dissolved
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 5
    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
    2020-07-24 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2020-07-24 ~ dissolved
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
  • 6
    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 8 - Director → ME
    Person with significant control
    2020-04-20 ~ now
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    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
    2020-07-24 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2020-07-24 ~ now
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 8
    Appleton House 25 Rectory Road, West Bridgford, Nottingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    2018-02-27 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2021-06-30 ~ now
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 9
    Number One Welcome Building, Avon Street, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    -60,701 GBP2024-03-31
    Officer
    2020-06-02 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2020-06-02 ~ now
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Right to appoint or remove directorsOE
  • 10
    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 7 - Director → ME
    Person with significant control
    2017-01-27 ~ dissolved
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    99 Kenton Road, Harrow, Middlesex
    Dissolved Corporate (29 parents)
    Officer
    2003-01-07 ~ dissolved
    IIF 23 - LLP Member → ME
Ceased 14
  • 1
    7 Sandy Court Ashleigh Way, Plympton, Plymouth, England
    Active Corporate (3 parents)
    Equity (Company account)
    88,622 GBP2024-03-31
    Officer
    2016-07-15 ~ 2020-09-30
    IIF 4 - Director → ME
  • 2
    IMOTECH MEDICAL LIMITED - 2014-10-24
    ENDOSCOPY UK LIMITED - 2010-02-08
    Aquilant House Unit B1-b2 Bond Close, Kingsland Business Park, Basingstoke, England
    Active Corporate (4 parents)
    Officer
    2009-08-26 ~ 2010-07-20
    IIF 27 - Director → ME
  • 3
    PRESEARCH LIMITED - 2014-10-24
    HAPPYRARE LIMITED - 1991-07-19
    Ashfield House, Resolution Road, Ashby De La Zouch, Leicestershire
    Dissolved Corporate (4 parents)
    Officer
    2009-08-26 ~ 2010-07-20
    IIF 29 - Director → ME
  • 4
    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 6 - Director → ME
    Person with significant control
    2017-10-30 ~ 2022-10-31
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    MEDICAL ADVISORY SERVICES FOR TRAVELLERS ABROAD LIMITED - 2002-10-23
    Related registration: 04513730
    GLOBELOFT LIMITED - 1984-10-29
    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
    2008-05-01 ~ 2010-07-20
    IIF 24 - Director → ME
  • 6
    Ashfield House, Resolution Road, Ashby De La Zouch, Leicestershire
    Dissolved Corporate (4 parents)
    Officer
    2009-08-26 ~ 2010-07-20
    IIF 26 - Director → ME
  • 7
    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
    2020-06-04 ~ 2022-10-31
    IIF 11 - Director → ME
    Person with significant control
    2020-06-04 ~ 2022-10-31
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
  • 8
    Appleton House 25 Rectory Road, West Bridgford, Nottingham, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    419,026 GBP2022-03-31
    Officer
    2013-11-16 ~ 2022-10-31
    IIF 14 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-02-03
    IIF 31 - Ownership of shares – More than 50% but less than 75% OE
  • 9
    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
    2018-05-15 ~ 2022-10-31
    IIF 5 - Director → ME
    Person with significant control
    2018-02-06 ~ 2021-02-03
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    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 36 - Director → ME
  • 11
    PYRAMED MARKETING LIMITED - 2006-03-27
    Aquilant House B1-b2 Bond Close, Kingsland Business Park, Basingstoke, England
    Dissolved Corporate (4 parents)
    Officer
    2009-08-26 ~ 2010-07-20
    IIF 30 - Director → ME
  • 12
    MEDICAL ADVISORY SERVICES FOR TRAVELLERS ABROAD LIMITED - 2023-09-04
    Related registration: 01830630
    SECKLOE 124 LIMITED - 2002-10-23
    Related registrations: 04636548, 05120158, 05305571
    Office 5, International House, Cray Avenue, Orpington, England
    Dissolved Corporate (2 parents)
    Officer
    2008-05-01 ~ 2010-07-20
    IIF 28 - Director → ME
  • 13
    1 Kingdom Street, London, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Officer
    2000-08-21 ~ 2005-10-31
    IIF 25 - Director → ME
  • 14
    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 35 - 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.