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

    Related profiles found in government register
  • 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 1
    • icon of address 8, St. Johns Business Park, Lutterworth, LE17 4HB, England

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

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • 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 10
  • Davis, Andrew
    British chairman born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Portwall Place, Portwall Lane, Bristol, BS1 9HS, England

      IIF 11
    • icon of address 8, St. Johns Business Park, Lutterworth, LE17 4HB, England

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

    Resident in England

    Registered addresses and corresponding companies
  • 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 18
  • 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 19
  • 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 20
    • icon of address Himalayan House, Thurmaston Boulevard, Thurmaston, Leicester, LE4 9LE, England

      IIF 21
  • 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 22
  • 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 23
    • icon of address 120 Pall Mall, London, SW1Y 5EA, England

      IIF 24
    • icon of address 8, St. Johns Business Park, Lutterworth, LE17 4HB, England

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

      IIF 27 IIF 28
  • 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 29
  • 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 30
  • Mr Andrew Davis
    British born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Portwall Place, Portwall Lane, Bristol, BS1 9HS, England

      IIF 31
    • icon of address 167-169 Great Portland Street, 5th Floor, London, W1W 5PF, United Kingdom

      IIF 32
    • icon of address 8, St. Johns Business Park, Lutterworth, LE17 4HB, England

      IIF 33 IIF 34 IIF 35
    • icon of address Appleton House, 25 Rectory Road, West Bridgford, Nottingham, NG2 6BE, United Kingdom

      IIF 37 IIF 38
  • 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 39
  • 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 40
    • icon of address 8, St. Johns Business Park, Lutterworth, LE17 4HB, England

      IIF 41 IIF 42
    • icon of address The Mill House, 6 Station Road Wheathampstead, St Albans, Hertfordshire, AL4 8BY, England

      IIF 43
  • 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 44
    • icon of address 67, Newland Street, Witham, CM8 1AA, England

      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 23 - 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 28 - Director → ME
    Person with significant control
    icon of calendar 2020-10-15 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 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 22 - Director → ME
    Person with significant control
    icon of calendar 2022-10-31 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 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 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 44 - 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)
    3,307,722 GBP2024-03-31
    Officer
    icon of calendar 2003-07-09 ~ now
    IIF 20 - 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 43 - 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 30 - Director → ME
    Person with significant control
    icon of calendar 2025-02-24 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 8
    NEOSYPHER 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 17 - Director → ME
    Person with significant control
    icon of calendar 2020-07-24 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 9
    NEOOPTIMA 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 14 - Director → ME
    Person with significant control
    icon of calendar 2020-07-24 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 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 13 - Director → ME
    Person with significant control
    icon of calendar 2020-04-20 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - 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 16 - Director → ME
    Person with significant control
    icon of calendar 2020-07-24 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 12
    icon of address Himalayan House 430 Thurmaston Boulevard, Thurmaston, Leicester, England
    Active Corporate (5 parents)
    Equity (Company account)
    982,970 GBP2024-03-31
    Officer
    icon of calendar 2022-10-31 ~ now
    IIF 21 - 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 29 - Director → ME
    Person with significant control
    icon of calendar 2021-06-30 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of address Portwall Place, Portwall Lane, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    -60,701 GBP2024-03-31
    Officer
    icon of calendar 2020-06-02 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-06-02 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Right to appoint or remove directorsOE
  • 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 27 - Director → ME
    Person with significant control
    icon of calendar 2017-01-27 ~ dissolved
    IIF 19 - 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 18 - 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 24 - Director → ME
  • 2
    IMOTECH MEDICAL LIMITED - 2014-10-24
    ENDOSCOPY UK LIMITED - 2010-02-08
    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 5 - 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 8 - 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 26 - Director → ME
    Person with significant control
    icon of calendar 2017-10-30 ~ 2022-10-31
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    MEDICAL ADVISORY SERVICES FOR TRAVELLERS ABROAD LIMITED - 2002-10-23
    GLOBELOFT LIMITED - 1984-10-29
    icon of address 82 St John Street, London, England
    Active Corporate (3 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 7 - 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 4 - 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 (6 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 12 - Director → ME
    Person with significant control
    icon of calendar 2020-06-04 ~ 2022-10-31
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Right to appoint or remove directors 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 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-02-03
    IIF 40 - 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 25 - Director → ME
    Person with significant control
    icon of calendar 2018-02-06 ~ 2021-02-03
    IIF 41 - 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 2 - 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 9 - Director → ME
  • 12
    MEDICAL ADVISORY SERVICES FOR TRAVELLERS ABROAD LIMITED - 2023-09-04
    SECKLOE 124 LIMITED - 2002-10-23
    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 6 - 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 3 - 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 1 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.