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 chairman born in September 1965

    Resident in England

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

      IIF 1
    • 8, St. Johns Business Park, Lutterworth, LE17 4HB, England

      IIF 2
  • Davis, Andrew
    British company director 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 3
    • 8, St. Johns Business Park, Lutterworth, LE17 4HB, England

      IIF 4 IIF 5 IIF 6
  • Davis, Andrew
    British managing director born in December 1963

    Resident in England

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

      IIF 8
    • Himalayan House, Thurmaston Boulevard, Thurmaston, Leicester, LE4 9LE, England

      IIF 9
  • Davis, Andrew
    British architect born in April 1971

    Resident in England

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

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

    Resident in England

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

      IIF 11
    • 120 Pall Mall, London, SW1Y 5EA, England

      IIF 12
    • 8, St. Johns Business Park, Lutterworth, LE17 4HB, England

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

      IIF 15 IIF 16
  • Davis, Andrew James
    British none born in September 1965

    Resident in England

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

      IIF 17
  • Davis, Andrew Mark
    British engineering consultant born in December 1963

    Resident in England

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

      IIF 18
  • 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 19
    • 8, St. Johns Business Park, Lutterworth, LE17 4HB, England

      IIF 20
  • Mr Andrew Davis
    British born in September 1965

    Resident in England

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

      IIF 21
    • 167-169 Great Portland Street, 5th Floor, London, W1W 5PF, United Kingdom

      IIF 22
    • 8, St. Johns Business Park, Lutterworth, LE17 4HB, England

      IIF 23 IIF 24 IIF 25
    • Appleton House, 25 Rectory Road, West Bridgford, Nottingham, NG2 6BE, United Kingdom

      IIF 27 IIF 28
  • Mr Andrew Davis
    British born in April 1971

    Resident in England

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

      IIF 29
  • 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 30
  • 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 38
    • 8, St. Johns Business Park, Lutterworth, LE17 4HB, England

      IIF 39 IIF 40
    • The Mill House, 6 Station Road Wheathampstead, St Albans, Hertfordshire, AL4 8BY, England

      IIF 41
  • Davis, Andrew Mark
    British engineer born in December 1963

    Resident in United Kingdom

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

      IIF 42
  • Mr Andrew Mark Davis
    British born in December 1963

    Resident in England

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

      IIF 43
    • 67, Newland Street, Witham, CM8 1AA, England

      IIF 44
  • 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 45
child relation
Offspring entities and appointments
Active 16
  • 1
    Broomhall Barn Boreley Lane, Ombersley, Droitwich, England
    Corporate (3 parents)
    Equity (Company account)
    -50,428 GBP2024-03-31
    Officer
    2019-01-31 ~ now
    IIF 11 - director → ME
  • 2
    Appleton House 25 Rectory Road, West Bridgford, Nottingham, United Kingdom
    Corporate (1 parent)
    Officer
    2018-02-01 ~ now
    IIF 16 - director → ME
    Person with significant control
    2020-10-15 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
  • 3
    Flat 4002 Landmark East Tower 24 Marsh Wall, London, England
    Dissolved corporate (1 parent)
    Officer
    2022-10-31 ~ dissolved
    IIF 10 - director → ME
    Person with significant control
    2022-10-31 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 4
    Dormers Chequer Lane, Redbourn, St. Albans, Hertfordshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4 GBP2020-05-31
    Officer
    2011-04-18 ~ dissolved
    IIF 42 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 43 - Has significant influence or controlOE
  • 5
    Himalayan House 430 Thurmaston Boulevard, Thurmaston, Leicester, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    3,307,722 GBP2024-03-31
    Officer
    2003-07-09 ~ now
    IIF 8 - director → ME
  • 6
    The Mill House, 6 Station Road Wheathampstead, St Albans, Hertfordshire, England
    Corporate (5 parents)
    Equity (Company account)
    5,623 GBP2024-07-31
    Person with significant control
    2017-06-02 ~ now
    IIF 41 - Has significant influence or controlOE
  • 7
    67 Newland Street, Witham, England
    Corporate (1 parent)
    Officer
    2025-02-24 ~ now
    IIF 18 - director → ME
    Person with significant control
    2025-02-24 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 8
    NEOSYPHER LIMITED - 2020-09-17
    8 St. Johns Business Park, Lutterworth, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    2020-07-24 ~ now
    IIF 7 - director → ME
    Person with significant control
    2020-07-24 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 9
    NEOOPTIMA LIMITED - 2020-09-17
    8 St. Johns Business Park, Lutterworth, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    2020-07-24 ~ now
    IIF 4 - director → ME
    Person with significant control
    2020-07-24 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 10
    NEO HEALTH TECH LIMITED - 2022-08-09
    167-169 Great Portland Street 5th Floor, London, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    17,727 GBP2024-03-31
    Officer
    2020-04-20 ~ now
    IIF 3 - director → ME
    Person with significant control
    2020-04-20 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    NEOHEALTH HUB LIMITED - 2020-09-17
    8 St. Johns Business Park, Lutterworth, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    2020-07-24 ~ now
    IIF 6 - director → ME
    Person with significant control
    2020-07-24 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 12
    Himalayan House 430 Thurmaston Boulevard, Thurmaston, Leicester, England
    Corporate (5 parents)
    Equity (Company account)
    982,970 GBP2024-03-31
    Officer
    2022-10-31 ~ now
    IIF 9 - director → ME
  • 13
    Appleton House 25 Rectory Road, West Bridgford, Nottingham, United Kingdom
    Corporate (1 parent)
    Officer
    2018-02-27 ~ now
    IIF 17 - director → ME
    Person with significant control
    2021-06-30 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
  • 14
    Portwall Place, Portwall Lane, Bristol, England
    Corporate (2 parents)
    Equity (Company account)
    -60,701 GBP2024-03-31
    Officer
    2020-06-02 ~ now
    IIF 1 - director → ME
    Person with significant control
    2020-06-02 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Right to appoint or remove directorsOE
  • 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 15 - director → ME
    Person with significant control
    2017-01-27 ~ dissolved
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    99 Kenton Road, Harrow, Middlesex
    Dissolved corporate (29 parents)
    Officer
    2003-01-07 ~ dissolved
    IIF 30 - llp-member → ME
Ceased 14
  • 1
    7 Sandy Court Ashleigh Way, Plympton, Plymouth, England
    Corporate (3 parents)
    Equity (Company account)
    89,327 GBP2023-03-31
    Officer
    2016-07-15 ~ 2020-09-30
    IIF 12 - 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
    Corporate (4 parents)
    Officer
    2009-08-26 ~ 2010-07-20
    IIF 33 - 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 36 - 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 14 - director → ME
    Person with significant control
    2017-10-30 ~ 2022-10-31
    IIF 40 - 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
    82 St John Street, London, England
    Corporate (3 parents, 1 offspring)
    Officer
    2008-05-01 ~ 2010-07-20
    IIF 35 - director → ME
  • 6
    Ashfield House, Resolution Road, Ashby De La Zouch, Leicestershire
    Dissolved corporate (4 parents)
    Officer
    2009-08-26 ~ 2010-07-20
    IIF 32 - director → ME
  • 7
    NEOHEALTH HUB LIMITED - 2020-09-22
    NN GROUP HOLDINGS LIMITED - 2020-09-17
    Appleton House 25 Rectory Road, West Bridgford, Nottingham, England
    Corporate (6 parents, 5 offsprings)
    Net Assets/Liabilities (Company account)
    14,783,995 GBP2022-03-31
    Officer
    2020-06-04 ~ 2022-10-31
    IIF 2 - director → ME
    Person with significant control
    2020-06-04 ~ 2022-10-31
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - 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 5 - director → ME
    Person with significant control
    2016-04-06 ~ 2021-02-03
    IIF 38 - Ownership of shares – More than 50% but less than 75% OE
  • 9
    KAMCLINIC.COM LIMITED - 2020-09-17
    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 13 - director → ME
    Person with significant control
    2018-02-06 ~ 2021-02-03
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    INSYPHER LIMITED - 2020-09-17
    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 20 - 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 37 - director → ME
  • 12
    MEDICAL ADVISORY SERVICES FOR TRAVELLERS ABROAD LIMITED - 2023-09-04
    SECKLOE 124 LIMITED - 2002-10-23
    Office 5, International House, Cray Avenue, Orpington, England
    Dissolved corporate (2 parents)
    Officer
    2008-05-01 ~ 2010-07-20
    IIF 34 - director → ME
  • 13
    1 Kingdom Street, London, United Kingdom
    Corporate (4 parents, 3 offsprings)
    Officer
    2000-08-21 ~ 2005-10-31
    IIF 31 - director → ME
  • 14
    118 Pall Mall, London, England
    Corporate (3 parents)
    Equity (Company account)
    568,184 GBP2024-03-31
    Officer
    2014-11-20 ~ 2020-03-10
    IIF 19 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.