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

Came, Andrew

    Related profiles found in government register
  • Came, Andrew
    British ceo born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8000, Alec Issigonis Way, Oxford Business Park North, Oxford, OX4 2HW, England

      IIF 1 IIF 2 IIF 3
    • icon of address 8000, Alec Issigonis Way, Oxford Business Park North, Oxford, OX4 2HW, United Kingdom

      IIF 4 IIF 5
    • icon of address Institute Of Reproductive Sciences, Alec Issigonis Way, Oxford Business Park North, Oxford, OX4 2HW, England

      IIF 6 IIF 7
    • icon of address Irs, Alec Issigonis Way, Oxford Business Park North, Oxford, OX4 2HW, United Kingdom

      IIF 8
    • icon of address The Fertility Partnership, 8600 Oxford Business Park North, Oxford, OX4 2HW, England

      IIF 9
  • Came, Andrew
    British cfo born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Deloitte Llp, Four Brindley Place, Birmingham, West Midlands, B1 2HZ

      IIF 10 IIF 11
  • Came, Andrew
    British chief financial officer born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 92 Harley Street, London, W1G 7HU

      IIF 12
    • icon of address Institute Of Reproductive Sciences, 8000 Oxford Business Park North, Oxford, Oxfordshire, OX4 2HW

      IIF 13
    • icon of address Institute Of Reproductive Sciences, Alec Issigonis Way, Oxford Business Park North, Oxford, OX4 2HW

      IIF 14 IIF 15
    • icon of address Institute Of Reproductive Sciences, Oxford Business Park North, Oxford, OX4 2HW

      IIF 16 IIF 17
    • icon of address Oxford Fertility Unit, The Fertility Partnerhsip, Oxford Business Park North, Oxford, OX4 2HW, England

      IIF 18
    • icon of address Oxford Fertility Unit, The Fertility Partnership, Oxford Business Park North, Oxford, OX4 2HW, England

      IIF 19
    • icon of address Stag Gates House, 63-65 The Avenue, Southampton, Hampshire, SO17 1XS

      IIF 20
  • Came, Andrew
    British company director born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8000, Alex Issigonis Way, Oxford Business Park North, Oxford, Oxfordshire, OX4 2HW, United Kingdom

      IIF 21
    • icon of address Oxford Fertility, Alec Issigonis Way, Oxford Business Park North, Oxford, OX4 2HW, England

      IIF 22
  • Came, Andrew
    British consultant born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Sea Drive, Bognor Regis, PO22 7NE, England

      IIF 23
  • Came, Andrew
    British consulting and management born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Sea Drive, Bognor Regis, West Sussex, PO22 7NE, United Kingdom

      IIF 24
  • Came, Andrew
    British director born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Sea Drive, Felpham, Bognor Regis, West Sussex, PO22 7NE, United Kingdom

      IIF 25
    • icon of address Institute Of Reproductive Sciences, Alec Issigonis Way, Oxford Business Park North, Oxford, OX4 2HW, England

      IIF 26
  • Came, Andrew
    British health care provider born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oxford Fertility, Alec Issigonis Way, Oxford Business Park North, Oxford, Oxfordshire, OX4 2HW, United Kingdom

      IIF 27
  • Came, Andrew
    British none born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 The Oaks, Westwood Way, Coventry, West Midlands, CV4 8JB

      IIF 28
  • Came, Andrew
    born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Institute Of Reproductive Sciences, Alec Issigonis Way, Oxford Business Park North, Oxford, OX4 2HW, England

      IIF 29
  • Mr Andrew Came
    British born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Sea Drive, Bognor Regis, PO22 7NE, England

      IIF 30
  • Came, Andrew
    British director born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 The Oaks, Westwood Way, Coventry, West Midlands, CV4 8JB

      IIF 31 IIF 32
    • icon of address 1 The Oaks, Westwood Way, Westwood Business Park, Coventry, West Midlands, CV4 8JB

      IIF 33 IIF 34
    • icon of address 3, More London Riverside, London, SE1 2AQ, England

      IIF 35
  • Came, Andrew
    British european director virtus health born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, More London Riverside, 4th Floor, London, United Kingdom, SE1 2AQ, United Kingdom

      IIF 36
  • Came, Andrew

    Registered addresses and corresponding companies
    • icon of address C/o Deloitte Llp, Four Brindley Place, Birmingham, West Midlands, B1 2HZ

      IIF 37 IIF 38 IIF 39
    • icon of address Four, Brindley Place, Birmingham, B1 2HZ

      IIF 40
    • icon of address Four, Brindleyplace, Birmingham, B1 2HZ

      IIF 41
    • icon of address 1 The Oaks, Westwood Way, Coventry, CV4 8JB

      IIF 42
    • icon of address The Oaks, Westwood Way, Westwood Business Park, Coventry, CV4 8JB, United Kingdom

      IIF 43
child relation
Offspring entities and appointments
Active 9
  • 1
    EURODATA CONSULTING SERVICES LIMITED - 2013-10-23
    icon of address Four, Brindley Place, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-06 ~ dissolved
    IIF 31 - Director → ME
    icon of calendar 2012-10-01 ~ dissolved
    IIF 40 - Secretary → ME
  • 2
    EURODATA GROUP LTD - 2013-10-23
    HICKHAVEN LIMITED - 2003-11-25
    icon of address Four, Brindleyplace, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-06 ~ dissolved
    IIF 33 - Director → ME
    icon of calendar 2012-10-01 ~ dissolved
    IIF 41 - Secretary → ME
  • 3
    EURODATA SYSTEMS LIMITED - 2013-10-24
    icon of address C/o Deloitte Llp, Four Brindley Place, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-06 ~ dissolved
    IIF 32 - Director → ME
    icon of calendar 2012-10-30 ~ dissolved
    IIF 38 - Secretary → ME
  • 4
    icon of address 6 Sea Drive, Bognor Regis, West Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-10 ~ dissolved
    IIF 24 - Director → ME
  • 5
    icon of address 6 Sea Drive, Bognor Regis, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,139 GBP2024-03-31
    Officer
    icon of calendar 2020-04-23 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2020-04-23 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 6
    TES GROUP LIMITED - 2013-10-23
    PIMCO 2651 LIMITED - 2007-08-07
    icon of address C/o Deloitte Llp, Four Brindley Place, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-04-06 ~ dissolved
    IIF 11 - Director → ME
    IIF 28 - Director → ME
    icon of calendar 2010-07-22 ~ dissolved
    IIF 37 - Secretary → ME
  • 7
    TRINITY EXPERT SYSTEMS LIMITED - 2013-10-23
    icon of address C/o Deloitte Llp, Four Brindley Place, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-07-27 ~ dissolved
    IIF 10 - Director → ME
    icon of calendar 2010-07-22 ~ dissolved
    IIF 39 - Secretary → ME
  • 8
    icon of address 1 The Oaks, Westwood Way, Coventry
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-07-22 ~ dissolved
    IIF 42 - Secretary → ME
  • 9
    TRANSAM COMPONENTS LIMITED - 1982-05-24
    icon of address Trinity Expert Systems Ltd, The Oaks Westwood Way, Westwood Business Park, Coventry, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-06 ~ dissolved
    IIF 34 - Director → ME
    icon of calendar 2012-09-18 ~ dissolved
    IIF 43 - Secretary → ME
Ceased 26
  • 1
    icon of address Institute Of Reproductive Sciences Alec Issigonis Way, Oxford Business Park North, Oxford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2017-04-04 ~ 2020-02-11
    IIF 26 - Director → ME
  • 2
    icon of address Edgewater House, Edgewater Road, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2016-10-21 ~ 2020-02-11
    IIF 5 - Director → ME
  • 3
    icon of address 20 Boston Place, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2017-08-11 ~ 2020-02-11
    IIF 4 - Director → ME
  • 4
    icon of address Institute Of Reproductive Sciences, Oxford Business Park North, Oxford
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-03-03 ~ 2020-02-15
    IIF 17 - Director → ME
  • 5
    COMPLETE FERTILITY SERVICES LIMITED - 2010-08-19
    icon of address 3 More London Riverside, 4th Floor, London, United Kingdom, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    3,897,267 GBP2018-06-30
    Officer
    icon of calendar 2024-08-28 ~ 2025-03-31
    IIF 36 - Director → ME
  • 6
    TFP FERTILITY HOLDING LIMITED - 2023-12-03
    DELIVERY I LIMITED - 2021-05-20
    icon of address C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2019-03-22 ~ 2020-01-06
    IIF 6 - Director → ME
  • 7
    HMS (901) LIMITED - 2012-01-27
    icon of address The Ca'd'oro, Gordon Street, Glasgow
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    684,286 GBP2016-03-31
    Officer
    icon of calendar 2016-12-21 ~ 2020-02-11
    IIF 9 - Director → ME
  • 8
    HMS (609) LIMITED - 2005-12-22
    icon of address 21 Fifty Pitches Way, Cardonald Business Park, Glasgow
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-06-18 ~ 2020-02-11
    IIF 18 - Director → ME
  • 9
    HMS (934) LIMITED - 2014-09-18
    icon of address 21 Fifty Pitches Way, Cardonald Business Park, Glasgow
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2015-06-18 ~ 2020-02-12
    IIF 19 - Director → ME
  • 10
    icon of address 1 Welbeck Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    637,780 GBP2024-03-31
    Officer
    icon of calendar 2017-01-01 ~ 2020-01-15
    IIF 22 - Director → ME
  • 11
    LAWGRA (NO.1140) LIMITED - 2005-03-10
    icon of address Institute Of Reproductive Sciences 8000 Alec Issigonis Way, Oxford Business Park North, Oxford, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-06-18 ~ 2020-02-11
    IIF 12 - Director → ME
  • 12
    icon of address 8000 Alec Issigonis Way, Oxford Business Park North, Oxford, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2016-09-05 ~ 2020-02-11
    IIF 2 - Director → ME
  • 13
    icon of address Interchange 25 Business Park Bostocks Lane, Sandiacre, Nottingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-07-04 ~ 2020-01-06
    IIF 29 - LLP Designated Member → ME
  • 14
    OXFORD FERTILITY UNIT LIMITED - 2015-07-07
    OXFORD IVF LIMITED - 2005-03-14
    LAWGRA (NO.1130) LIMITED - 2005-01-11
    icon of address Institute Of Reproductive Sciences Alec Issigonis Way, Oxford Business Park North, Oxford
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2015-06-18 ~ 2020-02-11
    IIF 15 - Director → ME
  • 15
    icon of address Delta Park Concorde Way, Segensworth North, Fareham, Hampshire, England
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2015-06-18 ~ 2016-05-31
    IIF 13 - Director → ME
  • 16
    icon of address Institute Of Reproductive Sciences Alec Issigonis Way, Oxford Business Park North, Oxford
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-06-18 ~ 2020-02-25
    IIF 14 - Director → ME
  • 17
    DELIVERY II LIMITED - 2021-05-20
    icon of address Institute Of Reproductive Sciences Alec Issigonis Way, Oxford Business Park North, Oxford, England
    Active Corporate (5 parents, 6 offsprings)
    Officer
    icon of calendar 2019-03-22 ~ 2020-01-06
    IIF 7 - Director → ME
  • 18
    icon of address 8000 Alec Issigonis Way, Oxford Business Park North, Oxford, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2016-06-22 ~ 2020-02-11
    IIF 1 - Director → ME
  • 19
    icon of address Institute Of Reproductive Sciences, 8000 Oxford Business Park North, Oxford, Oxfordshire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2017-02-21 ~ 2020-02-11
    IIF 21 - Director → ME
  • 20
    REPIN UK LTD - 2015-03-05
    icon of address Institute Of Reproductive Sciences, Oxford Business Park North, Oxford
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2015-03-03 ~ 2020-02-11
    IIF 16 - Director → ME
  • 21
    icon of address Cawley Priory, South Pallant, Chichester, West Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    -155,054 GBP2024-03-31
    Officer
    icon of calendar 2011-01-05 ~ 2013-01-10
    IIF 25 - Director → ME
  • 22
    BABYBOND LIMITED - 2014-12-31
    ECHOSON LABORATORIES LIMITED - 2003-07-01
    icon of address 43 George Road, Edgbaston, Birmingham, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2017-04-05 ~ 2020-02-11
    IIF 3 - Director → ME
  • 23
    icon of address 3 More London Riverside, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-06-07 ~ 2025-03-31
    IIF 35 - Director → ME
  • 24
    icon of address Irs 8000 Alec Issigonis Way, Oxford Business Park North, Oxford, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2015-06-18 ~ 2020-02-11
    IIF 20 - Director → ME
  • 25
    icon of address Oxford Fertility Alec Issigonis Way, Oxford Business Park North, Oxford, Oxfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2016-06-22 ~ 2020-02-11
    IIF 27 - Director → ME
  • 26
    icon of address Irs Alec Issigonis Way, Oxford Business Park North, Oxford, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2016-06-22 ~ 2016-11-02
    IIF 8 - 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.