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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Andrew James Davis

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

      IIF 2 IIF 3
    • The Mill House, 6 Station Road Wheathampstead, St Albans, Hertfordshire, AL4 8BY, England

      IIF 4
  • Mr Andrew Davis
    British born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • 11961949 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 5
    • 8, Green Street, London, W1K 6RF, England

      IIF 6
    • 8, St. Johns Business Park, Lutterworth, LE17 4HB, England

      IIF 7 IIF 8 IIF 9
    • Appleton House, 25 Rectory Road, West Bridgford, Nottingham, NG2 6BE, United Kingdom

      IIF 11 IIF 12
  • 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 13
    • Appleton House, 25 Rectory Road, West Bridgford, Nottingham, NG2 6BE, United Kingdom

      IIF 14 IIF 15
  • 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 16
    • 8, St. Johns Business Park, Lutterworth, LE17 4HB, England

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

      IIF 19
  • Davis, Andrew
    British born in September 1965

    Resident in England

    Registered addresses and corresponding companies
  • 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 26
  • 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 27
  • 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 28
  • 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 29
  • Davis, Andrew James
    British managing director born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • 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 36
    • 8, St. Johns Business Park, Lutterworth, LE17 4HB, England

      IIF 37
child relation
Offspring entities and appointments 25
  • 1
    5FOUR MOTORCYCLES LIMITED
    11632485
    Broomhall Barn Boreley Lane, Ombersley, Droitwich, England
    Active Corporate (4 parents)
    Officer
    2019-01-31 ~ now
    IIF 13 - Director → ME
  • 2
    ACCENDO MARKETING LTD
    10919181
    Appleton House 25 Rectory Road, West Bridgford, Nottingham, United Kingdom
    Active Corporate (6 parents)
    Officer
    2018-02-01 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2020-10-15 ~ now
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
  • 3
    ALVEO SOLUTIONS LIMITED
    10280699
    7 Sandy Court Ashleigh Way, Plympton, Plymouth, England
    Active Corporate (8 parents)
    Officer
    2016-07-15 ~ 2020-09-30
    IIF 16 - Director → ME
  • 4
    AQUILANT ENDOSCOPY LIMITED - now
    IMOTECH MEDICAL LIMITED
    - 2014-10-24 03402556
    ENDOSCOPY UK LIMITED
    - 2010-02-08 03402556
    Aquilant House Unit B1-b2 Bond Close, Kingsland Business Park, Basingstoke, England
    Active Corporate (36 parents)
    Officer
    2009-08-26 ~ 2010-07-20
    IIF 32 - Director → ME
  • 5
    AQUILANT SCIENTIFIC (UK) LIMITED - now
    PRESEARCH LIMITED
    - 2014-10-24 02605310
    HAPPYRARE LIMITED - 1991-07-19
    Ashfield House, Resolution Road, Ashby De La Zouch, Leicestershire
    Dissolved Corporate (20 parents)
    Officer
    2009-08-26 ~ 2010-07-20
    IIF 34 - Director → ME
  • 6
    AWESOME PEOPLE COMPANY LIMITED
    09809849
    Appleton House 25 Rectory Road, West Bridgford, Nottingham, England
    Dissolved Corporate (10 parents)
    Officer
    2015-10-05 ~ 2022-10-31
    IIF 18 - Director → ME
    Person with significant control
    2017-10-30 ~ 2022-10-31
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    CDQ SOLUTIONS LIMITED
    09620056
    The Mill House, 6 Station Road Wheathampstead, St Albans, Hertfordshire, England
    Active Corporate (5 parents)
    Person with significant control
    2017-06-02 ~ now
    IIF 4 - Has significant influence or control OE
  • 8
    INSYPHER LIMITED
    - now 12767695 09544979
    NEOSYPHER LIMITED
    - 2020-09-17 12767695 09544979
    8 St. Johns Business Park, Lutterworth, England
    Dissolved Corporate (3 parents)
    Officer
    2020-07-24 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2020-07-24 ~ dissolved
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
  • 9
    KAMCLINIC.COM LIMITED
    - now 12767685 06934976
    NEOOPTIMA LIMITED
    - 2020-09-17 12767685 06934976
    8 St. Johns Business Park, Lutterworth, England
    Dissolved Corporate (3 parents)
    Officer
    2020-07-24 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2020-07-24 ~ dissolved
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
  • 10
    MASTA LIMITED
    - now 01830630
    MEDICAL ADVISORY SERVICES FOR TRAVELLERS ABROAD LIMITED - 2002-10-23
    GLOBELOFT LIMITED - 1984-10-29
    82 St John Street, London, England
    Active Corporate (42 parents, 1 offspring)
    Officer
    2008-05-01 ~ 2010-07-20
    IIF 29 - Director → ME
  • 11
    MEDISCOPE LIMITED
    03782486
    Ashfield House, Resolution Road, Ashby De La Zouch, Leicestershire
    Dissolved Corporate (22 parents)
    Officer
    2009-08-26 ~ 2010-07-20
    IIF 31 - Director → ME
  • 12
    NATIONAL HEALTH TECH LIMITED
    - now 11961949
    NEO HEALTH TECH LIMITED
    - 2022-08-09 11961949
    4385, 11961949 - Companies House Default Address, Cardiff
    Active Corporate (4 parents)
    Officer
    2020-04-20 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2020-04-20 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    NEOHEALTHHUB LIMITED
    - now 12646378 12767737
    NEOHEALTH HUB LIMITED
    - 2020-09-22 12646378 12767737
    NN GROUP HOLDINGS LIMITED
    - 2020-09-17 12646378 12767737
    Appleton House 25 Rectory Road, West Bridgford, Nottingham, England
    Active Corporate (15 parents, 5 offsprings)
    Officer
    2020-06-04 ~ 2022-10-31
    IIF 23 - Director → ME
    Person with significant control
    2020-06-04 ~ 2022-10-31
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    NEONAVITAS LIMITED
    08351068
    Appleton House 25 Rectory Road, West Bridgford, Nottingham, England
    Dissolved Corporate (8 parents)
    Officer
    2013-11-16 ~ 2022-10-31
    IIF 26 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-02-03
    IIF 1 - Ownership of shares – More than 50% but less than 75% OE
  • 15
    NEOOPTIMA LIMITED
    - now 06934976 12767685
    KAMCLINIC.COM LIMITED
    - 2020-09-17 06934976 12767685
    15 HEALTHCARE LIMITED - 2017-06-29
    Appleton House 25 Rectory Road, West Bridgford, Nottingham, England
    Dissolved Corporate (12 parents)
    Officer
    2018-05-15 ~ 2022-10-31
    IIF 17 - Director → ME
    Person with significant control
    2018-02-06 ~ 2021-02-03
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    NEOSYPHER LIMITED
    - now 09544979 12767695
    INSYPHER LIMITED
    - 2020-09-17 09544979 12767695
    Appleton House 25 Rectory Road, West Bridgford, Nottingham, England
    Dissolved Corporate (8 parents)
    Officer
    2015-04-16 ~ 2022-10-31
    IIF 37 - Director → ME
  • 17
    NN GROUP HOLDINGS LIMITED
    - now 12767737 12646378
    NEOHEALTH HUB LIMITED
    - 2020-09-17 12767737 12646378... (more)
    8 St. Johns Business Park, Lutterworth, England
    Active Corporate (3 parents)
    Officer
    2020-07-24 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2020-07-24 ~ now
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
  • 18
    PYRAMED LIMITED
    - now 04227705
    PYRAMED MARKETING LIMITED - 2006-03-27
    Aquilant House B1-b2 Bond Close, Kingsland Business Park, Basingstoke, England
    Dissolved Corporate (21 parents)
    Officer
    2009-08-26 ~ 2010-07-20
    IIF 35 - Director → ME
  • 19
    RIGHT ONBOARD LIMITED
    10626270
    Appleton House 25 Rectory Road, West Bridgford, Nottingham, United Kingdom
    Active Corporate (5 parents)
    Officer
    2018-02-27 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2021-06-30 ~ now
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Ownership of shares – 75% or more OE
  • 20
    RUBY DCO TWENTY SIX LIMITED - now
    MEDICAL ADVISORY SERVICES FOR TRAVELLERS ABROAD LIMITED
    - 2023-09-04 04513730 01830630
    SECKLOE 124 LIMITED - 2002-10-23
    Office 5, International House, Cray Avenue, Orpington, England
    Dissolved Corporate (31 parents, 1 offspring)
    Officer
    2008-05-01 ~ 2010-07-20
    IIF 33 - Director → ME
  • 21
    SPARK HEALTH LIMITED
    12640569
    8 Green Street, London, England
    Active Corporate (2 parents)
    Officer
    2020-06-02 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2020-06-02 ~ now
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Right to appoint or remove directors OE
  • 22
    TAKEDA UK LIMITED
    03362860
    1 Kingdom Street, London, United Kingdom
    Active Corporate (29 parents, 3 offsprings)
    Officer
    2000-08-21 ~ 2005-10-31
    IIF 30 - Director → ME
  • 23
    THE MAYFAIR BIO-HUB LIMITED
    10586802
    Appleton House 25 Rectory Road, West Bridgford, Nottingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2017-01-27 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2017-01-27 ~ dissolved
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    TOWER NO 4 LIMITED LIABILITY PARTNERSHIP
    OC302902
    99 Kenton Road, Harrow, Middlesex
    Dissolved Corporate (33 parents)
    Officer
    2003-01-07 ~ dissolved
    IIF 28 - LLP Member → ME
  • 25
    YOUR PRODUCTS LIMITED
    09321229
    48 Church Street, Reigate, Surrey, United Kingdom
    Active Corporate (8 parents)
    Officer
    2014-11-20 ~ 2020-03-10
    IIF 36 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.