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

Kalra, Dipak, Dr

    Related profiles found in government register
  • Kalra, Dipak, Dr
    British professor born in July 1959

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Chime University College London Archway Campus, Highgate Hill, London, N19 5LW, Uk

      IIF 1
  • Kalra, Dipak, Dr
    British corporate body

    Registered addresses and corresponding companies
    • icon of address 97, Tottenham Court Road, London, W1T 4TP

      IIF 2
  • Kalra, Dipak, Dr
    British consultant in health informatics born in July 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, The Green, Over Norton, Chipping Norton, Oxfordshire, OX7 5PT, England

      IIF 3
  • Kalra, Dipak, Dr
    British university professor born in July 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, The Green, Over Norton, Chipping Norton, OX7 5PT, England

      IIF 4
  • Kalra, Dipak, Dr
    British university teacher born in July 1959

    Resident in Belgium

    Registered addresses and corresponding companies
    • icon of address 97, Tottenham Court Road, London, W1T 4TP

      IIF 5
  • Kalra, Dipak, Dr

    Registered addresses and corresponding companies
    • icon of address 5, The Green, Over Norton, Chipping Norton, OX7 5PT, England

      IIF 6
  • Davis, Ewan Walter
    British

    Registered addresses and corresponding companies
    • icon of address 23, Binswood Avenue, Leamington Spa, Warwickshire, CV32 5SE, United Kingdom

      IIF 7
  • Davis, Ewan Walter
    British manager

    Registered addresses and corresponding companies
    • icon of address The Oakley, Kidderminster Road, Droitwich, Worcestershire, WR9 9AY, United Kingdom

      IIF 8
  • Davis, Ewan Walter
    British information technologist born in May 1955

    Registered addresses and corresponding companies
  • Dr Dipak Kalra
    British born in July 1959

    Resident in Belgium

    Registered addresses and corresponding companies
    • icon of address 5, The Green, Over Norton, Chipping Norton, OX7 5PT, England

      IIF 14
  • Dr Dipak Kalra
    British born in July 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, The Green, Over Norton, Chipping Norton, Oxfordshire, OX7 5PT, England

      IIF 15
  • Davis, Ewan Walter

    Registered addresses and corresponding companies
    • icon of address The Oakley, Kidderminster Road, Droitwich, WR9 9AY, United Kingdom

      IIF 16
    • icon of address The Oakley, Kidderminster Road, Droitwich, Worcestershire, WR9 9AY, United Kingdom

      IIF 17
    • icon of address 483, Green Lanes, London, N13 4BS

      IIF 18
  • Davis, Ewan Walter
    British company director born in May 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Oakley, Kidderminster Road, Droitwich, WR9 9AY, United Kingdom

      IIF 19
    • icon of address The Oakley, Kidderminster Road, Droitwich, Worcestershire, WR9 9AY

      IIF 20
    • icon of address 23, Binswood Avenue, Leamington Spa, CV32 5SE, United Kingdom

      IIF 21
  • Davis, Ewan Walter
    British director born in May 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Binswood Avenue, Leamington Spa, Warwickshire, CV32 5SE, United Kingdom

      IIF 22
  • Davis, Ewan Walter
    British health informatics consultant born in May 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 78, York Street, London, W1H 1DP, England

      IIF 23
  • Davis, Ewan Walter
    British it consultant born in May 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Brooklands Place, Brooklands Road, Sale, Cheshire, M33 3SD, United Kingdom

      IIF 24
  • Davis, Ewan Walter
    British management consultant born in May 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 483, Green Lanes, London, N13 4BS

      IIF 25
  • Davis, Ewan Walter
    British manager born in May 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Oakley, Kidderminster Road, Droitwich, Worcestershire, WR9 9AY, United Kingdom

      IIF 26
  • Davis, Ewan Walter
    British managment consultant born in May 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Oakley, Kidderminster Road, Droitwich, Worcestershire, WR9 9AY, United Kingdom

      IIF 27
  • Mr Ewan Walter Davis
    British born in May 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Oakley, Kidderminster Road, Droitwich, WR9 9AY, United Kingdom

      IIF 28
    • icon of address The Oakley, Kidderminster Road, Droitwich, Worcestershire, WR9 9AY

      IIF 29
    • icon of address 483, Green Lanes, London, N13 4BS

      IIF 30
child relation
Offspring entities and appointments
Active 7
  • 1
    HEALTH RECORD CONSULTING LIMITED - 2025-03-25
    icon of address 5 The Green, Over Norton, Chipping Norton, Oxfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    369,692 GBP2025-02-28
    Officer
    icon of calendar 2008-02-08 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 15 - Has significant influence or controlOE
  • 2
    icon of address The Oakley, Kidderminster Road, Droitwich, Worcestershire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-03-21 ~ dissolved
    IIF 20 - Director → ME
  • 3
    OPERON LIMITED - 2017-06-28
    icon of address The Oakley, Kidderminster Road, Droitwich, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -12,217 GBP2022-04-30
    Officer
    icon of calendar 2017-04-21 ~ dissolved
    IIF 19 - Director → ME
    icon of calendar 2018-11-22 ~ dissolved
    IIF 16 - Secretary → ME
    Person with significant control
    icon of calendar 2017-04-21 ~ dissolved
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 23 Binswood Avenue, Leamington Spa, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-07-03 ~ dissolved
    IIF 21 - Director → ME
  • 5
    icon of address 5 The Green, Over Norton, Chipping Norton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2022-01-31
    Officer
    icon of calendar 2010-02-26 ~ dissolved
    IIF 4 - Director → ME
    icon of calendar 2010-09-01 ~ dissolved
    IIF 6 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 14 - Has significant influence or controlOE
  • 6
    icon of address 483 Green Lanes, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-18 ~ dissolved
    IIF 25 - Director → ME
    icon of calendar 2016-05-18 ~ dissolved
    IIF 18 - Secretary → ME
    Person with significant control
    icon of calendar 2016-05-18 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Branch Registration, Refer To Parent Registry
    Converted / Closed Corporate (8 parents)
    Officer
    icon of calendar 2012-03-26 ~ now
    IIF 1 - Director → ME
Ceased 11
  • 1
    PHARMED LIMITED - 2001-02-07
    AIDACTION LIMITED - 1997-06-18
    icon of address Sapphire Court, Walsgrave Triangle, Coventry
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-06-12 ~ 2001-02-21
    IIF 9 - Director → ME
  • 2
    PEAK SYSTEMS LIMITED - 1999-07-29
    icon of address 204 Polmadie Road, Glasgow, Lanarkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1994-02-28 ~ 1999-07-21
    IIF 10 - Director → ME
  • 3
    AAH MEDITEL LIMITED - 1999-07-30
    R.LAMB LIMITED - 1987-06-10
    icon of address Sapphire Court, Walsgrave Triangle, Coventry
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1999-07-21
    IIF 13 - Director → ME
  • 4
    TRANSSCRIPT ETP LIMITED - 2012-02-24
    INHOCO 2249 LIMITED - 2001-02-22
    icon of address Sapphire Court, Walsgrave Triangle, Coventry, Great Britain
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-02-23 ~ 2004-03-01
    IIF 11 - Director → ME
  • 5
    icon of address The Oakley, Kidderminster Road, Droitwich, Worcestershire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    491 GBP2024-07-31
    Officer
    icon of calendar 2016-07-13 ~ 2024-02-22
    IIF 27 - Director → ME
    icon of calendar 2016-07-13 ~ 2024-02-22
    IIF 17 - Secretary → ME
  • 6
    icon of address 90 Tottenham Court Road, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 2003-03-14 ~ 2015-12-02
    IIF 5 - Director → ME
    icon of calendar 2003-03-14 ~ 2015-12-02
    IIF 2 - Secretary → ME
  • 7
    OPERON LIMITED - 2017-04-19
    icon of address White House The Street, High Roding, Dunmow, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    43,988 GBP2024-03-31
    Officer
    icon of calendar 2016-08-01 ~ 2017-06-16
    IIF 23 - Director → ME
  • 8
    AAH EIGHTEEN LIMITED - 2001-02-07
    WORLD HEALTH NETWORK (UK) PLC - 1996-11-04
    icon of address Sapphire Court, Walsgrave Triangle, Coventry
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-02-21 ~ 2004-03-01
    IIF 12 - Director → ME
  • 9
    icon of address 5 The Green, Over Norton, Chipping Norton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2022-01-31
    Officer
    icon of calendar 2009-01-07 ~ 2013-09-23
    IIF 22 - Director → ME
    icon of calendar 2009-01-07 ~ 2010-09-01
    IIF 7 - Secretary → ME
  • 10
    OPENHEALTHHUB CIC - 2021-06-04
    OPENGPSOC CIC - 2015-04-23
    icon of address 5 Brooklands Place, Brooklands Road, Sale, Cheshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-12-14 ~ 2018-01-18
    IIF 24 - Director → ME
  • 11
    STEVE DODD CONSTRUCTION LIMITED - 2000-05-25
    icon of address The Oakley, Kidderminster Road, Droitwich, Worcestershire
    Active Corporate (1 parent)
    Equity (Company account)
    21,776 GBP2024-04-30
    Officer
    icon of calendar 2000-05-25 ~ 2024-02-22
    IIF 26 - Director → ME
    icon of calendar 2000-05-25 ~ 2024-02-22
    IIF 8 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-03-01
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE

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 26 August 2025 and licensed under the Open Government Licence v3.0.