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

Amery, James David

    Related profiles found in government register
  • Amery, James David
    British company director born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Quartermile One, 15 Lauriston Place, Edinburgh, EH3 9EP, Scotland

      IIF 1
  • Amery, James David
    British director born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Quartermile One, 15 Lauriston Place, Edinburgh, EH3 9EP, Scotland

      IIF 2
    • icon of address Quartermile One, 15 Lauriston Place, Edinburgh, EH3 9EP, United Kingdom

      IIF 3
  • Amery, James David
    British finance director born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Amery, James David
    British group finance director born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lakeside 180, Lifford Lane, Kings Norton, Birmingham, B30 3NU, England

      IIF 24
    • icon of address William Nadin Way, Swadlincote, Derbyshire, DE11 0BB, England

      IIF 25 IIF 26
  • Amery, James David
    born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Agar Street, London, WC2N 4HN, England

      IIF 27
  • Amery, James David

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address 1 Hedera Road, Ravensbank Business Park, Redditch, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-11-28 ~ now
    IIF 20 - Director → ME
    icon of calendar 2016-11-28 ~ now
    IIF 47 - Secretary → ME
  • 2
    icon of address 1 Hedera Road, Ravensbank Business Park, Redditch, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-11-28 ~ now
    IIF 19 - Director → ME
    icon of calendar 2016-11-28 ~ now
    IIF 46 - Secretary → ME
  • 3
    icon of address 1 Hedera Road, Ravensbank Business Park, Redditch, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-11-28 ~ now
    IIF 18 - Director → ME
    icon of calendar 2016-11-28 ~ now
    IIF 43 - Secretary → ME
  • 4
    STIRLING AND DRANSFIELD LIMITED - 1988-05-18
    HERBAL TRACERS LIMITED - 1986-02-07
    icon of address 1 Hedera Road, Ravensbank Business Park, Redditch, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2012-09-21 ~ now
    IIF 17 - Director → ME
    icon of calendar 2012-09-21 ~ now
    IIF 45 - Secretary → ME
  • 5
    NATURAL WELLBEING LTD - 2008-06-17
    BIOCARE DIAGNOSTICS.COM LIMITED - 2006-10-26
    icon of address . William Nadin Way, Swadlincote, Derbyshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-11-28 ~ now
    IIF 22 - Director → ME
    icon of calendar 2016-11-28 ~ now
    IIF 49 - Secretary → ME
  • 6
    PERRIGO UK LIMITED - 2008-06-17
    PETER BLACK PHARMACEUTICALS LIMITED - 2003-12-15
    icon of address William Nadin Way, Swadlincote, Derbyshire
    Active Corporate (6 parents, 7 offsprings)
    Officer
    icon of calendar 2012-09-21 ~ now
    IIF 10 - Director → ME
    icon of calendar 2012-09-21 ~ now
    IIF 36 - Secretary → ME
  • 7
    icon of address Gordon Dadds, 6 Agar Street, London
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2013-04-25 ~ dissolved
    IIF 27 - LLP Designated Member → ME
  • 8
    icon of address William Nadin Way, Swadlincote, Derbyshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-09-05 ~ now
    IIF 8 - Director → ME
    icon of calendar 2017-09-05 ~ now
    IIF 34 - Secretary → ME
  • 9
    icon of address William Nadin Way, Swadlincote, Derbyshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-09-05 ~ now
    IIF 7 - Director → ME
    icon of calendar 2017-09-05 ~ now
    IIF 35 - Secretary → ME
  • 10
    BRUNEL PHARMA LIMITED - 2008-06-17
    PIMCO 2771 LIMITED - 2008-05-12
    icon of address 1 Hedera Road, Ravensbank Business Park, Redditch, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-11-28 ~ now
    IIF 21 - Director → ME
    icon of calendar 2016-11-28 ~ now
    IIF 48 - Secretary → ME
  • 11
    NUTRAHEALTH LIMITED - 2012-06-18
    BIOCARE PRO-BIOTIC FERMENTATION CULTURES LIMITED - 2007-02-27
    icon of address 1 Hedera Road, Ravensbank Business Park, Redditch, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-11-28 ~ now
    IIF 16 - Director → ME
    icon of calendar 2016-11-28 ~ now
    IIF 42 - Secretary → ME
  • 12
    HEALTH PRODUCTS FOR LIFE LTD - 2008-12-17
    icon of address 1 Hedera Road, Ravensbank Business Park, Redditch, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-11-28 ~ now
    IIF 15 - Director → ME
    icon of calendar 2016-11-28 ~ now
    IIF 44 - Secretary → ME
Ceased 13
  • 1
    icon of address 1 Hedera Road, Ravensbank Business Park, Redditch, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-09-16 ~ 2016-08-01
    IIF 24 - Director → ME
    icon of calendar 2014-11-04 ~ 2016-08-01
    IIF 31 - Secretary → ME
  • 2
    icon of address 1 Hedera Road, Ravensbank Business Park, Redditch, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-09-21 ~ 2016-08-01
    IIF 12 - Director → ME
    icon of calendar 2012-09-21 ~ 2016-08-01
    IIF 40 - Secretary → ME
  • 3
    icon of address 1 Hedera Road, Ravensbank Business Park, Redditch, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-09-21 ~ 2016-08-01
    IIF 13 - Director → ME
    icon of calendar 2012-09-21 ~ 2016-08-01
    IIF 41 - Secretary → ME
  • 4
    NATURAL WELLBEING LTD - 2008-06-17
    BIOCARE DIAGNOSTICS.COM LIMITED - 2006-10-26
    icon of address . William Nadin Way, Swadlincote, Derbyshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-09-21 ~ 2016-08-01
    IIF 23 - Director → ME
    icon of calendar 2012-09-21 ~ 2016-08-01
    IIF 50 - Secretary → ME
  • 5
    icon of address Quartermile One, 15 Lauriston Place, Edinburgh, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-05-05 ~ 2020-09-29
    IIF 3 - Director → ME
  • 6
    icon of address 227 West George Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-05-05 ~ 2020-09-29
    IIF 2 - Director → ME
  • 7
    FISHFROMGB LIMITED - 2018-02-05
    MM&S (5895) LIMITED - 2015-12-10
    icon of address 227 West George Street, Glasgow
    Dissolved Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    1,835,686 GBP2019-12-31
    Officer
    icon of calendar 2018-03-29 ~ 2020-09-29
    IIF 1 - Director → ME
  • 8
    icon of address William Nadin Way, Swadlincote, Derbyshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-11-28 ~ 2016-12-19
    IIF 9 - Director → ME
    icon of calendar 2013-06-19 ~ 2016-08-01
    IIF 25 - Director → ME
    icon of calendar 2016-11-28 ~ 2016-12-19
    IIF 33 - Secretary → ME
    icon of calendar 2013-06-19 ~ 2016-08-01
    IIF 38 - Secretary → ME
  • 9
    icon of address William Nadin Way, Swadlincote, Derbyshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-11-28 ~ 2016-12-19
    IIF 11 - Director → ME
    icon of calendar 2013-06-19 ~ 2016-08-01
    IIF 26 - Director → ME
    icon of calendar 2016-11-28 ~ 2016-12-19
    IIF 32 - Secretary → ME
    icon of calendar 2013-06-19 ~ 2016-08-01
    IIF 37 - Secretary → ME
  • 10
    BRUNEL PHARMA LIMITED - 2008-06-17
    PIMCO 2771 LIMITED - 2008-05-12
    icon of address 1 Hedera Road, Ravensbank Business Park, Redditch, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-09-21 ~ 2016-08-01
    IIF 5 - Director → ME
    icon of calendar 2012-09-21 ~ 2016-08-01
    IIF 28 - Secretary → ME
  • 11
    NUTRAHEALTH LIMITED - 2012-06-18
    BIOCARE PRO-BIOTIC FERMENTATION CULTURES LIMITED - 2007-02-27
    icon of address 1 Hedera Road, Ravensbank Business Park, Redditch, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-09-21 ~ 2016-08-01
    IIF 14 - Director → ME
    icon of calendar 2012-09-21 ~ 2016-08-01
    IIF 39 - Secretary → ME
  • 12
    NEUTRAHEALTH PLC - 2012-06-19
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-09-21 ~ 2016-08-01
    IIF 4 - Director → ME
    icon of calendar 2012-09-21 ~ 2016-08-01
    IIF 30 - Secretary → ME
  • 13
    HEALTH PRODUCTS FOR LIFE LTD - 2008-12-17
    icon of address 1 Hedera Road, Ravensbank Business Park, Redditch, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-09-21 ~ 2016-08-01
    IIF 6 - Director → ME
    icon of calendar 2012-09-21 ~ 2016-08-01
    IIF 29 - Secretary → 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.