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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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 31
  • 1
    Lyons, James Lawrence
    Director born in July 1971
    Individual (5 offsprings)
    Officer
    2009-10-06 ~ 2013-06-03
    OF - Director → CIF 0
    Lyons, James Lawrence
    Company Director born in July 1971
    Individual (5 offsprings)
    2018-11-05 ~ 2021-11-24
    OF - Director → CIF 0
  • 2
    O'byrne, John
    Born in May 1983
    Individual (18 offsprings)
    Officer
    2009-10-06 ~ now
    OF - Director → CIF 0
    John O'byrne (as Trustee Of O'byrne Discretionary Trust)
    Born in May 1983
    Individual (18 offsprings)
    Person with significant control
    2019-12-19 ~ 2021-11-24
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
  • 3
    Clarke, Alan
    Finance Director born in January 1962
    Individual (11 offsprings)
    Officer
    2015-03-02 ~ 2015-05-29
    OF - Director → CIF 0
  • 4
    Harrison, Irene Lesley
    Individual (5673 offsprings)
    Officer
    1995-03-30 ~ 1995-06-15
    OF - Nominee Secretary → CIF 0
  • 5
    Whittaker, Alexandra Jean
    Born in February 1974
    Individual (4 offsprings)
    Officer
    2013-06-03 ~ 2015-10-16
    OF - Director → CIF 0
  • 6
    Murphy, Stephen James
    Ceo born in June 1964
    Individual (18 offsprings)
    Officer
    2022-10-03 ~ 2023-09-22
    OF - Director → CIF 0
  • 7
    Chatfield, Robert
    Director born in June 1971
    Individual (3 offsprings)
    Officer
    2009-10-06 ~ 2010-06-08
    OF - Director → CIF 0
    Chatfield, Robert
    Managing Director born in June 1971
    Individual (3 offsprings)
    2012-10-23 ~ 2016-07-18
    OF - Director → CIF 0
  • 8
    Neilson, Andrew John
    Managing Director born in October 1950
    Individual (6 offsprings)
    Officer
    2003-07-01 ~ 2005-06-03
    OF - Director → CIF 0
  • 9
    Pearce, Anthony Peter
    Director born in March 1953
    Individual (4 offsprings)
    Officer
    1999-01-08 ~ 2000-11-01
    OF - Director → CIF 0
  • 10
    Marchant, Robert Paul
    Chartered Accountant born in February 1947
    Individual (13 offsprings)
    Officer
    2002-04-02 ~ 2005-03-31
    OF - Director → CIF 0
  • 11
    Mcneilly, Robert Henry, Dr
    Director born in January 1940
    Individual (17 offsprings)
    Officer
    1999-03-01 ~ 2007-06-30
    OF - Director → CIF 0
  • 12
    Witham, David James
    Chartered Accountant born in February 1961
    Individual (9 offsprings)
    Officer
    2000-06-04 ~ 2002-12-06
    OF - Director → CIF 0
    Witham, David James
    Chartered Accountant
    Individual (9 offsprings)
    Officer
    2000-06-04 ~ 2002-12-06
    OF - Secretary → CIF 0
  • 13
    Robinson, Paul David
    Accountant born in May 1961
    Individual (13 offsprings)
    Officer
    2016-10-20 ~ 2021-04-30
    OF - Director → CIF 0
  • 14
    Hannett, Dominic
    Company Director born in April 1977
    Individual (5 offsprings)
    Officer
    2018-11-05 ~ 2021-11-24
    OF - Director → CIF 0
  • 15
    Anderson, Karl Vincent
    Accountant born in August 1965
    Individual (8 offsprings)
    Officer
    1998-10-02 ~ 2000-04-18
    OF - Director → CIF 0
    Anderson, Karl Vincent
    Accountant
    Individual (8 offsprings)
    Officer
    1998-10-02 ~ 2000-04-18
    OF - Secretary → CIF 0
  • 16
    Harrison, Richard David
    Finance Director born in January 1968
    Individual (11 offsprings)
    Officer
    2002-12-18 ~ 2006-03-31
    OF - Director → CIF 0
    Harrison, Richard David
    Finance Director
    Individual (11 offsprings)
    Officer
    2002-12-18 ~ 2006-03-31
    OF - Secretary → CIF 0
  • 17
    Moore, Lisa Marie
    Coo born in July 1981
    Individual (17 offsprings)
    Officer
    2022-10-03 ~ 2023-10-06
    OF - Director → CIF 0
  • 18
    Rudzinski, Alexander Peter Marek
    Cfo born in July 1975
    Individual (82 offsprings)
    Officer
    2022-10-03 ~ 2024-06-17
    OF - Director → CIF 0
  • 19
    King, Jacqueline
    Accountant
    Individual (7 offsprings)
    Officer
    2006-03-31 ~ 2008-07-31
    OF - Secretary → CIF 0
  • 20
    Thornton, Andrew
    Director born in January 1964
    Individual (3 offsprings)
    Officer
    1999-01-08 ~ 1999-06-13
    OF - Director → CIF 0
  • 21
    Warlow, David John
    Director born in August 1969
    Individual (18 offsprings)
    Officer
    2009-10-06 ~ 2010-06-30
    OF - Director → CIF 0
  • 22
    Hill, David Richard
    Director Of Operations born in May 1973
    Individual (4 offsprings)
    Officer
    2010-09-27 ~ 2012-10-17
    OF - Director → CIF 0
  • 23
    O'byrne, Michael Anthony
    Company Director born in July 1959
    Individual (26 offsprings)
    Officer
    1995-06-15 ~ 2021-11-24
    OF - Director → CIF 0
    O'byrne, Michael Thomas
    Company Director born in March 1987
    Individual (26 offsprings)
    Officer
    2018-11-05 ~ 2021-11-24
    OF - Director → CIF 0
    Mr Michael Anthony O'byrne (as Trustee Of O'byrne Discretionary Trust)
    Born in July 1959
    Individual (26 offsprings)
    Person with significant control
    2016-04-06 ~ 2021-11-24
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
    Mr Michael Anthony O'byrne
    Born in July 1959
    Individual (26 offsprings)
    Person with significant control
    2016-04-06 ~ 2021-11-24
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 24
    Reeves, Andrew Robert
    Born in April 1978
    Individual (22 offsprings)
    Officer
    2024-06-17 ~ now
    OF - Director → CIF 0
  • 25
    Emma Hulmes (as Trustee Of O'byrne Discretionary Trust)
    Born in November 1981
    Individual (1 offspring)
    Person with significant control
    2019-12-19 ~ 2021-11-24
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
  • 26
    Heneage, Gary Nigel
    Company Director born in May 1973
    Individual (8 offsprings)
    Officer
    2021-03-12 ~ 2021-05-27
    OF - Director → CIF 0
  • 27
    Burns, Sarah Joanne
    Born in June 1971
    Individual (22 offsprings)
    Officer
    2025-02-17 ~ now
    OF - Director → CIF 0
  • 28
    Hext, Christopher Leslie James
    Company Director
    Individual (7 offsprings)
    Officer
    1995-06-15 ~ 1998-10-02
    OF - Secretary → CIF 0
  • 29
    James, Neil Edward
    Company Director born in August 1973
    Individual (24 offsprings)
    Officer
    2018-11-05 ~ 2022-10-03
    OF - Director → CIF 0
  • 30
    ATRSA BIDCO LIMITED
    ASTRA BIDCO LIMITED 13675061
    24, Savile Row, London, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    2021-11-24 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 31
    BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
    BUSINESS INDEPENDENT (PUBLISHING) LIMITED 05522272
    Crown House, 64 Whitchurch Road, Cardiff
    Dissolved Corporate (4 parents, 4800 offsprings)
    Officer
    1995-03-30 ~ 1995-06-15
    OF - Nominee Director → CIF 0
parent relation
Company in focus

ABILITY MATTERS GROUP LIMITED

Period: 2013-06-07 ~ now
Company number: 03039768
Registered names
ABILITY MATTERS GROUP LIMITED - now
ORTHO GROUP LIMITED - 2010-01-29
Standard Industrial Classification
70100 - Activities Of Head Offices
47749 - Retail Sale Of Medical And Orthopaedic Goods In Specialised Stores (not Incl. Hearing Aids) N.e.c.
86900 - Other Human Health Activities

Related profiles found in government register
  • ABILITY MATTERS GROUP LIMITED
    Info
    ABILITY TECHNOLOGY GROUP LIMITED - 2013-06-07
    ORTHO GROUP LIMITED - 2013-06-07
    Registered number 03039768
    Ability House, 21 Nuffield Way, Abingdon, Oxfordshire OX14 1RL
    PRIVATE LIMITED COMPANY incorporated on 1995-03-30 (30 years 11 months). The company status is Active.
    The last date of confirmation statement was made at 2025-02-13
    CIF 0
  • ABILITY MATTERS GROUP LIMITED
    S
    Registered number 03039768
    21 Ability House, Nuffield Way, Abingdon, England, OX14 1RL
    Limited Company in Companies House, Uk
    CIF 1
  • ABILITY MATTERS GROUP LIMITED
    S
    Registered number 03039768
    Ability House, 21 Nuffield Way, Abingdon, England, OX14 1RL
    Limited Company in Companies House, England
    CIF 2 CIF 3
child relation
Offspring entities and appointments 17
  • 1
    ABILITY CARE LIMITED
    07422660
    21 Ability House Nuffield Way, Abingdon, Oxfordshire
    Active Corporate (9 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 14 - Ownership of shares – 75% or more OE
  • 2
    ABILITY MATTERS (NI) LIMITED
    - now NI051955
    NORTHERN HEALTHCARE LIMITED - 2012-03-13
    BLUE AUTUMN HEALTHCARE LIMITED - 2005-03-24
    Opcare Ltd. Regional Disablement Services Musgrave Park Hospital, Stockmans Lane, Belfast, Northern Ireland
    Active Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 15 - Right to appoint or remove directors OE
    CIF 15 - Ownership of voting rights - 75% or more OE
    CIF 15 - Ownership of shares – 75% or more OE
  • 3
    ABILITY MATTERS LTD
    - now 05129551
    ORTHOPAEDIC SERVICES LIMITED - 2008-03-12
    OPCARE LIMITED - 2004-12-14
    Ability House, 21 Nuffield Way, Abingdon, Oxfordshire, England
    Active Corporate (16 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
  • 4
    ABILITY PRODUCTS LIMITED
    - now 07139810
    EXPERT LIFTS LIMITED - 2011-02-25
    Ability House, 21 Nuffield Way, Abingdon, Oxfordshire, England
    Active Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 13 - Right to appoint or remove directors OE
    CIF 13 - Ownership of voting rights - 75% or more OE
    CIF 13 - Ownership of shares – 75% or more OE
  • 5
    AM HEALTHCARE GROUP LIMITED
    15079027
    Ability House, Nuffield Way, Abingdon, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2023-08-17 ~ now
    CIF 16 - Ownership of shares – 75% or more OE
    CIF 16 - Right to appoint or remove directors OE
    CIF 16 - Ownership of voting rights - 75% or more OE
  • 6
    FLAT FREE TYRES LIMITED
    05692726
    Ability House, Nuffield Way, Abingdon, England
    Active Corporate (18 parents)
    Person with significant control
    2019-08-30 ~ now
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
  • 7
    KENWARD ORTHOPAEDIC LIMITED
    03929609
    Ability House, 21 Nuffield Way, Abingdon, Oxfordshire, England
    Active Corporate (13 parents)
    Person with significant control
    2023-05-31 ~ now
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
  • 8
    MILTON KEYNES MOBILITY LIMITED
    04809881
    Ability House, Nuffield Way, Abingdon, England
    Active Corporate (17 parents)
    Person with significant control
    2017-12-08 ~ now
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Ownership of shares – 75% or more OE
  • 9
    MOVATIONS LIMITED
    15077337
    Ability House, Nuffield Way, Abingdon, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2023-08-16 ~ now
    CIF 17 - Ownership of shares – 75% or more OE
    CIF 17 - Right to appoint or remove directors OE
    CIF 17 - Ownership of voting rights - 75% or more OE
  • 10
    OPCARE LIMITED
    - now 02905086 05129551
    ORTHOPAEDIC SERVICES LIMITED - 2004-12-14
    RADFORD ORTHOPAEDIC SERVICES LIMITED - 1995-07-01
    Ability House, 21 Nuffield Way, Abingdon, Oxfordshire, England
    Active Corporate (33 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 11 - Ownership of shares – 75% or more OE
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Right to appoint or remove directors OE
  • 11
    ORTHOEUROPE LIMITED
    - now 02432148 03020919
    ORTHO SUPPLIES LIMITED - 1996-02-26
    OXFORD PROSTHETICS SERVICES LIMITED - 1993-04-01
    BELFORGE LIMITED - 1990-01-25
    Ability House, 21 Nuffield Way, Abingdon, Oxfordshire, England
    Active Corporate (30 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Right to appoint or remove directors OE
    CIF 10 - Ownership of voting rights - 75% or more OE
  • 12
    PROACTIVE PROSTHETICS LIMITED
    04225933
    Ability House, 21 Nuffield Way, Abingdon, Oxfordshire, England
    Active Corporate (13 parents, 1 offspring)
    Person with significant control
    2022-04-20 ~ now
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of shares – 75% or more OE
  • 13
    QUANTUM PROSTHETICS AND ORTHOTICS LIMITED
    00471297
    Ability House, Nuffield Way, Abingdon, England
    Liquidation Corporate (18 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 9 - Ownership of shares – 75% or more OE
  • 14
    SIT UK LTD
    - now 00610491
    NEWGATE FURNISHING COMPANY LIMITED - 2005-06-23
    Ability House, 21 Nuffield Way, Abingdon, Oxfordshire, England
    Active Corporate (15 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Ownership of shares – 75% or more OE
  • 15
    T&S ORTHOTICS LIMITED
    - now 06509053 05774976
    T&S ORTHOFAB LIMITED - 2016-04-05
    Ability House, Nuffield Way, Abingdon, England
    Active Corporate (15 parents)
    Person with significant control
    2019-08-30 ~ now
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Ownership of voting rights - 75% or more OE
  • 16
    THAXTER HOLDINGS LIMITED
    11914334
    Ability House, 21 Nuffield Way, Abingdon, Oxfordshire, England
    Active Corporate (8 parents, 2 offsprings)
    Person with significant control
    2022-05-05 ~ now
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Ownership of voting rights - 75% or more OE
  • 17
    VESSA LIMITED
    - now 03271539
    HWP SHELFCO 112 LIMITED - 1997-02-27
    21 Ability House Nuffield Way, Abingdon, Oxfordshire
    Active Corporate (19 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 12 - Ownership of shares – 75% or more OE
    CIF 12 - Ownership of voting rights - 75% or more OE
    CIF 12 - Right to appoint or remove directors OE

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 9 February 2026 and licensed under the Open Government Licence v3.0.