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
Active 4
  • 1
    Burns, Sarah Joanne
    Born in June 1971
    Individual (19 offsprings)
    Officer
    icon of calendar 2025-02-17 ~ now
    OF - Director → CIF 0
  • 2
    Reeves, Andrew Robert
    Born in April 1978
    Individual (22 offsprings)
    Officer
    icon of calendar 2024-06-17 ~ now
    OF - Director → CIF 0
  • 3
    O'byrne, John
    Born in May 1983
    Individual (6 offsprings)
    Officer
    icon of calendar 2009-10-06 ~ now
    OF - Director → CIF 0
  • 4
    ASTRA BIDCO LIMITED
    icon of address24, Savile Row, London, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2021-11-24 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 28
  • 1
    Warlow, David John
    Director born in August 1969
    Individual (5 offsprings)
    Officer
    icon of calendar 2009-10-06 ~ 2010-06-30
    OF - Director → CIF 0
  • 2
    Robinson, Paul David
    Accountant born in May 1961
    Individual (1 offspring)
    Officer
    icon of calendar 2016-10-20 ~ 2021-04-30
    OF - Director → CIF 0
  • 3
    Thornton, Andrew
    Director born in January 1964
    Individual
    Officer
    icon of calendar 1999-01-08 ~ 1999-06-13
    OF - Director → CIF 0
  • 4
    Marchant, Robert Paul
    Chartered Accountant born in February 1947
    Individual (1 offspring)
    Officer
    icon of calendar 2002-04-02 ~ 2005-03-31
    OF - Director → CIF 0
  • 5
    Chatfield, Robert
    Director born in June 1971
    Individual (1 offspring)
    Officer
    icon of calendar 2009-10-06 ~ 2010-06-08
    OF - Director → CIF 0
    Chatfield, Robert
    Managing Director born in June 1971
    Individual (1 offspring)
    icon of calendar 2012-10-23 ~ 2016-07-18
    OF - Director → CIF 0
  • 6
    James, Neil Edward
    Company Director born in August 1973
    Individual (3 offsprings)
    Officer
    icon of calendar 2018-11-05 ~ 2022-10-03
    OF - Director → CIF 0
  • 7
    Hext, Christopher Leslie James
    Company Director
    Individual (1 offspring)
    Officer
    icon of calendar 1995-06-15 ~ 1998-10-02
    OF - Secretary → CIF 0
  • 8
    Neilson, Andrew John
    Managing Director born in October 1950
    Individual
    Officer
    icon of calendar 2003-07-01 ~ 2005-06-03
    OF - Director → CIF 0
  • 9
    Whittaker, Alexandra Jean
    Chartered Accountant born in February 1974
    Individual
    Officer
    icon of calendar 2013-06-03 ~ 2015-10-16
    OF - Director → CIF 0
  • 10
    Witham, David James
    Chartered Accountant born in February 1961
    Individual (1 offspring)
    Officer
    icon of calendar 2000-06-04 ~ 2002-12-06
    OF - Director → CIF 0
    Witham, David James
    Chartered Accountant
    Individual (1 offspring)
    Officer
    icon of calendar 2000-06-04 ~ 2002-12-06
    OF - Secretary → CIF 0
  • 11
    Pearce, Anthony Peter
    Director born in March 1953
    Individual (1 offspring)
    Officer
    icon of calendar 1999-01-08 ~ 2000-11-01
    OF - Director → CIF 0
  • 12
    Hannett, Dominic
    Company Director born in April 1977
    Individual (1 offspring)
    Officer
    icon of calendar 2018-11-05 ~ 2021-11-24
    OF - Director → CIF 0
  • 13
    King, Jacqueline
    Accountant
    Individual
    Officer
    icon of calendar 2006-03-31 ~ 2008-07-31
    OF - Secretary → CIF 0
  • 14
    Harrison, Irene Lesley
    Individual (3 offsprings)
    Officer
    icon of calendar 1995-03-30 ~ 1995-06-15
    OF - Nominee Secretary → CIF 0
  • 15
    Clarke, Alan
    Finance Director born in January 1962
    Individual (2 offsprings)
    Officer
    icon of calendar 2015-03-02 ~ 2015-05-29
    OF - Director → CIF 0
  • 16
    Emma Hulmes (as Trustee Of O'byrne Discretionary Trust)
    Born in November 1981
    Individual
    Person with significant control
    icon of calendar 2019-12-19 ~ 2021-11-24
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
  • 17
    Anderson, Karl Vincent
    Accountant born in August 1965
    Individual (4 offsprings)
    Officer
    icon of calendar 1998-10-02 ~ 2000-04-18
    OF - Director → CIF 0
    Anderson, Karl Vincent
    Accountant
    Individual (4 offsprings)
    Officer
    icon of calendar 1998-10-02 ~ 2000-04-18
    OF - Secretary → CIF 0
  • 18
    Murphy, Stephen James
    Ceo born in June 1964
    Individual
    Officer
    icon of calendar 2022-10-03 ~ 2023-09-22
    OF - Director → CIF 0
  • 19
    Hill, David Richard
    Director Of Operations born in May 1973
    Individual (1 offspring)
    Officer
    icon of calendar 2010-09-27 ~ 2012-10-17
    OF - Director → CIF 0
  • 20
    Mcneilly, Robert Henry, Dr
    Director born in January 1940
    Individual
    Officer
    icon of calendar 1999-03-01 ~ 2007-06-30
    OF - Director → CIF 0
  • 21
    John O'byrne (as Trustee Of O'byrne Discretionary Trust)
    Born in May 1983
    Individual (6 offsprings)
    Person with significant control
    icon of calendar 2019-12-19 ~ 2021-11-24
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
  • 22
    Lyons, James Lawrence
    Director born in July 1971
    Individual
    Officer
    icon of calendar 2009-10-06 ~ 2013-06-03
    OF - Director → CIF 0
    Lyons, James Lawrence
    Company Director born in July 1971
    Individual
    icon of calendar 2018-11-05 ~ 2021-11-24
    OF - Director → CIF 0
  • 23
    Harrison, Richard David
    Finance Director born in January 1968
    Individual (3 offsprings)
    Officer
    icon of calendar 2002-12-18 ~ 2006-03-31
    OF - Director → CIF 0
    Harrison, Richard David
    Finance Director
    Individual (3 offsprings)
    Officer
    icon of calendar 2002-12-18 ~ 2006-03-31
    OF - Secretary → CIF 0
  • 24
    O'byrne, Michael Thomas
    Company Director born in March 1987
    Individual (12 offsprings)
    Officer
    icon of calendar 2018-11-05 ~ 2021-11-24
    OF - Director → CIF 0
    O'byrne, Michael Anthony
    Company Director born in July 1959
    Individual (12 offsprings)
    Officer
    icon of calendar 1995-06-15 ~ 2021-11-24
    OF - Director → CIF 0
    Mr Michael Anthony O'byrne
    Born in July 1959
    Individual (12 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-11-24
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    Mr Michael Anthony O'byrne (as Trustee Of O'byrne Discretionary Trust)
    Born in July 1959
    Individual (12 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-11-24
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
  • 25
    Rudzinski, Alexander Peter Marek
    Cfo born in July 1975
    Individual (11 offsprings)
    Officer
    icon of calendar 2022-10-03 ~ 2024-06-17
    OF - Director → CIF 0
  • 26
    Heneage, Gary Nigel
    Company Director born in May 1973
    Individual
    Officer
    icon of calendar 2021-03-12 ~ 2021-05-27
    OF - Director → CIF 0
  • 27
    Moore, Lisa Marie
    Coo born in July 1981
    Individual
    Officer
    icon of calendar 2022-10-03 ~ 2023-10-06
    OF - Director → CIF 0
  • 28
    BUSINESS INFORMATION RESEARCH AND REPORTING LIMITED
    icon of addressCrown House, 64 Whitchurch Road, Cardiff
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    1995-03-30 ~ 1995-06-15
    PE - Nominee Director → CIF 0
parent relation
Company in focus

ABILITY MATTERS GROUP LIMITED

Previous names
ABILITY TECHNOLOGY GROUP LIMITED - 2013-06-07
ORTHO GROUP LIMITED - 2010-01-29
Standard Industrial Classification
47749 - Retail Sale Of Medical And Orthopaedic Goods In Specialised Stores (not Incl. Hearing Aids) N.e.c.
70100 - Activities Of Head Offices
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
    icon of addressAbility House, 21 Nuffield Way, Abingdon, Oxfordshire OX14 1RL
    PRIVATE LIMITED COMPANY incorporated on 1995-03-30 (30 years 8 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
    icon of address21 Ability House, Nuffield Way, Abingdon, England, OX14 1RL
    Limited Company in Companies House, Uk
    CIF 1
  • ABILITY MATTERS GROUP LIMITED
    S
    Registered number 03039768
    icon of addressAbility House, 21 Nuffield Way, Abingdon, England, OX14 1RL
    Limited Company in Companies House, England
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address21 Ability House Nuffield Way, Abingdon, Oxfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 14 - Ownership of shares – 75% or moreOE
  • 2
    NORTHERN HEALTHCARE LIMITED - 2012-03-13
    BLUE AUTUMN HEALTHCARE LIMITED - 2005-03-24
    icon of addressOpcare Ltd. Regional Disablement Services Musgrave Park Hospital, Stockmans Lane, Belfast, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 15 - Ownership of shares – 75% or moreOE
    CIF 15 - Right to appoint or remove directorsOE
    CIF 15 - Ownership of voting rights - 75% or moreOE
  • 3
    OPCARE LIMITED - 2004-12-14
    ORTHOPAEDIC SERVICES LIMITED - 2008-03-12
    icon of addressAbility House, 21 Nuffield Way, Abingdon, Oxfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -312 GBP2024-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
  • 4
    EXPERT LIFTS LIMITED - 2011-02-25
    icon of addressAbility House, 21 Nuffield Way, Abingdon, Oxfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Right to appoint or remove directorsOE
  • 5
    icon of addressAbility House, Nuffield Way, Abingdon, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Person with significant control
    icon of calendar 2023-08-17 ~ now
    CIF 16 - Ownership of voting rights - 75% or moreOE
    CIF 16 - Ownership of shares – 75% or moreOE
    CIF 16 - Right to appoint or remove directorsOE
  • 6
    icon of addressAbility House, Nuffield Way, Abingdon, England
    Active Corporate (3 parents)
    Equity (Company account)
    521,730 GBP2020-10-31
    Person with significant control
    icon of calendar 2019-08-30 ~ now
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of shares – 75% or moreOE
  • 7
    icon of addressAbility House, 21 Nuffield Way, Abingdon, Oxfordshire, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2023-05-31 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
  • 8
    icon of addressAbility House, Nuffield Way, Abingdon, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,896 GBP2024-10-31
    Person with significant control
    icon of calendar 2017-12-08 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
  • 9
    icon of addressAbility House, Nuffield Way, Abingdon, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1 GBP2024-08-31
    Person with significant control
    icon of calendar 2023-08-16 ~ now
    CIF 17 - Right to appoint or remove directorsOE
    CIF 17 - Ownership of shares – 75% or moreOE
    CIF 17 - Ownership of voting rights - 75% or moreOE
  • 10
    RADFORD ORTHOPAEDIC SERVICES LIMITED - 1995-07-01
    ORTHOPAEDIC SERVICES LIMITED - 2004-12-14
    icon of addressAbility House, 21 Nuffield Way, Abingdon, Oxfordshire, England
    Active Corporate (8 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 11 - Right to appoint or remove directorsOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Ownership of shares – 75% or moreOE
  • 11
    OXFORD PROSTHETICS SERVICES LIMITED - 1993-04-01
    ORTHO SUPPLIES LIMITED - 1996-02-26
    BELFORGE LIMITED - 1990-01-25
    icon of addressAbility House, 21 Nuffield Way, Abingdon, Oxfordshire, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of shares – 75% or moreOE
  • 12
    icon of addressAbility House, 21 Nuffield Way, Abingdon, Oxfordshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    969,812 GBP2021-06-30
    Person with significant control
    icon of calendar 2022-04-20 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of addressAbility House, Nuffield Way, Abingdon, England
    Liquidation Corporate (3 parents)
    Equity (Company account)
    0 GBP2022-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 9 - Ownership of shares – 75% or moreOE
  • 14
    NEWGATE FURNISHING COMPANY LIMITED - 2005-06-23
    icon of addressAbility House, 21 Nuffield Way, Abingdon, Oxfordshire, England
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    190,797 GBP2015-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
  • 15
    T&S ORTHOFAB LIMITED - 2016-04-05
    icon of addressAbility House, Nuffield Way, Abingdon, England
    Active Corporate (3 parents)
    Equity (Company account)
    28,910 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-08-30 ~ now
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Ownership of shares – 75% or moreOE
  • 16
    icon of addressAbility House, 21 Nuffield Way, Abingdon, Oxfordshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,298,834 GBP2021-06-30
    Person with significant control
    icon of calendar 2022-05-05 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
  • 17
    HWP SHELFCO 112 LIMITED - 1997-02-27
    icon of address21 Ability House Nuffield Way, Abingdon, Oxfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    80,000 GBP2024-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Right to appoint or remove directorsOE

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 12 November 2025 and licensed under the Open Government Licence v3.0.