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 13
  • 1
    Howell, Richard
    Born in October 1965
    Individual (205 offsprings)
    Officer
    icon of calendar 2025-10-29 ~ now
    OF - Director → CIF 0
  • 2
    James, Robert
    Born in September 1969
    Individual (53 offsprings)
    Officer
    icon of calendar 2022-05-24 ~ now
    OF - Director → CIF 0
  • 3
    Murphy, Jonathan Stewart
    Born in June 1972
    Individual (15 offsprings)
    Officer
    icon of calendar 2019-11-07 ~ now
    OF - Director → CIF 0
  • 4
    Cottam, Jayne Marie
    Born in August 1974
    Individual (95 offsprings)
    Officer
    icon of calendar 2017-10-31 ~ now
    OF - Director → CIF 0
  • 5
    Ball, Orla Marie
    Born in August 1970
    Individual (124 offsprings)
    Officer
    icon of calendar 2015-09-04 ~ now
    OF - Director → CIF 0
  • 6
    Taylor, Sarah
    Born in October 1969
    Individual (53 offsprings)
    Officer
    icon of calendar 2023-03-10 ~ now
    OF - Director → CIF 0
  • 7
    Davies, Mark Anthony Philip
    Born in August 1974
    Individual (102 offsprings)
    Officer
    icon of calendar 2025-10-29 ~ now
    OF - Director → CIF 0
  • 8
    Taylor, Sian
    Born in January 1980
    Individual (52 offsprings)
    Officer
    icon of calendar 2023-11-07 ~ now
    OF - Director → CIF 0
  • 9
    Austin, David Christopher
    Born in March 1970
    Individual (133 offsprings)
    Officer
    icon of calendar 2025-10-29 ~ now
    OF - Director → CIF 0
  • 10
    Roach, Owen
    Born in January 1990
    Individual (59 offsprings)
    Officer
    icon of calendar 2023-08-21 ~ now
    OF - Director → CIF 0
  • 11
    Noble, Steven David
    Born in October 1978
    Individual (57 offsprings)
    Officer
    icon of calendar 2025-02-11 ~ now
    OF - Director → CIF 0
  • 12
    AGHOCO 1288 LIMITED - 2015-03-31
    icon of address3, Barrington Road, Altrincham, United Kingdom
    Active Corporate (12 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-05-19 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 13
    ASSURA LIMITED - 2014-12-16
    icon of address3, Barrington Road, Altrincham, United Kingdom
    Active Corporate (12 parents, 104 offsprings)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2010-03-19 ~ now
    OF - Director → CIF 0
Ceased 19
  • 1
    Oborn, Simon John
    Director born in March 1973
    Individual (1 offspring)
    Officer
    icon of calendar 2019-09-26 ~ 2022-11-24
    OF - Director → CIF 0
  • 2
    Gould, Simon Paul
    Chartered Surveyor born in June 1974
    Individual
    Officer
    icon of calendar 2018-01-08 ~ 2021-06-18
    OF - Director → CIF 0
  • 3
    Kenyon, Spencer Adrian
    Chartered Surveyor born in June 1962
    Individual (8 offsprings)
    Officer
    icon of calendar 2015-09-04 ~ 2018-10-31
    OF - Director → CIF 0
  • 4
    Mcmahon, Gregory Joseph
    Solicitor born in September 1960
    Individual (11 offsprings)
    Officer
    icon of calendar 2008-03-18 ~ 2009-02-28
    OF - Director → CIF 0
    Mcmahon, Gregory Joseph
    Company Secretary
    Individual (11 offsprings)
    Officer
    icon of calendar 2008-02-15 ~ 2009-02-28
    OF - Secretary → CIF 0
  • 5
    Murphy, Jonathan Stewart
    Finance Director born in June 1972
    Individual (15 offsprings)
    Officer
    icon of calendar 2014-08-06 ~ 2018-01-08
    OF - Director → CIF 0
  • 6
    Dunmore, James
    Director born in January 1971
    Individual (7 offsprings)
    Officer
    icon of calendar 2021-08-09 ~ 2022-03-31
    OF - Director → CIF 0
  • 7
    Lewis, Belinda Sarah Hepburn
    Director born in July 1968
    Individual (1 offspring)
    Officer
    icon of calendar 2019-04-18 ~ 2019-04-18
    OF - Director → CIF 0
  • 8
    Rose, Alexandra
    Operations Manager born in June 1970
    Individual (1 offspring)
    Officer
    icon of calendar 2006-05-15 ~ 2010-03-31
    OF - Director → CIF 0
  • 9
    Darke, Andrew Simon
    Chartered Surveyor born in May 1962
    Individual (20 offsprings)
    Officer
    icon of calendar 2012-09-18 ~ 2018-03-31
    OF - Director → CIF 0
  • 10
    Carroll, Paul Bryan
    Accountant born in March 1969
    Individual (2 offsprings)
    Officer
    icon of calendar 2015-04-02 ~ 2019-06-21
    OF - Director → CIF 0
  • 11
    Rawlings, Joy
    Company Director
    Individual
    Officer
    icon of calendar 2003-03-02 ~ 2006-05-15
    OF - Secretary → CIF 0
  • 12
    Rick, Claire
    Director born in December 1979
    Individual
    Officer
    icon of calendar 2019-04-18 ~ 2019-04-18
    OF - Director → CIF 0
  • 13
    Meggitt, Timothy Andrew
    Director born in August 1958
    Individual (3 offsprings)
    Officer
    icon of calendar 2008-03-29 ~ 2009-01-31
    OF - Director → CIF 0
  • 14
    Rawlings, Nigel Keith
    Chartered Accountant born in March 1956
    Individual (66 offsprings)
    Officer
    icon of calendar 2003-03-02 ~ 2006-05-15
    OF - Director → CIF 0
    icon of calendar 2010-09-30 ~ 2012-03-28
    OF - Director → CIF 0
    Rawlings, Nigel Keith
    Individual (66 offsprings)
    Officer
    icon of calendar 2006-05-15 ~ 2008-11-07
    OF - Secretary → CIF 0
  • 15
    Lowther, Patrick William
    Chartered Surveyor born in July 1977
    Individual (3 offsprings)
    Officer
    icon of calendar 2018-01-08 ~ 2023-04-01
    OF - Director → CIF 0
  • 16
    Jones, Carolyn
    Chartered Accountant born in January 1979
    Individual
    Officer
    icon of calendar 2015-04-02 ~ 2017-10-22
    OF - Director → CIF 0
  • 17
    icon of address3300, Daresbury Business Park, Warrington, Cheshire
    Corporate (1 offspring)
    Officer
    2008-05-09 ~ 2010-03-01
    PE - Director → CIF 0
  • 18
    icon of address5, Jupiter House, Calleva Park, Aldermaston, Reading
    Dissolved Corporate (3 parents, 96 offsprings)
    Officer
    2003-02-25 ~ 2003-03-02
    PE - Nominee Secretary → CIF 0
  • 19
    icon of address5, Jupiter House, Calleva Park, Aldermaston, Reading
    Dissolved Corporate (3 parents, 166 offsprings)
    Officer
    2003-02-25 ~ 2003-03-02
    PE - Nominee Director → CIF 0
parent relation
Company in focus

ASSURA INVESTMENTS LIMITED

Previous name
STRATEGIS LIMITED - 2008-02-18
Standard Industrial Classification
68209 - Other Letting And Operating Of Own Or Leased Real Estate

Related profiles found in government register
  • ASSURA INVESTMENTS LIMITED
    Info
    STRATEGIS LIMITED - 2008-02-18
    Registered number 04677200
    icon of address3 Barrington Road, Altrincham WA14 1GY
    PRIVATE LIMITED COMPANY incorporated on 2003-02-25 (22 years 10 months). The company status is Active.
    The last date of confirmation statement was made at 2025-03-06
    CIF 0
  • ASSURA INVESTMENTS LIMITED
    S
    Registered number missing
    icon of addressAssura Plc, Greenalls Avenue, Warrington, England, WA4 6HL
    Limited Company
    CIF 1
  • ASSURA INVESTMENTS LIMITED
    S
    Registered number 4677200
    icon of address3, Barrington Road, Altrincham, United Kingdom, WA14 1GY
    Limited By Shares in Companies House, England And Wales
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 38
  • 1
    icon of addressThe Brew House, Greenalls Avenue, Warrington, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-03-31
    Person with significant control
    icon of calendar 2016-06-28 ~ dissolved
    CIF 30 - Ownership of voting rights - 75% or moreOE
    CIF 30 - Ownership of shares – 75% or moreOE
  • 2
    DESTRA HARTLEPOOL LIMITED - 2021-09-22
    icon of address3 Barrington Road, Altrincham, United Kingdom
    Active Corporate (12 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2021-03-31
    Person with significant control
    icon of calendar 2018-09-28 ~ now
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
  • 3
    ACCRUE (BEESTON) LIMITED - 2017-02-21
    icon of address3 Barrington Road, Altrincham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-01-24 ~ now
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
  • 4
    APOLLO CAPITAL DEVELOPMENT LIMITED - 2010-12-07
    APOLLO CAPITAL PROJECTS DEVELOPMENT LIMITED - 2025-06-12
    COLUMBA PARK LIMITED - 2021-02-08
    APOLLO HEALTH INVESTMENTS LIMITED - 2005-05-04
    APOLLO MEDICAL PROPERTY LIMITED - 2010-11-17
    APOLLO CAPITAL PROJECTS DEVELOPMENT LIMITED - 2021-02-05
    MINMAR (571) LIMITED - 2001-07-20
    icon of address3 Barrington Road, Altrincham, United Kingdom
    Active Corporate (12 parents, 1 offspring)
    Equity (Company account)
    665,289 GBP2020-07-31
    Person with significant control
    icon of calendar 2021-02-18 ~ now
    CIF 23 - Ownership of voting rights - 75% or moreOE
    CIF 23 - Ownership of shares – 75% or moreOE
    CIF 23 - Right to appoint or remove directorsOE
  • 5
    icon of address3 Barrington Road, Altrincham, United Kingdom
    Active Corporate (12 parents)
    Person with significant control
    icon of calendar 2023-11-29 ~ now
    CIF 26 - Right to appoint or remove directorsOE
    CIF 26 - Ownership of shares – 75% or moreOE
    CIF 26 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of addressAssura Plc, The Brew House, Greenalls Avenue, Warrington, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Person with significant control
    icon of calendar 2016-05-19 ~ dissolved
    CIF 31 - Ownership of shares – 75% or moreOE
    CIF 31 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address3 Barrington Road, Altrincham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    118 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-01-09 ~ now
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Ownership of shares – 75% or moreOE
  • 8
    icon of addressThe Brew House, Greenalls Avenue, Warrington, England
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    1,473,069 GBP2015-12-30
    Person with significant control
    icon of calendar 2017-03-30 ~ dissolved
    CIF 28 - Ownership of voting rights - 75% or moreOE
    CIF 28 - Ownership of shares – 75% or moreOE
  • 9
    GLORYSIDE LIMITED - 1997-07-04
    icon of address3 Barrington Road, Altrincham, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    11,562,231 GBP2024-03-31
    Person with significant control
    icon of calendar 2020-11-30 ~ now
    CIF 24 - Ownership of voting rights - 75% or moreOE
    CIF 24 - Right to appoint or remove directorsOE
    CIF 24 - Ownership of shares – 75% or moreOE
  • 10
    icon of addressThe Brew House, Greenalls Avenue, Warrington, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Person with significant control
    icon of calendar 2016-09-01 ~ dissolved
    CIF 29 - Ownership of voting rights - 75% or moreOE
    CIF 29 - Ownership of shares – 75% or moreOE
  • 11
    icon of addressThe Brew House, Greenalls Avenue, Warrington, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    99 GBP2021-03-31
    Person with significant control
    icon of calendar 2018-09-28 ~ dissolved
    CIF 36 - Ownership of shares – 75% or moreOE
    CIF 36 - Ownership of voting rights - 75% or moreOE
    CIF 36 - Right to appoint or remove directorsOE
  • 12
    TIMEC 1696 LIMITED - 2019-11-06
    icon of address3 Barrington Road, Altrincham, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    100 GBP2020-03-31
    Person with significant control
    icon of calendar 2020-05-07 ~ now
    CIF 15 - Ownership of voting rights - More than 50% but less than 75%OE
    CIF 15 - Right to appoint or remove directors as a member of a firmOE
    CIF 15 - Ownership of shares – More than 50% but less than 75%OE
  • 13
    PRIMARY HORIZONS HOLDINGS LIMITED - 2012-03-20
    icon of address3 Barrington Road, Altrincham, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -901 GBP2021-03-31
    Person with significant control
    icon of calendar 2022-03-30 ~ now
    CIF 20 - Right to appoint or remove directorsOE
    CIF 20 - Ownership of shares – 75% or moreOE
    CIF 20 - Ownership of voting rights - 75% or moreOE
  • 14
    TIMEC 1698 LIMITED - 2019-11-06
    icon of address3 Barrington Road, Altrincham, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-03-31
    Person with significant control
    icon of calendar 2020-05-07 ~ now
    CIF 16 - Ownership of voting rights - 75% or moreOE
    CIF 16 - Right to appoint or remove directors as a member of a firmOE
    CIF 16 - Right to appoint or remove directorsOE
    CIF 16 - Ownership of shares – 75% or moreOE
  • 15
    icon of addressThe Brew House, Greenalls Avenue, Warrington, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-03-31
    Person with significant control
    icon of calendar 2017-06-23 ~ dissolved
    CIF 46 - Ownership of shares – 75% or moreOE
    CIF 46 - Ownership of voting rights - 75% or moreOE
  • 16
    GPP NEWCO LIMITED - 2013-02-18
    icon of address3 Barrington Road, Altrincham, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    3 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-07-16 ~ now
    CIF 40 - Ownership of voting rights - 75% or moreOE
    CIF 40 - Ownership of shares – 75% or moreOE
  • 17
    HEMPCO 4 LIMITED - 2006-08-21
    icon of address3 Barrington Road, Altrincham, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    400 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-06-27 ~ now
    CIF 49 - Has significant influence or controlOE
    CIF 49 - Ownership of shares – 75% or moreOE
    CIF 49 - Ownership of voting rights - 75% or moreOE
    CIF 49 - Right to appoint or remove directorsOE
  • 18
    JELMAC (PRIMARY CARE) PROPERTIES HOLDINGS LIMITED - 2009-06-01
    JELMAC (SKEGNESS) LIMITED - 2009-02-02
    icon of address3 Barrington Road, Altrincham, United Kingdom
    Active Corporate (12 parents)
    Equity (Company account)
    21,838,902 GBP2022-03-31
    Person with significant control
    icon of calendar 2022-04-04 ~ 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
  • 19
    icon of addressC/o Dwf (ni) Llp, 42 Queen Street, Belfast, Northern Ireland
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    277,175 GBP2018-09-30
    Person with significant control
    icon of calendar 2021-11-26 ~ now
    CIF 27 - Ownership of shares – 75% or moreOE
    CIF 27 - Ownership of voting rights - 75% or moreOE
    CIF 27 - Right to appoint or remove directorsOE
  • 20
    icon of address3 Barrington Road, Altrincham, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    icon of calendar 2020-10-01 ~ 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
  • 21
    icon of address3 Barrington Road, Altrincham, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    icon of calendar 2020-10-08 ~ now
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Ownership of shares – 75% or moreOE
  • 22
    icon of address3 Barrington Road, Altrincham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-03-29 ~ now
    CIF 41 - Ownership of voting rights - 75% or moreOE
    CIF 41 - Ownership of shares – 75% or moreOE
  • 23
    icon of address3 Barrington Road, Altrincham, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2019-07-12 ~ now
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Ownership of shares – 75% or moreOE
  • 24
    icon of address3 Barrington Road, Altrincham, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    1,000 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-08-13 ~ now
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
  • 25
    icon of addressThe Brew House, Greenalls Avenue, Warrington, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Person with significant control
    icon of calendar 2016-06-16 ~ dissolved
    CIF 48 - Ownership of shares – 75% or moreOE
    CIF 48 - Ownership of voting rights - 75% or moreOE
  • 26
    icon of address3 Barrington Road, Altrincham, United Kingdom
    Active Corporate (12 parents)
    Person with significant control
    icon of calendar 2022-12-19 ~ now
    CIF 21 - Ownership of voting rights - 75% or moreOE
    CIF 21 - Right to appoint or remove directorsOE
    CIF 21 - Ownership of shares – 75% or moreOE
  • 27
    icon of address3 Barrington Road, Altrincham, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    270 GBP2024-03-31
    Person with significant control
    icon of calendar 2020-11-03 ~ now
    CIF 25 - Ownership of shares – 75% or moreOE
    CIF 25 - Ownership of voting rights - 75% or moreOE
    CIF 25 - Right to appoint or remove directorsOE
  • 28
    DOCTOR PROPERTY LIMITED - 2011-01-27
    icon of addressThe Brew House, Greenalls Avenue, Warrington, Cheshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2019-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 33 - Ownership of voting rights - 75% or moreOE
    CIF 33 - Ownership of shares – 75% or moreOE
  • 29
    icon of address3 Barrington Road, Altrincham, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    520 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-06-23 ~ now
    CIF 19 - Ownership of shares – 75% or moreOE
    CIF 19 - Ownership of voting rights - 75% or moreOE
  • 30
    icon of addressThe Brew House, Greenalls Avenue, Warrington, England
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    1,746,853 GBP2015-04-30
    Person with significant control
    icon of calendar 2017-05-26 ~ dissolved
    CIF 47 - Ownership of shares – 75% or moreOE
    CIF 47 - Ownership of voting rights - 75% or moreOE
  • 31
    icon of addressThe Brew House, Greenalls Avenue, Warrington, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    8,200 GBP2020-03-31
    Person with significant control
    icon of calendar 2018-10-04 ~ dissolved
    CIF 42 - Ownership of shares – 75% or moreOE
    CIF 42 - Ownership of voting rights - 75% or moreOE
  • 32
    icon of address3 Barrington Road, Altrincham, United Kingdom
    Active Corporate (12 parents)
    Person with significant control
    icon of calendar 2022-01-18 ~ now
    CIF 18 - Ownership of shares – 75% or moreOE
    CIF 18 - Ownership of voting rights - 75% or moreOE
    CIF 18 - Right to appoint or remove directorsOE
  • 33
    icon of address3 Barrington Road, Altrincham, United Kingdom
    Active Corporate (12 parents)
    Equity (Company account)
    229,990 GBP2018-01-31
    Person with significant control
    icon of calendar 2018-05-10 ~ now
    CIF 14 - Ownership of shares – 75% or moreOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
  • 34
    icon of address3 Barrington Road, Altrincham, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Equity (Company account)
    1 GBP2022-03-31
    Person with significant control
    icon of calendar 2016-04-28 ~ now
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
  • 35
    BCOMP 276 LIMITED - 2006-02-14
    icon of address3 Barrington Road, Altrincham, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    108 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-02-19 ~ now
    CIF 22 - Ownership of voting rights - 75% or moreOE
    CIF 22 - Right to appoint or remove directorsOE
    CIF 22 - Ownership of shares – 75% or moreOE
  • 36
    icon of address3 Barrington Road, Altrincham, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Person with significant control
    icon of calendar 2020-03-20 ~ now
    CIF 17 - Ownership of voting rights - 75% or moreOE
    CIF 17 - Right to appoint or remove directorsOE
    CIF 17 - Ownership of shares – 75% or moreOE
  • 37
    icon of address3 Barrington Road, Altrincham, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    1,400 GBP2024-03-31
    Person with significant control
    icon of calendar 2020-09-29 ~ now
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
  • 38
    icon of address3 Barrington Road, Altrincham, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    700 GBP2024-03-31
    Person with significant control
    icon of calendar 2020-09-29 ~ now
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
Ceased 11
  • 1
    WALKERN DEVELOPMENTS LIMITED - 2000-07-25
    icon of addressThe Brew House, Greenalls Avenue, Warrington, Cheshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-19
    CIF 34 - Ownership of voting rights - 75% or more OE
    CIF 34 - Ownership of shares – 75% or more OE
  • 2
    WARMAID LIMITED - 1996-07-24
    GAUFRON HEALTH CARE LIMITED - 2017-09-22
    icon of address3 Barrington Road, Altrincham, United Kingdom
    Active Corporate (12 parents)
    Total Assets Less Current Liabilities (Company account)
    23,578,165 GBP2015-12-31
    Person with significant control
    icon of calendar 2017-09-20 ~ 2018-02-23
    CIF 38 - Ownership of shares – 75% or more OE
    CIF 38 - Right to appoint or remove directors OE
    CIF 38 - Ownership of voting rights - 75% or more OE
  • 3
    CHARLES HIGGINS (HOLDINGS) LIMITED - 2017-12-13
    icon of address3 Barrington Road, Altrincham, United Kingdom
    Active Corporate (12 parents)
    Fixed Assets (Company account)
    6,450,000 GBP2015-12-31
    Person with significant control
    icon of calendar 2017-12-14 ~ 2018-02-23
    CIF 44 - Ownership of shares – 75% or more OE
    CIF 44 - Ownership of voting rights - 75% or more OE
  • 4
    LA LAW 118 LIMITED - 2000-12-27
    CHARLES HIGGINS LIMITED - 2017-12-13
    icon of address3 Barrington Road, Altrincham, United Kingdom
    Active Corporate (12 parents)
    Equity (Company account)
    10,009,831 GBP2016-12-31
    Person with significant control
    icon of calendar 2017-12-14 ~ 2018-02-23
    CIF 43 - Ownership of shares – 75% or more OE
    CIF 43 - Ownership of voting rights - 75% or more OE
  • 5
    XANTARIS INVESTMENTS (STICKNEY) LIMITED - 2021-02-11
    icon of address3 Barrington Road, Altrincham, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    380,248 GBP2020-03-31
    Person with significant control
    icon of calendar 2020-09-29 ~ 2024-11-12
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
  • 6
    icon of address3 Barrington Road, Altrincham, United Kingdom
    Active Corporate (12 parents)
    Person with significant control
    icon of calendar 2016-04-20 ~ 2017-03-15
    CIF 32 - Ownership of voting rights - 75% or more OE
    CIF 32 - Ownership of shares – 75% or more OE
  • 7
    AGS DORMANT 55 LIMITED - 2005-05-25
    icon of address3 Barrington Road, Altrincham, United Kingdom
    Active Corporate (12 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-19
    CIF 35 - Ownership of shares – 75% or more OE
    CIF 35 - Ownership of voting rights - 75% or more OE
  • 8
    icon of address3 Barrington Road, Altrincham, United Kingdom
    Active Corporate (12 parents)
    Equity (Company account)
    2,706,287 GBP2018-09-30
    Person with significant control
    icon of calendar 2019-02-12 ~ 2020-12-17
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Ownership of shares – 75% or more OE
  • 9
    icon of address3 Barrington Road, Altrincham, United Kingdom
    Active Corporate (12 parents)
    Equity (Company account)
    -7,409,280 GBP2020-05-31
    Person with significant control
    icon of calendar 2020-06-03 ~ 2020-12-17
    CIF 37 - Ownership of voting rights - 75% or more OE
    CIF 37 - Ownership of shares – 75% or more OE
    CIF 37 - Right to appoint or remove directors OE
  • 10
    icon of address3 Barrington Road, Altrincham, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -1,352,381 GBP2021-01-31
    Person with significant control
    icon of calendar 2021-03-26 ~ 2021-11-15
    CIF 39 - Ownership of shares – 75% or more OE
    CIF 39 - Ownership of voting rights - 75% or more OE
    CIF 39 - Right to appoint or remove directors OE
  • 11
    SALTRESS 57 LIMITED - 1998-06-25
    icon of address3 Barrington Road, Altrincham, United Kingdom
    Active Corporate (12 parents)
    Profit/Loss (Company account)
    -535,433 GBP2016-04-01 ~ 2017-07-12
    Person with significant control
    icon of calendar 2017-07-12 ~ 2018-02-23
    CIF 45 - Ownership of shares – 75% or more OE
    CIF 45 - Ownership of voting rights - 75% or more 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 12 November 2025 and licensed under the Open Government Licence v3.0.