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 32
  • 1
    Mcmahon, Gregory Joseph
    Solicitor born in September 1960
    Individual (267 offsprings)
    Officer
    2008-03-18 ~ 2009-02-28
    OF - Director → CIF 0
    Mcmahon, Gregory Joseph
    Company Secretary
    Individual (267 offsprings)
    Officer
    2008-02-15 ~ 2009-02-28
    OF - Secretary → CIF 0
  • 2
    Carroll, Paul Bryan
    Accountant born in March 1969
    Individual (98 offsprings)
    Officer
    2008-11-10 ~ 2019-06-21
    OF - Director → CIF 0
  • 3
    Roach, Owen
    Born in January 1990
    Individual (67 offsprings)
    Officer
    2023-08-21 ~ 2026-02-28
    OF - Director → CIF 0
  • 4
    Rick, Claire
    Director born in December 1979
    Individual (41 offsprings)
    Officer
    2019-04-18 ~ 2019-04-18
    OF - Director → CIF 0
  • 5
    Murphy, Jonathan Stewart
    Finance Director born in June 1972
    Individual (89 offsprings)
    Officer
    2015-09-04 ~ 2018-01-08
    OF - Director → CIF 0
  • 6
    Lowther, Patrick William
    Chartered Surveyor born in July 1977
    Individual (78 offsprings)
    Officer
    2018-01-08 ~ 2023-04-01
    OF - Director → CIF 0
  • 7
    Noble, Steven David
    Born in October 1978
    Individual (96 offsprings)
    Officer
    2025-02-11 ~ now
    OF - Director → CIF 0
  • 8
    Davies, Mark Anthony Philip
    Born in August 1974
    Individual (174 offsprings)
    Officer
    2025-10-29 ~ now
    OF - Director → CIF 0
  • 9
    Dunmore, James
    Born in January 1971
    Individual (69 offsprings)
    Officer
    2021-08-09 ~ 2022-03-31
    OF - Director → CIF 0
  • 10
    Daly, Conor Patrick
    Director born in May 1971
    Individual (24 offsprings)
    Officer
    2008-11-10 ~ 2011-03-31
    OF - Director → CIF 0
  • 11
    Murray, Andrew Philip
    Managing Director born in September 1973
    Individual (53 offsprings)
    Officer
    2008-11-10 ~ 2009-04-24
    OF - Director → CIF 0
  • 12
    Cottam, Jayne Marie
    Born in August 1974
    Individual (108 offsprings)
    Officer
    2017-10-31 ~ 2025-12-16
    OF - Director → CIF 0
  • 13
    Rawlings, Nigel Keith
    Individual (173 offsprings)
    Officer
    2007-12-12 ~ 2008-11-10
    OF - Secretary → CIF 0
  • 14
    Tremlett, Serena Juliet
    Company Secretary born in December 1964
    Individual (31 offsprings)
    Officer
    2007-12-12 ~ 2008-05-01
    OF - Director → CIF 0
  • 15
    Oborn, Simon John
    Director born in February 1973
    Individual (74 offsprings)
    Officer
    2019-09-26 ~ 2022-11-24
    OF - Director → CIF 0
  • 16
    Lewis, Belinda Sarah Hepburn
    Director born in July 1968
    Individual (43 offsprings)
    Officer
    2019-04-18 ~ 2019-04-18
    OF - Director → CIF 0
  • 17
    Taylor, Sian
    Born in January 1980
    Individual (62 offsprings)
    Officer
    2023-12-11 ~ 2026-02-27
    OF - Director → CIF 0
  • 18
    Tennant, Mark David Trenchard
    Director born in August 1966
    Individual (15 offsprings)
    Officer
    2008-11-10 ~ 2008-12-31
    OF - Director → CIF 0
  • 19
    Taylor, Sarah
    Born in October 1969
    Individual (61 offsprings)
    Officer
    2023-03-10 ~ now
    OF - Director → CIF 0
  • 20
    Ball, Orla Marie
    Born in August 1970
    Individual (124 offsprings)
    Officer
    2015-09-04 ~ 2026-02-28
    OF - Director → CIF 0
  • 21
    Gould, Simon Paul
    Chartered Surveyor born in June 1974
    Individual (63 offsprings)
    Officer
    2018-01-08 ~ 2021-06-18
    OF - Director → CIF 0
  • 22
    Jones, Carolyn
    Chartered Accountant born in January 1979
    Individual (57 offsprings)
    Officer
    2015-09-04 ~ 2017-10-22
    OF - Director → CIF 0
  • 23
    James, Robert
    Born in September 1969
    Individual (65 offsprings)
    Officer
    2022-05-24 ~ now
    OF - Director → CIF 0
  • 24
    Rose, Alexandra
    Operations Director born in June 1970
    Individual (43 offsprings)
    Officer
    2007-12-12 ~ 2010-03-31
    OF - Director → CIF 0
  • 25
    Kenyon, Spencer Adrian
    Chartered Surveyor born in June 1962
    Individual (72 offsprings)
    Officer
    2015-09-04 ~ 2018-10-31
    OF - Director → CIF 0
  • 26
    Darke, Andrew Simon
    Chartered Surveyor born in May 1962
    Individual (100 offsprings)
    Officer
    2008-11-10 ~ 2018-03-31
    OF - Director → CIF 0
  • 27
    Austin, David Christopher
    Born in November 1970
    Individual (135 offsprings)
    Officer
    2025-10-29 ~ now
    OF - Director → CIF 0
  • 28
    Howell, Richard
    Born in October 1965
    Individual (340 offsprings)
    Officer
    2025-10-29 ~ now
    OF - Director → CIF 0
  • 29
    VIRGIN CARE CORPORATE SERVICES LIMITED - now
    ASSURA CORPORATE SERVICES LIMITED
    - 2012-02-29 06565563
    3300, Daresbury Business Park, Warrington, Cheshire
    Dissolved Corporate (17 parents, 102 offsprings)
    Officer
    2008-05-09 ~ 2010-03-01
    OF - Director → CIF 0
  • 30
    ASSURA CS LIMITED
    - now 07184790
    ASSURA LIMITED - 2014-12-16 07184790 09349441... (more)
    3, Barrington Road, Altrincham, United Kingdom
    Active Corporate (27 parents, 140 offsprings)
    Officer
    2010-03-19 ~ now
    OF - Director → CIF 0
  • 31
    ASSURA LIMITED - now 09349441 07184790... (more)
    ASSURA PLC
    - 2025-11-04 09349441 07184790... (more)
    ASSURA KINGSTON PLC - 2014-12-16
    3, Barrington Road, Altrincham, United Kingdom
    Active Corporate (21 parents, 11 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 32
    Old Bank Chambers, La Grande Rue, St Martin's, Guernsey
    Corporate (8 offsprings)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
parent relation
Company in focus

ASSURA MANAGEMENT SERVICES LIMITED

Period: 2007-12-12 ~ now
Company number: 06452057
Registered name
ASSURA MANAGEMENT SERVICES LIMITED - now
Standard Industrial Classification
96090 - Other Service Activities N.e.c.

Related profiles found in government register
  • ASSURA MANAGEMENT SERVICES LIMITED
    Info
    Registered number 06452057
    3 Barrington Road, Altrincham WA14 1GY
    PRIVATE LIMITED COMPANY incorporated on 2007-12-12 (18 years 3 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2026-01-11
    CIF 0
  • ASSURA MANAGEMENT SERVICES LIMITED
    S
    Registered number 6452057
    3, Barrington Road, Altrincham, United Kingdom, WA14 1GY
    Limited By Shares in Companies House, England And Wales
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments 20
  • 1
    ASSURA (AHI) LIMITED
    - now 03500122
    ASHLEY HOUSE INVESTMENTS LIMITED - 2011-04-13
    3 Barrington Road, Altrincham, United Kingdom
    Active Corporate (16 parents)
    Person with significant control
    2018-01-11 ~ now
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Ownership of shares – 75% or more OE
  • 2
    ASSURA AYLESHAM LIMITED
    06681501
    The Brew House, Greenalls Avenue, Warrington, England
    Dissolved Corporate (11 parents)
    Person with significant control
    2018-01-11 ~ dissolved
    CIF 17 - Ownership of voting rights - 75% or more OE
    CIF 17 - Ownership of shares – 75% or more OE
  • 3
    ASSURA BANBURY LIMITED
    06681489
    3 Barrington Road, Altrincham, United Kingdom
    Active Corporate (15 parents)
    Person with significant control
    2018-01-11 ~ now
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Ownership of shares – 75% or more OE
  • 4
    ASSURA GRIMSBY LIMITED
    06681485
    The Brew House, Greenalls Avenue, Warrington, England
    Dissolved Corporate (11 parents)
    Person with significant control
    2018-01-11 ~ dissolved
    CIF 16 - Ownership of shares – 75% or more OE
    CIF 16 - Ownership of voting rights - 75% or more OE
  • 5
    ASSURA KENSINGTON LIMITED
    06691501 09349441
    The Brew House, Greenalls Avenue, Warrington, England
    Dissolved Corporate (9 parents)
    Person with significant control
    2018-01-11 ~ dissolved
    CIF 18 - Ownership of voting rights - 75% or more OE
    CIF 18 - Ownership of shares – 75% or more OE
  • 6
    ASSURA RETAIL YORK LIMITED
    06440943
    The Brew House, Greenalls Avenue, Warrington, England
    Dissolved Corporate (11 parents)
    Person with significant control
    2018-01-11 ~ dissolved
    CIF 13 - Ownership of shares – 75% or more OE
    CIF 13 - Ownership of voting rights - 75% or more OE
  • 7
    ASSURA SOUTHAMPTON LIMITED
    06681482
    The Brew House, Greenalls Avenue, Warrington, England
    Dissolved Corporate (11 parents)
    Person with significant control
    2018-01-11 ~ dissolved
    CIF 15 - Ownership of voting rights - 75% or more OE
    CIF 15 - Ownership of shares – 75% or more OE
  • 8
    ASSURA STANWELL LIMITED
    - now 07175407
    ASHLEY HOUSE (STANWELL) LTD - 2011-04-20
    The Brew House, Greenalls Avenue, Warrington, England
    Dissolved Corporate (12 parents)
    Person with significant control
    2018-01-11 ~ dissolved
    CIF 20 - Ownership of shares – 75% or more OE
    CIF 20 - Ownership of voting rights - 75% or more OE
  • 9
    ASSURA TODMORDEN LIMITED
    06681414
    The Brew House, Greenalls Avenue, Warrington, England
    Dissolved Corporate (11 parents)
    Person with significant control
    2018-01-11 ~ dissolved
    CIF 14 - Ownership of voting rights - 75% or more OE
    CIF 14 - Ownership of shares – 75% or more OE
  • 10
    MP REALTY HOLDINGS LIMITED
    09055629
    The Brew House, Greenalls Avenue, Warrington, Cheshire
    Dissolved Corporate (12 parents)
    Person with significant control
    2018-01-12 ~ dissolved
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Ownership of shares – 75% or more OE
  • 11
    P H INVESTMENTS (N0 1) LIMITED
    - now 06856741
    PRIMARY STRATEGIC HORIZONS LIMITED - 2010-02-19
    The Brew House, Greenalls Avenue, Warrington
    Dissolved Corporate (12 parents, 1 offspring)
    Person with significant control
    2018-01-11 ~ dissolved
    CIF 19 - Ownership of voting rights - 75% or more OE
    CIF 19 - Ownership of shares – 75% or more OE
  • 12
    PCI MANAGEMENT LIMITED
    - now 03550969
    PRIMARY CARE INITIATIVES LIMITED - 2006-02-15
    3 Barrington Road, Altrincham, United Kingdom
    Dissolved Corporate (22 parents, 1 offspring)
    Person with significant control
    2018-01-11 ~ dissolved
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Ownership of voting rights - 75% or more OE
  • 13
    SPCD (BALSALL COMMON) LIMITED
    - now 06004570
    SPCD (LOUDWATER) LIMITED - 2009-06-18
    The Brew House, Greenalls Avenue, Warrington, Cheshire
    Dissolved Corporate (17 parents)
    Person with significant control
    2018-01-11 ~ dissolved
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Ownership of voting rights - 75% or more OE
  • 14
    SPCD (CRAWCROOK) LIMITED
    - now 06012437
    SPCD (LESLIE) LIMITED - 2008-07-29
    The Brew House, Greenalls Avenue, Warrington
    Dissolved Corporate (17 parents)
    Person with significant control
    2018-01-11 ~ dissolved
    CIF 12 - Ownership of voting rights - 75% or more OE
    CIF 12 - Ownership of shares – 75% or more OE
  • 15
    SPCD (DAVYHULME) LIMITED
    06012383
    The Brew House, Greenalls Avenue, Warrington, England
    Dissolved Corporate (17 parents)
    Person with significant control
    2018-01-11 ~ dissolved
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Ownership of shares – 75% or more OE
  • 16
    SPCD (DIDCOT) LIMITED
    05934418
    The Brew House, Greenalls Avenue, Warrington, England
    Dissolved Corporate (17 parents)
    Person with significant control
    2018-01-11 ~ dissolved
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Ownership of shares – 75% or more OE
  • 17
    SPCD (KINCAIDSTON) LIMITED
    - now 06012396
    SPCD (SANDOWN) LIMITED - 2008-03-13
    The Brew House, Greenalls Avenue, Warrington, England
    Dissolved Corporate (17 parents)
    Person with significant control
    2018-01-11 ~ dissolved
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Ownership of shares – 75% or more OE
  • 18
    SPCD (RUGELEY) LIMITED
    - now 05069095
    SPCD (NORTHWICH) LIMITED - 2005-02-04
    INHOCO 3057 LIMITED - 2004-05-05
    The Brew House, Greenalls Avenue, Warrington, England
    Dissolved Corporate (18 parents)
    Person with significant control
    2018-01-11 ~ dissolved
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Ownership of shares – 75% or more OE
  • 19
    SPCD (SUTTON IN ASHFIELD) LIMITED
    - now 06006501
    SPCD (KIRKINTILLOCH) LIMITED - 2008-07-29
    The Brew House, Greenalls Avenue, Warrington, England
    Dissolved Corporate (17 parents)
    Person with significant control
    2018-01-11 ~ dissolved
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Ownership of shares – 75% or more OE
  • 20
    TRINITY MEDICAL DEVELOPMENTS LIMITED
    - now 01894951
    TRINITY MEDICAL PROPERTIES LIMITED - 2006-02-16
    SAMPLE MANAGEMENT COMPANY LIMITED - 1998-08-21
    CENTENARY HOUSE MANAGEMENT (SOUTH SHIELDS) LIMITED - 1987-03-27
    3 Barrington Road, Altrincham, Greater Manchester
    Active Corporate (13 parents)
    Person with significant control
    2018-01-12 ~ now
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Ownership of voting rights - 75% or more 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 22 March 2026 and licensed under the Open Government Licence v3.0.