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 12
  • 1
    Ball, Orla Marie
    Born in August 1970
    Individual (124 offsprings)
    Officer
    icon of calendar 2015-09-04 ~ now
    OF - Director → CIF 0
  • 2
    Noble, Steven David
    Born in October 1978
    Individual (57 offsprings)
    Officer
    icon of calendar 2025-02-11 ~ now
    OF - Director → CIF 0
  • 3
    Howell, Richard
    Born in October 1965
    Individual (205 offsprings)
    Officer
    icon of calendar 2025-10-29 ~ now
    OF - Director → CIF 0
  • 4
    Austin, David Christopher
    Born in February 1970
    Individual (133 offsprings)
    Officer
    icon of calendar 2025-10-29 ~ now
    OF - Director → CIF 0
  • 5
    James, Robert
    Born in September 1969
    Individual (53 offsprings)
    Officer
    icon of calendar 2022-05-24 ~ 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
    Taylor, Sian
    Born in January 1980
    Individual (52 offsprings)
    Officer
    icon of calendar 2023-11-07 ~ now
    OF - Director → CIF 0
  • 8
    Cottam, Jayne Marie
    Born in August 1974
    Individual (95 offsprings)
    Officer
    icon of calendar 2017-10-31 ~ now
    OF - Director → CIF 0
  • 9
    Davies, Mark Anthony Philip
    Born in August 1974
    Individual (102 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
    ASSURA FINANCING PLC - now
    AGHOCO 1387 LIMITED - 2016-03-09
    icon of address3, Barrington Road, Altrincham, United Kingdom
    Active Corporate (8 parents, 45 offsprings)
    Person with significant control
    icon of calendar 2018-02-23 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 12
    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
    Rick, Claire
    Director born in December 1979
    Individual
    Officer
    icon of calendar 2019-04-18 ~ 2019-04-18
    OF - Director → CIF 0
  • 2
    Murphy, Jonathan Stewart
    Finance Director born in June 1972
    Individual (15 offsprings)
    Officer
    icon of calendar 2013-01-17 ~ 2018-01-08
    OF - Director → CIF 0
  • 3
    Dunmore, James
    Director born in January 1971
    Individual (7 offsprings)
    Officer
    icon of calendar 2021-08-09 ~ 2022-03-31
    OF - Director → CIF 0
  • 4
    Harris, Michael Paul
    Solicitor born in June 1967
    Individual (96 offsprings)
    Officer
    icon of calendar 2008-10-24 ~ 2009-02-02
    OF - Director → CIF 0
  • 5
    Carroll, Paul Bryan
    Accountant born in March 1969
    Individual (2 offsprings)
    Officer
    icon of calendar 2012-03-29 ~ 2019-06-21
    OF - Director → CIF 0
  • 6
    Jones, Carolyn
    Chartered Accountant born in January 1979
    Individual
    Officer
    icon of calendar 2012-03-29 ~ 2017-10-22
    OF - Director → CIF 0
  • 7
    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
  • 8
    Darke, Andrew Simon
    Chartered Surveyor born in May 1962
    Individual (20 offsprings)
    Officer
    icon of calendar 2009-02-04 ~ 2018-03-31
    OF - Director → CIF 0
  • 9
    Oborn, Simon John
    Director born in February 1973
    Individual (1 offspring)
    Officer
    icon of calendar 2019-09-26 ~ 2022-11-24
    OF - Director → CIF 0
  • 10
    Hart, Roger
    Solicitor born in January 1971
    Individual (227 offsprings)
    Officer
    icon of calendar 2009-02-02 ~ 2009-02-04
    OF - Director → CIF 0
  • 11
    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
  • 12
    Rose, Alexandra
    Operations Director born in June 1970
    Individual (1 offspring)
    Officer
    icon of calendar 2009-02-04 ~ 2010-03-31
    OF - Director → CIF 0
  • 13
    Rawlings, Nigel Keith
    Chartered Accountant born in March 1956
    Individual (66 offsprings)
    Officer
    icon of calendar 2009-02-04 ~ 2012-03-28
    OF - Director → CIF 0
  • 14
    Gould, Simon Paul
    Chartered Surveyor born in June 1974
    Individual
    Officer
    icon of calendar 2018-01-08 ~ 2021-06-18
    OF - Director → CIF 0
  • 15
    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
  • 16
    VIRGIN CARE CORPORATE SERVICES LIMITED - now
    icon of address3300, Daresbury Business Park, Warrington, Cheshire
    Dissolved Corporate (3 parents, 33 offsprings)
    Officer
    2009-02-04 ~ 2010-03-01
    PE - Director → CIF 0
  • 17
    icon of addressOld Bank Chambers, La Grande Rue, St Martin's, Guernsey
    Corporate
    Person with significant control
    2016-04-06 ~ 2018-02-23
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 18
    A L SECRETARIAL SERVICES LTD
    icon of address100 Barbirolli Square, Manchester
    Active Corporate (1 parent, 143 offsprings)
    Equity (Company account)
    103 GBP2024-09-30
    Officer
    2008-10-24 ~ 2009-02-04
    PE - Director → CIF 0
    2008-10-24 ~ 2009-02-04
    PE - Secretary → CIF 0
  • 19
    DENNIS HOUSE NOMINEES LIMITED - 1997-01-24
    icon of address100, Barbirolli Square, Manchester
    Active Corporate (24 parents, 15 offsprings)
    Officer
    2008-10-24 ~ 2009-02-04
    PE - Nominee Director → CIF 0
parent relation
Company in focus

ASSURA MEDICAL CENTRES LIMITED

Previous names
ASSURA TINSHILL LIMITED - 2009-03-27
INHOCO 3501 LIMITED - 2009-02-04
Standard Industrial Classification
68209 - Other Letting And Operating Of Own Or Leased Real Estate

Related profiles found in government register
  • ASSURA MEDICAL CENTRES LIMITED
    Info
    ASSURA TINSHILL LIMITED - 2009-03-27
    INHOCO 3501 LIMITED - 2009-03-27
    Registered number 06732480
    icon of address3 Barrington Road, Altrincham WA14 1GY
    PRIVATE LIMITED COMPANY incorporated on 2008-10-24 (17 years 1 month). The company status is Active.
    The last date of confirmation statement was made at 2024-11-01
    CIF 0
  • ASSURA MEDICAL CENTRES LIMITED
    S
    Registered number 6732480
    icon of address3, Barrington Road, Altrincham, United Kingdom, WA14 1GY
    Limited By Shares in Companies House, England
    CIF 1 CIF 2
  • ASSURA MEDICAL CENTRES LIMITED
    S
    Registered number 6732480
    icon of addressThe Brew House, Greenalls Avenue, Warrington, England, England, WA4 6HL
    Limited By Shares in Companies House, England
    CIF 3
child relation
Offspring entities and appointments
Active 2
  • 1
    BEECHLEAF LIMITED - 1999-02-19
    icon of address3 Barrington Road, Altrincham, United Kingdom
    Active Corporate (12 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
  • 2
    MATRIX REALTY INVESTMENTS LIMITED - 2014-11-21
    icon of address3 Barrington Road, Altrincham, United Kingdom
    Active Corporate (12 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
Ceased 12
  • 1
    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 2016-04-06 ~ 2018-01-11
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Ownership of shares – 75% or more OE
  • 2
    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 2016-04-06 ~ 2018-01-11
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Ownership of voting rights - 75% or more OE
  • 3
    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 2016-04-06 ~ 2018-01-11
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Ownership of voting rights - 75% or more OE
  • 4
    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 2016-04-06 ~ 2018-01-11
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Ownership of shares – 75% or more OE
  • 5
    icon of addressThe Brew House, Greenalls Avenue, Warrington, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2019-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-11
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Ownership of shares – 75% or more OE
  • 6
    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 2016-04-06 ~ 2018-01-11
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Ownership of shares – 75% or more OE
  • 7
    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 2016-04-06 ~ 2018-01-11
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Ownership of voting rights - 75% or more OE
  • 8
    icon of addressThe Brew House, Greenalls Avenue, Warrington, Cheshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    4 GBP2019-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-12
    CIF 13 - Ownership of shares – 75% or more OE
    CIF 13 - Ownership of voting rights - 75% or more OE
  • 9
    PRIMARY STRATEGIC HORIZONS LIMITED - 2010-02-19
    icon of addressThe Brew House, Greenalls Avenue, Warrington
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2019-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-11
    CIF 11 - Ownership of shares – 75% or more OE
    CIF 11 - Ownership of voting rights - 75% or more OE
  • 10
    PRIMARY CARE INITIATIVES LIMITED - 2006-02-15
    icon of address3 Barrington Road, Altrincham, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-11
    CIF 14 - Ownership of voting rights - 75% or more OE
    CIF 14 - Ownership of shares – 75% or more OE
  • 11
    SPCD (LOUDWATER) LIMITED - 2009-06-18
    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 ~ 2018-01-11
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Ownership of voting rights - 75% or more OE
  • 12
    TRINITY MEDICAL PROPERTIES LIMITED - 2006-02-16
    SAMPLE MANAGEMENT COMPANY LIMITED - 1998-08-21
    CENTENARY HOUSE MANAGEMENT (SOUTH SHIELDS) LIMITED - 1987-03-27
    icon of address3 Barrington Road, Altrincham, Greater Manchester
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2019-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-12
    CIF 12 - Ownership of shares – 75% or more OE
    CIF 12 - 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.