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 21
  • 1
    Murphy, Jonathan Stewart
    Born in June 1972
    Individual (89 offsprings)
    Officer
    2014-12-16 ~ 2025-12-31
    OF - Director → CIF 0
    Murphy, Jonathan Stewart
    Individual (89 offsprings)
    Officer
    2015-01-16 ~ 2015-06-12
    OF - Secretary → CIF 0
  • 2
    Cariaga, Emma Jane
    Born in January 1976
    Individual (42 offsprings)
    Officer
    2021-05-01 ~ 2025-10-29
    OF - Director → CIF 0
  • 3
    Marney, Samantha Ruth, Dr
    Born in February 1968
    Individual (2 offsprings)
    Officer
    2021-05-01 ~ 2025-10-29
    OF - Director → CIF 0
  • 4
    Davies, Mark Anthony Philip
    Born in August 1974
    Individual (174 offsprings)
    Officer
    2025-10-29 ~ now
    OF - Director → CIF 0
  • 5
    Ball, Orla
    Individual (22 offsprings)
    Officer
    2015-06-12 ~ 2026-02-10
    OF - Secretary → CIF 0
  • 6
    Gordon, Noel
    Born in December 1956
    Individual (1 offspring)
    Officer
    2021-05-01 ~ 2025-10-29
    OF - Director → CIF 0
  • 7
    Darke, Andrew Simon
    Born in May 1962
    Individual (100 offsprings)
    Officer
    2016-10-03 ~ 2018-03-31
    OF - Director → CIF 0
  • 8
    Austin, David Christopher
    Born in November 1970
    Individual (135 offsprings)
    Officer
    2025-10-29 ~ now
    OF - Director → CIF 0
  • 9
    Roberts, Graham Charles
    Born in June 1958
    Individual (306 offsprings)
    Officer
    2014-12-16 ~ 2016-06-13
    OF - Director → CIF 0
  • 10
    Laffin, Simon Timothy
    Born in June 1959
    Individual (27 offsprings)
    Officer
    2014-12-16 ~ 2018-07-10
    OF - Director → CIF 0
  • 11
    Smith, John Edward Kitson
    Born in October 1954
    Individual (63 offsprings)
    Officer
    2017-10-10 ~ 2025-08-19
    OF - Director → CIF 0
  • 12
    Greenwood, Jenefer Dawn
    Born in October 1957
    Individual (42 offsprings)
    Officer
    2014-12-16 ~ 2021-07-06
    OF - Director → CIF 0
  • 13
    Lawrence, Susan Elizabeth
    Born in December 1961
    Individual (293 offsprings)
    Officer
    2014-12-10 ~ 2015-01-16
    OF - Director → CIF 0
  • 14
    Howell, Richard
    Born in October 1965
    Individual (340 offsprings)
    Officer
    2025-10-29 ~ now
    OF - Director → CIF 0
  • 15
    Davies, Jonathan Owen
    Born in April 1962
    Individual (60 offsprings)
    Officer
    2018-06-01 ~ 2025-10-29
    OF - Director → CIF 0
  • 16
    Richardson, David Hedley
    Born in June 1951
    Individual (37 offsprings)
    Officer
    2014-12-16 ~ 2019-07-02
    OF - Director → CIF 0
  • 17
    Cottam, Jayne Marie
    Born in August 1974
    Individual (108 offsprings)
    Officer
    2017-09-26 ~ 2025-12-16
    OF - Director → CIF 0
  • 18
    Provan, Louise Helen
    Born in November 1964
    Individual (8 offsprings)
    Officer
    2019-06-03 ~ 2025-10-29
    OF - Director → CIF 0
  • 19
    APEX CORPORATE SERVICES (UK) LIMITED - now
    LINK CORPORATE SERVICES LIMITED - 2019-07-01
    CAPITA TRUST CORPORATE SERVICES LIMITED
    - 2017-11-06 05710730 05322525... (more)
    CAPITA TRUST CORPORATE DIRECTOR LIMITED - 2006-02-21
    CAPITA TRUST CORPORATE SERVICES LIMITED
    - 2006-02-16
    The Registry, 34 Beckenham Road, Beckenham, Kent, United Kingdom
    Active Corporate (23 parents, 361 offsprings)
    Officer
    2014-12-10 ~ 2015-01-16
    OF - Director → CIF 0
  • 20
    PRIMARY HEALTH PROPERTIES PLC
    - now 03033634
    RICHADVANCE PUBLIC LIMITED COMPANY - 1995-07-21
    5th Floor Burdett House, 15-16 Buckingham Street, London, England
    Active Corporate (36 parents, 60 offsprings)
    Person with significant control
    2025-11-04 ~ 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
  • 21
    APEX TRUST CORPORATE LIMITED - now
    LINK TRUST CORPORATE LIMITED - 2019-07-01
    CAPITA TRUST CORPORATE LIMITED
    - 2017-11-06 05322525 05710730... (more)
    CAPITA TRUSTEE CORPORATE LIMITED - 2005-01-10
    The Registry, 34 Beckenham Road, Beckenham, Kent, United Kingdom
    Active Corporate (27 parents, 349 offsprings)
    Officer
    2014-12-10 ~ 2015-01-16
    OF - Director → CIF 0
    2014-12-10 ~ 2015-01-16
    OF - Secretary → CIF 0
parent relation
Company in focus

ASSURA LIMITED

Period: 2025-11-04 ~ now
Company number: 09349441
Registered names
ASSURA LIMITED - now 07184790... (more)
Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.

Related profiles found in government register
  • ASSURA LIMITED
    Info
    ASSURA PLC - 2025-11-04
    ASSURA KINGSTON PLC - 2025-11-04
    Registered number 09349441
    3 Barrington Road, Altrincham WA14 1GY
    PRIVATE LIMITED COMPANY incorporated on 2014-12-10 (11 years 3 months). The company status is Active.
    The last date of confirmation statement was made at 2025-12-10
    CIF 0
  • ASSURA PLC
    S
    Registered number 09349441
    3, Barrington Road, Altrincham, United Kingdom, WA14 1GY
    Public Limited Company (Listed) in Companies House, United Kingdom
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments 11
  • 1
    AH MEDICAL PROPERTIES LIMITED
    - now 04188281
    AH MEDICAL PROPERTIES PLC - 2011-07-08
    ASHLEY HOUSE PROPERTIES LIMITED - 2007-01-11
    SOHO HEALTH PLAZA LTD - 2004-04-19
    FIRVALE LIMITED - 2001-08-01
    The Brew House, Greenalls Avenue, Warrington, England
    Dissolved Corporate (19 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Ownership of voting rights - 75% or more OE
  • 2
    ASSURA CS LIMITED
    - now 07184790
    ASSURA LIMITED - 2014-12-16
    3 Barrington Road, Altrincham, United Kingdom
    Active Corporate (27 parents, 140 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Ownership of shares – 75% or more OE
  • 3
    ASSURA HC HOLDINGS LIMITED
    - now 06485101
    ASSURA CARE HOMES LIMITED - 2014-10-09
    The Brew House, Greenalls Avenue, Warrington, England
    Dissolved Corporate (15 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Ownership of shares – 75% or more OE
  • 4
    ASSURA IH LIMITED
    - now 09468257
    AGHOCO 1288 LIMITED - 2015-03-31
    3 Barrington Road, Altrincham, United Kingdom
    Active Corporate (26 parents, 3 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Ownership of shares – 75% or more OE
  • 5
    ASSURA MANAGEMENT SERVICES LIMITED
    06452057
    3 Barrington Road, Altrincham, United Kingdom
    Active Corporate (32 parents, 20 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Ownership of shares – 75% or more OE
  • 6
    ASSURA PHARMINVEST LIMITED
    06452788
    The Brew House, Greenalls Avenue, Warrington, England
    Dissolved Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Ownership of shares – 75% or more OE
  • 7
    ASSURA PROPERTIES LIMITED
    - now 06377349
    ASSURA PROPERTIES PLC
    - 2021-02-17 06377349
    ASSURA PROPERTIES LIMITED - 2011-11-17
    3 Barrington Road, Altrincham, United Kingdom
    Active Corporate (32 parents, 5 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Ownership of shares – 75% or more OE
  • 8
    ASSURA PROPERTY MANAGEMENT LIMITED
    06498391
    3 Barrington Road, Altrincham, United Kingdom
    Active Corporate (30 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Ownership of shares – 75% or more OE
  • 9
    ASSURA SERVICES LIMITED
    - now 04713809 09349441... (more)
    TARNCOURT LIMITED - 2006-05-31
    3 Barrington Road, Altrincham, United Kingdom
    Active Corporate (34 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
  • 10
    ASSURA TUNBRIDGE WELLS LIMITED
    06681504
    The Brew House, Greenalls Avenue, Warrington, England
    Dissolved Corporate (11 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Ownership of shares – 75% or more OE
  • 11
    HEALTH PROPERTIES (GP) LIMITED
    15592680 LP023666
    3 Barrington Road, Altrincham, United Kingdom, United Kingdom
    Active Corporate (9 parents, 2 offsprings)
    Person with significant control
    2024-03-25 ~ 2024-05-21
    CIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 11 - Ownership of shares – More than 25% but not more than 50% 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.