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 8
  • 1
    Howell, Richard
    Born in October 1965
    Individual (205 offsprings)
    Officer
    icon of calendar 2025-10-29 ~ now
    OF - Director → CIF 0
  • 2
    Ball, Orla
    Individual (22 offsprings)
    Officer
    icon of calendar 2018-07-04 ~ now
    OF - Secretary → CIF 0
  • 3
    Murphy, Jonathan Stewart
    Born in June 1972
    Individual (15 offsprings)
    Officer
    icon of calendar 2018-07-04 ~ now
    OF - Director → CIF 0
  • 4
    Cottam, Jayne Marie
    Born in August 1974
    Individual (95 offsprings)
    Officer
    icon of calendar 2017-10-30 ~ now
    OF - Director → CIF 0
  • 5
    Ball, Orla Marie
    Born in August 1970
    Individual (124 offsprings)
    Officer
    icon of calendar 2016-03-09 ~ now
    OF - Director → CIF 0
  • 6
    Davies, Mark Anthony Philip
    Born in August 1974
    Individual (102 offsprings)
    Officer
    icon of calendar 2025-10-29 ~ now
    OF - Director → CIF 0
  • 7
    Austin, David Christopher
    Born in March 1970
    Individual (133 offsprings)
    Officer
    icon of calendar 2025-10-29 ~ now
    OF - Director → CIF 0
  • 8
    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 2016-04-06 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 10
  • 1
    Gould, Simon Paul
    Chartered Surveyor born in June 1974
    Individual
    Officer
    icon of calendar 2018-01-08 ~ 2018-07-04
    OF - Director → CIF 0
  • 2
    Kenyon, Spencer Adrian
    Chartered Surveyor born in June 1962
    Individual (8 offsprings)
    Officer
    icon of calendar 2016-03-09 ~ 2018-07-04
    OF - Director → CIF 0
  • 3
    Murphy, Jonathan Stewart
    Finance Director born in June 1972
    Individual (15 offsprings)
    Officer
    icon of calendar 2016-03-09 ~ 2018-01-08
    OF - Director → CIF 0
  • 4
    Hart, Roger
    Solicitor born in January 1971
    Individual (225 offsprings)
    Officer
    icon of calendar 2016-02-24 ~ 2016-03-09
    OF - Director → CIF 0
  • 5
    Darke, Andrew Simon
    Chartered Surveyor born in May 1962
    Individual (20 offsprings)
    Officer
    icon of calendar 2016-03-09 ~ 2018-03-31
    OF - Director → CIF 0
  • 6
    Carroll, Paul Bryan
    Accountant born in March 1969
    Individual (2 offsprings)
    Officer
    icon of calendar 2016-03-09 ~ 2018-07-04
    OF - Director → CIF 0
  • 7
    Lowther, Patrick William
    Chartered Surveyor born in July 1977
    Individual (3 offsprings)
    Officer
    icon of calendar 2018-01-08 ~ 2018-07-04
    OF - Director → CIF 0
  • 8
    Jones, Carolyn
    Chartered Accountant born in January 1979
    Individual
    Officer
    icon of calendar 2016-03-09 ~ 2017-10-22
    OF - Director → CIF 0
  • 9
    A B & C SECRETARIAL LIMITED - 2003-05-27
    PALL MALL NOMINEES LIMITED - 1997-01-24
    icon of address100, Barbirolli Square, Manchester, United Kingdom
    Active Corporate (24 parents, 490 offsprings)
    Officer
    2016-02-24 ~ 2016-03-09
    PE - Director → CIF 0
    2016-02-24 ~ 2016-03-09
    PE - Nominee Director → CIF 0
    2016-02-24 ~ 2016-03-09
    PE - Secretary → CIF 0
  • 10
    ASSURA LIMITED - 2014-12-16
    icon of addressThe Brew House, Greenalls Avenue, Warrington, England, England
    Active Corporate (12 parents, 104 offsprings)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2018-01-08 ~ 2018-07-04
    PE - Director → CIF 0
parent relation
Company in focus

ASSURA FINANCING PLC

Previous names
ASSURA FINANCING LIMITED - 2018-06-27
AGHOCO 1387 LIMITED - 2016-03-09
Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.

Related profiles found in government register
  • ASSURA FINANCING PLC
    Info
    ASSURA FINANCING LIMITED - 2018-06-27
    AGHOCO 1387 LIMITED - 2018-06-27
    Registered number 10023274
    icon of address3 Barrington Road, Altrincham WA14 1GY
    PUBLIC LIMITED COMPANY incorporated on 2016-02-24 (9 years 10 months). The company status is Active.
    The last date of confirmation statement was made at 2025-02-24
    CIF 0
  • ASSURA FINANCING PLC
    S
    Registered number 10023274
    icon of address1st Floor, Liberation House, St Helier, Jersey, Jersey, JE2 6PE
    Public Limited Company in Companies House
    CIF 1
  • ASSURA FINANCING PLC
    S
    Registered number 10023274
    icon of address3, Barrington Road, Altrincham, United Kingdom, United Kingdom, WA14 1GY
    Public Limited Company in Companies House
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 45
  • 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 2016-04-19 ~ dissolved
    CIF 46 - Ownership of voting rights - 75% or moreOE
    CIF 46 - Ownership of shares – 75% or moreOE
  • 2
    icon of addressThe Brew House, Greenalls Avenue, Warrington
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-03-31
    Person with significant control
    icon of calendar 2016-04-19 ~ dissolved
    CIF 26 - Ownership of shares – 75% or moreOE
    CIF 26 - Ownership of voting rights - 75% or moreOE
  • 3
    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 2018-02-23 ~ now
    CIF 27 - Ownership of voting rights - 75% or moreOE
    CIF 27 - Ownership of shares – 75% or moreOE
  • 4
    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 2018-02-23 ~ now
    CIF 30 - Ownership of voting rights - 75% or moreOE
    CIF 30 - Ownership of shares – 75% or moreOE
  • 5
    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 2018-02-23 ~ now
    CIF 29 - Ownership of voting rights - 75% or moreOE
    CIF 29 - Ownership of shares – 75% or moreOE
  • 6
    AGHOCO 1307 LIMITED - 2015-05-18
    icon of address3 Barrington Road, Altrincham, United Kingdom
    Active Corporate (13 parents)
    Person with significant control
    icon of calendar 2016-04-19 ~ now
    CIF 45 - Ownership of shares – 75% or moreOE
    CIF 45 - Ownership of voting rights - 75% or moreOE
  • 7
    AGHOCO 1308 LIMITED - 2015-05-19
    icon of address3 Barrington Road, Altrincham, United Kingdom
    Active Corporate (13 parents)
    Person with significant control
    icon of calendar 2017-03-15 ~ now
    CIF 38 - Ownership of voting rights - 75% or moreOE
    CIF 38 - Ownership of shares – 75% or moreOE
  • 8
    COMMUNITY VENTURES SOUTH KIRKBY LIMITED - 2015-01-27
    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 2021-11-04 ~ now
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
    CIF 11 - Ownership of shares – 75% or moreOE
  • 9
    AGHOCO 1240 LIMITED - 2014-08-21
    icon of address3 Barrington Road, Altrincham, United Kingdom
    Active Corporate (12 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-19 ~ now
    CIF 24 - Ownership of voting rights - 75% or moreOE
    CIF 24 - Ownership of shares – 75% or moreOE
  • 10
    AGHOCO 1239 LIMITED - 2014-08-20
    icon of address3 Barrington Road, Altrincham, United Kingdom
    Active Corporate (12 parents)
    Person with significant control
    icon of calendar 2017-03-15 ~ now
    CIF 37 - Ownership of voting rights - 75% or moreOE
    CIF 37 - Ownership of shares – 75% or moreOE
  • 11
    icon of address3 Barrington Road, Altrincham, United Kingdom
    Active Corporate (12 parents)
    Person with significant control
    icon of calendar 2017-03-15 ~ now
    CIF 35 - Ownership of voting rights - 75% or moreOE
    CIF 35 - Ownership of shares – 75% or moreOE
  • 12
    ASSURA TINSHILL LIMITED - 2009-03-27
    INHOCO 3501 LIMITED - 2009-02-04
    icon of address3 Barrington Road, Altrincham, United Kingdom
    Active Corporate (12 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2018-02-23 ~ now
    CIF 31 - Ownership of shares – 75% or moreOE
    CIF 31 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of address3 Barrington Road, Altrincham, United Kingdom
    Active Corporate (12 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-12-06 ~ 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
  • 14
    icon of address3 Barrington Road, Altrincham, United Kingdom
    Active Corporate (12 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-12-08 ~ now
    CIF 20 - Ownership of shares – 75% or moreOE
    CIF 20 - Right to appoint or remove directorsOE
    CIF 20 - Ownership of voting rights - 75% or moreOE
  • 15
    icon of address3 Barrington Road, Altrincham, United Kingdom
    Active Corporate (12 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-12-08 ~ 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
  • 16
    icon of address3 Barrington Road, Altrincham, United Kingdom
    Active Corporate (12 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-12-08 ~ now
    CIF 19 - Right to appoint or remove directorsOE
    CIF 19 - Ownership of shares – 75% or moreOE
    CIF 19 - Ownership of voting rights - 75% or moreOE
  • 17
    icon of address3 Barrington Road, Altrincham, United Kingdom
    Active Corporate (12 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-12-08 ~ 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
  • 18
    icon of address3 Barrington Road, Altrincham, United Kingdom
    Active Corporate (12 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-12-08 ~ now
    CIF 21 - Right to appoint or remove directorsOE
    CIF 21 - Ownership of voting rights - 75% or moreOE
    CIF 21 - Ownership of shares – 75% or moreOE
  • 19
    AGHOCO 1309 LIMITED - 2015-05-18
    icon of address3 Barrington Road, Altrincham, United Kingdom
    Active Corporate (12 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Person with significant control
    icon of calendar 2021-11-04 ~ 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
  • 20
    AGHOCO 1196 LIMITED - 2014-02-14
    icon of address3 Barrington Road, Altrincham, United Kingdom
    Active Corporate (12 parents)
    Person with significant control
    icon of calendar 2016-05-17 ~ now
    CIF 39 - Ownership of voting rights - 75% or moreOE
    CIF 39 - Ownership of shares – 75% or moreOE
  • 21
    LW (TRELLECH) LTD - 2015-01-27
    ASHLEY HOUSE (TRELLECH) LIMITED - 2012-10-09
    icon of address3 Barrington Road, Altrincham, United Kingdom
    Active Corporate (12 parents)
    Person with significant control
    icon of calendar 2016-04-19 ~ now
    CIF 25 - Ownership of voting rights - 75% or moreOE
    CIF 25 - Ownership of shares – 75% or moreOE
  • 22
    icon of address3 Barrington Road, Altrincham, United Kingdom
    Active Corporate (12 parents)
    Person with significant control
    icon of calendar 2017-03-15 ~ now
    CIF 36 - Ownership of voting rights - 75% or moreOE
    CIF 36 - Ownership of shares – 75% or moreOE
  • 23
    SPCD (SILSDEN) LIMITED - 2019-07-04
    SPCD (LOSSIEMOUTH) LIMITED - 2008-07-29
    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 2016-04-19 ~ now
    CIF 44 - Ownership of voting rights - 75% or moreOE
    CIF 44 - Ownership of shares – 75% or moreOE
  • 24
    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 2016-04-19 ~ now
    CIF 42 - Ownership of shares – 75% or moreOE
    CIF 42 - Ownership of voting rights - 75% or moreOE
  • 25
    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 2020-12-17 ~ now
    CIF 14 - Right to appoint or remove directorsOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
    CIF 14 - Ownership of shares – 75% or moreOE
  • 26
    MATRIX REALTY HOLDINGS LIMITED - 2014-07-28
    BENCHMARK (MIDLANDS) LIMITED - 2000-06-16
    icon of address3 Barrington Road, Altrincham, United Kingdom
    Active Corporate (12 parents)
    Person with significant control
    icon of calendar 2016-04-19 ~ now
    CIF 40 - Ownership of shares – 75% or moreOE
    CIF 40 - Ownership of voting rights - 75% or moreOE
  • 27
    MATRIX REALTY MEDICAL LIMITED - 2014-07-28
    MATRIX REALTY COMMERCIAL LIMITED - 2007-05-22
    icon of address3 Barrington Road, Altrincham, United Kingdom
    Active Corporate (12 parents)
    Person with significant control
    icon of calendar 2017-03-15 ~ now
    CIF 33 - Ownership of voting rights - 75% or moreOE
    CIF 33 - Ownership of shares – 75% or moreOE
  • 28
    icon of address3 Barrington Road, Altrincham, United Kingdom
    Active Corporate (12 parents)
    Person with significant control
    icon of calendar 2017-03-15 ~ now
    CIF 32 - Ownership of voting rights - 75% or moreOE
    CIF 32 - Ownership of shares – 75% or moreOE
  • 29
    icon of address1st Floor Liberation House, Castle Street, St Helier, Jersey
    Removed Corporate (1 parent)
    Beneficial owner
    icon of calendar 2024-08-08 ~ now
    CIF 3 - Has significant influence or controlOE
  • 30
    icon of address1st Floor Liberation House, Castle Street, St Helier, Jersey
    Removed Corporate (1 parent)
    Beneficial owner
    icon of calendar 2024-08-08 ~ now
    CIF 15 - Right to appoint or remove directorsOE
    CIF 15 - Has significant influence or controlOE
    CIF 15 - Ownership of shares - More than 25%OE
    CIF 15 - Ownership of voting rights - More than 25%OE
  • 31
    icon of address1st Floor Liberation House, Castle Street, St Helier, Jersey
    Removed Corporate (1 parent)
    Beneficial owner
    icon of calendar 2024-08-08 ~ now
    CIF 17 - Ownership of shares - More than 25%OE
    CIF 17 - Has significant influence or controlOE
    CIF 17 - Right to appoint or remove directorsOE
    CIF 17 - Ownership of voting rights - More than 25%OE
  • 32
    icon of address1st Floor Liberation House, Castle Street, St Helier, Jersey
    Removed Corporate (1 parent)
    Beneficial owner
    icon of calendar 2024-08-08 ~ now
    CIF 6 - Has significant influence or controlOE
  • 33
    icon of address1st Floor Liberation House, Castle Street, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2024-08-08 ~ now
    CIF 1 - Has significant influence or controlOE
    CIF 1 - Ownership of shares - More than 25%OE
    CIF 1 - Ownership of voting rights - More than 25%OE
    CIF 1 - Right to appoint or remove directorsOE
  • 34
    icon of address1st Floor Liberation House, Castle Street, St Helier, Jersey
    Removed Corporate (1 parent)
    Beneficial owner
    icon of calendar 2024-08-08 ~ now
    CIF 2 - Has significant influence or controlOE
  • 35
    icon of address1st Floor Liberation House, Castle Street, St Helier, Jersey
    Removed Corporate (1 parent)
    Beneficial owner
    icon of calendar 2024-08-08 ~ now
    CIF 5 - Has significant influence or controlOE
  • 36
    icon of address1st Floor Liberation House, Castle Street, St Helier, Jersey
    Removed Corporate (1 parent)
    Beneficial owner
    icon of calendar 2024-08-08 ~ now
    CIF 4 - Has significant influence or controlOE
  • 37
    icon of address1st Floor Liberation House, Castle Street, St Helier, Jersey
    Removed Corporate (1 parent)
    Beneficial owner
    icon of calendar 2024-08-08 ~ now
    CIF 7 - Has significant influence or controlOE
  • 38
    icon of address1st Floor Liberation House, Castle Street, St Helier, Jersey
    Removed Corporate (1 parent)
    Beneficial owner
    icon of calendar 2024-08-08 ~ now
    CIF 16 - Has significant influence or controlOE
    CIF 16 - Ownership of shares - More than 25%OE
    CIF 16 - Ownership of voting rights - More than 25%OE
    CIF 16 - Right to appoint or remove directorsOE
  • 39
    icon of address3 Barrington Road, Altrincham, United Kingdom
    Active Corporate (12 parents)
    Person with significant control
    icon of calendar 2016-04-19 ~ now
    CIF 41 - Ownership of shares – 75% or moreOE
    CIF 41 - Ownership of voting rights - 75% or moreOE
  • 40
    icon of address3 Barrington Road, Altrincham, United Kingdom
    Active Corporate (12 parents)
    Person with significant control
    icon of calendar 2017-03-15 ~ now
    CIF 34 - Ownership of shares – 75% or moreOE
    CIF 34 - Ownership of voting rights - 75% or moreOE
  • 41
    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 2020-12-17 ~ 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
  • 42
    icon of address1st Floor Liberation House, Castle Street, St Helier, Jersey
    Removed Corporate (1 parent)
    Beneficial owner
    icon of calendar 2024-08-08 ~ now
    CIF 8 - Ownership of shares - More than 25%OE
    CIF 8 - Ownership of voting rights - More than 25%OE
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Has significant influence or controlOE
  • 43
    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 2018-02-23 ~ now
    CIF 28 - Ownership of voting rights - 75% or moreOE
    CIF 28 - Ownership of shares – 75% or moreOE
  • 44
    DRIVECENTRAL LIMITED - 2006-02-16
    icon of address3 Barrington Road, Altrincham, United Kingdom
    Active Corporate (12 parents)
    Person with significant control
    icon of calendar 2016-04-19 ~ now
    CIF 43 - Ownership of shares – 75% or moreOE
    CIF 43 - Ownership of voting rights - 75% or moreOE
  • 45
    icon of address3 Barrington Road, Altrincham, United Kingdom
    Active Corporate (12 parents)
    Equity (Company account)
    1,927,723 GBP2020-04-30
    Person with significant control
    icon of calendar 2021-11-15 ~ now
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
Ceased 1
  • 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 2021-11-15 ~ 2024-05-21
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Right to appoint or remove directors 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.