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 who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals 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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Bansal, Ashok, Dr

    Related profiles found in government register
  • Bansal, Ashok, Dr
    British born in August 1955

    Resident in Wales

    Registered addresses and corresponding companies
    • The Parkway Hotel & Spa Ltd, Cwmbran Drive, Cwmbran, NP44 3UW, Wales

      IIF 1
    • Oakdale, Royal Oak Hill, Christchurch, Newport, NP18 1JF, Wales

      IIF 2
  • Bansal, Ashok, Dr
    British director born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • 12, Sheaveshill Parade, Sheaveshill Avenue, London, NW9 6RS, England

      IIF 3 IIF 4 IIF 5
  • Bansal, Ashok, Dr
    British hotelier born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor, Commercial House, 406-410 Eastern Avenue, Ilford, Essex, IG2 6NQ, England

      IIF 6
  • Bansal, Ashok, Dr
    British born in August 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Llys Gwyn Residential Home, Heol Broom, Maudlam, Bridgend, Mid Glamorgan, CF33 4PN, United Kingdom

      IIF 7
    • Parkway, Cwmbran Drive, Cwmbran, NP44 3UW, Wales

      IIF 8
    • Lion Quays Hotel & Spa, Weston Rhyn, Gobowen, Oswestry, SY11 3EN

      IIF 9
    • Lion Quays Hotel Limited, Weston Rhyn, Gobowen, Oswestry, SY11 3EN, United Kingdom

      IIF 10
    • 12, Sheaveshill Parade, Sheaveshill Avenue, London, NW9 6RS, England

      IIF 11
    • Oakdale Coldra Hill, Royal Oak Hill, Christchurch, Newport, Gwent, NP18 1JF

      IIF 12
    • Oakdale, Royal Oak Hill, Christchurch, Newport, Newport, NP18 1JF, United Kingdom

      IIF 13
    • Lion Quays Hotel, Weston Rhyn, Oswestry, SY11 3EN, United Kingdom

      IIF 14
    • Lion Quays, Weston Rhyn, Gobowen, Oswestry, Shropshire, SY11 3EN, United Kingdom

      IIF 15
    • Weston Rhyn, Gobowen, Oswestry, SY11 3EN, United Kingdom

      IIF 16
    • 29, Wood Street, Stratford Upon Avon, Warwickshire, CV37 6JG, United Kingdom

      IIF 17 IIF 18
  • Bansal, Ashok, Dr
    British company director born in August 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Sheaveshill Parade, Sheaveshill Avenue, London, NW9 6RS, England

      IIF 19 IIF 20 IIF 21
    • Danygraig Nursing Home, Quantock Drive, Newport, NP19 9DF, Wales

      IIF 22
    • 29 Wood Street, Stratford Upon Avon, Warwickshire, CV37 6JG, United Kingdom

      IIF 23
  • Bansal, Ashok, Dr
    British director born in August 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Oakdale, Condra Hill Park, Royal Oak Hill, Christchurch, Newport, NP18 1JS, United Kingdom

      IIF 24
    • 2nd, Floor Commercial House, 406-410 Eastern Avenue, Ilford, Essex, IG2 6NQ, England

      IIF 25
    • Commercial House, 406-410 Eastern Avenue, Ilford, Essex, IG2 6NQ, England

      IIF 26 IIF 27 IIF 28
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 32
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 33
    • Oakdale, Coldra Mill Park, Royal Oak Hill, Christchurch, Newport, Gwent, NP18 1JF, United Kingdom

      IIF 34
    • Oakdale, Royal Oak Hill, Christchurch, Newport, NP18 1JF, Wales

      IIF 35
  • Bansal, Ashok, Dr
    British hotelier born in August 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Commercial House, 406-410 Eastern Avenue, Ilford, Essex, IG2 6NQ, England

      IIF 36
  • Bansal, Ashok, Dr
    British nursing home proprietor born in August 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Oakdale, Coldra Hill Park, Royal Oak Hill, Christchurch, Newport, Gwent, NP18 1JS, United Kingdom

      IIF 37
  • Dr Ashok Bansal
    British born in August 1955

    Resident in Wales

    Registered addresses and corresponding companies
    • Lion Quays Hotel & Spa, Weston Rhyn, Gobowen, Oswestry, SY11 3EN

      IIF 38
    • Oakdale, Royal Oak Hill, Christchurch, Newport, NP18 1JF, Wales

      IIF 39
    • Ridgeway House, Llawhaden, Nr Narbeth, Pembrokeshire, SA67 8DG

      IIF 40
  • Bansal, Ashok, Dr

    Registered addresses and corresponding companies
    • 2nd, Floor Commercial House, 406-410 Eastern Avenue, Ilford, Essex, IG2 6NQ, England

      IIF 41
    • Oakdale, Coldra Hill Park, Royal Oak Hill Christchurch, Newport, Gwent, NP18 1JS, United Kingdom

      IIF 42
  • Dr Ashok Bansal
    British born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • Llysgwyn Residential Home, Heol Broom, Maudlam, Bridgend, CF33 4PN, Wales

      IIF 43 IIF 44
    • Lion Quays Hotel & Spa, Weston Rhyn, Gobowen, Oswestry, SY11 3EN

      IIF 45 IIF 46
    • 105, Wigmore Street, 8th Floor, London, W1U 1QY, England

      IIF 47
    • 12, Sheaveshill Parade, Sheaveshill Avenue, London, NW9 6RS, England

      IIF 48 IIF 49 IIF 50
    • Ridgeway House, Llawhaden, Narberth, Pembrokeshire, SA67 8DG, Wales

      IIF 56
    • 29, Wood Street, Stratford Upon Avon, Warwickshire, CV37 6JG, United Kingdom

      IIF 57 IIF 58
  • Dr Ashok Basnsal
    British born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • 12, Sheaveshill Parade, Sheaveshill Avenue, London, NW9 6RS, England

      IIF 59
  • Dr Ashok Bansal
    British born in August 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Llysgwyn Residential Home, Heol Broom, Maudlam, Bridgend, CF33 4PN, Wales

      IIF 60
    • Parkway, Cwmbran Drive, Cwmbran, NP44 3UW, Wales

      IIF 61
    • Lion Quays Hotel Limited, Weston Rhyn, Gobowen, Oswestry, SY11 3EN, United Kingdom

      IIF 62
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 63
    • Oakdale, Royal Oak Hill, Christchurch, Newport, Newport, NP18 1JF, United Kingdom

      IIF 64
    • Oakdale, Royal Oak Hill, Newport, Gwent, NP18 1JF, United Kingdom

      IIF 65
    • Lion Quays Hotel, Weston Rhyn, Oswestry, SY11 3EN, United Kingdom

      IIF 66
    • Weston Rhyn, Gobowen, Oswestry, SY11 3EN, United Kingdom

      IIF 67
    • 29 Wood Street, Stratford Upon Avon, Warwickshire, CV37 6JG, United Kingdom

      IIF 68
child relation
Offspring entities and appointments 37
  • 1
    ASHVILLE RESIDENTIAL HOME LTD
    08138445
    Unit 16, First Floor, Princeton Mews, 167 - 169 London Road, Kingston Upon Thames, England
    Active Corporate (6 parents)
    Officer
    2012-07-11 ~ 2015-07-06
    IIF 29 - Director → ME
  • 2
    ATI2UDE CARE LIMITED
    16886367
    Oakdale Royal Oak Hill, Christchurch, Newport, Wales
    Active Corporate (3 parents)
    Officer
    2025-12-02 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2025-12-02 ~ now
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 39 - Right to appoint or remove directors OE
  • 3
    ATI2UDE CARE UK LTD
    15719014
    144 Vita Apartments Caithness Walk, Croydon, England
    Dissolved Corporate (3 parents)
    Officer
    2024-05-14 ~ 2025-03-31
    IIF 33 - Director → ME
  • 4
    ATI2UDE LTD
    14398861
    32 Ffordd Y Glowyr, Carway, Kidwelly, Wales
    Active Corporate (3 parents)
    Officer
    2022-10-05 ~ 2023-05-24
    IIF 32 - Director → ME
    Person with significant control
    2022-10-05 ~ 2023-05-24
    IIF 63 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    CARE ANGEL HOMES LIMITED
    06990913
    Llysgwyn Residential Home Heol Broom, Maudlam, Bridgend, Wales
    Active Corporate (4 parents, 1 offspring)
    Officer
    2009-09-08 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2016-07-01 ~ 2023-02-02
    IIF 44 - Ownership of shares – More than 50% but less than 75% OE
    IIF 44 - Ownership of voting rights - More than 50% but less than 75% OE
    2016-07-01 ~ now
    IIF 60 - Ownership of shares – More than 50% but less than 75% OE
    IIF 60 - Right to appoint or remove directors OE
    IIF 60 - Ownership of voting rights - More than 50% but less than 75% OE
  • 6
    CARE COMFORT HOMES LIMITED
    - now 08689144 05259066
    COMFORT CARE HOMES (BRYN ILLTYD) LIMITED
    - 2025-07-24 08689144
    29 Wood Street, Stratford Upon Avon, Warwickshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    2013-09-13 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 58 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 58 - Ownership of shares – More than 50% but less than 75% OE
  • 7
    COMFORT CARE HOMES (AVENUE ROAD) LIMITED
    08689181
    12 Sheaveshill Parade, Sheaveshill Avenue, London, England
    Dissolved Corporate (3 parents)
    Officer
    2013-09-13 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 53 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 53 - Ownership of shares – More than 50% but less than 75% OE
  • 8
    COMFORT CARE HOMES (GLAN YR AFON) LIMITED
    08689105
    29 Wood Street, Stratford Upon Avon, Warwickshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    2013-09-13 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 57 - Ownership of shares – More than 50% but less than 75% OE
    IIF 57 - Ownership of voting rights - More than 50% but less than 75% OE
  • 9
    COMFORT CARE HOMES (PLAS Y BRYN) LIMITED
    08689132
    Chislehurst Business Centre C/o Rb Management Consultancy, 1 Bromley Lane, Chislehurst, England
    Liquidation Corporate (7 parents)
    Officer
    2013-09-13 ~ 2019-12-24
    IIF 20 - Director → ME
    Person with significant control
    2016-07-01 ~ 2019-12-09
    IIF 55 - Ownership of shares – More than 50% but less than 75% OE
    IIF 55 - Ownership of voting rights - More than 50% but less than 75% OE
  • 10
    COMFORT CARE HOMES (YNYS DDU) LIMITED
    08689104
    12 Sheaveshill Parade, Sheaveshill Avenue, London, England
    Dissolved Corporate (3 parents)
    Officer
    2013-09-13 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 51 - Ownership of shares – More than 50% but less than 75% OE
    IIF 51 - Ownership of voting rights - More than 50% but less than 75% OE
  • 11
    COMFORT CARE HOMES LIMITED
    - now 05259066 08689144
    AVENUE ROAD NURSING HOME (2004) LTD
    - 2006-01-04 05259066
    4385, 05259066 - Companies House Default Address, Cardiff
    Active Corporate (6 parents, 1 offspring)
    Officer
    2004-10-14 ~ 2019-02-15
    IIF 11 - Director → ME
    Person with significant control
    2016-07-01 ~ 2019-02-27
    IIF 56 - Right to appoint or remove directors OE
    IIF 56 - Ownership of shares – 75% or more OE
    IIF 56 - Ownership of voting rights - 75% or more OE
  • 12
    COVER STORY CLOTHING UK LIMITED - now
    FUTURE STYLE LAB UK LIMITED
    - 2023-03-17 10009695
    105 Wigmore Street, 8th Floor, London, England
    Active Corporate (3 parents)
    Officer
    2016-02-17 ~ 2022-12-29
    IIF 34 - Director → ME
    Person with significant control
    2016-07-01 ~ 2022-12-29
    IIF 47 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 47 - Ownership of voting rights - 75% or more OE
  • 13
    DREAMS CARE HOMES ( DANYGRAIG) LIMITED - now
    COMFORT CARE HOMES (DANYGRAIG) LIMITED
    - 2025-02-20 08689185
    Danygraig Nursing Home, Quantock Drive, Newport, Wales
    Active Corporate (8 parents)
    Officer
    2013-09-13 ~ 2022-12-14
    IIF 22 - Director → ME
    Person with significant control
    2016-07-01 ~ 2022-06-06
    IIF 49 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 49 - Ownership of shares – More than 50% but less than 75% OE
  • 14
    FOREVER FINE FOODS LIMITED
    - now 08243380
    ESSEX PERFORMANCE SPORTS LIMITED
    - 2016-07-19 08243380
    63-64 Frith Street, Soho, London, England
    Dissolved Corporate (6 parents)
    Officer
    2016-07-12 ~ 2017-06-19
    IIF 3 - Director → ME
    2017-06-19 ~ 2018-01-19
    IIF 4 - Director → ME
    2012-10-08 ~ 2013-07-22
    IIF 41 - Secretary → ME
    Person with significant control
    2017-07-01 ~ 2018-04-09
    IIF 50 - Ownership of shares – More than 50% but less than 75% OE
    IIF 50 - Ownership of voting rights - More than 50% but less than 75% OE
  • 15
    FUTURE HOSPITALITY GROUP LIMITED
    08892035
    12 Sheaveshill Parade, Sheaveshill Avenue, London, England
    Dissolved Corporate (3 parents)
    Officer
    2014-02-12 ~ 2021-05-10
    IIF 24 - Director → ME
    Person with significant control
    2016-07-01 ~ 2021-05-10
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Ownership of shares – 75% or more OE
  • 16
    GRAYSON ENTERPRISES LIMITED
    - now 01288163
    GRAYSON DRILLING LIMITED - 1990-12-19
    ACRABLAST DRILLING LIMITED - 1977-12-31
    Llysgwyn Residential Home Heol Broom, Maudlam, Bridgend, Wales
    Active Corporate (8 parents)
    Officer
    2010-09-01 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2016-07-01 ~ 2022-04-29
    IIF 43 - Ownership of shares – More than 50% but less than 75% OE
    IIF 43 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
  • 17
    HELLIDON LAKES HOTEL LIMITED
    09227543
    Commercial House, 406-410 Eastern Avenue, Ilford, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    2014-09-19 ~ dissolved
    IIF 31 - Director → ME
  • 18
    LANGSTONE QUAYS HOTEL LIMITED
    11145841
    Lion Quays Hotel, Weston Rhyn, Oswestry, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    2018-01-11 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2018-01-11 ~ now
    IIF 66 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 66 - Right to appoint or remove directors OE
  • 19
    LANGSTONE QUAYS LIMITED
    11203032
    Lion Quays Hotel Limited, Weston Rhyn, Gobowen, Oswestry, United Kingdom
    Active Corporate (6 parents)
    Officer
    2018-02-13 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2018-02-13 ~ now
    IIF 62 - Right to appoint or remove directors OE
  • 20
    LION QUAYS HOTEL LIMITED
    09703549
    Lion Quays Hotel & Spa, Weston Rhyn, Gobowen, Oswestry
    Active Corporate (5 parents)
    Officer
    2015-07-27 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 38 - Right to appoint or remove directors OE
    2016-07-01 ~ 2016-07-01
    IIF 46 - Has significant influence or control OE
    IIF 46 - Ownership of shares – More than 50% but less than 75% OE
    IIF 46 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 46 - Right to appoint or remove directors OE
    2017-07-01 ~ 2017-07-01
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 45 - Right to appoint or remove directors OE
  • 21
    LONDON TIFFIN ROOMS LIMITED
    10329126
    12 Sheaveshill Parade, Sheaveshill Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    2016-08-15 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2016-09-01 ~ dissolved
    IIF 52 - Ownership of shares – 75% or more OE
    IIF 52 - Ownership of voting rights - 75% or more OE
    2016-08-15 ~ dissolved
    IIF 54 - Ownership of shares – 75% or more OE
  • 22
    LQ PARKWAY HOTEL & SPA LIMITED
    16151557
    Parkway, Cwmbran Drive, Cwmbran, Wales
    Active Corporate (4 parents, 1 offspring)
    Officer
    2024-12-24 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2024-12-24 ~ now
    IIF 61 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 61 - Right to appoint or remove directors OE
  • 23
    LQ SPA & GOLF RESORTS LIMITED
    13695686
    Weston Rhyn, Gobowen, Oswestry, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    2021-10-21 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2021-10-21 ~ now
    IIF 67 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 67 - Right to appoint or remove directors OE
  • 24
    MEDIC BLEEP LTD
    09449104
    29 Wood Street, Stratford Upon Avon, Warwickshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2015-02-19 ~ dissolved
    IIF 30 - Director → ME
  • 25
    MEDIC CREATIONS LIMITED
    09452339
    Leonard Curtis House Elms Square, Bury New Road, Whitefield
    Liquidation Corporate (9 parents, 4 offsprings)
    Officer
    2015-02-21 ~ 2021-08-10
    IIF 35 - Director → ME
    Person with significant control
    2016-04-06 ~ 2022-02-23
    IIF 65 - Ownership of shares – More than 25% but not more than 50% OE
  • 26
    MEDIC MAIL LTD
    09449112
    29 Wood Street, Stratford Upon Avon, Warwickshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2015-02-19 ~ dissolved
    IIF 26 - Director → ME
  • 27
    MEDIC MONKEY LTD
    09448969
    29 Wood Street, Stratford Upon Avon, Warwickshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2015-02-19 ~ dissolved
    IIF 27 - Director → ME
  • 28
    MUFULIRA LIMITED
    01589366
    Menzies Llp, 5th Floor Hodge House, 114-116 St Mary Street, Cardiff
    Liquidation Corporate (12 parents)
    Officer
    2008-02-29 ~ 2019-07-15
    IIF 37 - Director → ME
    Person with significant control
    2017-06-01 ~ 2019-04-01
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 29
    OLIVE TREE HOTELS LIMITED
    09841353
    Commercial House, 406-410 Eastern Avenue, Ilford, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    2015-10-26 ~ dissolved
    IIF 36 - Director → ME
  • 30
    PONTYPRIDD CARE HOME LTD
    07941729
    Menzies Llp 5th Floor Hodge House, 114-116 St Mary Street, Cardiff
    Liquidation Corporate (10 parents)
    Officer
    2012-02-08 ~ 2019-12-14
    IIF 25 - Director → ME
    Person with significant control
    2016-07-01 ~ 2019-10-02
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 59 - Ownership of shares – More than 25% but not more than 50% OE
  • 31
    POSHLUX HOTELS LIMITED
    - now 09838873
    POSH LUX HOTELS LIMITED
    - 2015-10-26 09838873
    Commercial House, 406-410 Eastern Avenue, Ilford, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    2015-10-23 ~ dissolved
    IIF 6 - Director → ME
  • 32
    QUALITY HEALTH CARE GROUP PVT LTD
    16236039
    6 Longley Farm View, Sheffield, England
    Active Corporate (5 parents)
    Officer
    2025-02-07 ~ 2025-12-19
    IIF 13 - Director → ME
    Person with significant control
    2025-02-07 ~ 2025-12-19
    IIF 64 - Right to appoint or remove directors OE
  • 33
    RGB ENTERPRISES LIMITED
    07902041
    12 Sheaveshill Parade, Sheaveshill Avenue, London, England
    Dissolved Corporate (3 parents)
    Officer
    2012-03-01 ~ dissolved
    IIF 42 - Secretary → ME
  • 34
    THE ON CALL ROOM LTD
    09036030
    29 Wood Street, Stratford Upon Avon, Warwickshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2014-05-29 ~ 2021-09-02
    IIF 23 - Director → ME
    Person with significant control
    2016-07-01 ~ 2017-03-29
    IIF 68 - Has significant influence or control OE
    IIF 68 - Right to appoint or remove directors OE
    IIF 68 - Ownership of voting rights - 75% or more OE
    IIF 68 - Ownership of shares – 75% or more OE
  • 35
    THE PARKWAY HOTEL AND SPA LIMITED
    - now 01740869
    THE PARKWAY HOTEL LIMITED - 2013-04-30
    EMBERWOOD LIMITED - 2013-01-07
    The Parkway Hotel & Spa Ltd, Cwmbran Drive, Cwmbran, Wales
    Active Corporate (15 parents)
    Officer
    2025-10-23 ~ now
    IIF 1 - Director → ME
  • 36
    UFFORD PARK LIMITED
    - now 02605990
    HAWAII LIMITED - 1991-07-16
    Lion Quays Weston Rhyn, Gobowen, Oswestry, Shropshire, United Kingdom
    Active Corporate (17 parents)
    Officer
    2022-06-17 ~ now
    IIF 15 - Director → ME
  • 37
    YOUR HEALTH ROOM LTD
    09449134
    29 Wood Street, Stratford Upon Avon, Warwickshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2015-02-19 ~ dissolved
    IIF 28 - Director → ME

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.