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.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Goyal, Avnish Mitter

    Related profiles found in government register
  • Goyal, Avnish Mitter
    British

    Registered addresses and corresponding companies
    • icon of address 4 Greyfriars, Hutton, Brentwood, Essex, CM13 2XB

      IIF 1
    • icon of address 42, Mount Avenue, Brentwood, Brentwood, Essex, CM13 2XB, United Kingdom

      IIF 2
  • Goyal, Avnish Mitter
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address 4 Greyfriars, Hutton, Brentwood, Essex, CM13 2XB

      IIF 3 IIF 4
  • Goyal, Avnish Mitter
    British director

    Registered addresses and corresponding companies
  • Goyal, Avnish Mitter
    British managing director

    Registered addresses and corresponding companies
    • icon of address 4 Greyfriars, Hutton, Brentwood, Essex, CM13 2XB

      IIF 8
    • icon of address 4, Greyfriars, Hutton, Brentwood, Essex, CM13 2XB, United Kingdom

      IIF 9
  • Goyal, Avnish Mitter
    British property owner

    Registered addresses and corresponding companies
    • icon of address 4 Greyfriars, Hutton, Brentwood, Essex, CM13 2XB

      IIF 10
  • Goyal, Avnish
    British director

    Registered addresses and corresponding companies
    • icon of address 42, Mount Avenue, Hutton, Brentwood, Essex, CM13 2NZ

      IIF 11
  • Goyal, Avnish

    Registered addresses and corresponding companies
    • icon of address Hallmark Care Homes, 2, Kingfisher House, Woodbrook Crescent, Billericay, Essex, CM12 0EQ, United Kingdom

      IIF 12 IIF 13 IIF 14
    • icon of address Hallmark Care Homes, Kingfisher House, 2 Woodbrook Crescent, Billericay, Essex, CM12 0EQ, United Kingdom

      IIF 15
  • Goyal, Avnish
    British chief executive born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Kingfisher House, Woodbrook Crescent, Billericay, CM12 0EQ, England

      IIF 16
  • Goyal, Avnish Mitter
    British chair person born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Windsor House, Bayshill Road, Cheltenham, GL50 3AT, England

      IIF 17
  • Goyal, Avnish Mitter
    British chartered accountant born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Kingfisher House, Woodbrook Crescent Radford Way, Billericay, Essex, CM12 0EQ

      IIF 18
    • icon of address Danygraig Home, Quantock Drive, Newport, NP19 9DF, Wales

      IIF 19
    • icon of address C/o Muras Baker Jones Ltd, Regent House, Bath Avenue, Wolverhampton, WV1 4EG

      IIF 20
  • Goyal, Avnish Mitter
    British company director born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Goyal, Avnish Mitter
    British director born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Hornsby Square, Southfields Business Park, Basildon, Essex, SS15 6SD

      IIF 42
    • icon of address 27, Hornsby Square, Southfields Business Park, Basildon, Essex, SS15 6SD, United Kingdom

      IIF 43
    • icon of address 27, Hornsby Square, Southfields Business Park, Basildon, SS15 6SD, United Kingdom

      IIF 44
    • icon of address 2 Kingfisher House, Woodbrook Crescent, Billericay, CM12 0EQ, United Kingdom

      IIF 45
    • icon of address 2 Kingfisher House, Woodbrook Crescent, Radford Way, Billericay, CM12 0EQ, United Kingdom

      IIF 46 IIF 47 IIF 48
    • icon of address 2 Kingfisher House, Woodbrook Crescent, Radford Way, Billericay, Essex, CM12 0EQ

      IIF 54 IIF 55 IIF 56
    • icon of address 2 Kingfisher House, Woodbrook Crescent, Radford Way, Billericay, Essex, CM12 0EQ, England

      IIF 63 IIF 64 IIF 65
    • icon of address 2 Kingfisher House, Woodbrook Crescent, Radford Way, Billericay, Essex, CM12 0EQ, United Kingdom

      IIF 68
    • icon of address First Floor, Kingfisher House, Radford Way, Billericay, CM12 0AQ, United Kingdom

      IIF 69
    • icon of address Hallmark Care Homes, 2, Kingfisher House, Woodbrook Crescent, Billericay, Essex, CM12 0EQ, United Kingdom

      IIF 70 IIF 71 IIF 72
    • icon of address Hallmark Care Homes, 2, Kingfisher House, Woodbrook Crescent, Radford Way, Billericay, Essex, CM12 0EQ, United Kingdom

      IIF 77 IIF 78
    • icon of address Hallmark Care Homes, Kingfisher House, 2 Woodbrook Crescent, Billericay, Essex, CM12 0EQ, United Kingdom

      IIF 79 IIF 80 IIF 81
    • icon of address Hallmark Care Homes, Kingfisher House, 2 Woodbrook Crescent, Radford Way, Billericay, Essex, CM12 0EQ, United Kingdom

      IIF 85
    • icon of address Kingfisher House, 2 Woodbrook Crescent, Radford Way, Billericay, Essex, CM12 0EQ, United Kingdom

      IIF 86 IIF 87 IIF 88
    • icon of address 2 Kingfisher House, Woodbrook Crescent Radford Way, Billericay Essex, CM12 0EQ

      IIF 90
    • icon of address 4, Greyfriars, Hutton, Brentwood, Essex, CM13 2XB

      IIF 91
    • icon of address 4, Greyfriars, Hutton, Brentwood, Essex, CM13 2XB, United Kingdom

      IIF 92 IIF 93 IIF 94
    • icon of address 4, Hillwood Grove, Hutton, Brentwood, Essex, CM13 2PF, England

      IIF 96
    • icon of address 4, Hillwood Grove, Hutton, Brentwood, Essex, CM13 2PF, United Kingdom

      IIF 97
  • Goyal, Avnish Mitter
    British managing director born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Greyfriars, Hutton, Brentwood, Essex, CM13 2XB, England

      IIF 98
    • icon of address 4, Greyfriars, Hutton, Brentwood, Essex, CM13 2XB, United Kingdom

      IIF 99
  • Goyal, Avnish Mitter
    British none born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Kingfisher House, Woodbrook Crescent, Radford Way, Billericay, Essex, CM12 0EQ

      IIF 100
  • Avnish Goyal
    British born in August 1966

    Resident in England

    Registered addresses and corresponding companies
  • Avnish Mitter Goyal
    British born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27 Hornsby Square, Southfields Business Park, Laindon, Basildon, Essex, SS15 6SD, United Kingdom

      IIF 104
  • Avnish Goyal
    British born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Hornsby Square, Basildon, SS15 6SD, United Kingdom

      IIF 105
  • Mr Avnish Mitter Goyal
    British born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Greyfriars, Brentwood, CM13 2XB, United Kingdom

      IIF 106
    • icon of address Rockville, White Hart, Machen, Caerphilly, CF83 8NZ, United Kingdom

      IIF 107
    • icon of address Danygraig Home, Quantock Drive, Newport, NP19 9DF, Wales

      IIF 108
    • icon of address C/o Muras Baker Jones Ltd, Regent House, Bath Avenue, Wolverhampton, WV1 4EG

      IIF 109
  • Avnish Mitter Goyal
    British born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hallmark Care Homes, 2, Kingfisher House, Woodbrook Crescent, Billericay, CM12 0EQ, United Kingdom

      IIF 110
child relation
Offspring entities and appointments
Active 73
  • 1
    BROUGHTON HALL NURSING HOME LIMITED - 2004-04-01
    icon of address 2 Kingfisher House, Woodbrook Crescent, Radford Way Billericay, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-11-05 ~ dissolved
    IIF 95 - Director → ME
  • 2
    icon of address Hallmark Care Homes, Kingfisher House 2 Woodbrook Crescent, Radford Way, Billericay, Essex, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2019-06-12 ~ dissolved
    IIF 85 - Director → ME
  • 3
    HALLMARK HEALTHCARE (WREXHAM) LIMITED - 2011-05-05
    icon of address 2 Kingfisher House, Woodbrook Crescent Radford Way, Billericay, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-07-07 ~ dissolved
    IIF 94 - Director → ME
  • 4
    CHAMPIONING SOCIAL CARE LTD - 2024-03-11
    icon of address Windsor House, Bayshill Road, Cheltenham, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2024-01-12 ~ now
    IIF 17 - Director → ME
  • 5
    EMBRACE REALTY BARI LIMITED - 2017-08-07
    icon of address Part Ground Floor & First Floor Two Parklands Building, Parklands, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-12-01 ~ now
    IIF 45 - Director → ME
  • 6
    icon of address 2 Kingfisher House Woodbrook Crescent, Radford Way, Billericay, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    10,060 GBP2024-03-31
    Officer
    icon of calendar 2017-11-15 ~ now
    IIF 52 - Director → ME
  • 7
    icon of address Hallmark Care Homes 2 Woodbrook Crescent, Radford Way, Billericay, England
    Active Corporate (3 parents)
    Equity (Company account)
    -196,757 GBP2024-07-31
    Person with significant control
    icon of calendar 2018-07-31 ~ now
    IIF 103 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 103 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Hallmark Care Homes 2 Woodbrook Crescent, Radford Way, Billericay, England
    Active Corporate (3 parents)
    Equity (Company account)
    188,973 GBP2024-07-31
    Person with significant control
    icon of calendar 2018-07-31 ~ now
    IIF 102 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 102 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 2 Kingfisger House, Woodbrook Crescent, Billericay, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    -489,901 GBP2024-07-31
    Person with significant control
    icon of calendar 2018-07-31 ~ now
    IIF 101 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 101 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    HALLMARK CARE HOMES (AYLESBURY) LIMITED - 2023-02-16
    icon of address Hallmark Care Homes, Kingfisher House, 2 Woodbrook Crescent, Billericay, Essex, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-03-30 ~ now
    IIF 83 - Director → ME
  • 11
    icon of address Hallmark Care Homes, 2, Kingfisher House, Woodbrook Crescent, Billericay, Essex, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-07-08 ~ now
    IIF 70 - Director → ME
    icon of calendar 2021-07-08 ~ now
    IIF 13 - Secretary → ME
  • 12
    icon of address 2 Kingfisher House Woodbrook Crescent, Radford Way, Billericay, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2018-01-25 ~ now
    IIF 51 - Director → ME
  • 13
    icon of address 2 Kingfisher House Woodbrook Crescent, Radford Way, Billericay, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-12-08 ~ now
    IIF 48 - Director → ME
  • 14
    icon of address Hallmark Care Homes, Kingfisher House, 2 Woodbrook Crescent, Billericay, Essex, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2020-03-30 ~ now
    IIF 79 - Director → ME
  • 15
    HALLMARK HEALTHCARE (LIGHTWATER) LIMITED - 2010-01-03
    HALLMARK HEALTHCARE (BILLERICAY) LIMITED - 2011-05-23
    icon of address 2 Kingfisher House, Woodbrook Crescent Radford Way, Billericay, Essex
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-03-03 ~ now
    IIF 23 - Director → ME
  • 16
    icon of address Kingfisher House 2 Woodbrook Crescent, Radford Way, Billericay, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2019-07-26 ~ now
    IIF 88 - Director → ME
  • 17
    icon of address 2 Kingfisher House Woodbrook Crescent, Radford Way, Billericay, Essex
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-05-11 ~ now
    IIF 61 - Director → ME
  • 18
    HALLMARK CARE HOMES (TBA) LIMITED - 2020-07-05
    icon of address Kingfisher House 2 Woodbrook Crescent, Radford Way, Billericay, Essex, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2020-02-19 ~ now
    IIF 87 - Director → ME
  • 19
    HALLMARK HEALTHCARE (BUTE TOWN) LIMITED - 2011-05-23
    HALLMARK HEALTHCARE (MERTHYR TYDFIL) LIMITED - 2005-01-19
    icon of address 2 Kingfisher House, Woodbrook Crescent Radford Way, Billericay, Essex
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-07-16 ~ now
    IIF 27 - Director → ME
  • 20
    HALLMARK CARE HOMES (GIRTON) LIMITED - 2018-08-08
    icon of address 2 Kingfisher House Woodbrook Crescent, Radford Way, Billericay, Essex, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-07-13 ~ now
    IIF 68 - Director → ME
  • 21
    MMA HEALTHCARE (CARDIFF) LIMITED - 1999-06-23
    HALLMARK HEALTHCARE (CARDIFF) LIMITED - 2011-05-23
    icon of address 2 Kingfisher House, Woodbrook Crescent Radford Way, Billericay, Essex
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 1998-02-23 ~ now
    IIF 18 - Director → ME
  • 22
    icon of address Hallmark Care Homes, 2, Kingfisher House, Woodbrook Crescent, Billericay, Essex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2023-06-09 ~ now
    IIF 76 - Director → ME
  • 23
    icon of address Hallmark Care Homes, 2, Kingfisher House, Woodbrook Crescent, Billericay, Essex, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2020-02-18 ~ now
    IIF 71 - Director → ME
  • 24
    HALLMARK CARE HOMES (CAMBRIDGE) LIMITED - 2018-08-08
    icon of address 2 Kingfisher House Woodbrook Crescent, Radford Way, Billericay, Essex
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2014-09-17 ~ now
    IIF 64 - Director → ME
  • 25
    icon of address Hallmark Care Homes, 2, Kingfisher House Woodbrook Crescent, Radford Way, Billericay, Essex, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-06-11 ~ now
    IIF 78 - Director → ME
  • 26
    icon of address 2 Kingfisher House Woodbrook Crescent, Radford Way, Billericay, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2017-11-09 ~ now
    IIF 46 - Director → ME
  • 27
    icon of address Kingfisher House 2 Woodbrook Crescent, Radford Way, Billericay, Essex, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2019-07-01 ~ now
    IIF 86 - Director → ME
  • 28
    icon of address Kingfisher House 2 Woodbrook Crescent, Radford Way, Billericay, Essex, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-07-02 ~ now
    IIF 89 - Director → ME
  • 29
    icon of address Hallmark Care Homes, Kingfisher House, 2 Woodbrook Crescent, Billericay, Essex, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-06-30 ~ now
    IIF 97 - Director → ME
  • 30
    HALLMARK HEALTHCARE (IPSWICH) LIMITED - 2011-05-23
    icon of address 2 Kingfisher House, Woodbrook Crescent, Radford Way, Billericay, Essex
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-11-14 ~ now
    IIF 100 - Director → ME
  • 31
    icon of address 2 Kingfisher House Woodbrook Crescent, Radford Way, Billericay, Essex
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-05-11 ~ now
    IIF 54 - Director → ME
  • 32
    icon of address 2 Kingfisher House Woodbrook Crescent, Radford Way, Billericay, Essex
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-05-12 ~ now
    IIF 59 - Director → ME
  • 33
    HALLMARK HEALTHCARE (MERTHYR) LIMITED - 2011-05-23
    icon of address 2 Kingfisher House, Woodbrook Crescent, Radford Way, Billericay, Essex
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-08-02 ~ now
    IIF 41 - Director → ME
  • 34
    icon of address Hallmark Care Homes, 2, Kingfisher House, Woodbrook Crescent, Billericay, Essex, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-07-08 ~ now
    IIF 74 - Director → ME
    icon of calendar 2021-07-08 ~ now
    IIF 12 - Secretary → ME
  • 35
    HALLMARK HEALTHCARE (PENTWYN) LIMITED - 2011-05-23
    icon of address 2 Kingfisher House, Woodbrook Crescent Radford Way, Billericay, Essex
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-07-19 ~ now
    IIF 28 - Director → ME
  • 36
    icon of address Hallmark Care Homes, 2, Kingfisher House, Woodbrook Crescent, Billericay, Essex, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-01-25 ~ now
    IIF 72 - Director → ME
  • 37
    icon of address Hallmark Care Homes, 2, Kingfisher House, Woodbrook Crescent, Billericay, Essex, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2024-01-24 ~ now
    IIF 75 - Director → ME
  • 38
    icon of address 2 Kingfisher House Woodbrook Crescent, Radford Way, Billericay, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-06-14 ~ now
    IIF 50 - Director → ME
  • 39
    icon of address 2 Kingfisher House Woodbrook Crescent, Radford Way, Billericay, Essex
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-08-29 ~ now
    IIF 60 - Director → ME
  • 40
    icon of address Hallmark Care Homes, Kingfisher House, 2 Woodbrook Crescent, Billericay, Essex, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-12-03 ~ now
    IIF 84 - Director → ME
  • 41
    SANTHEM RESIDENCES (CROWTHORNE) LIMITED - 2022-11-02
    HALLMARK CARE HOMES (ROCHFORD) LIMITED - 2022-02-11
    icon of address Hallmark Care Homes, Kingfisher House, 2 Woodbrook Crescent, Billericay, Essex, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-05-30 ~ now
    IIF 82 - Director → ME
  • 42
    HALLMARK HEALTHCARE (SW19) LIMITED - 2011-05-23
    icon of address 2 Kingfisher House, Woodbrook Crescent Radford Way, Billericay, Essex
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-06-17 ~ now
    IIF 22 - Director → ME
  • 43
    icon of address 2 Kingfisher House Woodbrook Crescent, Radford Way, Billericay, Essex
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-01-09 ~ now
    IIF 66 - Director → ME
  • 44
    icon of address Hallmark Care Homes, 2, Kingfisher House, Woodbrook Crescent, Billericay, Essex, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-07-07 ~ now
    IIF 73 - Director → ME
    icon of calendar 2021-07-07 ~ now
    IIF 14 - Secretary → ME
  • 45
    HALLMARK HEALTHCARE (WIMBLEDON) LIMITED - 2011-06-15
    SILVER STREAM HEALTHCARE (UK) LIMITED - 2008-03-04
    MM & S (4011) LIMITED - 2005-06-20
    icon of address 2 Kingfisher House, Woodbrook Crescent Radford Way, Billericay, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-01-22 ~ dissolved
    IIF 92 - Director → ME
  • 46
    HALLMARK HEALTHCARE (WOKINGHAM) LIMITED - 2011-05-23
    HALLMARK HEALTHCARE (BERKSHIRE) LIMITED - 2009-10-13
    icon of address 2 Kingfisher House Woodbrook Crescent, Radford Way, Billericay, Essex
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-09-30 ~ now
    IIF 29 - Director → ME
  • 47
    HALLMARK CARE HOMES (BOURNES GREEN) LIMITED - 2022-03-25
    SANTHEM RESIDENCES (SHENFIELD) LIMITED - 2021-03-22
    icon of address Hallmark Care Homes, Kingfisher House, 2 Woodbrook Crescent, Billericay, Essex, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-12-09 ~ now
    IIF 81 - Director → ME
  • 48
    icon of address 2 Kingfisher House Woodbrook Crescent, Radford Way, Billericay, Essex
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-10-07 ~ now
    IIF 55 - Director → ME
  • 49
    HALLMARK HEALTHCARE DEVELOPMENTS LIMITED - 2013-09-12
    icon of address 2 Kingfisher House, Woodbrook Crescent, Radford Way, Billericay, Essex
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-11-07 ~ now
    IIF 40 - Director → ME
  • 50
    HALLMARK HEALTHCARE GROUP HOLDINGS LIMITED - 2011-06-02
    icon of address 2 Kingfisher House, Woodbrook Crescent Radford Way, Billericay Essex
    Active Corporate (4 parents, 26 offsprings)
    Officer
    icon of calendar 2007-01-10 ~ now
    IIF 90 - Director → ME
  • 51
    HALLMARK HEALTHCARE GROUP LIMITED - 2011-06-02
    icon of address 2 Kingfisher House, Woodbrook Crescent Radford Way, Billericay, Essex
    Active Corporate (6 parents, 11 offsprings)
    Officer
    icon of calendar 2003-10-15 ~ now
    IIF 57 - Director → ME
  • 52
    HALLMARK HEALTHCARE HOLDINGS LIMITED - 2011-06-02
    icon of address 2 Kingfisher House, Woodbrook Crescent Radford Way, Billericay, Essex
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2003-06-11 ~ now
    IIF 62 - Director → ME
  • 53
    HALLMARK HEALTHCARE (WOKINGHAM) LIMITED - 2009-10-13
    icon of address 2 Kingfisher House, Woodbrook Crescent Radford Way, Billericay, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-04-04 ~ dissolved
    IIF 35 - Director → ME
  • 54
    icon of address 2 Kingfisher House, Woodbrook Crescent Radford Way, Billericay, Essex
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2008-04-04 ~ now
    IIF 26 - Director → ME
  • 55
    icon of address 2 Kingfisher House, Woodbrook Crescent Radford Way, Billericay, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-09-28 ~ dissolved
    IIF 36 - Director → ME
  • 56
    icon of address 2 Kingfisher House, Woodbrook Crescent Radford Way, Billericay, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-02-03 ~ dissolved
    IIF 37 - Director → ME
  • 57
    BENDAN CARE LIMITED - 2007-09-27
    icon of address 2 Kingfisher House Woodbrook Crescent, Radford Way, Billericay, Essex
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-04-03 ~ now
    IIF 30 - Director → ME
  • 58
    HALLMARK HEALTHCARE (BRISTOL) LIMITED - 2002-02-22
    icon of address 2 Kingfisher House, Woodbrook Crescent Radford Way, Billericay, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-01-29 ~ dissolved
    IIF 91 - Director → ME
  • 59
    icon of address C/o Muras Baker Jones Ltd Regent House, Bath Avenue, Wolverhampton
    Liquidation Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2008-05-02 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 109 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 60
    icon of address 2 Kingfisher House, Woodbrook Crescent Radford Way, Billericay, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-07-07 ~ dissolved
    IIF 93 - Director → ME
  • 61
    icon of address 2 Kingfisher House Woodbrook Crescent, Radford Way, Billericay, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-05-04 ~ dissolved
    IIF 98 - Director → ME
    icon of calendar 1999-05-04 ~ dissolved
    IIF 9 - Secretary → ME
  • 62
    icon of address Rockville, White Hart, Machen, Caerphilly, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -17,851 GBP2024-02-29
    Officer
    icon of calendar 2016-02-11 ~ now
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 107 - Ownership of shares – More than 25% but not more than 50%OE
  • 63
    icon of address 27 Hornsby Square, Southfields Business Park, Basildon, Essex
    Active Corporate (4 parents)
    Equity (Company account)
    7,331,800 GBP2024-03-31
    Officer
    icon of calendar 2012-11-16 ~ now
    IIF 42 - Director → ME
  • 64
    icon of address C/o Muras Baker Jones Ltd Regent House, Bath Avenue, Wolverhampton
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2018-06-26 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2018-06-26 ~ now
    IIF 105 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 105 - Ownership of shares – More than 25% but not more than 50%OE
  • 65
    icon of address 2 Kingfisher House Woodbrook Crescent, Radford Way, Billericay, Essex, England
    Active Corporate (4 parents)
    Equity (Company account)
    960,389 GBP2024-03-31
    Officer
    icon of calendar 2023-11-26 ~ now
    IIF 65 - Director → ME
  • 66
    HALLMARK CARE HOMES (UPMINSTER) LTD - 2016-04-20
    icon of address 2 Kingfisher House Woodbrook Crescent, Radford Way, Billericay, Essex
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-05-12 ~ now
    IIF 67 - Director → ME
  • 67
    icon of address 2 Kingfisher House Woodbrook Crescent, Radford Way, Billericay, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-04-09 ~ now
    IIF 47 - Director → ME
  • 68
    icon of address 2 Kingfisher House, Woodbrook Crescent, Radford Way, Billericay, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2025-04-08 ~ now
    IIF 53 - Director → ME
  • 69
    icon of address Hallmark Care Homes, Kingfisher House, 2 Woodbrook Crescent, Billericay, Essex, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-06-24 ~ now
    IIF 80 - Director → ME
    icon of calendar 2021-06-24 ~ now
    IIF 15 - Secretary → ME
  • 70
    HALLMARK CARE HOMES (HUTTON) LIMITED - 2021-03-24
    icon of address 2 Kingfisher House Woodbrook Crescent, Radford Way, Billericay, Essex, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-03-30 ~ now
    IIF 63 - Director → ME
  • 71
    icon of address Hallmark Care Homes, 2, Kingfisher House Woodbrook Crescent, Radford Way, Billericay, Essex, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-11-14 ~ now
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2018-11-14 ~ now
    IIF 110 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 110 - Ownership of shares – More than 25% but not more than 50%OE
  • 72
    icon of address 4 Hillwood Grove, Hutton, Brentwood, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-03-31
    Officer
    icon of calendar 2017-05-02 ~ now
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2017-05-02 ~ now
    IIF 106 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 106 - Ownership of shares – More than 25% but not more than 50%OE
  • 73
    icon of address 27 Hornsby Square Southfields Business Park, Laindon, Basildon, Essex, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    6,375,000 GBP2024-03-31
    Officer
    icon of calendar 2020-06-16 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-06-16 ~ now
    IIF 104 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 104 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 22
  • 1
    HALLMARK CARE HOMES (MAESTEG) LIMITED - 2021-10-25
    HALLMARK HEALTHCARE (MAESTEG) LIMITED - 2011-05-23
    icon of address 10 Raphael Close, Shenley, Radlett, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,960,487 GBP2024-03-31
    Officer
    icon of calendar 2003-10-17 ~ 2021-05-26
    IIF 56 - Director → ME
  • 2
    HALLMARK HEALTHCARE (SUTTON IN ASHFIELD) LIMITED - 2010-06-23
    icon of address Chapel House 65 The Hill, Kirkby-in-ashfield, Nottingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,710,412 GBP2023-08-31
    Officer
    icon of calendar 2005-02-03 ~ 2011-05-11
    IIF 34 - Director → ME
  • 3
    HALLMARK HEALTHCARE (KIRKBY IN ASHFIELD) LIMITED - 2011-06-16
    ASHA HEALTHCARE (KIRKBY IN ASHFIELD) LIMITED - 2014-10-23
    icon of address Chapel House 65 The Hill, Kirkby-in-ashfield, Nottingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,050,530 GBP2023-08-31
    Officer
    icon of calendar 2005-02-03 ~ 2011-04-04
    IIF 32 - Director → ME
  • 4
    HALLMARK HEALTHCARE (GAYWOOD) LIMITED - 2011-05-23
    HALLMARK CARE HOMES (GAYWOOD) LIMITED - 2016-08-18
    icon of address Unit 5, Russel House Hornsby Way, Southfields Business Park, Laindon, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    3,573,365 GBP2024-03-31
    Officer
    icon of calendar 2003-12-24 ~ 2014-09-18
    IIF 31 - Director → ME
  • 5
    HALLMARK CARE HOMES (KINGS LYNN) LIMITED - 2016-09-21
    HALLMARK HEALTHCARE (KING'S LYNN) LIMITED - 2011-05-23
    icon of address Unit 5, Russel House Hornsby Way, Southfields Business Park, Laindon, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    3,561,397 GBP2024-03-31
    Officer
    icon of calendar 1999-05-21 ~ 2014-09-25
    IIF 99 - Director → ME
    icon of calendar 1999-05-21 ~ 2011-05-21
    IIF 8 - Secretary → ME
  • 6
    ENGLISH COMMUNITY CARE ASSOCIATION - 2014-04-16
    INDEPENDENT HEALTHCARE ASSOCIATION - 2004-03-16
    INDEPENDENT HOSPITALS ASSOCIATION - 1990-04-26
    icon of address Second Floor, 2 Devonshire Square, London, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2009-09-15 ~ 2023-12-14
    IIF 16 - Director → ME
  • 7
    HALLMARK HEALTHCARE (WREXHAM) LIMITED - 2011-05-05
    icon of address 2 Kingfisher House, Woodbrook Crescent Radford Way, Billericay, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-07-07 ~ 2009-07-07
    IIF 6 - Secretary → ME
  • 8
    HALLMARK HEALTHCARE (AMMANFORD) LIMITED - 2011-05-23
    HALLMARK CARE HOMES (AMMANFORD) LIMITED - 2020-02-21
    icon of address Unit 8 Oak Tree Court, Mulberry Drive, Cardiff Gate Business Park, Pontprennau, Cardiff, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,323 GBP2024-09-30
    Officer
    icon of calendar 2003-12-24 ~ 2019-08-02
    IIF 24 - Director → ME
  • 9
    HALLMARK HEALTHCARE (SWINDON) LIMITED - 2011-01-27
    icon of address 3 Lancaster Mews, Lancaster Mews South Marston Industrial Estate, Swindon, Wiltshire
    Active Corporate (4 parents)
    Equity (Company account)
    9,107,289 GBP2024-03-31
    Officer
    icon of calendar 2003-11-04 ~ 2011-01-11
    IIF 33 - Director → ME
  • 10
    HALLMARK CARE HOMES (CALDICOT) LIMITED - 2024-10-25
    HALLMARK HEALTHCARE (CALDICOT) LIMITED - 2011-05-23
    ISSUEGAIN LIMITED - 2000-09-12
    icon of address Cherry Tree Luxury Care Home, 209 Newport Road, Caldicot, Wales
    Active Corporate (3 parents)
    Officer
    icon of calendar 1992-03-26 ~ 2024-10-22
    IIF 19 - Director → ME
    icon of calendar 1992-03-26 ~ 2011-03-06
    IIF 4 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-10-22
    IIF 108 - Ownership of voting rights - More than 50% but less than 75% OE
  • 11
    icon of address 32 Hainault Road, Chigwell, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    493,822 GBP2024-03-31
    Officer
    icon of calendar 2017-09-13 ~ 2022-08-26
    IIF 49 - Director → ME
  • 12
    MMA HEALTHCARE (CARDIFF) LIMITED - 1999-06-23
    HALLMARK HEALTHCARE (CARDIFF) LIMITED - 2011-05-23
    icon of address 2 Kingfisher House, Woodbrook Crescent Radford Way, Billericay, Essex
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 1998-02-23 ~ 2010-02-23
    IIF 3 - Secretary → ME
  • 13
    icon of address 2 Kingfisher House Woodbrook Crescent, Radford Way, Billericay, Essex
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-05-11 ~ 2011-05-11
    IIF 2 - Secretary → ME
  • 14
    HALLMARK HEALTHCARE HOLDINGS LIMITED - 2011-06-02
    icon of address 2 Kingfisher House, Woodbrook Crescent Radford Way, Billericay, Essex
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2003-06-11 ~ 2009-06-15
    IIF 7 - Secretary → ME
  • 15
    icon of address 5 Dunston Place, Dunston Road, Chesterfield, England
    Active Corporate (6 parents)
    Equity (Company account)
    5,478,062 GBP2023-03-31
    Officer
    icon of calendar 2005-02-03 ~ 2012-02-20
    IIF 39 - Director → ME
  • 16
    HALLMARK HEALTHCARE (BRISTOL) LIMITED - 2002-02-22
    icon of address 2 Kingfisher House, Woodbrook Crescent Radford Way, Billericay, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-01-29 ~ 2013-01-22
    IIF 11 - Secretary → ME
  • 17
    icon of address C/o Muras Baker Jones Ltd Regent House, Bath Avenue, Wolverhampton
    Liquidation Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar ~ 2011-11-19
    IIF 1 - Secretary → ME
  • 18
    icon of address 2 Kingfisher House, Woodbrook Crescent Radford Way, Billericay, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-07-07 ~ 2009-07-07
    IIF 5 - Secretary → ME
  • 19
    icon of address Unit 5, Russel House Hornsby Way, Southfields Business Park, Laindon, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2017-04-28 ~ 2020-06-16
    IIF 44 - Director → ME
  • 20
    HALLMARK HEALTHCARE (PONTYPRIDD) LIMITED - 2011-05-23
    MMA HEALTHCARE LIMITED - 1999-06-23
    HALLMARK CARE HOMES (PONTYPRIDD) LIMITED - 2016-09-08
    icon of address Morgana Court Care Home Porthcawl Road, South Cornelly, Bridgend, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    2,828,123 GBP2019-03-31
    Officer
    icon of calendar 1997-03-27 ~ 2016-02-03
    IIF 58 - Director → ME
    icon of calendar 1997-03-27 ~ 2010-03-27
    IIF 10 - Secretary → ME
  • 21
    HALLMARK HEALTHCARE (CRESWELL) LIMITED - 2006-05-03
    HALLMARK CARE HOMES (SWANSEA) LIMITED - 2016-09-08
    HALLMARK HEALTHCARE (SWANSEA) LTD - 2011-05-23
    icon of address Morgana Court Care Home Porthcawl Road, South Cornelly, Bridgend, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,057,967 GBP2018-03-31
    Officer
    icon of calendar 2005-02-03 ~ 2015-11-20
    IIF 25 - Director → ME
  • 22
    HALLMARK HEALTHCARE (TUXFORD) LIMITED - 2011-07-13
    HALLMARK CARE HOMES (TUXFORD) LIMITED - 2015-01-08
    icon of address Unit 16 Mariner Court, Durkar, Wakefield, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,127,638 GBP2024-03-31
    Officer
    icon of calendar 2005-02-03 ~ 2014-10-30
    IIF 38 - Director → ME

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 26 August 2025 and licensed under the Open Government Licence v3.0.