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

Dr Ashok Basnsal

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

    Resident in England

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

      IIF 1
  • Dr Ashok Bansal
    British born in August 1955

    Resident in England

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

      IIF 2 IIF 3
    • icon of address Lion Quays Hotel & Spa, Weston Rhyn, Gobowen, Oswestry, SY11 3EN

      IIF 4 IIF 5
    • icon of address 105, Wigmore Street, 8th Floor, London, W1U 1QY, England

      IIF 6
    • icon of address 12, Sheaveshill Parade, Sheaveshill Avenue, London, NW9 6RS, England

      IIF 7 IIF 8 IIF 9
    • icon of address Ridgeway House, Llawhaden, Narberth, Pembrokeshire, SA67 8DG, Wales

      IIF 15
    • icon of address 29, Wood Street, Stratford Upon Avon, Warwickshire, CV37 6JG, United Kingdom

      IIF 16 IIF 17
  • Dr Ashok Bansal
    British born in August 1955

    Resident in Wales

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

      IIF 18
    • icon of address Ridgeway House, Llawhaden, Nr Narbeth, Pembrokeshire, SA67 8DG

      IIF 19
  • Dr Ashok Bansal
    British born in August 1955

    Resident in United Kingdom

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

      IIF 20
    • icon of address Lion Quays Hotel Limited, Weston Rhyn, Gobowen, Oswestry, SY11 3EN, United Kingdom

      IIF 21
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 22
    • icon of address Oakdale, Coldra Mill Park, Royal Oak Hill, Newport, NP18 1JF, United Kingdom

      IIF 23
    • icon of address Oakdale, Royal Oak Hill, Christchurch, Newport, Newport, NP18 1JF, United Kingdom

      IIF 24
    • icon of address Oakdale, Royal Oak Hill, Newport, Gwent, NP18 1JF, United Kingdom

      IIF 25
    • icon of address Lion Quays Hotel, Weston Rhyn, Oswestry, SY11 3EN, United Kingdom

      IIF 26
    • icon of address Weston Rhyn, Gobowen, Oswestry, SY11 3EN, United Kingdom

      IIF 27
    • icon of address 29 Wood Street, Stratford Upon Avon, Warwickshire, CV37 6JG, United Kingdom

      IIF 28
  • Bansal, Ashok, Dr
    British director born in August 1955

    Resident in England

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

      IIF 29 IIF 30 IIF 31
  • Bansal, Ashok, Dr
    British hotelier born in August 1955

    Resident in England

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

      IIF 32
  • Bansal, Ashok, Dr
    British company director born in August 1955

    Resident in United Kingdom

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

      IIF 33 IIF 34 IIF 35
    • icon of address Danygraig Nursing Home, Quantock Drive, Newport, NP19 9DF, Wales

      IIF 36
    • icon of address Oakdale, Coldra Mill Park, Royal Oak Hill, Newport, NP18 1JF, United Kingdom

      IIF 37
    • icon of address 29 Wood Street, Stratford Upon Avon, Warwickshire, CV37 6JG, United Kingdom

      IIF 38 IIF 39
  • Bansal, Ashok, Dr
    British company diretor born in August 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Wood Street, Stratford Upon Avon, Warwickshire, CV37 6JG, United Kingdom

      IIF 40
  • Bansal, Ashok, Dr
    British director born in August 1955

    Resident in United Kingdom

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

      IIF 41
    • icon of address Oakdale, Condra Hill Park, Royal Oak Hill, Christchurch, Newport, NP18 1JS, United Kingdom

      IIF 42
    • icon of address Lion Quays Hotel & Spa, Weston Rhyn, Gobowen, Oswestry, SY11 3EN

      IIF 43
    • icon of address Lion Quays Hotel Limited, Weston Rhyn, Gobowen, Oswestry, SY11 3EN, United Kingdom

      IIF 44
    • icon of address 2nd, Floor Commercial House, 406-410 Eastern Avenue, Ilford, Essex, IG2 6NQ, England

      IIF 45
    • icon of address Commercial House, 406-410 Eastern Avenue, Ilford, Essex, IG2 6NQ, England

      IIF 46 IIF 47 IIF 48
    • icon of address 12, Sheaveshill Parade, Sheaveshill Avenue, London, NW9 6RS, England

      IIF 52
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 53
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 54
    • icon of address Oakdale, Coldra Mill Park, Royal Oak Hill, Christchurch, Newport, Gwent, NP18 1JF, United Kingdom

      IIF 55
    • icon of address Oakdale, Royal Oak Hill, Christchurch, Newport, NP18 1JF, Wales

      IIF 56
    • icon of address Lion Quays Hotel, Weston Rhyn, Oswestry, SY11 3EN, United Kingdom

      IIF 57
    • icon of address Lion Quays, Weston Rhyn, Gobowen, Oswestry, Shropshire, SY11 3EN, United Kingdom

      IIF 58
    • icon of address Weston Rhyn, Gobowen, Oswestry, SY11 3EN, United Kingdom

      IIF 59
  • Bansal, Ashok, Dr
    British doctor born in August 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Oakdale Coldra Hill, Royal Oak Hill, Christchurch, Newport, Gwent, NP18 1JF

      IIF 60
    • icon of address Oakdale, Royal Oak Hill, Christchurch, Newport, Newport, NP18 1JF, United Kingdom

      IIF 61
  • Bansal, Ashok, Dr
    British hotelier born in August 1955

    Resident in United Kingdom

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

      IIF 62
  • Bansal, Ashok, Dr
    British nursing home proprietor born in August 1955

    Resident in United Kingdom

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

      IIF 63
  • Bansal, Ashok, Dr

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

      IIF 64
    • icon of address Oakdale, Coldra Hill Park, Royal Oak Hill Christchurch, Newport, Gwent, NP18 1JS, United Kingdom

      IIF 65
child relation
Offspring entities and appointments
Active 22
  • 1
    icon of address Llysgwyn Residential Home Heol Broom, Maudlam, Bridgend, Wales
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -125,981 GBP2024-09-30
    Officer
    icon of calendar 2009-09-08 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 20 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    COMFORT CARE HOMES (BRYN ILLTYD) LIMITED - 2025-07-24
    icon of address 29 Wood Street, Stratford Upon Avon, Warwickshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,281,389 GBP2024-09-30
    Officer
    icon of calendar 2013-09-13 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 17 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 17 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    icon of address 12 Sheaveshill Parade, Sheaveshill Avenue, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -817 GBP2021-09-30
    Officer
    icon of calendar 2013-09-13 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 12 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 12 - Ownership of shares – More than 50% but less than 75%OE
  • 4
    icon of address 29 Wood Street, Stratford Upon Avon, Warwickshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    597,596 GBP2024-09-30
    Officer
    icon of calendar 2013-09-13 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 16 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 16 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    icon of address 12 Sheaveshill Parade, Sheaveshill Avenue, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -600 GBP2022-09-30
    Officer
    icon of calendar 2013-09-13 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 10 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 10 - Ownership of shares – More than 50% but less than 75%OE
  • 6
    GRAYSON DRILLING LIMITED - 1990-12-19
    ACRABLAST DRILLING LIMITED - 1977-12-31
    icon of address Llysgwyn Residential Home Heol Broom, Maudlam, Bridgend, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    847,520 GBP2024-09-30
    Officer
    icon of calendar 2010-09-01 ~ now
    IIF 41 - Director → ME
  • 7
    icon of address Commercial House, 406-410 Eastern Avenue, Ilford, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-09-19 ~ dissolved
    IIF 51 - Director → ME
  • 8
    icon of address Lion Quays Hotel, Weston Rhyn, Oswestry, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -4,387,769 GBP2023-11-30
    Officer
    icon of calendar 2018-01-11 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2018-01-11 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Lion Quays Hotel Limited, Weston Rhyn, Gobowen, Oswestry, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    4,442,656 GBP2023-11-30
    Officer
    icon of calendar 2018-02-13 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2018-02-13 ~ now
    IIF 21 - Right to appoint or remove directorsOE
  • 10
    icon of address Lion Quays Hotel & Spa, Weston Rhyn, Gobowen, Oswestry
    Active Corporate (4 parents)
    Equity (Company account)
    3,579,457 GBP2023-11-30
    Officer
    icon of calendar 2015-07-27 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 12 Sheaveshill Parade, Sheaveshill Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-15 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-08-15 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
    icon of calendar 2016-09-01 ~ dissolved
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Oakdale Coldra Mill Park, Royal Oak Hill, Newport, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-12-24 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2024-12-24 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    icon of address Weston Rhyn, Gobowen, Oswestry, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    -523,437 GBP2022-06-16 ~ 2023-11-30
    Officer
    icon of calendar 2021-10-21 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2021-10-21 ~ now
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 29 Wood Street, Stratford Upon Avon, Warwickshire, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2020-02-28
    Officer
    icon of calendar 2015-02-19 ~ dissolved
    IIF 50 - Director → ME
  • 15
    icon of address 29 Wood Street, Stratford Upon Avon, Warwickshire, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2020-02-28
    Officer
    icon of calendar 2015-02-19 ~ dissolved
    IIF 46 - Director → ME
  • 16
    icon of address 29 Wood Street, Stratford Upon Avon, Warwickshire, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    200 GBP2020-02-28
    Officer
    icon of calendar 2015-02-19 ~ dissolved
    IIF 47 - Director → ME
  • 17
    icon of address Commercial House, 406-410 Eastern Avenue, Ilford, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-10-26 ~ dissolved
    IIF 62 - Director → ME
  • 18
    POSH LUX HOTELS LIMITED - 2015-10-26
    icon of address Commercial House, 406-410 Eastern Avenue, Ilford, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-10-23 ~ dissolved
    IIF 32 - Director → ME
  • 19
    icon of address 6 Longley Farm View, Sheffield, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-02-07 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2025-02-07 ~ now
    IIF 24 - Right to appoint or remove directorsOE
  • 20
    icon of address 12 Sheaveshill Parade, Sheaveshill Avenue, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100,147 GBP2019-01-31
    Officer
    icon of calendar 2012-03-01 ~ dissolved
    IIF 65 - Secretary → ME
  • 21
    HAWAII LIMITED - 1991-07-16
    icon of address Lion Quays Weston Rhyn, Gobowen, Oswestry, Shropshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    4,517,513 GBP2023-11-30
    Officer
    icon of calendar 2022-06-17 ~ now
    IIF 58 - Director → ME
  • 22
    icon of address 29 Wood Street, Stratford Upon Avon, Warwickshire, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2020-02-28
    Officer
    icon of calendar 2015-02-19 ~ dissolved
    IIF 48 - Director → ME
Ceased 16
  • 1
    icon of address Unit 16, First Floor, Princeton Mews, 167 - 169 London Road, Kingston Upon Thames, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    889,648 GBP2024-11-30
    Officer
    icon of calendar 2012-07-11 ~ 2015-07-06
    IIF 49 - Director → ME
  • 2
    icon of address 144 Vita Apartments Caithness Walk, Croydon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-05-14 ~ 2025-03-31
    IIF 54 - Director → ME
  • 3
    icon of address 32 Ffordd Y Glowyr, Carway, Kidwelly, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-10-31
    Officer
    icon of calendar 2022-10-05 ~ 2023-05-24
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2022-10-05 ~ 2023-05-24
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address Llysgwyn Residential Home Heol Broom, Maudlam, Bridgend, Wales
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -125,981 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-07-01 ~ 2023-02-02
    IIF 3 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 3 - Ownership of shares – More than 50% but less than 75% OE
  • 5
    icon of address Chislehurst Business Centre C/o Rb Management Consultancy, 1 Bromley Lane, Chislehurst, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    975,305 GBP2020-11-30
    Officer
    icon of calendar 2013-09-13 ~ 2019-12-24
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2019-12-09
    IIF 14 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 14 - Ownership of shares – More than 50% but less than 75% OE
  • 6
    AVENUE ROAD NURSING HOME (2004) LTD - 2006-01-04
    icon of address 4385, 05259066 - Companies House Default Address, Cardiff
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,736,250 GBP2021-02-25
    Officer
    icon of calendar 2004-10-14 ~ 2019-02-15
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2019-02-27
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Ownership of shares – 75% or more OE
  • 7
    FUTURE STYLE LAB UK LIMITED - 2023-03-17
    icon of address 105 Wigmore Street, 8th Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -23,337 GBP2022-03-31
    Officer
    icon of calendar 2016-02-17 ~ 2022-12-29
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2022-12-29
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 8
    COMFORT CARE HOMES (DANYGRAIG) LIMITED - 2025-02-20
    icon of address Danygraig Nursing Home, Quantock Drive, Newport, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    1,875,076 GBP2024-05-31
    Officer
    icon of calendar 2013-09-13 ~ 2022-12-14
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2022-06-06
    IIF 8 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 8 - Ownership of shares – More than 50% but less than 75% OE
  • 9
    ESSEX PERFORMANCE SPORTS LIMITED - 2016-07-19
    icon of address 63-64 Frith Street, Soho, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,552,075 GBP2017-09-30
    Officer
    icon of calendar 2017-06-19 ~ 2018-01-19
    IIF 30 - Director → ME
    icon of calendar 2016-07-12 ~ 2017-06-19
    IIF 29 - Director → ME
    icon of calendar 2012-10-08 ~ 2013-07-22
    IIF 64 - Secretary → ME
    Person with significant control
    icon of calendar 2017-07-01 ~ 2018-04-09
    IIF 9 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 9 - Ownership of shares – More than 50% but less than 75% OE
  • 10
    icon of address 12 Sheaveshill Parade, Sheaveshill Avenue, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -441,184 GBP2020-05-31
    Officer
    icon of calendar 2014-02-12 ~ 2021-05-10
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2021-05-10
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 11
    GRAYSON DRILLING LIMITED - 1990-12-19
    ACRABLAST DRILLING LIMITED - 1977-12-31
    icon of address Llysgwyn Residential Home Heol Broom, Maudlam, Bridgend, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    847,520 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-07-01 ~ 2022-04-29
    IIF 2 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 2 - Ownership of shares – More than 50% but less than 75% OE
  • 12
    icon of address Lion Quays Hotel & Spa, Weston Rhyn, Gobowen, Oswestry
    Active Corporate (4 parents)
    Equity (Company account)
    3,579,457 GBP2023-11-30
    Person with significant control
    icon of calendar 2016-07-01 ~ 2016-07-01
    IIF 5 - Has significant influence or control OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 5 - Ownership of shares – More than 50% but less than 75% OE
    icon of calendar 2017-07-01 ~ 2017-07-01
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    icon of address Oakdale Royal Oak Hill, Christchurch, Newport, Wales
    Liquidation Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,079,054 GBP2024-02-29
    Officer
    icon of calendar 2015-02-21 ~ 2021-08-10
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-02-23
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    icon of address Menzies Llp, 5th Floor Hodge House, 114-116 St Mary Street, Cardiff
    Liquidation Corporate (3 parents)
    Equity (Company account)
    1,627,166 GBP2021-02-28
    Officer
    icon of calendar 2008-02-29 ~ 2019-07-15
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2017-06-01 ~ 2019-04-01
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    icon of address Menzies Llp 5th Floor Hodge House, 114-116 St Mary Street, Cardiff
    Liquidation Corporate (2 parents)
    Equity (Company account)
    972,165 GBP2020-08-31
    Officer
    icon of calendar 2012-02-08 ~ 2019-12-14
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2019-10-02
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    icon of address 29 Wood Street, Stratford Upon Avon, Warwickshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-05-31
    Officer
    icon of calendar 2014-05-29 ~ 2021-09-02
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2017-03-29
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Has significant influence or control OE
    IIF 28 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.