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

Mr Bishnu Prasad Khanal

    Related profiles found in government register
  • Mr Bishnu Prasad Khanal
    British born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Lorne Road, Harrow, HA3 7NH, United Kingdom

      IIF 1 IIF 2
    • icon of address Unit 8b Bridgend Business Centre, Bridgent Industrial Estate, Mid Glamorgan, CF31 3SH, Wales

      IIF 3
    • icon of address C/o Baldwins, Ty Caer Wyr, Charter Court, Phoenix Way, Enterprise Park, Swansea, SA7 9FS, United Kingdom

      IIF 4
    • icon of address Oystermouth House Charter Court, Phoenix Way, Swansea Enterprise Park, Swansea, West Glamorgan, Wales, SA7 9FS, United Kingdom

      IIF 5
    • icon of address Ty Caer Wyr, Charter Court, Phoenix Way, Enterprise Park, Swansea, SA7 9FS, Wales

      IIF 6
    • icon of address Ty Caer Wyr, Charter Court, Swansea Wales, SA7 9FS, Wales

      IIF 7
    • icon of address Ty Caer Wyr, Charter Court, Phoenix Way, Enterprise Park, Swansea, Wales, SA7 9FS, Wales

      IIF 8
    • icon of address 11/12 Hallmark Trading Centre, Fourth Way, Wembley, HA9 0LB, England

      IIF 9
    • icon of address Unit 11-12 Hallmark Trading Estate, Fourth Way, Wembley, HA9 0LB, United Kingdom

      IIF 10
  • Bishnu Prasad Khanal
    British born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bankhouse Care Home, Llangynidr Road, Beaufort, Ebbw Vale, NP23 5EY, Wales

      IIF 11
    • icon of address Ty Caer Wyr, Charter Court, Phoenix Way, Enterprise Park, Swansea, SA7 9FS, Wales

      IIF 12
    • icon of address Ty Caer Wyr, Charter Court, Phoenix Way, Enterprise Park, Swansea, West Glamorgan, SA7 9FS, Wales

      IIF 13
  • Mr Bishnu Khanal
    British born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Langpen Drive, Abergavenny, NP7 9AX, United Kingdom

      IIF 14
  • Bishnu Khanal
    British born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Abermill Care Home, Thomas Street, Abertridwr, Caerphilly, CF83 4AY, United Kingdom

      IIF 15
    • icon of address Ty Caer Wyr, Charter Court, Phoenix Way, Enterprise Park, Swansea, SA7 9FS, Wales

      IIF 16 IIF 17
    • icon of address Unit 11-12 Hallmark Trading Estate, Fourth Way, Wembley, HA9 0LB, United Kingdom

      IIF 18
  • Mr Bishnu Prasad Khanal
    British born in August 1973

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Ty Caer Wyr, Charter Court, Phoenix Way, Enterprise Park, Swansea, SA7 9FS, Wales

      IIF 19
  • Khanal, Bishnu Prasad
    British business born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Abermill Care Home, Thomas Street, Abertridwr, Caerphilly, Mid Glamorgan, CF83 4AY, United Kingdom

      IIF 20
    • icon of address 15, Lorne Road, Harrow And Wealdstone Middlesex, Harrow, Middlesex, HA3 7NH, United Kingdom

      IIF 21
    • icon of address 15, Lorne Road, Harrow, HA3 7NH, United Kingdom

      IIF 22 IIF 23 IIF 24
    • icon of address 35, Woodhill Crescent, Harrow, Middlesex, HA3 0LU

      IIF 25
    • icon of address Unit Ph303d, Premier House, 1 Canning Road, Harrow, Middlesex, HA3 7TS, United Kingdom

      IIF 26
    • icon of address 1, (room Number 311), Olympic Way ( Wembley, London, Middlesex, HA9 0NP, England

      IIF 27
    • icon of address Unit 8b Bridgend Business Centre, Bridgent Industrial Estate, Bridgend, Mid Glamorgan, CF31 3SH, Wales

      IIF 28
    • icon of address Ty Caer Wyr, Charter Court, Phoenix Way, Enterprise Park, Swansea, SA7 9FS, Wales

      IIF 29 IIF 30 IIF 31
    • icon of address 15 Lorne Road, Harrow, Wealdstone, Middlesex, HA3 7NH

      IIF 33 IIF 34
    • icon of address 305, Harrow Road, Wembley, HA9 6BD, United Kingdom

      IIF 35
    • icon of address Unit 11-12 Hallmark Trading Estate, Fourth Way, Wembley, Middlesex, HA9 0LB, United Kingdom

      IIF 36 IIF 37 IIF 38
  • Khanal, Bishnu Prasad
    British business person born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ty Caer Wyr, Charter Court, Phoenix Way, Enterprise Park, Swansea, SA7 9FS, Wales

      IIF 39
  • Khanal, Bishnu Prasad
    British businessman born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Oystermouth House, Charter Court, Phoenix Way, Swansea Enterprise Park, Swansea, West Glamorgan, SA7 9FS, Wales

      IIF 40
    • icon of address Oystermouth House Charter Court, Phoenix Way, Swansea Enterprise Park, Swansea, West Glamorgan, Wales, SA7 9FS, United Kingdom

      IIF 41
    • icon of address Ty Caer Wyr, Charter Court, Phoenix Way, Enterprise Park, Swansea, SA7 9FS, Wales

      IIF 42 IIF 43
    • icon of address Ty Caer Wyr, Charter Court, Swansea Wales, SA7 9FS, Wales

      IIF 44
    • icon of address Ty Caer Wyr, Charter Court, Phoenix Way, Enterprise Park, Swansea, Wales, SA7 9FS, Wales

      IIF 45
    • icon of address Boundary House, Cricket Field Road, Uxbridge, UB8 1QG, England

      IIF 46
  • Khanal, Bishnu Prasad
    British director born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bankhouse Care Home, Llangynidr Road, Beaufort, Ebbw Vale, NP23 5EY, Wales

      IIF 47
    • icon of address 3 New Mill Court, Enterprise Park, Swansea, SA7 9FG, United Kingdom

      IIF 48 IIF 49 IIF 50
    • icon of address Ty Caer Wyr, Charter Court, Phoenix Way, Enterprise Park, Swansea, West Glamorgan, SA7 9FS, Wales

      IIF 52
    • icon of address 11/12 Hallmark Trading Centre, Fourth Way, Wembley, Middlesex, HA9 0LB, England

      IIF 53
    • icon of address 11/12, Hallmark Trading Centre, Fourth Way, Wembley, Middlesex, HA9 0LB, United Kingdom

      IIF 54
  • Khanal, Bishnu
    British business born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Langpen Drive, Llanfoist, Abergavenny, Gwent, NP7 9AX, United Kingdom

      IIF 55
  • Khanal, Bishnu

    Registered addresses and corresponding companies
    • icon of address Unit 11-12 Hallmark Trading Estate, Fourth Way, Wembley, Middlesex, HA9 0LB, United Kingdom

      IIF 56
child relation
Offspring entities and appointments
Active 30
  • 1
    icon of address Dexion House, 2-4 2-4 Empire Way, Wembley, Middlesex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-07-21 ~ dissolved
    IIF 34 - Director → ME
  • 2
    icon of address Field Farm House, Hampton Bishop, Hereford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-01 ~ now
    IIF 50 - Director → ME
  • 3
    icon of address Bankhouse Care Home Llangynidr Road, Beaufort, Ebbw Vale, Wales
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-03-03 ~ now
    IIF 47 - Director → ME
  • 4
    icon of address Ty Caer Wyr, Charter Court, Phoenix Way, Enterprise Park, Swansea, Wales, Wales
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-30 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2025-07-30 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Ty Caer Wyr, Charter Court Phoenix Way, Enterprise Park, Swansea, West Glamorgan, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-21 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2025-08-21 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Oystermouth House Charter Court, Phoenix Way, Swansea Enterprise Park, Swansea, West Glamorgan, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-11-23 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2021-11-23 ~ dissolved
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Oystermouth House Charter Court, Phoenix Way, Swansea Enterprise Park, Swansea, West Glamorgan, Wales
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-10-31
    Officer
    icon of calendar 2020-10-23 ~ dissolved
    IIF 40 - Director → ME
  • 8
    icon of address Ty Caer Wyr, Charter Court, Phoenix Way, Enterprise Park, Swansea, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    965,843 GBP2024-09-30
    Officer
    icon of calendar 2014-04-22 ~ now
    IIF 29 - Director → ME
  • 9
    icon of address Ty Caer Wyr, Charter Court, Phoenix Way, Enterprise Park, Swansea, Wales
    Active Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    277,316 GBP2024-09-30
    Officer
    icon of calendar 2019-12-05 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2019-12-05 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 10
    icon of address 15 Lorne Road, Harrow, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-09-17 ~ dissolved
    IIF 23 - Director → ME
  • 11
    BIRAMART LIMITED - 2013-04-09
    icon of address 1 Olympic Way, Suite - 311, Wembley, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-09-19 ~ dissolved
    IIF 22 - Director → ME
  • 12
    icon of address 4 Langpen Drive, Llanfoist, Abergavenny, Gwent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-11-01 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2019-11-01 ~ dissolved
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of address Ty Caer Wyr Charter Court, Phoenix Way, Enterprise Park, Swansea Wales, Wales
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-30 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2025-07-30 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 14
    icon of address Ty Caer Wyr, Charter Court Phoenix Way, Enterprise Park, Swansea, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2022-04-26 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2022-04-26 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 15
    icon of address Ty Caer Wyr, Charter Court Phoenix Way, Enterprise Park, Swansea, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    372,252 GBP2024-05-31
    Officer
    icon of calendar 2020-11-11 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2020-11-11 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Unit 11-12 Hallmark Trading Estate Fourth Way, Wembley, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-05-19 ~ dissolved
    IIF 37 - Director → ME
    icon of calendar 2021-05-19 ~ dissolved
    IIF 56 - Secretary → ME
    Person with significant control
    icon of calendar 2021-05-19 ~ dissolved
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Ty Caer Wyr, Charter Court, Phoenix Way, Enterprise Park, Swansea, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    1,171,549 GBP2024-03-31
    Officer
    icon of calendar 2023-11-30 ~ now
    IIF 48 - Director → ME
  • 18
    icon of address Field Farm House, Hampton Bishop, Hereford, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2025-04-01 ~ now
    IIF 51 - Director → ME
  • 19
    icon of address 1 Olympic Way, Wembley, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-08-14 ~ dissolved
    IIF 33 - Director → ME
  • 20
    icon of address Ty Caer Wyr, Charter Court, Phoenix Way, Enterprise Park, Swansea, Wales
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-01 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2024-07-01 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 21
    icon of address Ty Caer Wyr, Charter Court, Phoenix Way, Enterprise Park, Swansea, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2023-10-25 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2023-10-25 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 11/12 Hallmark Trading Centre, Fourth Way, Wembley, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-19 ~ dissolved
    IIF 27 - Director → ME
  • 23
    icon of address Ty Caer Wyr, Charter Court, Phoenix Way, Enterprise Park, Swansea, Wales
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    icon of calendar 2022-10-20 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2022-10-20 ~ now
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 24
    icon of address Unit 8b Unit 8b Bridgend Business Centre, Bridgend Industrial Estate, Bridgend, Wales
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    320,676 GBP2024-06-29
    Officer
    icon of calendar 2017-06-05 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2017-06-05 ~ now
    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
  • 25
    icon of address Unit 8a Bennett Street, Bridgend Industrial Estate, Bridgend, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    11,077 GBP2024-04-30
    Officer
    icon of calendar 2018-04-12 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2018-04-12 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    icon of address Unit 11-12 Hallmark Trading Estate Fourth Way, Wembley, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-09-19 ~ dissolved
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    icon of address Ty Caer Wyr, Charter Court, Phoenix Way, Enterprise Park, Swansea, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    693,384 GBP2024-03-31
    Officer
    icon of calendar 2023-11-30 ~ now
    IIF 49 - Director → ME
  • 28
    icon of address Ty Caer Wyr, Charter Court, Phoenix Way, Enterprise Park, Swansea, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    803,999 GBP2024-09-30
    Officer
    icon of calendar 2017-12-15 ~ now
    IIF 43 - Director → ME
  • 29
    icon of address 305 Harrow Road, Wembley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-22 ~ dissolved
    IIF 35 - Director → ME
  • 30
    icon of address Unit Ph303d Premier House, 1 Canning Road, Harrow, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-06 ~ dissolved
    IIF 26 - Director → ME
Ceased 10
  • 1
    icon of address The Barn Manor Lane, Harlington, Hayes, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    12,842 GBP2024-01-31
    Officer
    icon of calendar 2012-01-13 ~ 2018-03-20
    IIF 21 - Director → ME
  • 2
    icon of address Bankhouse Care Home Llangynidr Road, Beaufort, Ebbw Vale, Wales
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2025-03-03 ~ 2025-03-03
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 11 - Right to appoint or remove directors OE
  • 3
    icon of address Ty Caer Wyr, Charter Court, Phoenix Way, Enterprise Park, Swansea, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    965,843 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-12-18
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 4
    icon of address 11/12 Hallmark Trading Centre Fourth Way, Wembley, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -152,931 GBP2024-09-30
    Officer
    icon of calendar 2016-09-19 ~ 2018-06-12
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2016-09-19 ~ 2019-12-01
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    GEMINI CASH AND CARRY LIMITED - 2012-12-07
    icon of address 1 Deacons Way, Reading Deacon Way, Tilehurst, Reading, England
    Active Corporate (1 parent)
    Equity (Company account)
    -565,546 GBP2024-11-30
    Officer
    icon of calendar 2010-12-16 ~ 2011-11-01
    IIF 25 - Director → ME
  • 6
    icon of address 11/12 Hallmark Trading Centre, Fourth Way, Wembley, Middlesex
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -15,046 GBP2017-04-30
    Officer
    icon of calendar 2013-03-06 ~ 2017-04-21
    IIF 54 - Director → ME
  • 7
    icon of address Unit 11-12 Hallmark Trading Estate Fourth Way, Wembley, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-09-19 ~ 2018-11-13
    IIF 38 - Director → ME
  • 8
    icon of address Boundary House, Cricket Field Road, Uxbridge, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    8,417 GBP2018-03-31
    Officer
    icon of calendar 2016-03-31 ~ 2017-08-06
    IIF 46 - Director → ME
  • 9
    icon of address Ty Caer Wyr, Charter Court, Phoenix Way, Enterprise Park, Swansea, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    803,999 GBP2024-09-30
    Person with significant control
    icon of calendar 2017-12-15 ~ 2019-12-18
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 2 - Ownership of shares – More than 50% but less than 75% OE
  • 10
    icon of address 18 Brainton Avenue, Feltham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -48,567 GBP2024-01-31
    Officer
    icon of calendar 2020-01-23 ~ 2021-05-01
    IIF 36 - 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.