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

Bansal, Swarnlata

    Related profiles found in government register
  • Bansal, Swarnlata
    British born in January 1963

    Resident in Wales

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

      IIF 1
    • The Parkway Hotel And Spa Ltd, Cwmbran Drive, Cwmbran, NP44 3UW, Wales

      IIF 2
    • Lion Quays Hotel Limited, Weston Rhyn, Gobowen, Oswestry, SY11 3EN, United Kingdom

      IIF 3
    • 12, Sheaveshill Parade, Sheaveshill Avenue, London, NW9 6RS, England

      IIF 4
    • Oakdale, Royal Oak Hill, Christchurch, Newport, NP18 1JF, Wales

      IIF 5
    • 29, Wood Street, Stratford Upon Avon, Warwickshire, CV37 6JG, United Kingdom

      IIF 6
  • Bansal, Swarnlata
    British company director born in January 1963

    Resident in Wales

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

      IIF 7
    • 12, Sheaveshill Parade, Sheaveshill Avenue, London, NW9 6RS, England

      IIF 8 IIF 9
    • Danygraig Nursing Home, Quantock Drive, Newport, NP19 9DF, Wales

      IIF 10
  • Bansal, Swarnlata
    British director born in January 1963

    Resident in Wales

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

      IIF 11
    • 2nd, Floor Commercial House, 406-410 Eastern Avenue, Ilford, Essex, IG2 6NQ, England

      IIF 12
    • Commercial House, 406-410 Eastern Avenue, Ilford, Essex, IG2 6NQ, England

      IIF 13 IIF 14 IIF 15
    • 29 Wood Street, Stratford Upon Avon, Warwickshire, CV37 6JG, United Kingdom

      IIF 16
  • Bansal, Swarnlata
    British nursing home proprietor born in January 1963

    Resident in Wales

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

      IIF 17
  • Bansal, Swarnlata
    British company director born in January 1953

    Resident in Wales

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

      IIF 18
  • Bansal, Swarnlata
    British born in November 1963

    Resident in Wales

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

      IIF 19
  • Bansal, Swarnlata
    British director born in January 1963

    Resident in England

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

      IIF 20
  • Bansal, Swarnlata
    British

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

      IIF 21
    • Oakdale Coldra Hill Park, Royal Oak Hill, Christchurch, Newport, Gwent, NP18 1JF

      IIF 22
  • Bansal, Swarnlata
    British nursing home proprietor

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

      IIF 23
  • Bansal, Swarnlata
    British born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Parkway, Cwmbran Drive, Cwmbran, NP44 3UW, Wales

      IIF 24
    • Lion Quays Hotel & Spa, Weston Rhyn, Gobowen, Oswestry, SY11 3EN

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

      IIF 26
    • Lion Quays, Weston Rhyn, Gobowen, Oswestry, Shropshire, SY11 3EN, United Kingdom

      IIF 27
    • Weston Rhyn, Gobowen, Oswestry, SY11 3EN, United Kingdom

      IIF 28
  • Bansal, Swarnlata
    British business born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 29
  • Bansal, Swarnlata
    British director born in January 1963

    Resident in United Kingdom

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

      IIF 30
  • Mrs Swarnlata Bansal
    British born in January 1963

    Resident in Wales

    Registered addresses and corresponding companies
    • Oakdale, Royal Oak Hill, Christchurch, Newport, NP18 1JF, Wales

      IIF 31
  • Bansal, Swarnlata

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

      IIF 32
    • Oakdale, Condra Hill Park, Royal Oak Hill, Christchurch, Newport, NP18 1JS, United Kingdom

      IIF 33
    • The Parkway Hotel & Spa Ltd, Cwmbran Drive, Cwmbran, NP44 3UW, Wales

      IIF 34
    • Lion Quays Hotel & Spa, Weston Rhyn, Gobowen, Oswestry, SY11 3EN

      IIF 35
    • 2nd, Floor Commercial House, 406-410 Eastern Avenue, Ilford, Essex, IG2 6NQ, England

      IIF 36 IIF 37
    • Commercial House, 406-410 Eastern Avenue, Ilford, Essex, IG2 6NQ, England

      IIF 38 IIF 39 IIF 40
  • Mrs Swarnlata Bansal
    British born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • Lion Quays Hotel Limited, Weston Rhyn, Gobowen, Oswestry, SY11 3EN, United Kingdom

      IIF 46
    • Commercial House, 406-410 Eastern Avenue, Ilford, Essex, IG2 6NQ, England

      IIF 47
  • Mrs Swarnlata Bansal
    British born in January 1963

    Resident in United Kingdom

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

      IIF 48
    • Parkway, Cwmbran Drive, Cwmbran, NP44 3UW, Wales

      IIF 49
    • Lion Quays Hotel & Spa, Weston Rhyn, Gobowen, Oswestry, SY11 3EN

      IIF 50
    • 32, Ffordd Y Glowyr, Carway, Kidwelly, SA17 4JJ, Wales

      IIF 51
    • Lion Quays Hotel, Weston Rhyn, Oswestry, SY11 3EN, United Kingdom

      IIF 52
    • Weston Rhyn, Gobowen, Oswestry, SY11 3EN, United Kingdom

      IIF 53
child relation
Offspring entities and appointments
Active 21
  • 1
    ATI2UDE CARE LIMITED
    16886367
    Oakdale Royal Oak Hill, Christchurch, Newport, Wales
    Active Corporate (2 parents)
    Officer
    2025-12-02 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2025-12-02 ~ now
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    CARE ANGEL HOMES LIMITED
    06990913
    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
    2009-09-08 ~ now
    IIF 22 - Secretary → ME
    Person with significant control
    2024-01-18 ~ now
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    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 (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,281,389 GBP2024-09-30
    Officer
    2013-09-13 ~ now
    IIF 19 - Director → ME
  • 4
    COMFORT CARE HOMES (AVENUE ROAD) LIMITED
    08689181
    12 Sheaveshill Parade, Sheaveshill Avenue, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -817 GBP2021-09-30
    Officer
    2013-09-13 ~ dissolved
    IIF 18 - Director → ME
  • 5
    COMFORT CARE HOMES (GLAN YR AFON) LIMITED
    08689105
    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
    2013-09-13 ~ now
    IIF 6 - Director → ME
  • 6
    COMFORT CARE HOMES (YNYS DDU) LIMITED
    08689104
    12 Sheaveshill Parade, Sheaveshill Avenue, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -600 GBP2022-09-30
    Officer
    2013-09-13 ~ dissolved
    IIF 8 - Director → ME
  • 7
    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 (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    847,520 GBP2024-09-30
    Officer
    2010-09-01 ~ now
    IIF 1 - Director → ME
    2010-09-01 ~ now
    IIF 32 - Secretary → ME
  • 8
    HELLIDON LAKES HOTEL LIMITED
    09227543
    Commercial House, 406-410 Eastern Avenue, Ilford, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    2014-09-19 ~ dissolved
    IIF 13 - Director → ME
    2014-09-19 ~ dissolved
    IIF 43 - Secretary → ME
  • 9
    LANGSTONE QUAYS HOTEL LIMITED
    11145841
    Lion Quays Hotel, Weston Rhyn, Oswestry, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -4,387,769 GBP2023-11-30
    Officer
    2018-01-11 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2018-01-11 ~ now
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 52 - Right to appoint or remove directorsOE
  • 10
    LANGSTONE QUAYS LIMITED
    11203032
    Lion Quays Hotel Limited, Weston Rhyn, Gobowen, Oswestry, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    4,442,656 GBP2023-11-30
    Officer
    2018-05-23 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2018-02-13 ~ now
    IIF 46 - Right to appoint or remove directorsOE
  • 11
    LION QUAYS HOTEL LIMITED
    09703549
    Lion Quays Hotel & Spa, Weston Rhyn, Gobowen, Oswestry
    Active Corporate (4 parents)
    Equity (Company account)
    3,579,457 GBP2023-11-30
    Officer
    2015-07-27 ~ now
    IIF 25 - Director → ME
    2015-07-27 ~ now
    IIF 35 - Secretary → ME
    Person with significant control
    2022-01-25 ~ now
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    LQ PARKWAY HOTEL & SPA LIMITED
    16151557
    Oakdale Coldra Mill Park, Royal Oak Hill, Newport, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    2024-12-24 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2024-12-24 ~ now
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    LQ SPA & GOLF RESORTS LIMITED
    13695686
    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
    2021-10-21 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2021-10-21 ~ now
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    MEDIC BLEEP LTD
    09449104
    29 Wood Street, Stratford Upon Avon, Warwickshire, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2020-02-28
    Officer
    2015-02-19 ~ dissolved
    IIF 40 - Secretary → ME
  • 15
    MEDIC MAIL LTD
    09449112
    29 Wood Street, Stratford Upon Avon, Warwickshire, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2020-02-28
    Officer
    2015-02-19 ~ dissolved
    IIF 44 - Secretary → ME
  • 16
    MEDIC MONKEY LTD
    09448969
    29 Wood Street, Stratford Upon Avon, Warwickshire, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    200 GBP2020-02-28
    Officer
    2015-02-19 ~ dissolved
    IIF 38 - Secretary → ME
  • 17
    OLIVE TREE HOTELS LIMITED
    09841353
    Commercial House, 406-410 Eastern Avenue, Ilford, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    2015-10-26 ~ dissolved
    IIF 15 - Director → ME
    2015-10-26 ~ dissolved
    IIF 45 - Secretary → ME
  • 18
    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 20 - Director → ME
    2015-10-23 ~ dissolved
    IIF 37 - Secretary → ME
  • 19
    THE PARKWAY HOTEL AND SPA LIMITED
    - now 01740869
    THE PARKWAY HOTEL LIMITED - 2013-04-30
    EMBERWOOD LIMITED - 2013-01-07
    C/o Bishop Fleming Llp, 10 Temple Back, Bristol, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    7,840,573 GBP2024-12-31
    Officer
    2025-10-23 ~ now
    IIF 2 - Director → ME
    2025-10-23 ~ now
    IIF 34 - Secretary → ME
  • 20
    UFFORD PARK LIMITED
    - now 02605990
    HAWAII LIMITED - 1991-07-16
    Lion Quays Weston Rhyn, Gobowen, Oswestry, Shropshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    4,517,513 GBP2023-11-30
    Officer
    2022-06-17 ~ now
    IIF 27 - Director → ME
  • 21
    YOUR HEALTH ROOM LTD
    09449134
    29 Wood Street, Stratford Upon Avon, Warwickshire, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2020-02-28
    Officer
    2015-02-19 ~ dissolved
    IIF 42 - Secretary → ME
Ceased 10
  • 1
    ASHVILLE RESIDENTIAL HOME LTD
    08138445
    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
    2012-07-11 ~ 2015-07-06
    IIF 14 - Director → ME
    2012-07-11 ~ 2015-07-06
    IIF 39 - Secretary → ME
  • 2
    ATI2UDE CARE UK LTD
    15719014
    144 Vita Apartments Caithness Walk, Croydon, England
    Dissolved Corporate (1 parent)
    Officer
    2024-05-14 ~ 2025-03-31
    IIF 29 - Director → ME
  • 3
    ATI2UDE LTD
    14398861
    32 Ffordd Y Glowyr, Carway, Kidwelly, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-10-31
    Officer
    2022-10-05 ~ 2023-11-16
    IIF 30 - Director → ME
    Person with significant control
    2022-10-05 ~ 2025-09-01
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    COMFORT CARE HOMES (PLAS Y BRYN) LIMITED
    08689132
    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
    2013-09-13 ~ 2020-01-08
    IIF 9 - Director → ME
  • 5
    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 (2 parents, 1 offspring)
    Equity (Company account)
    2,736,250 GBP2021-02-25
    Officer
    2004-10-14 ~ 2019-01-23
    IIF 4 - Director → ME
    2004-10-14 ~ 2019-01-23
    IIF 21 - Secretary → ME
  • 6
    DREAMS CARE HOMES ( DANYGRAIG) LIMITED - now
    COMFORT CARE HOMES (DANYGRAIG) LIMITED
    - 2025-02-20 08689185
    Danygraig Nursing Home, Quantock Drive, Newport, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    1,875,076 GBP2024-05-31
    Officer
    2015-01-01 ~ 2022-06-06
    IIF 10 - Director → ME
    2013-09-13 ~ 2014-02-01
    IIF 7 - Director → ME
  • 7
    FUTURE HOSPITALITY GROUP LIMITED
    08892035
    12 Sheaveshill Parade, Sheaveshill Avenue, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -441,184 GBP2020-05-31
    Officer
    2014-02-12 ~ 2021-02-23
    IIF 11 - Director → ME
    2014-02-12 ~ 2021-02-23
    IIF 33 - Secretary → ME
  • 8
    MEDIC CREATIONS LIMITED
    09452339
    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
    2015-09-01 ~ 2017-05-30
    IIF 16 - Director → ME
    2015-02-21 ~ 2017-05-30
    IIF 41 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2017-05-30
    IIF 47 - Ownership of shares – More than 50% but less than 75% OE
  • 9
    MUFULIRA LIMITED
    01589366
    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
    2008-02-29 ~ 2019-01-23
    IIF 17 - Director → ME
    2008-02-29 ~ 2019-01-23
    IIF 23 - Secretary → ME
  • 10
    PONTYPRIDD CARE HOME LTD
    07941729
    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
    2012-02-08 ~ 2019-12-14
    IIF 12 - Director → ME
    2012-02-08 ~ 2019-12-14
    IIF 36 - Secretary → 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 9 February 2026 and licensed under the Open Government Licence v3.0.