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

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

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

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

      IIF 3
    • icon of address 2nd, Floor Commercial House, 406-410 Eastern Avenue, Ilford, Essex, IG2 6NQ, England

      IIF 4 IIF 5
    • icon of address Commercial House, 406-410 Eastern Avenue, Ilford, Essex, IG2 6NQ, England

      IIF 6 IIF 7 IIF 8
  • Bansal, Swarnlata
    British

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

      IIF 14
  • Bansal, Swarnlata
    British director

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

      IIF 15
  • Bansal, Swarnlata
    British nursing home proprietor

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

      IIF 16
  • Bansal, Swarnlata
    British company director born in January 1953

    Resident in Wales

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

      IIF 17
  • Bansal, Swarnlata
    British company director born in January 1963

    Resident in Wales

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

      IIF 18
    • icon of address 12, Sheaveshill Parade, Sheaveshill Avenue, London, NW9 6RS, England

      IIF 19 IIF 20
    • icon of address Danygraig Nursing Home, Quantock Drive, Newport, NP19 9DF, Wales

      IIF 21
    • icon of address 29, Wood Street, Stratford Upon Avon, Warwickshire, CV37 6JG, United Kingdom

      IIF 22
  • Bansal, Swarnlata
    British director born in January 1963

    Resident in Wales

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

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

      IIF 24
    • icon of address Lion Quays Hotel Limited, Weston Rhyn, Gobowen, Oswestry, SY11 3EN, United Kingdom

      IIF 25
    • icon of address 2nd, Floor Commercial House, 406-410 Eastern Avenue, Ilford, Essex, IG2 6NQ, England

      IIF 26
    • icon of address Commercial House, 406-410 Eastern Avenue, Ilford, Essex, IG2 6NQ, England

      IIF 27 IIF 28 IIF 29
    • icon of address 12, Sheaveshill Parade, Sheaveshill Avenue, London, NW9 6RS, England

      IIF 30
    • icon of address 29 Wood Street, Stratford Upon Avon, Warwickshire, CV37 6JG, United Kingdom

      IIF 31
  • Bansal, Swarnlata
    British nursing home proprietor born in January 1963

    Resident in Wales

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

      IIF 32
  • Bansal, Swarnlata
    British company director born in November 1963

    Resident in Wales

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

      IIF 33
  • Bansal, Swarnlata
    British director born in January 1963

    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 34
  • Bansal, Swarnlata
    British business born in January 1963

    Resident in United Kingdom

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

      IIF 35
  • Bansal, Swarnlata
    British company secretary/director born in January 1963

    Resident in United Kingdom

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

      IIF 36
  • Bansal, Swarnlata
    British director born in January 1963

    Resident in United Kingdom

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

      IIF 37
    • icon of address Oakdale, Coldra Mill Park, Royal Oak Hill, Christchurch, Newport, Gwent, NP18 1JF, United Kingdom

      IIF 38
    • icon of address Lion Quays Hotel, Weston Rhyn, Oswestry, SY11 3EN, United Kingdom

      IIF 39
    • icon of address Lion Quays, Weston Rhyn, Gobowen, Oswestry, Shropshire, SY11 3EN, United Kingdom

      IIF 40
    • icon of address Weston Rhyn, Gobowen, Oswestry, SY11 3EN, United Kingdom

      IIF 41
  • Mrs Swarnlata Bansal
    British born in January 1963

    Resident in England

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

      IIF 42
    • icon of address Commercial House, 406-410 Eastern Avenue, Ilford, Essex, IG2 6NQ, England

      IIF 43
  • Mrs Swarnlata Bansal
    British born in January 1963

    Resident in United Kingdom

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

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

      IIF 45
    • icon of address 32, Ffordd Y Glowyr, Carway, Kidwelly, SA17 4JJ, Wales

      IIF 46
    • icon of address Oakdale, Coldra Mill Park, Royal Oak Hill, Newport, NP18 1JF, United Kingdom

      IIF 47
    • icon of address Lion Quays Hotel, Weston Rhyn, Oswestry, SY11 3EN, United Kingdom

      IIF 48
    • icon of address Weston Rhyn, Gobowen, Oswestry, SY11 3EN, United Kingdom

      IIF 49
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address 32 Ffordd Y Glowyr, Carway, Kidwelly, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-10-31
    Person with significant control
    icon of calendar 2022-10-05 ~ now
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    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 14 - Secretary → ME
    Person with significant control
    icon of calendar 2024-01-18 ~ now
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    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 33 - Director → ME
  • 4
    icon of address 12 Sheaveshill Parade, Sheaveshill Avenue, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    983 GBP2018-09-30
    Officer
    icon of calendar 2013-09-13 ~ dissolved
    IIF 17 - Director → ME
  • 5
    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 22 - Director → ME
  • 6
    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 19 - Director → ME
  • 7
    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 23 - Director → ME
    icon of calendar 2010-09-01 ~ now
    IIF 1 - Secretary → ME
  • 8
    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 27 - Director → ME
    icon of calendar 2014-09-19 ~ dissolved
    IIF 11 - Secretary → ME
  • 9
    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 39 - Director → ME
    Person with significant control
    icon of calendar 2018-01-11 ~ now
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    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 2018-05-23 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2018-02-13 ~ now
    IIF 42 - Right to appoint or remove directorsOE
  • 11
    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 37 - Director → ME
    icon of calendar 2015-07-27 ~ now
    IIF 3 - Secretary → ME
    Person with significant control
    icon of calendar 2022-01-25 ~ now
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 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 36 - Director → ME
    Person with significant control
    icon of calendar 2024-12-24 ~ now
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 47 - Right to appoint or remove directorsOE
  • 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 41 - Director → ME
    Person with significant control
    icon of calendar 2021-10-21 ~ now
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 49 - 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 GBP2019-02-28
    Officer
    icon of calendar 2015-02-19 ~ dissolved
    IIF 8 - Secretary → ME
  • 15
    icon of address 29 Wood Street, Stratford Upon Avon, Warwickshire, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2019-02-28
    Officer
    icon of calendar 2015-02-19 ~ dissolved
    IIF 12 - Secretary → ME
  • 16
    icon of address 29 Wood Street, Stratford Upon Avon, Warwickshire, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    200 GBP2019-02-28
    Officer
    icon of calendar 2015-02-19 ~ dissolved
    IIF 6 - Secretary → 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 29 - Director → ME
    icon of calendar 2015-10-26 ~ dissolved
    IIF 13 - Secretary → 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 34 - Director → ME
    icon of calendar 2015-10-23 ~ dissolved
    IIF 5 - Secretary → ME
  • 19
    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 40 - Director → ME
  • 20
    icon of address 29 Wood Street, Stratford Upon Avon, Warwickshire, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2019-02-28
    Officer
    icon of calendar 2015-02-19 ~ dissolved
    IIF 10 - Secretary → ME
Ceased 10
  • 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 28 - Director → ME
    icon of calendar 2012-07-11 ~ 2015-07-06
    IIF 7 - Secretary → 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 35 - 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 ~ 2023-11-16
    IIF 38 - Director → ME
  • 4
    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 ~ 2020-01-08
    IIF 20 - Director → ME
  • 5
    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)
    -1,667,596 GBP2019-02-25
    Officer
    icon of calendar 2004-10-14 ~ 2019-01-23
    IIF 30 - Director → ME
    icon of calendar 2004-10-14 ~ 2019-01-23
    IIF 15 - Secretary → ME
  • 6
    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 2015-01-01 ~ 2022-06-06
    IIF 21 - Director → ME
    icon of calendar 2013-09-13 ~ 2014-02-01
    IIF 18 - Director → ME
  • 7
    icon of address 12 Sheaveshill Parade, Sheaveshill Avenue, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -439,984 GBP2018-05-31
    Officer
    icon of calendar 2014-02-12 ~ 2021-02-23
    IIF 24 - Director → ME
    icon of calendar 2014-02-12 ~ 2021-02-23
    IIF 2 - Secretary → ME
  • 8
    icon of address Oakdale Royal Oak Hill, Christchurch, Newport, Wales
    Liquidation Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,129,095 GBP2023-02-28
    Officer
    icon of calendar 2015-09-01 ~ 2017-05-30
    IIF 31 - Director → ME
    icon of calendar 2015-02-21 ~ 2017-05-30
    IIF 9 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-05-30
    IIF 43 - Ownership of shares – More than 50% but less than 75% OE
  • 9
    icon of address Menzies Llp, 5th Floor Hodge House, 114-116 St Mary Street, Cardiff
    Liquidation Corporate (3 parents)
    Equity (Company account)
    1,444,207 GBP2020-02-29
    Officer
    icon of calendar 2008-02-29 ~ 2019-01-23
    IIF 32 - Director → ME
    icon of calendar 2008-02-29 ~ 2019-01-23
    IIF 16 - Secretary → ME
  • 10
    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 26 - Director → ME
    icon of calendar 2012-02-08 ~ 2019-12-14
    IIF 4 - Secretary → 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.