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, Vidya Bhushan

    Related profiles found in government register
  • Goyal, Vidya Bhushan
    British chairman born in August 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36 Noak Hill Road, Billericay, Essex, CM12 9UG

      IIF 1
  • Goyal, Vidya Bhushan
    British company director born in August 1955

    Resident in United Kingdom

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

      IIF 2
    • icon of address 27, Hornsby Square, Southfields Business Park, Basildon, SS15 6SD, England

      IIF 3
    • icon of address 36 Noak Hill Road, Billericay, Essex, CM12 9UG

      IIF 4
    • icon of address 10 South Cambridge Business Park, Babraham Road, Sawston, Cambridge, Cambridgeshire, CB22 3JH

      IIF 5
  • Goyal, Vidya Bhushan
    British director born in August 1955

    Resident in United Kingdom

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

      IIF 6 IIF 7
    • icon of address 27 Hornsby Square, Southfields Business Park, Basildon, SS15 6SD, United Kingdom

      IIF 8 IIF 9 IIF 10
    • icon of address 2 Kingfisher House, Woodbrook Crescent, Radford Way, Billericay, CM12 0EQ, United Kingdom

      IIF 11 IIF 12 IIF 13
    • icon of address 2 Kingfisher House, Woodbrook Crescent Radford Way, Billericay, Essex, CM12 0EQ

      IIF 14 IIF 15
    • icon of address 36 Noak Hill Road, Billericay, Essex, CM12 9UG

      IIF 16 IIF 17 IIF 18
    • icon of address 36, Noak Hill Road, Billericay, Essex, CM12 9UG, United Kingdom

      IIF 30
    • icon of address Hallmark Care Homes, 2, Kingfisher House, Woodbrook Crescent, Radford Way, Billericay, Essex, CM12 0EQ, United Kingdom

      IIF 31
    • icon of address Hallmark Care Homes, Kingfisher House, 2 Woodbrook Crescent, Billericay, Essex, CM12 0EQ, United Kingdom

      IIF 32
    • icon of address Hallmark Care Homes, Kingfisher House, 2 Woodbrook Crescent, Radford Way, Billericay, Essex, CM12 0EQ, United Kingdom

      IIF 33
    • icon of address Kingfisher House, 2 Woodbrook Crescent, Radford Way, Billericay, Essex, CM12 0EQ, United Kingdom

      IIF 34
    • icon of address 2 Kingfisher House, Woodbrook Crescent Radford Way, Billericay Essex, CM12 0EQ

      IIF 35
    • icon of address 94 Park Lane, Croydon, Surrey, CR0 1JB, United Kingdom

      IIF 36
    • icon of address 27, Hornsby Square, Southfields Business Park, Laindon, Essex, SS15 6SD, England

      IIF 37
    • icon of address 33, Market Place, Willenhall, West Midlands, WV13 2AA, United Kingdom

      IIF 38
  • Goyal, Vidya Bhushan
    British none born in August 1955

    Resident in United Kingdom

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

      IIF 39 IIF 40
  • Goyal, Vidya Bhushan
    British property developer born in August 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17a, Clay Hill Road, Basildon, SS16 5DD, United Kingdom

      IIF 41
    • icon of address 27, Hornsby Square, Southfields Business Park, Basildon, Essex, SS15 6SD

      IIF 42
    • icon of address 2, Kingfisher House, Woodbrook Crescent Radford Way, Billericay, Essex, CM12 0EQ, United Kingdom

      IIF 43
  • Goyal, Vidya Bhushan
    British property owner born in August 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36 Noak Hill Road, Billericay, Essex, CM12 9UG

      IIF 44
  • Goyal, Vidya Bhushan
    British self employed born in August 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Hornsby Square, Southfields Business Park, Basildon, SS15 6SD, United Kingdom

      IIF 45
  • Goyal, Vidya Bhushan
    British self empoyed born in August 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, 27 Hornsby Square, Basildon, Essex, SS15 5SD, United Kingdom

      IIF 46
    • icon of address 27, Hornsby Square, Southfields Business Park, Basildon, Essex, SS15 6SD, United Kingdom

      IIF 47
  • Goyal, Vidya Bhushan
    British company director born in August 1955

    Resident in England

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

      IIF 48 IIF 49
    • icon of address 27 Hornsby Square, Southfields Business Park, Laindon, Basildon, Essex, SS15 6SD, United Kingdom

      IIF 50
  • Goyal, Vidya Bhushan
    British director born in August 1955

    Resident in England

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

      IIF 51
    • icon of address Hallmark Care Homes, 2, Kingfisher House, Woodbrook Crescent, Billericay, Essex, CM12 0EQ, United Kingdom

      IIF 52 IIF 53
  • Goyal, Vidya Bhushan
    British property investor born in August 1955

    Resident in England

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

      IIF 54
  • Mr Vidya Bhushan Goyal
    British born in August 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, 27 Hornsby Square, Basildon, Essex, SS15 5SD, United Kingdom

      IIF 55
    • icon of address 27, Hornsby Square, Basildon, SS15 6SD, United Kingdom

      IIF 56 IIF 57 IIF 58
    • icon of address 27, Hornsby Square, Southfields Business Park, Basildon, Essex, SS15 6SD

      IIF 59
    • icon of address 27, Hornsby Square, Southfields Business Park, Basildon, Essex, SS15 6SD, England

      IIF 60
    • icon of address 27, Hornsby Square, Southfields Business Park, Basildon, SS15 6SD, England

      IIF 61
    • icon of address 27, Hornsby Square, Southfields Business Park, Basildon, SS15 6SD, United Kingdom

      IIF 62
    • icon of address Hallmark Care Homes, 2, Kingfisher House, Woodbrook Crescent, Billericay, CM12 0EQ, United Kingdom

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

      IIF 64
    • icon of address 27, Hornsby Square, Laindon, Essex, SS15 6SD, United Kingdom

      IIF 65
    • icon of address Bay House, Swansea Enterprise Park, Swansea, SA7 9YT, Wales

      IIF 66 IIF 67 IIF 68
    • icon of address C/o Muras Baker Jones Ltd, Regent House, Bath Avenue, Wolverhampton, WV1 4EG

      IIF 69
  • Vidya Bhushan Goyal
    British born in August 1955

    Resident in United Kingdom

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

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

      IIF 71
  • Goyal, Vidya Bhushan, Mr.
    British company director born in August 1955

    Resident in England

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

      IIF 72
  • Mr Vidya Bhushan Goyal
    British born in August 1955

    Resident in England

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

      IIF 73
  • Mr. Vidya Bhushan Goyal
    British born in August 1955

    Resident in England

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

      IIF 74
  • Vidya Goyal
    British born in August 1955

    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 75
child relation
Offspring entities and appointments
Active 35
  • 1
    icon of address 17a Clay Hill Road, Basildon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-10 ~ dissolved
    IIF 41 - Director → ME
  • 2
    icon of address 2 Kingfisher House, Woodbrook Crescent, Radford Way, Billericay, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-10 ~ dissolved
    IIF 30 - Director → ME
  • 3
    icon of address 27 Hornsby Square, Southfields Business Park, Basildon, England
    Active Corporate (1 parent)
    Total liabilities (Company account)
    34,756 GBP2023-10-31
    Officer
    icon of calendar 2020-10-26 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2020-10-26 ~ now
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Right to appoint or remove directorsOE
  • 4
    BEST IN MOVE PRIVATE LIMITED - 2023-05-31
    icon of address 27 Hornsby Square, Southfields Business Park, Basildon, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-05-23 ~ now
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2023-05-23 ~ now
    IIF 74 - Ownership of shares – 75% or moreOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Right to appoint or remove directorsOE
  • 5
    J K LION LIMITED - 2024-05-13
    icon of address 27 Hornsby Square, Southfields Business Park, Basildon, England
    Active Corporate (2 parents)
    Equity (Company account)
    -6,996 GBP2022-06-30
    Officer
    icon of calendar 2024-04-16 ~ now
    IIF 49 - Director → ME
  • 6
    icon of address 27 Hornsby Square, Southfields Business Park, Basildon, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2017-12-31
    Officer
    icon of calendar 2016-05-17 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-05-18 ~ dissolved
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Right to appoint or remove directorsOE
  • 7
    icon of address Hallmark Care Homes, Kingfisher House 2 Woodbrook Crescent, Radford Way, Billericay, Essex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2019-06-12 ~ now
    IIF 33 - Director → ME
  • 8
    icon of address 27 Hornsby Square Southfields Business Park, Basildon, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    10 GBP2024-04-30
    Officer
    icon of calendar 2020-04-16 ~ now
    IIF 6 - Director → ME
  • 9
    icon of address 27 Hornsby Square, Southfields Business Park, Basildon, Essex
    Active Corporate (1 parent)
    Total liabilities (Company account)
    82,944 GBP2024-03-31
    Officer
    icon of calendar 2015-01-15 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
  • 10
    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 13 - Director → ME
  • 11
    icon of address 3 Woodbrook Crescent, Radford Way, Billericay, England
    Active Corporate (3 parents)
    Equity (Company account)
    -196,757 GBP2023-07-31
    Person with significant control
    icon of calendar 2018-07-31 ~ now
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address 3 Woodbrook Crescent, Radford Way, Billericay, England
    Active Corporate (3 parents)
    Equity (Company account)
    188,973 GBP2023-07-31
    Person with significant control
    icon of calendar 2018-07-31 ~ now
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    icon of address 2 Kingfisger House, Woodbrook Crescent, Billericay, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    -489,901 GBP2023-07-31
    Person with significant control
    icon of calendar 2018-07-31 ~ now
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    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 34 - Director → ME
  • 15
    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 53 - Director → ME
  • 16
    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 52 - Director → ME
    Person with significant control
    icon of calendar 2024-01-24 ~ now
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 71 - Right to appoint or remove directorsOE
  • 17
    HALLMARK HEALTHCARE GROUP HOLDINGS LIMITED - 2011-06-02
    icon of address 2 Kingfisher House, Woodbrook Crescent Radford Way, Billericay Essex
    Active Corporate (4 parents, 25 offsprings)
    Officer
    icon of calendar 2014-12-22 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    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 2014-04-01 ~ now
    IIF 15 - Director → ME
  • 19
    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 2014-04-01 ~ now
    IIF 14 - Director → ME
  • 20
    icon of address C/o Muras Baker Jones Ltd Regent House, Bath Avenue, Wolverhampton
    Liquidation Corporate (3 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    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 2011-06-08 ~ now
    IIF 42 - Director → ME
  • 22
    icon of address 27 27 Hornsby Square, Basildon, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-21 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
  • 23
    icon of address 27 Hornsby Square, Basildon, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    icon of calendar 2015-05-18 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
  • 24
    icon of address 27 Hornsby Square, Basildon, United Kingdom
    Active Corporate (1 parent)
    Total liabilities (Company account)
    295,387 GBP2024-03-31
    Officer
    icon of calendar 2015-04-14 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
  • 25
    icon of address 27 Hornsby Square, Southfields Business Park, Laindon, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    7 GBP2020-03-31
    Officer
    icon of calendar 2014-02-04 ~ dissolved
    IIF 37 - Director → ME
  • 26
    icon of address 27 Hornsby Square, Southfields Business Park, Basildon, United Kingdom
    Active Corporate (1 parent)
    Total liabilities (Company account)
    49,812 GBP2024-05-31
    Officer
    icon of calendar 2017-05-19 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-05-19 ~ now
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
  • 27
    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 7 - Director → ME
    Person with significant control
    icon of calendar 2018-06-26 ~ now
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 28
    icon of address 27 Hornsby Square Southfields Business Park, Basildon, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-15 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2018-08-15 ~ dissolved
    IIF 70 - Ownership of shares – 75% or moreOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Right to appoint or remove directorsOE
  • 29
    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 2016-10-20 ~ now
    IIF 11 - Director → ME
  • 30
    icon of address 4385, 11446072: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-07-03 ~ dissolved
    IIF 45 - Director → ME
  • 31
    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 32 - Director → ME
  • 32
    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 31 - Director → ME
    Person with significant control
    icon of calendar 2018-11-14 ~ now
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 33
    icon of address 27 Hornsby Square, Southfields Business Park, Basildon, England
    Active Corporate (1 parent)
    Equity (Company account)
    32 GBP2024-05-31
    Officer
    icon of calendar 2023-05-26 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2023-05-26 ~ now
    IIF 73 - Ownership of shares – 75% or moreOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Right to appoint or remove directorsOE
  • 34
    icon of address 27 Hornsby Square, Southfields Business Park, Basildon, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2020-03-31
    Officer
    icon of calendar 2010-02-05 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
  • 35
    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 50 - Director → ME
    Person with significant control
    icon of calendar 2020-06-16 ~ now
    IIF 75 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 24
  • 1
    icon of address 58 Kidman Close, Gidea Park, Romford, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-08 ~ 2012-05-01
    IIF 5 - Director → ME
  • 2
    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 ~ 2008-05-02
    IIF 17 - Director → ME
  • 3
    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 ~ 2010-03-05
    IIF 19 - Director → ME
  • 4
    ASHA HEALTHCARE (KIRKBY IN ASHFIELD) LIMITED - 2014-10-23
    HALLMARK HEALTHCARE (KIRKBY IN ASHFIELD) LIMITED - 2011-06-16
    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 27 - Director → ME
  • 5
    HALLMARK CARE HOMES (GAYWOOD) LIMITED - 2016-08-18
    HALLMARK HEALTHCARE (GAYWOOD) 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)
    3,573,365 GBP2024-03-31
    Officer
    icon of calendar 2003-12-24 ~ 2009-12-24
    IIF 24 - Director → ME
  • 6
    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 2000-06-16 ~ 2008-05-02
    IIF 26 - Director → ME
  • 7
    HALLMARK CARE HOMES (AMMANFORD) LIMITED - 2020-02-21
    HALLMARK HEALTHCARE (AMMANFORD) LIMITED - 2011-05-23
    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 ~ 2008-05-02
    IIF 29 - Director → ME
  • 8
    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 ~ 2008-05-02
    IIF 4 - Director → ME
  • 9
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    8 GBP2024-09-29
    Officer
    icon of calendar 2017-03-23 ~ 2020-03-31
    IIF 36 - Director → ME
  • 10
    icon of address 5 Craven Court, Lancing, West Sussex
    Active Corporate (5 parents)
    Equity (Company account)
    60 GBP2024-03-31
    Officer
    icon of calendar 2014-11-11 ~ 2015-10-13
    IIF 40 - Director → ME
  • 11
    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 1995-02-21 ~ 2008-05-02
    IIF 44 - Director → ME
  • 12
    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 12 - Director → ME
  • 13
    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 ~ 2008-05-02
    IIF 28 - Director → ME
  • 14
    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 ~ 2008-05-02
    IIF 25 - Director → ME
  • 15
    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 ~ 2007-01-23
    IIF 22 - Director → ME
  • 16
    icon of address 2 Kingfisher House, Woodbrook Crescent Radford Way, Billericay, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-09-28 ~ 2008-05-02
    IIF 23 - Director → ME
  • 17
    icon of address 91-97 Saltergate, Chesterfield, Derbyshire
    Active Corporate (6 parents)
    Equity (Company account)
    5,478,062 GBP2023-03-31
    Officer
    icon of calendar 2005-02-03 ~ 2012-01-24
    IIF 16 - Director → ME
  • 18
    icon of address 2 Kingfisher House, Woodbrook Crescent Radford Way, Billericay, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-02-03 ~ 2008-05-02
    IIF 20 - Director → ME
  • 19
    icon of address C/o Muras Baker Jones Ltd Regent House, Bath Avenue, Wolverhampton
    Liquidation Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 1995-11-24 ~ 2008-05-02
    IIF 1 - Director → ME
  • 20
    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 9 - Director → ME
  • 21
    icon of address Unit 5,russel House, Hornsby Way, Southfields Business Park, Basildon, England
    Active Corporate (2 parents)
    Equity (Company account)
    6,586 GBP2024-03-31
    Officer
    icon of calendar 2010-11-30 ~ 2012-01-01
    IIF 38 - Director → ME
  • 22
    icon of address R M G House, Essex Road, Hoddesdon, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    30 GBP2025-03-31
    Officer
    icon of calendar 2014-06-24 ~ 2019-04-24
    IIF 39 - Director → ME
  • 23
    HALLMARK CARE HOMES (SWANSEA) LIMITED - 2016-09-08
    HALLMARK HEALTHCARE (SWANSEA) LTD - 2011-05-23
    HALLMARK HEALTHCARE (CRESWELL) LIMITED - 2006-05-03
    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 ~ 2008-05-02
    IIF 21 - Director → ME
  • 24
    HALLMARK CARE HOMES (TUXFORD) LIMITED - 2015-01-08
    HALLMARK HEALTHCARE (TUXFORD) LIMITED - 2011-07-13
    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 ~ 2012-02-03
    IIF 18 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.