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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Goyal, Vidya Bhushan

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

    Resident in United Kingdom

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

      IIF 1
    • 27 Hornsby Square, Southfields Business Park, Basildon, Essex, SS15 6SD, United Kingdom

      IIF 2 IIF 3 IIF 4
    • 27, Hornsby Square, Southfields Business Park, Basildon, SS15 6SD, England

      IIF 5
    • 27, Hornsby Square, Southfields Business Park, Basildon, SS15 6SD, United Kingdom

      IIF 6
    • 2 Kingfisher House, Woodbrook Crescent, Radford Way, Billericay, CM12 0EQ, United Kingdom

      IIF 7 IIF 8
    • 2 Kingfisher House, Woodbrook Crescent Radford Way, Billericay, Essex, CM12 0EQ

      IIF 9 IIF 10
    • 36 Noak Hill Road, Billericay, Essex, CM12 9UG

      IIF 11
    • Hallmark Care Homes, 2, Kingfisher House, Woodbrook Crescent, Radford Way, Billericay, Essex, CM12 0EQ, United Kingdom

      IIF 12
    • Hallmark Care Homes, Kingfisher House, 2 Woodbrook Crescent, Billericay, Essex, CM12 0EQ, United Kingdom

      IIF 13
    • Kingfisher House, 2 Woodbrook Crescent, Radford Way, Billericay, Essex, CM12 0EQ, United Kingdom

      IIF 14
    • 2 Kingfisher House, Woodbrook Crescent Radford Way, Billericay Essex, CM12 0EQ

      IIF 15
  • Goyal, Vidya Bhushan
    British chairman born in August 1955

    Resident in United Kingdom

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

      IIF 16
  • Goyal, Vidya Bhushan
    British company director born in August 1955

    Resident in United Kingdom

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

      IIF 17
    • 36 Noak Hill Road, Billericay, Essex, CM12 9UG

      IIF 18
    • 10 South Cambridge Business Park, Babraham Road, Sawston, Cambridge, Cambridgeshire, CB22 3JH

      IIF 19
  • Goyal, Vidya Bhushan
    British director born in August 1955

    Resident in United Kingdom

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

      IIF 20 IIF 21
    • 2 Kingfisher House, Woodbrook Crescent, Radford Way, Billericay, CM12 0EQ, United Kingdom

      IIF 22
    • 36 Noak Hill Road, Billericay, Essex, CM12 9UG

      IIF 23 IIF 24 IIF 25
    • 36, Noak Hill Road, Billericay, Essex, CM12 9UG, United Kingdom

      IIF 36
    • Hallmark Care Homes, Kingfisher House, 2 Woodbrook Crescent, Radford Way, Billericay, Essex, CM12 0EQ, United Kingdom

      IIF 37
    • 94 Park Lane, Croydon, Surrey, CR0 1JB, United Kingdom

      IIF 38
    • 27, Hornsby Square, Southfields Business Park, Laindon, Essex, SS15 6SD, England

      IIF 39
    • 33, Market Place, Willenhall, West Midlands, WV13 2AA, United Kingdom

      IIF 40
  • Goyal, Vidya Bhushan
    British none born in August 1955

    Resident in United Kingdom

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

      IIF 41 IIF 42
  • Goyal, Vidya Bhushan
    British property developer born in August 1955

    Resident in United Kingdom

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

      IIF 43
    • 2, Kingfisher House, Woodbrook Crescent Radford Way, Billericay, Essex, CM12 0EQ, United Kingdom

      IIF 44
  • Goyal, Vidya Bhushan
    British property owner born in August 1955

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

      IIF 46
  • Goyal, Vidya Bhushan
    British self empoyed born in August 1955

    Resident in United Kingdom

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

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

    Resident in England

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

      IIF 48 IIF 49 IIF 50
    • 27 Hornsby Square, Southfields Business Park, Laindon, Basildon, Essex, SS15 6SD, United Kingdom

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

      IIF 52 IIF 53
  • Mr Vidya Bhushan Goyal
    British born in August 1955

    Resident in United Kingdom

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

      IIF 54
    • 27, Hornsby Square, Basildon, SS15 6SD, United Kingdom

      IIF 55 IIF 56 IIF 57
    • 27, Hornsby Square, Southfields Business Park, Basildon, Essex, SS15 6SD

      IIF 58
    • 27, Hornsby Square, Southfields Business Park, Basildon, Essex, SS15 6SD, England

      IIF 59
    • 27, Hornsby Square, Southfields Business Park, Basildon, SS15 6SD, England

      IIF 60
    • 27, Hornsby Square, Southfields Business Park, Basildon, SS15 6SD, United Kingdom

      IIF 61
    • Hallmark Care Homes, 2, Kingfisher House, Woodbrook Crescent, Billericay, CM12 0EQ, United Kingdom

      IIF 62
    • 2 Kingfisher House, Woodbrook Crescent Radford Way, Billericay Essex, CM12 0EQ

      IIF 63
    • 27, Hornsby Square, Laindon, Essex, SS15 6SD, United Kingdom

      IIF 64
    • Bay House, Swansea Enterprise Park, Swansea, SA7 9YT, Wales

      IIF 65 IIF 66 IIF 67
    • C/o Muras Baker Jones Ltd, Regent House, Bath Avenue, Wolverhampton, WV1 4EG

      IIF 68
  • Vidya Bhushan Goyal
    British born in August 1955

    Resident in United Kingdom

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

      IIF 69
    • Hallmark Care Homes, 2, Kingfisher House, Woodbrook Crescent, Billericay, CM12 0EQ, United Kingdom

      IIF 70
  • Goyal, Vidya Bhushan, Mr.
    British born in August 1955

    Resident in England

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

      IIF 71 IIF 72
    • 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
    • 27, Hornsby Square, Southfields Business Park, Basildon, SS15 6SD, England

      IIF 74 IIF 75
  • Mr. Vidya Bhushan Goyal
    British born in August 1955

    Resident in England

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

      IIF 76
  • Vidya Goyal
    British born in August 1955

    Resident in England

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

      IIF 77
child relation
Offspring entities and appointments 58
  • 1
    ACESO THERAPEUTICS LIMITED
    07875049
    58 Kidman Close, Gidea Park, Romford, Essex
    Dissolved Corporate (3 parents)
    Officer
    2011-12-08 ~ 2012-05-01
    IIF 19 - Director → ME
  • 2
    AMAYA CARE HOMES (MAESTEG) LIMITED - now
    HALLMARK CARE HOMES (MAESTEG) LIMITED - 2021-10-25
    HALLMARK HEALTHCARE (MAESTEG) LIMITED
    - 2011-05-23 04935691
    10 Raphael Close, Shenley, Radlett, England
    Active Corporate (7 parents)
    Officer
    2003-10-17 ~ 2008-05-02
    IIF 24 - Director → ME
  • 3
    ASHA HEALTHCARE (SUTTON IN ASHFIELD) LIMITED - now
    HALLMARK HEALTHCARE (SUTTON IN ASHFIELD) LIMITED
    - 2010-06-23 05352263
    Chapel House 65 The Hill, Kirkby-in-ashfield, Nottingham, England
    Active Corporate (6 parents)
    Officer
    2005-02-03 ~ 2010-03-05
    IIF 25 - Director → ME
  • 4
    ASHFIELD SPECIALIST CARE LIMITED - now
    ASHA HEALTHCARE (KIRKBY IN ASHFIELD) LIMITED - 2014-10-23
    HALLMARK HEALTHCARE (KIRKBY IN ASHFIELD) LIMITED
    - 2011-06-16 05352261
    Chapel House 65 The Hill, Kirkby-in-ashfield, Nottingham, England
    Active Corporate (8 parents)
    Officer
    2005-02-03 ~ 2011-04-04
    IIF 33 - Director → ME
  • 5
    ATHENA CARE HOMES (GAYWOOD) LIMITED - now
    HALLMARK CARE HOMES (GAYWOOD) LIMITED - 2016-08-18
    HALLMARK HEALTHCARE (GAYWOOD) LIMITED
    - 2011-05-23 05003610
    Unit 5, Russel House Hornsby Way, Southfields Business Park, Laindon, Essex, United Kingdom
    Active Corporate (6 parents)
    Officer
    2003-12-24 ~ 2009-12-24
    IIF 30 - Director → ME
  • 6
    ATHENA CARE HOMES (KINGS LYNN) LIMITED - now
    HALLMARK CARE HOMES (KINGS LYNN) LIMITED - 2016-09-21
    HALLMARK HEALTHCARE (KING'S LYNN) LIMITED
    - 2011-05-23 03777575
    Unit 5, Russel House Hornsby Way, Southfields Business Park, Laindon, Essex, United Kingdom
    Active Corporate (9 parents)
    Officer
    2000-06-16 ~ 2008-05-02
    IIF 32 - Director → ME
  • 7
    ATLANTIC CARE LIMITED
    08176149
    17a Clay Hill Road, Basildon, England
    Dissolved Corporate (1 parent)
    Officer
    2012-08-10 ~ dissolved
    IIF 43 - Director → ME
  • 8
    BAMBOO LOUNGE LIMITED
    08175150
    2 Kingfisher House, Woodbrook Crescent, Radford Way, Billericay, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-08-10 ~ dissolved
    IIF 36 - Director → ME
  • 9
    BEST IN JOBS LIMITED
    12973519
    27 Hornsby Square, Southfields Business Park, Basildon, England
    Active Corporate (1 parent)
    Officer
    2020-10-26 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2020-10-26 ~ now
    IIF 60 - Ownership of voting rights - 75% or more OE
    IIF 60 - Ownership of shares – 75% or more OE
    IIF 60 - Right to appoint or remove directors OE
  • 10
    BEST IN MOVE LIMITED
    - now 14888952
    BEST IN MOVE PRIVATE LIMITED
    - 2023-05-31 14888952
    27 Hornsby Square, Southfields Business Park, Basildon, England
    Active Corporate (1 parent)
    Officer
    2023-05-23 ~ now
    IIF 73 - Director → ME
    Person with significant control
    2023-05-23 ~ now
    IIF 76 - Ownership of shares – 75% or more OE
    IIF 76 - Right to appoint or remove directors OE
    IIF 76 - Ownership of voting rights - 75% or more OE
  • 11
    BOWERS GIFFORD CARE VILLAGE LIMITED
    - now 09657949
    J K LION LIMITED
    - 2024-05-13 09657949
    27 Hornsby Square, Southfields Business Park, Basildon, England
    Active Corporate (5 parents)
    Officer
    2024-04-16 ~ now
    IIF 50 - Director → ME
  • 12
    BROADWAY DRY CLEANERS LIMITED
    08828240
    27 Hornsby Square, Southfields Business Park, Basildon, Essex
    Dissolved Corporate (2 parents)
    Officer
    2016-05-17 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2016-05-18 ~ dissolved
    IIF 64 - Ownership of shares – 75% or more OE
    IIF 64 - Right to appoint or remove directors OE
    IIF 64 - Ownership of voting rights - 75% or more OE
  • 13
    CAMBERLEY HOMES LIMITED
    12046543
    Hallmark Care Homes, Kingfisher House 2 Woodbrook Crescent, Radford Way, Billericay, Essex, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2019-06-12 ~ dissolved
    IIF 37 - Director → ME
  • 14
    CARTREF ANNWYL (AMMANFORD) LIMITED - now
    HALLMARK CARE HOMES (AMMANFORD) LIMITED - 2020-02-21
    HALLMARK HEALTHCARE (AMMANFORD) LIMITED
    - 2011-05-23 05003685
    Unit 8 Oak Tree Court, Mulberry Drive, Cardiff Gate Business Park, Pontprennau, Cardiff, United Kingdom
    Active Corporate (6 parents)
    Officer
    2003-12-24 ~ 2008-05-02
    IIF 35 - Director → ME
  • 15
    COATE WATER CARE COMPANY (CHURCH VIEW NURSING HOME) LIMITED - now
    HALLMARK HEALTHCARE (SWINDON) LIMITED
    - 2011-01-27 04952292
    3 Lancaster Mews, Lancaster Mews South Marston Industrial Estate, Swindon, Wiltshire
    Active Corporate (7 parents)
    Officer
    2003-11-04 ~ 2008-05-02
    IIF 18 - Director → ME
  • 16
    CONSTABLE MEWS MANAGEMENT LIMITED
    10686128
    Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (13 parents)
    Officer
    2017-03-23 ~ 2020-03-31
    IIF 38 - Director → ME
  • 17
    CRAVEN COURT (LANCING) LIMITED
    09306216
    5 Craven Court, Lancing, West Sussex
    Active Corporate (8 parents)
    Officer
    2014-11-11 ~ 2015-10-13
    IIF 42 - Director → ME
  • 18
    DEERBROOK PLACE MANAGEMENT LTD
    12559367
    27 Hornsby Square Southfields Business Park, Basildon, Essex, United Kingdom
    Active Corporate (4 parents)
    Officer
    2020-04-16 ~ now
    IIF 2 - Director → ME
  • 19
    DREAMS CARE HOMES (CHERRY TREE) LIMITED - now
    HALLMARK CARE HOMES (CALDICOT) LIMITED - 2024-10-25
    HALLMARK HEALTHCARE (CALDICOT) LIMITED
    - 2011-05-23 02694443
    ISSUEGAIN LIMITED
    - 2000-09-12 02694443
    Cherry Tree Luxury Care Home, 209 Newport Road, Caldicot, Wales
    Active Corporate (11 parents)
    Officer
    1995-02-21 ~ 2008-05-02
    IIF 45 - Director → ME
  • 20
    EUROPEAN LACQUERS LIMITED
    09390120
    27 Hornsby Square, Southfields Business Park, Basildon, Essex
    Active Corporate (1 parent)
    Officer
    2015-01-15 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 58 - Ownership of shares – 75% or more OE
    IIF 58 - Ownership of voting rights - 75% or more OE
  • 21
    GGS DEVELOPMENTS LIMITED
    11066043
    2 Kingfisher House Woodbrook Crescent, Radford Way, Billericay, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    2017-11-15 ~ now
    IIF 8 - Director → ME
  • 22
    GOLDFINCH DEVELOPMENTS (CAMBRIDGE) LIMITED
    10280954 10280984... (more)
    Hallmark Care Homes 2 Woodbrook Crescent, Radford Way, Billericay, England
    Active Corporate (4 parents)
    Person with significant control
    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
  • 23
    GOLDFINCH DEVELOPMENTS (TUNBRIDGE WELLS) LIMITED
    10280984 10280954... (more)
    Hallmark Care Homes 2 Woodbrook Crescent, Radford Way, Billericay, England
    Active Corporate (4 parents)
    Person with significant control
    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
  • 24
    GOLDFINCH DEVELOPMENTS LIMITED
    10000304 10280954... (more)
    2 Kingfisger House, Woodbrook Crescent, Billericay, Essex, England
    Active Corporate (4 parents)
    Person with significant control
    2018-07-31 ~ now
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 65 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    GREAT BERRY DEVELOPMENTS LIMITED
    10961653
    32 Hainault Road, Chigwell, England
    Active Corporate (6 parents)
    Officer
    2017-09-13 ~ 2022-08-26
    IIF 22 - Director → ME
  • 26
    HALLMARK CARE HOMES (BROMLEY) LIMITED
    - now 12472090
    HALLMARK CARE HOMES (TBA) LIMITED
    - 2020-07-05 12472090
    Kingfisher House 2 Woodbrook Crescent, Radford Way, Billericay, Essex, United Kingdom
    Active Corporate (5 parents)
    Officer
    2020-02-19 ~ now
    IIF 14 - Director → ME
  • 27
    HALLMARK CARE HOMES (BUTE TOWN) LIMITED - now
    HALLMARK HEALTHCARE (BUTE TOWN) LIMITED
    - 2011-05-23 05181382
    HALLMARK HEALTHCARE (MERTHYR TYDFIL) LIMITED
    - 2005-01-19 05181382 05352214
    2 Kingfisher House, Woodbrook Crescent Radford Way, Billericay, Essex
    Active Corporate (5 parents)
    Officer
    2004-07-16 ~ 2008-05-02
    IIF 34 - Director → ME
  • 28
    HALLMARK CARE HOMES (PENTWYN) LIMITED - now
    HALLMARK HEALTHCARE (PENTWYN) LIMITED
    - 2011-05-23 05182431
    2 Kingfisher House, Woodbrook Crescent Radford Way, Billericay, Essex
    Active Corporate (5 parents)
    Officer
    2004-07-19 ~ 2008-05-02
    IIF 31 - Director → ME
  • 29
    HALLMARK CARE HOMES (PENYLAN HOUSE) LIMITED
    15442680 15439073
    Hallmark Care Homes, 2, Kingfisher House, Woodbrook Crescent, Billericay, Essex, United Kingdom
    Active Corporate (5 parents)
    Officer
    2024-01-25 ~ now
    IIF 53 - Director → ME
  • 30
    HALLMARK CARE HOMES (PENYLAN) LIMITED
    15439073 15442680
    Hallmark Care Homes, 2, Kingfisher House, Woodbrook Crescent, Billericay, Essex, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    2024-01-24 ~ now
    IIF 52 - Director → ME
    Person with significant control
    2024-01-24 ~ now
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 70 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 70 - Right to appoint or remove directors OE
  • 31
    HALLMARK CARE HOMES GROUP HOLDINGS LIMITED
    - now 06047611 04794773... (more)
    HALLMARK HEALTHCARE GROUP HOLDINGS LIMITED - 2011-06-02
    2 Kingfisher House, Woodbrook Crescent Radford Way, Billericay Essex
    Active Corporate (4 parents, 27 offsprings)
    Officer
    2014-12-22 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2016-04-06 ~ 2024-10-27
    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
  • 32
    HALLMARK CARE HOMES GROUP LIMITED
    - now 04933894
    HALLMARK HEALTHCARE GROUP LIMITED
    - 2011-06-02 04933894
    2 Kingfisher House, Woodbrook Crescent Radford Way, Billericay, Essex
    Active Corporate (6 parents, 15 offsprings)
    Officer
    2014-04-01 ~ now
    IIF 10 - Director → ME
    2003-10-15 ~ 2007-01-23
    IIF 28 - Director → ME
  • 33
    HALLMARK CARE HOMES HOLDINGS LIMITED
    - now 04794773 06047611... (more)
    HALLMARK HEALTHCARE HOLDINGS LIMITED - 2011-06-02
    2 Kingfisher House, Woodbrook Crescent Radford Way, Billericay, Essex
    Active Corporate (8 parents, 1 offspring)
    Officer
    2014-04-01 ~ now
    IIF 9 - Director → ME
  • 34
    HALLMARK HEALTHCARE (GRESFORD) LIMITED
    05244122 04032412
    2 Kingfisher House, Woodbrook Crescent Radford Way, Billericay, Essex
    Dissolved Corporate (3 parents)
    Officer
    2004-09-28 ~ 2008-05-02
    IIF 29 - Director → ME
  • 35
    HALLMARK HEALTHCARE (HOLMEWOOD) LIMITED
    05352255
    5 Dunston Place, Dunston Road, Chesterfield, England
    Active Corporate (11 parents)
    Officer
    2005-02-03 ~ 2012-01-24
    IIF 23 - Director → ME
  • 36
    HALLMARK HEALTHCARE (MERTHYR TYDFIL) LIMITED
    05352214 05181382
    2 Kingfisher House, Woodbrook Crescent Radford Way, Billericay, Essex
    Dissolved Corporate (3 parents)
    Officer
    2005-02-03 ~ 2008-05-02
    IIF 26 - Director → ME
  • 37
    HALLMARK HEALTHCARE (WARRINGTON) LTD
    02325736
    C/o Muras Baker Jones Ltd Regent House, Bath Avenue, Wolverhampton
    Liquidation Corporate (5 parents, 4 offsprings)
    Officer
    1995-11-24 ~ 2008-05-02
    IIF 16 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 38
    KINGFISHER (EU) LIMITED
    07663072
    27 Hornsby Square, Southfields Business Park, Basildon, Essex
    Active Corporate (4 parents, 1 offspring)
    Officer
    2011-06-08 ~ now
    IIF 1 - Director → ME
  • 39
    KINGFISHER (NHR) LIMITED
    10747231
    Unit 5, Russel House Hornsby Way, Southfields Business Park, Laindon, Essex, England
    Active Corporate (7 parents)
    Officer
    2017-04-28 ~ 2020-06-16
    IIF 21 - Director → ME
  • 40
    LA FEMME COSMETICS PRODUCTS LIMITED
    09399871
    27 27 Hornsby Square, Basildon, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-01-21 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 54 - Ownership of voting rights - 75% or more OE
    IIF 54 - Ownership of shares – 75% or more OE
  • 41
    LUGGAGE TRAVEL BAGS LIMITED
    07442452
    Unit 5,russel House, Hornsby Way, Southfields Business Park, Basildon, England
    Active Corporate (4 parents)
    Officer
    2010-11-30 ~ 2012-01-01
    IIF 40 - Director → ME
  • 42
    MPI DEVELOPMENTS LIMITED
    09595319
    27 Hornsby Square, Basildon, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Officer
    2015-05-18 ~ now
    IIF 71 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 56 - Ownership of voting rights - 75% or more OE
    IIF 56 - Ownership of shares – 75% or more OE
  • 43
    MPI MANAGEMENT LIMITED
    09540999
    27 Hornsby Square, Basildon, United Kingdom
    Active Corporate (1 parent)
    Officer
    2015-04-14 ~ now
    IIF 72 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 55 - Ownership of shares – 75% or more OE
    IIF 55 - Ownership of voting rights - 75% or more OE
  • 44
    NORMANDY CLOSE MANAGEMENT COMPANY LIMITED
    08875916
    27 Hornsby Square, Southfields Business Park, Laindon, Essex
    Dissolved Corporate (2 parents)
    Officer
    2014-02-04 ~ dissolved
    IIF 39 - Director → ME
  • 45
    PARKHALL DRY CLEANERS LTD
    10779983
    27 Hornsby Square, Southfields Business Park, Basildon, United Kingdom
    Active Corporate (1 parent)
    Officer
    2017-05-19 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2017-05-19 ~ now
    IIF 61 - Ownership of voting rights - 75% or more OE
    IIF 61 - Ownership of shares – 75% or more OE
  • 46
    PARKHALL PROPERTY MANAGEMENT LIMITED
    11433626
    C/o Muras Baker Jones Ltd Regent House, Bath Avenue, Wolverhampton
    Liquidation Corporate (3 parents)
    Officer
    2018-06-26 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2018-06-26 ~ now
    IIF 57 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 47
    PETITT LANE NORTH MANAGEMENT COMPANY LIMITED
    11518601
    27 Hornsby Square Southfields Business Park, Basildon, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-08-15 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2018-08-15 ~ dissolved
    IIF 69 - Ownership of shares – 75% or more OE
    IIF 69 - Ownership of voting rights - 75% or more OE
    IIF 69 - Right to appoint or remove directors OE
  • 48
    REGENCY MEWS LIMITED
    09100447
    R M G House, Essex Road, Hoddesdon, Hertfordshire
    Active Corporate (5 parents)
    Officer
    2014-06-24 ~ 2019-04-24
    IIF 41 - Director → ME
  • 49
    RENOWN DEVELOPMENTS LIMITED
    10438179
    2 Kingfisher House Woodbrook Crescent, Radford Way, Billericay, Essex, England
    Active Corporate (4 parents)
    Officer
    2016-10-20 ~ now
    IIF 7 - Director → ME
  • 50
    RU SI LACQUERS GLOBAL LTD.
    11446072
    4385, 11446072: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2018-07-03 ~ dissolved
    IIF 46 - Director → ME
  • 51
    SANTHEM CARE LIMITED
    13474527
    Hallmark Care Homes, Kingfisher House, 2 Woodbrook Crescent, Billericay, Essex, United Kingdom
    Active Corporate (5 parents)
    Officer
    2021-06-24 ~ now
    IIF 13 - Director → ME
  • 52
    SANTOSH GOYAL FOUNDATION CIC
    16486388
    27 Hornsby Square, Southfields Business Park, Basildon, England
    Active Corporate (1 parent)
    Officer
    2025-05-30 ~ now
    IIF 49 - Director → ME
    Person with significant control
    2025-05-30 ~ now
    IIF 74 - Right to appoint or remove directors OE
    IIF 74 - Ownership of voting rights - 75% or more OE
  • 53
    SAVISTA DEVELOPMENTS LIMITED
    11677559
    Hallmark Care Homes, 2, Kingfisher House Woodbrook Crescent, Radford Way, Billericay, Essex, United Kingdom
    Active Corporate (3 parents)
    Officer
    2018-11-14 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2018-11-14 ~ now
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 62 - Ownership of shares – More than 25% but not more than 50% OE
  • 54
    SILVERCROWN CARE HOMES (SWANSEA) LIMITED - now
    HALLMARK CARE HOMES (SWANSEA) LIMITED - 2016-09-08
    HALLMARK HEALTHCARE (SWANSEA) LTD
    - 2011-05-23 05352215
    HALLMARK HEALTHCARE (CRESWELL) LIMITED
    - 2006-05-03 05352215
    Morgana Court Care Home Porthcawl Road, South Cornelly, Bridgend, Wales
    Active Corporate (6 parents)
    Officer
    2005-02-03 ~ 2008-05-02
    IIF 27 - Director → ME
  • 55
    STRONG LIFE CARE (TUXFORD) LIMITED - now
    HALLMARK CARE HOMES (TUXFORD) LIMITED
    - 2015-01-08 05352259
    HALLMARK HEALTHCARE (TUXFORD) LIMITED
    - 2011-07-13 05352259
    Unit 16 Mariner Court, Durkar, Wakefield, England
    Active Corporate (7 parents)
    Officer
    2005-02-03 ~ 2012-02-03
    IIF 11 - Director → ME
  • 56
    THE WINDMILLS PROPERTY MANAGEMENT LIMITED
    14897314 07147104
    27 Hornsby Square, Southfields Business Park, Basildon, England
    Active Corporate (1 parent)
    Officer
    2023-05-26 ~ now
    IIF 48 - Director → ME
    Person with significant control
    2023-05-26 ~ now
    IIF 75 - Ownership of shares – 75% or more OE
    IIF 75 - Ownership of voting rights - 75% or more OE
    IIF 75 - Right to appoint or remove directors OE
  • 57
    WINDMILLS MANAGEMENT COMPANY LIMITED
    07147104 14897314
    27 Hornsby Square, Southfields Business Park, Basildon, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2010-02-05 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 59 - Ownership of voting rights - 75% or more OE
    IIF 59 - Ownership of shares – 75% or more OE
  • 58
    WOOD VIEW BILLERICAY LIMITED
    12661961
    27 Hornsby Square Southfields Business Park, Laindon, Basildon, Essex, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    2020-06-16 ~ now
    IIF 51 - Director → ME
    Person with significant control
    2020-06-16 ~ now
    IIF 77 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50% OE

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 22 March 2026 and licensed under the Open Government Licence v3.0.