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

Dr Ashok Basnsal

    Related profiles found in government register
  • Dr Ashok Basnsal
    British born in August 1955

    Resident in England

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

      IIF 1
  • Dr Ashok Bansal
    British born in August 1955

    Resident in England

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

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

      IIF 4 IIF 5
    • 105, Wigmore Street, 8th Floor, London, W1U 1QY, England

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

      IIF 7 IIF 8 IIF 9
    • Ridgeway House, Llawhaden, Narberth, Pembrokeshire, SA67 8DG, Wales

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

      IIF 16 IIF 17
  • Dr Ashok Bansal
    British born in August 1955

    Resident in Wales

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

      IIF 18
    • Oakdale, Royal Oak Hill, Christchurch, Newport, NP18 1JF, Wales

      IIF 19
    • Ridgeway House, Llawhaden, Nr Narbeth, Pembrokeshire, SA67 8DG

      IIF 20
  • Dr Ashok Bansal
    British born in August 1955

    Resident in United Kingdom

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

      IIF 21
    • Parkway, Cwmbran Drive, Cwmbran, NP44 3UW, Wales

      IIF 22
    • Lion Quays Hotel Limited, Weston Rhyn, Gobowen, Oswestry, SY11 3EN, United Kingdom

      IIF 23
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 24
    • Oakdale, Royal Oak Hill, Christchurch, Newport, Newport, NP18 1JF, United Kingdom

      IIF 25
    • Oakdale, Royal Oak Hill, Newport, Gwent, NP18 1JF, United Kingdom

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

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

      IIF 28
    • 29 Wood Street, Stratford Upon Avon, Warwickshire, CV37 6JG, United Kingdom

      IIF 29
  • Bansal, Ashok, Dr
    British director born in August 1955

    Resident in England

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

      IIF 30 IIF 31 IIF 32
  • Bansal, Ashok, Dr
    British hotelier born in August 1955

    Resident in England

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

      IIF 33
  • Bansal, Ashok, Dr
    British born in August 1955

    Resident in Wales

    Registered addresses and corresponding companies
    • The Parkway Hotel & Spa Ltd, Cwmbran Drive, Cwmbran, NP44 3UW, Wales

      IIF 34
    • Oakdale, Royal Oak Hill, Christchurch, Newport, NP18 1JF, Wales

      IIF 35
  • Bansal, Ashok, Dr
    British born in August 1955

    Resident in United Kingdom

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

      IIF 36
    • Parkway, Cwmbran Drive, Cwmbran, NP44 3UW, Wales

      IIF 37
    • Lion Quays Hotel & Spa, Weston Rhyn, Gobowen, Oswestry, SY11 3EN

      IIF 38
    • Lion Quays Hotel Limited, Weston Rhyn, Gobowen, Oswestry, SY11 3EN, United Kingdom

      IIF 39
    • 12, Sheaveshill Parade, Sheaveshill Avenue, London, NW9 6RS, England

      IIF 40
    • Oakdale Coldra Hill, Royal Oak Hill, Christchurch, Newport, Gwent, NP18 1JF

      IIF 41
    • Oakdale, Royal Oak Hill, Christchurch, Newport, Newport, NP18 1JF, United Kingdom

      IIF 42
    • Lion Quays Hotel, Weston Rhyn, Oswestry, SY11 3EN, United Kingdom

      IIF 43
    • Lion Quays, Weston Rhyn, Gobowen, Oswestry, Shropshire, SY11 3EN, United Kingdom

      IIF 44
    • Weston Rhyn, Gobowen, Oswestry, SY11 3EN, United Kingdom

      IIF 45
    • 29, Wood Street, Stratford Upon Avon, Warwickshire, CV37 6JG, United Kingdom

      IIF 46 IIF 47
  • Bansal, Ashok, Dr
    British company director born in August 1955

    Resident in United Kingdom

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

      IIF 48 IIF 49 IIF 50
    • Danygraig Nursing Home, Quantock Drive, Newport, NP19 9DF, Wales

      IIF 51
    • 29 Wood Street, Stratford Upon Avon, Warwickshire, CV37 6JG, United Kingdom

      IIF 52
  • Bansal, Ashok, Dr
    British director born in August 1955

    Resident in United Kingdom

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

      IIF 53
    • 2nd, Floor Commercial House, 406-410 Eastern Avenue, Ilford, Essex, IG2 6NQ, England

      IIF 54
    • Commercial House, 406-410 Eastern Avenue, Ilford, Essex, IG2 6NQ, England

      IIF 55 IIF 56 IIF 57
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 61
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 62
    • Oakdale, Coldra Mill Park, Royal Oak Hill, Christchurch, Newport, Gwent, NP18 1JF, United Kingdom

      IIF 63
    • Oakdale, Royal Oak Hill, Christchurch, Newport, NP18 1JF, Wales

      IIF 64
  • Bansal, Ashok, Dr
    British hotelier born in August 1955

    Resident in United Kingdom

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

      IIF 65
  • Bansal, Ashok, Dr
    British nursing home proprietor born in August 1955

    Resident in United Kingdom

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

      IIF 66
  • Bansal, Ashok, Dr

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

      IIF 67
    • Oakdale, Coldra Hill Park, Royal Oak Hill Christchurch, Newport, Gwent, NP18 1JS, United Kingdom

      IIF 68
child relation
Offspring entities and appointments
Active 23
  • 1
    ATI2UDE CARE LIMITED
    16886367
    Oakdale Royal Oak Hill, Christchurch, Newport, Wales
    Active Corporate (2 parents)
    Officer
    2025-12-02 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2025-12-02 ~ now
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of shares – 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 41 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 21 - Ownership of shares – More than 50% but less than 75%OE
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - More than 50% but less than 75%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 46 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 17 - Ownership of shares – More than 50% but less than 75%OE
    IIF 17 - Ownership of voting rights - More than 50% but less than 75%OE
  • 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 48 - Director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 12 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 12 - Ownership of shares – More than 50% but less than 75%OE
  • 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 47 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 16 - Ownership of shares – More than 50% but less than 75%OE
    IIF 16 - Ownership of voting rights - More than 50% but less than 75%OE
  • 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 50 - Director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 10 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 10 - Ownership of shares – More than 50% but less than 75%OE
  • 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 36 - Director → 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 60 - Director → 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 43 - Director → ME
    Person with significant control
    2018-01-11 ~ now
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 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
    2018-02-13 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2018-02-13 ~ now
    IIF 23 - 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 38 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    LONDON TIFFIN ROOMS LIMITED
    10329126
    12 Sheaveshill Parade, Sheaveshill Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    2016-08-15 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2016-09-01 ~ dissolved
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
    2016-08-15 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
  • 13
    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 37 - Director → ME
    Person with significant control
    2024-12-24 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Right to appoint or remove directorsOE
  • 14
    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 45 - Director → ME
    Person with significant control
    2021-10-21 ~ now
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Right to appoint or remove directorsOE
  • 15
    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 59 - Director → ME
  • 16
    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 55 - Director → ME
  • 17
    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 56 - Director → ME
  • 18
    OLIVE TREE HOTELS LIMITED
    09841353
    Commercial House, 406-410 Eastern Avenue, Ilford, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    2015-10-26 ~ dissolved
    IIF 65 - Director → ME
  • 19
    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 33 - Director → ME
  • 20
    RGB ENTERPRISES LIMITED
    07902041
    12 Sheaveshill Parade, Sheaveshill Avenue, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100,147 GBP2019-01-31
    Officer
    2012-03-01 ~ dissolved
    IIF 68 - Secretary → ME
  • 21
    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 34 - Director → ME
  • 22
    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 44 - Director → ME
  • 23
    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 57 - Director → ME
Ceased 17
  • 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 58 - Director → 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 62 - 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 ~ 2023-05-24
    IIF 61 - Director → ME
    Person with significant control
    2022-10-05 ~ 2023-05-24
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    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
    Person with significant control
    2016-07-01 ~ 2023-02-02
    IIF 3 - Ownership of shares – More than 50% but less than 75% OE
    IIF 3 - Ownership of voting rights - More than 50% but less than 75% OE
  • 5
    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 ~ 2019-12-24
    IIF 49 - Director → ME
    Person with significant control
    2016-07-01 ~ 2019-12-09
    IIF 14 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 14 - Ownership of shares – More than 50% but less than 75% OE
  • 6
    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 ~ 2019-02-15
    IIF 40 - Director → ME
    Person with significant control
    2016-07-01 ~ 2019-02-27
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - 75% or more OE
  • 7
    COVER STORY CLOTHING UK LIMITED - now
    FUTURE STYLE LAB UK LIMITED
    - 2023-03-17 10009695
    105 Wigmore Street, 8th Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -23,337 GBP2022-03-31
    Officer
    2016-02-17 ~ 2022-12-29
    IIF 63 - Director → ME
    Person with significant control
    2016-07-01 ~ 2022-12-29
    IIF 6 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 6 - Ownership of voting rights - 75% or more OE
  • 8
    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
    2013-09-13 ~ 2022-12-14
    IIF 51 - Director → ME
    Person with significant control
    2016-07-01 ~ 2022-06-06
    IIF 8 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 8 - Ownership of shares – More than 50% but less than 75% OE
  • 9
    FOREVER FINE FOODS LIMITED
    - now 08243380
    ESSEX PERFORMANCE SPORTS LIMITED
    - 2016-07-19 08243380
    63-64 Frith Street, Soho, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,552,075 GBP2017-09-30
    Officer
    2016-07-12 ~ 2017-06-19
    IIF 30 - Director → ME
    2017-06-19 ~ 2018-01-19
    IIF 31 - Director → ME
    2012-10-08 ~ 2013-07-22
    IIF 67 - Secretary → ME
    Person with significant control
    2017-07-01 ~ 2018-04-09
    IIF 9 - Ownership of shares – More than 50% but less than 75% OE
    IIF 9 - Ownership of voting rights - More than 50% but less than 75% OE
  • 10
    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 ~ 2021-05-10
    IIF 53 - Director → ME
    Person with significant control
    2016-07-01 ~ 2021-05-10
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 11
    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
    Person with significant control
    2016-07-01 ~ 2022-04-29
    IIF 2 - Ownership of shares – More than 50% but less than 75% OE
    IIF 2 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
  • 12
    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
    Person with significant control
    2016-07-01 ~ 2016-07-01
    IIF 5 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 5 - Ownership of shares – More than 50% but less than 75% OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Has significant influence or control OE
    2017-07-01 ~ 2017-07-01
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Right to appoint or remove directors OE
  • 13
    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
    2015-02-21 ~ 2021-08-10
    IIF 64 - Director → ME
    Person with significant control
    2016-04-06 ~ 2022-02-23
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    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 ~ 2019-07-15
    IIF 66 - Director → ME
    Person with significant control
    2017-06-01 ~ 2019-04-01
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    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 54 - Director → ME
    Person with significant control
    2016-07-01 ~ 2019-10-02
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    QUALITY HEALTH CARE GROUP PVT LTD
    16236039
    6 Longley Farm View, Sheffield, England
    Active Corporate (4 parents)
    Officer
    2025-02-07 ~ 2025-12-19
    IIF 42 - Director → ME
    Person with significant control
    2025-02-07 ~ 2025-12-19
    IIF 25 - Right to appoint or remove directors OE
  • 17
    THE ON CALL ROOM LTD
    09036030
    29 Wood Street, Stratford Upon Avon, Warwickshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-05-31
    Officer
    2014-05-29 ~ 2021-09-02
    IIF 52 - Director → ME
    Person with significant control
    2016-07-01 ~ 2017-03-29
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Has significant influence or control 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 9 February 2026 and licensed under the Open Government Licence v3.0.