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

Pokar, Roshnie Vimal

    Related profiles found in government register
  • Pokar, Roshnie Vimal
    British born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • Suite 3, Falcon Business Centre, College Road, Maidstone, Kent, ME15 6TF, United Kingdom

      IIF 1 IIF 2 IIF 3
    • Suite 3, Falcon Court Business Centre, College Road, Maidstone, Kent, ME15 6TF, United Kingdom

      IIF 4 IIF 5 IIF 6
    • Suite 3 Falcon Court Business Centre, College Road, Maidstone, ME15 6TF, England

      IIF 10 IIF 11
  • Pokar, Roshnie Vimal
    born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • Suite 3, Falcon Court Business Centre, College Road, Maidstone, Kent, ME15 6TF, United Kingdom

      IIF 12 IIF 13
  • Pokar, Vimal
    British born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • Suite 3 Falcon Court Business Centre, College Road, Maidstone, Kent, ME15 6TF, England

      IIF 14 IIF 15
    • Suite 3, Falcon Court Business Centre, College Road, Maidstone, Kent, ME15 6TF, United Kingdom

      IIF 16 IIF 17
    • Suite 3 Falcon Court Business Centre, College Road, Maidstone, ME15 6TF, England

      IIF 18
  • Mrs Roshnie Vimal Pokar
    British born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • Suite 3 Falcon Court Business Centre, College Road, Maidstone, ME15 6TF, England

      IIF 19
  • Mrs. Roshnie Vimal Pokar
    British born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • Suite 3, Falcon Court Business Centre, College Road, Maidstone, Kent, ME15 6TF, United Kingdom

      IIF 20
  • Mr Vimal Pokar
    British born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • Suite 3 Falcon Court Business Centre, College Road, Maidstone, ME15 6TF, England

      IIF 21
  • Mr. Vimal Pokar
    British born in August 1983

    Resident in England

    Registered addresses and corresponding companies
  • Vimal Pokar
    British born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • Suite 3, Falcon Business Centre, College Road, Maidstone, Kent, ME15 6TF, United Kingdom

      IIF 27
  • Pokar, Vimal
    born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 3, Falcon Court Business Centre, College Road, Maidstone, Kent, ME15 6TF, United Kingdom

      IIF 28 IIF 29
  • Pokar, Vimal
    British born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 3, Falcon Business Centre, College Road, Maidstone, Kent, ME15 6TF, United Kingdom

      IIF 30 IIF 31 IIF 32
    • Suite 3, Falcon Court Business Centre, College Road, Maidstone, Kent, ME15 6TF, United Kingdom

      IIF 33 IIF 34 IIF 35
    • Suite 3 Falcon Court Business Centre, College Road, Maidstone, ME15 6TF, England

      IIF 37
  • Pokar, Vimal
    British property developer born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 45, Summer Row, Birmingham, B3 1JJ, United Kingdom

      IIF 38
  • Mrs. Roshnie Vimal Pokar
    British born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 3, Falcon Court Business Centre, College Road, Maidstone, Kent, ME15 6TF, United Kingdom

      IIF 39
  • Roshnie Vimal Pokar
    British born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 3, Falcon Business Centre, College Road, Maidstone, Kent, ME15 6TF, United Kingdom

      IIF 40
  • Mr. Vimal Pokar
    British born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 3, Falcon Court Business Centre, College Road, Maidstone, Kent, ME15 6TF, United Kingdom

      IIF 41
  • Vimal Pokar
    British born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 3, Falcon Business Centre, College Road, Maidstone, Kent, ME15 6TF, United Kingdom

      IIF 42
child relation
Offspring entities and appointments 16
  • 1
    JAYAN CARE HOMES LTD
    14489171
    Suite 3 Falcon Court Business Centre, College Road, Maidstone, England
    Active Corporate (1 parent, 4 offsprings)
    Officer
    2022-11-16 ~ now
    IIF 37 - Director → ME
    IIF 11 - Director → ME
    Person with significant control
    2022-11-16 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    JAYAN LIMITED
    10406206
    Suite 3 Falcon Court Business Centre, College Road, Maidstone, Kent, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2016-10-01 ~ now
    IIF 36 - Director → ME
    2019-12-10 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2020-08-14 ~ 2024-09-17
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 23 - Right to appoint or remove directors OE
    2016-10-01 ~ 2020-01-14
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
    2020-08-14 ~ 2024-09-17
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
    2016-10-01 ~ 2020-01-14
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    JAYAN PROPERTY LIMITED
    13045842
    Suite 3 Falcon Business Centre, College Road, Maidstone, Kent, United Kingdom
    Active Corporate (3 parents, 4 offsprings)
    Officer
    2020-11-26 ~ now
    IIF 1 - Director → ME
    IIF 30 - Director → ME
    Person with significant control
    2020-11-26 ~ 2021-07-16
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    LYNDHURST CARE HOME HOLDINGS LTD
    - now 16037707
    Z&M HOLDINGS LTD
    - 2025-09-16 16037707
    Suite 3 Falcon Court Business Centre, College Road, Maidstone, Kent, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2025-09-15 ~ now
    IIF 7 - Director → ME
    2025-09-08 ~ now
    IIF 14 - Director → ME
  • 5
    LYNDHURST CARE HOME LTD
    16974084
    Suite 3 Falcon Court Business Centre, College Road, Maidstone, Kent, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2026-01-20 ~ now
    IIF 16 - Director → ME
    IIF 4 - Director → ME
  • 6
    POKAR PROPERTY LIMITED
    13045915
    Suite 3 Falcon Business Centre, College Road, Maidstone, Kent, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    2021-07-16 ~ now
    IIF 33 - Director → ME
    IIF 8 - Director → ME
  • 7
    THE CRESCENT (HATFIELD) MANAGEMENT COMPANY LIMITED
    06013453
    Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (13 parents)
    Officer
    2010-02-12 ~ 2025-02-14
    IIF 38 - Director → ME
  • 8
    VM PROPERTY LIMITED
    13045907 OC378915
    Suite 3 Falcon Business Centre, College Road, Maidstone, Kent, United Kingdom
    Active Corporate (4 parents)
    Officer
    2020-11-26 ~ now
    IIF 32 - Director → ME
    IIF 2 - Director → ME
  • 9
    VNM DEVELOPMENTS LLP
    OC378914
    Suite 3 Falcon Court Business Centre, College Road, Maidstone, Kent, United Kingdom
    Active Corporate (4 parents)
    Officer
    2012-10-01 ~ now
    IIF 28 - LLP Designated Member → ME
    2022-04-06 ~ now
    IIF 13 - LLP Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    VNM ESTATES AND LETTINGS LIMITED
    09460265
    Suite 3 Falcon Court Business Centre, College Road, Maidstone, Kent, United Kingdom
    Active Corporate (5 parents)
    Officer
    2015-02-26 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 25 - Right to appoint or remove directors OE
  • 11
    VNM INVESTMENTS LTD
    08205060
    Suite 3 Falcon Court Business Centre, College Road, Maidstone, Kent, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Officer
    2012-09-06 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 26 - Right to appoint or remove directors OE
  • 12
    VNM PROPERTIES LIMITED
    13045881
    Suite 3 Falcon Business Centre, College Road, Maidstone, Kent, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Officer
    2020-11-26 ~ now
    IIF 3 - Director → ME
    IIF 31 - Director → ME
    Person with significant control
    2021-11-24 ~ 2024-02-12
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    VNM PROPERTY LLP
    OC378915 13045907
    Suite 3 Falcon Court Business Centre, College Road, Maidstone, Kent, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2012-10-01 ~ dissolved
    IIF 29 - LLP Designated Member → ME
    2014-04-06 ~ dissolved
    IIF 12 - LLP Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    WILBURY CARE HOME HOLDINGS LTD
    16974038
    Suite 3 Falcon Court Business Centre, College Road, Maidstone, Kent, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2026-01-20 ~ now
    IIF 9 - Director → ME
    IIF 17 - Director → ME
  • 15
    WILBURY CARE HOME LTD
    - now 05669282
    DEAN CARE LIMITED
    - 2023-07-21 05669282
    Suite 3 Falcon Court Business Centre, College Road, Maidstone, England
    Active Corporate (11 parents)
    Officer
    2023-07-14 ~ now
    IIF 18 - Director → ME
    IIF 10 - Director → ME
  • 16
    Z & M CARE LIMITED
    03532933
    Suite 3 Falcon Court Business Centre, College Road, Maidstone, Kent, England
    Active Corporate (8 parents)
    Officer
    2025-09-15 ~ now
    IIF 6 - Director → ME
    2025-09-08 ~ now
    IIF 15 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 5 April 2026 and licensed under the Open Government Licence v3.0.