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, Ram Krishan

    Related profiles found in government register
  • Goyal, Ram Krishan
    British commercial director born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Muras Baker Jones Ltd, Regent House, Bath Avenue, Wolverhampton, WV1 4EG

      IIF 1
  • Goyal, Ram Krishan
    British company director born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Kingfisher House, Woodbrook Crescent Radford Way, Billericay, Essex, CM12 0EQ

      IIF 2 IIF 3 IIF 4
    • icon of address 2 Kingfisher House, Woodbrook Crescent, Radford Way, Billericay, Essex, CM12 0EQ, England

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

      IIF 8
  • Goyal, Ram Krishan
    British director born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 174, Norsey Road, Billericay, Essex, CM11 1BU, United Kingdom

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

      IIF 10 IIF 11 IIF 12
    • icon of address 2 Kingfisher House, Woodbrook Crescent, Radford Way, Billericay, Essex, CM12 0EQ

      IIF 14 IIF 15 IIF 16
    • icon of address 2 Kingfisher House, Woodbrook Crescent, Radford Way, Billericay, Essex, CM12 0EQ, England

      IIF 21 IIF 22 IIF 23
    • icon of address 2 Kingfisher House, Woodbrook Crescent, Radford Way, Billericay, Essex, CM12 0EQ, United Kingdom

      IIF 25
    • icon of address Hallmark Care Homes, 2, Kingfisher House, Woodbrook Crescent, Billericay, Essex, CM12 0EQ, United Kingdom

      IIF 26 IIF 27 IIF 28
    • icon of address Hallmark Care Homes, 2, Kingfisher House, Woodbrook Crescent, Radford Way, Billericay, Essex, CM12 0EQ, United Kingdom

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

      IIF 33 IIF 34 IIF 35
    • icon of address Kingfisher House, 2 Woodbrook Crescent, Radford Way, Billericay, Essex, CM12 0EQ, United Kingdom

      IIF 39 IIF 40 IIF 41
    • icon of address 2 Kingfisher House, Woodbrook Crescent Radford Way, Billericay Essex, CM12 0EQ

      IIF 42
  • Goyal, Ram Krishan
    British none born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Kingfisher House, Woodbrook Crescent, Radford Way, Billericay, Essex, CM12 0EQ

      IIF 43
  • Goyal, Ram
    British director born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Kingfisher House, Woodbrook Crescent, Radford Way, Billericay, Essex, CM12 0EQ, England

      IIF 44
    • icon of address Hallmark Care Homes, 2, Kingfisher House, Woodbrook Crescent, Billericay, Essex, CM12 0EQ, United Kingdom

      IIF 45
  • Goyal, Ram Krishan
    British company director born in June 1962

    Resident in England

    Registered addresses and corresponding companies
  • Goyal, Ram Krishan
    British director born in June 1962

    Resident in England

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

      IIF 63
    • icon of address 27, Hornsby Square, Southfields Business Park, Basildon, Essex, SS15 6SD, United Kingdom

      IIF 64
    • icon of address 27, Hornsby Square, Southfields Business Park, Basildon, SS15 6SD, United Kingdom

      IIF 65
    • icon of address 27 Hornsby Square, Southfields Business Park, Laindon, Basildon, Essex, SS15 6SD, United Kingdom

      IIF 66
    • icon of address 174 Norsey Road, Billericay, Essex, CM11 1BU

      IIF 67 IIF 68 IIF 69
    • icon of address 2 Kingfisher House, Woodbrook Crescent, Radford Way, Billericay, CM12 0EQ, United Kingdom

      IIF 74 IIF 75
    • icon of address 2 Kingfisher House, Woodbrook Crescent Radford Way, Billericay, Essex, CM12 0EQ

      IIF 76
    • icon of address 2 Kingfisher House, Woodbrook Crescent, Radford Way, Billericay, Essex, CM12 0EQ, England

      IIF 77
    • icon of address 2 Kingfisher House, Woodbrook Crescent, Radford Way, Billericay, Essex, CM12 0EQ, United Kingdom

      IIF 78
    • icon of address Hallmark Care Homes, 2, Kingfisher House, Woodbrook Crescent, Radford Way, Billericay, Essex, CM12 0EQ, United Kingdom

      IIF 79
    • icon of address Hallmark Care Homes, Kingfisher House, 2 Woodbrook Crescent, Radford Way, Billericay, Essex, CM12 0EQ, United Kingdom

      IIF 80
    • icon of address Kingfisher House, 2 Woodbrook Crescent, Radford Way, Billericay, Essex, CM12 0EQ, United Kingdom

      IIF 81
    • icon of address Future Business Centre, King's Hedges Road, Cambridge, CB4 2HY

      IIF 82
    • icon of address Future Business Centre, King's Hedges Road, Cambridge, CB4 2HY, United Kingdom

      IIF 83
    • icon of address 94 Park Lane, Croydon, Surrey, CR0 1JB, United Kingdom

      IIF 84
    • icon of address Bay House, Phoenix Way, Swansea, West Glamorgan, SA7 9YT, United Kingdom

      IIF 85 IIF 86
    • icon of address 3rd Floor Regent House, Bath Avenue, Wolverhampton, WV1 4EG

      IIF 87
  • Goyal, Ram Krishan
    born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 174, Norsey Road, Billericay, Essex, CM11 1BU, United Kingdom

      IIF 88
  • Goyal, Ram Krishan
    British

    Registered addresses and corresponding companies
  • Goyal, Ram Krishan
    British company director

    Registered addresses and corresponding companies
    • icon of address 2 Kingfisher House, Woodbrook Crescent, Radford Way, Billericay, Essex, CM12 0EQ, England

      IIF 111
  • Goyal, Ram Krishan
    British director

    Registered addresses and corresponding companies
  • Mr Ram Krishan Goyal
    British born in June 1962

    Resident in England

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

      IIF 117
    • icon of address 27 Hornsby Square, Southfields Business Park, Laindon, Basildon, Essex, SS15 6SD, United Kingdom

      IIF 118
    • icon of address 2 Kingfisher House, Woodbrook Crescent, Billericay, CM12 0EQ, England

      IIF 119
    • icon of address Hallmark Care Homes, 2, Kingfisher House, Woodbrook Crescent, Billericay, CM12 0EQ, United Kingdom

      IIF 120
    • icon of address Danygraig Home, Quantock Drive, Newport, NP19 9DF, Wales

      IIF 121
    • icon of address Bay House, Phoenix Way, Swansea, West Glamorgan, SA7 9YT, United Kingdom

      IIF 122 IIF 123
    • icon of address Bay House, Swansea Enterprise Park, Swansea, SA7 9YT, Wales

      IIF 124
    • icon of address Regent House, Bath Avenue, Wolverhampton, WV1 4EG, United Kingdom

      IIF 125
  • Goyal, Ram Krishan

    Registered addresses and corresponding companies
  • Goyal, Ram

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

      IIF 151
    • icon of address 174, Norsey Road, Billericay, Essex, CM11 1BU, England

      IIF 152
    • icon of address 174, Norsey Road, Billericay, Essex, CM11 1BU, United Kingdom

      IIF 153 IIF 154
    • icon of address 2 Kingfisher House, Woodbrook Crescent Radford Way, Billericay, Essex, CM12 0EQ

      IIF 155 IIF 156
    • icon of address 2 Kingfisher House, Woodbrook Crescent, Radford Way, Billericay, Essex, CM12 0EQ, United Kingdom

      IIF 157
    • icon of address Hallmark Care Homes, 2, Kingfisher House, Woodbrook Crescent, Billericay, Essex, CM12 0EQ, United Kingdom

      IIF 158 IIF 159
    • icon of address Hallmark Care Homes, 2, Kingfisher House, Woodbrook Crescent, Radford Way, Billericay, Essex, CM12 0EQ, United Kingdom

      IIF 160
    • icon of address Hallmark Care Homes, Kingfisher House, 2 Woodbrook Crescent, Billericay, Essex, CM12 0EQ, United Kingdom

      IIF 161 IIF 162 IIF 163
    • icon of address Hallmark Care Homes, Kingfisher House, 2 Woodbrook Crescent, Radford Way, Billericay, Essex, CM12 0EQ, United Kingdom

      IIF 166
    • icon of address Kingfisher House, 2 Woodbrook Crescent, Radford Way, Billericay, Essex, CM12 0EQ, United Kingdom

      IIF 167 IIF 168 IIF 169
child relation
Offspring entities and appointments
Active 71
  • 1
    BROUGHTON HALL NURSING HOME LIMITED - 2004-04-01
    icon of address 2 Kingfisher House, Woodbrook Crescent, Radford Way Billericay, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-11-05 ~ dissolved
    IIF 67 - Director → ME
    icon of calendar 2004-11-05 ~ dissolved
    IIF 116 - Secretary → ME
  • 2
    HUMAN KIND CAFÉ LIMITED - 2022-04-06
    HUMAN KINDNESS LIMITED - 2021-05-11
    icon of address Regent House, Bath Avenue, Wolverhampton, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-03-31
    Officer
    icon of calendar 2021-03-15 ~ now
    IIF 62 - Director → ME
  • 3
    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 80 - Director → ME
    icon of calendar 2019-06-12 ~ now
    IIF 166 - Secretary → ME
  • 4
    HALLMARK HEALTHCARE (WREXHAM) LIMITED - 2011-05-05
    icon of address 2 Kingfisher House, Woodbrook Crescent Radford Way, Billericay, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-07-07 ~ dissolved
    IIF 68 - Director → ME
    icon of calendar 2009-07-07 ~ dissolved
    IIF 112 - Secretary → ME
  • 5
    EMBRACE REALTY BARI LIMITED - 2017-08-07
    icon of address Part Ground Floor & First Floor Two Parklands Building, Parklands, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-12-01 ~ now
    IIF 78 - Director → ME
  • 6
    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 75 - Director → ME
    icon of calendar 2017-11-15 ~ now
    IIF 131 - Secretary → ME
  • 7
    icon of address 3 Woodbrook Crescent, Radford Way, Billericay, England
    Active Corporate (3 parents)
    Equity (Company account)
    -196,757 GBP2023-07-31
    Officer
    icon of calendar 2016-07-15 ~ now
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2016-07-15 ~ now
    IIF 123 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 123 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 123 - Right to appoint or remove directorsOE
  • 8
    icon of address 3 Woodbrook Crescent, Radford Way, Billericay, England
    Active Corporate (3 parents)
    Equity (Company account)
    188,973 GBP2023-07-31
    Officer
    icon of calendar 2016-07-15 ~ now
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2016-07-15 ~ now
    IIF 122 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 122 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 122 - Right to appoint or remove directorsOE
  • 9
    icon of address 2 Kingfisger House, Woodbrook Crescent, Billericay, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    -489,901 GBP2023-07-31
    Officer
    icon of calendar 2016-02-11 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2018-07-31 ~ now
    IIF 124 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 124 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    HALLMARK CARE HOMES (AYLESBURY) LIMITED - 2023-02-16
    icon of address Hallmark Care Homes, Kingfisher House, 2 Woodbrook Crescent, Billericay, Essex, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-03-30 ~ now
    IIF 36 - Director → ME
    icon of calendar 2020-03-30 ~ now
    IIF 162 - Secretary → ME
  • 11
    icon of address Hallmark Care Homes, 2, Kingfisher House, Woodbrook Crescent, Billericay, Essex, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-07-08 ~ now
    IIF 29 - Director → ME
  • 12
    icon of address 2 Kingfisher House Woodbrook Crescent, Radford Way, Billericay, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2018-01-25 ~ now
    IIF 13 - Director → ME
    icon of calendar 2018-01-25 ~ now
    IIF 128 - Secretary → ME
  • 13
    icon of address 2 Kingfisher House Woodbrook Crescent, Radford Way, Billericay, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-12-08 ~ now
    IIF 10 - Director → ME
    icon of calendar 2016-12-08 ~ now
    IIF 132 - Secretary → ME
  • 14
    icon of address Hallmark Care Homes, Kingfisher House, 2 Woodbrook Crescent, Billericay, Essex, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2020-03-30 ~ now
    IIF 34 - Director → ME
    icon of calendar 2020-03-30 ~ now
    IIF 161 - Secretary → ME
  • 15
    HALLMARK HEALTHCARE (BILLERICAY) LIMITED - 2011-05-23
    HALLMARK HEALTHCARE (LIGHTWATER) LIMITED - 2010-01-03
    icon of address 2 Kingfisher House, Woodbrook Crescent Radford Way, Billericay, Essex
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-03-03 ~ now
    IIF 5 - Director → ME
    icon of calendar 2008-03-03 ~ now
    IIF 104 - Secretary → ME
  • 16
    icon of address Kingfisher House 2 Woodbrook Crescent, Radford Way, Billericay, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2019-07-26 ~ now
    IIF 81 - Director → ME
    icon of calendar 2019-07-26 ~ now
    IIF 168 - Secretary → ME
  • 17
    icon of address 2 Kingfisher House Woodbrook Crescent, Radford Way, Billericay, Essex
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-04-19 ~ now
    IIF 16 - Director → ME
    icon of calendar 2011-05-11 ~ now
    IIF 142 - Secretary → ME
  • 18
    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 41 - Director → ME
    icon of calendar 2020-02-19 ~ now
    IIF 150 - Secretary → ME
  • 19
    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 ~ now
    IIF 6 - Director → ME
    icon of calendar 2004-07-16 ~ now
    IIF 106 - Secretary → ME
  • 20
    HALLMARK CARE HOMES (GIRTON) LIMITED - 2018-08-08
    icon of address 2 Kingfisher House Woodbrook Crescent, Radford Way, Billericay, Essex, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-07-13 ~ now
    IIF 25 - Director → ME
    icon of calendar 2018-07-13 ~ now
    IIF 157 - Secretary → ME
  • 21
    HALLMARK HEALTHCARE (CARDIFF) LIMITED - 2011-05-23
    MMA HEALTHCARE (CARDIFF) LIMITED - 1999-06-23
    icon of address 2 Kingfisher House, Woodbrook Crescent Radford Way, Billericay, Essex
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2000-02-22 ~ now
    IIF 19 - Director → ME
  • 22
    icon of address Hallmark Care Homes, 2, Kingfisher House, Woodbrook Crescent, Billericay, Essex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2023-06-09 ~ now
    IIF 45 - Director → ME
    icon of calendar 2023-06-09 ~ now
    IIF 159 - Secretary → ME
  • 23
    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 2020-02-18 ~ now
    IIF 28 - Director → ME
    icon of calendar 2020-02-18 ~ now
    IIF 158 - Secretary → ME
  • 24
    HALLMARK CARE HOMES (CAMBRIDGE) LIMITED - 2018-08-08
    icon of address 2 Kingfisher House Woodbrook Crescent, Radford Way, Billericay, Essex
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2014-09-17 ~ now
    IIF 23 - Director → ME
    icon of calendar 2014-09-17 ~ now
    IIF 146 - Secretary → ME
  • 25
    icon of address Hallmark Care Homes, 2, Kingfisher House Woodbrook Crescent, Radford Way, Billericay, Essex, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-06-11 ~ now
    IIF 32 - Director → ME
    icon of calendar 2019-06-11 ~ now
    IIF 160 - Secretary → ME
  • 26
    icon of address 2 Kingfisher House Woodbrook Crescent, Radford Way, Billericay, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2017-11-09 ~ now
    IIF 11 - Director → ME
    icon of calendar 2017-11-09 ~ now
    IIF 134 - Secretary → ME
  • 27
    icon of address Kingfisher House 2 Woodbrook Crescent, Radford Way, Billericay, Essex, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2019-07-01 ~ now
    IIF 40 - Director → ME
    icon of calendar 2019-07-01 ~ now
    IIF 169 - Secretary → ME
  • 28
    icon of address Kingfisher House 2 Woodbrook Crescent, Radford Way, Billericay, Essex, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-07-02 ~ now
    IIF 39 - Director → ME
    icon of calendar 2019-07-02 ~ now
    IIF 167 - Secretary → ME
  • 29
    icon of address Hallmark Care Homes, Kingfisher House, 2 Woodbrook Crescent, Billericay, Essex, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-06-30 ~ now
    IIF 9 - Director → ME
    icon of calendar 2020-06-30 ~ now
    IIF 153 - Secretary → ME
  • 30
    HALLMARK HEALTHCARE (IPSWICH) LIMITED - 2011-05-23
    icon of address 2 Kingfisher House, Woodbrook Crescent, Radford Way, Billericay, Essex
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-11-14 ~ now
    IIF 43 - Director → ME
    icon of calendar 2009-11-14 ~ now
    IIF 138 - Secretary → ME
  • 31
    icon of address 2 Kingfisher House Woodbrook Crescent, Radford Way, Billericay, Essex
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-03-30 ~ now
    IIF 18 - Director → ME
    icon of calendar 2011-05-11 ~ now
    IIF 137 - Secretary → ME
  • 32
    icon of address 2 Kingfisher House Woodbrook Crescent, Radford Way, Billericay, Essex
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-03-16 ~ now
    IIF 15 - Director → ME
    icon of calendar 2011-05-12 ~ now
    IIF 135 - Secretary → ME
  • 33
    HALLMARK HEALTHCARE (MERTHYR) LIMITED - 2011-05-23
    icon of address 2 Kingfisher House, Woodbrook Crescent, Radford Way, Billericay, Essex
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-08-02 ~ now
    IIF 8 - Director → ME
    icon of calendar 2007-08-02 ~ now
    IIF 110 - Secretary → ME
  • 34
    icon of address Hallmark Care Homes, 2, Kingfisher House, Woodbrook Crescent, Billericay, Essex, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-07-08 ~ now
    IIF 26 - Director → ME
  • 35
    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 ~ now
    IIF 3 - Director → ME
    icon of calendar 2004-07-19 ~ now
    IIF 101 - Secretary → ME
  • 36
    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 27 - Director → ME
    icon of calendar 2024-01-25 ~ now
    IIF 147 - Secretary → ME
  • 37
    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 31 - Director → ME
    icon of calendar 2024-01-24 ~ now
    IIF 148 - Secretary → ME
  • 38
    icon of address 2 Kingfisher House Woodbrook Crescent, Radford Way, Billericay, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-06-14 ~ now
    IIF 12 - Director → ME
    icon of calendar 2017-06-14 ~ now
    IIF 130 - Secretary → ME
  • 39
    icon of address 2 Kingfisher House Woodbrook Crescent, Radford Way, Billericay, Essex
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-08-29 ~ now
    IIF 14 - Director → ME
    icon of calendar 2013-08-29 ~ now
    IIF 140 - Secretary → ME
  • 40
    icon of address Hallmark Care Homes, Kingfisher House, 2 Woodbrook Crescent, Billericay, Essex, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-12-03 ~ now
    IIF 33 - Director → ME
    icon of calendar 2020-12-03 ~ now
    IIF 163 - Secretary → ME
  • 41
    SANTHEM RESIDENCES (CROWTHORNE) LIMITED - 2022-11-02
    HALLMARK CARE HOMES (ROCHFORD) LIMITED - 2022-02-11
    icon of address Hallmark Care Homes, Kingfisher House, 2 Woodbrook Crescent, Billericay, Essex, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-05-30 ~ now
    IIF 38 - Director → ME
    icon of calendar 2020-05-30 ~ now
    IIF 165 - Secretary → ME
  • 42
    HALLMARK HEALTHCARE (SW19) LIMITED - 2011-05-23
    icon of address 2 Kingfisher House, Woodbrook Crescent Radford Way, Billericay, Essex
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-06-17 ~ now
    IIF 2 - Director → ME
    icon of calendar 2009-06-17 ~ now
    IIF 105 - Secretary → ME
  • 43
    icon of address 2 Kingfisher House Woodbrook Crescent, Radford Way, Billericay, Essex
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-01-09 ~ now
    IIF 22 - Director → ME
    icon of calendar 2015-01-09 ~ now
    IIF 144 - Secretary → ME
  • 44
    icon of address Hallmark Care Homes, 2, Kingfisher House, Woodbrook Crescent, Billericay, Essex, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-07-07 ~ now
    IIF 30 - Director → ME
  • 45
    HALLMARK HEALTHCARE (WIMBLEDON) LIMITED - 2011-06-15
    SILVER STREAM HEALTHCARE (UK) LIMITED - 2008-03-04
    MM & S (4011) LIMITED - 2005-06-20
    icon of address 2 Kingfisher House, Woodbrook Crescent Radford Way, Billericay, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-01-22 ~ dissolved
    IIF 69 - Director → ME
    icon of calendar 2008-01-22 ~ dissolved
    IIF 114 - Secretary → ME
  • 46
    HALLMARK HEALTHCARE (WOKINGHAM) LIMITED - 2011-05-23
    HALLMARK HEALTHCARE (BERKSHIRE) LIMITED - 2009-10-13
    icon of address 2 Kingfisher House Woodbrook Crescent, Radford Way, Billericay, Essex
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-09-30 ~ now
    IIF 7 - Director → ME
    icon of calendar 2009-09-30 ~ now
    IIF 107 - Secretary → ME
  • 47
    HALLMARK CARE HOMES (BOURNES GREEN) LIMITED - 2022-03-25
    SANTHEM RESIDENCES (SHENFIELD) LIMITED - 2021-03-22
    icon of address Hallmark Care Homes, Kingfisher House, 2 Woodbrook Crescent, Billericay, Essex, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-12-09 ~ now
    IIF 37 - Director → ME
    icon of calendar 2020-12-09 ~ now
    IIF 164 - Secretary → ME
  • 48
    icon of address 2 Kingfisher House Woodbrook Crescent, Radford Way, Billericay, Essex
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-10-07 ~ now
    IIF 17 - Director → ME
    icon of calendar 2013-10-07 ~ now
    IIF 136 - Secretary → ME
  • 49
    HALLMARK HEALTHCARE DEVELOPMENTS LIMITED - 2013-09-12
    icon of address 2 Kingfisher House, Woodbrook Crescent, Radford Way, Billericay, Essex
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-11-07 ~ now
    IIF 61 - Director → ME
    icon of calendar 2007-11-07 ~ now
    IIF 109 - Secretary → ME
  • 50
    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 2007-01-26 ~ now
    IIF 42 - Director → ME
    icon of calendar 2007-01-10 ~ now
    IIF 108 - Secretary → ME
  • 51
    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 ~ now
    IIF 4 - Director → ME
  • 52
    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 2003-06-11 ~ now
    IIF 20 - Director → ME
  • 53
    HALLMARK HEALTHCARE (WOKINGHAM) LIMITED - 2009-10-13
    icon of address 2 Kingfisher House, Woodbrook Crescent Radford Way, Billericay, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-04-04 ~ dissolved
    IIF 46 - Director → ME
    icon of calendar 2008-04-04 ~ dissolved
    IIF 92 - Secretary → ME
  • 54
    icon of address 2 Kingfisher House, Woodbrook Crescent Radford Way, Billericay, Essex
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2008-04-04 ~ now
    IIF 56 - Director → ME
  • 55
    icon of address 2 Kingfisher House, Woodbrook Crescent Radford Way, Billericay, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-09-28 ~ dissolved
    IIF 54 - Director → ME
    icon of calendar 2004-09-28 ~ dissolved
    IIF 91 - Secretary → ME
  • 56
    icon of address 2 Kingfisher House, Woodbrook Crescent Radford Way, Billericay, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-02-03 ~ dissolved
    IIF 48 - Director → ME
    icon of calendar 2005-02-03 ~ dissolved
    IIF 95 - Secretary → ME
  • 57
    BENDAN CARE LIMITED - 2007-09-27
    icon of address 2 Kingfisher House Woodbrook Crescent, Radford Way, Billericay, Essex
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-04-03 ~ now
    IIF 59 - Director → ME
    icon of calendar 2007-04-03 ~ now
    IIF 111 - Secretary → ME
  • 58
    HALLMARK HEALTHCARE (BRISTOL) LIMITED - 2002-02-22
    icon of address 2 Kingfisher House, Woodbrook Crescent Radford Way, Billericay, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-01-29 ~ dissolved
    IIF 73 - Director → ME
    icon of calendar 2013-01-23 ~ dissolved
    IIF 152 - Secretary → ME
  • 59
    icon of address C/o Muras Baker Jones Ltd Regent House, Bath Avenue, Wolverhampton
    Liquidation Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar ~ now
    IIF 1 - Director → ME
    icon of calendar 2011-11-19 ~ now
    IIF 139 - Secretary → ME
  • 60
    icon of address 2 Kingfisher House, Woodbrook Crescent Radford Way, Billericay, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-07-07 ~ dissolved
    IIF 70 - Director → ME
    icon of calendar 2009-07-07 ~ dissolved
    IIF 115 - Secretary → ME
  • 61
    icon of address 2 Kingfisher House Woodbrook Crescent, Radford Way, Billericay, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-05-04 ~ dissolved
    IIF 71 - Director → ME
  • 62
    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 2012-11-16 ~ now
    IIF 63 - Director → ME
    icon of calendar 2012-11-16 ~ now
    IIF 126 - Secretary → ME
  • 63
    icon of address 3rd Floor Regent House, Bath Avenue, Wolverhampton
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-11-22 ~ now
    IIF 87 - Director → ME
  • 64
    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 64 - Director → ME
    icon of calendar 2018-06-26 ~ now
    IIF 151 - Secretary → ME
    Person with significant control
    icon of calendar 2018-06-26 ~ now
    IIF 117 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 117 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 65
    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 2017-12-20 ~ now
    IIF 24 - Director → ME
    icon of calendar 2016-10-20 ~ now
    IIF 133 - Secretary → ME
  • 66
    HALLMARK CARE HOMES (UPMINSTER) LTD - 2016-04-20
    icon of address 2 Kingfisher House Woodbrook Crescent, Radford Way, Billericay, Essex
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-02-24 ~ now
    IIF 77 - Director → ME
    icon of calendar 2011-05-12 ~ now
    IIF 143 - Secretary → ME
  • 67
    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 35 - Director → ME
  • 68
    HALLMARK CARE HOMES (HUTTON) LIMITED - 2021-03-24
    icon of address 2 Kingfisher House Woodbrook Crescent, Radford Way, Billericay, Essex, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-03-30 ~ now
    IIF 21 - Director → ME
    icon of calendar 2016-03-30 ~ now
    IIF 145 - Secretary → ME
  • 69
    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 79 - Director → ME
    icon of calendar 2018-11-14 ~ now
    IIF 149 - Secretary → ME
    Person with significant control
    icon of calendar 2018-11-14 ~ now
    IIF 120 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 120 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 70
    icon of address 2 Kingfisher House, Woodbrook Crescent, Billericay, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-28 ~ dissolved
    IIF 88 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 119 - Has significant influence or controlOE
  • 71
    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 2020-06-11 ~ now
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2020-06-11 ~ now
    IIF 118 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 118 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 118 - Right to appoint or remove directorsOE
Ceased 22
  • 1
    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 ~ 2021-05-26
    IIF 55 - Director → ME
    icon of calendar 2003-10-17 ~ 2021-05-26
    IIF 100 - Secretary → ME
  • 2
    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 51 - Director → ME
    icon of calendar 2005-02-03 ~ 2010-03-05
    IIF 89 - Secretary → ME
  • 3
    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 50 - Director → ME
    icon of calendar 2005-02-03 ~ 2011-04-04
    IIF 94 - Secretary → ME
  • 4
    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 ~ 2014-09-18
    IIF 49 - Director → ME
    icon of calendar 2003-12-24 ~ 2014-09-18
    IIF 98 - Secretary → ME
  • 5
    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 1999-05-21 ~ 2014-09-25
    IIF 72 - Director → ME
    icon of calendar 2011-05-21 ~ 2014-09-25
    IIF 154 - Secretary → ME
  • 6
    HUMAN KIND CAFÉ LIMITED - 2022-04-06
    HUMAN KINDNESS LIMITED - 2021-05-11
    icon of address Regent House, Bath Avenue, Wolverhampton, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-03-31
    Person with significant control
    icon of calendar 2021-03-15 ~ 2022-08-03
    IIF 125 - Ownership of shares – 75% or more OE
    IIF 125 - Ownership of voting rights - 75% or more OE
  • 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 ~ 2019-08-02
    IIF 58 - Director → ME
    icon of calendar 2003-12-24 ~ 2019-08-02
    IIF 102 - Secretary → 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 ~ 2011-01-11
    IIF 52 - Director → ME
    icon of calendar 2003-11-04 ~ 2011-01-11
    IIF 90 - Secretary → 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 84 - Director → ME
  • 10
    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 1992-03-26 ~ 2024-10-22
    IIF 60 - Director → ME
    icon of calendar 2011-03-06 ~ 2024-10-22
    IIF 141 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-10-22
    IIF 121 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    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 74 - Director → ME
    icon of calendar 2017-09-13 ~ 2022-08-26
    IIF 129 - Secretary → ME
  • 12
    HALLMARK HEALTHCARE (CARDIFF) LIMITED - 2011-05-23
    MMA HEALTHCARE (CARDIFF) LIMITED - 1999-06-23
    icon of address 2 Kingfisher House, Woodbrook Crescent Radford Way, Billericay, Essex
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2010-02-23 ~ 2015-04-01
    IIF 156 - Secretary → ME
  • 13
    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 ~ 2015-02-02
    IIF 97 - Secretary → ME
  • 14
    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 2009-06-15 ~ 2015-02-02
    IIF 113 - Secretary → ME
  • 15
    icon of address 2 Kingfisher House, Woodbrook Crescent Radford Way, Billericay, Essex
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2008-04-04 ~ 2015-02-02
    IIF 96 - Secretary → ME
  • 16
    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 ~ 2012-02-20
    IIF 47 - Director → ME
    icon of calendar 2005-02-03 ~ 2012-02-20
    IIF 99 - Secretary → ME
  • 17
    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 65 - Director → ME
    icon of calendar 2017-04-28 ~ 2020-06-16
    IIF 127 - Secretary → ME
  • 18
    icon of address Future Business Centre, King's Hedges Road, Cambridge
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2023-04-17 ~ 2024-12-04
    IIF 82 - Director → ME
  • 19
    RETAIL CHARITY BONDS PLC - 2021-09-10
    icon of address Future Business Centre, King's Hedges Road, Cambridge, United Kingdom
    Active Corporate (10 parents)
    Officer
    icon of calendar 2023-04-17 ~ 2024-12-04
    IIF 83 - Director → ME
  • 20
    HALLMARK CARE HOMES (PONTYPRIDD) LIMITED - 2016-09-08
    HALLMARK HEALTHCARE (PONTYPRIDD) LIMITED - 2011-05-23
    MMA HEALTHCARE LIMITED - 1999-06-23
    icon of address Morgana Court Care Home Porthcawl Road, South Cornelly, Bridgend, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    2,828,123 GBP2019-03-31
    Officer
    icon of calendar 2000-08-17 ~ 2016-02-03
    IIF 76 - Director → ME
    icon of calendar 2010-03-27 ~ 2016-02-03
    IIF 155 - Secretary → ME
  • 21
    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 ~ 2015-11-20
    IIF 57 - Director → ME
    icon of calendar 2005-02-03 ~ 2015-11-20
    IIF 103 - Secretary → ME
  • 22
    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 ~ 2014-10-30
    IIF 53 - Director → ME
    icon of calendar 2005-02-03 ~ 2014-10-30
    IIF 93 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.