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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 3
  • 1
    Ossman, Kathleen Jean
    Born in March 1985
    Individual (1 offspring)
    Officer
    icon of calendar 2021-07-14 ~ now
    OF - Director → CIF 0
  • 2
    Johnson, Adam Rudolph
    Born in February 1977
    Individual (8 offsprings)
    Officer
    icon of calendar 2021-07-14 ~ now
    OF - Director → CIF 0
  • 3
    PROMETHEUS DELTATECH LIMITED - 2019-05-07
    PROMETHEUS MEDICAL TECHNOLOGIES LIMITED - 2021-03-29
    icon of addressUnit G, Moreton Business Park, Moreton-on-lugg, Hereford, Herefordshire, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -450,473 GBP2018-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Has significant influence or control as a member of a firmCIF 0
    PE - Ownership of voting rights - More than 50% but less than 75% as a member of a firmCIF 0
Ceased 13
  • 1
    Einstein, Sonia Molad
    Company Director born in November 1970
    Individual
    Officer
    icon of calendar 2013-10-21 ~ 2021-07-14
    OF - Director → CIF 0
  • 2
    Mcguffie, Robert Connell
    Director born in August 1970
    Individual
    Officer
    icon of calendar 2020-11-01 ~ 2021-07-14
    OF - Director → CIF 0
  • 3
    Dayan, Tamir
    Business Manager born in July 1973
    Individual
    Officer
    icon of calendar 2008-03-29 ~ 2014-11-16
    OF - Director → CIF 0
  • 4
    Ryden, Derek John
    Engineer/Manager born in July 1956
    Individual
    Officer
    icon of calendar 2000-03-28 ~ 2021-07-14
    OF - Director → CIF 0
  • 5
    Madai, Roee
    Company Director born in August 1972
    Individual
    Officer
    icon of calendar 2014-12-09 ~ 2021-07-14
    OF - Director → CIF 0
  • 6
    Fieldhouse, John David
    Engineering Lecturer born in June 1947
    Individual (1 offspring)
    Officer
    icon of calendar 2000-03-28 ~ 2012-02-01
    OF - Director → CIF 0
  • 7
    Mendelovici, Leo
    Management born in September 1948
    Individual
    Officer
    icon of calendar 2008-03-29 ~ 2013-10-21
    OF - Director → CIF 0
  • 8
    Stott, Alan
    Retired born in September 1953
    Individual (2 offsprings)
    Officer
    icon of calendar 2011-10-07 ~ 2020-12-31
    OF - Director → CIF 0
  • 9
    Griffiths, Peter
    Manager born in December 1953
    Individual
    Officer
    icon of calendar 2000-03-28 ~ 2012-02-01
    OF - Director → CIF 0
    Griffiths, Peter
    Manager
    Individual
    Officer
    icon of calendar 2000-03-28 ~ 2012-02-01
    OF - Secretary → CIF 0
  • 10
    Molad, Ofer
    Business Manager born in September 1951
    Individual (2 offsprings)
    Officer
    icon of calendar 2008-03-29 ~ 2021-07-14
    OF - Director → CIF 0
    Mr Ofer Molad
    Born in September 1951
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2016-05-01 ~ 2021-07-15
    PE - Right to appoint or remove directors as a member of a firmCIF 0
    PE - Ownership of voting rights - More than 50% but less than 75% as a member of a firmCIF 0
    PE - Ownership of shares – More than 50% but less than 75% as a member of a firmCIF 0
  • 11
    icon of address5310, Elm Street, Houston, Texas, United States
    Corporate
    Person with significant control
    2016-04-06 ~ 2021-07-15
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
    PE - Has significant influence or control as a member of a firmCIF 0
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
  • 12
    CASTLEFIELD SECRETARIES LIMITED - now
    icon of address31 Buxton Road, Stockport, Cheshire
    Active Corporate (1 parent, 56 offsprings)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    2000-03-28 ~ 2000-03-28
    PE - Nominee Secretary → CIF 0
  • 13
    CASTLEFIELD NOMINEES LIMITED - now
    icon of address31 Buxton Road, Stockport, Cheshire
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2 GBP2021-06-30
    Officer
    2000-03-28 ~ 2000-03-28
    PE - Nominee Director → CIF 0
parent relation
Company in focus

BLIZZARD PROTECTION SYSTEMS LIMITED

Standard Industrial Classification
32300 - Manufacture Of Sports Goods
32500 - Manufacture Of Medical And Dental Instruments And Supplies
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Par Value of Share
Class 1 ordinary share
12020-01-01 ~ 2020-12-31
Class 2 ordinary share
12020-01-01 ~ 2020-12-31
Intangible Assets
469,275 GBP2020-12-31
427,959 GBP2019-12-31
Property, Plant & Equipment
59,808 GBP2020-12-31
54,007 GBP2019-12-31
Fixed Assets - Investments
181,409 GBP2019-12-31
Fixed Assets
529,083 GBP2020-12-31
663,375 GBP2019-12-31
Total Inventories
214,075 GBP2020-12-31
335,484 GBP2019-12-31
Debtors
654,825 GBP2020-12-31
736,589 GBP2019-12-31
Cash at bank and in hand
1,394,629 GBP2020-12-31
1,570,021 GBP2019-12-31
Current Assets
2,263,529 GBP2020-12-31
2,642,094 GBP2019-12-31
Creditors
Current
110,248 GBP2020-12-31
142,150 GBP2019-12-31
Net Current Assets/Liabilities
2,153,281 GBP2020-12-31
2,499,944 GBP2019-12-31
Total Assets Less Current Liabilities
2,682,364 GBP2020-12-31
3,163,319 GBP2019-12-31
Net Assets/Liabilities
2,674,053 GBP2020-12-31
3,156,565 GBP2019-12-31
Equity
Called up share capital
1,717 GBP2020-12-31
1,717 GBP2019-12-31
Share premium
77,773 GBP2020-12-31
77,773 GBP2019-12-31
Capital redemption reserve
732 GBP2020-12-31
732 GBP2019-12-31
Retained earnings (accumulated losses)
2,593,831 GBP2020-12-31
3,076,343 GBP2019-12-31
Equity
2,674,053 GBP2020-12-31
3,156,565 GBP2019-12-31
Average Number of Employees
212020-01-01 ~ 2020-12-31
232019-01-01 ~ 2019-12-31
Intangible Assets - Gross Cost
Other than goodwill
469,275 GBP2020-12-31
427,959 GBP2019-12-31
Intangible Assets
Other than goodwill
469,275 GBP2020-12-31
427,959 GBP2019-12-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
284,723 GBP2020-12-31
284,723 GBP2019-12-31
Motor vehicles
56,644 GBP2020-12-31
31,144 GBP2019-12-31
Computers
46,128 GBP2020-12-31
46,128 GBP2019-12-31
Property, Plant & Equipment - Gross Cost
387,495 GBP2020-12-31
361,995 GBP2019-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
259,655 GBP2020-12-31
246,725 GBP2019-12-31
Motor vehicles
33,977 GBP2020-12-31
31,144 GBP2019-12-31
Computers
34,055 GBP2020-12-31
30,119 GBP2019-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
327,687 GBP2020-12-31
307,988 GBP2019-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
12,930 GBP2020-01-01 ~ 2020-12-31
Motor vehicles
2,833 GBP2020-01-01 ~ 2020-12-31
Computers
3,936 GBP2020-01-01 ~ 2020-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
19,699 GBP2020-01-01 ~ 2020-12-31
Property, Plant & Equipment
Plant and equipment
25,068 GBP2020-12-31
37,998 GBP2019-12-31
Motor vehicles
22,667 GBP2020-12-31
Computers
12,073 GBP2020-12-31
16,009 GBP2019-12-31
Trade Debtors/Trade Receivables
Amounts falling due within one year, Current
375,300 GBP2020-12-31
Current, Amounts falling due within one year
574,553 GBP2019-12-31
Other Debtors
Amounts falling due within one year, Current
21,117 GBP2020-12-31
Current, Amounts falling due within one year
162,036 GBP2019-12-31
Debtors
Amounts falling due within one year, Current
396,417 GBP2020-12-31
Current, Amounts falling due within one year
736,589 GBP2019-12-31
Other Debtors
Amounts falling due after one year, Non-current
258,408 GBP2020-12-31
Trade Creditors/Trade Payables
Current
48,581 GBP2020-12-31
84,880 GBP2019-12-31
Amounts owed to group undertakings
Current
1,618 GBP2020-12-31
1,618 GBP2019-12-31
Other Taxation & Social Security Payable
Current
21,930 GBP2020-12-31
14,925 GBP2019-12-31
Other Creditors
Current
38,119 GBP2020-12-31
40,727 GBP2019-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
1,673 shares2020-12-31
Class 2 ordinary share
44 shares2020-12-31

Related profiles found in government register
  • BLIZZARD PROTECTION SYSTEMS LIMITED
    Info
    Registered number 03958628
    icon of addressUnit 2 Coed Y Parc Industrial Estate, Bethesda, Bangor, Gwynedd LL57 4YY
    PRIVATE LIMITED COMPANY incorporated on 2000-03-28 (25 years 9 months). The company status is Active.
    The last date of confirmation statement was made at 2025-05-06
    CIF 0
  • BLIZZARD PROTECTION SYSTEMS LIMITED
    S
    Registered number 03958628
    icon of addressUnit 2 Coed Y Parc Industrial Estate, Bethesda, Bangor, Gwynedd, Wales, LL57 4YY
    Private Limited Company in England & Wales, Wales
    CIF 1
child relation
Offspring entities and appointments
Active 1
  • icon of addressUnit 2 Coed Y Parc Industrial Estate, Bethesda, Bangor, Gwynedd, Wales
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-04-26 ~ dissolved
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE

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 12 November 2025 and licensed under the Open Government Licence v3.0.