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 6
  • 1
    Ker, Darwyn Boris
    Born in June 1987
    Individual (5 offsprings)
    Officer
    icon of calendar 2018-07-17 ~ now
    OF - Director → CIF 0
  • 2
    Elliott, Mark
    Born in January 1973
    Individual (3 offsprings)
    Officer
    icon of calendar 2018-07-17 ~ now
    OF - Director → CIF 0
  • 3
    Robins, Daniel Peter
    Born in April 1984
    Individual (3 offsprings)
    Officer
    icon of calendar 2024-05-20 ~ now
    OF - Director → CIF 0
  • 4
    Hill, Nigel
    Born in December 1977
    Individual (3 offsprings)
    Officer
    icon of calendar 2023-10-18 ~ now
    OF - Director → CIF 0
  • 5
    Dormer, Wyndham George
    Born in March 1990
    Individual (4 offsprings)
    Officer
    icon of calendar 2023-10-18 ~ now
    OF - Director → CIF 0
  • 6
    Brown, Joel
    Born in January 1990
    Individual (1 offspring)
    Officer
    icon of calendar 2018-07-17 ~ now
    OF - Director → CIF 0
Ceased 15
  • 1
    Mr Kevin Richard Ford
    Born in October 1950
    Individual
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-06-29
    PE - Has significant influence or control over the trustees of a trustCIF 0
  • 2
    Mr Andrew Mark Robins
    Born in April 1962
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-06-29
    PE - Has significant influence or control over the trustees of a trustCIF 0
  • 3
    Mr Edward Swanson
    Born in March 1985
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2016-06-29 ~ 2021-12-21
    PE - Has significant influence or control over the trustees of a trustCIF 0
  • 4
    Mr Christopher David Brown
    Born in May 1966
    Individual (4 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-06-29
    PE - Has significant influence or control over the trustees of a trustCIF 0
  • 5
    Holley, Russell James
    Food Wholesaler born in January 1972
    Individual
    Officer
    icon of calendar 2008-10-23 ~ 2014-05-28
    OF - Director → CIF 0
  • 6
    Swanson, Timothy George
    Director born in July 1960
    Individual (1 offspring)
    Officer
    icon of calendar 2007-07-13 ~ 2018-07-17
    OF - Director → CIF 0
    Swanson, Timothy George
    Individual (1 offspring)
    Officer
    icon of calendar 2007-07-13 ~ 2018-07-31
    OF - Secretary → CIF 0
    Mr Timothy George Swanson
    Born in July 1960
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-06-29
    PE - Has significant influence or control over the trustees of a trustCIF 0
  • 7
    Davis, Graham
    Director born in June 1987
    Individual
    Officer
    icon of calendar 2007-07-13 ~ 2018-07-17
    OF - Director → CIF 0
  • 8
    Mr Nigel Hill
    Born in December 1977
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2016-06-29 ~ 2024-04-19
    PE - Ownership of voting rights - 75% or more with control over the trustees of a trustCIF 0
    PE - Ownership of shares – 75% or more with control over the trustees of a trustCIF 0
  • 9
    Mr Roy Mark Wells
    Born in November 1967
    Individual
    Person with significant control
    icon of calendar 2016-06-29 ~ 2024-04-19
    PE - Ownership of voting rights - 75% or more with control over the trustees of a trustCIF 0
    PE - Ownership of shares – 75% or more with control over the trustees of a trustCIF 0
  • 10
    Dormer, Maxwell Jonathan
    Company Director born in March 1989
    Individual (8 offsprings)
    Officer
    icon of calendar 2023-10-18 ~ 2024-05-20
    OF - Director → CIF 0
  • 11
    Mr Nelson Bruce Ker
    Born in January 1965
    Individual (8 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-12-21
    PE - Has significant influence or control over the trustees of a trustCIF 0
  • 12
    Mr David John Gardiner
    Born in December 1981
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-06-29 ~ 2021-12-21
    PE - Has significant influence or control over the trustees of a trustCIF 0
  • 13
    Mr Clive Marsh
    Born in January 1973
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-06-29 ~ 2021-12-21
    PE - Has significant influence or control over the trustees of a trustCIF 0
  • 14
    Nunn, Richard Mark
    Director born in December 1970
    Individual (3 offsprings)
    Officer
    icon of calendar 2007-07-13 ~ 2018-07-17
    OF - Director → CIF 0
    Richard Mark Nunn
    Born in December 1970
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-04-19
    PE - Ownership of shares – 75% or more with control over the trustees of a trustCIF 0
    PE - Ownership of voting rights - 75% or more with control over the trustees of a trustCIF 0
  • 15
    icon of addressFocus School, Sway Road, Morriston, Swansea, Wales
    Corporate
    Person with significant control
    2016-04-06 ~ 2022-08-15
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
parent relation
Company in focus

MAGNA TRADING LIMITED

Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.
Brief company account
Property, Plant & Equipment
20,417 GBP2024-12-31
24,161 GBP2023-12-31
Fixed Assets
20,417 GBP2024-12-31
24,161 GBP2023-12-31
Total Inventories
135,106 GBP2024-12-31
106,722 GBP2023-12-31
Debtors
37,029 GBP2024-12-31
44,491 GBP2023-12-31
Cash at bank and in hand
31,934 GBP2024-12-31
21,488 GBP2023-12-31
Current Assets
204,069 GBP2024-12-31
172,701 GBP2023-12-31
Net Current Assets/Liabilities
122,870 GBP2024-12-31
100,055 GBP2023-12-31
Total Assets Less Current Liabilities
143,287 GBP2024-12-31
124,216 GBP2023-12-31
Net Assets/Liabilities
143,287 GBP2024-12-31
124,216 GBP2023-12-31
Equity
Called up share capital
3 GBP2024-12-31
3 GBP2023-12-31
Retained earnings (accumulated losses)
143,284 GBP2024-12-31
124,213 GBP2023-12-31
Average Number of Employees
62024-01-01 ~ 2024-12-31
62023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
101,017 GBP2024-12-31
92,920 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
80,600 GBP2024-12-31
68,759 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
11,841 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Plant and equipment
20,417 GBP2024-12-31
24,161 GBP2023-12-31
Other types of inventories not specified separately
135,106 GBP2024-12-31
106,722 GBP2023-12-31
Trade Debtors/Trade Receivables
Current
35,727 GBP2024-12-31
44,491 GBP2023-12-31
Amount of value-added tax that is recoverable
Current
1,302 GBP2024-12-31
Trade Creditors/Trade Payables
Current
70,929 GBP2024-12-31
53,978 GBP2023-12-31
Amount of value-added tax that is payable
Current
7,817 GBP2023-12-31
Other Creditors
Current
4,135 GBP2024-12-31
4,716 GBP2023-12-31
Accrued Liabilities/Deferred Income
Current
6,135 GBP2024-12-31
6,135 GBP2023-12-31

  • MAGNA TRADING LIMITED
    Info
    Registered number 06311529
    icon of addressUnit 2 Viaduct Road, Gwaelod-y-garth Taffs Well, Cardiff CF15 9JN
    PRIVATE LIMITED COMPANY incorporated on 2007-07-13 (18 years 6 months). The company status is Active.
    The last date of confirmation statement was made at 2024-08-14
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

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.