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
    Taggar, Purmpal Singh
    Born in September 1974
    Individual (18 offsprings)
    Officer
    icon of calendar 2025-07-31 ~ now
    OF - Director → CIF 0
  • 2
    Hayman, Paul
    Born in February 1970
    Individual (16 offsprings)
    Officer
    icon of calendar 2008-11-06 ~ now
    OF - Director → CIF 0
    Mr Paul Hayman
    Born in February 1970
    Individual (16 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
  • 3
    Moggee, Ruben Horatio
    Born in December 1978
    Individual (8 offsprings)
    Officer
    icon of calendar 2025-07-31 ~ now
    OF - Director → CIF 0
Ceased 10
  • 1
    Devon, Angela Theresa Bernadette
    Managing Director born in November 1957
    Individual
    Officer
    icon of calendar 2013-09-18 ~ 2014-10-10
    OF - Director → CIF 0
  • 2
    Hayman, Paul
    Individual (16 offsprings)
    Officer
    icon of calendar 2008-11-06 ~ 2012-09-01
    OF - Secretary → CIF 0
  • 3
    Owen, Teresa Anne
    Director born in June 1969
    Individual (3 offsprings)
    Officer
    icon of calendar 2012-09-01 ~ 2025-07-31
    OF - Director → CIF 0
    Owen, Teresa Anne
    Individual (3 offsprings)
    Officer
    icon of calendar 2012-09-01 ~ 2025-07-31
    OF - Secretary → CIF 0
  • 4
    Derbyshire, Anthony John
    Supply Chain Director born in August 1966
    Individual
    Officer
    icon of calendar 2021-05-19 ~ 2022-07-07
    OF - Director → CIF 0
  • 5
    Brage, Manuel Santiago
    Operations Manager born in May 1961
    Individual (5 offsprings)
    Officer
    icon of calendar 2008-11-06 ~ 2014-01-07
    OF - Director → CIF 0
  • 6
    Hbjgw Secretarial Support Limited
    Individual
    Officer
    icon of calendar 2008-10-24 ~ 2008-11-06
    OF - Secretary → CIF 0
  • 7
    Ward, Michael James
    Solicitor born in January 1959
    Individual (151 offsprings)
    Officer
    icon of calendar 2008-10-24 ~ 2008-11-06
    OF - Director → CIF 0
  • 8
    Bush, James Kennedy
    Commercial Director born in November 1977
    Individual (2 offsprings)
    Officer
    icon of calendar 2021-05-19 ~ 2025-05-30
    OF - Director → CIF 0
  • 9
    Estebanez, Jorge Gonzalo
    Business Improvement & Support Manager born in October 1976
    Individual
    Officer
    icon of calendar 2008-11-06 ~ 2025-07-31
    OF - Director → CIF 0
  • 10
    GATELEY INCORPORATIONS LIMITED - now
    GW INCORPORATIONS LIMITED - 2006-03-10
    icon of addressOne Eleven, Edmund Street, Birmingham, West Midlands, England
    Active Corporate (7 parents, 144 offsprings)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2008-10-24 ~ 2008-11-06
    PE - Director → CIF 0
parent relation
Company in focus

MAGROUP LIMITED

Previous name
ENSCO 710 LIMITED - 2008-11-14
Standard Industrial Classification
70100 - Activities Of Head Offices
Brief company account
Intangible Assets
8,680,938 GBP2024-12-31
Fixed Assets - Investments
2,576,305 GBP2024-12-31
1,874,764 GBP2023-12-31
Debtors
1,284,688 GBP2024-12-31
1,444,776 GBP2023-12-31
Cash at bank and in hand
770,818 GBP2024-12-31
539,369 GBP2023-12-31
Current Assets
2,055,506 GBP2024-12-31
1,984,145 GBP2023-12-31
Net Current Assets/Liabilities
-384,350 GBP2024-12-31
-42,699 GBP2023-12-31
Total Assets Less Current Liabilities
2,191,955 GBP2024-12-31
1,832,065 GBP2023-12-31
Net Assets/Liabilities
1,419,673 GBP2024-12-31
1,832,065 GBP2023-12-31
Equity
Called up share capital
960 GBP2024-12-31
960 GBP2023-12-31
960 GBP2022-12-31
Share premium
14,940 GBP2024-12-31
14,940 GBP2023-12-31
14,940 GBP2022-12-31
Capital redemption reserve
701 GBP2024-12-31
701 GBP2023-12-31
701 GBP2022-12-31
Retained earnings (accumulated losses)
1,403,072 GBP2024-12-31
1,815,464 GBP2023-12-31
1,507,386 GBP2022-12-31
Equity
1,419,673 GBP2024-12-31
1,832,065 GBP2023-12-31
872,485 GBP2022-12-31
Profit/Loss
52,700 GBP2024-01-01 ~ 2024-12-31
760,205 GBP2023-01-01 ~ 2023-12-31
Average Number of Employees
212024-01-01 ~ 2024-12-31
212023-01-01 ~ 2023-12-31
Wages/Salaries
896,339 GBP2024-01-01 ~ 2024-12-31
960,347 GBP2023-01-01 ~ 2023-12-31
Pension & Other Post-employment Benefit Costs/Other Pension Costs
23,643 GBP2024-01-01 ~ 2024-12-31
45,899 GBP2023-01-01 ~ 2023-12-31
Staff Costs/Employee Benefits Expense
1,015,844 GBP2024-01-01 ~ 2024-12-31
1,103,503 GBP2023-01-01 ~ 2023-12-31
Investments in Subsidiaries
2,576,305 GBP2024-12-31
1,874,764 GBP2023-12-31
Finished Goods/Goods for Resale
0 GBP2024-12-31
0 GBP2023-12-31
Trade Debtors/Trade Receivables
0 GBP2024-12-31
0 GBP2023-12-31
Amount of corporation tax that is recoverable
0 GBP2024-12-31
0 GBP2023-12-31
Other Debtors
Current
0 GBP2024-12-31
0 GBP2023-12-31
Prepayments/Accrued Income
Current
73,042 GBP2024-12-31
29,198 GBP2023-12-31
Debtors - Deferred Tax Asset
Current
5,542 GBP2024-12-31
9,384 GBP2023-12-31
Finance Lease Liabilities - Total Present Value
Current
0 GBP2024-12-31
0 GBP2023-12-31
Corporation Tax Payable
Current
0 GBP2024-12-31
0 GBP2023-12-31
Other Creditors
Current
135,117 GBP2024-12-31
0 GBP2023-12-31
Creditors
Current
2,439,856 GBP2024-12-31
2,026,844 GBP2023-12-31
Finance Lease Liabilities - Total Present Value
Non-current
0 GBP2024-12-31
0 GBP2023-12-31
Bank Borrowings
772,282 GBP2024-12-31
0 GBP2023-12-31
Total Borrowings
Current, Amounts falling due within one year
0 GBP2023-12-31

Related profiles found in government register
  • MAGROUP LIMITED
    Info
    ENSCO 710 LIMITED - 2008-11-14
    Registered number 06732888
    icon of address66 High Street, Aylesbury HP20 1SE
    PRIVATE LIMITED COMPANY incorporated on 2008-10-24 (17 years 2 months). The company status is Active.
    The last date of confirmation statement was made at 2024-10-24
    CIF 0
  • MAGROUP LIMITED
    S
    Registered number 06732888
    icon of address66, High Street, Aylesbury, England, HP20 1SE
    Limited Company in Companies House, England
    CIF 1
    Limited Company in Companies House, United Kingdom
    CIF 2
    Limited Company in Uk Companies Registry, England
    CIF 3
child relation
Offspring entities and appointments
Active 7
  • 1
    I-DYNAMIX SOLUTIONS LIMITED - 2017-05-08
    NEW HOMES CUSTOMER CARE LIMITED - 2021-01-04
    icon of address66 High Street, Aylesbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-11-24 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
  • 2
    MENDITE LIMITED - 1996-03-19
    MULTIASSISTANCE LIMITED - 2011-08-24
    icon of address66 High Street, Aylesbury, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    1,544,410 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
  • 3
    AMPCO 152 LIMITED - 2020-09-11
    HASTINGS HOME CLAIMS SERVICES LIMITED - 2023-09-12
    HISEL LIMITED - 2021-04-20
    icon of address66 High Street, Aylesbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    202 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-08-26 ~ now
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
  • 4
    MAGICMAN MARINE LIMITED - 2023-10-10
    icon of address66 High Street, Aylesbury, England
    Active Corporate (5 parents)
    Equity (Company account)
    24,239 GBP2024-09-30
    Person with significant control
    icon of calendar 2025-07-15 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address66 High Street, Aylesbury, England
    Active Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    1,441 GBP2024-12-31
    Person with significant control
    icon of calendar 2019-02-20 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
  • 6
    IDEAL EPC LIMITED - 2016-06-28
    icon of address66 High Street, Aylesbury, England
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    53,266 GBP2023-10-01 ~ 2024-12-31
    Person with significant control
    icon of calendar 2024-10-28 ~ now
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
  • 7
    RESILUTION LIMITED - 2016-07-04
    RELIANCE INSURANCE SERVICES LIMITED - 2012-03-13
    icon of address66 High Street, Aylesbury, England
    Active Corporate (4 parents)
    Equity (Company account)
    67,835 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE

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.