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

Sir John Terence Roberts Of Kandahar

    Related profiles found in government register
  • Sir John Terence Roberts Of Kandahar
    British born in May 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Chellowdene, Heathgate Bank, Shrewsbury, Shropshire, SY1 4BA

      IIF 1
  • Sir John Roberts
    British born in May 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 2
  • Mr John Ebehiwalu Roberts
    British born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 69, Lloyd Street, Sheffield, S4 8JA, England

      IIF 3 IIF 4
    • 69, Lloyd Street, Sheffield, S4 8JA, United Kingdom

      IIF 5
  • Mr John Roberts
    British born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Hook Close, Poole, BH17 8BB, United Kingdom

      IIF 6
    • Magna Services Group, Unit 9, 27 Cobham Road, Ferndown Industrial Estate, Wimborne, BH21 7PE, United Kingdom

      IIF 7 IIF 8
  • John Roberts
    British born in April 1935

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bont Newydd, Cwm Cynfal, Ffestiniog, Blaenau Ffestiniog, Gwynedd, LL41 4PT

      IIF 9
    • Bont Newydd, Ffestiniog, Blaenau Ffestiniog, Gwynedd, LL41 4PT

      IIF 10
  • John Roberts
    British born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Philippa Court, Bournemouth, BH11 9FP, United Kingdom

      IIF 11 IIF 12
    • 901, Christchurch Road, Bournemouth, BH7 6AX, United Kingdom

      IIF 13 IIF 14
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 15 IIF 16 IIF 17
    • Magna Services Group, Unit 9, 27 Cobham Road, Ferndown Industrial Estate, Wimborne, BH21 7PE, United Kingdom

      IIF 19 IIF 20
    • Suite 9 Second Floor, Cobham House, 27 Cobham Road, Ferndown Industrial Estate, Wimborne, BH21 7PE, England

      IIF 21
    • Unit 2 Cobham House, 27 Cobham Road, Ferndown Industrial Estate, Wimborne, BH21 7PE, United Kingdom

      IIF 22 IIF 23 IIF 24
    • Unit 9, 27 Cobham Road, Ferndown Industrial Estate, Wimborne, BH21 7PE, United Kingdom

      IIF 25
  • Roberts, John, Sir
    British director born in May 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Chellowdene, Heathgates Bank, Shrewsbury, SY1 4BA, United Kingdom

      IIF 26
  • Roberts, John Arthur
    British contractor born in July 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bont Newydd, Ffestiniog, Gwynedd, LL41 4PT

      IIF 27
  • Roberts, John Arthur
    British lorry driver born in July 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bont Newydd, Cwm Cynfal, Blaenau Ffestiniog, Gwynedd, LL41 4PT

      IIF 28
    • Bont Newydd, Ffestiniog, Blaenau Ffestiniog, Gwynedd, LL41 4PT

      IIF 29
  • Roberts, John Ebehiwalu
    British director born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Roberts, John Ebehiwalu
    British none born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 69, Lloyd Street, Sheffield, South Yorkshire, S4 8JA, England

      IIF 32
  • Roberts, John Ebehiwalu
    British perfume designer born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 69, Lloyd Street, Sheffield, S4 8JA

      IIF 33
    • 69, Lloyd Street, Sheffield, S4 8JA, United Kingdom

      IIF 34 IIF 35
  • Roberts, John Ebehiwalu
    British sales born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 69, Lloyd Street, Sheffield, S48JA, United Kingdom

      IIF 36
  • Roberts Of Kandahar, John Terence, Sir
    British director born in May 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Chellowdene, Heathgates Bank, Shrewsbury, Shropshire, SY1 4BA

      IIF 37
    • Chellowdene, Heathgates, Shrewsbury, Shropshire, SY1 4BA, United Kingdom

      IIF 38
  • Roberts, John
    British director born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 85, Great Portland Street, London, W11 7LT, United Kingdom

      IIF 39
  • Roberts, John
    British businees owner born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 40
  • Roberts, John
    British business owner born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 41
    • Unit 9, 27 Cobham Road, Ferndown Industrial Estate, Wimborne, BH21 7PE, United Kingdom

      IIF 42 IIF 43
  • Roberts, John
    British director born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Philippa Court, Bournemouth, BH11 9FP, United Kingdom

      IIF 44 IIF 45
    • 901, Christchurch Road, Bournemouth, BH7 6AX, United Kingdom

      IIF 46 IIF 47
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 48 IIF 49 IIF 50
    • 10, Hook Close, Poole, BH17 8BB, United Kingdom

      IIF 52
    • Magna Services Group, Unit 9, 27 Cobham Road, Ferndown Industrial Estate, Wimborne, BH21 7PE, United Kingdom

      IIF 53 IIF 54 IIF 55
    • Suite 9 Second Floor, Cobham House, 27 Cobham Road, Ferndown Industrial Estate, Wimborne, BH21 7PE, England

      IIF 59
    • Unit 2 Cobham House, 27 Cobham Road, Ferndown Industrial Estate, Wimborne, BH21 7PE, United Kingdom

      IIF 60 IIF 61 IIF 62
  • Mr John Roberts
    British born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 63
  • Mr. John Roberts
    British born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • Bartle House, 9 Oxford Court, Manchester, M2 3WQ, England

      IIF 64
  • Roberts, John
    British civil servant born in May 1949

    Resident in England Hampshire

    Registered addresses and corresponding companies
    • C/o Denford Property Management, Equity Court, 73-75 Millbrook Road East, Southampton, Hampshire, SO15 1RJ

      IIF 65
  • Roberts, John
    British company director born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • Bartle House, 9 Oxford Court, Manchester, M2 3WQ, England

      IIF 66
  • Roberts, John
    British self employed born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • 5, Castlebeck Drive, Sheffield, S2 1NP, England

      IIF 67
  • Roberts, John
    British director born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • 134, Seabourne Road, Southbourne, Bournemouth, Dorset, BH5 2HZ, England

      IIF 68
  • Roberts, John
    British director born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 69
  • Roberts, John
    British chief fire officer born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 70
    • Cathedral Church Of St. Peter &, St Paul Church Street, Sheffield, South Yorkshire, S1 1HA

      IIF 71
  • Roberts, John
    British deputy chief fire officer born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • 18, Regent Street, Barnsley, South Yorkshire, S70 2HG

      IIF 72
  • Roberts, John
    British plant hire born in April 1935

    Resident in Wales

    Registered addresses and corresponding companies
    • Tyddyn Gwyn Mawr Cwm Cynfal, Ffestiniog, Blaenau Ffestiniog, Gwynedd, LL41 4TP

      IIF 73
  • Roberts, John
    British company director born in April 1935

    Registered addresses and corresponding companies
    • Bont Newydd, Ffestiniog, Merioneth

      IIF 74
  • Roberts, John Arthur

    Registered addresses and corresponding companies
    • Cefn Pannwl, Ffestiniog, Gwynedd

      IIF 75
    • Bont Newydd, Ffestiniog, Gwynedd, LL41 4PT

      IIF 76
  • Roberts, John

    Registered addresses and corresponding companies
    • 10, Philippa Court, Bournemouth, BH11 9FP, United Kingdom

      IIF 77
    • 901, Christchurch Road, Bournemouth, BH7 6AX, United Kingdom

      IIF 78
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 79
    • Magna Services Group, Unit 9, 27 Cobham Road, Ferndown Industrial Estate, Wimborne, BH21 7PE, United Kingdom

      IIF 80 IIF 81 IIF 82
    • Suite 9 Second Floor, Cobham House, 27 Cobham Road, Ferndown Industrial Estate, Wimborne, BH21 7PE, England

      IIF 83
    • Unit 2 Cobham House, 27 Cobham Road, Ferndown Industrial Estate, Wimborne, BH21 7PE, United Kingdom

      IIF 84 IIF 85 IIF 86
child relation
Offspring entities and appointments
Active 31
  • 1
    Unit 9 27 Cobham Road, Ferndown Industrial Estate, Wimborne, United Kingdom
    Corporate (2 parents)
    Officer
    2025-03-04 ~ now
    IIF 43 - director → ME
    Person with significant control
    2025-03-04 ~ now
    IIF 25 - Has significant influence or controlOE
  • 2
    Chellowdene, Heathgate Bank, Shrewsbury, Shropshire
    Corporate (1 parent)
    Equity (Company account)
    -36,582 GBP2023-12-31
    Officer
    2015-12-17 ~ now
    IIF 37 - director → ME
    Person with significant control
    2016-12-16 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 3
    10 Philippa Court, Bournemouth, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-08-15 ~ dissolved
    IIF 44 - director → ME
    Person with significant control
    2022-08-15 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 4
    Unit 9 27 Cobham Road, Ferndown Industrial Estate, Wimborne, United Kingdom
    Corporate (1 parent, 5 offsprings)
    Officer
    2025-02-18 ~ now
    IIF 40 - director → ME
    2025-02-18 ~ now
    IIF 79 - secretary → ME
    Person with significant control
    2025-02-18 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 5
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Officer
    2023-12-18 ~ now
    IIF 62 - director → ME
    2023-12-18 ~ now
    IIF 84 - secretary → ME
    Person with significant control
    2023-12-18 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 6
    Unit 2 Cobham House 27 Cobham Road, Ferndown Industrial Estate, Wimborne, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-01-16 ~ dissolved
    IIF 61 - director → ME
    2023-01-16 ~ dissolved
    IIF 85 - secretary → ME
    Person with significant control
    2023-01-16 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 7
    Bartle House, 9 Oxford Court, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2023-11-06 ~ dissolved
    IIF 66 - director → ME
    Person with significant control
    2023-11-06 ~ dissolved
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Right to appoint or remove directorsOE
  • 8
    69 Lloyd Street, Sheffield, England
    Dissolved corporate (1 parent)
    Officer
    2011-04-14 ~ dissolved
    IIF 36 - director → ME
  • 9
    Bont Newydd, Ffestiniog, Blaenau Ffestiniog, Gwynedd
    Corporate (5 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 10
    LIFE AFTER CRISIS LTD - 2021-08-05
    5 Castlebeck Drive, Sheffield, England
    Corporate (3 parents)
    Officer
    2021-05-21 ~ now
    IIF 67 - director → ME
  • 11
    Magna Services Group, Unit 9 27 Cobham Road, Ferndown Industrial Estate, Wimborne, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    20,000 GBP2023-06-30
    Officer
    2022-06-09 ~ now
    IIF 56 - director → ME
    Person with significant control
    2022-06-09 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    Magna Services Group, Unit 9 27 Cobham Road, Ferndown Industrial Estate, Wimborne, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    2022-06-13 ~ dissolved
    IIF 53 - director → ME
    2022-06-13 ~ dissolved
    IIF 81 - secretary → ME
    Person with significant control
    2022-06-13 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 13
    Magna Services Group, Unit 9 27 Cobham Road, Ferndown Industrial Estate, Wimborne, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    101 GBP2023-06-30
    Officer
    2022-06-13 ~ dissolved
    IIF 54 - director → ME
  • 14
    Magna Services Group, Unit 9 27 Cobham Road, Ferndown Industrial Estate, Wimborne, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2023-06-30
    Officer
    2022-06-13 ~ dissolved
    IIF 57 - director → ME
    2022-06-13 ~ dissolved
    IIF 80 - secretary → ME
    Person with significant control
    2022-06-13 ~ dissolved
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    Magna Services Group, Unit 9 27 Cobham Road, Ferndown Industrial Estate, Wimborne, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    101 GBP2023-06-30
    Officer
    2022-06-09 ~ now
    IIF 55 - director → ME
    Person with significant control
    2022-06-09 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 16
    10 Philippa Court, Bournemouth, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-03-27 ~ dissolved
    IIF 45 - director → ME
    2020-03-27 ~ dissolved
    IIF 77 - secretary → ME
    Person with significant control
    2020-03-27 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 17
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -226,337 GBP2023-09-30
    Officer
    2025-03-31 ~ now
    IIF 50 - director → ME
    Person with significant control
    2024-09-23 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 18
    Bont Newydd Cwm Cynfal, Ffestiniog, Blaenau Ffestiniog, Gwynedd
    Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ now
    IIF 9 - Ownership of shares – More than 50% but less than 75%OE
    IIF 9 - Ownership of voting rights - More than 50% but less than 75%OE
  • 19
    26-28 Goodall Street, Wasall, West Midlands
    Dissolved corporate (1 parent)
    Officer
    2011-06-24 ~ dissolved
    IIF 38 - director → ME
  • 20
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (3 parents)
    Officer
    2025-02-14 ~ now
    IIF 51 - director → ME
  • 21
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-12-07 ~ dissolved
    IIF 69 - director → ME
    Person with significant control
    2021-12-07 ~ dissolved
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
  • 22
    Chellowdene, Heathgates Bank, Heathgates, Shrewsbury, England
    Dissolved corporate (1 parent)
    Officer
    2016-12-02 ~ dissolved
    IIF 26 - director → ME
    Person with significant control
    2016-12-02 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 23
    2 Post Office Buildings Cardigan Road, Winton, Bournemouth, Dorset, England
    Dissolved corporate (1 parent)
    Officer
    2016-08-22 ~ dissolved
    IIF 47 - director → ME
    2016-08-22 ~ dissolved
    IIF 78 - secretary → ME
    Person with significant control
    2016-08-22 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 24
    2 Post Office Buildings 2 Cardigan Road, Winton, Bournemouth, Dorset, England
    Dissolved corporate (1 parent)
    Officer
    2016-03-22 ~ dissolved
    IIF 68 - director → ME
  • 25
    CBA PROJECTS LIMITED - 2007-07-11
    Cathedral Church Of St. Peter &, St Paul Church Street, Sheffield, South Yorkshire
    Corporate (10 parents, 1 offspring)
    Officer
    2022-01-27 ~ now
    IIF 71 - director → ME
  • 26
    10 Hook Close, Poole, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-06-04 ~ dissolved
    IIF 52 - director → ME
    Person with significant control
    2018-06-04 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 27
    2 Post Office Buildings 2 Cardigan Road, Winton, Bournenmouth, Dorset, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-08-23 ~ dissolved
    IIF 46 - director → ME
    Person with significant control
    2016-08-23 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 28
    69 Lloyd Street, Sheffield, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-07-20 ~ dissolved
    IIF 35 - director → ME
    Person with significant control
    2017-07-20 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 29
    69 Lloyd Street, Sheffield, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    10 GBP2020-10-31
    Officer
    2019-10-24 ~ dissolved
    IIF 30 - director → ME
    Person with significant control
    2019-10-24 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 30
    69 Lloyd Street, Sheffield
    Dissolved corporate (1 parent)
    Officer
    2016-02-23 ~ dissolved
    IIF 33 - director → ME
  • 31
    69 Lloyd Street, Sheffield, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -7,871 GBP2021-09-30
    Officer
    2019-09-25 ~ dissolved
    IIF 31 - director → ME
    Person with significant control
    2019-09-25 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
Ceased 16
  • 1
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (2 parents)
    Officer
    2025-03-04 ~ 2025-03-19
    IIF 41 - director → ME
    Person with significant control
    2025-03-04 ~ 2025-03-19
    IIF 17 - Has significant influence or control OE
  • 2
    Bryn Hir, Blaenau Road, Ffestiniog, Blaenau Ffestiniog, Gwynedd
    Corporate (2 parents)
    Equity (Company account)
    82,721 GBP2023-09-30
    Officer
    ~ 2022-06-09
    IIF 73 - director → ME
  • 3
    Unit 2 Cobham House 27 Cobham Road, Ferndown Industrial Estate, Wimborne, United Kingdom
    Corporate (2 parents)
    Officer
    2023-11-06 ~ 2025-03-19
    IIF 60 - director → ME
    2023-11-06 ~ 2025-03-19
    IIF 86 - secretary → ME
    Person with significant control
    2023-11-06 ~ 2025-03-19
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
  • 4
    85 Great Portland Street, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -60,246 GBP2023-10-31
    Officer
    2019-03-22 ~ 2020-05-17
    IIF 39 - director → ME
  • 5
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (2 parents, 1 offspring)
    Officer
    2024-08-06 ~ 2025-03-19
    IIF 49 - director → ME
    Person with significant control
    2024-08-06 ~ 2025-03-19
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
  • 6
    Bont Newydd, Ffestiniog, Blaenau Festiniog
    Corporate (5 parents)
    Officer
    2000-03-09 ~ 2012-10-08
    IIF 28 - director → ME
    ~ 1998-05-29
    IIF 74 - director → ME
    1998-05-29 ~ 2000-03-10
    IIF 75 - secretary → ME
  • 7
    Bont Newydd, Ffestiniog, Blaenau Ffestiniog, Gwynedd
    Corporate (5 parents, 1 offspring)
    Officer
    2003-12-01 ~ 2012-10-08
    IIF 29 - director → ME
  • 8
    Magna Services Group, Unit 9 27 Cobham Road, Ferndown Industrial Estate, Wimborne, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    101 GBP2024-06-30
    Officer
    2022-06-13 ~ 2025-02-28
    IIF 58 - director → ME
    2022-06-13 ~ 2025-02-28
    IIF 82 - secretary → ME
  • 9
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -226,337 GBP2023-09-30
    Officer
    2020-09-29 ~ 2024-04-25
    IIF 59 - director → ME
    2024-09-17 ~ 2025-03-19
    IIF 48 - director → ME
    2020-09-29 ~ 2024-04-25
    IIF 83 - secretary → ME
    Person with significant control
    2020-09-29 ~ 2024-04-25
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
  • 10
    THE CHIEF FIRE OFFICERS' ASSOCIATION - 2022-03-02
    THE CHIEF AND ASSISTANT CHIEF FIRE OFFICERS' ASSOCIATION - 2004-08-16
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (13 parents)
    Officer
    2017-04-01 ~ 2023-03-31
    IIF 70 - director → ME
  • 11
    MARTGREGOR LTD - 2015-01-08
    4th Floor 18 St. Cross Street, London, England
    Dissolved corporate (1 parent, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-06-30
    Officer
    2012-04-06 ~ 2016-01-06
    IIF 32 - director → ME
  • 12
    Bont Newydd Cwm Cynfal, Ffestiniog, Blaenau Ffestiniog, Gwynedd
    Corporate (5 parents)
    Officer
    1993-10-18 ~ 2012-10-08
    IIF 27 - director → ME
    2000-03-09 ~ 2012-10-08
    IIF 76 - secretary → ME
  • 13
    Unit 9 27 Cobham Road, Ferndown Industrial Estate, Wimborne, United Kingdom
    Corporate (2 parents)
    Officer
    2025-02-25 ~ 2025-03-19
    IIF 42 - director → ME
  • 14
    Syfr Fire Headquarters 197 197 Eyre Street, Sheffield, England
    Dissolved corporate (7 parents)
    Equity (Company account)
    6,306 GBP2018-03-31
    Officer
    2015-04-01 ~ 2017-06-01
    IIF 72 - director → ME
  • 15
    C/o Denford Property Management Equity Court, 73-75 Millbrook Road East, Southampton, Hampshire
    Corporate (2 parents)
    Equity (Company account)
    28 GBP2024-03-24
    Officer
    2010-08-19 ~ 2016-03-07
    IIF 65 - director → ME
  • 16
    69 Lloyd Street, Sheffield
    Dissolved corporate (1 parent)
    Officer
    2015-06-04 ~ 2015-06-30
    IIF 34 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.