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

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
    • icon of address 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
    • icon of address 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
    • icon of address 69, Lloyd Street, Sheffield, S4 8JA, England

      IIF 3 IIF 4
    • icon of address 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
    • icon of address 10, Hook Close, Poole, BH17 8BB, United Kingdom

      IIF 6
    • icon of address 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
    • icon of address Bont Newydd, Cwm Cynfal, Ffestiniog, Blaenau Ffestiniog, Gwynedd, LL41 4PT

      IIF 9
    • icon of address 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
    • icon of address 10, Philippa Court, Bournemouth, BH11 9FP, United Kingdom

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

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

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

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

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

      IIF 22 IIF 23 IIF 24
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address Bont Newydd, Cwm Cynfal, Blaenau Ffestiniog, Gwynedd, LL41 4PT

      IIF 28
    • icon of address 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
    • icon of address 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
    • icon of address 69, Lloyd Street, Sheffield, S4 8JA

      IIF 33
    • icon of address 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
    • icon of address 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
    • icon of address Chellowdene, Heathgates Bank, Shrewsbury, Shropshire, SY1 4BA

      IIF 37
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 41
    • icon of address 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
    • icon of address 10, Philippa Court, Bournemouth, BH11 9FP, United Kingdom

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

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

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

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

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

      IIF 59
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 70
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address Bont Newydd, Ffestiniog, Merioneth

      IIF 74
  • Roberts, John Arthur

    Registered addresses and corresponding companies
    • icon of address Cefn Pannwl, Ffestiniog, Gwynedd

      IIF 75
    • icon of address Bont Newydd, Ffestiniog, Gwynedd, LL41 4PT

      IIF 76
  • Roberts, John

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

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

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

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

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

      IIF 83
    • icon of address 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
    icon of address Unit 9 27 Cobham Road, Ferndown Industrial Estate, Wimborne, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-04 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2025-03-04 ~ now
    IIF 25 - Has significant influence or controlOE
  • 2
    icon of address Chellowdene, Heathgate Bank, Shrewsbury, Shropshire
    Active Corporate (1 parent)
    Equity (Company account)
    -36,582 GBP2023-12-31
    Officer
    icon of calendar 2015-12-17 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-12-16 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address 10 Philippa Court, Bournemouth, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-15 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address Unit 9 27 Cobham Road, Ferndown Industrial Estate, Wimborne, United Kingdom
    Active Corporate (1 parent, 5 offsprings)
    Officer
    icon of calendar 2025-02-18 ~ now
    IIF 40 - Director → ME
    icon of calendar 2025-02-18 ~ now
    IIF 79 - Secretary → ME
    Person with significant control
    icon of calendar 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
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-18 ~ now
    IIF 62 - Director → ME
    icon of calendar 2023-12-18 ~ now
    IIF 84 - Secretary → ME
    Person with significant control
    icon of calendar 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
    icon of address Unit 2 Cobham House 27 Cobham Road, Ferndown Industrial Estate, Wimborne, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-16 ~ dissolved
    IIF 61 - Director → ME
    icon of calendar 2023-01-16 ~ dissolved
    IIF 85 - Secretary → ME
    Person with significant control
    icon of calendar 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
    icon of address Bartle House, 9 Oxford Court, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-06 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address 69 Lloyd Street, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-14 ~ dissolved
    IIF 36 - Director → ME
  • 9
    icon of address Bont Newydd, Ffestiniog, Blaenau Ffestiniog, Gwynedd
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 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
    icon of address 5 Castlebeck Drive, Sheffield, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-05-21 ~ now
    IIF 67 - Director → ME
  • 11
    icon of address Magna Services Group, Unit 9 27 Cobham Road, Ferndown Industrial Estate, Wimborne, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    20,000 GBP2023-06-30
    Officer
    icon of calendar 2022-06-09 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address 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
    icon of calendar 2022-06-13 ~ dissolved
    IIF 53 - Director → ME
    icon of calendar 2022-06-13 ~ dissolved
    IIF 81 - Secretary → ME
    Person with significant control
    icon of calendar 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
    icon of address 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
    icon of calendar 2022-06-13 ~ dissolved
    IIF 54 - Director → ME
  • 14
    icon of address 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
    icon of calendar 2022-06-13 ~ dissolved
    IIF 57 - Director → ME
    icon of calendar 2022-06-13 ~ dissolved
    IIF 80 - Secretary → ME
    Person with significant control
    icon of calendar 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
    icon of address Magna Services Group, Unit 9 27 Cobham Road, Ferndown Industrial Estate, Wimborne, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    101 GBP2023-06-30
    Officer
    icon of calendar 2022-06-09 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address 10 Philippa Court, Bournemouth, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-03-27 ~ dissolved
    IIF 45 - Director → ME
    icon of calendar 2020-03-27 ~ dissolved
    IIF 77 - Secretary → ME
    Person with significant control
    icon of calendar 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
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -226,337 GBP2023-09-30
    Officer
    icon of calendar 2025-03-31 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address Bont Newydd Cwm Cynfal, Ffestiniog, Blaenau Ffestiniog, Gwynedd
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 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
    icon of address 26-28 Goodall Street, Wasall, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-24 ~ dissolved
    IIF 38 - Director → ME
  • 20
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-02-14 ~ now
    IIF 51 - Director → ME
  • 21
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-07 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address Chellowdene, Heathgates Bank, Heathgates, Shrewsbury, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-12-02 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address 2 Post Office Buildings Cardigan Road, Winton, Bournemouth, Dorset, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-22 ~ dissolved
    IIF 47 - Director → ME
    icon of calendar 2016-08-22 ~ dissolved
    IIF 78 - Secretary → ME
    Person with significant control
    icon of calendar 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
    icon of address 2 Post Office Buildings 2 Cardigan Road, Winton, Bournemouth, Dorset, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-22 ~ dissolved
    IIF 68 - Director → ME
  • 25
    CBA PROJECTS LIMITED - 2007-07-11
    icon of address Cathedral Church Of St. Peter &, St Paul Church Street, Sheffield, South Yorkshire
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2022-01-27 ~ now
    IIF 71 - Director → ME
  • 26
    icon of address 10 Hook Close, Poole, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-06-04 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address 2 Post Office Buildings 2 Cardigan Road, Winton, Bournenmouth, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-23 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address 69 Lloyd Street, Sheffield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-20 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address 69 Lloyd Street, Sheffield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2020-10-31
    Officer
    icon of calendar 2019-10-24 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address 69 Lloyd Street, Sheffield
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-23 ~ dissolved
    IIF 33 - Director → ME
  • 31
    icon of address 69 Lloyd Street, Sheffield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -7,871 GBP2021-09-30
    Officer
    icon of calendar 2019-09-25 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-04 ~ 2025-03-19
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2025-03-04 ~ 2025-03-19
    IIF 17 - Has significant influence or control OE
  • 2
    icon of address Bryn Hir, Blaenau Road, Ffestiniog, Blaenau Ffestiniog, Gwynedd
    Active Corporate (2 parents)
    Equity (Company account)
    81,152 GBP2024-09-30
    Officer
    icon of calendar ~ 2022-06-09
    IIF 73 - Director → ME
  • 3
    icon of address Unit 2 Cobham House 27 Cobham Road, Ferndown Industrial Estate, Wimborne, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-11-06 ~ 2025-03-19
    IIF 60 - Director → ME
    icon of calendar 2023-11-06 ~ 2025-03-19
    IIF 86 - Secretary → ME
    Person with significant control
    icon of calendar 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
    icon of address 85 Great Portland Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -60,246 GBP2023-10-31
    Officer
    icon of calendar 2019-03-22 ~ 2020-05-17
    IIF 39 - Director → ME
  • 5
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2024-08-06 ~ 2025-03-19
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address Bont Newydd, Ffestiniog, Blaenau Festiniog
    Active Corporate (5 parents)
    Officer
    icon of calendar 2000-03-09 ~ 2012-10-08
    IIF 28 - Director → ME
    icon of calendar ~ 1998-05-29
    IIF 74 - Director → ME
    icon of calendar 1998-05-29 ~ 2000-03-10
    IIF 75 - Secretary → ME
  • 7
    icon of address Bont Newydd, Ffestiniog, Blaenau Ffestiniog, Gwynedd
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2003-12-01 ~ 2012-10-08
    IIF 29 - Director → ME
  • 8
    icon of address Magna Services Group, Unit 9 27 Cobham Road, Ferndown Industrial Estate, Wimborne, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    101 GBP2024-06-30
    Officer
    icon of calendar 2022-06-13 ~ 2025-02-28
    IIF 58 - Director → ME
    icon of calendar 2022-06-13 ~ 2025-02-28
    IIF 82 - Secretary → ME
  • 9
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -226,337 GBP2023-09-30
    Officer
    icon of calendar 2020-09-29 ~ 2024-04-25
    IIF 59 - Director → ME
    icon of calendar 2024-09-17 ~ 2025-03-19
    IIF 48 - Director → ME
    icon of calendar 2020-09-29 ~ 2024-04-25
    IIF 83 - Secretary → ME
    Person with significant control
    icon of calendar 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
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (13 parents)
    Officer
    icon of calendar 2017-04-01 ~ 2023-03-31
    IIF 70 - Director → ME
  • 11
    MARTGREGOR LTD - 2015-01-08
    icon of address 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
    icon of calendar 2012-04-06 ~ 2016-01-06
    IIF 32 - Director → ME
  • 12
    icon of address Bont Newydd Cwm Cynfal, Ffestiniog, Blaenau Ffestiniog, Gwynedd
    Active Corporate (5 parents)
    Officer
    icon of calendar 1993-10-18 ~ 2012-10-08
    IIF 27 - Director → ME
    icon of calendar 2000-03-09 ~ 2012-10-08
    IIF 76 - Secretary → ME
  • 13
    icon of address Unit 9 27 Cobham Road, Ferndown Industrial Estate, Wimborne, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-25 ~ 2025-03-19
    IIF 42 - Director → ME
  • 14
    icon of address Syfr Fire Headquarters 197 197 Eyre Street, Sheffield, England
    Dissolved Corporate (7 parents)
    Equity (Company account)
    6,306 GBP2018-03-31
    Officer
    icon of calendar 2015-04-01 ~ 2017-06-01
    IIF 72 - Director → ME
  • 15
    icon of address C/o Denford Property Management Equity Court, 73-75 Millbrook Road East, Southampton, Hampshire
    Active Corporate (2 parents)
    Equity (Company account)
    28 GBP2024-03-24
    Officer
    icon of calendar 2010-08-19 ~ 2016-03-07
    IIF 65 - Director → ME
  • 16
    icon of address 69 Lloyd Street, Sheffield
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-04 ~ 2015-06-30
    IIF 34 - Director → 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.