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

Roberts, John

    Related profiles found in government register
  • 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 1
  • 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 2
    • icon of address Unit 9, 27 Cobham Road, Ferndown Industrial Estate, Wimborne, BH21 7PE, United Kingdom

      IIF 3 IIF 4
  • 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 5 IIF 6
    • icon of address 901, Christchurch Road, Bournemouth, BH7 6AX, United Kingdom

      IIF 7 IIF 8
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 9 IIF 10 IIF 11
    • icon of address 10, Hook Close, Poole, BH17 8BB, United Kingdom

      IIF 13
    • icon of address Magna Services Group, Unit 9, 27 Cobham Road, Ferndown Industrial Estate, Wimborne, BH21 7PE, United Kingdom

      IIF 14 IIF 15 IIF 16
    • icon of address Suite 9 Second Floor, Cobham House, 27 Cobham Road, Ferndown Industrial Estate, Wimborne, BH21 7PE, England

      IIF 20
    • icon of address Unit 2 Cobham House, 27 Cobham Road, Ferndown Industrial Estate, Wimborne, BH21 7PE, United Kingdom

      IIF 21 IIF 22 IIF 23
  • 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 24
  • 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 25
  • 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 26
  • 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 27
    • icon of address Bont Newydd, Ffestiniog, Blaenau Ffestiniog, Gwynedd, LL41 4PT

      IIF 28
  • 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 29
  • 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 30 IIF 31
    • icon of address 901, Christchurch Road, Bournemouth, BH7 6AX, United Kingdom

      IIF 32 IIF 33
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 34 IIF 35 IIF 36
    • icon of address Magna Services Group, Unit 9, 27 Cobham Road, Ferndown Industrial Estate, Wimborne, BH21 7PE, United Kingdom

      IIF 38 IIF 39
    • icon of address Suite 9 Second Floor, Cobham House, 27 Cobham Road, Ferndown Industrial Estate, Wimborne, BH21 7PE, England

      IIF 40
    • icon of address Unit 2 Cobham House, 27 Cobham Road, Ferndown Industrial Estate, Wimborne, BH21 7PE, United Kingdom

      IIF 41 IIF 42 IIF 43
    • icon of address Unit 9, 27 Cobham Road, Ferndown Industrial Estate, Wimborne, BH21 7PE, United Kingdom

      IIF 44
  • 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 47
  • 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 48
    • icon of address 69, Lloyd Street, Sheffield, S4 8JA, United Kingdom

      IIF 49 IIF 50
  • 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 51
  • 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 52
    • icon of address Magna Services Group, Unit 9, 27 Cobham Road, Ferndown Industrial Estate, Wimborne, BH21 7PE, United Kingdom

      IIF 53 IIF 54
  • 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 55
  • 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 56
  • 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 57
    • icon of address Bont Newydd, Ffestiniog, Blaenau Ffestiniog, Gwynedd, LL41 4PT

      IIF 58
  • 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 59
  • 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 60
  • 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 61
    • icon of address Cathedral Church Of St. Peter &, St Paul Church Street, Sheffield, South Yorkshire, S1 1HA

      IIF 62
  • 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 63
  • Roberts, John
    British company director born in April 1935

    Registered addresses and corresponding companies
    • icon of address Bont Newydd, Ffestiniog, Merioneth

      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
  • 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 66
  • Roberts, John Arthur

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

      IIF 67
    • icon of address Bont Newydd, Ffestiniog, Gwynedd, LL41 4PT

      IIF 68
  • 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 69 IIF 70
    • icon of address 69, Lloyd Street, Sheffield, S4 8JA, United Kingdom

      IIF 71
  • Roberts, John

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

      IIF 72
    • icon of address 901, Christchurch Road, Bournemouth, BH7 6AX, United Kingdom

      IIF 73
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 74
    • icon of address Magna Services Group, Unit 9, 27 Cobham Road, Ferndown Industrial Estate, Wimborne, BH21 7PE, United Kingdom

      IIF 75 IIF 76 IIF 77
    • icon of address Suite 9 Second Floor, Cobham House, 27 Cobham Road, Ferndown Industrial Estate, Wimborne, BH21 7PE, England

      IIF 78
    • icon of address Unit 2 Cobham House, 27 Cobham Road, Ferndown Industrial Estate, Wimborne, BH21 7PE, United Kingdom

      IIF 79 IIF 80 IIF 81
  • 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 82
  • 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 83
    • icon of address Chellowdene, Heathgates, Shrewsbury, Shropshire, SY1 4BA, United Kingdom

      IIF 84
  • 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 85
  • 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 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 4 - Director → ME
    Person with significant control
    icon of calendar 2025-03-04 ~ now
    IIF 44 - 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 83 - Director → ME
    Person with significant control
    icon of calendar 2016-12-16 ~ now
    IIF 86 - Ownership of shares – 75% or moreOE
    IIF 86 - 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 5 - Director → ME
    Person with significant control
    icon of calendar 2022-08-15 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - 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 1 - Director → ME
    icon of calendar 2025-02-18 ~ now
    IIF 74 - Secretary → ME
    Person with significant control
    icon of calendar 2025-02-18 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - 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 23 - Director → ME
    icon of calendar 2023-12-18 ~ now
    IIF 79 - Secretary → ME
    Person with significant control
    icon of calendar 2023-12-18 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - 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 22 - Director → ME
    icon of calendar 2023-01-16 ~ dissolved
    IIF 80 - Secretary → ME
    Person with significant control
    icon of calendar 2023-01-16 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - 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 55 - Director → ME
    Person with significant control
    icon of calendar 2023-11-06 ~ dissolved
    IIF 82 - Ownership of shares – 75% or moreOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - 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 51 - 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 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - 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 56 - 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 17 - Director → ME
    Person with significant control
    icon of calendar 2022-06-09 ~ now
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 53 - 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 14 - Director → ME
    icon of calendar 2022-06-13 ~ dissolved
    IIF 76 - Secretary → ME
    Person with significant control
    icon of calendar 2022-06-13 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - 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 15 - 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 18 - Director → ME
    icon of calendar 2022-06-13 ~ dissolved
    IIF 75 - Secretary → ME
    Person with significant control
    icon of calendar 2022-06-13 ~ dissolved
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - 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 16 - Director → ME
    Person with significant control
    icon of calendar 2022-06-09 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - 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 6 - Director → ME
    icon of calendar 2020-03-27 ~ dissolved
    IIF 72 - Secretary → ME
    Person with significant control
    icon of calendar 2020-03-27 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - 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 11 - Director → ME
    Person with significant control
    icon of calendar 2024-09-23 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - 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 57 - Ownership of shares – More than 50% but less than 75%OE
    IIF 57 - 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 84 - 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 12 - 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 60 - Director → ME
    Person with significant control
    icon of calendar 2021-12-07 ~ dissolved
    IIF 85 - Ownership of shares – 75% or moreOE
    IIF 85 - Ownership of voting rights - 75% or moreOE
    IIF 85 - 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 25 - Director → ME
    Person with significant control
    icon of calendar 2016-12-02 ~ dissolved
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - 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 8 - Director → ME
    icon of calendar 2016-08-22 ~ dissolved
    IIF 73 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-22 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - 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 29 - 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 62 - 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 13 - Director → ME
    Person with significant control
    icon of calendar 2018-06-04 ~ dissolved
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - 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 7 - Director → ME
    Person with significant control
    icon of calendar 2016-08-23 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - 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 50 - Director → ME
    Person with significant control
    icon of calendar 2017-07-20 ~ dissolved
    IIF 71 - Ownership of shares – 75% or moreOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - 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 45 - Director → ME
    Person with significant control
    icon of calendar 2019-10-24 ~ dissolved
    IIF 70 - Ownership of shares – 75% or moreOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - 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 48 - 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 46 - Director → ME
    Person with significant control
    icon of calendar 2019-09-25 ~ dissolved
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - 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 2 - Director → ME
    Person with significant control
    icon of calendar 2025-03-04 ~ 2025-03-19
    IIF 36 - 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 59 - 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 21 - Director → ME
    icon of calendar 2023-11-06 ~ 2025-03-19
    IIF 81 - Secretary → ME
    Person with significant control
    icon of calendar 2023-11-06 ~ 2025-03-19
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - 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 24 - 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 10 - Director → ME
    Person with significant control
    icon of calendar 2024-08-06 ~ 2025-03-19
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - 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 27 - Director → ME
    icon of calendar ~ 1998-05-29
    IIF 64 - Director → ME
    icon of calendar 1998-05-29 ~ 2000-03-10
    IIF 67 - 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 28 - 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 19 - Director → ME
    icon of calendar 2022-06-13 ~ 2025-02-28
    IIF 77 - 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 20 - Director → ME
    icon of calendar 2024-09-17 ~ 2025-03-19
    IIF 9 - Director → ME
    icon of calendar 2020-09-29 ~ 2024-04-25
    IIF 78 - Secretary → ME
    Person with significant control
    icon of calendar 2020-09-29 ~ 2024-04-25
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - 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 61 - 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 47 - 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 26 - Director → ME
    icon of calendar 2000-03-09 ~ 2012-10-08
    IIF 68 - 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 3 - 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 63 - 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 49 - 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.