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 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 1
  • 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 2
  • 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 3
  • 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 4
  • 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 5
  • 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 6
    • Cathedral Church Of St. Peter &, St Paul Church Street, Sheffield, South Yorkshire, S1 1HA

      IIF 7
  • 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 8
  • 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 9
  • 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 10
  • 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 11
    • Unit 9, 27 Cobham Road, Ferndown Industrial Estate, Wimborne, BH21 7PE, United Kingdom

      IIF 12 IIF 13
  • 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 14 IIF 15
    • 901, Christchurch Road, Bournemouth, BH7 6AX, United Kingdom

      IIF 16 IIF 17
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 18 IIF 19 IIF 20
    • 10, Hook Close, Poole, BH17 8BB, United Kingdom

      IIF 22
    • Magna Services Group, Unit 9, 27 Cobham Road, Ferndown Industrial Estate, Wimborne, BH21 7PE, United Kingdom

      IIF 23 IIF 24 IIF 25
    • Suite 9 Second Floor, Cobham House, 27 Cobham Road, Ferndown Industrial Estate, Wimborne, BH21 7PE, England

      IIF 29
    • Unit 2 Cobham House, 27 Cobham Road, Ferndown Industrial Estate, Wimborne, BH21 7PE, United Kingdom

      IIF 30 IIF 31 IIF 32
  • 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 33
  • 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 34
  • Roberts, John
    British company director born in April 1935

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

      IIF 35
  • 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 36
  • 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 37
    • Bont Newydd, Ffestiniog, Blaenau Ffestiniog, Gwynedd, LL41 4PT

      IIF 38
  • Roberts, John Arthur

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

      IIF 39
    • Bont Newydd, Ffestiniog, Gwynedd, LL41 4PT

      IIF 40
  • 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 41
  • 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 44
  • 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 45
    • 69, Lloyd Street, Sheffield, S4 8JA, United Kingdom

      IIF 46 IIF 47
  • 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 48
  • 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 49
  • 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 50
  • Roberts, John

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

      IIF 51
    • 901, Christchurch Road, Bournemouth, BH7 6AX, United Kingdom

      IIF 52
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 53
    • Magna Services Group, Unit 9, 27 Cobham Road, Ferndown Industrial Estate, Wimborne, BH21 7PE, United Kingdom

      IIF 54 IIF 55 IIF 56
    • Suite 9 Second Floor, Cobham House, 27 Cobham Road, Ferndown Industrial Estate, Wimborne, BH21 7PE, England

      IIF 57
    • Unit 2 Cobham House, 27 Cobham Road, Ferndown Industrial Estate, Wimborne, BH21 7PE, United Kingdom

      IIF 58 IIF 59 IIF 60
  • 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 61
    • Bont Newydd, Ffestiniog, Blaenau Ffestiniog, Gwynedd, LL41 4PT

      IIF 62
  • 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 63 IIF 64
    • 901, Christchurch Road, Bournemouth, BH7 6AX, United Kingdom

      IIF 65 IIF 66
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 67 IIF 68 IIF 69
    • Magna Services Group, Unit 9, 27 Cobham Road, Ferndown Industrial Estate, Wimborne, BH21 7PE, United Kingdom

      IIF 71 IIF 72
    • Suite 9 Second Floor, Cobham House, 27 Cobham Road, Ferndown Industrial Estate, Wimborne, BH21 7PE, England

      IIF 73
    • Unit 2 Cobham House, 27 Cobham Road, Ferndown Industrial Estate, Wimborne, BH21 7PE, United Kingdom

      IIF 74 IIF 75 IIF 76
    • Unit 9, 27 Cobham Road, Ferndown Industrial Estate, Wimborne, BH21 7PE, United Kingdom

      IIF 77
  • 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 78
    • Magna Services Group, Unit 9, 27 Cobham Road, Ferndown Industrial Estate, Wimborne, BH21 7PE, United Kingdom

      IIF 79 IIF 80
  • 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 81 IIF 82
    • 69, Lloyd Street, Sheffield, S4 8JA, United Kingdom

      IIF 83
  • 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 84
    • Chellowdene, Heathgates, Shrewsbury, Shropshire, SY1 4BA, United Kingdom

      IIF 85
  • 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 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 13 - director → ME
    Person with significant control
    2025-03-04 ~ now
    IIF 77 - 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 84 - director → ME
    Person with significant control
    2016-12-16 ~ now
    IIF 86 - Ownership of shares – 75% or moreOE
    IIF 86 - Ownership of voting rights - 75% or moreOE
  • 3
    10 Philippa Court, Bournemouth, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-08-15 ~ dissolved
    IIF 14 - director → ME
    Person with significant control
    2022-08-15 ~ 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
  • 4
    Unit 9 27 Cobham Road, Ferndown Industrial Estate, Wimborne, United Kingdom
    Corporate (1 parent, 5 offsprings)
    Officer
    2025-02-18 ~ now
    IIF 10 - director → ME
    2025-02-18 ~ now
    IIF 53 - secretary → ME
    Person with significant control
    2025-02-18 ~ now
    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
  • 5
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Officer
    2023-12-18 ~ now
    IIF 32 - director → ME
    2023-12-18 ~ now
    IIF 58 - secretary → ME
    Person with significant control
    2023-12-18 ~ now
    IIF 74 - Ownership of shares – 75% or moreOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - 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 31 - director → ME
    2023-01-16 ~ dissolved
    IIF 59 - secretary → ME
    Person with significant control
    2023-01-16 ~ dissolved
    IIF 75 - Ownership of shares – 75% or moreOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Right to appoint or remove directorsOE
  • 7
    Bartle House, 9 Oxford Court, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2023-11-06 ~ dissolved
    IIF 2 - director → ME
    Person with significant control
    2023-11-06 ~ dissolved
    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
  • 8
    69 Lloyd Street, Sheffield, England
    Dissolved corporate (1 parent)
    Officer
    2011-04-14 ~ dissolved
    IIF 48 - director → ME
  • 9
    Bont Newydd, Ffestiniog, Blaenau Ffestiniog, Gwynedd
    Corporate (5 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - 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 3 - 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 26 - director → ME
    Person with significant control
    2022-06-09 ~ now
    IIF 79 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 79 - 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 23 - director → ME
    2022-06-13 ~ dissolved
    IIF 55 - secretary → ME
    Person with significant control
    2022-06-13 ~ dissolved
    IIF 72 - Ownership of shares – 75% or moreOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - 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 24 - 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 27 - director → ME
    2022-06-13 ~ dissolved
    IIF 54 - secretary → ME
    Person with significant control
    2022-06-13 ~ dissolved
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 71 - 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 25 - director → ME
    Person with significant control
    2022-06-09 ~ now
    IIF 80 - Ownership of shares – 75% or moreOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - Right to appoint or remove directorsOE
  • 16
    10 Philippa Court, Bournemouth, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-03-27 ~ dissolved
    IIF 15 - director → ME
    2020-03-27 ~ dissolved
    IIF 51 - secretary → ME
    Person with significant control
    2020-03-27 ~ 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
  • 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 20 - director → ME
    Person with significant control
    2024-09-23 ~ now
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - 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 61 - Ownership of shares – More than 50% but less than 75%OE
    IIF 61 - 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 85 - director → ME
  • 20
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (3 parents)
    Officer
    2025-02-14 ~ now
    IIF 21 - director → ME
  • 21
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-12-07 ~ dissolved
    IIF 5 - director → ME
    Person with significant control
    2021-12-07 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
  • 22
    Chellowdene, Heathgates Bank, Heathgates, Shrewsbury, England
    Dissolved corporate (1 parent)
    Officer
    2016-12-02 ~ dissolved
    IIF 34 - director → ME
    Person with significant control
    2016-12-02 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - 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 17 - director → ME
    2016-08-22 ~ dissolved
    IIF 52 - secretary → ME
    Person with significant control
    2016-08-22 ~ dissolved
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - 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 4 - 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 7 - director → ME
  • 26
    10 Hook Close, Poole, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-06-04 ~ dissolved
    IIF 22 - director → ME
    Person with significant control
    2018-06-04 ~ dissolved
    IIF 78 - Ownership of shares – 75% or moreOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - 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 16 - director → ME
    Person with significant control
    2016-08-23 ~ 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
  • 28
    69 Lloyd Street, Sheffield, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-07-20 ~ dissolved
    IIF 47 - director → ME
    Person with significant control
    2017-07-20 ~ dissolved
    IIF 83 - Ownership of shares – 75% or moreOE
    IIF 83 - Ownership of voting rights - 75% or moreOE
    IIF 83 - 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 42 - director → ME
    Person with significant control
    2019-10-24 ~ 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
  • 30
    69 Lloyd Street, Sheffield
    Dissolved corporate (1 parent)
    Officer
    2016-02-23 ~ dissolved
    IIF 45 - 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 43 - director → ME
    Person with significant control
    2019-09-25 ~ dissolved
    IIF 81 - Ownership of shares – 75% or moreOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - 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 11 - director → ME
    Person with significant control
    2025-03-04 ~ 2025-03-19
    IIF 69 - 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 33 - 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 30 - director → ME
    2023-11-06 ~ 2025-03-19
    IIF 60 - secretary → ME
    Person with significant control
    2023-11-06 ~ 2025-03-19
    IIF 76 - Ownership of shares – 75% or more OE
    IIF 76 - Ownership of voting rights - 75% or more OE
    IIF 76 - 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 9 - 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 19 - director → ME
    Person with significant control
    2024-08-06 ~ 2025-03-19
    IIF 67 - Ownership of shares – 75% or more OE
    IIF 67 - Ownership of voting rights - 75% or more OE
    IIF 67 - Right to appoint or remove directors OE
  • 6
    Bont Newydd, Ffestiniog, Blaenau Festiniog
    Corporate (5 parents)
    Officer
    2000-03-09 ~ 2012-10-08
    IIF 37 - director → ME
    ~ 1998-05-29
    IIF 35 - director → ME
    1998-05-29 ~ 2000-03-10
    IIF 39 - secretary → ME
  • 7
    Bont Newydd, Ffestiniog, Blaenau Ffestiniog, Gwynedd
    Corporate (5 parents, 1 offspring)
    Officer
    2003-12-01 ~ 2012-10-08
    IIF 38 - 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 28 - director → ME
    2022-06-13 ~ 2025-02-28
    IIF 56 - 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 29 - director → ME
    2024-09-17 ~ 2025-03-19
    IIF 18 - director → ME
    2020-09-29 ~ 2024-04-25
    IIF 57 - secretary → ME
    Person with significant control
    2020-09-29 ~ 2024-04-25
    IIF 73 - Ownership of shares – 75% or more OE
    IIF 73 - Ownership of voting rights - 75% or more OE
    IIF 73 - 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 6 - 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 44 - director → ME
  • 12
    Bont Newydd Cwm Cynfal, Ffestiniog, Blaenau Ffestiniog, Gwynedd
    Corporate (5 parents)
    Officer
    1993-10-18 ~ 2012-10-08
    IIF 36 - director → ME
    2000-03-09 ~ 2012-10-08
    IIF 40 - 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 12 - 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 8 - 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 1 - director → ME
  • 16
    69 Lloyd Street, Sheffield
    Dissolved corporate (1 parent)
    Officer
    2015-06-04 ~ 2015-06-30
    IIF 46 - 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.