logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 4
  • 1
    Nott, Christopher Perry
    Born in August 1959
    Individual (22 offsprings)
    Officer
    icon of calendar 1998-12-09 ~ now
    OF - Director → CIF 0
  • 2
    Pinnell, Elin Mari
    Born in April 1969
    Individual (11 offsprings)
    Officer
    icon of calendar 2006-04-19 ~ now
    OF - Director → CIF 0
  • 3
    GREENLAWNS LIMITED - 1999-01-20
    P G SECRETARIES LIMITED - 2004-02-20
    CAPITAL LAW SECRETARIES LIMITED - 2015-06-06
    icon of addressCapital Building, Tyndall Street, Cardiff
    Active Corporate (4 parents, 43 offsprings)
    Equity (Company account)
    18,101 GBP2020-04-30
    Officer
    icon of calendar 2006-05-12 ~ now
    OF - Secretary → CIF 0
  • 4
    CAPITAL LAW LIMITED
    - 2006-10-02
    NOMAPI LIMITED - 2006-10-03
    icon of addressCapital Building, Tyndall Street, Cardiff, United Kingdom
    Active Corporate (6 parents, 4 offsprings)
    Profit/Loss (Company account)
    745,521 GBP2019-05-01 ~ 2020-04-30
    Person with significant control
    icon of calendar 2018-02-28 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 9
  • 1
    Gray, David
    Manufacturing Expert born in September 1958
    Individual
    Officer
    icon of calendar 1998-11-06 ~ 1998-12-09
    OF - Director → CIF 0
  • 2
    James, Laurence
    Solicitor born in March 1951
    Individual
    Officer
    icon of calendar 1998-12-09 ~ 2002-11-08
    OF - Director → CIF 0
    James, Laurence
    Solicitor
    Individual
    Officer
    icon of calendar 1998-12-09 ~ 2002-11-08
    OF - Secretary → CIF 0
  • 3
    Johnson, Graham Leslie
    Retired born in February 1945
    Individual
    Officer
    icon of calendar 1998-11-06 ~ 1998-12-09
    OF - Director → CIF 0
    Johnson, Graham Leslie
    Retired
    Individual
    Officer
    icon of calendar 1998-11-06 ~ 1998-12-09
    OF - Secretary → CIF 0
  • 4
    Mansfield Fellowes, Rebecca
    Solicitor born in June 1973
    Individual (4 offsprings)
    Officer
    icon of calendar 2005-01-26 ~ 2006-05-12
    OF - Director → CIF 0
    Mansfield Fellowes, Rebecca
    Solicitor
    Individual (4 offsprings)
    Officer
    icon of calendar 2005-01-26 ~ 2006-05-12
    OF - Secretary → CIF 0
  • 5
    Geen, Jonathan
    Solicitor born in January 1971
    Individual (4 offsprings)
    Officer
    icon of calendar 2002-11-08 ~ 2005-01-26
    OF - Director → CIF 0
    Geen, Jonathan
    Solicitor
    Individual (4 offsprings)
    Officer
    icon of calendar 2002-11-08 ~ 2005-01-26
    OF - Secretary → CIF 0
  • 6
    Macintosh, Duncan John Gillies
    Solicitor born in October 1957
    Individual (6 offsprings)
    Officer
    icon of calendar 2006-04-19 ~ 2024-11-29
    OF - Director → CIF 0
  • 7
    PRIDESCENE LLP - 2006-01-30
    MNP LAW LLP - 2006-03-13
    CAPITAL LAW COMMERCIAL LLP - 2006-10-02
    icon of addressCapital Building, Tyndall Street, Cardiff, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2018-02-28
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 8
    icon of address14-18 City Road, Cardiff
    Corporate
    Officer
    1998-10-23 ~ 1998-11-06
    PE - Nominee Secretary → CIF 0
  • 9
    icon of address14-18 City Road, Cardiff
    Corporate
    Officer
    1998-10-23 ~ 1998-11-06
    PE - Nominee Director → CIF 0
parent relation
Company in focus

CAPITAL LAW NOMINEES LIMITED

Previous names
G-PLAS LIMITED - 1998-12-10
WILLOWMAGIC LIMITED - 1998-11-06
P G NOMINEES LIMITED - 2004-02-20
Standard Industrial Classification
69102 - Solicitors
Brief company account
Called-up share capital not yet paid and not classified as a current asset
2 GBP2024-10-31
2 GBP2023-10-31
Cash at bank and in hand
0 GBP2024-10-31
0 GBP2023-10-31
Net Assets/Liabilities
2 GBP2024-10-31
2 GBP2023-10-31
Number of shares allotted
Class 1 ordinary share
2 shares2023-11-01 ~ 2024-10-31
Par Value of Share
Class 1 ordinary share
1 GBP2023-11-01 ~ 2024-10-31
Equity
2 GBP2024-10-31
2 GBP2023-10-31

Related profiles found in government register
  • CAPITAL LAW NOMINEES LIMITED
    Info
    G-PLAS LIMITED - 1998-12-10
    WILLOWMAGIC LIMITED - 1998-12-10
    P G NOMINEES LIMITED - 1998-12-10
    Registered number 03654996
    icon of addressCapital Building, Tyndall Street, Cardiff CF10 4AZ
    PRIVATE LIMITED COMPANY incorporated on 1998-10-23 (27 years 1 month). The company status is Active.
    The last date of confirmation statement was made at 2024-10-07
    CIF 0
  • CAPITAL LAW NOMINEES LIMITED
    S
    Registered number missing
    icon of addressDiscovery House, Scott Harbour, Cardiff Bay, South Glamorgan, CF10 4HA
    CIF 1
  • CAPITAL LAW NOMINEES LIMITED
    S
    Registered number 03654996
    icon of addressCapital Building, Tyndall Street, Cardiff, United Kingdom, CF10 4AZ
    Limited Company in Companies House, United Kingdom
    CIF 2
    Private Limited Company in Companies House, United Kingdom
    CIF 3
child relation
Offspring entities and appointments
Active 1
  • icon of addressCapital Building, Tyndall Street, Cardiff, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Person with significant control
    icon of calendar 2022-04-08 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
Ceased 5
  • 1
    FLOWERINTEL (HOLDINGS) LIMITED - 2017-03-14
    icon of address28 Tanners Drive, Blakelands, Milton Keynes, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    9,555,809 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-11-02 ~ 2017-03-07
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Ownership of voting rights - 75% or more OE
  • 2
    HOSPICE FUNERALS LIMITED - 2017-10-23
    icon of addressSt Margarets Hospice Heron Drive, Bishops Hull, Taunton, Somerset, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2020-09-30
    Person with significant control
    icon of calendar 2017-09-08 ~ 2017-11-23
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of shares – 75% or more OE
  • 3
    LINEA RECRUITMENT SOLUTIONS LIMITED - 2002-06-02
    icon of addressExcalibur House Priory Drive, Langstone, Newport, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    -24,764 GBP2024-06-30
    Officer
    icon of calendar 2002-01-17 ~ 2002-05-24
    CIF 1 - Director → ME
  • 4
    CRO SERVICES 17 LIMITED - 2019-09-13
    icon of address206 St. Vincent Street, Glasgow, Scotland
    Active Corporate (6 parents)
    Equity (Company account)
    1,685,219 GBP2020-12-31
    Person with significant control
    icon of calendar 2018-12-07 ~ 2019-09-12
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Ownership of voting rights - 75% or more OE
  • 5
    icon of addressThe Pool House Bicester Road, Stratton Audley, Bicester, Oxfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Person with significant control
    icon of calendar 2018-05-03 ~ 2019-07-22
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Ownership of voting rights - 75% or more OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.