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 25
  • 1
    Bager, Preben
    Company Director born in December 1948
    Individual (24 offsprings)
    Officer
    2004-10-26 ~ 2010-10-06
    OF - Director → CIF 0
  • 2
    Rappe, Folke Lennart
    Executive Vice President Cfo born in March 1944
    Individual (8 offsprings)
    Officer
    2001-04-11 ~ 2004-10-20
    OF - Director → CIF 0
    Rappe, Folke Lennart
    Individual (8 offsprings)
    Officer
    2001-04-11 ~ 2002-06-24
    OF - Secretary → CIF 0
  • 3
    Johansson, Jan
    Company Director born in August 1962
    Individual (5 offsprings)
    Officer
    2004-10-21 ~ 2008-06-30
    OF - Director → CIF 0
  • 4
    Dymond, George Barnaby
    Born in April 1975
    Individual (25 offsprings)
    Officer
    2024-05-01 ~ 2025-12-12
    OF - Director → CIF 0
  • 5
    Fawcus, Lynne Marie
    People & Culture Director born in September 1972
    Individual (18 offsprings)
    Officer
    2023-03-01 ~ 2025-01-03
    OF - Director → CIF 0
  • 6
    Ryall, Anthony George
    Financial Controller born in December 1974
    Individual (4 offsprings)
    Officer
    2013-12-06 ~ 2013-12-06
    OF - Director → CIF 0
  • 7
    Carr, Daniel Arthur Edward
    Finance Director born in April 1975
    Individual (30 offsprings)
    Officer
    2013-09-26 ~ 2023-01-17
    OF - Director → CIF 0
  • 8
    Gratton, Gordon Cameron Paul
    Executive
    Individual (53 offsprings)
    Officer
    2002-06-24 ~ 2002-08-28
    OF - Secretary → CIF 0
  • 9
    Woolston, Paul David
    Director born in July 1963
    Individual (3 offsprings)
    Officer
    2013-09-26 ~ 2022-12-01
    OF - Director → CIF 0
  • 10
    Smith, Christine
    Company Director born in October 1972
    Individual (9 offsprings)
    Officer
    2021-10-01 ~ 2022-09-22
    OF - Director → CIF 0
  • 11
    Kane, Peter
    Managing Director born in January 1965
    Individual (30 offsprings)
    Officer
    2010-03-31 ~ 2020-06-30
    OF - Director → CIF 0
  • 12
    Norman, Bo Mikael
    Cfo born in May 1958
    Individual (14 offsprings)
    Officer
    2010-10-29 ~ 2016-10-19
    OF - Director → CIF 0
  • 13
    Friend, Nicholas Giovanni Lewis
    Company Director born in April 1956
    Individual (21 offsprings)
    Officer
    2010-08-01 ~ 2010-09-17
    OF - Director → CIF 0
  • 14
    Cappelen, Frederik
    Managing Director And Ceo born in April 1957
    Individual (7 offsprings)
    Officer
    2001-04-11 ~ 2008-04-01
    OF - Director → CIF 0
  • 15
    Doyle, Gemma Claire Louise
    Born in March 1986
    Individual (22 offsprings)
    Officer
    2023-01-17 ~ now
    OF - Director → CIF 0
  • 16
    A B & C Secretarial Limited
    Individual (145 offsprings)
    Officer
    2001-03-21 ~ 2001-04-11
    OF - Nominee Secretary → CIF 0
  • 17
    Ahmed, Anjum
    Director born in November 1970
    Individual (14 offsprings)
    Officer
    2010-03-31 ~ 2021-08-31
    OF - Director → CIF 0
  • 18
    Favell, Gary Alan
    Executive born in August 1956
    Individual (74 offsprings)
    Officer
    2001-12-17 ~ 2004-10-26
    OF - Director → CIF 0
  • 19
    Ljungfelt, Kristoffer
    Born in June 1977
    Individual (11 offsprings)
    Officer
    2016-10-28 ~ now
    OF - Director → CIF 0
  • 20
    Rose, Sophie Louise
    Born in May 1986
    Individual (18 offsprings)
    Officer
    2025-12-10 ~ now
    OF - Director → CIF 0
  • 21
    Wrigley, Peter Anthony
    Sales Director born in May 1953
    Individual (3 offsprings)
    Officer
    2013-09-26 ~ 2015-06-30
    OF - Director → CIF 0
  • 22
    Saunders, Roy
    Chief Executive Officer born in December 1958
    Individual (54 offsprings)
    Officer
    2008-03-03 ~ 2010-03-31
    OF - Director → CIF 0
  • 23
    Hardcastle, Nicola Jane
    Company Secretary born in December 1965
    Individual (45 offsprings)
    Officer
    2013-09-26 ~ 2022-05-31
    OF - Director → CIF 0
    Hardcastle, Nicola Jane
    Individual (45 offsprings)
    Officer
    2002-08-28 ~ 2022-05-31
    OF - Secretary → CIF 0
  • 24
    INHOCO FORMATIONS LIMITED
    - now 02598228
    DENNIS HOUSE NOMINEES LIMITED - 1997-01-24
    100 Barbirolli Square, Manchester
    Active Corporate (94 parents, 3139 offsprings)
    Officer
    2001-03-21 ~ 2001-04-11
    OF - Nominee Director → CIF 0
  • 25
    Klarabergsviadukten 70 A5, Box 70376, 107 24, Stockholm, Sweden
    Corporate (2 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

NOBIA HOLDINGS UK LIMITED

Period: 2001-06-20 ~ now
Company number: 04184676
Registered names
NOBIA HOLDINGS UK LIMITED - now
INHOCO 2297 LIMITED - 2001-06-20 04484708... (more)
Standard Industrial Classification
32990 - Other Manufacturing N.e.c.

Related profiles found in government register
  • NOBIA HOLDINGS UK LIMITED
    Info
    INHOCO 2297 LIMITED - 2001-06-20
    Registered number 04184676
    C/o Magnet Limited, 3 Allington Way Yarm Road, Business Park Darlington, County Durham DL1 4XT
    PRIVATE LIMITED COMPANY incorporated on 2001-03-21 (25 years). The company status is Active.
    The last date of confirmation statement was made at 2025-03-21
    CIF 0
  • NOBIA HOLDINGS UK LIMITED
    S
    Registered number 4184676
    3, Allington Way, Darlington, County Durham, England, DL1 4XT
    Limited Company in Uk Companies Registry, England
    CIF 1
  • NOBIA HOLDINGS UK LIMITED
    S
    Registered number 04184676
    3, Allington Way, Darlington, England, DL1 4XT
    Limited Company in Companies Hose, England & Wales
    CIF 2
    Limited Company in Companies House, England & Wales
    CIF 3
child relation
Offspring entities and appointments 22
  • 1
    CIE UK (HOLDINGS) LTD
    - now 02249369
    COMMODORE DEVELOPMENT CO. LIMITED - 2012-01-13
    COMMODORE KITCHEN DESIGN (GRAYS) LIMITED - 1996-09-05
    RAPID 5851 LIMITED - 1988-05-20
    Acorn House, Gumley Road, Grays, Essex, England
    Active Corporate (18 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 4 - Ownership of shares – 75% or more OE
  • 2
    COMMODORE KITCHENS LIMITED
    01418535
    Acorn House, Gumley Road, Grays, Essex
    Active Corporate (22 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 3 - Ownership of shares – 75% or more OE
  • 3
    EASTHAM LIMITED
    - now 02953045
    HOUSE 1 LIMITED - 1994-10-13
    C/o Magnet Limited, 3 Allington Way Yarm Road, Business Park Darlington, County Durham
    Dissolved Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 12 - Ownership of shares – 75% or more OE
  • 4
    ESSENZA INTERIORS LIMITED
    07333974
    Acorn House, Gumley Road, Grays, Essex
    Active Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 11 - Ownership of shares – 75% or more OE
  • 5
    FIRENZI KITCHENS LIMITED
    05874659
    3 Allington Way, Yarm Road Business Park, Darlington, County Durham
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 1 - Ownership of shares – 75% or more OE
  • 6
    GOWER GROUP LIMITED
    - now 04083229
    HAMSARD 2216 LIMITED - 2001-07-05
    Holmfield Industrial Estate, Halifax, West Yorkshire
    Active Corporate (23 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 8 - Ownership of shares – 75% or more OE
  • 7
    HYPHEN FITTED FURNITURE LIMITED
    - now 02953046
    HOUSE 2 LIMITED - 1994-10-13
    C/o Magnet Limited, 3 Allington Way Yarm Road, Business Park Darlington, County Durham
    Dissolved Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 13 - Ownership of shares – 75% or more OE
  • 8
    LARKFLAME LIMITED
    02874197
    C/o Magnet Limited, 3 Allington Way Yarm Road, Business Park Darlington, County Durham
    Dissolved Corporate (22 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 6 - Ownership of shares – 75% or more OE
  • 9
    MAGNET & SOUTHERNS LIMITED
    - now 02953047
    HOUSE 3 LIMITED - 1994-10-13
    C/o Magnet Limited, 3 Allington Way Yarm Road, Business Park Darlington, County Durham
    Active Corporate (19 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 14 - Ownership of shares – 75% or more OE
  • 10
    MAGNET DISTRIBUTION LIMITED
    - now 02953048
    HOUSE 4 LIMITED - 1994-10-13
    C/o Magnet Limited, 3 Allington Way Yarm Road, Business Park Darlington, County Durham
    Active Corporate (19 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 15 - Ownership of shares – 75% or more OE
  • 11
    MAGNET FURNITURE LIMITED
    - now 02953049
    HOUSE 5 LIMITED - 1994-10-13
    C/o Magnet Limited, 3 Allington Way Yarm Road, Business Park Darlington, County Durham
    Active Corporate (19 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 16 - Ownership of shares – 75% or more OE
  • 12
    MAGNET GROUP LIMITED
    - now 05933796
    MAGNETGROUP LIMITED - 2015-07-30
    ASHWAY CO 1 2 1 LIMITED - 2006-10-19
    3 Allington Way, Yarm Road Business Park, Darlington, Co. Durham
    Active Corporate (10 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 9 - Ownership of shares – 75% or more OE
  • 13
    MAGNET INDUSTRIES LIMITED
    - now 02953051
    HOUSE 6 LIMITED - 1994-10-13
    C/o Magnet Limited, 3 Allington Way Yarm Road, Business Park Darlington, County Durham
    Active Corporate (19 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 17 - Ownership of shares – 75% or more OE
  • 14
    MAGNET JOINERY LIMITED
    - now 02953052 00496175
    HOUSE 7 LIMITED - 1994-10-13
    C/o Magnet Limited, 3 Allington Way Yarm Road, Business Park Darlington, County Durham
    Active Corporate (19 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 18 - Ownership of shares – 75% or more OE
  • 15
    MAGNET KITCHENS LIMITED
    - now 02953053
    HOUSE 8 LIMITED - 1994-10-13
    C/o Magnet Limited, 3 Allington Way Yarm Road, Business Park Darlington, County Durham
    Active Corporate (19 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 19 - Ownership of shares – 75% or more OE
  • 16
    MAGNET LIMITED
    - now 02762625 00496175
    WMH (NO. 20) LIMITED - 1993-12-07
    ALNERY NO. 1243 LIMITED - 1992-11-26
    C/o Magnet Limited, 3 Allington Way Yarm Road, Business Park Darlington, County Durham
    Active Corporate (44 parents, 3 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 5 - Ownership of shares – 75% or more OE
  • 17
    MAGNET MANUFACTURING LIMITED
    - now 02953054
    HOUSE 9 LIMITED - 1994-10-13
    C/o Magnet Limited, 3 Allington Way Yarm Road, Business Park Darlington, County Durham
    Active Corporate (19 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 20 - Ownership of shares – 75% or more OE
  • 18
    MAGNET RETAIL LIMITED
    - now 02953055
    HOUSE 10 LIMITED - 1994-10-13
    C/o Magnet Limited, 3 Allington Way Yarm Road, Business Park Darlington, County Durham
    Active Corporate (19 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 21 - Ownership of shares – 75% or more OE
  • 19
    MAGNET SUPPLIES LIMITED
    - now 02953056
    HOUSE 11 LIMITED - 1994-10-13
    C/o Magnet Limited, 3 Allington Way Yarm Road, Business Park Darlington, County Durham
    Active Corporate (19 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 22 - Ownership of shares – 75% or more OE
  • 20
    NOBIA UK TRUSTEES LIMITED
    09937521
    3 Allington Way, Yarm Road Business Park, Darlington, County Durham, United Kingdom
    Active Corporate (19 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 10 - Ownership of shares – 75% or more OE
  • 21
    ROLLFOLD HOLDINGS LIMITED
    - now 05820567
    PROJECT RUBY LIMITED - 2006-05-23
    Churwell Vale, Shaw Cross Business Park, Dewsbury, West Yorkshire
    Dissolved Corporate (25 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 2 - Ownership of shares – 75% or more OE
  • 22
    THE PENRITH JOINERY COMPANY LIMITED
    03006965
    C/o Magnet Limited, 3 Allington Way Yarm Road, Business Park Darlington, County Durham
    Dissolved Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 7 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.