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
    Doyle, Gemma Claire Louise
    Born in March 1986
    Individual (22 offsprings)
    Officer
    icon of calendar 2023-01-17 ~ now
    OF - Director → CIF 0
  • 2
    Ljungfelt, Kristoffer
    Born in June 1977
    Individual (10 offsprings)
    Officer
    icon of calendar 2016-10-28 ~ now
    OF - Director → CIF 0
  • 3
    Dymond, George Barnaby
    Born in April 1975
    Individual (23 offsprings)
    Officer
    icon of calendar 2024-05-01 ~ now
    OF - Director → CIF 0
  • 4
    icon of addressKlarabergsviadukten 70 A5, Box 70376, 107 24, Stockholm, Sweden
    Corporate (1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 20
  • 1
    A B & C Secretarial Limited
    Individual (1 offspring)
    Officer
    icon of calendar 2001-03-21 ~ 2001-04-11
    OF - Nominee Secretary → CIF 0
  • 2
    Hardcastle, Nicola Jane
    Company Secretary born in December 1965
    Individual (19 offsprings)
    Officer
    icon of calendar 2013-09-26 ~ 2022-05-31
    OF - Director → CIF 0
    Hardcastle, Nicola Jane
    Individual (19 offsprings)
    Officer
    icon of calendar 2002-08-28 ~ 2022-05-31
    OF - Secretary → CIF 0
  • 3
    Wrigley, Peter Anthony
    Sales Director born in May 1953
    Individual
    Officer
    icon of calendar 2013-09-26 ~ 2015-06-30
    OF - Director → CIF 0
  • 4
    Ahmed, Anjum
    Director born in November 1970
    Individual (7 offsprings)
    Officer
    icon of calendar 2010-03-31 ~ 2021-08-31
    OF - Director → CIF 0
  • 5
    Woolston, Paul David
    Director born in July 1963
    Individual (1 offspring)
    Officer
    icon of calendar 2013-09-26 ~ 2022-12-01
    OF - Director → CIF 0
  • 6
    Gratton, Gordon Cameron Paul
    Executive
    Individual (1 offspring)
    Officer
    icon of calendar 2002-06-24 ~ 2002-08-28
    OF - Secretary → CIF 0
  • 7
    Smith, Christine
    Company Director born in October 1972
    Individual (1 offspring)
    Officer
    icon of calendar 2021-10-01 ~ 2022-09-22
    OF - Director → CIF 0
  • 8
    Kane, Peter
    Managing Director born in January 1965
    Individual (10 offsprings)
    Officer
    icon of calendar 2010-03-31 ~ 2020-06-30
    OF - Director → CIF 0
  • 9
    Carr, Daniel Arthur Edward
    Finance Director born in April 1975
    Individual (9 offsprings)
    Officer
    icon of calendar 2013-09-26 ~ 2023-01-17
    OF - Director → CIF 0
  • 10
    Fawcus, Lynne Marie
    People & Culture Director born in September 1972
    Individual (1 offspring)
    Officer
    icon of calendar 2023-03-01 ~ 2025-01-03
    OF - Director → CIF 0
  • 11
    Rappe, Folke Lennart
    Executive Vice President Cfo born in March 1944
    Individual
    Officer
    icon of calendar 2001-04-11 ~ 2004-10-20
    OF - Director → CIF 0
    Rappe, Folke Lennart
    Individual
    Officer
    icon of calendar 2001-04-11 ~ 2002-06-24
    OF - Secretary → CIF 0
  • 12
    Johansson, Jan
    Company Director born in August 1962
    Individual
    Officer
    icon of calendar 2004-10-21 ~ 2008-06-30
    OF - Director → CIF 0
  • 13
    Ryall, Anthony George
    Financial Controller born in December 1974
    Individual
    Officer
    icon of calendar 2013-12-06 ~ 2013-12-06
    OF - Director → CIF 0
  • 14
    Favell, Gary Alan
    Executive born in August 1956
    Individual (12 offsprings)
    Officer
    icon of calendar 2001-12-17 ~ 2004-10-26
    OF - Director → CIF 0
  • 15
    Cappelen, Frederik
    Managing Director And Ceo born in April 1957
    Individual
    Officer
    icon of calendar 2001-04-11 ~ 2008-04-01
    OF - Director → CIF 0
  • 16
    Saunders, Roy
    Chief Executive Officer born in December 1958
    Individual (23 offsprings)
    Officer
    icon of calendar 2008-03-03 ~ 2010-03-31
    OF - Director → CIF 0
  • 17
    Bager, Preben
    Company Director born in December 1948
    Individual
    Officer
    icon of calendar 2004-10-26 ~ 2010-10-06
    OF - Director → CIF 0
  • 18
    Friend, Nicholas Giovanni Lewis
    Company Director born in April 1956
    Individual (2 offsprings)
    Officer
    icon of calendar 2010-08-01 ~ 2010-09-17
    OF - Director → CIF 0
  • 19
    Norman, Bo Mikael
    Cfo born in May 1958
    Individual (3 offsprings)
    Officer
    icon of calendar 2010-10-29 ~ 2016-10-19
    OF - Director → CIF 0
  • 20
    DENNIS HOUSE NOMINEES LIMITED - 1997-01-24
    icon of address100 Barbirolli Square, Manchester
    Active Corporate (24 parents, 236 offsprings)
    Officer
    2001-03-21 ~ 2001-04-11
    PE - Nominee Director → CIF 0
parent relation
Company in focus

NOBIA HOLDINGS UK LIMITED

Previous name
INHOCO 2297 LIMITED - 2001-06-20
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
    icon of addressC/o Magnet Limited, 3 Allington Way Yarm Road, Business Park Darlington, County Durham DL1 4XT
    PRIVATE LIMITED COMPANY incorporated on 2001-03-21 (24 years 9 months). 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
    icon of address3, 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
    icon of address3, 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
Active 22
  • 1
    COMMODORE DEVELOPMENT CO. LIMITED - 2012-01-13
    RAPID 5851 LIMITED - 1988-05-20
    COMMODORE KITCHEN DESIGN (GRAYS) LIMITED - 1996-09-05
    icon of addressAcorn House, Gumley Road, Grays, Essex, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
  • 2
    icon of addressAcorn House, Gumley Road, Grays, Essex
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
  • 3
    HOUSE 1 LIMITED - 1994-10-13
    icon of addressC/o Magnet Limited, 3 Allington Way Yarm Road, Business Park Darlington, County Durham
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 12 - Ownership of shares – 75% or moreOE
  • 4
    icon of addressAcorn House, Gumley Road, Grays, Essex
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 11 - Ownership of shares – 75% or moreOE
  • 5
    icon of address3 Allington Way, Yarm Road Business Park, Darlington, County Durham
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 1 - Ownership of shares – 75% or moreOE
  • 6
    HAMSARD 2216 LIMITED - 2001-07-05
    icon of addressHolmfield Industrial Estate, Halifax, West Yorkshire
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 8 - Ownership of shares – 75% or moreOE
  • 7
    HOUSE 2 LIMITED - 1994-10-13
    icon of addressC/o Magnet Limited, 3 Allington Way Yarm Road, Business Park Darlington, County Durham
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 13 - Ownership of shares – 75% or moreOE
  • 8
    icon of addressC/o Magnet Limited, 3 Allington Way Yarm Road, Business Park Darlington, County Durham
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 6 - Ownership of shares – 75% or moreOE
  • 9
    HOUSE 3 LIMITED - 1994-10-13
    icon of addressC/o Magnet Limited, 3 Allington Way Yarm Road, Business Park Darlington, County Durham
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 14 - Ownership of shares – 75% or moreOE
  • 10
    HOUSE 4 LIMITED - 1994-10-13
    icon of addressC/o Magnet Limited, 3 Allington Way Yarm Road, Business Park Darlington, County Durham
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 15 - Ownership of shares – 75% or moreOE
  • 11
    HOUSE 5 LIMITED - 1994-10-13
    icon of addressC/o Magnet Limited, 3 Allington Way Yarm Road, Business Park Darlington, County Durham
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 16 - Ownership of shares – 75% or moreOE
  • 12
    ASHWAY CO 1 2 1 LIMITED - 2006-10-19
    MAGNETGROUP LIMITED - 2015-07-30
    icon of address3 Allington Way, Yarm Road Business Park, Darlington, Co. Durham
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 9 - Ownership of shares – 75% or moreOE
  • 13
    HOUSE 6 LIMITED - 1994-10-13
    icon of addressC/o Magnet Limited, 3 Allington Way Yarm Road, Business Park Darlington, County Durham
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 17 - Ownership of shares – 75% or moreOE
  • 14
    HOUSE 7 LIMITED - 1994-10-13
    icon of addressC/o Magnet Limited, 3 Allington Way Yarm Road, Business Park Darlington, County Durham
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 18 - Ownership of shares – 75% or moreOE
  • 15
    HOUSE 8 LIMITED - 1994-10-13
    icon of addressC/o Magnet Limited, 3 Allington Way Yarm Road, Business Park Darlington, County Durham
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 19 - Ownership of shares – 75% or moreOE
  • 16
    WMH (NO. 20) LIMITED - 1993-12-07
    ALNERY NO. 1243 LIMITED - 1992-11-26
    icon of addressC/o Magnet Limited, 3 Allington Way Yarm Road, Business Park Darlington, County Durham
    Active Corporate (4 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
  • 17
    HOUSE 9 LIMITED - 1994-10-13
    icon of addressC/o Magnet Limited, 3 Allington Way Yarm Road, Business Park Darlington, County Durham
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 20 - Ownership of shares – 75% or moreOE
  • 18
    HOUSE 10 LIMITED - 1994-10-13
    icon of addressC/o Magnet Limited, 3 Allington Way Yarm Road, Business Park Darlington, County Durham
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 21 - Ownership of shares – 75% or moreOE
  • 19
    HOUSE 11 LIMITED - 1994-10-13
    icon of addressC/o Magnet Limited, 3 Allington Way Yarm Road, Business Park Darlington, County Durham
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 22 - Ownership of shares – 75% or moreOE
  • 20
    icon of address3 Allington Way, Yarm Road Business Park, Darlington, County Durham, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 10 - Ownership of shares – 75% or moreOE
  • 21
    PROJECT RUBY LIMITED - 2006-05-23
    icon of addressChurwell Vale, Shaw Cross Business Park, Dewsbury, West Yorkshire
    Dissolved Corporate (6 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 2 - Ownership of shares – 75% or moreOE
  • 22
    icon of addressC/o Magnet Limited, 3 Allington Way Yarm Road, Business Park Darlington, County Durham
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 7 - Ownership of shares – 75% or moreOE

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