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 1
  • Clifford, Michael Anthony
    Director born in October 1967
    Individual (81 offsprings)
    Officer
    icon of calendar 2019-01-04 ~ dissolved
    OF - Director → CIF 0
    Mr Michael Anthony Clifford
    Born in October 1967
    Individual (81 offsprings)
    Person with significant control
    icon of calendar 2019-06-21 ~ dissolved
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 4
  • 1
    Dunsford, Ian
    Company Director born in January 1974
    Individual (16 offsprings)
    Officer
    icon of calendar 2002-07-23 ~ 2009-05-01
    OF - Director → CIF 0
    Dunsford, Ian
    Company Director
    Individual (16 offsprings)
    Officer
    icon of calendar 2001-06-28 ~ 2009-05-01
    OF - Secretary → CIF 0
  • 2
    Lutchumun, Keevin
    Director born in September 1980
    Individual (4 offsprings)
    Officer
    icon of calendar 2018-01-11 ~ 2019-01-04
    OF - Director → CIF 0
  • 3
    Clifford, Michael Anthony
    Director born in October 1967
    Individual (81 offsprings)
    Officer
    icon of calendar 2001-06-28 ~ 2018-01-11
    OF - Director → CIF 0
  • 4
    Mrs Alison Joan Henwood
    Born in July 1955
    Individual (9 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-06-21
    PE - Has significant influence or controlCIF 0
parent relation
Company in focus

INCORPORATE NOMINEES LIMITED

Standard Industrial Classification
74990 - Non-trading Company
Brief company account
Called-up share capital not yet paid and not classified as a current asset
1 GBP2022-12-31
1 GBP2021-12-31
Net Assets/Liabilities
1 GBP2022-12-31
1 GBP2021-12-31
Number of shares allotted
Class 1 ordinary share
1 shares2022-01-01 ~ 2022-12-31
Par Value of Share
Class 1 ordinary share
1 GBP2022-01-01 ~ 2022-12-31
Equity
1 GBP2022-12-31
1 GBP2021-12-31

Related profiles found in government register
  • INCORPORATE NOMINEES LIMITED
    Info
    Registered number 04243321
    icon of addressUnit 2, The Point, Swallowfields, Welwyn Garden City AL7 1WL
    PRIVATE LIMITED COMPANY incorporated on 2001-06-28 and dissolved on 2024-10-08 (23 years 3 months). The company status is Dissolved.
    The last date of confirmation statement was made at 2023-06-23
    CIF 0
  • INCORPORATE NOMINEES LIMITED
    S
    Registered number missing
    icon of address4th Floor, 3 Tenterden Street, Hanover Square, London, W1S 1TD
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 24
  • 1
    icon of address80 Sidney Street, Folkstone, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    1,412,460 GBP2024-12-31
    Officer
    icon of calendar 2023-06-01 ~ now
    CIF 22 - Secretary → ME
  • 2
    icon of address80 Sidney Street, Folkestone, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    -128,509 GBP2024-12-31
    Officer
    icon of calendar 2023-06-01 ~ now
    CIF 12 - Secretary → ME
  • 3
    icon of address80 Sidney Street, Folkestone, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    -12,214 GBP2024-12-31
    Officer
    icon of calendar 2023-06-01 ~ now
    CIF 19 - Secretary → ME
  • 4
    icon of address80 Sidney Street, Folkestone, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-07-11 ~ dissolved
    CIF 34 - LLP Designated Member → ME
  • 5
    icon of address80 Sidney Street, Folkestone, Kent
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1,678,779 GBP2024-12-31
    Officer
    icon of calendar 2023-06-01 ~ now
    CIF 26 - Secretary → ME
  • 6
    icon of address80 Sidney Street, Folkestone, Kent
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -40,998 GBP2024-12-31
    Officer
    icon of calendar 2023-06-01 ~ now
    CIF 21 - Secretary → ME
  • 7
    icon of address3 Field Court, Gray's Inn, London
    Liquidation Corporate (3 parents)
    Equity (Company account)
    412,603 GBP2023-12-31
    Officer
    icon of calendar 2023-06-01 ~ now
    CIF 15 - Secretary → ME
  • 8
    icon of address80 Sidney Street, Folkestone, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    84,020 GBP2024-12-31
    Officer
    icon of calendar 2023-06-01 ~ now
    CIF 13 - Secretary → ME
  • 9
    icon of address80 Sidney Street, Folkestone, Kent
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -8,801 GBP2022-12-31
    Officer
    icon of calendar 2023-06-01 ~ dissolved
    CIF 27 - Secretary → ME
  • 10
    icon of addressSuite 1 The Studio, St Nicholas Close, Elstree, Herts
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-19 ~ dissolved
    CIF 33 - LLP Designated Member → ME
  • 11
    icon of address45/55 Commercial Street, Norvin House, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-04-08 ~ dissolved
    CIF 58 - Ownership of shares – 75% or moreOE
    CIF 58 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address80 Sidney Street, Folkestone, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    141,608 GBP2024-12-31
    Officer
    icon of calendar 2023-06-01 ~ now
    CIF 14 - Secretary → ME
  • 13
    icon of address80 Sidney Street, Folkestone, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    622,399 GBP2024-12-31
    Officer
    icon of calendar 2023-06-01 ~ now
    CIF 23 - Secretary → ME
  • 14
    SEMLER METAALRECYCLING LIMITED - 2008-10-07
    icon of address80 Sidney Street, Folkestone, Kent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -149,814 GBP2023-12-31
    Officer
    icon of calendar 2023-06-01 ~ dissolved
    CIF 30 - Secretary → ME
  • 15
    icon of address80 Sidney Street, Folkestone, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    147 GBP2024-12-31
    Officer
    icon of calendar 2023-06-01 ~ now
    CIF 28 - Secretary → ME
  • 16
    icon of address80 Sidney Street, Folkestone, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    151 GBP2024-12-31
    Officer
    icon of calendar 2023-06-01 ~ now
    CIF 17 - Secretary → ME
  • 17
    icon of address80 Sidney Street, Folkestone, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    -3,287,301 GBP2024-12-31
    Officer
    icon of calendar 2023-06-01 ~ now
    CIF 29 - Secretary → ME
  • 18
    icon of address80 Sidney Street, Folkestone, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2023-06-01 ~ now
    CIF 16 - Secretary → ME
  • 19
    icon of address80 Sidney Street, Folkstone, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    976,782 GBP2024-12-31
    Officer
    icon of calendar 2023-06-01 ~ now
    CIF 32 - Secretary → ME
  • 20
    icon of address80 Sidney Street, Folkestone, Kent
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2023-06-01 ~ now
    CIF 25 - Secretary → ME
  • 21
    icon of address80 Sidney Street, Folkestone, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    436,508 GBP2024-12-31
    Officer
    icon of calendar 2023-06-01 ~ now
    CIF 20 - Secretary → ME
  • 22
    KAYA ENTERPRISES INTERNATIONAL LTD. - 2023-01-11
    icon of address80 Sidney Street, Folkestone, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    1,124,178 GBP2024-12-31
    Officer
    icon of calendar 2023-06-01 ~ now
    CIF 18 - Secretary → ME
  • 23
    icon of address80 Sidney Street, Folkstone, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    182,740 GBP2024-12-31
    Officer
    icon of calendar 2023-06-01 ~ now
    CIF 31 - Secretary → ME
  • 24
    icon of address80 Sidney Street, Folkestone, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    -123,288 GBP2024-12-31
    Officer
    icon of calendar 2023-06-01 ~ now
    CIF 24 - Secretary → ME
Ceased 34
  • 1
    KOHR LIMITED - 2018-12-10
    icon of addressC/o Goldwyns London Llp, No.1 Royal Exchange, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    71,909 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-01-12 ~ 2018-11-27
    CIF 39 - Ownership of shares – 75% or more OE
  • 2
    ANAMI PLC - 2015-12-02
    icon of address12 Helmet Row, London, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    159,867 GBP2022-12-31
    Officer
    icon of calendar 2005-11-07 ~ 2005-11-07
    CIF 3 - Director → ME
  • 3
    icon of address154 Leicester Road, Oadby, Leicester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-01-31
    Person with significant control
    icon of calendar 2018-01-11 ~ 2020-05-12
    CIF 54 - Ownership of shares – 75% or more OE
  • 4
    APPLEHOUSE PROPERTY DEVELOPMENT PLC - 2005-06-07
    icon of address108 Riddlesdown Road, Purley, Surrey
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -34,105 GBP2024-12-31
    Officer
    icon of calendar 2003-12-04 ~ 2003-12-04
    CIF 5 - Director → ME
  • 5
    icon of address80 Sidney Street, Folkestone, Kent
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-05-08 ~ 2018-04-12
    CIF 57 - Right to surplus assets - More than 25% but not more than 50% OE
  • 6
    ANGLO EUROPEAN CREDIT GROUP PLC - 2008-02-01
    AUTO UNION FINANCE PLC - 2019-01-24
    icon of addressAuto Union Finance House, 8 Eagle Park Drive, Warrington, Cheshire
    Active Corporate (5 parents)
    Equity (Company account)
    434,289 GBP2024-03-31
    Officer
    icon of calendar 2003-11-25 ~ 2003-11-25
    CIF 6 - Director → ME
  • 7
    icon of address45 3rd Floor, Albemarle Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    374,464 GBP2024-01-31
    Person with significant control
    icon of calendar 2018-01-12 ~ 2018-02-05
    CIF 36 - Ownership of shares – 75% or more OE
  • 8
    MOLEFIELD ACET SOLUTIONS LIMITED - 2021-03-08
    FLS EMC LIMITED - 2022-08-01
    icon of address5 Brayford Square, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    215 GBP2025-01-31
    Person with significant control
    icon of calendar 2018-01-11 ~ 2021-03-05
    CIF 55 - Ownership of shares – 75% or more OE
  • 9
    icon of addressAcre House, 11/15 William Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-09-25 ~ 2001-09-25
    CIF 10 - Director → ME
  • 10
    icon of addressElsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    838,661 GBP2024-12-31
    Person with significant control
    icon of calendar 2018-01-12 ~ 2018-03-27
    CIF 37 - Ownership of shares – 75% or more OE
  • 11
    icon of address3rd Floor 45 Albemarle Street, Mayfair, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Person with significant control
    icon of calendar 2018-01-12 ~ 2020-01-20
    CIF 43 - Ownership of shares – 75% or more OE
  • 12
    icon of address154 Leicester Road, Oadby, Leicester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-01-31
    Person with significant control
    icon of calendar 2018-01-12 ~ 2020-01-14
    CIF 42 - Ownership of shares – 75% or more OE
  • 13
    icon of address56 Rochester Way, Basildon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-01-22 ~ 2004-01-22
    CIF 4 - Director → ME
  • 14
    icon of addressSuite 8 Stonebridge House, Main Road, Hockley, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,578 GBP2021-06-30
    Person with significant control
    icon of calendar 2017-06-14 ~ 2017-06-15
    CIF 35 - Ownership of shares – 75% or more OE
  • 15
    icon of address94 Vale Road, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1,348 GBP2023-01-31
    Person with significant control
    icon of calendar 2018-01-12 ~ 2020-02-10
    CIF 44 - Ownership of shares – 75% or more OE
  • 16
    icon of address5 Giffard Court, Millbrook Close, Northampton, Northamptonshire, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -1,430 GBP2024-09-30
    Person with significant control
    icon of calendar 2018-01-12 ~ 2019-10-14
    CIF 41 - Ownership of shares – 75% or more OE
  • 17
    icon of addressUnit 6 Low Profile House, 94 Vale Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -52 GBP2021-01-31
    Person with significant control
    icon of calendar 2018-01-12 ~ 2020-06-12
    CIF 46 - Ownership of shares – 75% or more OE
  • 18
    LONDON HOME COUNTIES PLC - 2016-11-08
    icon of address14 David Mews, London
    Active Corporate (1 parent)
    Equity (Company account)
    141,767 GBP2024-05-31
    Officer
    icon of calendar 2007-10-01 ~ 2007-10-01
    CIF 2 - Director → ME
  • 19
    icon of address27 Byrom Street, Castlefield, Manchester
    In Administration Corporate (1 parent)
    Person with significant control
    icon of calendar 2018-01-12 ~ 2018-08-14
    CIF 38 - Ownership of shares – 75% or more OE
  • 20
    icon of address107 Fairview Road, London, England
    Liquidation Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -85,936 GBP2023-01-31
    Person with significant control
    icon of calendar 2018-01-12 ~ 2020-06-11
    CIF 45 - Ownership of shares – 75% or more OE
  • 21
    icon of address2nd Floor Arcadia House, 15 Forlease Road, Maidenhead
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-01-21 ~ 2002-01-23
    CIF 9 - Director → ME
  • 22
    icon of addressHarrisons Business Recovery & Insolvency (london) Limited, 25 Shaftesbury Avenue, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-02-12 ~ 2002-02-12
    CIF 8 - Director → ME
  • 23
    icon of address1 Croft Cottages, The Street Wattisfield, Diss, Norfolk, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-12-04 ~ 2009-02-23
    CIF 1 - Secretary → ME
  • 24
    icon of addressUnit 4 Leylands Farm, Nobs Crook, Winchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-26 ~ 2011-07-26
    CIF 11 - LLP Designated Member → ME
  • 25
    icon of address154 Leicester Road, Oadby, Leicester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-01-31
    Person with significant control
    icon of calendar 2018-01-11 ~ 2020-05-12
    CIF 52 - Ownership of shares – 75% or more OE
  • 26
    icon of addressCalifornia House California Lane, Bushey Heath, Bushey, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Person with significant control
    icon of calendar 2018-01-11 ~ 2018-09-27
    CIF 47 - Ownership of shares – 75% or more OE
  • 27
    icon of address29 Park Square West, Leeds
    Liquidation Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-01-31
    Person with significant control
    icon of calendar 2018-01-11 ~ 2018-10-17
    CIF 48 - Ownership of shares – 75% or more OE
  • 28
    icon of address3rd Floor 45 Albemarle Street, Mayfair, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Person with significant control
    icon of calendar 2018-01-11 ~ 2018-11-08
    CIF 50 - Ownership of shares – 75% or more OE
  • 29
    icon of addressVineyards Business Centre, 36 Gloucester Avenue, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,934,967 GBP2024-01-31
    Person with significant control
    icon of calendar 2018-01-11 ~ 2018-10-26
    CIF 49 - Ownership of shares – 75% or more OE
  • 30
    icon of addressUnit 12 Hirwaun Industrial, Estate Hirwaun, Aberdare Rhondda Cynon Taff
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-09-02 ~ 2002-09-02
    CIF 7 - Director → ME
  • 31
    icon of address4385, 11146186 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-01-31
    Person with significant control
    icon of calendar 2018-01-11 ~ 2018-12-03
    CIF 51 - Ownership of shares – 75% or more OE
  • 32
    WENN HOLDINGS LIMITED - 2019-04-10
    INFINITE NETWORKS LIMITED - 2016-04-01
    icon of address78 York Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -145,477 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-04-06
    CIF 56 - Right to appoint or remove directors OE
    CIF 56 - Ownership of voting rights - 75% or more OE
    CIF 56 - Ownership of shares – 75% or more OE
  • 33
    icon of address167-169 Great Portland Street, Fifth Floor, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2021-03-01 ~ 2021-04-14
    CIF 53 - Ownership of shares – 75% or more OE
  • 34
    JUPITER ASSETS MANAGEMENT LIMITED - 2018-02-16
    SUNNYDRIVE ASSET MANAGEMENT LIMITED - 2019-09-10
    icon of address10 Foster Lane, 3rd Floor, London, United Kingdom
    Dissolved Corporate (2 parents)
    Cash at bank and in hand (Company account)
    1 GBP2020-01-31
    Person with significant control
    icon of calendar 2018-01-12 ~ 2019-09-10
    CIF 40 - Ownership of shares – 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.