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 2
  • 1
    Clifford, Stephen Bruce
    Director born in August 1975
    Individual (25 offsprings)
    Officer
    icon of calendar 2008-12-11 ~ now
    OF - Director → CIF 0
  • 2
    icon of address20-22, Wenlock Road, London, England
    Active Corporate (2 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

CLIFFORD NOMINEES LIMITED

Standard Industrial Classification
74909 - Other Professional, Scientific And Technical Activities N.e.c.
Brief company account
Cash at bank and in hand
1 GBP2024-07-31
1 GBP2023-07-31
Net Assets/Liabilities
1 GBP2024-07-31
1 GBP2023-07-31
Number of shares allotted
Class 1 ordinary share
1 shares2023-08-01 ~ 2024-07-31
Par Value of Share
Class 1 ordinary share
1 GBP/shares2023-08-01 ~ 2024-07-31
Equity
1 GBP2024-07-31
1 GBP2023-07-31

Related profiles found in government register
  • CLIFFORD NOMINEES LIMITED
    Info
    Registered number 06771617
    icon of address2 Mansard Close, Pinner, Middlesex HA5 3FQ
    Private Limited Company incorporated on 2008-12-11 (16 years 10 months). The company status is Active.
    The last date of confirmation statement was made at 2024-12-11
    CIF 0
  • CLIFFORD NOMINEES LIMITED
    S
    Registered number 06771617
    icon of address18b, Charles Street, London, England, W1J 5DU
    U.K
    CIF 1
  • CLIFFORD NOMINEES LIMITED
    S
    Registered number 6771617
    icon of address18b, Charles Street, London, United Kingdom, W1J 5DU
    ENGLAND
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 11
  • 1
    CLEARWING DEVELOPMENTS LARN LIMITED - 2012-07-03
    AURA DEVELOPMENTS LIMITED - 2012-06-29
    icon of addressThe Old Forge 2 Bridge Street, Hadleigh, Ipswich
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2017-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 17 - Ownership of shares – 75% or moreOE
  • 2
    icon of addressCarnbane Business Centre Mjm Marine Ltd, Carnbane, Newry, Co Down
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,975 GBP2019-12-29
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 18 - Ownership of shares – 75% or moreOE
  • 3
    icon of addressThe Old Forge, 2 Bridge Street, Hadleigh, Ipswich, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 15 - Ownership of shares – 75% or moreOE
  • 4
    icon of address145-157 St. John Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-12 ~ dissolved
    CIF 9 - Director → ME
  • 5
    icon of addressThe Old Forge, 2 Bridge Street, Hadleigh, Suffolk
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 11 - Ownership of shares – 75% or moreOE
  • 6
    KILMORE SECURITIES LIMITED - 2007-09-12
    icon of addressThe Old Forge 2 Bridge Street, Hadleigh, Ipswich
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-02-28
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address18th & 19th Floors, 100 Bishopsgate, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    385 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address2 Mansard Close, Pinner, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-11-26 ~ dissolved
    CIF 2 - LLP Designated Member → ME
  • 9
    icon of address80 - 83 Long Lane, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    31,252 GBP2016-09-30
    Person with significant control
    icon of calendar 2016-08-19 ~ dissolved
    CIF 10 - Ownership of shares – 75% or moreOE
  • 10
    icon of address145-157 St. John Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-07-31 ~ dissolved
    CIF 3 - Director → ME
  • 11
    icon of address145-157 St. John Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-08-16 ~ dissolved
    CIF 5 - Secretary → ME
Ceased 8
  • 1
    icon of addressThe Scalpel, 18th Floor, 52 Lime Street, London, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Net Assets/Liabilities (Company account)
    -4,261,799 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-03-01
    CIF 16 - Ownership of shares – 75% or more OE
  • 2
    CAPAI PLC
    - now
    DUKEMOUNT CAPITAL PLC - 2025-02-04
    BLACK EAGLE CAPITAL PLC - 2016-11-15
    BLACK LION CAPITAL PLC - 2011-09-13
    icon of address9 Innovation Place, Douglas Drive, Godalming, Surrey, England
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2011-04-20 ~ 2011-07-11
    CIF 1 - Director → ME
  • 3
    RANGER FINANCE LIMITED - 2014-03-06
    icon of addressThe Old Forge, 2 Bridge Street, Hadleigh, Suffolk
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2024-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-05-23
    CIF 12 - Ownership of shares – 75% or more OE
  • 4
    KLARES WASSER PLC - 2011-07-13
    icon of address145-157 St. John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-01-09 ~ 2010-03-15
    CIF 8 - Director → ME
  • 5
    GREEN HOME ALLIANCE LTD - 2018-04-12
    icon of address31 Waldemar Avenue, London, England
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2018-01-29 ~ 2019-06-06
    CIF 19 - Ownership of shares – 75% or more OE
  • 6
    icon of address1 Garrick House, Carrington Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-04-14 ~ 2012-06-04
    CIF 4 - Director → ME
  • 7
    icon of addressThe Old Forge, 2 Bridge Street, Hadleigh, Suffolk, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-02-04 ~ 2011-08-04
    CIF 7 - Director → ME
  • 8
    icon of address145-157 St. John Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-08-16 ~ 2011-11-08
    CIF 6 - Director → ME

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 24 April 2025 and licensed under the Open Government Licence v3.0.