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 2
  • 1
    Clifford, Stephen Bruce
    Born in August 1975
    Individual (54 offsprings)
    Officer
    2008-12-11 ~ now
    OF - Director → CIF 0
  • 2
    CLIFFORD & CO GROUP LLP
    OC342163
    20-22, Wenlock Road, London, England
    Active Corporate (2 parents, 3 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

CLIFFORD NOMINEES LIMITED

Period: 2008-12-11 ~ now
Company number: 06771617
Registered name
CLIFFORD NOMINEES LIMITED - now
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
    2 Mansard Close, Pinner, Middlesex HA5 3FQ
    PRIVATE LIMITED COMPANY incorporated on 2008-12-11 (17 years 4 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-12-11
    CIF 0
  • CLIFFORD NOMINEES LIMITED
    S
    Registered number 06771617
    18b, Charles Street, London, England, W1J 5DU
    U.K
    CIF 1
  • CLIFFORD NOMINEES LIMITED
    S
    Registered number 6771617
    18b, Charles Street, London, United Kingdom, W1J 5DU
    ENGLAND
    CIF 2 CIF 3
child relation
Offspring entities and appointments 20
  • 1
    ABODUS LIMITED
    08433108
    The Scalpel, 18th Floor, 52 Lime Street, London, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Person with significant control
    2016-04-06 ~ 2020-03-01
    CIF 15 - 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 07611240
    9 Innovation Place, Douglas Drive, Godalming, Surrey, England
    Active Corporate (15 parents, 6 offsprings)
    Officer
    2011-04-20 ~ 2011-07-11
    CIF 1 - Director → ME
  • 3
    CLEARWING DEVELOPMENTS LARNE LIMITED
    - now 07225662
    CLEARWING DEVELOPMENTS LARN LIMITED - 2012-07-03
    AURA DEVELOPMENTS LIMITED - 2012-06-29
    The Old Forge 2 Bridge Street, Hadleigh, Ipswich
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 17 - Ownership of shares – 75% or more OE
  • 4
    COMINO CAPITAL MANAGEMENT LIMITED
    - now 08716969
    RANGER FINANCE LIMITED - 2014-03-06
    The Old Forge, 2 Bridge Street, Hadleigh, Suffolk
    Active Corporate (2 parents)
    Person with significant control
    2016-04-06 ~ 2024-05-23
    CIF 12 - Ownership of shares – 75% or more OE
  • 5
    CYCLONE PROMOTIONS LIMITED
    NI619080 08468284
    Carnbane Business Centre Mjm Marine Ltd, Carnbane, Newry, Co Down
    Dissolved Corporate (8 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 18 - Ownership of shares – 75% or more OE
  • 6
    DEAN STREET PARTNERS LIMITED
    10049697
    The Old Forge, 2 Bridge Street, Hadleigh, Ipswich, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 16 - Ownership of shares – 75% or more OE
  • 7
    ENSO TECHNOLOGIES PLC
    07739027
    145-157 St. John Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2011-08-12 ~ dissolved
    CIF 9 - Director → ME
  • 8
    GLOBALM-GROUP PLC - now
    KLARES WASSER PLC
    - 2011-07-13 07120952
    145-157 St. John Street, London, England
    Dissolved Corporate (7 parents)
    Officer
    2010-01-09 ~ 2010-03-15
    CIF 8 - Director → ME
  • 9
    GREEN HOME ALLIANCE C.I.C.
    - now 11173282
    GREEN HOME ALLIANCE LTD
    - 2018-04-12 11173282
    31 Waldemar Avenue, London, England
    Active Corporate (3 parents)
    Person with significant control
    2018-01-29 ~ 2019-06-06
    CIF 19 - Ownership of shares – 75% or more OE
  • 10
    HWH CAPITAL LIMITED
    08712720
    The Old Forge, 2 Bridge Street, Hadleigh, Suffolk
    Dissolved Corporate (2 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 11 - Ownership of shares – 75% or more OE
  • 11
    IBBAMO TRUST
    06774866
    1 Garrick House, Carrington Street, London
    Dissolved Corporate (3 parents)
    Officer
    2009-04-14 ~ 2012-06-04
    CIF 4 - Director → ME
  • 12
    INTEGRATED PROCUREMENT SOLUTIONS LIMITED
    16823037
    20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Person with significant control
    2025-11-24 ~ now
    CIF 21 - Ownership of shares – More than 50% but less than 75% OE
  • 13
    KINETIC CAPITAL MANAGEMENT LTD
    - now 05355807 12118600
    KILMORE SECURITIES LIMITED - 2007-09-12
    The Old Forge 2 Bridge Street, Hadleigh, Ipswich
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    LONDON CAPITAL ASSOCIATES LTD
    07146192
    The Old Forge, 2 Bridge Street, Hadleigh, Suffolk, England
    Dissolved Corporate (7 parents)
    Officer
    2010-02-04 ~ 2011-08-04
    CIF 7 - Director → ME
  • 15
    MONEY SPRITE LIMITED
    05605928
    18th & 19th Floors, 100 Bishopsgate, London, England
    Active Corporate (9 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    NEIGHBOUR FILMS LTD
    16523064
    80-83 Long Lane, London, England
    Active Corporate (4 parents)
    Person with significant control
    2025-08-26 ~ now
    CIF 20 - Ownership of voting rights - 75% or more OE
  • 17
    PORTCULLIS INTERMEDIATE CAPITAL LLP
    OC389468
    2 Mansard Close, Pinner, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    2013-11-26 ~ dissolved
    CIF 2 - LLP Designated Member → ME
  • 18
    RESOREC LTD
    09235563
    80 - 83 Long Lane, London
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-08-19 ~ dissolved
    CIF 10 - Ownership of shares – 75% or more OE
  • 19
    TEMPLAR INTERNATIONAL LIMITED
    06036057
    145-157 St. John Street, London, England
    Dissolved Corporate (7 parents)
    Officer
    2009-07-31 ~ dissolved
    CIF 3 - Director → ME
  • 20
    WASTE4POWER PLC
    07742136
    145-157 St. John Street, London, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2011-08-16 ~ 2011-11-08
    CIF 6 - Director → ME
    Officer
    2011-08-16 ~ dissolved
    CIF 5 - Secretary → ME

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 5 April 2026 and licensed under the Open Government Licence v3.0.