Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
IHG PS Nominees Limited
IHG PS Nominees Limited is an active company incorporated on 1 December 2009 with the registered office located in Windsor, Berkshire. IHG PS Nominees Limited was registered 15 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
07092523
Private limited company
Age
15 years
Incorporated
1 December 2009
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
27 June 2025
(2 months ago)
Next confirmation dated
27 June 2026
Due by
11 July 2026
(10 months remaining)
Last change occurred
2 months ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Audit Exemption Subsidiary
Next accounts for period
31 December 2025
Due by
30 September 2026
(1 year remaining)
Learn more about IHG PS Nominees Limited
Contact
Address
1 Windsor Dials
Arthur Road
Windsor
Berkshire
SL4 1RS
England
Address changed on
6 Jan 2023
(2 years 8 months ago)
Previous address was
Broadwater Park Denham Buckinghamshire UB9 5HR
Companies in SL4 1RS
Telephone
Unreported
Email
Unreported
Website
Ihgshelterinastorm.com
See All Contacts
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Melinda Marie Renshaw
Director • None • American • Lives in UK • Born in Sep 1973
Rebecca Jane Law
Director • British • Lives in England • Born in Mar 1983
Mrs Nicolette Henfrey
Director • British • Lives in England • Born in Dec 1969
Michael Jon Cockcroft
Director • SVP, Cfo Emeaa & Group Head Of Finance Operations • British • Lives in England • Born in Jun 1974
Mr Martin Bennett
Secretary
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Six Continents Hotels International Limited
Michael Jon Cockcroft, Rebecca Jane Law, and 2 more are mutual people.
Active
Six Continents Limited
Michael Jon Cockcroft, Rebecca Jane Law, and 2 more are mutual people.
Active
Hotel Inter-Continental London Limited
Michael Jon Cockcroft, Rebecca Jane Law, and 2 more are mutual people.
Active
IHG Hotels Limited
Michael Jon Cockcroft, Rebecca Jane Law, and 2 more are mutual people.
Active
Intercontinental Hotels Limited
Michael Jon Cockcroft, Rebecca Jane Law, and 2 more are mutual people.
Active
Intercontinental Hotels Group Services Company
Michael Jon Cockcroft, Rebecca Jane Law, and 1 more are mutual people.
Active
SC Leisure Group Limited
Michael Jon Cockcroft, Rebecca Jane Law, and 1 more are mutual people.
Active
Six Continents Investments Limited
Michael Jon Cockcroft, Rebecca Jane Law, and 1 more are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£11.9K
Decreased by £1.52K (-11%)
Total Liabilities
-£485
Decreased by £2.27K (-82%)
Net Assets
£11.42K
Increased by £750 (+7%)
Debt Ratio (%)
4%
Decreased by 16.47% (-80%)
See 10 Year Full Financials
Latest Activity
Subsidiary Accounts Submitted
1 Month Ago on 15 Jul 2025
Confirmation Submitted
2 Months Ago on 27 Jun 2025
Melinda Marie Renshaw Resigned
5 Months Ago on 1 Apr 2025
Miss Rebecca Jane Law Appointed
5 Months Ago on 1 Apr 2025
Subsidiary Accounts Submitted
1 Year 2 Months Ago on 2 Jul 2024
Confirmation Submitted
1 Year 2 Months Ago on 28 Jun 2024
Mrs Melinda Marie Renshaw Details Changed
1 Year 11 Months Ago on 28 Sep 2023
Subsidiary Accounts Submitted
2 Years 1 Month Ago on 24 Jul 2023
Confirmation Submitted
2 Years 2 Months Ago on 30 Jun 2023
Mr Michael Cockcroft Appointed
2 Years 6 Months Ago on 1 Mar 2023
Get Alerts
Get Credit Report
Discover IHG PS Nominees Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Audit exemption statement of guarantee by parent company for period ending 31/12/24
Submitted on 15 Jul 2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
Submitted on 15 Jul 2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
Submitted on 15 Jul 2025
Audit exemption subsidiary accounts made up to 31 December 2024
Submitted on 15 Jul 2025
Confirmation statement made on 27 June 2025 with updates
Submitted on 27 Jun 2025
Termination of appointment of Melinda Marie Renshaw as a director on 1 April 2025
Submitted on 9 Apr 2025
Appointment of Miss Rebecca Jane Law as a director on 1 April 2025
Submitted on 9 Apr 2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
Submitted on 2 Jul 2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
Submitted on 2 Jul 2024
Audit exemption subsidiary accounts made up to 31 December 2023
Submitted on 2 Jul 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs