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 3
  • 1
    Roberts, Andrew John
    Born in July 1960
    Individual (15 offsprings)
    Officer
    icon of calendar 2017-03-01 ~ now
    OF - Director → CIF 0
  • 2
    Bennett, David Richard
    Born in September 1966
    Individual (12 offsprings)
    Officer
    icon of calendar 2018-01-15 ~ now
    OF - Director → CIF 0
    David Richard Bennett
    Born in September 1966
    Individual (12 offsprings)
    Person with significant control
    icon of calendar 2019-01-25 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 3
    Niman, Susan Yvonne
    Born in March 1958
    Individual (3 offsprings)
    Officer
    icon of calendar 2011-09-26 ~ now
    OF - Director → CIF 0
Ceased 10
  • 1
    Graeme, Lesley Joyce
    Born in December 1953
    Individual
    Officer
    icon of calendar 1996-05-03 ~ 1996-07-02
    OF - Nominee Director → CIF 0
  • 2
    Cunningham, John
    Individual
    Officer
    icon of calendar 2006-11-01 ~ 2007-08-15
    OF - Secretary → CIF 0
  • 3
    Turner, Steven Martin
    Individual (4 offsprings)
    Officer
    icon of calendar 2019-05-01 ~ 2022-04-06
    OF - Secretary → CIF 0
  • 4
    Cookson, Peter John
    Individual (13 offsprings)
    Officer
    icon of calendar 2006-07-13 ~ 2006-11-01
    OF - Secretary → CIF 0
  • 5
    Graeme, Dorothy May
    Individual
    Officer
    icon of calendar 1996-05-03 ~ 1996-07-02
    OF - Nominee Secretary → CIF 0
  • 6
    Gee, Christopher Philip
    Chartered Accountant
    Individual (2 offsprings)
    Officer
    icon of calendar 2007-08-15 ~ 2019-04-30
    OF - Secretary → CIF 0
  • 7
    Mr Roger Waldo Blaskey
    Born in April 1951
    Individual (19 offsprings)
    Person with significant control
    icon of calendar 2019-01-25 ~ 2021-07-12
    PE - Ownership of voting rights - 75% or more with control over the trustees of a trustCIF 0
    PE - Ownership of shares – 75% or more with control over the trustees of a trustCIF 0
    PE - Right to appoint or remove directors with control over the trustees of a trustCIF 0
  • 8
    Broude, Peter
    Individual (2 offsprings)
    Officer
    icon of calendar 1996-07-02 ~ 2006-07-12
    OF - Secretary → CIF 0
  • 9
    Niman, Julian Howard
    Company Director born in October 1953
    Individual (1 offspring)
    Officer
    icon of calendar 1996-07-02 ~ 2018-01-12
    OF - Director → CIF 0
    Mr Julian Howard Niman
    Born in October 1953
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-01-25
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 10
    Dir Andrew Geoffrey Kay
    Born in September 1954
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2019-01-25 ~ 2021-07-12
    PE - Ownership of voting rights - 75% or more with control over the trustees of a trustCIF 0
    PE - Right to appoint or remove directors with control over the trustees of a trustCIF 0
    PE - Ownership of shares – 75% or more with control over the trustees of a trustCIF 0
parent relation
Company in focus

NYCOMM HOLDINGS LIMITED

Previous names
HADDONCREST LIMITED - 1996-09-25
NIMANS HOLDINGS LIMITED - 2010-11-08
Standard Industrial Classification
61900 - Other Telecommunications Activities
Brief company account
Fixed Assets - Investments
4,447,999 GBP2022-12-31
7,186,254 GBP2021-12-31
Fixed Assets
4,447,999 GBP2022-12-31
7,186,254 GBP2021-12-31
Debtors
12,130,285 GBP2022-12-31
1,328,172 GBP2021-12-31
Current assets - Investments
5,012 GBP2021-12-31
Cash at bank and in hand
20,412,105 GBP2022-12-31
985,369 GBP2021-12-31
Current Assets
32,542,390 GBP2022-12-31
2,318,553 GBP2021-12-31
Net Current Assets/Liabilities
32,503,394 GBP2022-12-31
1,316,851 GBP2021-12-31
Total Assets Less Current Liabilities
36,951,393 GBP2022-12-31
8,503,105 GBP2021-12-31
Equity
Called up share capital
135,898 GBP2022-12-31
135,898 GBP2021-12-31
135,898 GBP2020-12-31
Share premium
1,198,073 GBP2022-12-31
1,198,073 GBP2021-12-31
1,198,073 GBP2020-12-31
Capital redemption reserve
533,060 GBP2022-12-31
533,060 GBP2021-12-31
533,060 GBP2020-12-31
Retained earnings (accumulated losses)
35,084,362 GBP2022-12-31
6,636,074 GBP2021-12-31
315,441 GBP2020-12-31
Equity
36,951,393 GBP2022-12-31
8,503,105 GBP2021-12-31
2,182,472 GBP2020-12-31
Comprehensive Income/Expense
Retained earnings (accumulated losses)
38,662,548 GBP2022-01-01 ~ 2022-12-31
6,825,633 GBP2021-01-01 ~ 2021-12-31
Comprehensive Income/Expense
38,662,548 GBP2022-01-01 ~ 2022-12-31
6,825,633 GBP2021-01-01 ~ 2021-12-31
Dividends Paid
Retained earnings (accumulated losses)
-10,214,260 GBP2022-01-01 ~ 2022-12-31
-505,000 GBP2021-01-01 ~ 2021-12-31
Dividends Paid
-10,214,260 GBP2022-01-01 ~ 2022-12-31
-505,000 GBP2021-01-01 ~ 2021-12-31
Average Number of Employees
1862022-01-01 ~ 2022-12-31
3942021-01-01 ~ 2021-12-31
Investments in Group Undertakings
Cost valuation
4,447,999 GBP2022-12-31
7,186,254 GBP2021-12-31
Investments in Group Undertakings
4,447,999 GBP2022-12-31
7,186,254 GBP2021-12-31
Amounts Owed by Group Undertakings
Current
932,995 GBP2022-12-31
1,328,105 GBP2021-12-31
Other Debtors
Current
11,197,290 GBP2022-12-31
11 GBP2021-12-31
Debtors
Amounts falling due within one year, Current
12,130,285 GBP2022-12-31
Current, Amounts falling due within one year
1,328,172 GBP2021-12-31
Amounts owed to group undertakings
Current
2,001 GBP2021-12-31
Corporation Tax Payable
Current
33,546 GBP2022-12-31
Other Creditors
Current
986,741 GBP2021-12-31
Accrued Liabilities
Current
5,450 GBP2022-12-31
12,960 GBP2021-12-31

Related profiles found in government register
  • NYCOMM HOLDINGS LIMITED
    Info
    HADDONCREST LIMITED - 1996-09-25
    NIMANS HOLDINGS LIMITED - 1996-09-25
    Registered number 03194579
    icon of addressC/o Kroll Advisory Limited, The Shard 32 London Bridge Street, London SE1 9SG
    PRIVATE LIMITED COMPANY incorporated on 1996-05-03 (29 years 8 months). The company status is Liquidation.
    The last date of confirmation statement was made at 2023-03-16
    CIF 0
  • NYCOMM HOLDINGS LIMITED
    S
    Registered number 3194579
    icon of addressAgecroft Road, Agecroft Road, Pendlebury, Swinton, Manchester, England, M27 8SB
    Limited Company in Companies House, England
    CIF 1
  • NYCOMM HOLDINGS LIMITED
    S
    Registered number 3194579
    icon of addressJulian Niman House, Agecroft Road, Swinton, Manchester, England, M27 8SB
    Limited Company in Uk
    CIF 2
    Limited Company in Uk Companies House, Uk
    CIF 3
child relation
Offspring entities and appointments
Active 10
  • 1
    NIMNAM LIMITED - 2001-02-23
    icon of addressNycomm Agecroft Road, Pendlebury, Swinton, Manchester
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -61,683 GBP2016-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 18 - Ownership of shares – 75% or moreOE
  • 2
    icon of addressC/o Nycomm Agecroft Road, Pendlebury, Swinton, Manchester
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Person with significant control
    icon of calendar 2018-01-12 ~ dissolved
    CIF 2 - Ownership of shares – 75% or moreOE
  • 3
    icon of addressHello Direct Limited Agecroft Road, Pendlebury, Manchester
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2020-12-31
    Person with significant control
    icon of calendar 2020-01-13 ~ dissolved
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Ownership of shares – 75% or moreOE
  • 4
    NIMANS LTD - 2022-01-18
    AUTO TELECOM LTD - 2011-04-15
    NYCOMM LIMITED - 2011-03-24
    icon of addressPennine House, Salford Street, Bury, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2022-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 17 - Ownership of voting rights - 75% or moreOE
    CIF 17 - Right to appoint or remove directorsOE
    CIF 17 - Ownership of shares – 75% or moreOE
  • 5
    icon of addressNyvision Limited Agecroft Road, Pendlebury, Swinton, Manchester
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2017-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 13 - Ownership of shares – 75% or moreOE
  • 6
    ULTRACOM GROUP LIMITED - 2004-05-24
    icon of addressNycomm, Agecroft Road, Pendlebury, Swinton, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -49,114 GBP2016-12-31
    Person with significant control
    icon of calendar 2016-12-01 ~ dissolved
    CIF 9 - Ownership of shares – 75% or moreOE
  • 7
    icon of addressNycomm Agecroft Road, Pendlebury, Swinton, Manchester, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-12-01 ~ dissolved
    CIF 10 - Ownership of shares – 75% or moreOE
  • 8
    icon of addressNycomm Agecroft Road, Pendlebury, Swinton, Manchester, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-11-30 ~ dissolved
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Ownership of shares – 75% or moreOE
  • 9
    icon of addressAgecroft Road Pendlebury Swinton, Manchester
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2020-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 1 - Ownership of shares – 75% or moreOE
  • 10
    E-MEETINGS.UK LIMITED - 2001-10-08
    icon of addressPennine House, Salford Street, Bury, England
    Active Corporate (2 parents)
    Equity (Company account)
    7,273 GBP2025-02-28
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 19 - Ownership of shares – 75% or moreOE
    CIF 19 - Ownership of voting rights - 75% or moreOE
    CIF 19 - Right to appoint or remove directorsOE
Ceased 9
  • 1
    PENNINE TELECOM LIMITED - 2019-06-25
    icon of addressPennine House, Salford Street, Bury, England
    Active Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    4,257,208 GBP2024-12-31
    Person with significant control
    icon of calendar 2018-11-06 ~ 2024-03-06
    CIF 4 - Ownership of shares – 75% or more OE
  • 2
    icon of addressPennine House, Salford Street, Bury, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-02-21 ~ 2017-02-21
    CIF 14 - Ownership of shares – 75% or more OE
  • 3
    EQUAGEM LIMITED - 1981-12-31
    icon of addressMidwich Limited, Vinces Road, Diss, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-12-01 ~ 2016-12-01
    CIF 6 - Ownership of shares – More than 50% but less than 75% OE
  • 4
    COMMUNICATION DESIGN LIMITED - 2013-03-19
    ROCOM SYSTEMS LIMITED - 1989-05-23
    BRIGHTSHIRE LIMITED - 1985-12-20
    ROCOM LIMITED - 1986-11-20
    icon of addressMidwich Limited, Vinces Road, Diss, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,394,662 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    CIF 11 - Ownership of shares – 75% or more OE
  • 5
    NYCOMM LIMITED - 2022-01-18
    NIMANS LIMITED - 2011-04-12
    NIMANS ELECTRONICS LIMITED - 1989-07-10
    icon of addressMidwich Limited, Vinces Road, Diss, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Total liabilities (Company account)
    40,253,821 GBP2023-12-31
    Person with significant control
    icon of calendar 2021-10-07 ~ 2022-03-02
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Ownership of shares – 75% or more OE
  • 6
    AVOIRA LIMITED - 2019-06-25
    UK DIRECT LTD - 2018-09-13
    icon of addressPennine House, Salford Street, Bury, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-03-06
    CIF 7 - Ownership of shares – 75% or more OE
  • 7
    CANEBAY LIMITED - 2000-11-13
    NIMANS PROPERTIES LIMITED - 2010-10-02
    icon of addressPennine House, Salford Street, Bury, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-08-16
    CIF 16 - Ownership of voting rights - 75% or more OE
    CIF 16 - Ownership of shares – 75% or more OE
    CIF 16 - Right to appoint or remove directors OE
  • 8
    icon of addressNycomm Agecroft Road, Pendlebury, Swinton, Manchester, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-02-21 ~ 2017-02-21
    CIF 15 - Ownership of shares – 75% or more OE
  • 9
    icon of addressMidwich Limited, Vinces Road, Diss, United Kingdom
    Active Corporate (4 parents)
    Total liabilities (Company account)
    1,637,371 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    CIF 12 - Ownership of shares – 75% or more OE

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.