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
    Giddens, Darron
    Finance Director born in June 1967
    Individual (25 offsprings)
    Officer
    icon of calendar 2021-10-19 ~ dissolved
    OF - Director → CIF 0
  • 2
    Halpin, Mark Joseph
    Chief Executive born in February 1980
    Individual (5 offsprings)
    Officer
    icon of calendar 2021-10-19 ~ dissolved
    OF - Director → CIF 0
  • 3
    NIMOVERI LIMITED - 2018-12-14
    icon of address7750, Daresbury Office Village, Daresbury Business Park, Warrington, Cheshire, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2019-12-31
    Person with significant control
    icon of calendar 2018-12-31 ~ dissolved
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 7
  • 1
    Eaton, Adam Michael
    Director born in August 1973
    Individual (10 offsprings)
    Officer
    icon of calendar 2018-04-30 ~ 2021-10-19
    OF - Director → CIF 0
  • 2
    Armour, Douglas William
    Individual (3 offsprings)
    Officer
    icon of calendar 2001-01-11 ~ 2001-01-11
    OF - Nominee Secretary → CIF 0
  • 3
    Venus, David Anthony
    Born in September 1951
    Individual (2 offsprings)
    Officer
    icon of calendar 2001-01-11 ~ 2001-01-11
    OF - Nominee Director → CIF 0
  • 4
    Brierley, Andrew David
    Company Director born in October 1956
    Individual (5 offsprings)
    Officer
    icon of calendar 2001-01-11 ~ 2018-04-30
    OF - Director → CIF 0
    Brierley, Andrew David
    Company Director
    Individual (5 offsprings)
    Officer
    icon of calendar 2001-01-11 ~ 2018-04-30
    OF - Secretary → CIF 0
  • 5
    Glaser, David Jonathan
    Company Director born in March 1957
    Individual (1 offspring)
    Officer
    icon of calendar 2001-01-11 ~ 2001-09-28
    OF - Director → CIF 0
  • 6
    Jolly, Catherine Karen
    Operations Director born in February 1964
    Individual (13 offsprings)
    Officer
    icon of calendar 2001-01-11 ~ 2018-04-30
    OF - Director → CIF 0
  • 7
    THE BRIARS PARTNERSHIP LIMITED - 2000-07-05
    icon of addressStandard House, Weyside Park, Catteshall Lane, Godalming, Surrey, United Kingdom
    Active Corporate (6 parents, 36 offsprings)
    Equity (Company account)
    702,145 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ 2018-12-31
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
parent relation
Company in focus

NIMOVERI LTD

Previous name
BRIARS TECHNOLOGY LIMITED - 2018-12-18
Standard Industrial Classification
62090 - Other Information Technology Service Activities
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Property, Plant & Equipment
3,273 GBP2019-12-31
3,444 GBP2018-12-31
Fixed Assets - Investments
24,021 GBP2019-12-31
4,593 GBP2018-12-31
Fixed Assets
27,294 GBP2019-12-31
8,037 GBP2018-12-31
Debtors
Current
96,694 GBP2019-12-31
35,320 GBP2018-12-31
Cash at bank and in hand
8,164 GBP2019-12-31
9,648 GBP2018-12-31
Current Assets
104,858 GBP2019-12-31
44,968 GBP2018-12-31
Creditors
Current, Amounts falling due within one year
-158,869 GBP2019-12-31
Net Current Assets/Liabilities
-54,011 GBP2019-12-31
-65,468 GBP2018-12-31
Total Assets Less Current Liabilities
-26,717 GBP2019-12-31
-57,431 GBP2018-12-31
Net Assets/Liabilities
-26,717 GBP2019-12-31
-57,431 GBP2018-12-31
Equity
Called up share capital
100 GBP2019-12-31
100 GBP2018-12-31
Retained earnings (accumulated losses)
-26,817 GBP2019-12-31
-57,531 GBP2018-12-31
Equity
-26,717 GBP2019-12-31
-57,431 GBP2018-12-31
Property, Plant & Equipment - Depreciation rate used
Office equipment
252019-01-01 ~ 2019-12-31
Computers
252019-01-01 ~ 2019-12-31
Property, Plant & Equipment - Gross Cost
Office equipment
1,835 GBP2019-12-31
1,325 GBP2018-12-31
Computers
3,142 GBP2019-12-31
2,664 GBP2018-12-31
Property, Plant & Equipment - Gross Cost
4,977 GBP2019-12-31
3,989 GBP2018-12-31
Property, Plant & Equipment - Accumulated Depreciation (Not Including Impairment)
Office equipment
143 GBP2018-12-31
Computers
402 GBP2018-12-31
Property, Plant & Equipment - Accumulated Depreciation (Not Including Impairment)
545 GBP2018-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Owned/Freehold
1,159 GBP2019-01-01 ~ 2019-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Office equipment
527 GBP2019-12-31
Computers
1,177 GBP2019-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
1,704 GBP2019-12-31
Property, Plant & Equipment
Office equipment
1,308 GBP2019-12-31
1,182 GBP2018-12-31
Computers
1,965 GBP2019-12-31
2,262 GBP2018-12-31
Trade Debtors/Trade Receivables
Current
85,054 GBP2019-12-31
17,669 GBP2018-12-31
Amounts Owed by Group Undertakings
Current
5,294 GBP2019-12-31
5,294 GBP2018-12-31
Prepayments/Accrued Income
Current
1,333 GBP2019-12-31
902 GBP2018-12-31
Debtors - Deferred Tax Asset
Current
5,013 GBP2019-12-31
11,455 GBP2018-12-31
Trade Creditors/Trade Payables
Current
21,442 GBP2019-12-31
853 GBP2018-12-31
Amounts owed to group undertakings
Current
40,608 GBP2019-12-31
1,717 GBP2018-12-31
Other Taxation & Social Security Payable
Current
16,979 GBP2019-12-31
9,447 GBP2018-12-31
Other Creditors
Current
77,840 GBP2019-12-31
96,419 GBP2018-12-31
Accrued Liabilities/Deferred Income
Current
2,000 GBP2019-12-31
2,000 GBP2018-12-31
Creditors
Current
158,869 GBP2019-12-31
110,436 GBP2018-12-31
Net Deferred Tax Liability/Asset
5,013 GBP2019-12-31
11,455 GBP2018-12-31
Profit/Loss - Increase/Decrease in Net Deferred Tax Liability from Amount Recognised
-6,442 GBP2019-01-01 ~ 2019-12-31

Related profiles found in government register
  • NIMOVERI LTD
    Info
    BRIARS TECHNOLOGY LIMITED - 2018-12-18
    Registered number 04139442
    icon of addressThe Walbrook Building, 25 Walbrook, London EC4N 8AF
    PRIVATE LIMITED COMPANY incorporated on 2001-01-11 and dissolved on 2024-02-06 (23 years). The company status is Dissolved.
    CIF 0
  • NIMOVERI LIMITED
    S
    Registered number 04139442
    icon of addressUnit 9, The Granary, Waverley Lane, Farnham, Surrey, England, GU9 8BB
    Limited Company in Companies Registry For England And Wales, England
    CIF 1
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 1
  • SHIMMER LIMITED - 1998-10-12
    icon of addressThird Floor One London Square, Cross Lanes, Guildford
    Dissolved Corporate (3 parents)
    Equity (Company account)
    33,537 GBP2019-12-31
    Person with significant control
    icon of calendar 2018-11-19 ~ 2021-10-15
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Right to appoint or remove directors 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.