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
    Tillisch, Alexander
    Born in October 1982
    Individual (6 offsprings)
    Officer
    icon of calendar 2019-04-10 ~ now
    OF - Director → CIF 0
  • 2
    HIGHFIELD SOLUTIONS LIMITED - 2010-12-30
    KARVELLO LIMITED - 2011-02-03
    icon of address6th Floor, 9 Appold Street, London, United Kingdom
    In Administration Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    -16,889,441 GBP2022-12-31
    Person with significant control
    icon of calendar 2019-04-10 ~ now
    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
Ceased 8
  • 1
    Kane, Alastair
    Ceo born in June 1971
    Individual
    Officer
    icon of calendar 2022-11-16 ~ 2024-03-29
    OF - Director → CIF 0
  • 2
    Bonnamy, Mark
    Director born in June 1965
    Individual (1 offspring)
    Officer
    icon of calendar 2019-04-10 ~ 2024-09-25
    OF - Director → CIF 0
  • 3
    Lincoln, Simon Paul
    Director born in May 1963
    Individual
    Officer
    icon of calendar 2003-05-12 ~ 2019-04-10
    OF - Director → CIF 0
    Mr Simon Paul Lincoln
    Born in May 1963
    Individual
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-04-10
    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
  • 4
    Wills, Neil
    Finance Director born in April 1976
    Individual (1 offspring)
    Officer
    icon of calendar 2022-11-16 ~ 2023-03-16
    OF - Director → CIF 0
  • 5
    Lincoln, Helen Elizabeth
    Administrator
    Individual
    Officer
    icon of calendar 2003-05-12 ~ 2019-04-10
    OF - Secretary → CIF 0
    Helen Elizabeth Lincoln
    Born in June 1963
    Individual
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-04-10
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 6
    Mcanapsie, Dominic
    Director born in January 1975
    Individual (18 offsprings)
    Officer
    icon of calendar 2019-04-10 ~ 2022-04-21
    OF - Director → CIF 0
    Mcanaspie, Dominic
    Individual (18 offsprings)
    Officer
    icon of calendar 2019-04-10 ~ 2022-04-21
    OF - Secretary → CIF 0
  • 7
    icon of address5, Jupiter House, Calleva Park, Aldermaston, Reading
    Dissolved Corporate (3 parents, 96 offsprings)
    Officer
    2003-05-09 ~ 2003-05-12
    PE - Nominee Secretary → CIF 0
  • 8
    icon of address5, Jupiter House, Calleva Park, Aldermaston, Reading
    Dissolved Corporate (3 parents, 166 offsprings)
    Officer
    2003-05-09 ~ 2003-05-12
    PE - Nominee Director → CIF 0
parent relation
Company in focus

NOMIS CONNECTIONS LIMITED

Standard Industrial Classification
61900 - Other Telecommunications Activities
Brief company account
Average Number of Employees
02022-01-01 ~ 2022-12-31
02021-01-01 ~ 2021-12-31
Property, Plant & Equipment
5,435 GBP2021-12-31
Fixed Assets
5,435 GBP2021-12-31
Total Inventories
8,622 GBP2022-12-31
4,518 GBP2021-12-31
Debtors
Current
6,505,152 GBP2022-12-31
4,494,969 GBP2021-12-31
Cash at bank and in hand
27,507 GBP2022-12-31
265,887 GBP2021-12-31
Current Assets
6,541,281 GBP2022-12-31
4,765,374 GBP2021-12-31
Creditors
Current, Amounts falling due within one year
-892,116 GBP2021-12-31
Net Current Assets/Liabilities
5,609,500 GBP2022-12-31
3,873,258 GBP2021-12-31
Total Assets Less Current Liabilities
5,609,500 GBP2022-12-31
3,878,693 GBP2021-12-31
Net Assets/Liabilities
5,609,500 GBP2022-12-31
3,878,693 GBP2021-12-31
Equity
Called up share capital
2,103 GBP2022-12-31
2,103 GBP2021-12-31
Share premium
6,680 GBP2022-12-31
6,680 GBP2021-12-31
Retained earnings (accumulated losses)
5,600,717 GBP2022-12-31
3,869,910 GBP2021-12-31
Equity
5,609,500 GBP2022-12-31
3,878,693 GBP2021-12-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
65,962 GBP2021-12-31
Property, Plant & Equipment - Other Disposals
Plant and equipment
-65,962 GBP2022-01-01 ~ 2022-12-31
Property, Plant & Equipment - Accumulated Depreciation (Not Including Impairment)
Plant and equipment
60,527 GBP2021-12-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
Plant and equipment
-63,450 GBP2022-01-01 ~ 2022-12-31
Property, Plant & Equipment
Plant and equipment
5,435 GBP2021-12-31
Trade Debtors/Trade Receivables
Current
221,770 GBP2022-12-31
158,410 GBP2021-12-31
Amounts Owed by Group Undertakings
Current
6,071,941 GBP2022-12-31
4,187,781 GBP2021-12-31
Other Debtors
Current
2,304 GBP2022-12-31
1,917 GBP2021-12-31
Prepayments/Accrued Income
Current
207,902 GBP2022-12-31
145,626 GBP2021-12-31
Debtors - Deferred Tax Asset
Current
1,235 GBP2022-12-31
1,235 GBP2021-12-31
Cash and Cash Equivalents
27,507 GBP2022-12-31
265,887 GBP2021-12-31
Trade Creditors/Trade Payables
Current
189,878 GBP2022-12-31
196,529 GBP2021-12-31
Amounts owed to group undertakings
Current
78,881 GBP2022-12-31
33,825 GBP2021-12-31
Corporation Tax Payable
Current
98,316 GBP2022-12-31
103,316 GBP2021-12-31
Taxation/Social Security Payable
Current
395,836 GBP2022-12-31
385,772 GBP2021-12-31
Accrued Liabilities/Deferred Income
Current
168,870 GBP2022-12-31
172,674 GBP2021-12-31
Creditors
Current
931,781 GBP2022-12-31
892,116 GBP2021-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
2,103 shares2022-12-31
2,103 shares2021-12-31
Par Value of Share
Class 1 ordinary share
1.002022-01-01 ~ 2022-12-31

  • NOMIS CONNECTIONS LIMITED
    Info
    Registered number 04759622
    icon of addressC/o Ernst & Young Llp, 12 Wellington Place, Leeds LS1 4AP
    PRIVATE LIMITED COMPANY incorporated on 2003-05-09 (22 years 7 months). The company status is In Administration.
    The last date of confirmation statement was made at 2024-05-09
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

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 12 November 2025 and licensed under the Open Government Licence v3.0.