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 28
  • 1
    Mr Mark Harris
    Born in April 1959
    Individual (31 offsprings)
    Person with significant control
    2017-05-26 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 2
    Peter Mark Brooks
    Born in September 1986
    Individual (23 offsprings)
    Person with significant control
    2023-01-01 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 3
    Mr David Craig Davies
    Born in April 1978
    Individual (31 offsprings)
    Person with significant control
    2021-04-01 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 4
    Kristina Volodeva
    Born in May 1985
    Individual (22 offsprings)
    Person with significant control
    2020-02-01 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 5
    Mr William Allan Watson
    Born in February 1983
    Individual (12 offsprings)
    Person with significant control
    2025-04-01 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 6
    Mr Kulwarn Singh Nagra
    Born in October 1961
    Individual (32 offsprings)
    Person with significant control
    2017-05-26 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 7
    Ms Jennifer Mary Geddes
    Born in August 1974
    Individual (37 offsprings)
    Person with significant control
    2017-05-26 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 8
    Mr Toby Lloyd Crooks
    Born in February 1983
    Individual (23 offsprings)
    Person with significant control
    2017-05-26 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 9
    Kathryn Tully
    Born in February 1972
    Individual (16 offsprings)
    Person with significant control
    2017-05-26 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 10
    Mr Paul Simon Huggins
    Born in December 1977
    Individual (29 offsprings)
    Person with significant control
    2017-10-01 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 11
    John-paul Meagher
    Born in August 1984
    Individual (17 offsprings)
    Person with significant control
    2021-01-01 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 12
    Mr James Randall
    Born in April 1978
    Individual (19 offsprings)
    Person with significant control
    2018-09-17 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 13
    Miss Katharine Jane Haggie
    Born in December 1984
    Individual (9 offsprings)
    Person with significant control
    2025-04-01 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 14
    Mr Hiral Kanzaria
    Born in March 1987
    Individual (11 offsprings)
    Person with significant control
    2025-04-01 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 15
    Trevor Warmington
    Born in July 1983
    Individual (19 offsprings)
    Person with significant control
    2017-10-01 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 16
    Alan James Ive
    Born in December 1984
    Individual (20 offsprings)
    Person with significant control
    2020-04-01 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 17
    Mr Christopher John Hawley
    Born in December 1978
    Individual (35 offsprings)
    Person with significant control
    2017-05-26 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 18
    Alex Jones
    Born in November 1965
    Individual (19 offsprings)
    Person with significant control
    2021-12-01 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 19
    St George, Christopher Henry George
    Director born in March 1971
    Individual (8 offsprings)
    Officer
    2017-05-26 ~ now
    OF - Director → CIF 0
    Christopher Henry George St George
    Born in March 1971
    Individual (8 offsprings)
    Person with significant control
    2017-05-26 ~ now
    PE - Has significant influence or controlCIF 0
  • 20
    Mr Michael David Foster
    Born in October 1981
    Individual (25 offsprings)
    Person with significant control
    2017-05-26 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 21
    Paul Dennis Pirouet
    Born in May 1978
    Individual (25 offsprings)
    Person with significant control
    2017-05-26 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 22
    Ms Catherine Elizabeth Thompson
    Born in January 1981
    Individual (20 offsprings)
    Person with significant control
    2020-10-01 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 23
    David Gustave Goar
    Born in February 1962
    Individual (41 offsprings)
    Person with significant control
    2017-05-26 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 24
    St George, David Anthony John
    Director born in August 1967
    Individual (9 offsprings)
    Officer
    2017-05-26 ~ now
    OF - Director → CIF 0
    David Anthony John St George
    Born in August 1967
    Individual (9 offsprings)
    Person with significant control
    2017-05-26 ~ now
    PE - Has significant influence or controlCIF 0
  • 25
    Mr Steven George Ross
    Born in June 1979
    Individual (20 offsprings)
    Person with significant control
    2017-05-26 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 26
    Robert Anthony Laing
    Born in December 1971
    Individual (27 offsprings)
    Person with significant control
    2017-05-26 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 27
    Surridge, Timothy Donal North
    Director born in January 1969
    Individual (9 offsprings)
    Officer
    2017-05-26 ~ now
    OF - Director → CIF 0
  • 28
    Mr Matthew James Christensen
    Born in December 1979
    Individual (25 offsprings)
    Person with significant control
    2021-01-01 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 2
  • 1
    Mr Graeme Robert Privett
    Born in December 1975
    Individual (11 offsprings)
    Person with significant control
    2017-05-26 ~ 2024-11-01
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 2
    Mr Andrew Shilling
    Born in April 1969
    Individual (4 offsprings)
    Person with significant control
    2017-05-26 ~ 2024-03-31
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
parent relation
Company in focus

NM CAPITAL LIMITED

Previous name
NM CAPITAL (UK) LIMITED - 2017-07-25
Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.
Brief company account
Average Number of Employees
32022-06-01 ~ 2023-05-31
32021-06-01 ~ 2022-05-31
Property, Plant & Equipment
6,143 GBP2023-05-31
5,151 GBP2022-05-31
Fixed Assets
6,143 GBP2023-05-31
5,151 GBP2022-05-31
Debtors
Current
122,380 GBP2023-05-31
295,981 GBP2022-05-31
Cash at bank and in hand
25,294 GBP2023-05-31
27,874 GBP2022-05-31
Current Assets
147,674 GBP2023-05-31
323,855 GBP2022-05-31
Creditors
Current, Amounts falling due within one year
-2,526,754 GBP2023-05-31
-2,278,659 GBP2022-05-31
Net Current Assets/Liabilities
-2,379,080 GBP2023-05-31
-1,954,804 GBP2022-05-31
Total Assets Less Current Liabilities
-2,372,937 GBP2023-05-31
-1,949,653 GBP2022-05-31
Net Assets/Liabilities
-2,372,937 GBP2023-05-31
-1,949,653 GBP2022-05-31
Equity
Called up share capital
1 GBP2023-05-31
1 GBP2022-05-31
Retained earnings (accumulated losses)
-2,372,938 GBP2023-05-31
-1,949,654 GBP2022-05-31
Equity
-2,372,937 GBP2023-05-31
-1,949,653 GBP2022-05-31
Property, Plant & Equipment - Gross Cost
Computers
16,346 GBP2023-05-31
12,152 GBP2022-05-31
Other
1,872 GBP2022-05-31
Property, Plant & Equipment - Gross Cost
16,346 GBP2023-05-31
20,834 GBP2022-05-31
Property, Plant & Equipment - Other Disposals
Other
-1,872 GBP2022-06-01 ~ 2023-05-31
Property, Plant & Equipment - Other Disposals
-8,682 GBP2022-06-01 ~ 2023-05-31
Property, Plant & Equipment - Accumulated Depreciation (Not Including Impairment)
Computers
7,469 GBP2022-05-31
Property, Plant & Equipment - Accumulated Depreciation (Not Including Impairment)
15,683 GBP2022-05-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Computers, Owned/Freehold
2,734 GBP2022-06-01 ~ 2023-05-31
Owned/Freehold
3,202 GBP2022-06-01 ~ 2023-05-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
Other
-1,872 GBP2022-06-01 ~ 2023-05-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
-8,682 GBP2022-06-01 ~ 2023-05-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Computers
10,203 GBP2023-05-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
10,203 GBP2023-05-31
Property, Plant & Equipment
Computers
6,143 GBP2023-05-31
4,683 GBP2022-05-31
Other
468 GBP2022-05-31
Trade Debtors/Trade Receivables
Current
6,000 GBP2023-05-31
183,600 GBP2022-05-31
Other Debtors
Current
80,679 GBP2023-05-31
10,964 GBP2022-05-31
Prepayments/Accrued Income
Current
30,386 GBP2023-05-31
98,439 GBP2022-05-31
Amount of corporation tax that is recoverable
Current
5,315 GBP2023-05-31
2,978 GBP2022-05-31
Trade Creditors/Trade Payables
Current
4,994 GBP2023-05-31
2,202 GBP2022-05-31
Amounts owed to group undertakings
Current
2,508,345 GBP2023-05-31
2,233,157 GBP2022-05-31
Corporation Tax Payable
Current
2,337 GBP2023-05-31
35 GBP2022-05-31
Taxation/Social Security Payable
Current
2,354 GBP2023-05-31
20,302 GBP2022-05-31
Other Creditors
Current
109 GBP2023-05-31
353 GBP2022-05-31
Accrued Liabilities/Deferred Income
Current
8,615 GBP2023-05-31
22,610 GBP2022-05-31
Creditors
Current
2,526,754 GBP2023-05-31
2,278,659 GBP2022-05-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
1 shares2023-05-31
1 shares2022-05-31
Par Value of Share
Class 1 ordinary share
12022-06-01 ~ 2023-05-31

  • NM CAPITAL LIMITED
    Info
    NM CAPITAL (UK) LIMITED - 2017-07-25
    Registered number 10792641
    Eighth Floor 6 New Street Square, New Fetter Lane, London EC4A 3AQ
    Private Limited Company incorporated on 2017-05-26 (8 years 1 month). The company status is Active.
    The last date of confirmation statement was made at 2024-05-25
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.