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 4
  • 1
    St George, Christopher Henry George
    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
  • 2
    Kathryn Tully
    Born in February 1972
    Individual (16 offsprings)
    Person with significant control
    2017-05-26 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 3
    Surridge, Timothy Donal North
    Born in January 1969
    Individual (9 offsprings)
    Officer
    2017-05-26 ~ now
    OF - Director → CIF 0
  • 4
    David Anthony John St George
    Born in August 1967
    Individual (8 offsprings)
    Person with significant control
    2017-05-26 ~ now
    PE - Has significant influence or controlCIF 0
Ceased 27
  • 1
    Paul Dennis Pirouet
    Born in May 1978
    Individual (12 offsprings)
    Person with significant control
    2017-05-26 ~ 2025-08-29
    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
  • 2
    Mr James Randall
    Born in April 1978
    Individual (8 offsprings)
    Person with significant control
    2018-09-17 ~ 2025-08-29
    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
  • 3
    Miss Katharine Jane Haggie
    Born in December 1984
    Individual (4 offsprings)
    Person with significant control
    2025-04-01 ~ 2025-08-29
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 4
    Alex Jones
    Born in November 1965
    Individual (10 offsprings)
    Person with significant control
    2021-12-01 ~ 2025-08-29
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 5
    John-paul Meagher
    Born in August 1984
    Individual (4 offsprings)
    Person with significant control
    2021-01-01 ~ 2025-08-29
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 6
    Ms Catherine Elizabeth Thompson
    Born in January 1981
    Individual (9 offsprings)
    Person with significant control
    2020-10-01 ~ 2025-08-29
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 7
    David Gustave Goar
    Born in February 1962
    Individual (30 offsprings)
    Person with significant control
    2017-05-26 ~ 2025-08-29
    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
  • 8
    Mr Mark Harris
    Born in April 1959
    Individual (20 offsprings)
    Person with significant control
    2017-05-26 ~ 2025-08-29
    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
  • 9
    Mr Kulwarn Singh Nagra
    Born in October 1961
    Individual (22 offsprings)
    Person with significant control
    2017-05-26 ~ 2025-08-29
    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
    Mr Matthew James Christensen
    Born in December 1979
    Individual (12 offsprings)
    Person with significant control
    2021-01-01 ~ 2025-08-29
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 11
    Alan James Ive
    Born in December 1984
    Individual (9 offsprings)
    Person with significant control
    2020-04-01 ~ 2025-08-29
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 12
    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 - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 13
    Robert Anthony Laing
    Born in December 1971
    Individual (14 offsprings)
    Person with significant control
    2017-05-26 ~ 2025-08-29
    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
    Hiral Kanzaria
    Born in March 1987
    Individual (5 offsprings)
    Person with significant control
    2025-04-01 ~ 2025-08-29
    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
  • 15
    Mr Christopher John Hawley
    Born in December 1978
    Individual (24 offsprings)
    Person with significant control
    2017-05-26 ~ 2025-08-29
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 16
    Mr William Allan Watson
    Born in February 1983
    Individual (5 offsprings)
    Person with significant control
    2025-04-01 ~ 2025-08-29
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 17
    Ms Jennifer Mary Geddes
    Born in August 1974
    Individual (25 offsprings)
    Person with significant control
    2017-05-26 ~ 2025-08-29
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 18
    St George, David Anthony John
    Director born in August 1967
    Individual (8 offsprings)
    Officer
    2017-05-26 ~ 2025-09-11
    OF - Director → CIF 0
  • 19
    Mr Paul Simon Huggins
    Born in December 1977
    Individual (19 offsprings)
    Person with significant control
    2017-10-01 ~ 2025-08-29
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 20
    Mr Graeme Robert Privett
    Born in December 1975
    Individual (9 offsprings)
    Person with significant control
    2017-05-26 ~ 2024-11-01
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 21
    Peter Mark Brooks
    Born in September 1986
    Individual (10 offsprings)
    Person with significant control
    2023-01-01 ~ 2025-08-29
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 22
    Trevor Warmington
    Born in July 1983
    Individual (8 offsprings)
    Person with significant control
    2017-10-01 ~ 2025-08-29
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 23
    Mr Toby Lloyd Crooks
    Born in February 1983
    Individual (12 offsprings)
    Person with significant control
    2017-05-26 ~ 2025-08-29
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 24
    Mr Steven George Ross
    Born in June 1979
    Individual (7 offsprings)
    Person with significant control
    2017-05-26 ~ 2025-08-29
    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
  • 25
    Mr David Craig Davies
    Born in April 1978
    Individual (21 offsprings)
    Person with significant control
    2021-04-01 ~ 2025-08-29
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 26
    Mr Michael David Foster
    Born in October 1981
    Individual (14 offsprings)
    Person with significant control
    2017-05-26 ~ 2025-08-29
    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
  • 27
    Kristina Volodeva
    Born in May 1985
    Individual (11 offsprings)
    Person with significant control
    2020-02-01 ~ 2025-08-29
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 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
42023-06-01 ~ 2024-05-31
32022-06-01 ~ 2023-05-31
Property, Plant & Equipment
6,709 GBP2024-05-31
6,143 GBP2023-05-31
Fixed Assets
6,709 GBP2024-05-31
6,143 GBP2023-05-31
Debtors
Current
132,036 GBP2024-05-31
122,380 GBP2023-05-31
Cash at bank and in hand
25,285 GBP2024-05-31
25,294 GBP2023-05-31
Current Assets
157,321 GBP2024-05-31
147,674 GBP2023-05-31
Creditors
Current, Amounts falling due within one year
-2,526,754 GBP2023-05-31
Net Current Assets/Liabilities
-2,567,301 GBP2024-05-31
-2,379,080 GBP2023-05-31
Total Assets Less Current Liabilities
-2,560,592 GBP2024-05-31
-2,372,937 GBP2023-05-31
Net Assets/Liabilities
-2,560,592 GBP2024-05-31
-2,372,937 GBP2023-05-31
Equity
Called up share capital
1 GBP2024-05-31
1 GBP2023-05-31
Retained earnings (accumulated losses)
-2,560,593 GBP2024-05-31
-2,372,938 GBP2023-05-31
Equity
-2,560,592 GBP2024-05-31
-2,372,937 GBP2023-05-31
Property, Plant & Equipment - Gross Cost
Computers
12,590 GBP2024-05-31
16,346 GBP2023-05-31
Property, Plant & Equipment - Other Disposals
Computers
-6,548 GBP2023-06-01 ~ 2024-05-31
Property, Plant & Equipment - Accumulated Depreciation (Not Including Impairment)
Computers
10,203 GBP2023-05-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Computers, Owned/Freehold
2,226 GBP2023-06-01 ~ 2024-05-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
Computers
-6,548 GBP2023-06-01 ~ 2024-05-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Computers
5,881 GBP2024-05-31
Property, Plant & Equipment
Computers
6,709 GBP2024-05-31
6,143 GBP2023-05-31
Trade Debtors/Trade Receivables
Current
48,600 GBP2024-05-31
6,000 GBP2023-05-31
Other Debtors
Current
62,735 GBP2024-05-31
80,679 GBP2023-05-31
Prepayments/Accrued Income
Current
15,386 GBP2024-05-31
30,386 GBP2023-05-31
Amount of corporation tax that is recoverable
Current
5,315 GBP2024-05-31
5,315 GBP2023-05-31
Trade Creditors/Trade Payables
Current
48,677 GBP2024-05-31
4,994 GBP2023-05-31
Amounts owed to group undertakings
Current
2,662,845 GBP2024-05-31
2,508,345 GBP2023-05-31
Corporation Tax Payable
Current
2,337 GBP2023-05-31
Taxation/Social Security Payable
Current
3,181 GBP2024-05-31
2,354 GBP2023-05-31
Other Creditors
Current
109 GBP2024-05-31
109 GBP2023-05-31
Accrued Liabilities/Deferred Income
Current
9,810 GBP2024-05-31
8,615 GBP2023-05-31
Creditors
Current
2,724,622 GBP2024-05-31
2,526,754 GBP2023-05-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
1 shares2024-05-31
1 shares2023-05-31
Par Value of Share
Class 1 ordinary share
12023-06-01 ~ 2024-05-31

  • 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 8 months). The company status is Active.
    The last date of confirmation statement was made at 2025-05-25
    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- 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.