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
    Giddens, Darron
    Finance Director born in June 1967
    Individual (25 offsprings)
    Officer
    2021-10-19 ~ dissolved
    OF - Director → CIF 0
  • 2
    BE DC CONNECT UK LIMITED - now
    IDE GROUP CONNECT LIMITED - 2021-11-11
    CORETX CONNECT LIMITED - 2017-11-30
    CONNEXIONS4LONDON LTD - 2016-04-11
    CONNECTIONS4LONDON LTD - 2005-04-04
    7750, Daresbury Office Village, Daresbury Business Park, Warrington, Cheshire, England
    Active Corporate (2 parents, 1 offspring)
    Person with significant control
    2021-10-14 ~ dissolved
    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 4
  • 1
    Eaton, Adam Michael
    Ceo born in August 1973
    Individual (10 offsprings)
    Officer
    2018-03-24 ~ 2021-10-19
    OF - Director → CIF 0
    Mr Adam Michael Eaton
    Born in August 1973
    Individual (10 offsprings)
    Person with significant control
    2018-03-24 ~ 2020-06-01
    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
    Halpin, Mark Joseph
    Chief Executive born in February 1980
    Individual (6 offsprings)
    Officer
    2021-10-19 ~ 2024-04-29
    OF - Director → CIF 0
  • 3
    CORETX SUBHOLDINGS LIMITED - 2017-11-30
    C4L GROUP HOLDINGS LIMITED - 2016-04-19
    Unit 2, Quadrant Court, Crossways Business Park, Greenhithe, Dartford, Kent, England
    Dissolved Corporate (3 parents, 4 offsprings)
    Person with significant control
    2021-10-13 ~ 2021-10-14
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 4
    CORETX LIMITED - 2017-11-30
    SELECTION SERVICES INVESTMENTS LIMITED - 2016-04-11
    SELECTION SERVICES MANAGED IT SERVICES GROUP LIMITED - 2013-05-28
    ENSCO 899 LIMITED - 2013-03-18
    Interchange, 81-85 Station Road, Croydon, England
    Dissolved Corporate (3 parents, 2 offsprings)
    Person with significant control
    2020-06-01 ~ 2021-10-13
    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

NIMOVERI HOLDINGS LIMITED

Previous name
NIMOVERI LIMITED - 2018-12-14
Standard Industrial Classification
62020 - Information Technology Consultancy Activities
63110 - Data Processing, Hosting And Related Activities
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Fixed Assets - Investments
5,394 GBP2019-12-31
5,394 GBP2018-12-31
Creditors
Non-current, Amounts falling due after one year
-5,294 GBP2019-12-31
-5,294 GBP2018-12-31
Net Assets/Liabilities
100 GBP2019-12-31
100 GBP2018-12-31
Equity
Called up share capital
100 GBP2019-12-31
100 GBP2018-12-31
Equity
100 GBP2019-12-31
100 GBP2018-12-31
Amounts owed to group undertakings
Non-current
5,294 GBP2019-12-31
5,294 GBP2018-12-31

Related profiles found in government register
  • NIMOVERI HOLDINGS LIMITED
    Info
    NIMOVERI LIMITED - 2018-12-14
    Registered number 11273706
    The Walbrook Building, 25 Walbrook, London EC4N 8AF
    Private Limited Company incorporated on 2018-03-24 and dissolved on 2024-10-15 (6 years 6 months). The company status is Dissolved.
    The last date of confirmation statement was made at 2023-03-17
    CIF 0
  • NIMOVERI HOLDINGS LIMITED
    S
    Registered number 11273706
    7750, Daresbury Office Village, Daresbury Business Park, Warrington, Cheshire, United Kingdom, WA4 4BS
    Private Company Limited By Shares in England And Wales, United Kingdom
    CIF 1
  • ADEPT4 PLC
    S
    Registered number 05259846
    5 Fleet Place, London, EC4M 7RD
    Private Company Limited By Shares in United Kingdom
    CIF 2
  • ADEPT4 PLC
    S
    Registered number 05259846
    5, Fleet Place, London, England, EC4M 7RD
    Public Limited Company in England And Wales, England
    CIF 3
child relation
Offspring entities and appointments
Active 7
  • 1
    I.T. 2000 RECRUITMENT LIMITED - 1999-08-18
    The Walbrook Building, 25 Walbrook, London, United Kingdom
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,787,550 GBP2015-07-31
    Person with significant control
    2016-04-06 ~ now
    CIF 8 - Ownership of shares – 75% or moreOE
  • 2
    ADEPT4 CLOUD SERVICES LIMITED - 2019-11-29
    7750 Daresbury Business Park Daresbury Office Village, Daresbury, Warrington, Cheshire, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2018-08-07 ~ dissolved
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
  • 3
    ADEPT4 HOLDINGS LIMITED - 2019-11-29
    PINNACLE CLOUD SOLUTIONS LIMITED - 2016-08-24
    GLEN COMMUNICATIONS LIMITED - 2011-07-28
    PAUL PARSONS RACING LIMITED - 2002-01-17
    DBS COMMUNICATIONS LIMITED - 1999-10-13
    T.E.C.S. COMMUNICATIONS LIMITED - 1989-09-04
    TELEVISION ENTERTAINMENT & COMMUNICATION SYSTEMS LIMITED - 1988-11-02
    DRY GOLF MANAGEMENT LIMITED - 1988-01-25
    ABERDEEN GOLF DRIVING RANGE LIMITED - 1987-02-05
    PLACE D'OR 102 LIMITED - 1987-01-21
    Wright Johnston Mackenzie Llp, 2nd Floor, The Capital Building 12/13 St. Andrew Square, Edinburgh
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    -3,209,295 GBP2016-09-30
    Person with significant control
    2016-04-06 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Right to appoint or remove directors as a member of a firmOE
    CIF 6 - Has significant influence or control as a member of a firmOE
  • 4
    INCONSULTING LTD - 2000-03-02
    93 Headlands, Kettering, Northamptonshire
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 3 - Ownership of shares – 75% or moreOE
  • 5
    BRIARS TECHNOLOGY LIMITED - 2018-12-18
    The Walbrook Building, 25 Walbrook, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -26,717 GBP2019-12-31
    Person with significant control
    2018-12-31 ~ dissolved
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
  • 6
    ACCENT TELECOM UK LIMITED - 2016-03-25
    BOXDRAW MANAGEMENT LIMITED - 2003-01-03
    The Walbrook Building, 25 Walbrook, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    3,130,172 GBP2016-09-30
    Person with significant control
    2016-04-06 ~ now
    CIF 4 - Ownership of voting rights - 75% or more as a member of a firmOE
    CIF 4 - Right to appoint or remove directors as a member of a firmOE
    CIF 4 - Has significant influence or control as a member of a firmOE
  • 7
    7750 C/o Adept4 Daresbury Park, Daresbury, Warrington, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Right to appoint or remove directors as a member of a firmOE
    CIF 5 - Has significant influence or control as a member of a firmOE
Ceased 1
  • CLOUDCOCO CONNECT LIMITED - 2024-11-01
    IDE GROUP CONNECT LIMITED - 2021-11-11
    CORETX CONNECT LIMITED - 2017-11-30
    CONNEXIONS4LONDON LTD - 2016-04-11
    CONNECTIONS4LONDON LTD - 2005-04-04
    New Broad Street House, 35 New Broad Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Person with significant control
    2021-10-19 ~ 2022-01-07
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
© 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.