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 who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals 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
Inapplicable
parent relation
Individuals in focus

Niman, Julian Howard

    Related profiles found in government register
  • Niman, Julian Howard
    English business director born in October 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 The Meadows, Old Hall Lane Whitefield, Manchester, M45 7RZ

      IIF 1
  • Niman, Julian Howard
    English company director born in October 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Agecroft Road, Pendlebury, Swinton, Manchester, M27 8SB, England

      IIF 2
    • icon of address Hello Direct Limited, Agecroft Road, Pendlebury, Manchester, M27 8SB, England

      IIF 3
    • icon of address Nycomm, Agecroft Road, Pendlebury, Swinton, Manchester, M27 8SB, England

      IIF 4 IIF 5 IIF 6
    • icon of address Rocom Limited, Agecroft Road, Pendlebury, Manchester, M27 8SB, United Kingdom

      IIF 10
  • Niman, Julian Howard
    English director born in October 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Niman, Julian Howard
    British director born in October 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Nycomm, Agecroft Road, Pendlebury, Swinton, Manchester, M27 8SB, England

      IIF 21 IIF 22
  • Mr Julian Howard Niman
    English born in October 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Agecroft Road, Pendlebury, Manchester, M27 8SB

      IIF 23
    • icon of address Agecroft Road, Pendlebury, Swinton, Manchester, M27 8SB

      IIF 24
    • icon of address Hello Direct Limited, Agecroft Road, Pendlebury, Manchester, M27 8SB

      IIF 25
    • icon of address Nycomm, Agecroft Road, Pendlebury, Swinton, Manchester, M27 8SB

      IIF 26 IIF 27
  • Niman, Julian Howard
    born in October 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Little Copse, 9 Bollinway, Hale Barns, Altrincham, Cheshire, WA15 0NZ

      IIF 28
  • Niman, Julian Howard
    British director born in October 1953

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address C/o Nycomm, Agecroft Road, Pendlebury, Swinton, Manchester, M27 8SB, United Kingdom

      IIF 29
    • icon of address Nyvision Limited, Agecroft Road, Pendlebury, Swinton, Manchester, M27 8SB, England

      IIF 30
  • Niman, Julian Howard
    English business director

    Registered addresses and corresponding companies
    • icon of address 3 The Meadows, Old Hall Lane Whitefield, Manchester, M45 7RZ

      IIF 31
  • Mr Julian Howard Niman
    English born in October 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Nycomm, Agecroft Road, Pendlebury, Swinton, Manchester, M27 8SB

      IIF 32
  • Niman, Julian Howard
    British company director

    Registered addresses and corresponding companies
    • icon of address The Meadows, Old Hall Lane, Whitefield, Manchester, M25 7JY

      IIF 33
  • Niman, Julian Howard

    Registered addresses and corresponding companies
    • icon of address The Meadows, Old Hall Lane, Whitefield, Manchester, M25 7JY

      IIF 34
child relation
Offspring entities and appointments
Active 1
  • 1
    D IV LLP
    - now
    THE FILM DEVELOPMENT PARTNERHSIP IV LLP - 2005-03-01
    icon of address C/o Cork Gully Llp, 40 Villiers Street, London
    Liquidation Corporate (131 parents)
    Officer
    icon of calendar 2004-11-02 ~ now
    IIF 28 - LLP Member → ME
Ceased 24
  • 1
    PENNINE TELECOM LIMITED - 2019-06-25
    icon of address Pennine House, Salford Street, Bury, England
    Active Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    4,257,208 GBP2024-12-31
    Officer
    icon of calendar 2016-12-09 ~ 2018-01-12
    IIF 20 - Director → ME
  • 2
    NIMNAM LIMITED - 2001-02-23
    icon of address Nycomm Agecroft Road, Pendlebury, Swinton, Manchester
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -61,683 GBP2016-12-31
    Officer
    icon of calendar 1995-11-13 ~ 2018-01-12
    IIF 8 - Director → ME
  • 3
    icon of address Pennine House, Salford Street, Bury, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    icon of calendar 2017-02-21 ~ 2018-01-12
    IIF 22 - Director → ME
  • 4
    icon of address C/o Nycomm Agecroft Road, Pendlebury, Swinton, Manchester
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2014-09-29 ~ 2018-01-12
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-25
    IIF 32 - Ownership of shares – 75% or more OE
  • 5
    icon of address Hello Direct Limited Agecroft Road, Pendlebury, Manchester
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2020-12-31
    Officer
    icon of calendar 1995-12-12 ~ 2018-01-12
    IIF 3 - Director → ME
    icon of calendar 1995-12-12 ~ 2001-05-21
    IIF 33 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-12
    IIF 25 - Ownership of shares – 75% or more OE
  • 6
    EQUAGEM LIMITED - 1981-12-31
    icon of address Midwich Limited, Vinces Road, Diss, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-03-01 ~ 2018-01-12
    IIF 9 - Director → ME
  • 7
    ROCOM LIMITED - 2010-10-02
    ROCOM GROUP LIMITED - 2006-09-14
    ROCOM LIMITED - 1996-03-22
    ROCOM SYSTEMS LIMITED - 1986-11-20
    DEWFORD LIMITED - 1981-12-31
    icon of address Tower 12 18/22 Bridge Street, Spinningfields, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-03-24 ~ 2010-09-24
    IIF 10 - Director → ME
  • 8
    BRIGHTSHIRE LIMITED - 1985-12-20
    COMMUNICATION DESIGN LIMITED - 2013-03-19
    ROCOM LIMITED - 1986-11-20
    ROCOM SYSTEMS LIMITED - 1989-05-23
    icon of address Midwich Limited, Vinces Road, Diss, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,394,662 GBP2024-12-31
    Officer
    icon of calendar 2009-03-24 ~ 2018-01-12
    IIF 5 - Director → ME
  • 9
    NIMANS LIMITED - 2011-04-12
    NYCOMM LIMITED - 2022-01-18
    NIMANS ELECTRONICS LIMITED - 1989-07-10
    icon of address Midwich Limited, Vinces Road, Diss, United Kingdom
    Active Corporate (4 parents)
    Total liabilities (Company account)
    40,253,821 GBP2023-12-31
    Officer
    icon of calendar ~ 2018-01-12
    IIF 6 - Director → ME
    icon of calendar ~ 2003-01-09
    IIF 34 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-09-01
    IIF 27 - Ownership of shares – 75% or more OE
  • 10
    NIMANS HOLDINGS LIMITED - 2010-11-08
    HADDONCREST LIMITED - 1996-09-25
    icon of address C/o Kroll Advisory Limited, The Shard 32 London Bridge Street, London
    Liquidation Corporate (3 parents, 10 offsprings)
    Equity (Company account)
    36,951,393 GBP2022-12-31
    Officer
    icon of calendar 1996-07-02 ~ 2018-01-12
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-01-25
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Ownership of shares – 75% or more OE
  • 11
    NIMANS LTD - 2022-01-18
    AUTO TELECOM LTD - 2011-04-15
    NYCOMM LIMITED - 2011-03-24
    icon of address Pennine House, Salford Street, Bury, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2022-12-31
    Officer
    icon of calendar 2010-06-18 ~ 2018-01-12
    IIF 13 - Director → ME
  • 12
    icon of address Nyvision Limited Agecroft Road, Pendlebury, Swinton, Manchester
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2017-12-31
    Officer
    icon of calendar 2011-12-01 ~ 2018-01-12
    IIF 30 - Director → ME
  • 13
    ULTRACOM GROUP LIMITED - 2004-05-24
    icon of address Nycomm, Agecroft Road, Pendlebury, Swinton, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -49,114 GBP2016-12-31
    Officer
    icon of calendar 2016-12-09 ~ 2018-01-12
    IIF 18 - Director → ME
  • 14
    icon of address Pennine House, Salford Street, Bury, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-12-09 ~ 2018-01-12
    IIF 16 - Director → ME
  • 15
    icon of address Nycomm Agecroft Road, Pendlebury, Swinton, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-12-09 ~ 2018-01-12
    IIF 15 - Director → ME
  • 16
    AVOIRA LIMITED - 2019-06-25
    UK DIRECT LTD - 2018-09-13
    icon of address Pennine House, Salford Street, Bury, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-09-03 ~ 2018-01-12
    IIF 19 - Director → ME
  • 17
    icon of address Nycomm Agecroft Road, Pendlebury, Swinton, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-12-09 ~ 2018-01-12
    IIF 14 - Director → ME
  • 18
    icon of address Agecroft Road Pendlebury Swinton, Manchester
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2020-12-31
    Officer
    icon of calendar 2010-11-16 ~ 2018-01-12
    IIF 12 - Director → ME
  • 19
    CANEBAY LIMITED - 2000-11-13
    NIMANS PROPERTIES LIMITED - 2010-10-02
    icon of address Pennine House, Salford Street, Bury, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 1996-06-28 ~ 2018-01-12
    IIF 7 - Director → ME
  • 20
    icon of address Nycomm Agecroft Road, Pendlebury, Swinton, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,000 GBP2020-12-31
    Officer
    icon of calendar 1996-04-24 ~ 2018-01-12
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-09-01
    IIF 26 - Ownership of shares – 75% or more OE
  • 21
    icon of address 81 Grove Lane, Cheadle Hulme, Cheadle, Cheshire
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2024-05-31
    Officer
    icon of calendar 2007-03-05 ~ 2018-01-13
    IIF 1 - Director → ME
    icon of calendar 2007-03-05 ~ 2018-01-13
    IIF 31 - Secretary → ME
  • 22
    icon of address Nycomm Agecroft Road, Pendlebury, Swinton, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-02-21 ~ 2018-01-12
    IIF 21 - Director → ME
  • 23
    E-MEETINGS.UK LIMITED - 2001-10-08
    icon of address Pennine House, Salford Street, Bury, England
    Active Corporate (2 parents)
    Equity (Company account)
    7,273 GBP2025-02-28
    Officer
    icon of calendar 2012-12-14 ~ 2018-01-12
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-09-01
    IIF 23 - Has significant influence or control OE
  • 24
    icon of address Midwich Limited, Vinces Road, Diss, United Kingdom
    Active Corporate (4 parents)
    Total liabilities (Company account)
    1,637,371 GBP2023-12-31
    Officer
    icon of calendar 2016-12-09 ~ 2018-01-12
    IIF 17 - Director → ME

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 16 October 2025 and licensed under the Open Government Licence v3.0.