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
    Mr Brendan Mcloughlin
    Born in September 1981
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 2
    Gutteridge, Joanne Elizabeth
    Born in June 1963
    Individual (4 offsprings)
    Officer
    icon of calendar 2021-06-22 ~ now
    OF - Director → CIF 0
  • 3
    Nunn, Thomas Hamilton
    Born in June 1986
    Individual (8 offsprings)
    Officer
    icon of calendar 2021-06-23 ~ now
    OF - Director → CIF 0
  • 4
    Mccormick, Paul Martin, Dr
    Born in March 1951
    Individual (13 offsprings)
    Officer
    icon of calendar 2022-09-26 ~ now
    OF - Director → CIF 0
Ceased 9
  • 1
    Hughes, Britt Peggy
    Human Resources Consultant born in August 1946
    Individual
    Officer
    icon of calendar 2013-03-19 ~ 2019-07-25
    OF - Director → CIF 0
    Mrs Britt Peggy Hughes
    Born in August 1946
    Individual
    Person with significant control
    icon of calendar 2017-12-06 ~ 2019-07-25
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 2
    Mcloughlin, Brendan
    Managing Director born in September 1981
    Individual (2 offsprings)
    Officer
    icon of calendar 2000-04-07 ~ 2016-04-05
    OF - Director → CIF 0
    Mcloughlin, Brendan
    Chief Executive Officer born in September 1981
    Individual (2 offsprings)
    icon of calendar 2021-07-02 ~ 2022-10-18
    OF - Director → CIF 0
  • 3
    Maunders, Paul Stephen
    Director born in September 1981
    Individual (2 offsprings)
    Officer
    icon of calendar 2001-01-23 ~ 2017-07-06
    OF - Director → CIF 0
  • 4
    Clerey, Robert Victor
    Solicitor born in October 1942
    Individual
    Officer
    icon of calendar 2001-01-23 ~ 2008-06-26
    OF - Director → CIF 0
  • 5
    Kynaston, Susan Rhiannon
    Solicitor (Non Practicing) born in January 1967
    Individual
    Officer
    icon of calendar 2019-10-09 ~ 2021-07-16
    OF - Director → CIF 0
  • 6
    Zaborszky, Peter Balazs
    Company Director born in August 1985
    Individual (4 offsprings)
    Officer
    icon of calendar 2016-01-21 ~ 2019-10-04
    OF - Director → CIF 0
  • 7
    Mcloughlin, Joseph
    Finance Director born in March 1955
    Individual (2 offsprings)
    Officer
    icon of calendar 2000-04-07 ~ 2016-01-21
    OF - Director → CIF 0
    Mcloughlin, Joseph
    Director born in March 1955
    Individual (2 offsprings)
    icon of calendar 2017-08-10 ~ 2020-05-26
    OF - Director → CIF 0
    Mcloughlin, Joseph
    Finance Director
    Individual (2 offsprings)
    Officer
    icon of calendar 2000-04-07 ~ 2015-06-29
    OF - Secretary → CIF 0
  • 8
    Mccormick, Paul Martin, Dr
    Barrister born in March 1951
    Individual (13 offsprings)
    Officer
    icon of calendar 2011-08-31 ~ 2021-06-22
    OF - Director → CIF 0
    Dr Paul Martin Mccormick
    Born in March 1951
    Individual (13 offsprings)
    Person with significant control
    icon of calendar 2017-12-06 ~ 2021-06-22
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 9
    Charlton, Paul Alan Edwin
    Individual (1 offspring)
    Officer
    icon of calendar 2015-06-29 ~ 2021-07-13
    OF - Secretary → CIF 0
parent relation
Company in focus

FUBRA LIMITED

Standard Industrial Classification
63990 - Other Information Service Activities N.e.c.
Brief company account
Property, Plant & Equipment
117 GBP2023-09-30
Fixed Assets - Investments
2,203,618 GBP2024-09-30
2,118,459 GBP2023-09-30
Investment Property
1,612,191 GBP2024-09-30
1,271,506 GBP2023-09-30
Fixed Assets
3,815,809 GBP2024-09-30
3,390,082 GBP2023-09-30
Debtors
383,588 GBP2024-09-30
358,707 GBP2023-09-30
Cash at bank and in hand
2,294,074 GBP2024-09-30
2,860,079 GBP2023-09-30
Current Assets
2,677,662 GBP2024-09-30
3,218,786 GBP2023-09-30
Creditors
Current
54,732 GBP2024-09-30
225,596 GBP2023-09-30
Net Current Assets/Liabilities
2,622,930 GBP2024-09-30
2,993,190 GBP2023-09-30
Total Assets Less Current Liabilities
6,438,739 GBP2024-09-30
6,383,272 GBP2023-09-30
Equity
Called up share capital
234 GBP2024-09-30
234 GBP2023-09-30
Capital redemption reserve
173 GBP2024-09-30
173 GBP2023-09-30
Retained earnings (accumulated losses)
6,438,332 GBP2024-09-30
6,382,865 GBP2023-09-30
Equity
6,438,739 GBP2024-09-30
6,383,272 GBP2023-09-30
Average Number of Employees
52023-10-01 ~ 2024-09-30
62022-10-01 ~ 2023-09-30
Intangible Assets - Gross Cost
Other than goodwill
27,997 GBP2023-09-30
Intangible Assets - Accumulated Amortisation & Impairment
Other than goodwill
27,997 GBP2023-09-30
Property, Plant & Equipment - Gross Cost
Plant and equipment
2,243 GBP2023-09-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
2,243 GBP2024-09-30
2,126 GBP2023-09-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
117 GBP2023-10-01 ~ 2024-09-30
Property, Plant & Equipment
Plant and equipment
117 GBP2023-09-30
Other Investments Other Than Loans
Cost valuation
2,203,618 GBP2024-09-30
2,118,459 GBP2023-09-30
Additions to investments
132,524 GBP2024-09-30
Other Investments Other Than Loans
2,203,618 GBP2024-09-30
2,118,459 GBP2023-09-30
Investment Property - Fair Value Model
1,612,191 GBP2024-09-30
1,271,506 GBP2023-09-30
Trade Debtors/Trade Receivables
Current, Amounts falling due within one year
23,075 GBP2024-09-30
Amounts falling due within one year, Current
31,128 GBP2023-09-30
Other Debtors
Current, Amounts falling due within one year
360,513 GBP2024-09-30
Amounts falling due within one year, Current
327,579 GBP2023-09-30
Debtors
Current, Amounts falling due within one year
383,588 GBP2024-09-30
Amounts falling due within one year, Current
358,707 GBP2023-09-30
Trade Creditors/Trade Payables
Current
45,803 GBP2024-09-30
24,002 GBP2023-09-30
Other Taxation & Social Security Payable
Current
891 GBP2024-09-30
186,087 GBP2023-09-30
Other Creditors
Current
8,038 GBP2024-09-30
15,507 GBP2023-09-30

Related profiles found in government register
  • FUBRA LIMITED
    Info
    Registered number 03967214
    icon of addressC/o Rock Tax & Accounting Elm House, Tanshire Park, Shackleford Road, Elstead, Godalming, Surrey GU8 6LB
    PRIVATE LIMITED COMPANY incorporated on 2000-04-07 (25 years 9 months). The company status is Active.
    The last date of confirmation statement was made at 2025-03-11
    CIF 0
  • FUBRA LIMITED
    S
    Registered number 03967214
    icon of addressClear Books, Manor Coach House, Church Hill, Aldershot, Hampshire, United Kingdom, GU12 4RQ
    ENGLAND
    CIF 1
  • FUBRA LIMITED
    S
    Registered number 03967214
    icon of addressManor Coach House, Church Hill, Aldershot, England, GU12 4RQ
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of addressCenseo House, 6 Peters Street, St Albans, United Kingdom
    Active Corporate (27 parents)
    Officer
    icon of calendar 2024-02-29 ~ now
    CIF 2 - LLP Designated Member → ME
  • 2
    icon of addressCenseo House, 6 Peters Street, St Albans, United Kingdom
    Active Corporate (16 parents)
    Net Assets/Liabilities (Company account)
    419,250 GBP2024-03-31
    Officer
    icon of calendar 2023-07-28 ~ now
    CIF 3 - LLP Designated Member → ME
  • 3
    icon of addressUnit 2 Farnborough Business Centre, Eelmoor Road, Farnborough, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,503,176 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of addressManor Coach House, Church Hill, Aldershot, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-10-31 ~ dissolved
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of shares – 75% or moreOE
  • 5
    ANOTHER INSITE LIMITED - 2008-03-05
    icon of addressTiverton, South Road, Woking, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    24,898 GBP2018-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 6 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 4
  • 1
    RENEGADE GAMES LIMITED - 2013-07-05
    icon of address71-75 Shelton Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    483,133 GBP2024-12-31
    Officer
    icon of calendar 2009-02-04 ~ 2016-04-28
    CIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-01-27
    CIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    icon of address2 Station Road, Long Marston, Stratford Upon Avon, Warwickshire, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -3,571 GBP2021-11-30
    Person with significant control
    icon of calendar 2021-05-13 ~ 2022-08-10
    CIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    CLEAR BOOKS PLC - 2020-02-05
    CLEAR BOOKS LIMITED - 2013-09-09
    icon of address184 Shepherds Bush Road, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2008-07-02 ~ 2014-04-01
    CIF 1 - Director → ME
  • 4
    icon of address82 St. John Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -501,801 GBP2020-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-01-29
    CIF 7 - Ownership of voting rights - More than 50% but less than 75% OE
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Ownership of voting rights - 75% or more as a member of a firm OE
    CIF 7 - Right to appoint or remove directors OE

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.