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 5
  • 1
    Hopton, David
    Director born in September 1949
    Individual (4 offsprings)
    Officer
    2022-07-08 ~ now
    OF - Director → CIF 0
  • 2
    Egriboyun, Feyzullah
    Director born in September 1971
    Individual (1 offspring)
    Officer
    2025-03-05 ~ now
    OF - Director → CIF 0
  • 3
    Sjoblom, Marko Petteri, Dr
    Director born in December 1970
    Individual (4 offsprings)
    Officer
    2022-07-08 ~ now
    OF - Director → CIF 0
    Dr Marko Petteri Sjoblom
    Born in December 1970
    Individual (4 offsprings)
    Person with significant control
    2022-07-08 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 4
    Leathers, Simon Michael
    Company Director born in August 1974
    Individual (13 offsprings)
    Officer
    2017-04-11 ~ now
    OF - Director → CIF 0
  • 5
    AMBA SERVICES (NO.10) LIMITED - 2006-08-31
    400, Thames Valley Park Drive, Reading, England
    Active Corporate (3 parents, 81 offsprings)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2022-05-09 ~ now
    OF - Secretary → CIF 0
Ceased 16
  • 1
    Parker, Robert Glyn
    Financial Director born in January 1966
    Individual (6 offsprings)
    Officer
    2003-10-30 ~ 2006-05-31
    OF - Director → CIF 0
    Parker, Robert Glyn
    Individual (6 offsprings)
    Officer
    2003-10-30 ~ 2006-05-24
    OF - Secretary → CIF 0
  • 2
    Trevorrow, David John
    Finance Director born in January 1964
    Individual
    Officer
    2020-11-02 ~ 2022-05-09
    OF - Director → CIF 0
    Trevorrow, David John
    Individual
    Officer
    2020-11-01 ~ 2022-05-09
    OF - Secretary → CIF 0
  • 3
    Barker-benfield, Charles Vere
    Chartered Accountant born in January 1954
    Individual (1 offspring)
    Officer
    2006-05-24 ~ 2016-08-24
    OF - Director → CIF 0
    Barker-benfield, Charles Vere
    Chartered Accountant
    Individual (1 offspring)
    Officer
    2006-05-24 ~ 2016-08-24
    OF - Secretary → CIF 0
  • 4
    Loftus, Steven Liam
    Director born in September 1967
    Individual (13 offsprings)
    Officer
    2010-05-19 ~ 2011-11-11
    OF - Director → CIF 0
  • 5
    Liow Yune Loy, Joseph Jerry
    Director born in March 1969
    Individual (6 offsprings)
    Officer
    2022-07-08 ~ 2023-12-31
    OF - Director → CIF 0
  • 6
    Evans, Huw Alistair
    Director born in September 1959
    Individual (3 offsprings)
    Officer
    2022-07-08 ~ 2023-12-31
    OF - Director → CIF 0
  • 7
    Brookes, Trevor Neil
    Director born in April 1959
    Individual (6 offsprings)
    Officer
    2003-10-30 ~ 2020-05-01
    OF - Director → CIF 0
    Mr Trevor Neil Brookes
    Born in April 1959
    Individual (6 offsprings)
    Person with significant control
    2016-04-06 ~ 2020-09-15
    PE - Has significant influence or controlCIF 0
  • 8
    Ryder, Fiona Winifred Mary
    Director born in May 1967
    Individual (4 offsprings)
    Officer
    2006-05-08 ~ 2007-09-21
    OF - Director → CIF 0
  • 9
    Teague, Peter Roy
    Company Director born in May 1954
    Individual (2 offsprings)
    Officer
    2003-12-05 ~ 2013-05-22
    OF - Director → CIF 0
  • 10
    Tansey, Philip
    Director born in September 1958
    Individual (17 offsprings)
    Officer
    2022-07-08 ~ 2023-06-28
    OF - Director → CIF 0
  • 11
    Horrocks, Mark Ian
    Company Director born in May 1962
    Individual (22 offsprings)
    Officer
    2008-10-23 ~ 2022-07-08
    OF - Director → CIF 0
    Mr Mark Ian Horrocks
    Born in May 1962
    Individual (22 offsprings)
    Person with significant control
    2016-04-06 ~ 2022-07-08
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 12
    Sweeney, Christopher Francis
    Director born in March 1966
    Individual (6 offsprings)
    Officer
    2022-07-08 ~ 2023-12-31
    OF - Director → CIF 0
  • 13
    Hipperson, Timothy Robert
    Company Director born in June 1969
    Individual (6 offsprings)
    Officer
    2017-08-25 ~ 2022-07-08
    OF - Director → CIF 0
  • 14
    Penney, Samuel Ross
    Director born in December 1963
    Individual (6 offsprings)
    Officer
    2006-05-08 ~ 2022-05-09
    OF - Director → CIF 0
    Penney, Samuel Ross
    Individual (6 offsprings)
    Officer
    2016-08-24 ~ 2020-11-20
    OF - Secretary → CIF 0
  • 15
    Howard-spink, Geoffrey
    Company Director born in July 1944
    Individual (5 offsprings)
    Officer
    2003-12-05 ~ 2017-08-25
    OF - Director → CIF 0
  • 16
    Bartholomew, James Neil
    Broadcaster born in October 1967
    Individual (2 offsprings)
    Officer
    2003-11-07 ~ 2005-01-01
    OF - Director → CIF 0
parent relation
Company in focus

FIINU PLC

Previous names
IMMEDIATE ACQUISITION PLC - 2022-07-13
IMMEDIA GROUP PLC - 2022-05-12
IMMEDIA BROADCASTING PLC - 2008-09-05
NUBOR PLC - 2003-11-06
Standard Industrial Classification
70100 - Activities Of Head Offices
Brief company account
Cash and Cash Equivalents
99,078 GBP2022-12-31
26,685 GBP2022-03-31
0 GBP2021-03-31
Equity
Called up share capital
26,513,186 GBP2022-12-31
3,758,184 GBP2022-03-31
2,558,184 GBP2021-03-31
Share premium
27,944,314 GBP2022-12-31
5,189,313 GBP2022-03-31
3,586,541 GBP2021-03-31
Revaluation reserve
0 GBP2022-12-31
836,265 GBP2022-03-31
67,500 GBP2021-03-31
Retained earnings (accumulated losses)
-7,093,177 GBP2022-12-31
-7,176,955 GBP2022-03-31
Equity
47,404,541 GBP2022-12-31
-6,527,171 GBP2021-03-31
Profit/Loss
Retained earnings (accumulated losses)
-752,487 GBP2022-04-01 ~ 2022-12-31
-649,784 GBP2021-04-01 ~ 2022-03-31
Issue of Equity Instruments
Called up share capital
22,755,002 GBP2022-04-01 ~ 2022-12-31
1,200,000 GBP2021-04-01 ~ 2022-03-31
Issue of Equity Instruments
45,510,003 GBP2022-04-01 ~ 2022-12-31
2,802,772 GBP2021-04-01 ~ 2022-03-31
Audit Fees/Expenses
74,000 GBP2022-04-01 ~ 2022-12-31
16,500 GBP2021-04-01 ~ 2022-03-31
Social Security Costs
26,890 GBP2021-04-01 ~ 2022-03-31
Property, Plant & Equipment - Other Disposals
-1 GBP2022-04-01 ~ 2022-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
70,023 GBP2022-12-31
21,224 GBP2022-03-31
18,738 GBP2021-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
48,799 GBP2022-04-01 ~ 2022-12-31
2,486 GBP2021-04-01 ~ 2022-03-31
Other Taxation & Social Security Payable
Current
95,246 GBP2022-12-31
13,035 GBP2022-03-31
Property, Plant & Equipment - Gross Cost
Land and buildings, Under hire purchased contracts or finance leases
269,455 GBP2022-12-31
0 GBP2022-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings, Under hire purchased contracts or finance leases
44,909 GBP2022-12-31
0 GBP2022-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Land and buildings, Under hire purchased contracts or finance leases
44,909 GBP2022-04-01 ~ 2022-12-31
Prepayments
Current
267 GBP2022-03-31
Trade Creditors/Trade Payables
163,134 GBP2022-12-31
Current
0 GBP2022-03-31
Accrued Liabilities
Current
301,775 GBP2022-12-31
462,923 GBP2022-03-31
Other Interest Receivable/Similar Income (Finance Income)
-69,111 GBP2022-04-01 ~ 2022-12-31
-72,188 GBP2021-04-01 ~ 2022-03-31

Related profiles found in government register
  • FIINU PLC
    Info
    IMMEDIATE ACQUISITION PLC - 2022-07-13
    IMMEDIA GROUP PLC - 2022-05-12
    IMMEDIA BROADCASTING PLC - 2008-09-05
    NUBOR PLC - 2003-11-06
    Registered number 04947859
    Ibex House, Baker Street, Weybridge, Surrey KT13 8AH
    Public Limited Company incorporated on 2003-10-30 (21 years 8 months). The company status is Active.
    The last date of confirmation statement was made at 2024-10-29
    CIF 0
  • FIINU PLC
    S
    Registered number 04947859
    Abbey House, Wellington Way, Brooklands Business Park, Weybridge, Surrey, England, KT13 0TT
    Limited Company in Cardiff, England
    CIF 1
    Public Limited Company in England And Wales, England
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 9
  • 1
    Abbey House Wellington Way, Brooklands Business Park, Weybridge, Surrey, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2020-10-31
    Person with significant control
    2019-10-23 ~ dissolved
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
  • 2
    WALLMEDE LIMITED - 1999-09-21
    Abbey House Wellington Way, Brooklands Business Park, Weybridge, Surrey, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    2 GBP2021-12-31
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
  • 3
    FIINU LTD - 2021-02-12
    Ibex House, Baker Street, Weybridge, Surrey, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    -4,346,962 GBP2023-12-31
    Person with significant control
    2022-07-07 ~ now
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
  • 4
    IMMEDIATE ACQUISITION LTD - 2022-05-12
    Abbey House Wellington Way, Brooklands Business Park, Weybridge, Surrey, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2022-03-23 ~ dissolved
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
  • 5
    IMMEDIA BROADCASTING TRUSTEES LIMITED - 2022-05-19
    STORM DIGITAL TRUSTEES LIMITED - 2003-11-26
    CHARCO 1033 LIMITED - 2002-10-28
    Ibex House, Baker Street, Weybridge, Surrey, England
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Person with significant control
    2022-04-20 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
  • 6
    IMMEDIA TV LIMITED - 2022-05-19
    Abbey House Wellington Way, Brooklands Business Park, Weybridge, Surrey, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    2 GBP2021-12-31
    Officer
    2008-03-27 ~ dissolved
    CIF 12 - Director → ME
    Person with significant control
    2017-03-27 ~ dissolved
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
  • 7
    IMMEDIA GROUP LIMITED - 2008-09-05
    Abbey House Wellington Way, Brooklands Business Park, Weybridge, Surrey, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Person with significant control
    2016-04-06 ~ 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
    CIF 1 - Has significant influence or controlOE
  • 8
    Abbey House Wellington Way, Brooklands Business Park, Weybridge, Surrey, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    576 GBP2021-12-31
    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 directorsOE
  • 9
    Abbey House Wellington Way, Brooklands Business Park, Weybridge, Surrey, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    2 GBP2021-12-31
    Person with significant control
    2017-03-27 ~ dissolved
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
Ceased 2
  • 1
    STORM DIGITAL BROADCASTING LIMITED - 2003-11-26
    STORM RADIO LIMITED - 2001-05-16
    TORNADO RADIO LIMITED - 2000-03-14
    7-9 The Broadway, Newbury, Berkshire
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    105,182 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ 2022-05-09
    CIF 11 - Ownership of shares – 75% or more OE
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Right to appoint or remove directors OE
  • 2
    Abbey House Wellington Way, Brooklands Business Park, Weybridge, Surrey, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    2 GBP2021-12-31
    Officer
    2008-03-27 ~ 2021-08-27
    CIF 10 - Director → ME
© 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.