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 3
  • 1
    Bullimore, Damon
    Born in March 1977
    Individual (26 offsprings)
    Officer
    icon of calendar 2008-02-13 ~ now
    OF - Director → CIF 0
  • 2
    Every, Edward
    Born in July 1975
    Individual (15 offsprings)
    Officer
    icon of calendar 2024-06-27 ~ now
    OF - Director → CIF 0
  • 3
    GELLAW 456 LIMITED - 2017-10-23
    icon of address121, Park Lane, London, England
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    2,308,275 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 17
  • 1
    Basel, Lisa
    Computer Programmer born in July 1969
    Individual
    Officer
    icon of calendar 2010-02-01 ~ 2012-07-16
    OF - Director → CIF 0
  • 2
    Hobley, Charles Jeremy Stuart
    Director born in June 1974
    Individual (3 offsprings)
    Officer
    icon of calendar 2022-03-03 ~ 2024-06-13
    OF - Director → CIF 0
  • 3
    Brodnicki, Peter Christopher Steven
    Chief Executive Officer born in May 1962
    Individual (69 offsprings)
    Officer
    icon of calendar 2010-02-01 ~ 2014-08-11
    OF - Director → CIF 0
  • 4
    Hampson, Ryan
    Director born in August 1991
    Individual
    Officer
    icon of calendar 2019-07-01 ~ 2020-04-23
    OF - Director → CIF 0
  • 5
    Findlayson, Derek Grant
    Chief Operating Officer born in August 1960
    Individual (2 offsprings)
    Officer
    icon of calendar 2014-08-26 ~ 2015-02-03
    OF - Director → CIF 0
  • 6
    Blunt, Simon Charles
    Director born in May 1966
    Individual (16 offsprings)
    Officer
    icon of calendar 2008-02-13 ~ 2010-02-01
    OF - Director → CIF 0
  • 7
    Combellack, Richard Tristan Jordan
    Chief Commerical Officer born in January 1981
    Individual (3 offsprings)
    Officer
    icon of calendar 2016-04-07 ~ 2024-12-31
    OF - Director → CIF 0
    Combellack, Richard
    Director born in January 1981
    Individual (3 offsprings)
    Officer
    icon of calendar 2024-12-31 ~ 2025-07-18
    OF - Director → CIF 0
  • 8
    Samples, Gareth Meirion
    Chief Executive Officer born in April 1968
    Individual (59 offsprings)
    Officer
    icon of calendar 2012-09-03 ~ 2014-08-11
    OF - Director → CIF 0
  • 9
    Force, Paul John
    Marketing Director born in March 1975
    Individual (3 offsprings)
    Officer
    icon of calendar 2012-09-03 ~ 2013-10-18
    OF - Director → CIF 0
  • 10
    Palmer, Richard Michael
    Director born in June 1959
    Individual (6 offsprings)
    Officer
    icon of calendar 2008-02-13 ~ 2022-03-03
    OF - Director → CIF 0
  • 11
    Wakerley, Graham Alan
    Company Director born in May 1969
    Individual (5 offsprings)
    Officer
    icon of calendar 2014-08-26 ~ 2016-03-31
    OF - Director → CIF 0
  • 12
    Earp, Graham John
    Finance Director born in March 1977
    Individual (5 offsprings)
    Officer
    icon of calendar 2016-04-07 ~ 2017-06-13
    OF - Director → CIF 0
  • 13
    Basel, Nigel
    Computer Programmer born in November 1965
    Individual
    Officer
    icon of calendar 2010-02-01 ~ 2014-01-07
    OF - Director → CIF 0
  • 14
    Holmes, Timothy John
    Marketing Director born in October 1963
    Individual (9 offsprings)
    Officer
    icon of calendar 2008-06-30 ~ 2010-08-26
    OF - Director → CIF 0
  • 15
    Robinson, Paul James
    Chartered Accountant born in November 1955
    Individual (15 offsprings)
    Officer
    icon of calendar 2008-02-13 ~ 2014-08-11
    OF - Director → CIF 0
    Robinson, Paul James
    Individual (15 offsprings)
    Officer
    icon of calendar 2008-02-13 ~ 2022-03-03
    OF - Secretary → CIF 0
  • 16
    Cooke, Jon
    Director born in July 1968
    Individual (10 offsprings)
    Officer
    icon of calendar 2022-03-03 ~ 2025-07-18
    OF - Director → CIF 0
  • 17
    Vallender, Joseph
    Chartered Accountant born in December 1989
    Individual (3 offsprings)
    Officer
    icon of calendar 2019-10-01 ~ 2020-09-15
    OF - Director → CIF 0
parent relation
Company in focus

NURTUR LIMITED

Previous name
BRIEFYOURMARKET LIMITED - 2024-06-07
Standard Industrial Classification
62090 - Other Information Technology Service Activities
Brief company account
Intangible Assets
1,487,357 GBP2023-12-31
523,850 GBP2023-02-28
Property, Plant & Equipment
557,733 GBP2023-12-31
184,095 GBP2023-02-28
Fixed Assets - Investments
7,000 GBP2023-12-31
7,000 GBP2023-02-28
Fixed Assets
2,052,090 GBP2023-12-31
714,945 GBP2023-02-28
Debtors
960,202 GBP2023-12-31
625,956 GBP2023-02-28
Cash at bank and in hand
8,852 GBP2023-12-31
153,625 GBP2023-02-28
Current Assets
969,054 GBP2023-12-31
779,581 GBP2023-02-28
Creditors
Current, Amounts falling due within one year
-4,587,589 GBP2023-02-28
Net Current Assets/Liabilities
-4,481,343 GBP2023-12-31
-3,808,008 GBP2023-02-28
Total Assets Less Current Liabilities
-2,429,253 GBP2023-12-31
-3,093,063 GBP2023-02-28
Creditors
Non-current, Amounts falling due after one year
-27,019 GBP2023-12-31
-34,384 GBP2023-02-28
Net Assets/Liabilities
-2,456,272 GBP2023-12-31
-3,127,447 GBP2023-02-28
Equity
Called up share capital
3,582 GBP2023-12-31
3,582 GBP2023-02-28
Share premium
22,959 GBP2023-12-31
22,959 GBP2023-02-28
Capital redemption reserve
979 GBP2023-12-31
979 GBP2023-02-28
Retained earnings (accumulated losses)
-2,483,792 GBP2023-12-31
-3,154,967 GBP2023-02-28
Equity
-2,456,272 GBP2023-12-31
-3,127,447 GBP2023-02-28
Average Number of Employees
942023-03-01 ~ 2023-12-31
862022-03-01 ~ 2023-02-28
Intangible Assets - Gross Cost
Development expenditure
1,741,931 GBP2023-12-31
618,625 GBP2023-02-28
Intangible Assets - Accumulated Amortisation & Impairment
Development expenditure
254,574 GBP2023-12-31
94,775 GBP2023-02-28
Intangible Assets - Increase From Amortisation Charge for Year
Development expenditure
159,799 GBP2023-03-01 ~ 2023-12-31
Intangible Assets
Development expenditure
1,487,357 GBP2023-12-31
523,850 GBP2023-02-28
Property, Plant & Equipment - Gross Cost
Owned/Freehold, Land and buildings
355,000 GBP2023-12-31
0 GBP2023-02-28
Computers
343,080 GBP2023-12-31
280,779 GBP2023-02-28
Motor vehicles
87,254 GBP2023-12-31
87,254 GBP2023-02-28
Property, Plant & Equipment - Gross Cost
785,334 GBP2023-12-31
368,033 GBP2023-02-28
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Computers
175,559 GBP2023-12-31
148,256 GBP2023-02-28
Motor vehicles
52,042 GBP2023-12-31
35,682 GBP2023-02-28
Property, Plant & Equipment - Accumulated Depreciation & Impairment
227,601 GBP2023-12-31
183,938 GBP2023-02-28
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Land and buildings, Owned/Freehold
0 GBP2023-03-01 ~ 2023-12-31
Computers
27,303 GBP2023-03-01 ~ 2023-12-31
Motor vehicles
16,360 GBP2023-03-01 ~ 2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
43,663 GBP2023-03-01 ~ 2023-12-31
Property, Plant & Equipment
Owned/Freehold, Land and buildings
355,000 GBP2023-12-31
0 GBP2023-02-28
Computers
167,521 GBP2023-12-31
132,523 GBP2023-02-28
Motor vehicles
35,212 GBP2023-12-31
51,572 GBP2023-02-28
Investments in group undertakings and participating interests
7,000 GBP2023-12-31
7,000 GBP2023-02-28
Trade Debtors/Trade Receivables
Current
655,623 GBP2023-12-31
370,472 GBP2023-02-28
Amount of corporation tax that is recoverable
Current
130,816 GBP2023-12-31
0 GBP2023-02-28
Amounts Owed By Related Parties
0 GBP2023-12-31
Current
63,894 GBP2023-02-28
Other Debtors
Amounts falling due within one year
173,763 GBP2023-12-31
187,903 GBP2023-02-28
Debtors
Amounts falling due within one year, Current
960,202 GBP2023-12-31
Current, Amounts falling due within one year
625,956 GBP2023-02-28
Trade Creditors/Trade Payables
Current
455,672 GBP2023-12-31
340,316 GBP2023-02-28
Amounts owed to group undertakings
Current
4,520,537 GBP2023-12-31
3,810,024 GBP2023-02-28
Other Taxation & Social Security Payable
Current
173,782 GBP2023-12-31
199,919 GBP2023-02-28
Other Creditors
Current
300,406 GBP2023-12-31
237,330 GBP2023-02-28
Creditors
Current
5,450,397 GBP2023-12-31
4,587,589 GBP2023-02-28
Other Creditors
Non-current
27,019 GBP2023-12-31
34,384 GBP2023-02-28
Future Minimum Lease Payments Under Non-cancellable Operating Leases
169,297 GBP2023-12-31
0 GBP2023-02-28

Related profiles found in government register
  • NURTUR LIMITED
    Info
    BRIEFYOURMARKET LIMITED - 2024-06-07
    Registered number 06503130
    icon of addressBrindley House Outrams Wharf, Little Eaton, Derby DE21 5EL
    PRIVATE LIMITED COMPANY incorporated on 2008-02-13 (17 years 10 months). The company status is Active.
    The last date of confirmation statement was made at 2025-01-23
    CIF 0
  • NURTUR LIMITED
    S
    Registered number 06503130
    icon of addressBrindley House, Outrams Wharf, Little Eaton, Derby, England, DE21 5EL
    Limited Company in Uk, England
    CIF 1
  • BRIEFYOURMARKET LIMITED
    S
    Registered number 06503130
    icon of addressBrindley House, Outrams Wharf, Little Eaton, Derby, England, DE21 5EL
    Limited Company in Uk
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of addressBrindley House Outrams Wharf, Little Eaton, Derby, England
    Active Corporate (3 parents)
    Equity (Company account)
    5,907 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
  • 2
    icon of addressBrindley House Outrams Wharf, Little Eaton, Derby, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 2 - Ownership of shares – 75% or moreOE
  • 3
    icon of addressBrindley House Outrams Wharf, Little Eaton, Derby, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 3 - Ownership of shares – 75% or moreOE

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 12 November 2025 and licensed under the Open Government Licence v3.0.