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
    Harvey, Benjamin
    Born in October 1982
    Individual (6 offsprings)
    Officer
    icon of calendar 2022-01-18 ~ now
    OF - Director → CIF 0
    Mr Benjamin Harvey
    Born in October 1982
    Individual (6 offsprings)
    Person with significant control
    icon of calendar 2022-01-18 ~ now
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
  • 2
    Copeland-eccles, James David
    Born in October 1981
    Individual (10 offsprings)
    Officer
    icon of calendar 2022-01-18 ~ now
    OF - Director → CIF 0
  • 3
    Durell, Edward Hugh Kelway Le Vavasseur Dit
    Born in July 1982
    Individual (8 offsprings)
    Officer
    icon of calendar 2020-10-19 ~ now
    OF - Director → CIF 0
    Edward Hugh Kelway Le Vavasseur Dit Durell
    Born in July 1982
    Individual (8 offsprings)
    Person with significant control
    icon of calendar 2023-04-13 ~ now
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
Ceased 3
  • 1
    Copeland-eccles, James
    Company Director born in October 1981
    Individual (10 offsprings)
    Officer
    icon of calendar 2022-01-18 ~ 2022-01-18
    OF - Director → CIF 0
  • 2
    Hubbard, Michael Joshua
    Company Director born in July 1986
    Individual (5 offsprings)
    Officer
    icon of calendar 2014-11-13 ~ 2022-11-14
    OF - Director → CIF 0
    Mr Michael Joshua Hubbard
    Born in July 1986
    Individual (5 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-01-18
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 3
    Milnes, Matthew Simon
    Company Director born in December 1987
    Individual (9 offsprings)
    Officer
    icon of calendar 2010-07-27 ~ 2022-01-18
    OF - Director → CIF 0
    Milnes, Matthew
    Individual (9 offsprings)
    Officer
    icon of calendar 2010-07-27 ~ 2014-11-13
    OF - Secretary → CIF 0
    Mr Matthew Simon Milnes
    Born in December 1987
    Individual (9 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-01-18
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
parent relation
Company in focus

ZURU GROUP LIMITED

Previous names
MONEY MARKETING GROUP LIMITED - 2022-03-03
VERVE MEDIA LIMITED - 2015-04-01
Standard Industrial Classification
70100 - Activities Of Head Offices
Brief company account
Called-up share capital not yet paid and not classified as a current asset
1,200 GBP2024-12-31
1,200 GBP2023-12-31
Fixed Assets
516,161 GBP2024-12-31
516,161 GBP2023-12-31
Current Assets
1,701,871 GBP2024-12-31
1,396,340 GBP2023-12-31
Creditors
Amounts falling due within one year
-1,735,727 GBP2024-12-31
-1,337,031 GBP2023-12-31
Net Current Assets/Liabilities
-33,856 GBP2024-12-31
59,309 GBP2023-12-31
Total Assets Less Current Liabilities
483,505 GBP2024-12-31
576,670 GBP2023-12-31
Creditors
Amounts falling due after one year
-1,200 GBP2024-12-31
-1,200 GBP2023-12-31
Net Assets/Liabilities
482,305 GBP2024-12-31
575,470 GBP2023-12-31
Equity
482,305 GBP2024-12-31
575,470 GBP2023-12-31
Average Number of Employees
32024-01-01 ~ 2024-12-31
32023-01-01 ~ 2023-12-31

Related profiles found in government register
  • ZURU GROUP LIMITED
    Info
    MONEY MARKETING GROUP LIMITED - 2022-03-03
    VERVE MEDIA LIMITED - 2022-03-03
    Registered number 07326450
    icon of address20-22 The Mall, First Floor Suite, Bristol BS8 4DR
    PRIVATE LIMITED COMPANY incorporated on 2010-07-27 (15 years 5 months). The company status is Active.
    The last date of confirmation statement was made at 2025-07-24
    CIF 0
  • ZURU GROUP LIMITED
    S
    Registered number missing
    icon of address20-22, The Mall, First Floor Suite, Bristol, United Kingdom, BS8 4DR
    Private Limited Company
    CIF 1
  • ZURU GROUP LIMITED
    S
    Registered number 07326450
    icon of address20-22, The Mall, First Floor Suite, Bristol, England, BS8 4DR
    Limited By Shares in Companies House, United Kingdom
    CIF 2
    Private Limited Company in Companies House, United Kingdom
    CIF 3
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of addressArena Offices Building B, Riverside Way, Watchmoor Park, Camberley
    Active Corporate (2 parents)
    Equity (Company account)
    4,062 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-07-22 ~ now
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of shares – 75% or moreOE
  • 2
    icon of address4385, 12941186 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-07-01 ~ dissolved
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Ownership of shares – 75% or moreOE
  • 3
    LEADSTREAM (UK) LTD - 2022-03-04
    QST (UK) LIMITED - 2014-11-11
    icon of address20-22 The Mall, First Floor Suite, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,364,790 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of shares – 75% or moreOE
  • 4
    ZURU GROUP LIMITED - 2022-03-03
    MR SAVVY LTD - 2020-06-09
    icon of address20-22 The Mall, First Floor Suite, Bristol, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -395,456 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-01-18 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
Ceased 2
  • 1
    icon of address7 Suite C, Second Floor, The Old Treasury (rear Of), 7 Kings Road, Southsea, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -25,484 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-02-26
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
  • 2
    icon of addressBuilding B Riverside Way, Watchmoor Park, Camberley, England
    Active Corporate (2 parents)
    Equity (Company account)
    6,500 GBP2024-06-30
    Person with significant control
    icon of calendar 2024-03-04 ~ 2024-07-09
    CIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE

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.