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 28
  • 1
    Manley, Iain Austen
    Chief Financial Officer born in May 1969
    Individual (10 offsprings)
    Officer
    2017-07-12 ~ 2018-06-27
    OF - Director → CIF 0
  • 2
    Calder, David George
    Director born in December 1965
    Individual (43 offsprings)
    Officer
    2016-01-13 ~ 2016-07-01
    OF - Director → CIF 0
  • 3
    Pratt, Andrew Michael
    Director born in July 1950
    Individual (108 offsprings)
    Officer
    2016-04-19 ~ 2017-07-12
    OF - Director → CIF 0
  • 4
    Morris, Mel
    Born in February 1956
    Individual (1 offspring)
    Officer
    2024-11-01 ~ now
    OF - Director → CIF 0
  • 5
    Hobley, Charles
    Individual (17 offsprings)
    Officer
    2020-04-01 ~ 2023-03-14
    OF - Secretary → CIF 0
  • 6
    Bullimore, Damon
    Born in March 1977
    Individual (28 offsprings)
    Officer
    2024-03-12 ~ now
    OF - Director → CIF 0
  • 7
    Cooke, Jonathan Alistair
    Chief Executive Officer born in July 1968
    Individual (54 offsprings)
    Officer
    2017-07-12 ~ 2025-07-18
    OF - Director → CIF 0
  • 8
    Combellack, Richard
    Born in January 1981
    Individual (10 offsprings)
    Officer
    2025-07-18 ~ now
    OF - Director → CIF 0
  • 9
    Ellice, Robert George
    Company Director born in March 1975
    Individual (39 offsprings)
    Officer
    2014-09-09 ~ 2019-08-15
    OF - Director → CIF 0
    Ellice, Robert George
    Individual (39 offsprings)
    Officer
    2014-09-09 ~ 2017-07-12
    OF - Secretary → CIF 0
  • 10
    Whewell, Marcus St John
    Director born in January 1963
    Individual (11 offsprings)
    Officer
    2017-07-12 ~ 2019-12-31
    OF - Director → CIF 0
    Whewell, Marcus St John
    Individual (11 offsprings)
    Officer
    2017-07-12 ~ 2019-12-31
    OF - Secretary → CIF 0
  • 11
    Ellerbeck, Paul James
    Director born in July 1996
    Individual (3 offsprings)
    Officer
    2018-09-01 ~ 2020-10-15
    OF - Director → CIF 0
  • 12
    Siebert, Matthew John
    Director born in September 1967
    Individual (6 offsprings)
    Officer
    2019-03-06 ~ 2025-07-18
    OF - Director → CIF 0
  • 13
    Phillips, William Mark
    Director born in October 1965
    Individual (38 offsprings)
    Officer
    2017-07-12 ~ 2019-02-06
    OF - Director → CIF 0
    2019-12-01 ~ 2025-07-18
    OF - Director → CIF 0
  • 14
    Zitter, Anthony Guy
    Company Director born in February 1954
    Individual (14 offsprings)
    Officer
    2014-10-03 ~ 2017-07-12
    OF - Director → CIF 0
  • 15
    Beattie, Clive
    Director born in December 1966
    Individual (17 offsprings)
    Officer
    2023-03-14 ~ 2024-05-31
    OF - Director → CIF 0
  • 16
    Every, Edward
    Born in July 1975
    Individual (15 offsprings)
    Officer
    2024-06-27 ~ now
    OF - Director → CIF 0
  • 17
    Welch, Chris
    Chief Marketing Officer born in September 1964
    Individual (7 offsprings)
    Officer
    2014-09-09 ~ 2015-03-31
    OF - Director → CIF 0
  • 18
    Thorpe, David Mark
    Director born in August 1963
    Individual (208 offsprings)
    Officer
    2014-10-03 ~ 2017-07-12
    OF - Director → CIF 0
  • 19
    Fletcher, Eachan Andrew
    Born in January 1977
    Individual (6 offsprings)
    Officer
    2014-10-03 ~ 2017-07-12
    OF - Director → CIF 0
  • 20
    Guthrie, Georgina
    Born in April 1987
    Individual (1 offspring)
    Officer
    2025-07-18 ~ now
    OF - Director → CIF 0
  • 21
    Silberg, Stuart
    It Executive born in November 1968
    Individual (2 offsprings)
    Officer
    2014-10-03 ~ 2016-10-11
    OF - Director → CIF 0
  • 22
    Barker, Gary Peter
    Director born in November 1976
    Individual (26 offsprings)
    Officer
    2020-04-01 ~ 2021-02-28
    OF - Director → CIF 0
    2021-09-01 ~ 2024-07-31
    OF - Director → CIF 0
  • 23
    Lindley, Malcolm Garland
    Director born in February 1954
    Individual (35 offsprings)
    Officer
    2017-07-12 ~ 2018-05-31
    OF - Director → CIF 0
  • 24
    Bostock, Ricky Adam
    Born in May 1992
    Individual (2 offsprings)
    Officer
    2025-07-18 ~ now
    OF - Director → CIF 0
  • 25
    HORIZON DERBY BIDCO LIMITED
    16374187 16373804
    38, Jermyn Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    2025-07-18 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 26
    TOSCA ACQUISITION LIMITED
    11997898 09491891
    90, 7th Floor, Long Acre, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Person with significant control
    2019-08-16 ~ 2021-01-13
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
  • 27
    Po Box 309, Ugland House, Grand Cayman, Cayman Islands
    Corporate (1 offspring)
    Person with significant control
    2021-01-13 ~ 2021-01-13
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 28
    TOSCAFUND ASSET MANAGEMENT LLP
    OC320318
    Ferguson House, Marylebone Road, London, England
    Active Corporate (57 parents, 21 offsprings)
    Person with significant control
    2021-01-13 ~ 2025-07-18
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
parent relation
Company in focus

NURTUR.GROUP LTD

Period: 2022-02-03 ~ now
Company number: 09210707
Registered names
NURTUR.GROUP LTD - now
Standard Industrial Classification
68310 - Real Estate Agencies
Brief company account
Fixed Assets - Investments
45,965,645 GBP2023-12-31
45,954,875 GBP2022-12-31
Fixed Assets
45,973,801 GBP2023-12-31
45,969,147 GBP2022-12-31
Debtors
2,925,187 GBP2023-12-31
2,510,979 GBP2022-12-31
Cash at bank and in hand
0 GBP2023-12-31
171,501 GBP2022-12-31
Current Assets
2,925,187 GBP2023-12-31
2,682,480 GBP2022-12-31
Net Current Assets/Liabilities
-12,809,637 GBP2023-12-31
-4,130,151 GBP2022-12-31
Total Assets Less Current Liabilities
33,164,164 GBP2023-12-31
41,838,996 GBP2022-12-31
Net Assets/Liabilities
33,164,164 GBP2023-12-31
35,588,996 GBP2022-12-31
Equity
Called up share capital
4,546,736 GBP2023-12-31
4,546,132 GBP2022-12-31
3,794,851 GBP2021-12-31
Other miscellaneous reserve
10,357,909 GBP2023-12-31
10,357,909 GBP2022-12-31
Retained earnings (accumulated losses)
18,259,519 GBP2023-12-31
20,684,955 GBP2022-12-31
18,504,273 GBP2021-12-31
Equity
33,164,164 GBP2023-12-31
35,588,996 GBP2022-12-31
Profit/Loss
-2,519,665 GBP2023-01-01 ~ 2023-12-31
2,058,256 GBP2022-01-01 ~ 2022-12-31
Issue of Equity Instruments
Called up share capital
608 GBP2023-01-01 ~ 2023-12-31
751,301 GBP2022-01-01 ~ 2022-12-31
Average Number of Employees
72023-01-01 ~ 2023-12-31
62022-01-01 ~ 2022-12-31
Pension & Other Post-employment Benefit Costs/Other Pension Costs
82,780 GBP2023-01-01 ~ 2023-12-31
33,097 GBP2022-01-01 ~ 2022-12-31
Intangible Assets - Gross Cost
Development expenditure
18,350 GBP2022-12-31
Intangible Assets - Accumulated Amortisation & Impairment
Development expenditure
10,194 GBP2023-12-31
4,078 GBP2022-12-31
Intangible Assets - Increase From Amortisation Charge for Year
Development expenditure
6,116 GBP2023-01-01 ~ 2023-12-31
Intangible Assets
Development expenditure
8,156 GBP2023-12-31
14,272 GBP2022-12-31
Property, Plant & Equipment - Gross Cost
Computers
3,822 GBP2022-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Computers
3,822 GBP2022-12-31
Property, Plant & Equipment
Computers
0 GBP2023-12-31
Investments in Subsidiaries
45,765,645 GBP2023-12-31
45,754,875 GBP2022-12-31
Amounts invested in assets
45,965,645 GBP2023-12-31
45,954,875 GBP2022-12-31
Trade Debtors/Trade Receivables
0 GBP2023-12-31
0 GBP2022-12-31
Amount of corporation tax that is recoverable
0 GBP2023-12-31
0 GBP2022-12-31
Other Debtors
Current
15,065 GBP2023-12-31
-192 GBP2022-12-31
Prepayments/Accrued Income
Current
55,310 GBP2023-12-31
41,025 GBP2022-12-31
Debtors - Deferred Tax Asset
Current
182,483 GBP2023-12-31
178,513 GBP2022-12-31
Other Debtors
Non-current
0 GBP2023-12-31
0 GBP2022-12-31
Finance Lease Liabilities - Total Present Value
Current
0 GBP2023-12-31
0 GBP2022-12-31
Corporation Tax Payable
Current
0 GBP2023-12-31
0 GBP2022-12-31
Other Creditors
Current
0 GBP2023-12-31
1,703,033 GBP2022-12-31
Creditors
Current
15,734,824 GBP2023-12-31
6,812,631 GBP2022-12-31
Finance Lease Liabilities - Total Present Value
Non-current
0 GBP2023-12-31
0 GBP2022-12-31
Minimum gross finance lease payments owing
Amounts falling due within one year
0 GBP2023-12-31
0 GBP2022-12-31
Bank Borrowings
6,250,000 GBP2023-12-31
8,750,000 GBP2022-12-31
Bank Overdrafts
832,113 GBP2023-12-31
0 GBP2022-12-31

Related profiles found in government register
  • NURTUR.GROUP LTD
    Info
    EPROP SERVICES LIMITED - 2022-02-03
    EPROP SERVICES PLC - 2022-02-03
    EPROP MANAGEMENT PLC - 2022-02-03
    Registered number 09210707
    Brindley House Outrams Wharf, Little Eaton, Derby DE21 5EL
    PRIVATE LIMITED COMPANY incorporated on 2014-09-09 (11 years 6 months). The company status is Active.
    The last date of confirmation statement was made at 2024-09-09
    CIF 0
  • NURTUR.GROUP LTD
    S
    Registered number missing
    Brindley House, Outrams Wharf, Little Eaton, Derby, England, DE21 5EL
    Limited Company
    CIF 1
  • NURTUR.GROUP LTD
    S
    Registered number 09210707
    121, Park Lane, London, England, W1K 7AG
    Company in Companies House, England
    CIF 2
    Company Limited By Shares in Companies House Cardiff, England
    CIF 3
child relation
Offspring entities and appointments 15
  • 1
    BYM-DIGIVAL LIMITED
    - now 09227347
    GELLAW 456 LIMITED - 2017-10-23
    Brindley House Outrams Wharf, Little Eaton, Derby, England
    Active Corporate (12 parents, 4 offsprings)
    Person with significant control
    2022-05-11 ~ now
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
  • 2
    E-PROP FINANCIAL SERVICES LIMITED
    09810575
    Moorfoot House Meridian Gate, 221 Marsh Wall, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 16 - Ownership of shares – 75% or more OE
  • 3
    FC CAMBRIDGE LTD
    08092415
    2 St. Stephen's Court, St. Stephen's Road, Bournemouth, Dorset, England
    Dissolved Corporate (10 parents)
    Person with significant control
    2017-07-13 ~ 2017-07-13
    CIF 15 - Right to appoint or remove directors OE
    CIF 15 - Has significant influence or control as a member of a firm OE
    CIF 15 - Ownership of voting rights - 75% or more OE
    CIF 15 - Ownership of shares – 75% or more OE
  • 4
    FCAL LIMITED
    - now 08328850
    E-PROP LIMITED
    - 2020-01-10 08328850 09210707... (more)
    Brindley House Outrams Wharf, Little Eaton, Derby, England
    Active Corporate (18 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 1 - Ownership of shares – 75% or more OE
  • 5
    FCEA LIMITED
    06637642
    2 St. Stephen's Court, St. Stephen's Road, Bournemouth, Dorset, England
    Active Corporate (10 parents)
    Person with significant control
    2017-07-12 ~ 2017-07-12
    CIF 12 - Right to appoint or remove directors OE
    CIF 12 - Ownership of shares – 75% or more OE
    CIF 12 - Ownership of voting rights - 75% or more OE
  • 6
    FEE STREET LIMITED
    11801274
    121 Park Lane, London, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    2019-02-01 ~ dissolved
    CIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    FINE & COUNTRY LIMITED
    04238673
    2 St. Stephen's Court, St. Stephen's Road, Bournemouth, Dorset, England
    Active Corporate (11 parents, 1 offspring)
    Person with significant control
    2017-07-12 ~ 2017-07-12
    CIF 13 - Has significant influence or control OE
  • 8
    GPEA LIMITED
    02819824
    2 St. Stephen's Court, St. Stephen's Road, Bournemouth, Dorset, England
    Active Corporate (27 parents, 6 offsprings)
    Person with significant control
    2017-07-12 ~ 2024-05-31
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of shares – 75% or more OE
  • 9
    MOVING LOGIC LTD
    - now 09393396 09717805
    UK PROPERTY PLATFORM LIMITED - 2017-01-10
    2 St. Stephen's Court, St. Stephen's Road, Bournemouth, Dorset, England
    Dissolved Corporate (12 parents)
    Person with significant control
    2017-07-12 ~ 2017-07-12
    CIF 3 - Has significant influence or control OE
  • 10
    PROPERTY JUNGLE LIMITED
    - now 05190506
    ENOLOG LIMITED - 2004-11-04
    Brindley House Outrams Wharf, Little Eaton, Derby, England
    Active Corporate (9 parents)
    Person with significant control
    2021-03-02 ~ now
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of voting rights - 75% or more OE
  • 11
    PROPERTY LOGIC LTD.
    06982144
    Brindley House Outrams Wharf, Little Eaton, Derby, England
    Active Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Ownership of voting rights - 75% or more OE
  • 12
    PROPERTY TECHNOLOGY LTD
    SC528448
    16 Charlotte Square, Edinburgh, Scotland
    Active Corporate (9 parents, 1 offspring)
    Person with significant control
    2021-10-01 ~ now
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Ownership of voting rights - 75% or more OE
  • 13
    STARBERRY LIMITED
    04221931
    Brindley House Outrams Wharf, Little Eaton, Derby, England
    Active Corporate (10 parents)
    Person with significant control
    2021-03-01 ~ now
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Ownership of shares – 75% or more OE
  • 14
    THE PROPERTY GUILD LTD
    09108345
    2 St. Stephen's Court, St. Stephen's Road, Bournemouth, Dorset, England
    Dissolved Corporate (11 parents)
    Person with significant control
    2017-07-12 ~ 2017-07-12
    CIF 14 - Has significant influence or control OE
  • 15
    UNIFIED NEW HOMES LTD
    - now 11032509
    UNIFIED LONDON LTD
    - 2019-04-03 11032509
    UNIFED LONDON LTD - 2017-10-26
    Skylark Court 17 Skylark Court, 33 Pipit Drive, London, England
    Dissolved Corporate (5 parents)
    Officer
    2019-01-17 ~ 2019-02-28
    CIF 9 - Director → ME
    Person with significant control
    2019-01-17 ~ 2020-08-04
    CIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 11 - Ownership of voting rights - More than 25% but not more than 50% 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 9 February 2026 and licensed under the Open Government Licence v3.0.