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 7
  • 1
    Mcgregor, Callum Grant
    Chartered Accountant (Sa) born in September 1978
    Individual (12 offsprings)
    Officer
    2024-01-18 ~ now
    OF - director → CIF 0
  • 2
    Drew, Martin Stuart
    Chartered Accountant born in February 1980
    Individual (1 offspring)
    Officer
    2024-03-10 ~ now
    OF - director → CIF 0
  • 3
    Butler, Daniel Lee
    Technical Director born in July 1983
    Individual (1 offspring)
    Officer
    2016-12-21 ~ now
    OF - director → CIF 0
  • 4
    Grant, David
    Chief Executive Officer born in November 1964
    Individual (7 offsprings)
    Officer
    2024-01-18 ~ now
    OF - director → CIF 0
  • 5
    Rees, Aaron Meredith
    Managing Director born in October 1987
    Individual (2 offsprings)
    Officer
    2016-12-21 ~ now
    OF - director → CIF 0
  • 6
    Jones, Daniel Owen Malcom
    Individual (3 offsprings)
    Officer
    2024-01-18 ~ now
    OF - secretary → CIF 0
  • 7
    Merchants House, Love Lane, Cirencester, Gloucestershire, England
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1 GBP2022-11-30
    Person with significant control
    2021-07-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 8
  • 1
    Lloyd-townshend, James
    Company Director born in February 1973
    Individual (11 offsprings)
    Officer
    2020-07-15 ~ 2024-01-18
    OF - director → CIF 0
  • 2
    Miller, Lewis Paul
    Company Director born in December 1981
    Individual
    Officer
    2020-07-15 ~ 2024-01-18
    OF - director → CIF 0
  • 3
    Walker, Emma
    Sales Executive born in March 1972
    Individual
    Officer
    2016-09-07 ~ 2016-12-21
    OF - director → CIF 0
    Ms Emma Walker
    Born in March 1972
    Individual
    Person with significant control
    2016-09-07 ~ 2016-12-21
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Has significant influence or controlCIF 0
  • 4
    Mr Daniel Lee Butler
    Born in July 1983
    Individual (1 offspring)
    Person with significant control
    2020-02-19 ~ 2020-03-20
    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
  • 5
    Mr Aaron Meredith Rees
    Born in October 1987
    Individual (2 offsprings)
    Person with significant control
    2020-02-19 ~ 2020-03-20
    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
  • 6
    Rathakrishnan, Srivithya
    Account Director born in November 1988
    Individual
    Officer
    2016-12-21 ~ 2020-07-15
    OF - director → CIF 0
    Mrs Srivithya Rathakrishnan
    Born in November 1988
    Individual
    Person with significant control
    2020-02-19 ~ 2020-03-20
    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
  • 7
    AGHOCO 1155 LIMITED - 2013-09-11
    The St Nicholas Building, St. Nicholas Street, Newcastle Upon Tyne, Tyne And Wear, England
    Corporate (4 parents, 3 offsprings)
    Person with significant control
    2020-03-20 ~ 2021-07-06
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 8
    2nd Floor, Humboldt Tower, East 53rd Street, Marbella, Panama, Republic Of Panama
    Corporate
    Person with significant control
    2016-12-21 ~ 2016-12-21
    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

REBURA LTD

Previous name
REBURA IT SOLUTIONS LTD - 2017-01-12
Standard Industrial Classification
62020 - Information Technology Consultancy Activities
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Property, Plant & Equipment
6,705 GBP2019-12-31
7,215 GBP2018-12-31
Fixed Assets - Investments
50,000 GBP2019-12-31
Fixed Assets
56,705 GBP2019-12-31
7,215 GBP2018-12-31
Debtors
964,595 GBP2019-12-31
259,553 GBP2018-12-31
Cash at bank and in hand
95,386 GBP2019-12-31
140,563 GBP2018-12-31
Current Assets
1,059,981 GBP2019-12-31
400,116 GBP2018-12-31
Creditors
Current
789,683 GBP2019-12-31
367,029 GBP2018-12-31
Net Current Assets/Liabilities
270,298 GBP2019-12-31
33,087 GBP2018-12-31
Total Assets Less Current Liabilities
327,003 GBP2019-12-31
40,302 GBP2018-12-31
Creditors
Non-current
-50,000 GBP2018-12-31
Net Assets/Liabilities
325,746 GBP2019-12-31
-11,069 GBP2018-12-31
Equity
Called up share capital
312 GBP2019-12-31
312 GBP2018-12-31
Retained earnings (accumulated losses)
325,434 GBP2019-12-31
-11,381 GBP2018-12-31
Equity
325,746 GBP2019-12-31
-11,069 GBP2018-12-31
Average Number of Employees
92019-01-01 ~ 2019-12-31
42018-01-01 ~ 2018-12-31
Property, Plant & Equipment - Gross Cost
Computers
16,825 GBP2019-12-31
11,757 GBP2018-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Computers
10,120 GBP2019-12-31
4,542 GBP2018-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Computers
5,578 GBP2019-01-01 ~ 2019-12-31
Property, Plant & Equipment
Computers
6,705 GBP2019-12-31
7,215 GBP2018-12-31
Other Investments Other Than Loans
Additions to investments
50,000 GBP2019-12-31
Cost valuation
50,000 GBP2019-12-31
Other Investments Other Than Loans
50,000 GBP2019-12-31
Trade Debtors/Trade Receivables
Current, Amounts falling due within one year
941,295 GBP2019-12-31
242,085 GBP2018-12-31
Other Debtors
Current, Amounts falling due within one year
23,300 GBP2019-12-31
17,468 GBP2018-12-31
Debtors
Current, Amounts falling due within one year
964,595 GBP2019-12-31
259,553 GBP2018-12-31
Trade Creditors/Trade Payables
Current
621,197 GBP2019-12-31
317,913 GBP2018-12-31
Other Taxation & Social Security Payable
Current
156,512 GBP2019-12-31
36,437 GBP2018-12-31
Other Creditors
Current
11,974 GBP2019-12-31
12,679 GBP2018-12-31
Non-current
50,000 GBP2018-12-31
2017-12-312018-12-312019-12-310100k200k300k
Equity

  • REBURA LTD
    Info
    REBURA IT SOLUTIONS LTD - 2017-01-12
    Registered number 10364558
    Merchants House, Love Lane, Cirencester, Gloucestershire GL7 1YG
    Private Limited Company incorporated on 2016-09-07 (8 years 9 months). The company status is Active.
    The last date of confirmation statement was made at 2025-03-20
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
© 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.