CompanyTrack
O

ONE BROKER LIMITED

Active Norwich

Activities of head offices

110 employees Website
Financial services Activities of head offices
O

ONE BROKER LIMITED

Activities of head offices

Founded 17 Jun 2009 Active Norwich, United Kingdom 110 employees onebroker.co.uk
Financial services Activities of head offices
Accounts Submitted 9 Jan 2025
Confirmation Statement Submitted 18 Jun 2025
Net assets £2.10M £1.25M 2023 year on year
Total assets £14.23M £7.41M 2023 year on year
Total Liabilities £12.13M £6.16M 2023 year on year
Charges 7
7 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

Nautilus House 10 Central Avenue St Andrews Business Park Norwich NR7 0HR United Kingdom

Office (Cambridge)

Cambridge Research Park, First Floor, 8200, Beach Dr, Cambridge CB25 9TL

Office (Norwich)

Discovery House, 4 Norwich Business Park, Whiting Road, Norwich, NR4 6DJ

Office (Cambridge)

First Floor, Winship House, Winship Road, Cambridge, CB24 6AP

Credit Report

Discover ONE BROKER LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2023
Type Total Exemption Full
Next accounts 31 December 2024
Due by 30 September 2025 9 months

Net Assets, Total Assets & Total Liabilities (2015–2023)

Cash in Bank

£4.01M

Increased by £4.01M (+96967%)

Net Assets

£2.10M

Increased by £1.25M (+149%)

Total Liabilities

£12.13M

Increased by £6.16M (+103%)

Turnover

£9.14M

Employees

110

Debt Ratio

85%

Decreased by 3 (-3%)

Financial History

Revenue, profit, EBITDA and key financial figures

2023
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

4 active 2 resigned
Status
Edward George Fitzgerald HannanDirectorBritishEngland4731 Oct 2023Active
Graeme Neal LalleyDirectorBritishUnited Kingdom4531 Oct 2023Active
Robert Charles William OrganDirectorBritishUnited Kingdom5631 Oct 2023Active
Shoosmiths Secretaries LimitedCorporate-secretaryUnited KingdomUnknown31 Oct 2023Active

Shareholders

Shareholders (2)

Jgl Bidco 8 Limited
100.0%
300,00019 Jun 2024
Robin Edward Plaster
0.0%
019 Jun 2024

Persons with Significant Control

Persons with Significant Control (1)

1 Active 2 Ceased

Jgl Bidco 8 Limited

United Kingdom

Active
Notified 31 Oct 2023
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Clare Elizabeth Plaster

Ceased 1 Jun 2021

Ceased

Robin Edward Plaster

Ceased 31 Oct 2023

Ceased

Group Structure

Group Structure

JGL BIDCO 8 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
JENSTEN GROUP LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CAMBRIDGE BIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CAMBRIDGE MIDCO 2 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CAMBRIDGE MIDCO 1 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
JENSTEN HOLDINGS LIMITED united kingdom shares 75 to 100 percent, shares 75 to 100 percent as firm, voting rights 75 to 100 percent, voting rights 75 to 100 percent as firm, appoint/remove directors, appoint/remove directors as firm
LIVINGBRIDGE GENERAL PARTNER LLP united kingdom voting rights 75 to 100 percent limited liability partnership, right to share surplus assets 75 to 100 percent limited liability partnership, appoint/remove members limited liability partnership
LIVINGBRIDGE EP LLP united kingdom voting rights 75 to 100 percent limited liability partnership, right to share surplus assets 75 to 100 percent limited liability partnership, appoint/remove members limited liability partnership
LIVINGBRIDGE GROUP LLP united kingdom
ONE BROKER LIMITED Current Company
LOCALSPRINT LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ONE BROKER (CAMBRIDGE) LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ONE BROKER (GDIS) LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors

Charges

Charges

7 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
1 Aug 2025AddressChange Registered Office Address Company With Date Old Address New AddressView(1 page)
18 Jun 2025Confirmation StatementConfirmation statement made on 2025-06-17 with no updatesView(3 pages)
11 Jun 2025MortgageMortgage Satisfy Charge FullView(1 page)
5 Mar 2025AddressChange Sail Address Company With Old Address New AddressView(1 page)
3 Mar 2025OfficersChange Corporate Secretary Company With Change DateView(1 page)
1 Aug 2025 Address

Change Registered Office Address Company With Date Old Address New Address

18 Jun 2025 Confirmation Statement

Confirmation statement made on 2025-06-17 with no updates

11 Jun 2025 Mortgage

Mortgage Satisfy Charge Full

5 Mar 2025 Address

Change Sail Address Company With Old Address New Address

3 Mar 2025 Officers

Change Corporate Secretary Company With Change Date

Recent Activity

Latest Activity

Change Registered Office Address Company With Date Old Address New Address

6 months ago on 1 Aug 2025

Confirmation statement made on 2025-06-17 with no updates

8 months ago on 18 Jun 2025

Mortgage Satisfy Charge Full

8 months ago on 11 Jun 2025

Change Sail Address Company With Old Address New Address

11 months ago on 5 Mar 2025

Change Corporate Secretary Company With Change Date

11 months ago on 3 Mar 2025