ONE BROKER LIMITED
Activities of head offices
ONE BROKER LIMITED
Activities of head offices
AI Analysis
AI Analysis
Analyze director networks, ownership patterns, and company connections
Sign in to access AI-powered company analysis
Sign InCompanyTrack AI can make mistakes. Check important info.
Contact & Details
Contact
Update DetailsRegistered 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
Telephone
0122 379 2265Website
onebroker.co.ukCredit Report
Discover ONE BROKER LIMITED's Credit Score, limit, and payment likelihood.
Mutual Companies
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2015–2023)
Cash in Bank
£4.01M
Net Assets
£2.10M
Total Liabilities
£12.13M
Turnover
£9.14M
Employees
110
Debt Ratio
85%
Financial History
Revenue, profit, EBITDA and key financial figures
2023 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Unlock 10 years of financial data
Sign up to view revenue, profit, assets and more
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | ||
|---|---|---|
| Edward George Fitzgerald Hannan | Director | Active |
| Graeme Neal Lalley | Director | Active |
| Robert Charles William Organ | Director | Active |
| Shoosmiths Secretaries Limited | Corporate-secretary | Active |
Persons with Significant Control
Persons with Significant Control (1)
Jgl Bidco 8 Limited
United Kingdom
- 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
Robin Edward Plaster
Ceased 31 Oct 2023
Group Structure
Group Structure
Charges
Charges
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 1 Aug 2025 | Address | Change Registered Office Address Company With Date Old Address New Address | View(1 page) |
| 18 Jun 2025 | Confirmation Statement | Confirmation statement made on 2025-06-17 with no updates | View(3 pages) |
| 11 Jun 2025 | Mortgage | Mortgage Satisfy Charge Full | View(1 page) |
| 5 Mar 2025 | Address | Change Sail Address Company With Old Address New Address | View(1 page) |
| 3 Mar 2025 | Officers | Change Corporate Secretary Company With Change Date | View(1 page) |
Change Registered Office Address Company With Date Old Address New Address
Confirmation statement made on 2025-06-17 with no updates
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