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 4
  • 1
    Wilson, Nathan John
    Born in June 1972
    Individual (7 offsprings)
    Officer
    icon of calendar 2018-12-10 ~ now
    OF - Director → CIF 0
  • 2
    Hemingway, Paul Andrew
    Born in April 1971
    Individual (34 offsprings)
    Officer
    icon of calendar 2023-09-25 ~ now
    OF - Director → CIF 0
  • 3
    Nevin, Mark Christopher
    Born in August 1957
    Individual (29 offsprings)
    Officer
    icon of calendar 2023-10-10 ~ now
    OF - Director → CIF 0
  • 4
    icon of addressCauseway House, The Causeway, Teddington, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    100,450 GBP2022-12-31
    Person with significant control
    icon of calendar 2018-12-10 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 18
  • 1
    Northey, Janet
    Individual (15 offsprings)
    Officer
    icon of calendar 2016-07-08 ~ 2018-12-10
    OF - Secretary → CIF 0
  • 2
    Froggatt, Martin James
    Company Director born in February 1969
    Individual (22 offsprings)
    Officer
    icon of calendar 2012-01-15 ~ 2018-12-10
    OF - Director → CIF 0
  • 3
    Hunter, Jeffrey Jonathan
    Company Director born in June 1970
    Individual (8 offsprings)
    Officer
    icon of calendar 2005-12-06 ~ 2010-12-31
    OF - Director → CIF 0
  • 4
    Lion-cachet, Chad Clinton
    Managing Director born in February 1969
    Individual (14 offsprings)
    Officer
    icon of calendar 2003-12-01 ~ 2012-12-31
    OF - Director → CIF 0
    icon of calendar 2013-09-26 ~ 2016-11-22
    OF - Director → CIF 0
  • 5
    Bainbridge, Richard Charles
    Company Director born in July 1963
    Individual (3 offsprings)
    Officer
    icon of calendar 2012-03-07 ~ 2013-03-31
    OF - Director → CIF 0
  • 6
    Walter, Joyce
    Individual (143 offsprings)
    Officer
    icon of calendar 2008-05-13 ~ 2015-12-18
    OF - Secretary → CIF 0
  • 7
    Olender, Len
    Company Director born in January 1956
    Individual
    Officer
    icon of calendar 2013-01-15 ~ 2017-01-07
    OF - Director → CIF 0
  • 8
    Marnham, Stephen Ralph
    Company Director born in August 1945
    Individual
    Officer
    icon of calendar ~ 2004-12-06
    OF - Director → CIF 0
  • 9
    Norris, Michael
    Company Director born in May 1946
    Individual (1 offspring)
    Officer
    icon of calendar ~ 2004-12-06
    OF - Director → CIF 0
  • 10
    Whitehouse, Raymond
    Company Director born in April 1939
    Individual (2 offsprings)
    Officer
    icon of calendar ~ 2002-04-03
    OF - Director → CIF 0
  • 11
    Ross, Alexander Joseph
    Company Director born in March 1948
    Individual
    Officer
    icon of calendar ~ 2004-12-06
    OF - Director → CIF 0
    Ross, Alexander Joseph
    Individual
    Officer
    icon of calendar ~ 2004-12-06
    OF - Secretary → CIF 0
  • 12
    Isaacs, Richard William
    Accountant born in July 1975
    Individual (15 offsprings)
    Officer
    icon of calendar 2013-09-26 ~ 2018-12-10
    OF - Director → CIF 0
  • 13
    Wimbleton, John Christopher
    Director born in November 1958
    Individual (5 offsprings)
    Officer
    icon of calendar 2008-05-13 ~ 2012-10-10
    OF - Director → CIF 0
  • 14
    Stevens, Michael John
    Company Director born in August 1969
    Individual (1 offspring)
    Officer
    icon of calendar 2013-04-25 ~ 2014-05-01
    OF - Director → CIF 0
  • 15
    Mee, Darren
    Director born in July 1965
    Individual (14 offsprings)
    Officer
    icon of calendar 2008-05-13 ~ 2013-01-31
    OF - Director → CIF 0
  • 16
    Furness, Sarah
    Managing Director born in December 1959
    Individual
    Officer
    icon of calendar 1995-04-03 ~ 2004-12-06
    OF - Director → CIF 0
  • 17
    FISEPA 139 LIMITED - 2002-07-19
    icon of addressThe Old Coroners Court, No 1 London Street, Reading, Berkshire
    Active Corporate (6 parents, 7 offsprings)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    2004-12-06 ~ 2008-05-13
    PE - Secretary → CIF 0
  • 18
    SPORTS AND EDUCATIONAL TRAVEL LIMITED - 2010-07-22
    TUI TRAVEL SAS HOLDINGS LIMITED - 2016-08-24
    icon of addressOrigin One, 108 High Street, Crawley, West Sussex, United Kingdom
    Active Corporate (7 parents, 7 offsprings)
    Person with significant control
    2016-04-06 ~ 2018-12-10
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
parent relation
Company in focus

SPORTSWORLD GROUP LIMITED

Previous names
SPORTSWORLD GROUP PUBLIC LIMITED COMPANY - 2004-12-03
SPORTSWORLD TRAVEL LIMITED - 1987-03-17
RACEGOLD LIMITED - 1982-11-03
Standard Industrial Classification
79110 - Travel Agency Activities
Brief company account
Average Number of Employees
112023-01-01 ~ 2023-12-31
112021-10-01 ~ 2022-12-31
Fixed Assets
9,266 GBP2023-12-31
16,259 GBP2022-12-31
Debtors
Non-current
45,745 GBP2022-12-31
Current
2,380,748 GBP2023-12-31
434,076 GBP2022-12-31
Cash at bank and in hand
243,775 GBP2023-12-31
1,788,397 GBP2022-12-31
Current Assets
2,624,523 GBP2023-12-31
2,268,218 GBP2022-12-31
Creditors
Current, Amounts falling due within one year
-1,629,783 GBP2023-12-31
Net Current Assets/Liabilities
994,740 GBP2023-12-31
1,134,914 GBP2022-12-31
Total Assets Less Current Liabilities
1,004,006 GBP2023-12-31
1,151,173 GBP2022-12-31
Net Assets/Liabilities
1,004,006 GBP2023-12-31
906,701 GBP2022-12-31
Equity
Called up share capital
100,000 GBP2023-12-31
100,000 GBP2022-12-31
100,000 GBP2021-10-01
Retained earnings (accumulated losses)
904,006 GBP2023-12-31
806,701 GBP2022-12-31
172,107 GBP2021-10-01
Equity
1,004,006 GBP2023-12-31
906,701 GBP2022-12-31
272,107 GBP2021-10-01
Profit/Loss
Retained earnings (accumulated losses)
97,305 GBP2023-01-01 ~ 2023-12-31
634,594 GBP2021-10-01 ~ 2022-12-31
Profit/Loss
97,305 GBP2023-01-01 ~ 2023-12-31
634,594 GBP2021-10-01 ~ 2022-12-31
Intangible Assets - Gross Cost
Computer software
88,640 GBP2023-12-31
88,640 GBP2022-12-31
Property, Plant & Equipment - Gross Cost
Computers
22,758 GBP2023-12-31
22,530 GBP2022-12-31
Property, Plant & Equipment - Other Disposals
Computers
-1,242 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Accumulated Depreciation (Not Including Impairment)
Computers
14,237 GBP2022-12-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
Computers
-1,242 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Computers
16,557 GBP2023-12-31
Trade Debtors/Trade Receivables
Current
127,590 GBP2023-12-31
106,563 GBP2022-12-31
Amounts Owed by Group Undertakings
Current
1,450,000 GBP2023-12-31
Other Debtors
Current
9,717 GBP2023-12-31
29,669 GBP2022-12-31
Prepayments/Accrued Income
Current
793,441 GBP2023-12-31
297,844 GBP2022-12-31
Bank Borrowings
Current
47,619 GBP2022-12-31
Trade Creditors/Trade Payables
Current
456,366 GBP2023-12-31
430,757 GBP2022-12-31
Amounts owed to group undertakings
Current
319,324 GBP2023-12-31
Corporation Tax Payable
Current
56,573 GBP2023-12-31
59,780 GBP2022-12-31
Other Taxation & Social Security Payable
Current
37,773 GBP2023-12-31
53,062 GBP2022-12-31
Other Creditors
Current
303,037 GBP2023-12-31
2,594 GBP2022-12-31
Accrued Liabilities/Deferred Income
Current
456,710 GBP2023-12-31
539,492 GBP2022-12-31
Creditors
Current
1,629,783 GBP2023-12-31
1,133,304 GBP2022-12-31
Bank Borrowings
Non-current
144,022 GBP2022-12-31
Amounts owed to group undertakings
Non-current
100,450 GBP2022-12-31
Creditors
Non-current
244,472 GBP2022-12-31
Net Deferred Tax Liability/Asset
45,745 GBP2022-12-31
Profit/Loss - Increase/Decrease in Net Deferred Tax Liability from Amount Recognised
-45,745 GBP2023-01-01 ~ 2023-12-31
Deferred Tax Liabilities
Accelerated tax depreciation
45,745 GBP2022-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
100,000 shares2023-12-31
100,000 shares2022-12-31
Par Value of Share
Class 1 ordinary share
1.002023-01-01 ~ 2023-12-31

Related profiles found in government register
  • SPORTSWORLD GROUP LIMITED
    Info
    SPORTSWORLD GROUP PUBLIC LIMITED COMPANY - 2004-12-03
    SPORTSWORLD TRAVEL LIMITED - 2004-12-03
    RACEGOLD LIMITED - 2004-12-03
    Registered number 01663571
    icon of address4th Floor, Churchgate House, 56 Oxford Street, Manchester M1 6EU
    PRIVATE LIMITED COMPANY incorporated on 1982-09-13 (43 years 3 months). The company status is Active.
    The last date of confirmation statement was made at 2025-03-15
    CIF 0
  • SPORTSWORLD GROUP LIMITED
    S
    Registered number 1663571
    icon of addressOrigin One, 108 High Street, Crawley, West Sussex, United Kingdom, RH10 1BD
    Limited By Shares in Companies House, United Kingdom
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 3
  • 1
    PARARULE LIMITED - 1985-12-13
    icon of addressParklands Court 24 Parklands, Birmingham Great Park, Rubery, Birmingham, England
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-11-14
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Ownership of voting rights - 75% or more OE
  • 2
    GULLIVERS (2004) LIMITED - 2004-05-28
    icon of addressPlatinum House, St. Marks Hill, Surbiton, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-11-13
    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
  • 3
    icon of addressPlatinum House, St. Marks Hill, Surbiton, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-11-13
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of voting rights - 75% or more 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.