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 2
  • 1
    Mr James Croft
    Born in May 1983
    Individual (20 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 2
    Croft, Elaine Doreen
    Director born in January 1968
    Individual (6 offsprings)
    Officer
    icon of calendar 2023-11-21 ~ dissolved
    OF - Director → CIF 0
    Croft, Elaine
    Individual (6 offsprings)
    Officer
    icon of calendar 2012-03-22 ~ dissolved
    OF - Secretary → CIF 0
    Mrs Elaine Doreen Croft
    Born in January 1968
    Individual (6 offsprings)
    Person with significant control
    icon of calendar 2022-08-20 ~ dissolved
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
Ceased 7
  • 1
    Mr Robert Frederick Thomas Fearnley
    Born in January 1969
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2022-08-20 ~ 2023-10-05
    PE - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustCIF 0
    PE - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustCIF 0
  • 2
    Croft, Barry James
    Company Director born in November 1959
    Individual (20 offsprings)
    Officer
    icon of calendar 2002-01-17 ~ 2022-08-20
    OF - Director → CIF 0
    Croft, James Barry
    Company Director born in May 1983
    Individual (20 offsprings)
    Officer
    icon of calendar 2014-08-28 ~ 2024-03-18
    OF - Director → CIF 0
    Mr Barry James Croft
    Born in November 1959
    Individual (20 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-08-20
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
  • 3
    Miss Samantha Laura Croft
    Born in February 1986
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2022-08-20 ~ 2023-10-05
    PE - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustCIF 0
    PE - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustCIF 0
  • 4
    Haslam, Gary Jon
    Director born in February 1965
    Individual (7 offsprings)
    Officer
    icon of calendar 2002-01-17 ~ 2004-12-16
    OF - Director → CIF 0
    Haslam, Gary Jon
    Director
    Individual (7 offsprings)
    Officer
    icon of calendar 2002-01-17 ~ 2004-12-16
    OF - Secretary → CIF 0
  • 5
    Griffin, David James
    Operations Manager born in January 1964
    Individual (2 offsprings)
    Officer
    icon of calendar 2002-01-17 ~ 2012-03-22
    OF - Director → CIF 0
    Griffin, David James
    Director
    Individual (2 offsprings)
    Officer
    icon of calendar 2004-12-17 ~ 2012-03-22
    OF - Secretary → CIF 0
  • 6
    icon of address788-790 Finchley Road, London
    Dissolved Corporate (2 parents, 22 offsprings)
    Officer
    2002-01-17 ~ 2002-01-17
    PE - Nominee Director → CIF 0
  • 7
    SHENLEY SECRETARIES LIMITED - now
    icon of address788-790 Finchley Road, London
    Active Corporate (1 parent, 82 offsprings)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2002-01-17 ~ 2002-01-17
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

WORLDWIDE CUISINE LIMITED

Standard Industrial Classification
46170 - Agents Involved In The Sale Of Food, Beverages And Tobacco
Brief company account
Property, Plant & Equipment
0 GBP2023-03-31
3,598 GBP2022-03-31
Fixed Assets - Investments
0 GBP2023-03-31
9,071 GBP2022-03-31
Fixed Assets
0 GBP2023-03-31
12,669 GBP2022-03-31
Debtors
395,314 GBP2023-03-31
430,489 GBP2022-03-31
Cash at bank and in hand
4,561 GBP2023-03-31
3,408 GBP2022-03-31
Current Assets
399,875 GBP2023-03-31
433,897 GBP2022-03-31
Creditors
Current, Amounts falling due within one year
-112,403 GBP2023-03-31
Net Current Assets/Liabilities
287,472 GBP2023-03-31
291,822 GBP2022-03-31
Total Assets Less Current Liabilities
287,472 GBP2023-03-31
304,491 GBP2022-03-31
Net Assets/Liabilities
287,472 GBP2023-03-31
301,087 GBP2022-03-31
Equity
Called up share capital
10,000 GBP2023-03-31
10,000 GBP2022-03-31
Retained earnings (accumulated losses)
277,472 GBP2023-03-31
291,087 GBP2022-03-31
Equity
287,472 GBP2023-03-31
301,087 GBP2022-03-31
Average Number of Employees
02022-04-01 ~ 2023-03-31
02021-04-01 ~ 2022-03-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
0 GBP2023-03-31
13,944 GBP2022-03-31
Computers
0 GBP2023-03-31
11,294 GBP2022-03-31
Property, Plant & Equipment - Gross Cost
0 GBP2023-03-31
25,238 GBP2022-03-31
Property, Plant & Equipment - Other Disposals
Plant and equipment
-13,944 GBP2022-04-01 ~ 2023-03-31
Computers
-11,294 GBP2022-04-01 ~ 2023-03-31
Property, Plant & Equipment - Other Disposals
-25,238 GBP2022-04-01 ~ 2023-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
0 GBP2023-03-31
12,548 GBP2022-03-31
Computers
0 GBP2023-03-31
9,092 GBP2022-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
0 GBP2023-03-31
21,640 GBP2022-03-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
Plant and equipment
-12,548 GBP2022-04-01 ~ 2023-03-31
Computers
-9,092 GBP2022-04-01 ~ 2023-03-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
-21,640 GBP2022-04-01 ~ 2023-03-31
Property, Plant & Equipment
Plant and equipment
0 GBP2023-03-31
1,396 GBP2022-03-31
Computers
0 GBP2023-03-31
2,202 GBP2022-03-31
Investments in group undertakings and participating interests
0 GBP2023-03-31
9,071 GBP2022-03-31
Trade Debtors/Trade Receivables
Current
0 GBP2023-03-31
22,301 GBP2022-03-31
Amount of corporation tax that is recoverable
Current
844 GBP2023-03-31
0 GBP2022-03-31
Other Debtors
Amounts falling due within one year
394,470 GBP2023-03-31
408,188 GBP2022-03-31
Debtors
Current, Amounts falling due within one year
395,314 GBP2023-03-31
Amounts falling due within one year, Current
430,489 GBP2022-03-31
Trade Creditors/Trade Payables
Current
0 GBP2023-03-31
29,076 GBP2022-03-31
Corporation Tax Payable
Current
3,905 GBP2023-03-31
3,735 GBP2022-03-31
Other Creditors
Current
108,498 GBP2023-03-31
109,264 GBP2022-03-31
Creditors
Current
112,403 GBP2023-03-31
142,075 GBP2022-03-31

  • WORLDWIDE CUISINE LIMITED
    Info
    Registered number 04355544
    icon of address3rd Floor, Butt Dyke House 33 Park Row, Nottingham NG1 6EE
    Private Limited Company incorporated on 2002-01-17 and dissolved on 2024-10-08 (22 years 8 months). The company status is Dissolved.
    The last date of confirmation statement was made at 2024-01-17
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

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 26 August 2025 and licensed under the Open Government Licence v3.0.