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
    Winkler, Hugo
    Consultant born in December 1954
    Individual (148 offsprings)
    Officer
    icon of calendar 2022-02-01 ~ now
    OF - Director → CIF 0
    Hugo Winkler
    Born in December 1954
    Individual (148 offsprings)
    Person with significant control
    icon of calendar 2022-02-01 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
  • 2
    EXCLUSIVE COMMUNICATIONS & FOREIGN TRADE AGENCY LTD - 2006-08-15
    EXCLUSIVE COMMUNICATIONS LIMITED - 1990-02-15
    icon of address665, Finchley Road, London, United Kingdom
    Active Corporate (2 parents, 574 offsprings)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2008-09-12 ~ now
    OF - Secretary → CIF 0
Ceased 3
  • 1
    Camomot, Rholen Guyo
    Consultant born in May 1981
    Individual (6 offsprings)
    Officer
    icon of calendar 2009-10-02 ~ 2022-02-01
    OF - Director → CIF 0
  • 2
    Daniel, Patricia
    Consultant born in July 1957
    Individual
    Officer
    icon of calendar 2008-09-12 ~ 2009-10-02
    OF - Director → CIF 0
  • 3
    MARGARETTA TRUSTEES LIMITED
    icon of address665, Finchley Road, London, England
    Dissolved Corporate (2 parents, 12 offsprings)
    Person with significant control
    2018-01-01 ~ 2022-02-01
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

WORLDWIDE TRUSTEES LTD

Previous name
SMART SKIN CENTER LIMITED - 2013-07-04
Standard Industrial Classification
99999 - Dormant Company
Brief company account
Cash at bank and in hand
2 GBP2024-09-30
2 GBP2023-09-30
Net Assets/Liabilities
2 GBP2024-09-30
2 GBP2023-09-30
Number of shares allotted
Class 1 ordinary share
2 shares2023-10-01 ~ 2024-09-30
Par Value of Share
Class 1 ordinary share
1 GBP/shares2023-10-01 ~ 2024-09-30
Equity
2 GBP2024-09-30
2 GBP2023-09-30

Related profiles found in government register
  • WORLDWIDE TRUSTEES LTD
    Info
    SMART SKIN CENTER LIMITED - 2013-07-04
    Registered number 06696020
    icon of addressSuite 29 58 Acacia Road, London NW8 6AG
    Private Limited Company incorporated on 2008-09-12 (17 years 1 month). The company status is Active.
    The last date of confirmation statement was made at 2025-01-25
    CIF 0
  • WORLDWIDE TRUSTEES LTD
    S
    Registered number 06696020
    icon of addressSuite A, Bank House, 81 Judes Road, Egham, England, TW20 0DF
    CIF 1
  • CROMWELL TRUSTEES LTD
    S
    Registered number 06696020
    icon of addressSuite 29, 58 Acacia Road, London, England, NW8 6AG
    CIF 2
  • WORLDWIDE TRUSTEES LTD
    S
    Registered number missing
    icon of addressSuite A, Bank House, 81 Judes Road, Egham, United Kingdom, TW20 0DF
    Limited Company
    CIF 3
child relation
Offspring entities and appointments
Active 6
  • 1
    INTERSTATE DEVELOPMENTS LTD - 2020-07-24
    icon of addressSuite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2 GBP2024-07-31
    Person with significant control
    icon of calendar 2023-09-03 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
  • 2
    icon of address420 Finchley Road, London
    Active Corporate (3 parents, 14 offsprings)
    Equity (Company account)
    2 GBP2024-12-31
    Person with significant control
    icon of calendar 2024-05-08 ~ now
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Ownership of shares – 75% or moreOE
  • 3
    icon of addressSuite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Person with significant control
    icon of calendar 2022-02-04 ~ now
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Ownership of shares – 75% or moreOE
    Officer
    icon of calendar 2022-02-04 ~ now
    CIF 2 - Secretary → ME
  • 4
    icon of addressSuite 29 58 Acacia Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-02-28
    Person with significant control
    icon of calendar 2018-05-18 ~ now
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Ownership of shares – 75% or moreOE
  • 5
    icon of addressSuite A Bank House, 81 Judes Road, Egham
    Active Corporate (4 parents)
    Equity (Company account)
    50,000 GBP2025-04-30
    Person with significant control
    icon of calendar 2022-04-19 ~ now
    CIF 11 - Right to appoint or remove directors as a member of a firmOE
    CIF 11 - Ownership of voting rights - 75% or more as a member of a firmOE
    CIF 11 - Ownership of shares – 75% or more as a member of a firmOE
  • 6
    icon of addressSuite 29 58 Acacia Road, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Person with significant control
    icon of calendar 2018-01-01 ~ dissolved
    CIF 6 - Ownership of shares – 75% or moreOE
Ceased 6
  • 1
    INTERSTATE DEVELOPMENTS LTD - 2020-07-24
    icon of addressSuite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2 GBP2024-07-31
    Person with significant control
    icon of calendar 2021-07-01 ~ 2023-08-02
    CIF 9 - Ownership of voting rights - 75% or more OE
  • 2
    icon of addressSouth Lodge, 35 Circus Road, London, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-09-27 ~ 2023-09-27
    CIF 12 - Right to surplus assets - More than 25% but not more than 50% OE
    Officer
    icon of calendar 2023-09-27 ~ 2023-09-27
    CIF 1 - LLP Designated Member → ME
  • 3
    BALLINGDON SERVICES LTD - 2018-05-18
    icon of addressSuite A Bank House, 81 Judes Road, Egham, England
    Dissolved Corporate (1 offspring)
    Equity (Company account)
    2 GBP2023-03-31
    Person with significant control
    icon of calendar 2021-06-22 ~ 2024-05-22
    CIF 14 - Ownership of voting rights - 75% or more OE
    CIF 14 - Ownership of shares – 75% or more OE
  • 4
    icon of address98 Otter Close, London, England
    Dissolved Corporate
    Equity (Company account)
    7,000 GBP2021-05-31
    Person with significant control
    icon of calendar 2021-06-22 ~ 2022-01-12
    CIF 13 - Ownership of voting rights - 75% or more OE
    CIF 13 - Ownership of shares – 75% or more OE
  • 5
    HTS GLOBAL PRODUCTION (UK) LTD - 2018-10-26
    icon of address420 Finchley Road, London, England
    Dissolved Corporate
    Equity (Company account)
    2 GBP2021-03-31
    Person with significant control
    icon of calendar 2018-10-24 ~ 2020-02-14
    CIF 5 - Ownership of shares – 75% or more OE
  • 6
    TRUEOBJECTIVE LIMITED - 2023-02-01
    icon of addressSuite A Bank House, 81 Judes Road, Egham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -84,376 GBP2021-12-31
    Person with significant control
    icon of calendar 2019-04-16 ~ 2021-02-05
    CIF 4 - Ownership of shares – 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 26 August 2025 and licensed under the Open Government Licence v3.0.