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
Ceased 14
  • 1
    Gigliani, Marcelo
    Born in September 1974
    Individual
    Officer
    icon of calendar 2016-08-01 ~ 2021-02-18
    OF - Director → CIF 0
    Mr Marcelo Gigliani
    Born in September 1974
    Individual
    Person with significant control
    icon of calendar 2016-11-24 ~ 2017-10-13
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 2
    Mr Andrew William Guille
    Born in November 1959
    Individual (19 offsprings)
    Person with significant control
    icon of calendar 2018-12-31 ~ 2021-02-18
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 3
    Mr David Payne Staples
    Born in July 1957
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2017-10-13 ~ 2018-12-31
    PE - Has significant influence or controlCIF 0
  • 4
    Blevins, Teresa F
    Executive Vice President Landmark Media Enterprise born in October 1961
    Individual
    Officer
    icon of calendar 2009-12-17 ~ 2016-08-01
    OF - Director → CIF 0
  • 5
    Mr Simon Cresswell
    Born in June 1968
    Individual (34 offsprings)
    Person with significant control
    icon of calendar 2017-10-13 ~ 2021-02-18
    PE - Ownership of shares – 75% or more with control over the trustees of a trustCIF 0
    PE - Right to appoint or remove directors with control over the trustees of a trustCIF 0
    PE - Ownership of voting rights - 75% or more with control over the trustees of a trustCIF 0
  • 6
    Atkins, Ian Paul
    Consultant born in December 1955
    Individual (7 offsprings)
    Officer
    icon of calendar 2009-11-25 ~ 2018-01-26
    OF - Director → CIF 0
    Atkins, Ian Paul
    Individual (7 offsprings)
    Officer
    icon of calendar 2016-08-01 ~ 2017-12-12
    OF - Secretary → CIF 0
  • 7
    Fulton, Samuel
    Ceo born in May 1970
    Individual
    Officer
    icon of calendar 2017-12-14 ~ 2023-04-07
    OF - Director → CIF 0
    Fulton, Samuel
    Individual
    Officer
    icon of calendar 2017-12-14 ~ 2023-04-07
    OF - Secretary → CIF 0
  • 8
    Friddell Iii, Guy R
    Executive Vice President born in April 1951
    Individual
    Officer
    icon of calendar 2009-12-17 ~ 2016-08-01
    OF - Director → CIF 0
    Friddell Iii, Guy R
    Individual
    Officer
    icon of calendar 2009-12-17 ~ 2016-08-01
    OF - Secretary → CIF 0
  • 9
    Belka, Kaitlyn O'shaughnessy
    Born in June 1985
    Individual
    Officer
    icon of calendar 2016-08-01 ~ 2017-11-29
    OF - Director → CIF 0
  • 10
    Selzer, Ervin James
    Executive born in December 1963
    Individual
    Officer
    icon of calendar 2021-02-18 ~ 2023-11-01
    OF - Director → CIF 0
    Selzer, Ervin James
    Individual
    Officer
    icon of calendar 2017-12-14 ~ 2023-11-01
    OF - Secretary → CIF 0
  • 11
    Pittman, Colleen R
    Vice President Tax Audit And Analysis Landmark Me born in March 1958
    Individual
    Officer
    icon of calendar 2009-12-17 ~ 2016-08-01
    OF - Director → CIF 0
  • 12
    Kooyers, Steven
    Born in February 1986
    Individual
    Officer
    icon of calendar 2016-08-01 ~ 2021-02-18
    OF - Director → CIF 0
  • 13
    Ross, Jack J
    President Landmark Media Enterprises Llc born in July 1961
    Individual
    Officer
    icon of calendar 2009-12-17 ~ 2016-08-01
    OF - Director → CIF 0
  • 14
    Mrs Jacqueline Mary Le Maitre Ward
    Born in July 1947
    Individual (18 offsprings)
    Person with significant control
    icon of calendar 2017-10-13 ~ 2021-02-18
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
parent relation
Company in focus

YACHTWORLD INTERNATIONAL LIMITED

Standard Industrial Classification
63120 - Web Portals
Brief company account
Average Number of Employees
262024-01-01 ~ 2024-12-31
282023-01-01 ~ 2023-12-31
Intangible Assets
4,428,846 GBP2024-12-31
183,250 GBP2023-12-31
Fixed Assets - Investments
77,391,722 GBP2024-12-31
70,010,297 GBP2023-12-31
Fixed Assets
81,820,568 GBP2024-12-31
70,193,547 GBP2023-12-31
Debtors
Current
18,653,082 GBP2024-12-31
19,021,028 GBP2023-12-31
Cash at bank and in hand
3,799,551 GBP2024-12-31
912,465 GBP2023-12-31
Current Assets
22,452,633 GBP2024-12-31
19,933,493 GBP2023-12-31
Creditors
Current, Amounts falling due within one year
-100,898,476 GBP2024-12-31
Net Current Assets/Liabilities
-78,445,843 GBP2024-12-31
-65,559,932 GBP2023-12-31
Total Assets Less Current Liabilities
3,374,725 GBP2024-12-31
4,633,615 GBP2023-12-31
Net Assets/Liabilities
3,374,725 GBP2024-12-31
4,633,615 GBP2023-12-31
Equity
Called up share capital
100 GBP2024-12-31
100 GBP2023-12-31
100 GBP2023-01-01
Capital redemption reserve
11,058,070 GBP2024-12-31
11,058,070 GBP2023-12-31
11,058,070 GBP2023-01-01
Retained earnings (accumulated losses)
-7,683,445 GBP2024-12-31
-6,424,555 GBP2023-12-31
-3,161,798 GBP2023-01-01
Equity
3,374,725 GBP2024-12-31
4,633,615 GBP2023-12-31
7,896,372 GBP2023-01-01
Profit/Loss
Retained earnings (accumulated losses)
-1,244,467 GBP2024-01-01 ~ 2024-12-31
-3,350,550 GBP2023-01-01 ~ 2023-12-31
Profit/Loss
-1,244,467 GBP2024-01-01 ~ 2024-12-31
-3,350,550 GBP2023-01-01 ~ 2023-12-31
Intangible Assets - Gross Cost
Goodwill
3,118,868 GBP2024-12-31
3,118,868 GBP2023-12-31
Intangible Assets - Gross Cost
7,700,433 GBP2024-12-31
3,118,868 GBP2023-12-31
Intangible Assets - Accumulated Amortisation & Impairment
Goodwill
3,118,868 GBP2024-12-31
2,935,618 GBP2023-12-31
Intangible Assets - Accumulated Amortisation & Impairment
3,271,587 GBP2024-12-31
2,935,618 GBP2023-12-31
Intangible Assets - Increase From Amortisation Charge for Year
335,969 GBP2024-01-01 ~ 2024-12-31
Intangible Assets
Goodwill
183,250 GBP2023-12-31
Trade Debtors/Trade Receivables
Current
296,676 GBP2024-12-31
334,957 GBP2023-12-31
Amounts Owed by Group Undertakings
Current
18,142,841 GBP2024-12-31
17,710,782 GBP2023-12-31
Other Debtors
Current
117,101 GBP2024-12-31
377,731 GBP2023-12-31
Prepayments/Accrued Income
Current
45,502 GBP2024-12-31
46,172 GBP2023-12-31
Debtors - Deferred Tax Asset
Current
50,962 GBP2024-12-31
551,386 GBP2023-12-31
Cash and Cash Equivalents
3,799,551 GBP2024-12-31
912,465 GBP2023-12-31
Trade Creditors/Trade Payables
Current
9,712 GBP2024-12-31
296,485 GBP2023-12-31
Amounts owed to group undertakings
Current
99,925,270 GBP2024-12-31
84,495,969 GBP2023-12-31
Corporation Tax Payable
Current
119,702 GBP2024-12-31
Taxation/Social Security Payable
Current
128,910 GBP2024-12-31
54,510 GBP2023-12-31
Other Creditors
Current
36,505 GBP2024-12-31
113,802 GBP2023-12-31
Accrued Liabilities/Deferred Income
Current
678,377 GBP2024-12-31
532,659 GBP2023-12-31
Creditors
Current
100,898,476 GBP2024-12-31
85,493,425 GBP2023-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
100 shares2024-12-31
100 shares2023-12-31
Par Value of Share
Class 1 ordinary share
1.002024-01-01 ~ 2024-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
21,600 GBP2024-12-31
11,226 GBP2023-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
21,600 GBP2024-12-31
11,226 GBP2023-12-31

Related profiles found in government register
  • YACHTWORLD INTERNATIONAL LIMITED
    Info
    Registered number 07086724
    icon of addressGround Floor, Lakeside North Harbour, Western Road Building 1000, Portsmouth, Hampshire PO6 3EZ
    PRIVATE LIMITED COMPANY incorporated on 2009-11-25 (16 years 1 month). The company status is Active.
    The last date of confirmation statement was made at 2024-11-25
    CIF 0
  • YACHTWORLD INTERNATIONAL LIMITED
    S
    Registered number 07086724
    icon of addressC/o Yachtworld International Limited, Ground Floor, Lakeside North Harbour, Western Road Building 1000, Portsmouth, Hampshire, England, PO6 3EZ
    Private Company, Limited By Shares in Register Of Companies, England And Wales, England
    CIF 1
child relation
Offspring entities and appointments
Active 1
  • FRIDAY-AD BOATS LIMITED - 2021-01-29
    icon of addressC/o Yachtworld International Limited Ground Floor, Lakeside North Harbour, Western Road Building 1000, Portsmouth, Hampshire, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2021-01-15 ~ now
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE

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.