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

YACHTWORLD INTERNATIONAL LIMITED

Standard Industrial Classification
63120 - Web Portals
Brief company account
Average Number of Employees
282023-01-01 ~ 2023-12-31
262022-01-01 ~ 2022-12-31
Intangible Assets
183,250 GBP2023-12-31
391,174 GBP2022-12-31
Fixed Assets - Investments
70,010,297 GBP2023-12-31
69,568,090 GBP2022-12-31
Fixed Assets
70,193,547 GBP2023-12-31
69,959,264 GBP2022-12-31
Debtors
Current
19,021,028 GBP2023-12-31
11,209,150 GBP2022-12-31
Cash at bank and in hand
912,465 GBP2023-12-31
1,382,899 GBP2022-12-31
Current Assets
19,933,493 GBP2023-12-31
12,592,049 GBP2022-12-31
Creditors
Current, Amounts falling due within one year
-85,493,425 GBP2023-12-31
-74,654,941 GBP2022-12-31
Net Current Assets/Liabilities
-65,559,932 GBP2023-12-31
-62,062,892 GBP2022-12-31
Total Assets Less Current Liabilities
4,633,615 GBP2023-12-31
7,896,372 GBP2022-12-31
Net Assets/Liabilities
4,633,615 GBP2023-12-31
7,896,372 GBP2022-12-31
Equity
Called up share capital
100 GBP2023-12-31
100 GBP2022-12-31
100 GBP2022-01-01
Capital redemption reserve
11,058,070 GBP2023-12-31
11,058,070 GBP2022-12-31
11,058,070 GBP2022-01-01
Retained earnings (accumulated losses)
-6,424,555 GBP2023-12-31
-3,161,798 GBP2022-12-31
2,636,189 GBP2022-01-01
Equity
4,633,615 GBP2023-12-31
7,896,372 GBP2022-12-31
13,694,359 GBP2022-01-01
Profit/Loss
Retained earnings (accumulated losses)
-3,350,550 GBP2023-01-01 ~ 2023-12-31
-6,035,463 GBP2022-01-01 ~ 2022-12-31
Profit/Loss
-3,350,550 GBP2023-01-01 ~ 2023-12-31
-6,035,463 GBP2022-01-01 ~ 2022-12-31
Intangible Assets - Gross Cost
Goodwill
3,118,868 GBP2023-12-31
3,118,868 GBP2022-12-31
Intangible Assets - Accumulated Amortisation & Impairment
Goodwill
2,935,618 GBP2023-12-31
2,727,694 GBP2022-12-31
Intangible Assets
Goodwill
183,250 GBP2023-12-31
391,174 GBP2022-12-31
Trade Debtors/Trade Receivables
Current
334,957 GBP2023-12-31
163,967 GBP2022-12-31
Amounts Owed by Group Undertakings
Current
17,710,782 GBP2023-12-31
10,069,392 GBP2022-12-31
Other Debtors
Current
377,731 GBP2023-12-31
53,820 GBP2022-12-31
Prepayments/Accrued Income
Current
46,172 GBP2023-12-31
32,681 GBP2022-12-31
Debtors - Deferred Tax Asset
Current
551,386 GBP2023-12-31
889,290 GBP2022-12-31
Cash and Cash Equivalents
912,465 GBP2023-12-31
1,382,899 GBP2022-12-31
Trade Creditors/Trade Payables
Current
296,485 GBP2023-12-31
57,553 GBP2022-12-31
Amounts owed to group undertakings
Current
84,495,969 GBP2023-12-31
73,812,525 GBP2022-12-31
Taxation/Social Security Payable
Current
54,510 GBP2023-12-31
55,134 GBP2022-12-31
Other Creditors
Current
113,802 GBP2023-12-31
108,717 GBP2022-12-31
Accrued Liabilities/Deferred Income
Current
532,659 GBP2023-12-31
621,012 GBP2022-12-31
Creditors
Current
85,493,425 GBP2023-12-31
74,654,941 GBP2022-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
100 shares2023-12-31
100 shares2022-12-31
Par Value of Share
Class 1 ordinary share
1.002023-01-01 ~ 2023-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
11,226 GBP2023-12-31
26,194 GBP2022-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
11,226 GBP2023-12-31
26,194 GBP2022-12-31

Related profiles found in government register
  • YACHTWORLD INTERNATIONAL LIMITED
    Info
    Registered number 07086724
    Ground Floor, Lakeside North Harbour, Western Road Building 1000, Portsmouth, Hampshire PO6 3EZ
    Private Limited Company incorporated on 2009-11-25 (15 years 7 months). 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
    C/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
    C/o Yachtworld International Limited Ground Floor, Lakeside North Harbour, Western Road Building 1000, Portsmouth, Hampshire, England
    Active Corporate (3 parents)
    Person with significant control
    2021-01-15 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.