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 20
  • 1
    Jackson, Michael Richard
    Born in February 1958
    Individual (19 offsprings)
    Officer
    2015-01-01 ~ 2020-05-22
    OF - Director → CIF 0
  • 2
    Michel, Caroline Jayne
    Director born in April 1959
    Individual (32 offsprings)
    Officer
    2010-09-22 ~ 2020-05-22
    OF - Director → CIF 0
  • 3
    Alberti-perez, Milena
    Born in April 1973
    Individual (5 offsprings)
    Officer
    2025-02-03 ~ now
    OF - Director → CIF 0
  • 4
    Harman, Charles Desmond
    Born in January 1963
    Individual (16 offsprings)
    Officer
    2015-04-29 ~ 2017-04-26
    OF - Director → CIF 0
  • 5
    Hoffman, Scott
    Born in June 1974
    Individual (10 offsprings)
    Officer
    2020-05-22 ~ 2026-01-10
    OF - Director → CIF 0
  • 6
    Brough, Gordon Haig
    Solicitor born in August 1959
    Individual (58 offsprings)
    Officer
    2012-05-08 ~ 2020-05-22
    OF - Director → CIF 0
  • 7
    Minkow, Andrew
    Individual (12 offsprings)
    Officer
    2020-10-29 ~ 2024-11-21
    OF - Secretary → CIF 0
  • 8
    Gilbert, Martin James
    Director born in July 1955
    Individual (137 offsprings)
    Officer
    2010-09-22 ~ 2012-02-11
    OF - Director → CIF 0
  • 9
    Siconolfi, Amanda
    Born in April 1988
    Individual (3 offsprings)
    Officer
    2025-02-03 ~ now
    OF - Director → CIF 0
  • 10
    Aggett, Paul Bernard
    Finance Director born in November 1960
    Individual (40 offsprings)
    Officer
    2012-12-07 ~ 2016-03-31
    OF - Director → CIF 0
  • 11
    Jones, Kevin Allan
    Finance Director born in November 1959
    Individual (23 offsprings)
    Officer
    2016-08-03 ~ 2020-05-22
    OF - Director → CIF 0
  • 12
    Strong, Hilary
    Chief Executive Officer born in September 1965
    Individual (58 offsprings)
    Officer
    2020-05-22 ~ 2024-09-01
    OF - Director → CIF 0
  • 13
    Naggar, Guy Anthony
    Director born in October 1940
    Individual (144 offsprings)
    Officer
    2014-04-29 ~ 2020-05-22
    OF - Director → CIF 0
  • 14
    Nagger, Guy
    Director born in October 1940
    Individual (1 offspring)
    Officer
    2014-04-29 ~ 2020-05-22
    OF - Director → CIF 0
  • 15
    Foster, Michael Adam
    Director born in March 1958
    Individual (34 offsprings)
    Officer
    2010-05-13 ~ 2013-05-24
    OF - Director → CIF 0
  • 16
    Skerrett, Philip Edward
    Individual (51 offsprings)
    Officer
    2014-06-27 ~ 2016-03-31
    OF - Secretary → CIF 0
  • 17
    INTERNATIONAL LITERARY PROPERTIES UK LTD
    12567769
    77, Station Road, Petersfield, England
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    2020-05-22 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 18
    ROYAL BANK OF CANADA
    OE020715 FC000981
    200, Bay Street, Toronto, Ontario, Canada
    Registered Corporate (16 parents, 32 offsprings)
    Person with significant control
    2017-04-06 ~ 2020-05-22
    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
  • 19
    OVAL NOMINEES LIMITED
    - now 01865795
    OVAL (179) LIMITED - 1984-12-10
    2, Temple Back East, Temple Quay, Bristol, United Kingdom
    Active Corporate (68 parents, 2039 offsprings)
    Officer
    2010-05-13 ~ 2010-05-14
    OF - Director → CIF 0
  • 20
    OVALSEC LIMITED
    - now 01379423
    OVALSHELFCO (NUMBER SIXTEEN) LIMITED - 1978-12-31
    2, Temple Back East, Temple Quay, Bristol, United Kingdom
    Active Corporate (72 parents, 1561 offsprings)
    Officer
    2010-05-13 ~ 2010-05-14
    OF - Secretary → CIF 0
parent relation
Company in focus

WORLDWRITES HOLDINGS LIMITED

Period: 2020-05-27 ~ now
Company number: 07253213
Registered names
WORLDWRITES HOLDINGS LIMITED - now
MFPFD LIMITED - 2010-09-28
Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.
Brief company account
Average Number of Employees
02024-01-01 ~ 2024-12-31
02023-01-01 ~ 2023-12-31
Intangible Assets
694,800 GBP2024-12-31
741,400 GBP2023-12-31
Fixed Assets - Investments
2,624,054 GBP2024-12-31
2,633,184 GBP2023-12-31
Fixed Assets
3,318,854 GBP2024-12-31
3,374,584 GBP2023-12-31
Debtors
7,844 GBP2024-12-31
103,961 GBP2023-12-31
Cash at bank and in hand
69,463 GBP2024-12-31
59,246 GBP2023-12-31
Current Assets
77,307 GBP2024-12-31
163,207 GBP2023-12-31
Creditors
Current
-405,238 GBP2024-12-31
459,451 GBP2023-12-31
Net Current Assets/Liabilities
482,545 GBP2024-12-31
-296,244 GBP2023-12-31
Total Assets Less Current Liabilities
3,801,399 GBP2024-12-31
3,078,340 GBP2023-12-31
Equity
Called up share capital
260 GBP2024-12-31
260 GBP2023-12-31
Share premium
100,000 GBP2024-12-31
100,000 GBP2023-12-31
Retained earnings (accumulated losses)
3,701,139 GBP2024-12-31
2,978,080 GBP2023-12-31
Equity
3,801,399 GBP2024-12-31
3,078,340 GBP2023-12-31
Intangible Assets - Gross Cost
Other than goodwill
819,000 GBP2023-12-31
Intangible Assets - Accumulated Amortisation & Impairment
Other than goodwill
124,200 GBP2024-12-31
77,600 GBP2023-12-31
Intangible Assets - Increase From Amortisation Charge for Year
Other than goodwill
46,600 GBP2024-01-01 ~ 2024-12-31
Intangible Assets
Other than goodwill
694,800 GBP2024-12-31
741,400 GBP2023-12-31
Investments in Group Undertakings
Cost valuation
2,595,714 GBP2024-12-31
2,595,714 GBP2023-12-31
Investments in Group Undertakings
2,595,714 GBP2024-12-31
2,595,714 GBP2023-12-31
Trade Debtors/Trade Receivables
Current
7,844 GBP2024-12-31
15,737 GBP2023-12-31
Amount of corporation tax that is recoverable
Current
83,127 GBP2023-12-31
Amount of value-added tax that is recoverable
Current
3,187 GBP2023-12-31
Debtors
Amounts falling due within one year, Current
7,844 GBP2024-12-31
102,051 GBP2023-12-31
Trade Creditors/Trade Payables
Current
6,847 GBP2024-12-31
2,476 GBP2023-12-31
Corporation Tax Payable
Current
118,037 GBP2024-12-31
119,915 GBP2023-12-31
Other Taxation & Social Security Payable
Current
20,807 GBP2023-12-31
Other Creditors
Current
11,660 GBP2024-12-31
12,089 GBP2023-12-31
Accrued Liabilities/Deferred Income
Current
19,250 GBP2024-12-31
16,815 GBP2023-12-31

Related profiles found in government register
  • WORLDWRITES HOLDINGS LIMITED
    Info
    THE PETERS FRASER & DUNLOP GROUP LIMITED - 2020-05-27
    THE RIGHTS HOUSE GROUP LIMITED - 2020-05-27
    THE RIGHTS HOUSE LIMITED - 2020-05-27
    MFPFD LIMITED - 2020-05-27
    Registered number 07253213
    77 Station Road, Petersfield GU32 3FQ
    PRIVATE LIMITED COMPANY incorporated on 2010-05-13 (15 years 10 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-04-08
    CIF 0
  • WORLDWRITES HOLDINGS LTD
    S
    Registered number 07253213
    77 Station Road, Station Road, Petersfield, England, GU32 3FQ
    CIF 1
  • WORLDWRITES HOLDINGS LIMITED
    S
    Registered number 07253213
    7, East Pallant, Chichester, England, PO19 1TR
    Private Limited Company in Companies House, England & Wales, United Kingdom
    CIF 2
  • WORLDWRITES HOLDINGS LIMITED
    S
    Registered number 07253213
    77, Station Road, Petersfield, England, GU32 3FQ
    Private Limited Company in Companies House, England
    CIF 3
child relation
Offspring entities and appointments 7
  • 1
    ERIC AMBLER LITERARY MANAGEMENT LIMITED
    06555594
    77 Station Road, Petersfield, England
    Active Corporate (18 parents)
    Person with significant control
    2022-12-19 ~ now
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of shares – More than 50% but less than 75% OE
    CIF 6 - Ownership of voting rights - More than 50% but less than 75% OE
  • 2
    GEORGES SIMENON LIMITED
    04133170
    77 Station Road, Petersfield, England
    Active Corporate (26 parents, 1 offspring)
    Person with significant control
    2020-04-07 ~ now
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
  • 3
    PETERS FRASER & DUNLOP LIMITED
    - now 02185448
    PFD AGENTS LIMITED - 2014-05-30
    THE PETERS FRASER & DUNLOP GROUP LIMITED - 2013-10-29
    RAREROUTE LIMITED - 1988-04-11
    55 New Oxford Street, London, England
    Active Corporate (44 parents, 5 offsprings)
    Person with significant control
    2016-04-06 ~ 2017-04-26
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Ownership of shares – 75% or more OE
  • 4
    ROBERT BOLT LIMITED
    - now 01031028
    ROBERT BOLT (1973) LIMITED - 2022-06-22
    77 Station Road, Petersfield, England
    Active Corporate (28 parents)
    Person with significant control
    2022-12-19 ~ now
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
  • 5
    THE HAROLD BLUNDELL LLP
    OC388196
    77 Station Road, Petersfield, England
    Active Corporate (3 parents)
    Person with significant control
    2022-12-19 ~ now
    CIF 7 - Ownership of voting rights - More than 50% but less than 75% OE
    CIF 7 - Right to surplus assets - More than 50% but less than 75% OE
    Officer
    2013-10-01 ~ 2015-07-07
    CIF 8 - LLP Designated Member → ME
    2022-12-19 ~ now
    CIF 1 - LLP Designated Member → ME
  • 6
    WHEATLEY BOOKS LIMITED
    - now 06449387
    CHORION WHEATLEY LIMITED - 2015-06-20
    77 Station Road, Petersfield, England
    Active Corporate (14 parents)
    Person with significant control
    2022-12-19 ~ now
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of shares – More than 50% but less than 75% OE
    CIF 4 - Ownership of voting rights - More than 50% but less than 75% OE
  • 7
    WORLDWRITES LIMITED
    - now 09497136
    LEGACY BOOKS LIMITED
    - 2019-11-06 09497136
    7 East Pallant, Chichester, West Sussex, United Kingdom
    Dissolved Corporate (8 parents, 9 offsprings)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.