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 11
  • 1
    Murdoch, Simon Thomas, Dr
    Director born in June 1961
    Individual (63 offsprings)
    Officer
    2014-12-17 ~ 2022-08-16
    OF - Director → CIF 0
    Dr Simon Thomas Murdoch
    Born in June 1961
    Individual (63 offsprings)
    Person with significant control
    2016-04-06 ~ 2017-12-22
    PE - Has significant influence or controlCIF 0
  • 2
    Downing, Ian
    Director born in January 1969
    Individual (26 offsprings)
    Officer
    2021-03-16 ~ 2022-08-16
    OF - Director → CIF 0
  • 3
    Cummings-john, Ronald
    Director born in August 1987
    Individual (7 offsprings)
    Officer
    2011-04-18 ~ 2025-01-24
    OF - Director → CIF 0
    Mr Ronald Malvin Cummings-john
    Born in August 1987
    Individual (7 offsprings)
    Person with significant control
    2016-04-06 ~ 2022-08-16
    PE - Has significant influence or controlCIF 0
  • 4
    Calver, Simon John
    Investor born in July 1964
    Individual (30 offsprings)
    Officer
    2017-12-22 ~ 2020-06-30
    OF - Director → CIF 0
  • 5
    Peer, Owais
    Director born in July 1988
    Individual (6 offsprings)
    Officer
    2011-04-18 ~ 2025-01-24
    OF - Director → CIF 0
    Mr Owais Peer
    Born in July 1988
    Individual (6 offsprings)
    Person with significant control
    2016-04-06 ~ 2022-08-16
    PE - Has significant influence or controlCIF 0
  • 6
    Damiel, Iqram
    Born in May 1983
    Individual (6 offsprings)
    Officer
    2025-02-25 ~ now
    OF - Director → CIF 0
  • 7
    Viney, Nicholas James
    Born in June 1974
    Individual (9 offsprings)
    Officer
    2025-02-03 ~ now
    OF - Director → CIF 0
  • 8
    Mathias, Christopher Anthony
    Born in November 1961
    Individual (37 offsprings)
    Officer
    2012-08-17 ~ 2022-08-16
    OF - Director → CIF 0
    Mr Christopher Anthony Mathias
    Born in November 1961
    Individual (37 offsprings)
    Person with significant control
    2016-04-06 ~ 2017-12-22
    PE - Has significant influence or controlCIF 0
  • 9
    GAMMA BIDCO LIMITED
    14188138 14186744
    1, Finsbury Circus, London, England
    Active Corporate (8 parents, 1 offspring)
    Person with significant control
    2022-08-16 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 10
    BGF GP LIMITED
    10657217
    13-15, York Buildings, London, United Kingdom
    Active Corporate (6 parents, 173 offsprings)
    Person with significant control
    2019-05-01 ~ 2022-08-16
    PE - Has significant influence or controlCIF 0
  • 11
    BGF INVESTMENT MANAGEMENT LIMITED
    10608481
    13-15, York Buildings, London, United Kingdom
    Active Corporate (7 parents, 120 offsprings)
    Person with significant control
    2019-05-01 ~ 2019-05-01
    PE - Has significant influence or controlCIF 0
parent relation
Company in focus

SPA WORLDWIDE LIMITED

Period: 2011-04-18 ~ now
Company number: 07606704
Registered name
SPA WORLDWIDE LIMITED - now
Standard Industrial Classification
96090 - Other Service Activities N.e.c.
Brief company account
Property, Plant & Equipment
54,890 GBP2024-12-31
68,182 GBP2023-12-31
Fixed Assets - Investments
46 GBP2024-12-31
46 GBP2023-12-31
Fixed Assets
54,936 GBP2024-12-31
68,228 GBP2023-12-31
Debtors
5,100,948 GBP2024-12-31
4,280,097 GBP2023-12-31
Cash at bank and in hand
981,011 GBP2024-12-31
1,248,369 GBP2023-12-31
Current Assets
6,253,630 GBP2024-12-31
5,528,466 GBP2023-12-31
Net Current Assets/Liabilities
3,586,152 GBP2024-12-31
4,005,377 GBP2023-12-31
Total Assets Less Current Liabilities
3,641,088 GBP2024-12-31
4,073,605 GBP2023-12-31
Creditors
Non-current, Amounts falling due after one year
-7,008,975 GBP2023-12-31
Net Assets/Liabilities
-3,875,454 GBP2024-12-31
-2,935,370 GBP2023-12-31
Equity
Called up share capital
315 GBP2024-12-31
315 GBP2023-12-31
Share premium
12,990,996 GBP2024-12-31
12,990,996 GBP2023-12-31
Retained earnings (accumulated losses)
-16,866,765 GBP2024-12-31
-15,926,681 GBP2023-12-31
Equity
-3,875,454 GBP2024-12-31
-2,935,370 GBP2023-12-31
Average Number of Employees
222024-01-01 ~ 2024-12-31
322023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Gross Cost
Other
407,242 GBP2024-12-31
389,169 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Other
352,352 GBP2024-12-31
320,987 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Other
31,365 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Other
54,890 GBP2024-12-31
68,182 GBP2023-12-31
Investments in group undertakings and participating interests
46 GBP2024-12-31
46 GBP2023-12-31
Trade Debtors/Trade Receivables
Current
1,496,701 GBP2024-12-31
1,261,228 GBP2023-12-31
Amount of corporation tax that is recoverable
Current
211,779 GBP2024-12-31
395,000 GBP2023-12-31
Amounts Owed By Related Parties
3,170,653 GBP2024-12-31
Current
2,116,993 GBP2023-12-31
Other Debtors
Amounts falling due within one year, Current
221,815 GBP2024-12-31
506,876 GBP2023-12-31
Debtors
Amounts falling due within one year, Current
5,100,948 GBP2024-12-31
4,280,097 GBP2023-12-31
Trade Creditors/Trade Payables
Current
421,236 GBP2024-12-31
125,619 GBP2023-12-31
Amounts owed to group undertakings
Current
0 GBP2024-12-31
4,934 GBP2023-12-31
Other Taxation & Social Security Payable
Current
116,807 GBP2024-12-31
99,943 GBP2023-12-31
Other Creditors
Current
2,129,435 GBP2024-12-31
1,292,593 GBP2023-12-31
Creditors
Current
2,667,478 GBP2024-12-31
1,523,089 GBP2023-12-31
Amounts owed to group undertakings
Non-current
6,260,428 GBP2024-12-31
6,366,246 GBP2023-12-31
Other Creditors
Non-current
1,256,114 GBP2024-12-31
642,729 GBP2023-12-31
Creditors
Non-current
7,516,542 GBP2024-12-31
7,008,975 GBP2023-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
14,435,078 shares2024-12-31
14,435,078 shares2023-12-31
Class 2 ordinary share
2,800,000 shares2024-12-31
2,800,000 shares2023-12-31
Equity
Called up share capital
227 GBP2024-12-31
227 GBP2023-12-31

  • SPA WORLDWIDE LIMITED
    Info
    Registered number 07606704
    High Holborn House, 6th Floor, 52-54 High Holborn, London WC1V 6RL
    PRIVATE LIMITED COMPANY incorporated on 2011-04-18 (15 years). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-06-29
    CIF 0
child relation
Offspring entities and appointments 0
  • Not found in our database.

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 5 April 2026 and licensed under the Open Government Licence v3.0.