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 4
Ceased 19
  • 1
    Machell, Craig
    Individual
    Officer
    2017-07-01 ~ 2018-03-31
    OF - Secretary → CIF 0
  • 2
    Wormald, Carl Edmund
    Born in March 1969
    Individual (14 offsprings)
    Officer
    2011-08-10 ~ 2014-06-12
    OF - Director → CIF 0
  • 3
    Sharrock, David Morris
    Company Director born in May 1969
    Individual (4 offsprings)
    Officer
    2013-07-31 ~ 2023-12-31
    OF - Director → CIF 0
  • 4
    Powell, Robin Clive
    Born in October 1965
    Individual (12 offsprings)
    Officer
    2016-07-29 ~ 2017-07-01
    OF - Director → CIF 0
  • 5
    Jones, Neil Garth
    Born in June 1966
    Individual (85 offsprings)
    Officer
    2017-07-01 ~ 2025-09-27
    OF - Director → CIF 0
  • 6
    Hart, Roger
    Born in January 1971
    Individual (219 offsprings)
    Officer
    2011-06-08 ~ 2011-08-10
    OF - Director → CIF 0
  • 7
    Grade Of Yarmouth, Michael Ian, Lord
    Company Director born in March 1943
    Individual (18 offsprings)
    Officer
    2011-08-10 ~ 2015-09-08
    OF - Director → CIF 0
  • 8
    Braham, Simon Benjamin
    Accountant born in December 1975
    Individual (1 offspring)
    Officer
    2011-08-10 ~ 2017-07-01
    OF - Director → CIF 0
  • 9
    Wallace, Mark
    Company Director born in July 1960
    Individual (3 offsprings)
    Officer
    2011-08-10 ~ 2014-02-07
    OF - Director → CIF 0
  • 10
    Day, Barry David
    Chartered Accountant born in October 1962
    Individual (1 offspring)
    Officer
    2011-08-10 ~ 2013-07-31
    OF - Director → CIF 0
  • 11
    Faulds, James Joseph Michael
    Company Director born in November 1952
    Individual (12 offsprings)
    Officer
    2011-08-10 ~ 2015-09-08
    OF - Director → CIF 0
  • 12
    Perry, Karen Alice
    Company Director born in May 1969
    Individual (2 offsprings)
    Officer
    2011-08-10 ~ 2011-10-31
    OF - Director → CIF 0
  • 13
    Plummer, Ian Richard
    Chairman born in December 1953
    Individual (1 offspring)
    Officer
    2016-02-02 ~ 2017-07-01
    OF - Director → CIF 0
  • 14
    Baxter, Craig
    Finance Director born in January 1970
    Individual (3 offsprings)
    Officer
    2011-11-17 ~ 2012-08-30
    OF - Director → CIF 0
  • 15
    Kinsey, Steven Maxwell
    Accountant born in October 1957
    Individual (2 offsprings)
    Officer
    2015-09-08 ~ 2017-12-14
    OF - Director → CIF 0
    Kinsey, Steven Maxwell
    Individual (2 offsprings)
    Officer
    2011-08-10 ~ 2017-07-01
    OF - Secretary → CIF 0
  • 16
    DENNIS HOUSE NOMINEES LIMITED - 1997-01-24
    100, Barbirolli Square, Manchester, United Kingdom
    Active Corporate (22 parents, 230 offsprings)
    Officer
    2011-06-08 ~ 2011-08-10
    PE - Nominee Director → CIF 0
  • 17
    A B & C SECRETARIAL LIMITED - 2003-05-27 04673311
    PALL MALL NOMINEES LIMITED - 1997-01-24
    100, Barbirolli Square, Manchester, United Kingdom
    Active Corporate (22 parents, 590 offsprings)
    Officer
    2011-06-08 ~ 2011-08-10
    PE - Director → CIF 0
    2011-06-08 ~ 2011-08-10
    PE - Secretary → CIF 0
  • 18
    Level 4, Merchants Warehouse, 21 Castle Street, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-08-01 ~ 2017-06-30
    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
    LLOYDS TSB VENTURE MANAGERS LIMITED - 2011-12-23
    LLOYDS VENTURE MANAGERS LIMITED - 1999-03-01
    HENDERSON VENTURE MANAGERS LIMITED - 1995-10-02
    PIKEMET LIMITED - 1990-07-11
    One, Vine Street, London, United Kingdom
    Active Corporate (7 parents, 98 offsprings)
    Person with significant control
    2017-06-30 ~ 2017-06-30
    PE - Has significant influence or controlCIF 0
    2016-04-06 ~ 2017-06-30
    PE - Has significant influence or controlCIF 0
parent relation
Company in focus

WRG WORLDWIDE LIMITED

Previous name
AGHOCO 1052 LIMITED - 2011-07-06 03611743, 05504949, 08041022... (more)
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • WRG WORLDWIDE LIMITED
    Info
    AGHOCO 1052 LIMITED - 2011-07-06
    Registered number 07661987
    8th Floor, Holborn Gate, 26 Southampton Buildings, London WC2A 1AN
    PRIVATE LIMITED COMPANY incorporated on 2011-06-08 (14 years 9 months). The company status is Active.
    The last date of confirmation statement was made at 2025-06-08
    CIF 0
  • WRG WORLDWIDE LIMITED
    S
    Registered number 07661987
    8th Floor, Holborn Gate, 26 Southampton Buildings, London, England, WC2A 1AN
    Limited By Shares in Companies House, England And Wales
    CIF 1
    Private Limited Company in Companies House, United Kingdom
    CIF 2
  • WRG WORLDWIDE LIMITED
    S
    Registered number 07661987
    8th Floor, Holborn Gate, Southampton Buildings, London, England, WC2A 1AN
    Limited By Shares in Companies House, England And Wales
    CIF 3
child relation
Offspring entities and appointments
Active 2
  • 1
    8th Floor Holborn Gate, 26 Southampton Buildings, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    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
  • 2
    WITH REFLEX GROUP LIMITED - 2009-05-12
    REFLEX COMMUNICATIONS GROUP LIMITED - 2007-11-13 01244084, 02610689
    MONKJACK LIMITED - 2007-02-02 06230658
    ARDENCOTE LIMITED - 2003-04-16
    8th Floor, Holborn Gate, 26 Southampton Buildings, London, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
Ceased 1
  • WRG CREATIVE COMMUNICATION LIMITED - 2019-04-10
    WITH REFLEX LIMITED - 2007-11-28
    REFLEX COMMUNICATIONS LIMITED - 2007-11-13 02610689, 03552198
    PABOS LIMITED - 1998-10-05 04998772
    8th Floor, Holborn Gate, 26 Southampton Buildings, London, England
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    2025-11-26 ~ 2026-02-03
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Right to appoint or remove directors 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 9 February 2026 and licensed under the Open Government Licence v3.0.