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 8
  • 1
    Aggett, Paul Bernard
    Born in November 1960
    Individual (40 offsprings)
    Officer
    2015-03-18 ~ 2016-03-31
    OF - Director → CIF 0
    Aggett, Paul Bernard
    Individual (40 offsprings)
    Officer
    2015-03-18 ~ 2016-03-31
    OF - Secretary → CIF 0
  • 2
    Minkow, Andrew
    Individual (12 offsprings)
    Officer
    2020-10-30 ~ now
    OF - Secretary → CIF 0
  • 3
    Jones, Kevin Allan
    Chief Financial Officer born in November 1959
    Individual (23 offsprings)
    Officer
    2019-01-25 ~ 2020-05-22
    OF - Director → CIF 0
  • 4
    Boyle, David James
    Director Of Acquisitions born in October 1979
    Individual (6 offsprings)
    Officer
    2019-11-06 ~ 2020-05-22
    OF - Director → CIF 0
  • 5
    Strong, Hilary
    Chief Executive Officer born in September 1965
    Individual (59 offsprings)
    Officer
    2020-05-22 ~ now
    OF - Director → CIF 0
  • 6
    Hoffman, Scott
    Chief Executive Officer born in June 1974
    Individual (10 offsprings)
    Officer
    2020-05-22 ~ now
    OF - Director → CIF 0
  • 7
    Michel, Caroline Jayne
    Born in April 1959
    Individual (32 offsprings)
    Officer
    2015-03-18 ~ 2020-05-22
    OF - Director → CIF 0
  • 8
    WORLDWRITES HOLDINGS LIMITED
    - now 07253213
    THE PETERS FRASER & DUNLOP GROUP LIMITED - 2020-05-27 07253213 02185448
    THE RIGHTS HOUSE GROUP LIMITED - 2013-10-29
    THE RIGHTS HOUSE LIMITED - 2011-12-02
    MFPFD LIMITED - 2010-09-28
    7, East Pallant, Chichester, England
    Active Corporate (20 parents, 7 offsprings)
    Person with significant control
    2016-04-06 ~ dissolved
    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

WORLDWRITES LIMITED

Period: 2019-11-06 ~ 2023-12-19
Company number: 09497136
Registered names
WORLDWRITES LIMITED - Dissolved
Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.
Brief company account
Average Number of Employees
02022-01-01 ~ 2022-12-31
02021-01-01 ~ 2021-12-31
Fixed Assets - Investments
158,515 GBP2021-12-31
Fixed Assets
158,515 GBP2021-12-31
Debtors
2,870 GBP2022-12-31
229,049 GBP2021-12-31
Current Assets
2,870 GBP2022-12-31
229,049 GBP2021-12-31
Creditors
Current, Amounts falling due within one year
-102,541 GBP2021-12-31
Net Current Assets/Liabilities
1 GBP2022-12-31
126,508 GBP2021-12-31
Net Assets/Liabilities
1 GBP2022-12-31
285,023 GBP2021-12-31
Equity
Called up share capital
1 GBP2022-12-31
1 GBP2021-12-31
Retained earnings (accumulated losses)
285,022 GBP2021-12-31
Equity
1 GBP2022-12-31
285,023 GBP2021-12-31
Investments in Subsidiaries
130,004 GBP2021-12-31
Amounts Owed by Group Undertakings
Current
2,356 GBP2022-12-31
229,007 GBP2021-12-31
Other Debtors
Current
514 GBP2022-12-31
42 GBP2021-12-31
Debtors
Current
2,870 GBP2022-12-31
229,049 GBP2021-12-31
Trade Creditors/Trade Payables
Current
2,774 GBP2022-12-31
Amounts owed to group undertakings
Current
81,165 GBP2021-12-31
Corporation Tax Payable
Current
1,293 GBP2021-12-31
Accrued Liabilities/Deferred Income
Current
95 GBP2022-12-31
5,105 GBP2021-12-31
Creditors
Current
2,869 GBP2022-12-31
102,541 GBP2021-12-31

Related profiles found in government register
  • WORLDWRITES LIMITED
    Info
    LEGACY BOOKS LIMITED - 2019-11-06
    Registered number 09497136
    7 East Pallant, Chichester, West Sussex PO19 1TR
    PRIVATE LIMITED COMPANY incorporated on 2015-03-18 and dissolved on 2023-12-19 (8 years 9 months). The status of the company number is Dissolved.
    CIF 0
  • WORLDWRITES LIMITED
    S
    Registered number 09497136
    7, East Pallant, Chichester, England, PO19 1TR
    CIF 1
  • WORLDWRITES LIMITED
    S
    Registered number 09497136
    55, New Oxford Street, London, England, WC1A 1BS
    Private Limited Company in Companies House, England & Wales, United Kingdom
    CIF 2 CIF 3
child relation
Offspring entities and appointments 9
  • 1
    ERIC AMBLER LITERARY MANAGEMENT LIMITED
    06555594
    77 Station Road, Petersfield, England
    Active Corporate (18 parents)
    Person with significant control
    2016-04-06 ~ 2022-12-19
    CIF 3 - Ownership of voting rights - More than 50% but less than 75% OE
    CIF 3 - Ownership of shares – More than 50% but less than 75% OE
    CIF 3 - Right to appoint or remove directors OE
  • 2
    GEORGES SIMENON LIMITED
    04133170
    77 Station Road, Petersfield, England
    Active Corporate (26 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2020-04-07
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
  • 3
    JOHN CREASEY LITERARY MANAGEMENT LIMITED
    06104866
    7 East Pallant, Chichester, West Sussex, United Kingdom
    Dissolved Corporate (17 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Ownership of voting rights - 75% or more OE
  • 4
    MICHAEL INNES LITERARY MANAGEMENT LIMITED
    06387977
    7 East Pallant, Chichester, West Sussex, United Kingdom
    Dissolved Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
  • 5
    RICHARD HENRY SAMPSON LIMITED
    - now 10091243
    MM&S (5920) LIMITED
    - 2016-07-05 10091243 SC531169... (more)
    7 East Pallant, Chichester, West Sussex, United Kingdom
    Dissolved Corporate (11 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
  • 6
    RIGHTS LTD
    - now 03550368
    HALLCO 215 LIMITED - 1998-07-07
    7 East Pallant, Chichester, West Sussex, United Kingdom
    Dissolved Corporate (25 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 10 - Right to appoint or remove directors OE
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Ownership of shares – 75% or more OE
  • 7
    ROBERT BOLT LIMITED
    - now 01031028
    ROBERT BOLT (1973) LIMITED
    - 2022-06-22 01031028
    77 Station Road, Petersfield, England
    Active Corporate (28 parents)
    Person with significant control
    2016-04-06 ~ 2022-12-19
    CIF 5 - Ownership of shares – More than 50% but less than 75% OE
    CIF 5 - Right to appoint or remove directors OE
  • 8
    THE HAROLD BLUNDELL LLP
    OC388196
    77 Station Road, Petersfield, England
    Active Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ 2022-12-19
    CIF 9 - Ownership of voting rights - More than 50% but less than 75% OE
    CIF 9 - Right to surplus assets - More than 50% but less than 75% OE
    Officer
    2015-07-07 ~ 2022-12-19
    CIF 1 - LLP Designated Member → ME
  • 9
    WHEATLEY BOOKS LIMITED
    - now 06449387
    CHORION WHEATLEY LIMITED - 2015-06-20
    77 Station Road, Petersfield, England
    Active Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ 2022-12-19
    CIF 8 - Ownership of shares – More than 50% but less than 75% OE
    CIF 8 - Ownership of voting rights - More than 50% but less than 75% OE
    CIF 8 - 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 5 April 2026 and licensed under the Open Government Licence v3.0.