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 who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals 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
Inapplicable
parent relation
Individuals in focus

Cooke, Graham Edward

    Related profiles found in government register
  • Cooke, Graham Edward
    British company director born in July 1951

    Resident in England

    Registered addresses and corresponding companies
  • Cooke, Graham Edward
    British director born in July 1951

    Resident in England

    Registered addresses and corresponding companies
  • Cooke, Graham Edward
    British graphic artist born in July 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bayham Hall, Bayham Abbey, Lamberhurst, Kent, TN3 8BG

      IIF 54
  • Cooke, Graham Edward
    British graphic designer born in July 1951

    Resident in England

    Registered addresses and corresponding companies
  • Cooke, Graham Edward
    British graphic designer/publisher born in July 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bayham Hall, Bayham Abbey, Lamberhurst, Kent, TN3 8BG

      IIF 72
  • Cooke, Graham Edward
    British marketing and creative managem born in July 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bayham Hall, Bayham Abbey, Lamberhurst, Kent, TN3 8BG

      IIF 73
  • Cooke, Graham Edward
    British marketing director born in July 1951

    Resident in England

    Registered addresses and corresponding companies
  • Cooke, Graham Edward
    British marketing manager born in July 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bayham Hall, Bayham Abbey, Lamberhurst, Kent, TN3 8BG

      IIF 77 IIF 78
  • Cooke, Graham Edward
    British publisher born in July 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bayham Hall, Bayham Abbey, Lamberhurst, Kent, TN3 8BG

      IIF 79 IIF 80
    • icon of address 85, Great Portland Street, London, Middx, W1W 7LT, United Kingdom

      IIF 81
    • icon of address East Wing, Bayham Hall, Lamberhurst, Tunbridge Wells, Kent, TN3 8BG

      IIF 82
  • Cooke, Graham Edward
    British web designer born in July 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bayham Hall, Bayham Abbey, Lamberhurst, Kent, TN3 8BG

      IIF 83
  • Cooke, Graham Edward
    British company director born in July 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Momentum House, Lower Road, Waterloo, London, SE1 8SJ

      IIF 84
  • Cooke, Graham Edward
    British designer born in July 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22 Wellingham Avenue, Hitchin, Hertfordshire, SG5 2UL

      IIF 85
  • Cooke, Graham Edward
    British graphic designer born in July 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22 Wellingham Avenue, Hitchin, Hertfordshire, SG5 2UL

      IIF 86
  • Cooke, Graham Edward
    British

    Registered addresses and corresponding companies
    • icon of address Bayham Hall, Bayham Abbey, Lamberhurst, Kent, TN3 8BG

      IIF 87
  • Cooke, Graham Edward
    British director

    Registered addresses and corresponding companies
  • Cooke, Graham Edward
    British graphic designer

    Registered addresses and corresponding companies
  • Cooke, Graham Edward
    British graphics

    Registered addresses and corresponding companies
    • icon of address Bayham Hall, Bayham Abbey, Lamberhurst, Kent, TN3 8BG

      IIF 98
  • Mr Graham Edward Cooke
    British born in July 1951

    Resident in England

    Registered addresses and corresponding companies
  • Cooke, Graham Edward, Mr.

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Berkeley Square House, Berkeley Square, Mayfair, London, W1J 6BE, England

      IIF 148
  • Cooke, Graham, Mr.

    Registered addresses and corresponding companies
    • icon of address Momentum House, Lower Road, Waterloo, London, SE1 8SJ, United Kingdom

      IIF 149
child relation
Offspring entities and appointments
Active 59
  • 1
    icon of address Momentum House Lower Road, Waterloo, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 136 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 85 Great Portland Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    200 GBP2025-01-31
    Officer
    icon of calendar 2020-06-01 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 123 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Momentum House Lower Road, Waterloo, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-30 ~ dissolved
    IIF 84 - Director → ME
    icon of calendar 2007-03-20 ~ dissolved
    IIF 87 - Secretary → ME
  • 4
    WORLD TRAVEL REPRESENTATION LIMITED - 2012-02-16
    icon of address 85 Great Portland Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    icon of calendar 2020-05-01 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 117 - Ownership of shares – 75% or moreOE
  • 5
    SHAMBALA GROUP LIMITED - 2002-09-02
    icon of address Momentum House Lower Road, Waterloo, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-10-08 ~ dissolved
    IIF 65 - Director → ME
  • 6
    SOCCER CITY WORLD CHALLENGE LIMITED - 2012-08-28
    icon of address Momentum House Lower Road, Waterloo, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2017-12-31
    Person with significant control
    icon of calendar 2016-04-13 ~ dissolved
    IIF 135 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Momentum House Lower Road, Waterloo, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-06-10 ~ dissolved
    IIF 74 - Director → ME
  • 8
    icon of address Bayham Hall Bayham Abbey, Lamberhurst, Tunbridge Wells, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-02-18 ~ dissolved
    IIF 98 - Secretary → ME
  • 9
    icon of address Momentum House Lower Road, Waterloo, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-06-10 ~ dissolved
    IIF 76 - Director → ME
  • 10
    icon of address 85 Great Portland Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-02-29
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 118 - Has significant influence or controlOE
  • 11
    icon of address Momentum House Lower Road, Waterloo, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-01-31 ~ dissolved
    IIF 34 - Director → ME
  • 12
    icon of address 85 Great Portland Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-02-29
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 119 - Has significant influence or controlOE
  • 13
    icon of address 85 Great Portland St, Marylebone, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2020-11-01 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2019-08-01 ~ now
    IIF 109 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 85 Great Portland Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 121 - Ownership of shares – 75% or moreOE
  • 15
    EPS CONCESSIONS LIMITED - 2003-09-16
    icon of address Momentum House Lower Road, Waterloo, London
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-07 ~ dissolved
    IIF 140 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Momentum House Lower Road, Waterloo, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-03-28 ~ dissolved
    IIF 1 - Director → ME
  • 17
    icon of address Momentum House Lower Road, Waterloo, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-08-31
    Person with significant control
    icon of calendar 2016-08-22 ~ dissolved
    IIF 141 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 85 Great Portland Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2020-06-01 ~ now
    IIF 20 - Director → ME
  • 19
    UP THE WORLD LIMITED - 2018-02-15
    icon of address 85 Great Portland Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    200 GBP2025-01-31
    Officer
    icon of calendar 2020-05-20 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 124 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    THE VERY CORPORATION LTD - 2005-11-11
    VERYLASTMINUTE.COM LIMITED - 2000-09-01
    icon of address 85 Great Portland Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    11,111 GBP2024-07-31
    Officer
    icon of calendar 2020-05-01 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-07-18 ~ now
    IIF 115 - Ownership of shares – 75% or moreOE
  • 21
    LONDON NET LIMITED - 1999-04-08
    icon of address 85 Great Portland Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    34,498 GBP2024-04-30
    Officer
    icon of calendar 2020-04-27 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ now
    IIF 125 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 85 Great Portland Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2020-06-01 ~ now
    IIF 12 - Director → ME
  • 23
    icon of address 85 Great Portland Street, London, Middx, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-29 ~ now
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2024-10-29 ~ now
    IIF 110 - Ownership of shares – 75% or moreOE
    IIF 110 - Ownership of voting rights - 75% or moreOE
    IIF 110 - Right to appoint or remove directorsOE
  • 24
    icon of address 82 St John Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-09-08 ~ dissolved
    IIF 2 - Director → ME
  • 25
    icon of address Momentum House Lower Road, Waterloo, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-04-24 ~ dissolved
    IIF 70 - Director → ME
  • 26
    icon of address Momentum House Lower Road, Waterloo, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-08-31
    Person with significant control
    icon of calendar 2016-08-03 ~ dissolved
    IIF 145 - Ownership of shares – 75% or moreOE
  • 27
    icon of address 85 Great Portland St, Marylebone, London, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -228,333 GBP2017-08-31
    Person with significant control
    icon of calendar 2016-04-07 ~ dissolved
    IIF 100 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    icon of address Berkeley Square House, Berkeley Square, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -226 GBP2018-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 132 - Ownership of shares – 75% or moreOE
  • 29
    icon of address Momentum House Lower Road, Waterloo, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-04-24 ~ dissolved
    IIF 63 - Director → ME
  • 30
    icon of address Momentum House Lower Road, Waterloo, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-04-24 ~ dissolved
    IIF 78 - Director → ME
  • 31
    WORLD VISUAL PAGES LTD. - 2004-07-23
    SHAMBALA PROJECTS LIMITED - 2002-09-02
    icon of address Momentum House Lower Road, Waterloo, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2017-10-31
    Person with significant control
    icon of calendar 2016-04-07 ~ dissolved
    IIF 139 - Ownership of shares – More than 25% but not more than 50%OE
  • 32
    icon of address Momentum House Lower Road, Waterloo, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-01-09 ~ dissolved
    IIF 72 - Director → ME
  • 33
    icon of address 85 Great Portland St, Marylebone, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2020-06-01 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 107 - Ownership of shares – 75% or moreOE
  • 34
    icon of address 85 Great Portland Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-02-29
    Officer
    icon of calendar 2020-06-01 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 111 - Ownership of shares – More than 25% but not more than 50%OE
  • 35
    LUXURY WORLD LIMITED - 2018-02-15
    WORLD HEALTH NET LIMITED - 2005-11-11
    icon of address 85 Great Portland St, Marylebone, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2020-06-01 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-10 ~ now
    IIF 108 - Has significant influence or controlOE
  • 36
    LUXURY PAGES LIMITED - 2016-02-12
    BROADBAND PAGES LTD. - 2011-08-02
    SHAMBALA PRIVATE RESERVE LIMITED - 2002-09-02
    SHAMBALA RESERVE LIMITED - 2001-10-09
    icon of address Berkeley Square House, Berkeley Square, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2017-10-31
    Person with significant control
    icon of calendar 2016-04-07 ~ dissolved
    IIF 131 - Ownership of shares – 75% or moreOE
  • 37
    WORLD SPORTS (HOLDINGS) LIMITED - 2017-09-07
    icon of address 85 Great Portland Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,380,892 GBP2024-06-30
    Officer
    icon of calendar 2020-02-17 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2018-01-01 ~ now
    IIF 112 - Has significant influence or controlOE
    IIF 112 - Has significant influence or control as a member of a firmOE
  • 38
    WORLD TRAVEL GOLF CHAMPIONSHIPS LIMITED - 2012-08-28
    WORLD EXPLORER LIMITED - 2003-03-26
    icon of address 85 Great Portland St, Marylebone, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    5,000 GBP2024-10-31
    Officer
    icon of calendar 2020-04-28 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ now
    IIF 105 - Ownership of shares – 75% or moreOE
  • 39
    VIRTUAL PAGES LTD. - 2012-08-28
    THORNHAUGH HALL LIMITED - 2002-09-02
    icon of address Momentum House Lower Road, Waterloo, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2017-10-31
    Person with significant control
    icon of calendar 2016-04-07 ~ dissolved
    IIF 142 - Ownership of shares – 75% or moreOE
  • 40
    icon of address Momentum House Lower Road, Waterloo, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-04-24 ~ dissolved
    IIF 57 - Director → ME
  • 41
    icon of address Momentum House Lower Road, Waterloo, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-07-07 ~ dissolved
    IIF 143 - Ownership of shares – More than 25% but not more than 50%OE
  • 42
    CONTINENTAL SHELF 101 LIMITED - 1998-05-08
    icon of address Momentum House Lower Road, Waterloo, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-06-15 ~ dissolved
    IIF 73 - Director → ME
  • 43
    icon of address 85 Great Portland Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2020-06-01 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-10 ~ now
    IIF 114 - Ownership of shares – 75% or moreOE
  • 44
    icon of address Momentum House Lower Road, Waterloo, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-04-06 ~ dissolved
    IIF 69 - Director → ME
  • 45
    WORLD SPORT DESTINATION EXPO LIMITED - 2017-11-22
    icon of address 85 Great Portland Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,000 GBP2024-10-31
    Officer
    icon of calendar 2020-05-01 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ now
    IIF 128 - Ownership of shares – 75% or moreOE
  • 46
    icon of address 85 Great Portland St, Marylebone, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-04-29 ~ dissolved
    IIF 21 - Director → ME
    icon of calendar 2009-04-29 ~ dissolved
    IIF 88 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 101 - Has significant influence or controlOE
  • 47
    icon of address Momentum House Lower Road, Waterloo, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-01-30 ~ dissolved
    IIF 24 - Director → ME
  • 48
    WORLD SPORT NET LIMITED - 1996-01-31
    icon of address 85 Great Portland Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -190,700 GBP2022-12-31
    Officer
    icon of calendar 2020-02-13 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ dissolved
    IIF 116 - Ownership of shares – 75% or moreOE
  • 49
    icon of address Momentum House Lower Road, Waterloo, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2017-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 137 - Ownership of shares – 75% or moreOE
  • 50
    WORLD TRAVEL GROUP WORLD TRAVEL CLUB LIMITED - 2010-08-03
    WTG WORLD TRAVEL CLUB LIMITED - 1997-08-12
    icon of address 85 Great Portland Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    200 GBP2024-10-31
    Officer
    icon of calendar 2020-02-13 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2025-02-27 ~ now
    IIF 120 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 120 - Right to appoint or remove directorsOE
  • 51
    WORLD SPORTS NETWORK LIMITED - 2012-08-28
    WORLD SPORTS GROUP LIMITED - 2010-06-30
    icon of address 85 Great Portland St, Marylebone, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2020-08-01 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ now
    IIF 103 - Ownership of shares – 75% or moreOE
  • 52
    icon of address 85 Great Portland Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2025-01-31
    Officer
    icon of calendar 2020-06-18 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 113 - Ownership of shares – 75% or moreOE
  • 53
    icon of address Momentum House Lower Road, Waterloo, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2017-12-31
    Person with significant control
    icon of calendar 2016-04-07 ~ dissolved
    IIF 144 - Ownership of shares – More than 25% but not more than 50%OE
  • 54
    icon of address 85 Great Portland St, Marylebone, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2017-12-31
    Person with significant control
    icon of calendar 2016-04-07 ~ dissolved
    IIF 104 - Ownership of shares – 75% or moreOE
  • 55
    icon of address Momentum House, Lower Road, Waterloo, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2017-11-30
    Person with significant control
    icon of calendar 2016-04-07 ~ dissolved
    IIF 147 - Ownership of shares – 75% or moreOE
  • 56
    360 WORLD VIDEO LIMITED - 2018-02-15
    icon of address 85 Great Portland Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,000 GBP2025-01-31
    Officer
    icon of calendar 2020-10-10 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 126 - Ownership of shares – 75% or moreOE
  • 57
    CONTINENTAL SHELF 100 LIMITED - 1998-04-29
    icon of address Momentum House Lower Road, Waterloo, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2017-12-31
    Person with significant control
    icon of calendar 2016-04-10 ~ dissolved
    IIF 138 - Ownership of shares – 75% or moreOE
  • 58
    TRAVELSKOOP LIMITED - 2012-03-02
    icon of address 85 Great Portland Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 129 - Ownership of shares – More than 25% but not more than 50%OE
  • 59
    WINCHESTER ROLFE CONSULTANCY LTD - 2018-10-29
    icon of address Berkeley Square House, Berkeley Square, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    192 GBP2018-10-31
    Officer
    icon of calendar 2020-08-01 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2020-08-01 ~ dissolved
    IIF 134 - Ownership of shares – 75% or moreOE
Ceased 47
  • 1
    icon of address Momentum House Lower Road, Waterloo, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-06-30
    Officer
    icon of calendar 2010-06-02 ~ 2018-11-01
    IIF 40 - Director → ME
  • 2
    icon of address 85 Great Portland Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    200 GBP2025-01-31
    Officer
    icon of calendar 2007-01-08 ~ 2018-10-30
    IIF 35 - Director → ME
  • 3
    WORLD TRAVEL REPRESENTATION LIMITED - 2012-02-16
    icon of address 85 Great Portland Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    icon of calendar 1997-06-10 ~ 2018-10-30
    IIF 59 - Director → ME
  • 4
    SHAMBALA GROUP LIMITED - 2002-09-02
    icon of address Momentum House Lower Road, Waterloo, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-10-08 ~ 2002-09-07
    IIF 97 - Secretary → ME
  • 5
    SOCCER CITY WORLD CHALLENGE LIMITED - 2012-08-28
    icon of address Momentum House Lower Road, Waterloo, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2017-12-31
    Officer
    icon of calendar 2008-12-08 ~ 2018-11-01
    IIF 26 - Director → ME
    icon of calendar 2008-12-08 ~ 2018-11-01
    IIF 91 - Secretary → ME
  • 6
    icon of address 85 Great Portland Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-02-29
    Officer
    icon of calendar 2011-02-23 ~ 2018-11-01
    IIF 50 - Director → ME
  • 7
    icon of address 85 Great Portland Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-02-29
    Officer
    icon of calendar 2012-02-09 ~ 2018-11-01
    IIF 45 - Director → ME
  • 8
    icon of address 85 Great Portland St, Marylebone, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2010-09-20 ~ 2018-10-30
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-10-30
    IIF 102 - Ownership of shares – 75% or more OE
  • 9
    icon of address 85 Great Portland Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2012-03-16 ~ 2018-11-01
    IIF 46 - Director → ME
  • 10
    EPS CONCESSIONS LIMITED - 2003-09-16
    icon of address Momentum House Lower Road, Waterloo, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-12-05 ~ 2018-11-01
    IIF 80 - Director → ME
  • 11
    icon of address Momentum House Lower Road, Waterloo, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-08-31
    Officer
    icon of calendar 2008-08-22 ~ 2018-11-01
    IIF 36 - Director → ME
    icon of calendar 2008-08-22 ~ 2018-11-01
    IIF 92 - Secretary → ME
  • 12
    UP THE WORLD LIMITED - 2018-02-15
    icon of address 85 Great Portland Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    200 GBP2025-01-31
    Officer
    icon of calendar 2007-01-08 ~ 2018-10-30
    IIF 23 - Director → ME
  • 13
    THE VERY CORPORATION LTD - 2005-11-11
    VERYLASTMINUTE.COM LIMITED - 2000-09-01
    icon of address 85 Great Portland Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    11,111 GBP2024-07-31
    Officer
    icon of calendar 2000-10-03 ~ 2018-11-01
    IIF 75 - Director → ME
  • 14
    LONDON NET LIMITED - 1999-04-08
    icon of address 85 Great Portland Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    34,498 GBP2024-04-30
    Officer
    icon of calendar 2011-11-24 ~ 2011-11-24
    IIF 47 - Director → ME
    icon of calendar 2011-07-18 ~ 2018-11-01
    IIF 41 - Director → ME
    icon of calendar 1997-06-10 ~ 2011-02-10
    IIF 68 - Director → ME
    icon of calendar 2011-11-24 ~ 2018-11-01
    IIF 148 - Secretary → ME
  • 15
    icon of address 85 Great Portland Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2005-05-24 ~ 2016-06-13
    IIF 83 - Director → ME
  • 16
    icon of address 85 Great Portland Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2010-06-29 ~ 2018-11-01
    IIF 39 - Director → ME
  • 17
    icon of address Momentum House Lower Road, Waterloo, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-08-31
    Officer
    icon of calendar 2009-08-03 ~ 2018-11-01
    IIF 28 - Director → ME
  • 18
    icon of address 85 Great Portland St, Marylebone, London, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -228,333 GBP2017-08-31
    Officer
    icon of calendar 2009-08-04 ~ 2018-10-30
    IIF 27 - Director → ME
  • 19
    icon of address Berkeley Square House, Berkeley Square, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -226 GBP2018-06-30
    Officer
    icon of calendar 2009-06-09 ~ 2018-10-30
    IIF 25 - Director → ME
  • 20
    icon of address 85 Great Portland St, Marylebone, London, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -3,235 GBP2017-09-30
    Officer
    icon of calendar 2007-09-26 ~ 2018-10-30
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ 2018-10-30
    IIF 106 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    WORLD VISUAL PAGES LTD. - 2004-07-23
    SHAMBALA PROJECTS LIMITED - 2002-09-02
    icon of address Momentum House Lower Road, Waterloo, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2017-10-31
    Officer
    icon of calendar 2001-10-04 ~ 2018-11-01
    IIF 66 - Director → ME
    icon of calendar 2001-10-04 ~ 2002-09-07
    IIF 94 - Secretary → ME
  • 22
    icon of address 85 Great Portland St, Marylebone, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2009-03-18 ~ 2018-10-30
    IIF 32 - Director → ME
    icon of calendar 2009-03-18 ~ 2018-10-30
    IIF 90 - Secretary → ME
  • 23
    icon of address 85 Great Portland Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-02-29
    Officer
    icon of calendar 2012-02-09 ~ 2018-11-01
    IIF 48 - Director → ME
  • 24
    icon of address Berkeley Square House, Berkeley Square, London, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -31,716 GBP2017-08-31
    Officer
    icon of calendar 2011-08-02 ~ 2018-10-30
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ 2018-10-30
    IIF 99 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    LUXURY WORLD LIMITED - 2018-02-15
    WORLD HEALTH NET LIMITED - 2005-11-11
    icon of address 85 Great Portland St, Marylebone, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 1998-04-24 ~ 2018-10-30
    IIF 56 - Director → ME
  • 26
    LUXURY PAGES LIMITED - 2016-02-12
    BROADBAND PAGES LTD. - 2011-08-02
    SHAMBALA PRIVATE RESERVE LIMITED - 2002-09-02
    SHAMBALA RESERVE LIMITED - 2001-10-09
    icon of address Berkeley Square House, Berkeley Square, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2017-10-31
    Officer
    icon of calendar 2001-10-04 ~ 2018-11-01
    IIF 71 - Director → ME
    icon of calendar 2001-10-04 ~ 2002-09-07
    IIF 96 - Secretary → ME
  • 27
    WORLD SPORTS (HOLDINGS) LIMITED - 2017-09-07
    icon of address 85 Great Portland Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,380,892 GBP2024-06-30
    Officer
    icon of calendar 2010-06-22 ~ 2018-10-30
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-11-28
    IIF 133 - Ownership of shares – 75% or more OE
  • 28
    MAGNIFICENT 7 LIMITED - 2014-05-14
    icon of address 2nd Floor Arcadia House, 15 Forlease Road, Maidenhead, Berkshire
    Dissolved Corporate
    Equity (Company account)
    100 GBP2021-04-30
    Officer
    icon of calendar 2009-04-29 ~ 2018-10-30
    IIF 31 - Director → ME
    icon of calendar 2009-04-29 ~ 2018-10-30
    IIF 89 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-10-30
    IIF 146 - Ownership of shares – 75% or more OE
  • 29
    WORLD TRAVEL GOLF CHAMPIONSHIPS LIMITED - 2012-08-28
    WORLD EXPLORER LIMITED - 2003-03-26
    icon of address 85 Great Portland St, Marylebone, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    5,000 GBP2024-10-31
    Officer
    icon of calendar 1997-06-10 ~ 2018-10-30
    IIF 61 - Director → ME
  • 30
    icon of address 88 Wood Street, London
    Dissolved Corporate
    Total Assets Less Current Liabilities (Company account)
    367,412 GBP2015-09-30
    Officer
    icon of calendar 2007-10-04 ~ 2018-10-30
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ 2018-10-30
    IIF 130 - Ownership of shares – 75% or more OE
  • 31
    VIRTUAL PAGES LTD. - 2012-08-28
    THORNHAUGH HALL LIMITED - 2002-09-02
    icon of address Momentum House Lower Road, Waterloo, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2017-10-31
    Officer
    icon of calendar 2001-10-09 ~ 2018-11-01
    IIF 55 - Director → ME
    icon of calendar 2001-10-09 ~ 2002-09-07
    IIF 95 - Secretary → ME
  • 32
    icon of address Momentum House Lower Road, Waterloo, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-09-13 ~ 2018-11-01
    IIF 77 - Director → ME
  • 33
    icon of address 20 Old Bailey, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-04-24 ~ 2011-04-26
    IIF 60 - Director → ME
  • 34
    icon of address 85 Great Portland Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 1998-04-24 ~ 2018-11-01
    IIF 64 - Director → ME
  • 35
    icon of address Momentum House Lower Road, Waterloo, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-04-24 ~ 1998-04-24
    IIF 86 - Director → ME
  • 36
    WORLD SPORT DESTINATION EXPO LIMITED - 2017-11-22
    icon of address 85 Great Portland Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,000 GBP2024-10-31
    Officer
    icon of calendar 2010-10-07 ~ 2018-10-30
    IIF 37 - Director → ME
  • 37
    WORLD SPORT NET LIMITED - 1996-01-31
    icon of address 85 Great Portland Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -190,700 GBP2022-12-31
    Officer
    icon of calendar 1997-12-12 ~ 2018-10-30
    IIF 79 - Director → ME
  • 38
    icon of address Momentum House Lower Road, Waterloo, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2017-12-31
    Officer
    icon of calendar 1997-06-10 ~ 2018-11-01
    IIF 29 - Director → ME
  • 39
    WORLD TRAVEL GROUP WORLD TRAVEL CLUB LIMITED - 2010-08-03
    WTG WORLD TRAVEL CLUB LIMITED - 1997-08-12
    icon of address 85 Great Portland Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    200 GBP2024-10-31
    Officer
    icon of calendar 1997-05-16 ~ 2018-10-30
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ 2024-01-01
    IIF 122 - Ownership of shares – 75% or more OE
    icon of calendar 2025-01-01 ~ 2025-01-01
    IIF 127 - Ownership of shares – 75% or more OE
  • 40
    WORLD SPORTS NETWORK LIMITED - 2012-08-28
    WORLD SPORTS GROUP LIMITED - 2010-06-30
    icon of address 85 Great Portland St, Marylebone, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2009-04-29 ~ 2018-10-30
    IIF 33 - Director → ME
    icon of calendar 2009-04-29 ~ 2018-10-30
    IIF 93 - Secretary → ME
  • 41
    icon of address 85 Great Portland Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2025-01-31
    Officer
    icon of calendar 1996-10-21 ~ 2018-10-30
    IIF 22 - Director → ME
  • 42
    icon of address Momentum House Lower Road, Waterloo, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2017-12-31
    Officer
    icon of calendar 2000-09-07 ~ 2018-11-02
    IIF 85 - Director → ME
    icon of calendar 2011-07-18 ~ 2018-11-02
    IIF 149 - Secretary → ME
  • 43
    icon of address 85 Great Portland St, Marylebone, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2017-12-31
    Officer
    icon of calendar 1997-07-01 ~ 2018-11-02
    IIF 58 - Director → ME
  • 44
    icon of address Momentum House, Lower Road, Waterloo, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2017-11-30
    Officer
    icon of calendar 2011-11-01 ~ 2018-11-02
    IIF 53 - Director → ME
  • 45
    360 WORLD VIDEO LIMITED - 2018-02-15
    icon of address 85 Great Portland Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,000 GBP2025-01-31
    Officer
    icon of calendar 2007-01-08 ~ 2018-10-30
    IIF 49 - Director → ME
  • 46
    CONTINENTAL SHELF 100 LIMITED - 1998-04-29
    icon of address Momentum House Lower Road, Waterloo, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2017-12-31
    Officer
    icon of calendar 1997-12-07 ~ 2018-11-02
    IIF 30 - Director → ME
  • 47
    TRAVELSKOOP LIMITED - 2012-03-02
    icon of address 85 Great Portland Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2011-03-09 ~ 2018-10-30
    IIF 52 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.