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

Mr Graham Edward Cooke

    Related profiles found in government register
  • Mr Graham Edward Cooke
    British born in July 1951

    Resident in England

    Registered addresses and corresponding companies
  • 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 103
  • 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 121
  • 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 122
  • 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 126 IIF 127
  • 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 128 IIF 129
    • icon of address 85, Great Portland Street, London, Middx, W1W 7LT, United Kingdom

      IIF 130
    • icon of address East Wing, Bayham Hall, Lamberhurst, Tunbridge Wells, Kent, TN3 8BG

      IIF 131
  • 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 132
  • 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 133
  • 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 134
  • 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 135
  • Cooke, Graham Edward
    British

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

      IIF 136
  • 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 147
  • 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 38 - 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 56 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 25 - 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 133 - Director → ME
    icon of calendar 2007-03-20 ~ dissolved
    IIF 136 - 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 92 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 19 - 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 114 - 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 37 - 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 123 - 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 147 - 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 125 - 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 20 - 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 83 - 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 21 - 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 55 - Director → ME
    Person with significant control
    icon of calendar 2019-08-01 ~ now
    IIF 11 - 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 23 - 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 42 - 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 50 - 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 43 - 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 69 - 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 64 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 26 - 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 65 - Director → ME
    Person with significant control
    icon of calendar 2016-07-18 ~ now
    IIF 17 - 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 60 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ now
    IIF 27 - 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 61 - 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 130 - Director → ME
    Person with significant control
    icon of calendar 2024-10-29 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - 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 51 - 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 119 - 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 47 - 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 2 - 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 34 - 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 112 - 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 127 - 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 41 - 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 121 - 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 54 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 9 - 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 62 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 13 - 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 53 - Director → ME
    Person with significant control
    icon of calendar 2016-04-10 ~ now
    IIF 10 - 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 33 - 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 66 - Director → ME
    Person with significant control
    icon of calendar 2018-01-01 ~ now
    IIF 14 - Has significant influence or controlOE
    IIF 14 - 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 91 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ now
    IIF 7 - 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 44 - 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 106 - 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 45 - 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 122 - 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 63 - Director → ME
    Person with significant control
    icon of calendar 2016-04-10 ~ now
    IIF 16 - 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 118 - 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 68 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ now
    IIF 30 - 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 70 - Director → ME
    icon of calendar 2009-04-29 ~ dissolved
    IIF 137 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - 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 73 - 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 57 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ dissolved
    IIF 18 - 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 39 - 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 58 - Director → ME
    Person with significant control
    icon of calendar 2025-02-27 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - 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 52 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ now
    IIF 5 - 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 59 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 15 - 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 46 - 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 6 - 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 49 - 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 67 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 28 - 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 40 - 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 31 - 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 93 - Director → ME
    Person with significant control
    icon of calendar 2020-08-01 ~ dissolved
    IIF 36 - 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 89 - 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 84 - 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 108 - 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 146 - 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 75 - Director → ME
    icon of calendar 2008-12-08 ~ 2018-11-01
    IIF 140 - 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 99 - 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 94 - 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 131 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-10-30
    IIF 4 - 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 95 - 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 129 - 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 85 - Director → ME
    icon of calendar 2008-08-22 ~ 2018-11-01
    IIF 141 - 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 72 - 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 124 - 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 96 - Director → ME
    icon of calendar 2011-07-18 ~ 2018-11-01
    IIF 90 - Director → ME
    icon of calendar 1997-06-10 ~ 2011-02-10
    IIF 117 - 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 132 - 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 88 - 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 77 - 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 76 - 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 74 - 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 103 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ 2018-10-30
    IIF 8 - 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 115 - Director → ME
    icon of calendar 2001-10-04 ~ 2002-09-07
    IIF 143 - 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 81 - Director → ME
    icon of calendar 2009-03-18 ~ 2018-10-30
    IIF 139 - 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 97 - 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 100 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ 2018-10-30
    IIF 1 - 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 105 - 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 120 - Director → ME
    icon of calendar 2001-10-04 ~ 2002-09-07
    IIF 145 - 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 87 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-11-28
    IIF 35 - 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 80 - Director → ME
    icon of calendar 2009-04-29 ~ 2018-10-30
    IIF 138 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-10-30
    IIF 48 - 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 110 - 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 111 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ 2018-10-30
    IIF 32 - 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 104 - Director → ME
    icon of calendar 2001-10-09 ~ 2002-09-07
    IIF 144 - 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 126 - 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 109 - 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 113 - 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 135 - 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 86 - 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 128 - 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 78 - 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 116 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ 2024-01-01
    IIF 24 - Ownership of shares – 75% or more OE
    icon of calendar 2025-01-01 ~ 2025-01-01
    IIF 29 - 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 82 - Director → ME
    icon of calendar 2009-04-29 ~ 2018-10-30
    IIF 142 - 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 71 - 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 134 - 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 107 - 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 102 - 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 98 - 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 79 - 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 101 - 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.