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 12
  • 1
    Johnson, Alec James
    Born in October 1971
    Individual (22 offsprings)
    Officer
    2008-08-20 ~ now
    OF - Director → CIF 0
    Johnson, Alec James
    Individual (22 offsprings)
    Officer
    2002-11-06 ~ 2009-08-06
    OF - Secretary → CIF 0
  • 2
    Dickens, Theo Benjamin
    Business Consultant born in January 1967
    Individual (18 offsprings)
    Officer
    2019-10-14 ~ 2022-07-25
    OF - Director → CIF 0
  • 3
    True, Nicholas Edward
    Company Director born in March 1960
    Individual (26 offsprings)
    Officer
    1997-08-07 ~ 2024-02-02
    OF - Director → CIF 0
    Mr Nicholas Edward True
    Born in March 1960
    Individual (26 offsprings)
    Person with significant control
    2016-08-08 ~ 2024-02-02
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 4
    True, Eve
    Individual (2 offsprings)
    Officer
    1997-08-07 ~ 2002-11-06
    OF - Secretary → CIF 0
  • 5
    Halpern, David
    Chartered Accountant born in April 1939
    Individual (47 offsprings)
    Officer
    1998-10-09 ~ 1999-03-26
    OF - Director → CIF 0
  • 6
    Burns, Emma
    Born in May 1983
    Individual (3 offsprings)
    Officer
    2024-02-02 ~ now
    OF - Director → CIF 0
  • 7
    Worrall, Dorothy
    Company Director born in February 1965
    Individual (3 offsprings)
    Officer
    1997-08-07 ~ 1999-03-26
    OF - Director → CIF 0
  • 8
    Burchell, Thomas Peter, Mr.
    Born in June 1989
    Individual (11 offsprings)
    Officer
    2024-02-02 ~ now
    OF - Director → CIF 0
  • 9
    Markham, Phill
    Individual (1 offspring)
    Officer
    2009-08-06 ~ now
    OF - Secretary → CIF 0
  • 10
    LUCIENE JAMES LIMITED
    02628468
    83 Leonard Street, London
    Active Corporate (4 parents, 2513 offsprings)
    Officer
    1997-08-07 ~ 1997-08-07
    OF - Nominee Director → CIF 0
  • 11
    AMORTENTIA BIDCO LIMITED
    15295966
    1, Finsbury Circus, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Person with significant control
    2024-02-02 ~ now
    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
  • 12
    THE COMPANY REGISTRATION AGENTS LIMITED
    - now 02628461
    RACHEL FUTERMAN LIMITED - 1996-04-01
    83, Leonard Street, London
    Active Corporate (4 parents, 2889 offsprings)
    Officer
    1997-08-07 ~ 1997-08-07
    OF - Nominee Secretary → CIF 0
parent relation
Company in focus

TLC MARKETING WORLDWIDE GROUP LIMITED

Period: 2021-09-30 ~ now
Company number: 03416307
Registered names
TLC MARKETING WORLDWIDE GROUP LIMITED - now
Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.
Brief company account
Property, Plant & Equipment
1,745 GBP2023-12-31
5,311 GBP2022-12-31
Fixed Assets - Investments
290,794 GBP2023-12-31
290,794 GBP2022-12-31
Fixed Assets
292,539 GBP2023-12-31
296,105 GBP2022-12-31
Debtors
Non-current
1,929,263 GBP2023-12-31
74,297 GBP2022-12-31
Debtors
796,768 GBP2023-12-31
806,199 GBP2022-12-31
Cash at bank and in hand
0 GBP2023-12-31
1,068,275 GBP2022-12-31
Current Assets
2,726,031 GBP2023-12-31
1,948,771 GBP2022-12-31
Equity
Called up share capital
123 GBP2023-12-31
123 GBP2022-12-31
123 GBP2021-12-31
Retained earnings (accumulated losses)
1,555,264 GBP2023-12-31
1,231,496 GBP2022-12-31
-682,981 GBP2021-12-31
Equity
1,555,387 GBP2023-12-31
-11,994,933 GBP2021-12-31
Profit/Loss
341,773 GBP2023-01-01 ~ 2023-12-31
1,990,149 GBP2022-01-01 ~ 2022-12-31
Comprehensive Income/Expense
323,768 GBP2023-01-01 ~ 2023-12-31
1,914,477 GBP2022-01-01 ~ 2022-12-31
Average Number of Employees
22023-01-01 ~ 2023-12-31
22022-01-01 ~ 2022-12-31
Wages/Salaries
0 GBP2023-01-01 ~ 2023-12-31
0 GBP2022-01-01 ~ 2022-12-31
Pension & Other Post-employment Benefit Costs/Other Pension Costs
0 GBP2023-01-01 ~ 2023-12-31
0 GBP2022-01-01 ~ 2022-12-31
Staff Costs/Employee Benefits Expense
0 GBP2023-01-01 ~ 2023-12-31
0 GBP2022-01-01 ~ 2022-12-31
Property, Plant & Equipment - Gross Cost
Land and buildings, Under hire purchased contracts or finance leases
14,166 GBP2022-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings, Under hire purchased contracts or finance leases
8,855 GBP2022-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Land and buildings, Under hire purchased contracts or finance leases
3,499 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment
Land and buildings, Under hire purchased contracts or finance leases
5,311 GBP2022-12-31
Investments in Subsidiaries
290,794 GBP2023-12-31
290,794 GBP2022-12-31
Trade Debtors/Trade Receivables
0 GBP2023-12-31
0 GBP2022-12-31
Amount of corporation tax that is recoverable
165,558 GBP2023-12-31
165,558 GBP2022-12-31
Other Debtors
Current
628,085 GBP2023-12-31
621,211 GBP2022-12-31
Prepayments/Accrued Income
Current
3,125 GBP2023-12-31
19,430 GBP2022-12-31
Debtors - Deferred Tax Asset
Current
0 GBP2023-12-31
0 GBP2022-12-31
Other Remaining Borrowings
Non-current
0 GBP2023-12-31
0 GBP2022-12-31
Bank Overdrafts
877 GBP2023-12-31
0 GBP2022-12-31
Total Borrowings
Current, Amounts falling due within one year
877 GBP2023-12-31
0 GBP2022-12-31
Non-current, Amounts falling due after one year
0 GBP2022-12-31
Other Remaining Borrowings
Current
0 GBP2023-12-31
0 GBP2022-12-31
Corporation Tax Payable
Current
139,323 GBP2023-12-31
139,768 GBP2022-12-31
Other Creditors
Current
0 GBP2023-12-31
20,606 GBP2022-12-31
Creditors
Current
1,463,183 GBP2023-12-31
1,013,257 GBP2022-12-31

Related profiles found in government register
  • TLC MARKETING WORLDWIDE GROUP LIMITED
    Info
    TLC MARKETING GROUP LIMITED - 2021-09-30
    TLC PUBLISHING LIMITED - 2021-09-30
    Registered number 03416307
    Ground Floor (north Suite), 55 Baker Street, London W1U 8EW
    PRIVATE LIMITED COMPANY incorporated on 1997-08-07 (28 years 7 months). The company status is Active.
    The last date of confirmation statement was made at 2024-08-04
    CIF 0
  • TLC MARKETING WORLDWIDE GROUP LIMITED
    S
    Registered number missing
    1st Floor Watson House, 54 Baker Street, London, England, W1U 7BU
    Private Limited Company
    CIF 1
  • TLC MARKETING WORLDWIDE GROUP LIMITED
    S
    Registered number missing
    1st Floor Watson House, Baker Street, London, England, W1U 7BU
    Private Limited Company
    CIF 2
  • TLC MARKETING WORLDWIDE GROUP LIMITED
    S
    Registered number 3416307
    1st Floor Watson House, 54 Baker Street, London, United Kingdom, W1U 7BU
    Limited By Shares in England And Wales, United Kingdom
    CIF 3
child relation
Offspring entities and appointments 11
  • 1
    THE ORIGINAL REWARD COMPANY LONDON LIMITED
    13047052
    Ground Floor (north Suite), 55 Baker Street, London, England
    Active Corporate (5 parents)
    Person with significant control
    2020-11-27 ~ now
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
  • 2
    TLC CHINA HOLDINGS LIMITED
    09152495
    Ground Floor (north Suite), 55 Baker Street, London, England
    Active Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ now
    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
    2016-04-06 ~ 2020-09-08
    CIF 12 - Ownership of voting rights - 75% or more OE
    CIF 12 - Ownership of shares – 75% or more OE
  • 3
    TLC HQ LIMITED
    - now 06540370
    TLC MARKETING SYSTEM LIMITED - 2010-10-25
    Watson House, 54 Baker Street, London, England
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Ownership of voting rights - 75% or more OE
  • 4
    TLC MARKETING UK LIMITED
    - now 06821393
    TLC INCENTIVES LIMITED - 2011-08-05
    5th Floor Grove House, 248a Marylebone Road, London
    Dissolved Corporate (6 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Ownership of shares – 75% or more OE
  • 5
    TLC MARKETING WORLDWIDE FINANCING LIMITED
    - now 08410096
    TLC MARKETING WORLDWIDE LIMITED
    - 2021-09-30 08410096
    Ground Floor (north Suite), 55 Baker Street, London, England
    Active Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Ownership of voting rights - 75% or more OE
  • 6
    TLC MARKETING WORLDWIDE GLOBAL LIMITED
    10851383
    19 Harcourt Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    2017-07-05 ~ dissolved
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Right to appoint or remove directors OE
  • 7
    TLC MARKETING WORLDWIDE HQ LIMITED
    - now 10797286
    TLC MARKETING WORLDWIDE LONDON LIMITED
    - 2021-09-30 10797286
    Ground Floor (north Suite), 55 Baker Street, London, England
    Active Corporate (5 parents)
    Person with significant control
    2017-06-01 ~ now
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
  • 8
    TLC MARKETING WORLDWIDE MIDDLE EAST HOLDING LIMITED
    - now 10503118
    TLC DUBAI LIMITED
    - 2021-09-30 10503118
    Ground Floor (north Suite), 55 Baker Street, London, England
    Active Corporate (5 parents)
    Person with significant control
    2016-11-29 ~ now
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Ownership of voting rights - 75% or more OE
  • 9
    TLC MARKETING WORLDWIDE UK LIMITED
    - now 08443661
    TLC UK MARKETING LIMITED
    - 2021-09-30 08443661
    TLC PREMIUMS LIMITED
    - 2020-02-20 08443661
    Ground Floor (north Suite), 55 Baker Street, London, England
    Active Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Ownership of voting rights - 75% or more OE
  • 10
    TLC WORLDWIDE TRAVEL LIMITED
    - now 13047019
    THE ORIGINAL REWARD COMPANY LIMITED
    - 2022-07-22 13047019
    Ground Floor (north Suite), 55 Baker Street, London, England
    Active Corporate (5 parents)
    Person with significant control
    2020-11-27 ~ now
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of shares – 75% or more OE
  • 11
    TRCO EUROPE LIMITED
    - now 07308724
    TRCO MARKETING LIMITED - 2012-03-15
    Ground Floor (north Suite), 55 Baker Street, London, England
    Active Corporate (6 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Ownership of shares – 75% or more 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.