logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 3
  • 1
    Meagher, Rachel
    Director born in April 1979
    Individual (2 offsprings)
    Officer
    icon of calendar 2024-12-17 ~ now
    OF - Director → CIF 0
  • 2
    Spencer, Janet
    Diretor born in May 1957
    Individual (4 offsprings)
    Officer
    icon of calendar 2009-08-14 ~ now
    OF - Director → CIF 0
    Mrs Janet Spencer
    Born in May 1957
    Individual (4 offsprings)
    Person with significant control
    icon of calendar 2024-03-01 ~ now
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 3
    Spencer, Colin Michael
    Chairman born in August 1959
    Individual (4 offsprings)
    Officer
    icon of calendar 1999-12-22 ~ now
    OF - Director → CIF 0
    Spencer, Colin Michael
    Financial Director
    Individual (4 offsprings)
    Officer
    icon of calendar 1998-12-04 ~ now
    OF - Secretary → CIF 0
    Mr Colin Michael Spencer
    Born in August 1959
    Individual (4 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
Ceased 13
  • 1
    Brand, Sheena Carol
    Public Relations Director born in March 1959
    Individual (2 offsprings)
    Officer
    icon of calendar 1999-12-22 ~ 2004-01-22
    OF - Director → CIF 0
  • 2
    Rose, Clive
    Creative Director born in June 1958
    Individual
    Officer
    icon of calendar 1999-12-22 ~ 2001-08-16
    OF - Director → CIF 0
  • 3
    Rose, Chris Julian
    Company Director born in December 1963
    Individual
    Officer
    icon of calendar 2003-01-23 ~ 2006-01-24
    OF - Director → CIF 0
  • 4
    Doran, Gerrard Francis
    Creative Director born in December 1958
    Individual (1 offspring)
    Officer
    icon of calendar 2004-02-01 ~ 2008-10-30
    OF - Director → CIF 0
  • 5
    Spencer, Janet
    Director born in May 1957
    Individual (4 offsprings)
    Officer
    icon of calendar 2008-10-07 ~ 2008-12-01
    OF - Director → CIF 0
  • 6
    Bryars, Sarah Anne
    Director born in August 1970
    Individual (1 offspring)
    Officer
    icon of calendar 2009-04-01 ~ 2009-04-01
    OF - Director → CIF 0
    icon of calendar 2010-01-01 ~ 2024-01-18
    OF - Director → CIF 0
  • 7
    Kandiyali, Samantha Esin
    Director born in September 1973
    Individual (1 offspring)
    Officer
    icon of calendar 2010-01-01 ~ 2025-04-17
    OF - Director → CIF 0
  • 8
    Wood, Patrick James
    Director born in January 1944
    Individual (1 offspring)
    Officer
    icon of calendar 1998-12-04 ~ 2007-08-09
    OF - Director → CIF 0
    icon of calendar 2006-02-20 ~ 2007-08-09
    OF - Director → CIF 0
  • 9
    Maloney, Susan Jane
    Managing Director born in February 1959
    Individual
    Officer
    icon of calendar 1999-12-22 ~ 2002-09-12
    OF - Director → CIF 0
  • 10
    Smith, Andrew Michael Robertson
    Director born in June 1966
    Individual (505 offsprings)
    Officer
    icon of calendar 2006-05-18 ~ 2006-07-28
    OF - Director → CIF 0
  • 11
    Mckinven, Zachary
    Director born in June 1975
    Individual
    Officer
    icon of calendar 2009-04-01 ~ 2009-04-01
    OF - Director → CIF 0
    icon of calendar 2010-01-01 ~ 2010-12-08
    OF - Director → CIF 0
  • 12
    BARRINGTON COMPANY SECRETARIES LIMITED - now
    BRAITHWAY LOMBARD SECRETARIES LIMITED - 2019-01-09
    BUCKTHORN SECRETARIES LIMITED - 2018-12-18
    icon of addressSecond Floor, 80 Great Eastern Street, London
    Active Corporate (3 parents, 107 offsprings)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    1998-11-12 ~ 1998-11-12
    PE - Nominee Secretary → CIF 0
  • 13
    AMETHYST GROVE LIMITED - now
    BARKGROVE LIMITED - 2019-01-09
    BAZLEY NOMINEES LIMITED - 2018-12-18
    RM NOMINEES LIMITED
    - 2018-12-11
    icon of addressSecond Floor, 80 Great Eastern Street, London
    Dissolved Corporate
    Equity (Company account)
    100 GBP2017-12-31
    Officer
    1998-11-12 ~ 1998-11-12
    PE - Nominee Director → CIF 0
parent relation
Company in focus

THE TARGET MARKETING GROUP HOLDINGS LIMITED

Previous name
T.A. (HOLDINGS) LTD. - 1999-11-24
Standard Industrial Classification
70210 - Public Relations And Communications Activities
Brief company account
Average Number of Employees
02024-04-01 ~ 2025-03-31
02023-04-01 ~ 2024-03-31
Fixed Assets - Investments
512,270 GBP2025-03-31
512,270 GBP2024-03-31
Debtors
1,470 GBP2024-03-31
Cash at bank and in hand
7,630 GBP2025-03-31
12,083 GBP2024-03-31
Current Assets
7,630 GBP2025-03-31
13,553 GBP2024-03-31
Creditors
Current
320,151 GBP2025-03-31
349,624 GBP2024-03-31
Net Current Assets/Liabilities
-312,521 GBP2025-03-31
-336,071 GBP2024-03-31
Total Assets Less Current Liabilities
199,749 GBP2025-03-31
176,199 GBP2024-03-31
Equity
Called up share capital
1,412 GBP2025-03-31
1,354 GBP2024-03-31
Share premium
20,174 GBP2025-03-31
Capital redemption reserve
-31,717 GBP2025-03-31
-31,717 GBP2024-03-31
Retained earnings (accumulated losses)
209,880 GBP2025-03-31
206,562 GBP2024-03-31
Equity
199,749 GBP2025-03-31
176,199 GBP2024-03-31
Investments in Group Undertakings
Cost valuation
512,270 GBP2024-03-31
Investments in Group Undertakings
512,270 GBP2025-03-31
512,270 GBP2024-03-31
Trade Debtors/Trade Receivables
Current, Amounts falling due within one year
1,470 GBP2024-03-31
Other Taxation & Social Security Payable
Current
49 GBP2025-03-31
41 GBP2024-03-31
Other Creditors
Current
89,011 GBP2025-03-31
36,706 GBP2024-03-31

Related profiles found in government register
  • THE TARGET MARKETING GROUP HOLDINGS LIMITED
    Info
    T.A. (HOLDINGS) LTD. - 1999-11-24
    Registered number 03666885
    icon of address105-107 Bath Road, Cheltenham, Glos GL53 7LE
    Private Limited Company incorporated on 1998-11-12 (26 years 11 months). The company status is Active.
    The last date of confirmation statement was made at 2025-06-10
    CIF 0
  • TARGET MARKETING GROUP HOLDINGS LIMITED
    S
    Registered number 03666885
    icon of address105-107, Bath Road, Cheltenham, Glos, United Kingdom, GL53 7LE
    Limited By Shares in Register Of Companies, United Kingdom
    CIF 1
child relation
Offspring entities and appointments
Active 1
  • TARGET MARKET & ADVERTISING LIMITED - 1984-04-13
    TARGET ADVERTISING LIMITED - 2001-01-31
    icon of address105-107 Bath Road, Cheltenham, Glos
    Active Corporate (4 parents)
    Equity (Company account)
    192,256 GBP2025-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE

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 26 August 2025 and licensed under the Open Government Licence v3.0.