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
    Catto, Alexander Gordon, The Honourable
    Company Director born in June 1952
    Individual (6 offsprings)
    Officer
    icon of calendar 2006-09-26 ~ dissolved
    OF - Director → CIF 0
    The Honourable Alexander Gordon Catto
    Born in June 1952
    Individual (6 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 2
    Karue, Kieron Shaun
    Company Director born in July 1985
    Individual (16 offsprings)
    Officer
    icon of calendar 2012-02-22 ~ dissolved
    OF - Director → CIF 0
  • 3
    Lo, Paul Robert
    Company Director born in July 1979
    Individual (4 offsprings)
    Officer
    icon of calendar 2013-05-22 ~ dissolved
    OF - Director → CIF 0
Ceased 10
  • 1
    Sanders, Emma Lorraine
    Company Director born in April 1972
    Individual (4 offsprings)
    Officer
    icon of calendar 2007-05-08 ~ 2007-08-01
    OF - Director → CIF 0
  • 2
    Loveys, Christopher Andrew
    Director born in August 1960
    Individual (2 offsprings)
    Officer
    icon of calendar 2005-10-19 ~ 2006-09-01
    OF - Director → CIF 0
  • 3
    Dobie, Kirk
    Company Director born in October 1960
    Individual
    Officer
    icon of calendar 2009-12-02 ~ 2011-04-04
    OF - Director → CIF 0
  • 4
    Wise, Timothy Charles
    Director born in April 1958
    Individual (1 offspring)
    Officer
    icon of calendar 2005-10-19 ~ 2018-03-09
    OF - Director → CIF 0
    Wise, Timothy Charles
    Director
    Individual (1 offspring)
    Officer
    icon of calendar 2005-10-19 ~ 2005-12-02
    OF - Secretary → CIF 0
    Wise, Timothy Charles
    Individual (1 offspring)
    icon of calendar 2011-04-01 ~ 2018-03-09
    OF - Secretary → CIF 0
  • 5
    Hawkins, Anthony
    Company Director born in May 1979
    Individual (1 offspring)
    Officer
    icon of calendar 2007-10-01 ~ 2009-04-01
    OF - Director → CIF 0
  • 6
    Dennehy, John Francis
    Company Director born in August 1951
    Individual
    Officer
    icon of calendar 2011-04-20 ~ 2017-08-01
    OF - Director → CIF 0
  • 7
    Hodgson, Karl
    Company Director born in October 1971
    Individual
    Officer
    icon of calendar 2008-08-06 ~ 2009-09-09
    OF - Director → CIF 0
  • 8
    Lightning, David Philip
    Director born in September 1970
    Individual (2 offsprings)
    Officer
    icon of calendar 2005-10-19 ~ 2006-06-08
    OF - Director → CIF 0
    Lightning, David Philip
    Company Director born in September 1970
    Individual (2 offsprings)
    icon of calendar 2006-09-26 ~ 2012-02-22
    OF - Director → CIF 0
  • 9
    ST. JOHN'S SQUARE SECRETARIES LIMITED
    icon of addressFarringdon Place, 20 Farringdon Road, London
    Dissolved Corporate (1 parent, 48 offsprings)
    Officer
    2005-12-02 ~ 2007-02-01
    PE - Secretary → CIF 0
  • 10
    LEGAL DIRECT LIMITED - 2000-09-14
    KELDOB LIMITED - 1996-09-04
    icon of addressWitan Gate House, 500-600 Witan Gate West, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (2 parents, 164 offsprings)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2007-02-01 ~ 2011-04-01
    PE - Secretary → CIF 0
parent relation
Company in focus

MARKETINGFILE GROUP LIMITED

Previous names
MARKETINGFILE GROUP LIMITED - 2005-12-05
MARKETINGFILE GROUP PLC - 2011-03-08
Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Fixed Assets - Investments
515,751 GBP2017-12-31
Fixed Assets
515,751 GBP2017-12-31
Debtors
Current
19,824 GBP2017-12-31
Current Assets
19,824 GBP2017-12-31
Total Assets Less Current Liabilities
535,575 GBP2017-12-31
Net Assets/Liabilities
535,575 GBP2017-12-31
Equity
Called up share capital
498,194 GBP2018-12-31
498,194 GBP2017-12-31
Share premium
18,478 GBP2018-12-31
18,478 GBP2017-12-31
Retained earnings (accumulated losses)
-516,672 GBP2018-12-31
18,903 GBP2017-12-31
Equity
535,575 GBP2017-12-31
Amounts Owed by Group Undertakings
Current
19,824 GBP2017-12-31

Related profiles found in government register
  • MARKETINGFILE GROUP LIMITED
    Info
    MARKETINGFILE GROUP LIMITED - 2005-12-05
    MARKETINGFILE GROUP PLC - 2005-12-05
    Registered number 05597328
    icon of addressC/o Mha Macintyre Hudson Moorgate House, 201 Silbury Boulevard, Milton Keynes MK9 1LZ
    PRIVATE LIMITED COMPANY incorporated on 2005-10-19 and dissolved on 2021-07-06 (15 years 8 months). The company status is Dissolved.
    CIF 0
  • MARKETINGFILE GROUP LTD
    S
    Registered number 5597328
    icon of address8, Arlington Business Park, Stevenage, England, SG1 2FS
    UNITED KINGDOM
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 1
  • WISE & LOVEYS INFORMATION SERVICES LIMITED - 2002-10-31
    MERLINTEAM LIMITED - 1996-10-07
    MARKETINGFILE LTD - 2017-11-20
    icon of addressDevonshire House, 60 Goswell Road, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    27,747 GBP2017-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 7 - Ownership of shares – 75% or moreOE
Ceased 6
  • 1
    EVERYTHING DM LIMITED - 2017-11-20
    icon of addressMha Macintyre Hudson Equipoise House, Grove Place, Bedford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    icon of calendar 2018-03-09 ~ 2018-07-16
    CIF 6 - Director → ME
  • 2
    MARKETINGFILE LIMITED - 2002-10-31
    icon of addressMha Macintrye Hudson Equipoise House, Grove Place, Bedford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    icon of calendar 2018-03-09 ~ 2018-07-16
    CIF 3 - Director → ME
  • 3
    icon of addressMha Macintyre Hudson Equipoise House, Grove Place, Bedford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    icon of calendar 2018-03-09 ~ 2018-05-29
    CIF 1 - Director → ME
  • 4
    icon of addressMha Macintyre Hudson Equipoise House, Grove Place, Bedford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    icon of calendar 2018-03-09 ~ 2018-05-31
    CIF 2 - Director → ME
  • 5
    icon of addressMha Macintyre Hudson Equipoise House, Grove Place, Bedford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    icon of calendar 2018-03-09 ~ 2018-07-16
    CIF 5 - Director → ME
  • 6
    icon of addressMha Macintyre Hudson Equipoise House, Grove Place, Bedford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    icon of calendar 2018-03-09 ~ 2018-07-16
    CIF 4 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.