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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

True, Nicholas Edward

    Related profiles found in government register
  • True, Nicholas Edward
    British born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • 124, Finchley Road, London, NW3 5JS, England

      IIF 1
  • True, Nicholas Edward
    British company director born in March 1960

    Resident in England

    Registered addresses and corresponding companies
  • True, Nicholas Edward
    British director born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • 124, Finchley Road, London, NW3 5JS, England

      IIF 16 IIF 17 IIF 18
    • 19, Harcourt Street, London, W1H 4HF, United Kingdom

      IIF 19 IIF 20
    • Flat 4 Bryanston Court, 133 George Street, London, W1H 7HA

      IIF 21
    • Palladium House, 1-4 Argyll Street, London, W1F 7LD

      IIF 22
    • Watson House, 54 Baker Street, London, W1U 7BU, England

      IIF 23
  • True, Nicholas Edward
    British director born in March 1960

    Resident in Monaco

    Registered addresses and corresponding companies
    • 124, Finchley Road, London, NW3 5JS, England

      IIF 24
  • Mr Nicholas Edward True
    British born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • 124, Finchley Road, London, NW3 5JS, England

      IIF 25 IIF 26 IIF 27
    • 19, Harcourt Street, London, W1H 4HF, United Kingdom

      IIF 28
  • Mr Nicholas Edward True
    British born in March 1960

    Resident in Monaco

    Registered addresses and corresponding companies
    • 124, Finchley Road, London, NW3 5JS, England

      IIF 29 IIF 30 IIF 31
    • 124, Finchley Road, London, NW3 5JS, United Kingdom

      IIF 32
    • Units 1 & 2, J Shed, Kings Road, Swansea, Abertawe, SA1 8PL, Wales

      IIF 33
child relation
Offspring entities and appointments 26
  • 1
    BRYANSTON COURT FREEHOLD LIMITED
    05155517
    Suite A, 1-3 Canfield Place, London, England
    Active Corporate (25 parents)
    Equity (Company account)
    2,362,966 GBP2024-06-30
    Officer
    2004-11-23 ~ 2013-03-11
    IIF 22 - Director → ME
  • 2
    G.J.S (ADVERTISING) LIMITED
    07580496
    124 Finchley Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2011-03-28 ~ 2025-03-12
    IIF 24 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Ownership of shares – 75% or more OE
  • 3
    LITTLE BIG HORN MUSIC LIMITED
    13835317
    124 Finchley Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -225,110 GBP2024-01-31
    Officer
    2022-01-07 ~ 2025-04-06
    IIF 18 - Director → ME
    Person with significant control
    2022-02-15 ~ now
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of shares – 75% or more OE
  • 4
    ONE J-SHED DINING LIMITED
    14940898
    Units 1 & 2 J Shed, Kings Road, Swansea, Abertawe, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    122,634 GBP2024-06-30
    Person with significant control
    2023-12-05 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    SUBSCRIPTION MARKETING GROUP LTD
    - now 13368374
    CUTLERIES LIMITED
    - 2022-07-04 13368374
    124 Finchley Road, London, United Kingdom
    Active Corporate (5 parents, 8 offsprings)
    Equity (Company account)
    100 GBP2024-03-31
    Person with significant control
    2022-07-04 ~ now
    IIF 32 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 32 - Ownership of shares – More than 50% but less than 75% OE
  • 6
    SUPER MARKETING WORLDWIDE LIMITED
    - now 10297568
    SUPERCARD WORLDWIDE LIMITED
    - 2021-04-16 10297568
    Pearl Assurance House, 319 Ballards Lane, London
    Dissolved Corporate (6 parents)
    Equity (Company account)
    70,578 GBP2020-12-31
    Officer
    2016-07-27 ~ 2022-05-30
    IIF 4 - Director → ME
    Person with significant control
    2016-07-27 ~ 2020-12-16
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Ownership of voting rights - 75% or more OE
  • 7
    SUPER PARTNERSHIPS WORLDWIDE LIMITED
    13293317
    124 Finchley Road, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    -93,438 GBP2024-03-31
    Officer
    2021-03-26 ~ 2022-05-30
    IIF 17 - Director → ME
  • 8
    THE LOYALTY MARKETING GROUP LIMITED - now
    HOLMES LOYALTY LIMITED
    - 2022-07-05 13697272
    124 Finchley Road, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    -220,642 GBP2024-03-31
    Officer
    2021-10-22 ~ 2022-05-30
    IIF 16 - Director → ME
  • 9
    THE ORIGINAL REWARD COMPANY LONDON LIMITED
    13047052
    Ground Floor (north Suite), 55 Baker Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    2020-11-27 ~ 2024-02-02
    IIF 8 - Director → ME
  • 10
    THE SUPER MARKETING GROUP LIMITED
    - now 12920926
    SUPER MARKETING GROUP LIMITED
    - 2021-01-21 12920926
    124 Finchley Road, London, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    -3,185 GBP2024-03-31
    Officer
    2020-10-02 ~ 2022-05-30
    IIF 2 - Director → ME
    Person with significant control
    2020-10-02 ~ now
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
  • 11
    THE THIRD WAY NOMINEES LIMITED
    09325407
    19 Harcourt Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-11-24 ~ dissolved
    IIF 20 - Director → ME
  • 12
    TLC CHINA HOLDINGS LIMITED
    09152495
    Ground Floor (north Suite), 55 Baker Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2014-07-29 ~ 2024-02-02
    IIF 3 - Director → ME
  • 13
    TLC HQ LIMITED
    - now 06540370 07400491
    TLC MARKETING SYSTEM LIMITED
    - 2010-10-25 06540370 07400491
    Watson House, 54 Baker Street, London, England
    Dissolved Corporate (5 parents)
    Officer
    2008-03-20 ~ dissolved
    IIF 23 - Director → ME
  • 14
    TLC LOYALTY LIMITED
    06785535
    23 Beaumont Mews, London
    Dissolved Corporate (3 parents)
    Officer
    2009-01-07 ~ dissolved
    IIF 21 - Director → ME
  • 15
    TLC MARKETING PLC
    - now 02982911
    TLC MARKETING LIMITED
    - 2003-05-12 02982911
    GLOUCESTER PLACE MARKETING LIMITED
    - 2003-03-19 02982911
    TRAVEL & LEISURE CLUB LIMITED
    - 1997-12-22 02982911
    OCTISTAR LIMITED
    - 1995-03-28 02982911
    Prospect House, 11-13 Lonsdale Gardens, Tunbridge Wells, Kent
    Dissolved Corporate (14 parents)
    Officer
    1994-11-16 ~ dissolved
    IIF 14 - Director → ME
  • 16
    TLC MARKETING UK LIMITED
    - now 06821393 06700538... (more)
    TLC INCENTIVES LIMITED
    - 2011-08-05 06821393
    5th Floor Grove House, 248a Marylebone Road, London
    Dissolved Corporate (6 parents)
    Officer
    2009-02-17 ~ dissolved
    IIF 19 - Director → ME
  • 17
    TLC MARKETING WORLDWIDE B2C LIMITED
    09408993 10797286... (more)
    19 Harcourt Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2015-01-27 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Ownership of shares – 75% or more OE
  • 18
    TLC MARKETING WORLDWIDE FINANCING LIMITED
    - now 08410096
    TLC MARKETING WORLDWIDE LIMITED
    - 2021-09-30 08410096 10797286... (more)
    Ground Floor (north Suite), 55 Baker Street, London, England
    Active Corporate (5 parents)
    Officer
    2013-02-19 ~ 2024-02-02
    IIF 10 - Director → ME
  • 19
    TLC MARKETING WORLDWIDE GLOBAL LIMITED
    10851383
    19 Harcourt Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2017-07-05 ~ dissolved
    IIF 12 - Director → ME
  • 20
    TLC MARKETING WORLDWIDE GROUP LIMITED
    - now 03416307
    TLC MARKETING GROUP LIMITED
    - 2021-09-30 03416307
    TLC PUBLISHING LIMITED
    - 1998-11-11 03416307
    Ground Floor (north Suite), 55 Baker Street, London, England
    Active Corporate (12 parents, 11 offsprings)
    Profit/Loss (Company account)
    341,773 GBP2023-01-01 ~ 2023-12-31
    Officer
    1997-08-07 ~ 2024-02-02
    IIF 5 - Director → ME
    Person with significant control
    2016-08-08 ~ 2024-02-02
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Ownership of shares – 75% or more OE
  • 21
    TLC MARKETING WORLDWIDE HQ LIMITED
    - now 10797286 08443661... (more)
    TLC MARKETING WORLDWIDE LONDON LIMITED
    - 2021-09-30 10797286
    Ground Floor (north Suite), 55 Baker Street, London, England
    Active Corporate (5 parents)
    Officer
    2017-06-01 ~ 2024-02-02
    IIF 1 - Director → ME
  • 22
    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)
    Equity (Company account)
    111 EUR2022-12-31
    Officer
    2016-11-29 ~ 2024-02-02
    IIF 11 - Director → ME
  • 23
    TLC MARKETING WORLDWIDE UK LIMITED
    - now 08443661 10797286... (more)
    TLC UK MARKETING LIMITED
    - 2021-09-30 08443661 06700538... (more)
    TLC PREMIUMS LIMITED
    - 2020-02-20 08443661
    Ground Floor (north Suite), 55 Baker Street, London, England
    Active Corporate (5 parents)
    Officer
    2013-03-13 ~ 2024-02-02
    IIF 6 - Director → ME
  • 24
    TLC SPORT MANAGEMENT LIMITED
    - now 09621519
    GOOSEBUMPS LIMITED
    - 2016-05-21 09621519
    Regina House, 124 Finchley Road, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -35,047 GBP2022-12-31
    Officer
    2015-06-03 ~ 2024-02-02
    IIF 15 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 25
    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)
    Officer
    2020-11-27 ~ 2024-02-02
    IIF 7 - Director → ME
  • 26
    TRCO EUROPE LIMITED
    - now 07308724
    TRCO MARKETING LIMITED - 2012-03-15
    Ground Floor (north Suite), 55 Baker Street, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2014-05-21 ~ 2024-02-02
    IIF 9 - Director → ME

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.