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 5
  • 1
    Mcarthur, Anna Louise Liberty
    Born in January 1987
    Individual (75 offsprings)
    Officer
    icon of calendar 2025-04-30 ~ now
    OF - Director → CIF 0
  • 2
    Laroze, Francois Marie Jean Charles
    Born in April 1963
    Individual (2 offsprings)
    Officer
    icon of calendar 2012-10-29 ~ now
    OF - Director → CIF 0
  • 3
    Ross, Allan John
    Individual (120 offsprings)
    Officer
    icon of calendar 2025-04-30 ~ now
    OF - Secretary → CIF 0
  • 4
    Adamson, Alan Ralston
    Born in April 1966
    Individual (34 offsprings)
    Officer
    icon of calendar 2018-01-09 ~ now
    OF - Director → CIF 0
  • 5
    EVELINK PLC - 2002-07-18
    icon of addressHavas House, Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Active Corporate (6 parents, 36 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 30
  • 1
    Gaide, Esther
    Deputy Cfo born in September 1961
    Individual
    Officer
    icon of calendar 2006-12-15 ~ 2011-09-02
    OF - Director → CIF 0
  • 2
    Pearson, Frederic Barrie
    Finance Director born in September 1950
    Individual
    Officer
    icon of calendar 1999-01-01 ~ 2004-01-31
    OF - Director → CIF 0
  • 3
    Warman, Barrie Adrian
    Finance Director born in October 1944
    Individual
    Officer
    icon of calendar ~ 1998-12-31
    OF - Director → CIF 0
  • 4
    Ferguson, Iain Fraser
    Executive Vice President born in April 1957
    Individual (7 offsprings)
    Officer
    icon of calendar 2004-02-24 ~ 2006-01-31
    OF - Director → CIF 0
  • 5
    Herail, Jacques
    Coo Finance Euro Rscg born in August 1952
    Individual
    Officer
    icon of calendar 1999-12-13 ~ 2005-11-25
    OF - Director → CIF 0
  • 6
    Carlo, Jean Michel
    Advertising & Marketing Execut born in April 1945
    Individual
    Officer
    icon of calendar 1999-12-13 ~ 2001-10-31
    OF - Director → CIF 0
  • 7
    Woodhouse, Paul Francis
    Accountant born in September 1955
    Individual (2 offsprings)
    Officer
    icon of calendar 2002-02-05 ~ 2020-08-31
    OF - Director → CIF 0
  • 8
    Chandos, Thomas Orlando, Viscount
    Investment Banker born in February 1953
    Individual (12 offsprings)
    Officer
    icon of calendar 1993-09-14 ~ 2001-12-31
    OF - Director → CIF 0
  • 9
    Mcarthur, Anna Louise Liberty
    Individual (75 offsprings)
    Officer
    icon of calendar 2020-09-23 ~ 2025-04-30
    OF - Secretary → CIF 0
  • 10
    Marsh, Richard William, Lord Marsh Of Mannington
    Company Director born in March 1928
    Individual
    Officer
    icon of calendar ~ 1997-05-08
    OF - Director → CIF 0
  • 11
    Brand, Peter William
    Individual
    Officer
    icon of calendar 2006-08-01 ~ 2006-12-01
    OF - Secretary → CIF 0
  • 12
    Deane, Timothy William Melford
    Individual
    Officer
    icon of calendar ~ 2003-01-09
    OF - Secretary → CIF 0
  • 13
    Camon, Alain
    Finance Director born in April 1947
    Individual
    Officer
    icon of calendar 1999-12-13 ~ 2006-12-15
    OF - Director → CIF 0
  • 14
    Thomas, Peter Roy
    Executive Director born in March 1946
    Individual (2 offsprings)
    Officer
    icon of calendar ~ 2000-02-29
    OF - Director → CIF 0
  • 15
    Dastur, Rashna
    Individual
    Officer
    icon of calendar 2003-01-09 ~ 2006-08-01
    OF - Secretary → CIF 0
  • 16
    Salter, Barry Keith
    Managing Director born in October 1949
    Individual
    Officer
    icon of calendar 1993-06-01 ~ 1999-12-31
    OF - Director → CIF 0
  • 17
    Shurville, Jerram
    Accountant born in October 1956
    Individual (15 offsprings)
    Officer
    icon of calendar 1999-12-13 ~ 2001-09-30
    OF - Director → CIF 0
  • 18
    Kennedy, Nigel Alan
    Pr Executive born in February 1956
    Individual (3 offsprings)
    Officer
    icon of calendar 1998-01-01 ~ 2001-12-31
    OF - Director → CIF 0
  • 19
    Ross, Allan John
    Accountant born in August 1961
    Individual (120 offsprings)
    Officer
    icon of calendar 2020-08-31 ~ 2025-04-30
    OF - Director → CIF 0
    Ross, Allan John
    Accountant
    Individual (120 offsprings)
    Officer
    icon of calendar 2006-12-01 ~ 2020-09-23
    OF - Secretary → CIF 0
  • 20
    Pinto, Andre
    Accountant born in July 1963
    Individual
    Officer
    icon of calendar 2004-01-31 ~ 2005-01-14
    OF - Director → CIF 0
  • 21
    Stobart, Paul Lancelot
    Company Director born in May 1957
    Individual (14 offsprings)
    Officer
    icon of calendar 1997-03-17 ~ 1999-10-25
    OF - Director → CIF 0
  • 22
    Groom, Anthony Raymond
    Director born in February 1954
    Individual
    Officer
    icon of calendar 1994-06-16 ~ 2000-05-10
    OF - Director → CIF 0
  • 23
    Van Der Mee, Walter
    Company Director born in February 1949
    Individual
    Officer
    icon of calendar ~ 1991-06-10
    OF - Director → CIF 0
  • 24
    Thomas, Michael Stuart
    Management Consultant born in May 1944
    Individual (1 offspring)
    Officer
    icon of calendar 1998-06-08 ~ 1999-10-25
    OF - Director → CIF 0
  • 25
    Fairclough, Richard
    Executive Director Audio Visual born in May 1941
    Individual
    Officer
    icon of calendar ~ 1995-05-03
    OF - Director → CIF 0
  • 26
    Crozier, John
    Executive Director Recruitment Advertising born in June 1946
    Individual
    Officer
    icon of calendar ~ 2001-10-31
    OF - Director → CIF 0
  • 27
    Simmens, Leslie
    Non Executive Company Director born in January 1924
    Individual
    Officer
    icon of calendar ~ 1993-05-24
    OF - Director → CIF 0
  • 28
    Le Nail, Jean Marie
    Advertising & Marketing Execut born in May 1958
    Individual
    Officer
    icon of calendar 1999-12-13 ~ 2004-04-02
    OF - Director → CIF 0
  • 29
    Cayzac, Alain
    Vice Chairman & Managing Direc born in June 1941
    Individual
    Officer
    icon of calendar 1999-12-13 ~ 2005-12-23
    OF - Director → CIF 0
  • 30
    Chapman, Aidan Gerard
    Accountant born in October 1958
    Individual
    Officer
    icon of calendar 2005-01-14 ~ 2018-01-31
    OF - Director → CIF 0
parent relation
Company in focus

HAVAS SHARED SERVICES LIMITED

Previous names
LOPEX PUBLIC LIMITED COMPANY - 2000-03-17
DIVERSIFIED AGENCIES UK HOLDINGS LIMITED - 2002-01-22
LOPEX PUBLIC LIMITED COMPANY - 2000-03-20
DIVERSFIED AGENICES UK HOLDINGS LIMITED - 2000-03-17
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • HAVAS SHARED SERVICES LIMITED
    Info
    LOPEX PUBLIC LIMITED COMPANY - 2000-03-17
    DIVERSIFIED AGENCIES UK HOLDINGS LIMITED - 2000-03-17
    LOPEX PUBLIC LIMITED COMPANY - 2000-03-17
    DIVERSFIED AGENICES UK HOLDINGS LIMITED - 2000-03-17
    Registered number 00071253
    icon of addressHavas House Hermitage Court, Hermitage Lane, Maidstone, Kent ME16 9NT
    PRIVATE LIMITED COMPANY incorporated on 1901-08-30 (124 years 4 months). The company status is Active.
    The last date of confirmation statement was made at 2025-03-25
    CIF 0
  • HAVAS SHARED SERVICES LIMITED
    S
    Registered number 00071253
    icon of addressHavas House, Hermitage Court, Hermitage Lane, Maidstone, England, ME16 9NT
    Limited Company in Uk Companies House, Uk
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 11
  • 1
    FINALFLOW LIMITED - 1998-07-13
    icon of addressHavas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Dissolved Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2021-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of shares – 75% or moreOE
  • 2
    CONRAN DESIGN GROUP LIMITED - 1990-07-18
    TERENCE CONRAN ASSOCIATES LIMITED - 1977-12-31
    CONRAN ASSOCIATES LIMITED - 1986-05-09
    RSCG CONRAN DESIGN LIMITED - 1996-10-23
    icon of addressHavas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
  • 3
    PURCHASEPOINT MARKETING AND PROMOTIONS LIMITED - 1995-11-13
    DIPLEMA 114 LIMITED - 1986-12-16
    LOPEX COMMUNICATIONS GROUP LIMITED - 2000-04-11
    LOPEX DORMANT ONE LIMITED - 1998-12-23
    icon of addressHavas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
  • 4
    TARGETMCG LIMITED - 2021-02-02
    BATONCO LIMITED - 2015-08-27
    icon of addressHavas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Active Corporate (5 parents, 6 offsprings)
    Person with significant control
    icon of calendar 2016-10-06 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
  • 5
    EHS - 1992-12-01
    LEGIBUS 1593 LIMITED - 1991-03-20
    EHSREALTIME LIMITED - 2002-02-18
    HAVAS EHS LIMITED - 2017-04-28
    EVANS HUNT SCOTT EUROCOM LIMITED - 2000-12-20
    EHS BRANN LIMITED - 2012-09-24
    EHS BRANN (LONDON) LIMITED - 2002-02-28
    icon of addressHavas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
  • 6
    EURO RSCG FUEL UK LIMITED - 2007-11-02
    EURO RSCG LUXE LIMITED - 2012-09-24
    COMMUNITY CONTEXT LIMITED - 2005-05-16
    icon of addressHavas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    10,000 GBP2022-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
  • 7
    MEDIAPOLIS UK LIMITED - 2000-05-08
    THE BALL WCRS PARTNERSHIP LIMITED - 1990-05-25
    BALL INTERNATIONAL LIMITED - 1989-01-09
    YAMSHEE LIMITED - 1987-03-30
    MEDIA PLANNING LIMITED - 2017-02-01
    THE BALL PARTNERSHIP LIMITED - 1998-12-15
    icon of addressHavas House Hermitage Court, Hermitage Lane, Maidstone, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
  • 8
    icon of addressHavas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
  • 9
    RSMB TELEVISION RESEARCH LIMITED - 2012-05-16
    THREE HUNDRED AND THIRTY THIRD SHELF TRADING COMPANY LIMITED - 1987-11-12
    icon of address77 Kingsway, London, England
    Active Corporate (12 parents)
    Profit/Loss (Company account)
    489,915 GBP2024-01-01 ~ 2024-12-31
    Person with significant control
    icon of calendar 2022-11-01 ~ now
    CIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    HAVAS SPORTS LIMITED - 2024-10-09
    NEWINCCO 157 LIMITED - 2002-06-07
    SPORTS MEDIA LIMITED - 2007-04-11
    icon of addressHavas House Hermitage Court, Hermitage Lane, Maidstone, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
  • 11
    KINGSLAND LLOYD PETERSEN LIMITED - 2000-05-22
    CHEERVILLE LIMITED - 1991-07-22
    GLOBAL ACTIVATION SERVICES LTD - 2007-10-09
    KALEIDOSCOPE PRODUCTIONS LIMITED - 2004-06-10
    icon of addressHavas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -350,025 GBP2021-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
Ceased 2
  • 1
    JUST HEALTH PUBLIC RELATIONS LTD - 2013-05-31
    icon of addressHavas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-04-01
    CIF 4 - Ownership of shares – More than 50% but less than 75% OE
    CIF 4 - Ownership of voting rights - More than 50% but less than 75% OE
    CIF 4 - Right to appoint or remove directors OE
  • 2
    HAVAS STUDIOS UK LIMITED - 2024-01-02
    HERCULES TRANSFORMING PRODUCTION LIMITED - 2021-05-10
    icon of addressHavas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-05-05
    CIF 12 - Ownership of shares – 75% or more OE
    CIF 12 - Ownership of voting rights - 75% or more OE
    CIF 12 - Has significant influence or control OE

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.