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 4
  • 1
    Bauer, Bjorn Christian
    Born in September 1979
    Individual (1 offspring)
    Officer
    icon of calendar 2023-06-16 ~ now
    OF - Director → CIF 0
  • 2
    Heggen, Elmar
    Born in January 1968
    Individual (2 offsprings)
    Officer
    icon of calendar 2023-06-16 ~ now
    OF - Director → CIF 0
  • 3
    icon of address2, Avenue Jacques Georgin 2, 1030 Schaerbeek, Brussels, Belgium
    Corporate (1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 4
    icon of address43, Boulevard Pierre Frieden, Luxembourg, Luxembourg
    Corporate (3 offsprings)
    Person with significant control
    icon of calendar 2021-11-17 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 24
  • 1
    Hill, Alexander James
    Financial Services Director born in June 1972
    Individual (23 offsprings)
    Officer
    icon of calendar 2005-11-23 ~ 2007-04-13
    OF - Director → CIF 0
  • 2
    Tingay, Sarah Frances Hamilton
    Legal Director born in July 1956
    Individual (4 offsprings)
    Officer
    icon of calendar 2003-11-28 ~ 2007-04-30
    OF - Director → CIF 0
  • 3
    Spevack, Tracey Jane
    Individual (1 offspring)
    Officer
    icon of calendar 2016-11-15 ~ 2017-10-26
    OF - Secretary → CIF 0
  • 4
    Laureyssens, Pierre Henri
    Tax Assistant born in July 1966
    Individual
    Officer
    icon of calendar 1999-07-27 ~ 2002-03-12
    OF - Director → CIF 0
  • 5
    Beisheim, Klaus Michael
    Tax Director born in February 1962
    Individual
    Officer
    icon of calendar 2010-07-30 ~ 2023-06-16
    OF - Director → CIF 0
  • 6
    Labranche, Patrick
    Finance Controller born in July 1965
    Individual
    Officer
    icon of calendar 1999-07-27 ~ 2002-02-28
    OF - Director → CIF 0
  • 7
    Sandars, George Russell
    Individual
    Officer
    icon of calendar 1993-07-23 ~ 2000-07-12
    OF - Secretary → CIF 0
  • 8
    Gibson, Carolyn Ann
    Individual
    Officer
    icon of calendar 2016-06-01 ~ 2016-08-23
    OF - Secretary → CIF 0
  • 9
    Farnaby, Helen Linda
    Individual (10 offsprings)
    Officer
    icon of calendar 2003-11-28 ~ 2016-05-31
    OF - Secretary → CIF 0
  • 10
    De Fierlant Dormer, Edouard
    Company Secretary Rtl born in December 1965
    Individual
    Officer
    icon of calendar 2002-03-05 ~ 2003-11-28
    OF - Director → CIF 0
  • 11
    Rheims, Olivier
    General Counsel born in September 1951
    Individual
    Officer
    icon of calendar 1996-02-28 ~ 1999-07-27
    OF - Director → CIF 0
  • 12
    Pascaud, Vincent Jean Hubert
    Senior Vice President Group Tr born in August 1966
    Individual
    Officer
    icon of calendar 2007-04-30 ~ 2023-09-15
    OF - Director → CIF 0
  • 13
    Grant, Robert Raymond
    Chartered Accountant born in June 1968
    Individual (2 offsprings)
    Officer
    icon of calendar 2003-11-28 ~ 2010-07-30
    OF - Director → CIF 0
  • 14
    Joseph, Julien
    Departmental Head born in January 1947
    Individual
    Officer
    icon of calendar 1999-07-27 ~ 2003-11-28
    OF - Director → CIF 0
  • 15
    Mchatton, Michael Terence
    Individual
    Officer
    icon of calendar ~ 1993-05-04
    OF - Secretary → CIF 0
  • 16
    Moreton, Jacqueline Frances
    Individual (198 offsprings)
    Officer
    icon of calendar 2016-08-24 ~ 2016-11-14
    OF - Secretary → CIF 0
  • 17
    Brown, Peter Malcolm
    Accountant born in August 1958
    Individual (4 offsprings)
    Officer
    icon of calendar 2003-11-28 ~ 2005-10-11
    OF - Director → CIF 0
  • 18
    Hardy, Jean Gerard
    Company Director born in August 1944
    Individual
    Officer
    icon of calendar ~ 1994-07-01
    OF - Director → CIF 0
  • 19
    Court, Philippe Charles, Marie-francois
    General Finance Manager born in January 1955
    Individual (2 offsprings)
    Officer
    icon of calendar 1994-10-04 ~ 1998-04-09
    OF - Director → CIF 0
  • 20
    Odriscoll, Donnach
    Media Executive born in February 1963
    Individual (4 offsprings)
    Officer
    icon of calendar 1998-04-09 ~ 1999-07-27
    OF - Director → CIF 0
  • 21
    Kettler, Oliver
    Tax Manager born in December 1965
    Individual
    Officer
    icon of calendar 2002-03-05 ~ 2003-11-28
    OF - Director → CIF 0
  • 22
    Gervais, Guy
    Company Director born in February 1942
    Individual
    Officer
    icon of calendar ~ 1996-02-28
    OF - Director → CIF 0
  • 23
    Vignolle, Jean Pierre
    Company Director born in November 1945
    Individual
    Officer
    icon of calendar ~ 1999-07-27
    OF - Director → CIF 0
  • 24
    LDCS PROCESS AGENT LIMITED - now
    HACKREMCO (NO.670) LIMITED - 1991-09-19
    icon of addressOne Silk Street, London
    Active Corporate (4 parents, 35 offsprings)
    Equity (Company account)
    3 GBP2024-12-31
    Officer
    2000-07-12 ~ 2004-06-03
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

RTL GROUP SUPPORT SERVICES LIMITED

Previous names
IP INTERMEDIATION (UK) LIMITED - 2007-01-10
HAVAS INTERMEDIATION (UK) LIMITED - 1998-04-21
RTL GROUP SYSTEMS LIMITED - 2010-09-03
RTL GROUP LIMITED - 2007-05-22
INFORMATION ET PUBLICITE (UNITED KINGDOM) LIMITED - 1996-10-03
BRISTOL INDUSTRIAL SECURITIES LIMITED - 1991-06-28
Standard Industrial Classification
70100 - Activities Of Head Offices
Brief company account
Property, Plant & Equipment
270,000 GBP2021-12-31
0 GBP2020-12-31
Fixed Assets - Investments
20,791,000 GBP2021-12-31
19,103,000 GBP2020-12-31
Fixed Assets
21,061,000 GBP2021-12-31
19,103,000 GBP2020-12-31
Debtors
445,000 GBP2021-12-31
361,000 GBP2020-12-31
Cash at bank and in hand
1,705,000 GBP2021-12-31
1,518,000 GBP2020-12-31
Current Assets
2,150,000 GBP2021-12-31
1,879,000 GBP2020-12-31
Creditors
Amounts falling due within one year
-7,519,000 GBP2021-12-31
-164,000 GBP2020-12-31
Net Current Assets/Liabilities
-5,369,000 GBP2021-12-31
1,715,000 GBP2020-12-31
Total Assets Less Current Liabilities
15,692,000 GBP2021-12-31
20,818,000 GBP2020-12-31
Creditors
Amounts falling due after one year
-180,000 GBP2021-12-31
-1,809,000 GBP2020-12-31
Net Assets/Liabilities
15,512,000 GBP2021-12-31
19,009,000 GBP2020-12-31
Equity
Called up share capital
17,294,000 GBP2021-12-31
17,294,000 GBP2020-12-31
Retained earnings (accumulated losses)
-1,782,000 GBP2021-12-31
1,715,000 GBP2020-12-31
Equity
15,512,000 GBP2021-12-31
19,009,000 GBP2020-12-31
Average Number of Employees
62021-01-01 ~ 2021-12-31
62020-01-01 ~ 2020-12-31
Property, Plant & Equipment - Gross Cost
538,000 GBP2021-12-31
0 GBP2020-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
268,000 GBP2021-12-31
0 GBP2020-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
90,000 GBP2021-01-01 ~ 2021-12-31
Property, Plant & Equipment - Other increase or decrease in the depreciation or impairment
178,000 GBP2021-01-01 ~ 2021-12-31
Debtors
Amounts falling due after one year
0 GBP2021-12-31
0 GBP2020-12-31

Related profiles found in government register
  • RTL GROUP SUPPORT SERVICES LIMITED
    Info
    IP INTERMEDIATION (UK) LIMITED - 2007-01-10
    HAVAS INTERMEDIATION (UK) LIMITED - 2007-01-10
    RTL GROUP SYSTEMS LIMITED - 2007-01-10
    RTL GROUP LIMITED - 2007-01-10
    INFORMATION ET PUBLICITE (UNITED KINGDOM) LIMITED - 2007-01-10
    BRISTOL INDUSTRIAL SECURITIES LIMITED - 2007-01-10
    Registered number 00889123
    icon of address1 Stephen Street, London W1T 1AL
    PRIVATE LIMITED COMPANY incorporated on 1966-10-06 (59 years 2 months). The company status is Active.
    The last date of confirmation statement was made at 2024-11-28
    CIF 0
  • RTL GROUP SUPPORT SERVICES LIMITED
    S
    Registered number 00889123
    icon of address1, Stephen Street, London, England, W1T 1AL
    Limited in England And Wales, United Kingdom
    CIF 1
    Private Limited Company in Companies House England And Wales, England
    CIF 2
  • RTL GROUP SUPPORT SERVICES LIMITED
    S
    Registered number 00889123
    icon of address1, Stephen Street, London, United Kingdom, W1T 1AL
    Private Limited Company in England
    CIF 3
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of addressOne Fleet Place, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    27,984 GBP2019-12-31
    Person with significant control
    icon of calendar 2022-01-01 ~ dissolved
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
  • 2
    SA LAW 2202 LIMITED - 2009-04-23
    icon of addressChurch House, Church Street, Staines-upon-thames, Middlesex, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,163,334 GBP2020-12-31
    Person with significant control
    icon of calendar 2020-12-03 ~ dissolved
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of shares – 75% or moreOE
  • 3
    HILLGATE (336) LIMITED - 2002-10-22
    icon of addressChurch House, Church Street, Staines-upon-thames, Middlesex
    Active Corporate (4 parents)
    Equity (Company account)
    4,538,413 GBP2020-12-31
    Person with significant control
    icon of calendar 2023-05-02 ~ now
    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- 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.