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 7
  • 1
    O'sullivan, Bryan Michael Martin
    Born in July 1974
    Individual (5 offsprings)
    Officer
    icon of calendar 2023-04-01 ~ now
    OF - Director → CIF 0
  • 2
    Bon, Richard
    Born in June 1977
    Individual (2 offsprings)
    Officer
    icon of calendar 2019-12-17 ~ now
    OF - Director → CIF 0
  • 3
    Ramage, William
    Born in August 1971
    Individual (7 offsprings)
    Officer
    icon of calendar 2019-12-17 ~ now
    OF - Director → CIF 0
  • 4
    Smith, April Maria
    Born in April 1972
    Individual (5 offsprings)
    Officer
    icon of calendar 2023-04-01 ~ now
    OF - Director → CIF 0
  • 5
    Lucas, Philip, Mr.
    Individual (3 offsprings)
    Officer
    icon of calendar 2022-12-22 ~ now
    OF - Secretary → CIF 0
  • 6
    Cochrane, Justin Malcolm Brian
    Born in August 1972
    Individual (49 offsprings)
    Officer
    icon of calendar 2011-02-16 ~ now
    OF - Director → CIF 0
  • 7
    MORE GROUP LIMITED - 1998-09-28
    CLEAR CHANNEL OUTDOOR LIMITED - 2010-09-08
    CLEAR CHANNEL INTERNATIONAL LIMITED - 2005-11-02
    CLEAR CHANNEL INTERNATIONAL LIMITED - 2025-04-08
    MORE O'FERRALL PUBLIC LIMITED COMPANY - 1996-10-23
    icon of address33, Golden Square, London, England
    Active Corporate (5 parents, 5 offsprings)
    Person with significant control
    icon of calendar 2017-05-07 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 35
  • 1
    Gore-andrews, Russell William
    Chairman And Group Managing Director born in January 1928
    Individual
    Officer
    icon of calendar ~ 1996-04-25
    OF - Director → CIF 0
  • 2
    Tolia, Sarah
    Europe Finance Director / Uk Cfo born in June 1988
    Individual (5 offsprings)
    Officer
    icon of calendar 2021-01-04 ~ 2023-04-01
    OF - Director → CIF 0
  • 3
    Smyth, Peter Francis
    Managing Director born in March 1952
    Individual
    Officer
    icon of calendar 1997-02-19 ~ 2000-03-31
    OF - Director → CIF 0
  • 4
    Atkinson, Stephen Paul
    Director born in September 1962
    Individual (1 offspring)
    Officer
    icon of calendar 2010-03-29 ~ 2011-12-01
    OF - Director → CIF 0
  • 5
    Emeny, Selina Holliday
    Company Solicitor born in July 1968
    Individual (105 offsprings)
    Officer
    icon of calendar 2000-09-04 ~ 2000-09-11
    OF - Director → CIF 0
    Emeny, Selina Holliday
    Solicitor
    Individual (105 offsprings)
    Officer
    icon of calendar 2000-12-01 ~ 2005-12-19
    OF - Secretary → CIF 0
  • 6
    Hoo, Byron Kee Chye
    Chief Financial Officer born in November 1970
    Individual (5 offsprings)
    Officer
    icon of calendar 2016-09-08 ~ 2021-01-04
    OF - Director → CIF 0
    Hoo, Byron Kee Chye
    Individual (5 offsprings)
    Officer
    icon of calendar 2017-01-20 ~ 2021-01-04
    OF - Secretary → CIF 0
  • 7
    Slevin, Charles Vincent
    Company Director born in June 1939
    Individual (2 offsprings)
    Officer
    icon of calendar ~ 2001-09-18
    OF - Director → CIF 0
  • 8
    Eccleshare, Christopher William
    Director born in October 1955
    Individual (2 offsprings)
    Officer
    icon of calendar 2010-03-29 ~ 2013-01-28
    OF - Director → CIF 0
  • 9
    Bevan, Jonathan David
    Chief Financial Officer born in May 1971
    Individual (15 offsprings)
    Officer
    icon of calendar 2006-02-16 ~ 2014-07-14
    OF - Director → CIF 0
  • 10
    Andrews, Nicholas James
    Solicitor born in December 1973
    Individual (7 offsprings)
    Officer
    icon of calendar 2010-03-29 ~ 2017-01-20
    OF - Director → CIF 0
  • 11
    Davies, John Graeme
    Individual (1 offspring)
    Officer
    icon of calendar 1997-06-02 ~ 1999-01-31
    OF - Secretary → CIF 0
  • 12
    O'shea, Cormac Bernard
    Cfo born in September 1972
    Individual (8 offsprings)
    Officer
    icon of calendar 2014-02-12 ~ 2018-10-12
    OF - Director → CIF 0
  • 13
    Daglish, Richard Graeme
    Company Director born in April 1936
    Individual
    Officer
    icon of calendar ~ 1993-06-08
    OF - Director → CIF 0
  • 14
    Andrews, Nick
    Head Of Legal
    Individual (4 offsprings)
    Officer
    icon of calendar 2005-12-19 ~ 2017-01-20
    OF - Secretary → CIF 0
  • 15
    Maunder, Timothy John
    Chartered Accountant born in May 1958
    Individual (2 offsprings)
    Officer
    icon of calendar 1992-06-09 ~ 1998-09-30
    OF - Director → CIF 0
    Maunder, Timothy John
    Chief Finance Officer born in May 1958
    Individual (2 offsprings)
    icon of calendar 2005-06-13 ~ 2005-12-15
    OF - Director → CIF 0
    Maunder, Timothy John
    Individual (2 offsprings)
    Officer
    icon of calendar 1999-02-01 ~ 2000-12-01
    OF - Secretary → CIF 0
  • 16
    Webb, Mark
    Director born in October 1962
    Individual
    Officer
    icon of calendar 2010-04-27 ~ 2023-04-01
    OF - Director → CIF 0
  • 17
    Parry, Roger George
    Chief Executive born in June 1953
    Individual (6 offsprings)
    Officer
    icon of calendar 1996-06-01 ~ 2005-06-13
    OF - Director → CIF 0
  • 18
    Huckerby, David Ian
    Director born in April 1955
    Individual (1 offspring)
    Officer
    icon of calendar 2010-03-29 ~ 2017-02-28
    OF - Director → CIF 0
  • 19
    Sayer, Barry
    C E O born in July 1949
    Individual
    Officer
    icon of calendar 2006-01-31 ~ 2009-10-07
    OF - Director → CIF 0
  • 20
    France, Julie
    Managing Director born in August 1957
    Individual
    Officer
    icon of calendar 2006-01-23 ~ 2006-04-10
    OF - Director → CIF 0
  • 21
    Spring, Stephanie
    Chief Executive born in June 1957
    Individual (3 offsprings)
    Officer
    icon of calendar 2000-02-18 ~ 2006-01-23
    OF - Director → CIF 0
  • 22
    Pears, Edmund Richard Harry
    Company Director born in September 1937
    Individual
    Officer
    icon of calendar 1993-09-01 ~ 1994-06-24
    OF - Director → CIF 0
  • 23
    Morley, Andrew John, The Reverend
    Director born in November 1969
    Individual (4 offsprings)
    Officer
    icon of calendar 2014-07-14 ~ 2015-04-01
    OF - Director → CIF 0
  • 24
    Hall, Peter Arnold
    Solicitor And Company Secretary born in April 1943
    Individual
    Officer
    icon of calendar ~ 1997-05-22
    OF - Director → CIF 0
    Hall, Peter Arnold
    Individual
    Officer
    icon of calendar ~ 1997-05-22
    OF - Secretary → CIF 0
  • 25
    Allen, Stuart
    Individual
    Officer
    icon of calendar 2021-01-04 ~ 2022-12-22
    OF - Secretary → CIF 0
  • 26
    Brennan, Suzanne Margaret
    Cfo born in January 1969
    Individual (11 offsprings)
    Officer
    icon of calendar 2015-04-01 ~ 2016-08-25
    OF - Director → CIF 0
  • 27
    Meyer, Paul Joseph
    Global President & Chief Opera born in November 1942
    Individual
    Officer
    icon of calendar 2005-06-13 ~ 2009-09-10
    OF - Director → CIF 0
  • 28
    Dearden, Matthew Peter
    Ceo born in November 1973
    Individual (10 offsprings)
    Officer
    icon of calendar 2010-09-14 ~ 2016-07-22
    OF - Director → CIF 0
  • 29
    Eller, Dirk Gustaf
    Director born in July 1972
    Individual (4 offsprings)
    Officer
    icon of calendar 2013-01-28 ~ 2014-02-12
    OF - Director → CIF 0
  • 30
    Atkinson, Robert Nigel
    Managing Director born in June 1963
    Individual (2 offsprings)
    Officer
    icon of calendar 2008-03-10 ~ 2013-06-04
    OF - Director → CIF 0
  • 31
    Mcconville, Coline Lucille, Ms.
    Coo born in July 1964
    Individual (2 offsprings)
    Officer
    icon of calendar 2005-12-15 ~ 2006-10-16
    OF - Director → CIF 0
  • 32
    Turnbull, Brian Phipps
    Company Director born in March 1944
    Individual
    Officer
    icon of calendar 1991-07-01 ~ 1998-09-30
    OF - Director → CIF 0
  • 33
    Saunter, Michael Peter
    Cfo born in April 1969
    Individual (23 offsprings)
    Officer
    icon of calendar 2018-10-12 ~ 2021-01-04
    OF - Director → CIF 0
  • 34
    Oliver, David Henry Maxwell
    Finance Director born in April 1961
    Individual
    Officer
    icon of calendar 1998-04-17 ~ 2011-02-16
    OF - Director → CIF 0
  • 35
    Pelekanou, Chris
    Commercial Director born in September 1964
    Individual
    Officer
    icon of calendar 2013-06-04 ~ 2020-04-10
    OF - Director → CIF 0
parent relation
Company in focus

BAUER MEDIA OUTDOOR UK LIMITED

Previous names
CLEAR CHANNEL UK LIMITED - 2025-04-08
ADSHEL LIMITED - 1996-10-23
MORE GROUP UK LIMITED - 2002-01-11
Standard Industrial Classification
73110 - Advertising Agencies

Related profiles found in government register
  • BAUER MEDIA OUTDOOR UK LIMITED
    Info
    CLEAR CHANNEL UK LIMITED - 2025-04-08
    ADSHEL LIMITED - 2025-04-08
    MORE GROUP UK LIMITED - 2025-04-08
    Registered number 00950526
    icon of address33 Golden Square, London W1F 9JT
    PRIVATE LIMITED COMPANY incorporated on 1969-03-24 (56 years 9 months). The company status is Active.
    The last date of confirmation statement was made at 2025-05-07
    CIF 0
  • BAUER MEDIA OUTDOOR UK LIMITED
    S
    Registered number 950526
    icon of address33, Golden Square, London, England, W1F 9JT
    Limited Company in England
    CIF 1
    Limited Company in England And Wales, England
    CIF 2
    Private Limited Company in England & Wales, United Kingdom
    CIF 3
child relation
Offspring entities and appointments
Active 8
  • 1
    SNACKPAX LIMITED - 1994-03-07
    icon of address33 Golden Square, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    292,583 GBP2020-06-30
    Person with significant control
    icon of calendar 2021-01-15 ~ now
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
  • 2
    SCORE OUTDOOR LIMITED - 2004-06-28
    M M & S (2560) LIMITED - 1999-08-02
    icon of address100 Queen Street, 2nd Floor, Glasgow
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-01-31 ~ dissolved
    CIF 5 - Ownership of shares – 75% or moreOE
  • 3
    TAXI MEDIA HOLDINGS LIMITED - 2009-05-08
    icon of addressMazars Llp Tower Bridge House, St. Katharines Way, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-02-14 ~ dissolved
    CIF 8 - Ownership of shares – 75% or moreOE
  • 4
    icon of address33 Golden Square, London
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-04-10 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
  • 5
    POSTERMOBILE LIMITED - 1996-01-05
    icon of addressC/o Mazars Tower Bridge House, St Katharine's Way, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-02-18 ~ dissolved
    CIF 7 - Ownership of shares – 75% or moreOE
  • 6
    icon of addressMazars Llp, Tower Bridge House, St. Katharines Way, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-09-25 ~ dissolved
    CIF 14 - Ownership of shares – 75% or moreOE
  • 7
    icon of addressMazars Llp, Tower Bridge House, St Katharine's Way, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-10-25 ~ dissolved
    CIF 32 - Ownership of shares – 75% or moreOE
  • 8
    NEXPORT LIMITED - 2009-07-13
    icon of address33 Golden Square, London
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-05-25 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
Ceased 24
  • 1
    NORTHERN OUTDOOR ADVERTISING LIMITED - 1997-12-19
    LAWGRA (NO. 40) LIMITED - 1989-12-20
    icon of addressC/o Mazars Llp, 30 Old Bailey, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-12-31
    Person with significant control
    icon of calendar 2017-02-08 ~ 2021-03-03
    CIF 27 - Ownership of shares – 75% or more OE
  • 2
    icon of addressC/o Mazars Llp, 30 Old Bailey, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-03-25 ~ 2021-03-03
    CIF 26 - Ownership of shares – 75% or more OE
  • 3
    QUAIL ADVERTISING (LONDON) LIMITED - 1985-11-13
    icon of addressC/o Mazars Llp, 30 Old Bailey, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-12-06 ~ 2021-03-03
    CIF 29 - Ownership of shares – 75% or more OE
  • 4
    icon of addressC/o Mazars Llp, 30 Old Bailey, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-02-12 ~ 2021-03-03
    CIF 16 - Has significant influence or control OE
  • 5
    VISION POSTERS LIMITED - 1999-09-06
    SCORE OUTDOOR (MIDLANDS) LIMITED - 2004-06-24
    icon of addressC/o Mazars Llp, 30, Old Bailey, London
    Dissolved Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2018-02-12 ~ 2021-03-03
    CIF 17 - Has significant influence or control OE
  • 6
    SCORE OUTDOOR (NORTH WEST) LIMITED - 2004-06-24
    SIGNWAYS LIMITED - 1999-10-25
    icon of addressC/o Mazars Llp, 30 Old Bailey, London
    Dissolved Corporate (3 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2018-02-12 ~ 2021-03-03
    CIF 15 - Has significant influence or control OE
  • 7
    SCORE OUTDOOR (SCOTLAND) LIMITED - 2004-06-28
    TRAINER LIMITED - 1999-09-06
    TRAINER DISPLAYS LIMITED - 1990-03-13
    icon of addressC/0 Mazars Llp, Restructuring Services, Capital Square 58 Morrison Street, Edinburgh
    Dissolved Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2018-02-12 ~ 2021-03-03
    CIF 20 - Has significant influence or control OE
  • 8
    SCORE OUTDOOR (SOUTH WEST) LIMITED - 2004-06-24
    icon of addressC/o Mazars Llp, 30 Old Bailey, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-02-12 ~ 2021-03-03
    CIF 19 - Has significant influence or control OE
  • 9
    WILSCO 449 LIMITED - 2003-07-11
    icon of addressC/o Mazars Llp, 30 Old Bailey, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-03-28 ~ 2021-03-03
    CIF 25 - Ownership of shares – 75% or more OE
  • 10
    SALEAREA LIMITED - 1979-12-31
    LOUIS BARNETT & SON LIMITED - 2009-05-08
    icon of addressC/o Mazars Llp, 30 Old Bailey, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-02-07 ~ 2021-03-03
    CIF 10 - Ownership of shares – 75% or more OE
  • 11
    FRONEN LIMITED - 1984-10-23
    TAXI MEDIA LIMITED - 2009-05-08
    icon of addressC/o Mazars Llp, 30 Old Bailey, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-10-25 ~ 2021-03-03
    CIF 23 - Ownership of shares – 75% or more OE
  • 12
    icon of addressC/o Mazars Llp, 30 Old Bailey, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    423,800 GBP2019-12-31
    Person with significant control
    icon of calendar 2017-02-08 ~ 2021-03-03
    CIF 9 - Ownership of shares – 75% or more OE
    icon of calendar 2018-02-06 ~ 2021-03-03
    CIF 21 - Ownership of shares – 75% or more OE
  • 13
    FOXMARK MEDIA LIMITED - 2001-03-16
    icon of addressC/o Mazars Llp, 30 Old Bailey, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    4 GBP2019-12-31
    Person with significant control
    icon of calendar 2017-01-14 ~ 2021-03-03
    CIF 12 - Ownership of shares – 75% or more OE
  • 14
    ABBOTMASTER LIMITED - 1995-12-13
    icon of addressC/o Mazars Llp, 30 Old Bailey, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-02-12 ~ 2021-03-03
    CIF 4 - Has significant influence or control OE
  • 15
    KMS MANAGEMENT SERVICES LIMITED - 1996-01-17
    icon of addressC/o Mazars Llp, 30, Old Bailey, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-01-15 ~ 2021-03-03
    CIF 11 - Ownership of shares – 75% or more OE
  • 16
    PEELMASS LIMITED - 1980-12-31
    icon of addressC/o Mazars Llp, 30 Old Bailey, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-02-12 ~ 2021-03-03
    CIF 18 - Has significant influence or control OE
  • 17
    CASH AND CARRY ADVERTISING LIMITED - 1980-12-31
    icon of addressC/o Mazars Llp Tower Bride House, St Katharine's Way, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-04-20 ~ 2021-03-03
    CIF 24 - Ownership of shares – 75% or more OE
  • 18
    VAN WAGNER UK LIMITED - 2006-05-25
    icon of addressC/o Mazars Llp, 30 Old Bailey, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-12-06 ~ 2021-03-03
    CIF 30 - Ownership of shares – 75% or more OE
  • 19
    icon of addressC/o Mazars Llp, 30 Old Bailey, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-04-26 ~ 2021-03-03
    CIF 6 - Ownership of voting rights - 75% or more OE
  • 20
    ROCK BOX RECORDS LIMITED - 2000-08-07
    icon of addressC/o Mazars Llp, 30 Old Bailey, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-11-10 ~ 2021-03-03
    CIF 13 - Ownership of shares – 75% or more OE
  • 21
    icon of addressC/o Mazars Llp, 30 Old Bailey, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-09-12 ~ 2021-03-03
    CIF 33 - Ownership of shares – 75% or more OE
  • 22
    SHINE OUTDOOR LIMITED - 2013-02-01
    icon of addressC/o Mazars Llp, 30, Old Bailey, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-12-31
    Person with significant control
    icon of calendar 2016-11-10 ~ 2021-03-03
    CIF 31 - Ownership of shares – 75% or more OE
  • 23
    icon of addressC/o Mazars Llp, 30, Old Bailey, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-01-31 ~ 2021-03-03
    CIF 22 - Ownership of shares – 75% or more OE
  • 24
    TOWN & CITY POSTERS LIMITED - 1985-03-11
    EMBERHAM LIMITED - 1982-05-12
    icon of addressC/o Mazars Llp, 30, Old Bailey, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-12-06 ~ 2021-03-03
    CIF 28 - Ownership of shares – 75% or more 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.