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
    Tolia, Sarah-jane
    Born in June 1988
    Individual (5 offsprings)
    Officer
    icon of calendar 2025-09-30 ~ now
    OF - Director → CIF 0
  • 2
    Tow, Adam
    Individual (4 offsprings)
    Officer
    icon of calendar 2012-10-31 ~ now
    OF - Secretary → CIF 0
  • 3
    Tow, Adam Paul Raymond
    Born in January 1967
    Individual (37 offsprings)
    Officer
    icon of calendar 2019-02-06 ~ now
    OF - Director → CIF 0
  • 4
    Cochrane, Justin Malcolm Brian
    Born in August 1972
    Individual (49 offsprings)
    Officer
    icon of calendar 2021-01-07 ~ now
    OF - Director → CIF 0
  • 5
    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 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 25
  • 1
    Pennington, Peter Lawrence
    Company Director born in October 1947
    Individual
    Officer
    icon of calendar ~ 1991-08-22
    OF - Director → CIF 0
  • 2
    Tolia, Sarah
    Europe Finance Director / Uk Cfo born in June 1988
    Individual (5 offsprings)
    Officer
    icon of calendar 2022-01-31 ~ 2024-12-12
    OF - Director → CIF 0
  • 3
    Kent, Peter Humphreys
    Consultant born in April 1937
    Individual
    Officer
    icon of calendar 1996-01-15 ~ 1997-04-24
    OF - Director → CIF 0
  • 4
    Emeny, Selina Holliday
    Individual (105 offsprings)
    Officer
    icon of calendar 2003-10-27 ~ 2006-01-03
    OF - Secretary → CIF 0
  • 5
    Slevin, Charles Vincent
    Company Director born in June 1939
    Individual (2 offsprings)
    Officer
    icon of calendar ~ 1996-01-15
    OF - Director → CIF 0
  • 6
    Shah, Raju
    Born in December 1982
    Individual (6 offsprings)
    Officer
    icon of calendar 2024-12-12 ~ 2025-09-30
    OF - Director → CIF 0
  • 7
    Eccleshare, Christoper William, Mr.
    Ceo Clear Channel International born in October 1955
    Individual (2 offsprings)
    Officer
    icon of calendar 2009-09-14 ~ 2014-01-29
    OF - Director → CIF 0
    Eccleshare, Christopher William
    Chief Executive Officer born in October 1955
    Individual (2 offsprings)
    Officer
    icon of calendar 2016-09-12 ~ 2022-01-27
    OF - Director → CIF 0
  • 8
    Bevan, Jonathan David
    Cfo born in May 1971
    Individual (15 offsprings)
    Officer
    icon of calendar 2005-12-15 ~ 2014-07-14
    OF - Director → CIF 0
  • 9
    Davies, John Graeme
    Individual (1 offspring)
    Officer
    icon of calendar 1997-06-02 ~ 1999-01-31
    OF - Secretary → CIF 0
  • 10
    O'shea, Cormac Bernard
    Chief Financial Officer born in September 1972
    Individual (8 offsprings)
    Officer
    icon of calendar 2014-01-20 ~ 2018-10-12
    OF - Director → CIF 0
  • 11
    Daglish, Richard Graeme
    Company Director born in April 1936
    Individual
    Officer
    icon of calendar ~ 1993-06-08
    OF - Director → CIF 0
  • 12
    Bick, Scott Thomas
    Senior Vice President, Tax born in July 1974
    Individual
    Officer
    icon of calendar 2014-01-29 ~ 2019-01-23
    OF - Director → CIF 0
  • 13
    Carey, Cassandra Pauline
    Individual (1 offspring)
    Officer
    icon of calendar 2011-06-01 ~ 2012-10-31
    OF - Secretary → CIF 0
  • 14
    Maunder, Timothy John
    Cfo born in May 1958
    Individual (2 offsprings)
    Officer
    icon of calendar 1998-08-24 ~ 2005-12-15
    OF - Director → CIF 0
    Maunder, Timothy John
    Individual (2 offsprings)
    Officer
    icon of calendar 1999-02-01 ~ 2003-10-27
    OF - Secretary → CIF 0
  • 15
    Parry, Roger George
    Ceo born in June 1953
    Individual (6 offsprings)
    Officer
    icon of calendar 1996-01-15 ~ 2005-06-15
    OF - Director → CIF 0
  • 16
    Pears, Edmund Richard Harry
    Company Director born in September 1937
    Individual
    Officer
    icon of calendar 1993-11-29 ~ 1994-06-24
    OF - Director → CIF 0
  • 17
    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
  • 18
    Powell, Ian
    Company Director born in November 1948
    Individual (1 offspring)
    Officer
    icon of calendar ~ 1992-09-09
    OF - Director → CIF 0
  • 19
    Meyer, Paul Joseph
    Global President & Chief Opera born in November 1942
    Individual
    Officer
    icon of calendar 2005-06-15 ~ 2009-09-14
    OF - Director → CIF 0
  • 20
    Dearden, Matthew Peter
    President Europe born in November 1973
    Individual (10 offsprings)
    Officer
    icon of calendar 2014-07-14 ~ 2016-07-22
    OF - Director → CIF 0
  • 21
    Eller, Dirk Gustav
    Chief Financial Officer born in July 1972
    Individual (4 offsprings)
    Officer
    icon of calendar 2011-02-10 ~ 2014-01-20
    OF - Director → CIF 0
  • 22
    Mcconville, Coline Lucille, Ms.
    Coo born in July 1964
    Individual (2 offsprings)
    Officer
    icon of calendar 1998-08-27 ~ 2006-10-08
    OF - Director → CIF 0
  • 23
    Turnbull, Brian Phipps
    Company Director born in March 1944
    Individual
    Officer
    icon of calendar 1996-01-15 ~ 1998-09-30
    OF - Director → CIF 0
  • 24
    Saunter, Michael Peter
    Chief Financial Officer born in April 1969
    Individual (23 offsprings)
    Officer
    icon of calendar 2018-10-12 ~ 2021-01-04
    OF - Director → CIF 0
  • 25
    Cochrane, Justin Malcolm Brian
    Finance Director Chartered Acc born in August 1972
    Individual (49 offsprings)
    Officer
    icon of calendar 2006-10-08 ~ 2011-02-10
    OF - Director → CIF 0
    Cochrane, Justin Malcolm Brian
    Individual (49 offsprings)
    Officer
    icon of calendar 2006-01-03 ~ 2011-06-01
    OF - Secretary → CIF 0
parent relation
Company in focus

BAUER MEDIA OUTDOOR OVERSEAS LIMITED

Previous names
MORE O'FERRALL OVERSEAS LIMITED - 1996-10-29
PENN ADVERTISING LIMITED - 1996-02-05
MORE GROUP OVERSEAS LIMITED - 2001-11-16
CLEAR CHANNEL OVERSEAS LIMITED - 2025-04-08
Standard Industrial Classification
73110 - Advertising Agencies

Related profiles found in government register
  • BAUER MEDIA OUTDOOR OVERSEAS LIMITED
    Info
    MORE O'FERRALL OVERSEAS LIMITED - 1996-10-29
    PENN ADVERTISING LIMITED - 1996-10-29
    MORE GROUP OVERSEAS LIMITED - 1996-10-29
    CLEAR CHANNEL OVERSEAS LIMITED - 1996-10-29
    Registered number 01441672
    icon of address33 Golden Square, London W1F 9JT
    PRIVATE LIMITED COMPANY incorporated on 1979-08-03 (46 years 4 months). The company status is Active.
    The last date of confirmation statement was made at 2025-05-01
    CIF 0
  • CLEAR CHANNEL OVERSEAS LIMITED
    S
    Registered number 01441672
    icon of address33, Golden Square, London, England, W1F 9JT
    Clear Channel Overseas Limited in Companies House Uk, England And Wales
    CIF 1
    Private Limited Company in Companies House Uk, England
    CIF 2
    Private Limited Company in Companies House Uk, England And Wales
    CIF 3
child relation
Offspring entities and appointments
Active 27
  • 1
    INTERPITCH LIMITED - 1988-12-12
    icon of addressC/o Mazars Llp, 30 Old Bailey, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2021-03-03 ~ dissolved
    CIF 2 - Ownership of shares – 75% or moreOE
  • 2
    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 2021-03-03 ~ dissolved
    CIF 14 - Ownership of shares – 75% or moreOE
  • 3
    icon of addressC/o Mazars Llp, 30 Old Bailey, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2021-03-03 ~ dissolved
    CIF 21 - Ownership of shares – 75% or moreOE
  • 4
    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 2021-03-03 ~ dissolved
    CIF 10 - Ownership of shares – 75% or moreOE
  • 5
    icon of addressC/o Mazars Llp, 30 Old Bailey, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2021-03-03 ~ dissolved
    CIF 6 - Ownership of shares – 75% or moreOE
  • 6
    icon of addressC/o Mazars Llp, 30 Old Bailey, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2021-03-03 ~ dissolved
    CIF 4 - Ownership of shares – 75% or moreOE
  • 7
    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 2021-03-03 ~ dissolved
    CIF 8 - Ownership of shares – 75% or moreOE
  • 8
    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 2021-03-03 ~ dissolved
    CIF 3 - Ownership of shares – 75% or moreOE
  • 9
    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 2021-03-03 ~ dissolved
    CIF 27 - Ownership of shares – 75% or moreOE
  • 10
    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 2021-03-03 ~ dissolved
    CIF 16 - Ownership of shares – 75% or moreOE
  • 11
    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 2021-03-03 ~ dissolved
    CIF 25 - Ownership of shares – 75% or moreOE
  • 12
    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 2021-03-03 ~ dissolved
    CIF 7 - Ownership of shares – 75% or moreOE
  • 13
    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 2021-03-03 ~ dissolved
    CIF 11 - Ownership of shares – 75% or moreOE
  • 14
    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 2021-03-03 ~ dissolved
    CIF 20 - Ownership of shares – 75% or moreOE
  • 15
    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 2021-03-03 ~ dissolved
    CIF 24 - Ownership of shares – 75% or moreOE
  • 16
    REFLEX MOVE LIMITED - 1996-06-13
    icon of addressC/o Mazars Llp, 30 Old Bailey, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2021-03-03 ~ dissolved
    CIF 18 - Ownership of shares – 75% or moreOE
  • 17
    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 2021-03-03 ~ dissolved
    CIF 19 - Ownership of shares – 75% or moreOE
  • 18
    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 2021-03-03 ~ dissolved
    CIF 15 - Ownership of shares – 75% or moreOE
  • 19
    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 2021-03-03 ~ dissolved
    CIF 1 - Ownership of shares – 75% or moreOE
  • 20
    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 2021-03-03 ~ dissolved
    CIF 5 - Ownership of shares – 75% or moreOE
  • 21
    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 2021-03-03 ~ dissolved
    CIF 23 - Ownership of shares – 75% or moreOE
  • 22
    icon of addressC/o Mazars Llp, 30 Old Bailey, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2021-03-03 ~ dissolved
    CIF 13 - Ownership of shares – 75% or moreOE
  • 23
    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 2021-03-03 ~ dissolved
    CIF 17 - Ownership of shares – 75% or moreOE
  • 24
    icon of addressC/o Mazars Llp, 30 Old Bailey, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2021-03-03 ~ dissolved
    CIF 22 - Ownership of shares – 75% or moreOE
  • 25
    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 2021-03-03 ~ dissolved
    CIF 26 - Ownership of shares – 75% or moreOE
  • 26
    icon of addressC/o Mazars Llp, 30, Old Bailey, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2021-03-03 ~ dissolved
    CIF 12 - Ownership of shares – 75% or moreOE
  • 27
    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 2021-03-03 ~ dissolved
    CIF 9 - Ownership of shares – 75% or moreOE

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.