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 23
  • 1
    Woolley, Diana Rosemary
    Group Company Secretary born in September 1939
    Individual (41 offsprings)
    Officer
    1993-12-13 ~ 2000-03-31
    OF - Director → CIF 0
    Woolley, Diana Rosemary
    Individual (41 offsprings)
    Officer
    1992-06-20 ~ 2000-03-31
    OF - Secretary → CIF 0
  • 2
    Boase, Martin
    Advertising Executive born in July 1932
    Individual (33 offsprings)
    Officer
    ~ 1995-03-31
    OF - Director → CIF 0
  • 3
    Wardle, John Henry
    Born in December 1967
    Individual (39 offsprings)
    Officer
    2019-01-01 ~ now
    OF - Director → CIF 0
  • 4
    Morris Adams, Richard Egerton
    Marketing Executive born in March 1936
    Individual (17 offsprings)
    Officer
    ~ 1992-06-30
    OF - Director → CIF 0
  • 5
    Traynor, John Devon
    Individual (112 offsprings)
    Officer
    2025-08-28 ~ now
    OF - Secretary → CIF 0
  • 6
    Wreford, Anthony William
    Ceo Europe born in May 1952
    Individual (39 offsprings)
    Officer
    1999-10-01 ~ 2008-12-31
    OF - Director → CIF 0
  • 7
    Di Russo, Elizabeth Ann
    Attorney born in November 1960
    Individual (1 offspring)
    Officer
    2012-05-23 ~ 2013-07-03
    OF - Director → CIF 0
  • 8
    Powell, John Christopher
    Advertising Executive born in October 1943
    Individual (15 offsprings)
    Officer
    ~ 1995-06-13
    OF - Director → CIF 0
  • 9
    Trueman, Peter Douglas
    Chartered Accountant born in January 1952
    Individual (57 offsprings)
    Officer
    ~ 1993-11-30
    OF - Director → CIF 0
    1994-08-15 ~ 1996-09-30
    OF - Director → CIF 0
    2005-10-12 ~ 2018-09-30
    OF - Director → CIF 0
  • 10
    Best, James Leigh Stuart
    Advertising Executive born in April 1954
    Individual (20 offsprings)
    Officer
    ~ 1993-11-30
    OF - Director → CIF 0
  • 11
    Curran, Brian William
    Das International Cfo born in November 1957
    Individual (26 offsprings)
    Officer
    1998-08-01 ~ 2004-01-23
    OF - Director → CIF 0
  • 12
    Whitworth, James Christopher Bardsley
    Das International Cfo born in January 1945
    Individual (46 offsprings)
    Officer
    2004-01-01 ~ 2004-05-21
    OF - Director → CIF 0
    2005-10-12 ~ 2014-04-30
    OF - Director → CIF 0
  • 13
    Cummings, Ian Charles
    Chartered Accountant born in May 1952
    Individual (23 offsprings)
    Officer
    ~ 1998-05-20
    OF - Director → CIF 0
  • 14
    Betts, John Martin William
    Born in January 1971
    Individual (60 offsprings)
    Officer
    2013-08-05 ~ now
    OF - Director → CIF 0
  • 15
    Bray, Sally Ann
    Individual (203 offsprings)
    Officer
    2000-03-30 ~ 2025-08-28
    OF - Secretary → CIF 0
  • 16
    Birkin, Michael John
    Company Director born in July 1958
    Individual (20 offsprings)
    Officer
    1995-05-31 ~ 2004-06-01
    OF - Director → CIF 0
  • 17
    Penrose, Noel Richard
    Group Commercial Dir born in December 1957
    Individual (21 offsprings)
    Officer
    1998-05-13 ~ 2008-08-28
    OF - Director → CIF 0
  • 18
    Jones, Peter Ivan
    Company Director born in December 1942
    Individual (40 offsprings)
    Officer
    ~ 1997-03-31
    OF - Director → CIF 0
  • 19
    Williams, Sally Ann
    Born in October 1962
    Individual (4 offsprings)
    Officer
    2014-01-01 ~ now
    OF - Director → CIF 0
  • 20
    Pool, Fiona Margaret
    Solicitor born in April 1971
    Individual (5 offsprings)
    Officer
    2000-04-03 ~ 2002-04-26
    OF - Director → CIF 0
  • 21
    Loney, Suzanne Christina Rosemarie
    Chief Financial Officer born in May 1959
    Individual (30 offsprings)
    Officer
    1997-10-24 ~ 2006-04-13
    OF - Director → CIF 0
  • 22
    DIVERSIFIED AGENCY SERVICES LIMITED
    - now 02343731
    OMNICOM UK PLC - 1994-02-17
    OMNICOM (UK) PLC - 1989-10-25
    GILTMONEY PUBLIC LIMITED COMPANY - 1989-05-12
    Bankside 3, 90-100 Southwark Street, London, England
    Active Corporate (23 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ 2024-11-26
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 23
    CARDINIA EUROPE LIMITED
    - now 09290662
    OMNICOM DDB INVESTMENTS LIMITED - 2019-02-07
    OEL 2 LIMITED - 2015-01-20
    Bankside 3, 90 - 100 Southwark Street, London, England
    Active Corporate (11 parents, 3 offsprings)
    Person with significant control
    2024-11-26 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
parent relation
Company in focus

DAS EUROPE LIMITED

Period: 2004-01-13 ~ now
Company number: 01468528
Registered names
DAS EUROPE LIMITED - now
JOGMEAD LIMITED - 1981-12-31
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • DAS EUROPE LIMITED
    Info
    OMNICOM UK LIMITED - 2004-01-13
    BOASE MASSIMI POLLITT LIMITED - 2004-01-13
    BOASE MASSIMI POLLITT PARTNERSHIP LIMITED(THE) - 2004-01-13
    JOGMEAD LIMITED - 2004-01-13
    Registered number 01468528
    Bankside 3 90-100 Southwark Street, London SE1 0SW
    PRIVATE LIMITED COMPANY incorporated on 1979-12-24 (46 years 3 months). The company status is Active.
    The last date of confirmation statement was made at 2025-06-21
    CIF 0
  • DAS EUROPE LIMITED
    S
    Registered number 1468528
    Bankside 3, 90 - 100 Southwark Street, London, England, SE1 0SW
    Private Company Limited By Shares in Companies House, United Kingdom
    CIF 1
    Private Company Limited By Shares in Registrar Of Companies, England
    CIF 2
  • DAS EUROPE LIMITED
    S
    Registered number 1468528
    Bankside 3, 90-100 Southwark Street, London, England, SE1 0SW
    Holding Company With Operations in Companies House, England
    CIF 3
child relation
Offspring entities and appointments 6
  • 1
    DAS EMEA INVESTMENTS LIMITED
    - now 07255692
    MPMC HOLDINGS LIMITED
    - 2022-11-17 07255692
    CAPE BLANCO LIMITED - 2010-06-08
    Bankside 3 90-100 Southwark Street, London, England
    Active Corporate (21 parents, 10 offsprings)
    Person with significant control
    2022-11-16 ~ now
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
  • 2
    DAS FRANCE LIMITED
    - now 02320966
    THE INFORMATION BUSINESS LIMITED - 1997-10-16
    MARVELGROVE LIMITED - 1989-01-17
    Bankside 3, 90 - 100 Southwark Street, London, England
    Dissolved Corporate (20 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
  • 3
    DAS UK INVESTMENTS LIMITED
    - now 03097778
    KETCHUM GROUP LIMITED - 2014-01-03
    OMNICOM INVESTMENTS LIMITED - 2008-12-03
    OMD GROUP LIMITED - 2006-04-04
    OMNICOM INVESTMENTS LIMITED - 2005-11-28
    KETCHUM GROUP LIMITED - 2003-03-20
    SCOPE KETCHUM COMMUNICATIONS GROUP LIMITED - 1998-09-03
    SCOPE COMMUNICATIONS GROUP LIMITED - 1997-01-06
    THE SCOPE COMMUNICATIONS GROUP LIMITED - 1996-03-11
    Bankside 3, 90 - 100 Southwark Street, London, England
    Active Corporate (20 parents, 47 offsprings)
    Person with significant control
    2016-04-06 ~ 2022-11-18
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of shares – 75% or more OE
    2024-12-06 ~ now
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
  • 4
    G PLUS LIMITED
    - now 04085569
    PINCO 1519 LIMITED - 2000-12-04
    Bankside 3, 90 - 100 Southwark Street, London, England
    Active Corporate (25 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2021-12-31
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
  • 5
    INTERBRAND GROUP
    - now 02071702
    BULKBONUS PUBLIC LIMITED COMPANY - 1987-01-30
    Bankside 3, 90 - 100 Southwark Street, London, England
    Active Corporate (47 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Ownership of voting rights - 75% or more OE
  • 6
    PORTLAND PR HOLDINGS LIMITED
    - now 07916655
    PORTLAND BIDCO LIMITED - 2012-04-18
    Bankside 3, 90 - 100 Southwark Street, London, England
    Dissolved Corporate (11 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2021-12-31
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Ownership of shares – 75% or more OE

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.