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
    Wardle, John Henry
    Born in December 1967
    Individual (35 offsprings)
    Officer
    icon of calendar 2019-01-01 ~ now
    OF - Director → CIF 0
  • 2
    Betts, John Martin William
    Born in January 1971
    Individual (50 offsprings)
    Officer
    icon of calendar 2013-08-05 ~ now
    OF - Director → CIF 0
  • 3
    Williams, Sally Ann
    Born in October 1962
    Individual (3 offsprings)
    Officer
    icon of calendar 2014-01-01 ~ now
    OF - Director → CIF 0
  • 4
    Traynor, John Devon
    Individual (111 offsprings)
    Officer
    icon of calendar 2025-08-28 ~ now
    OF - Secretary → CIF 0
  • 5
    icon of addressBankside 3, 90 - 100 Southwark Street, London, England
    Corporate (3 offsprings)
    Person with significant control
    icon of calendar 2024-11-26 ~ now
    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
Ceased 18
  • 1
    Curran, Brian William
    Das International Cfo born in November 1957
    Individual
    Officer
    icon of calendar 1998-08-01 ~ 2004-01-23
    OF - Director → CIF 0
  • 2
    Wreford, Anthony William
    Ceo Europe born in May 1952
    Individual (4 offsprings)
    Officer
    icon of calendar 1999-10-01 ~ 2008-12-31
    OF - Director → CIF 0
  • 3
    Birkin, Michael John
    Company Director born in July 1958
    Individual
    Officer
    icon of calendar 1995-05-31 ~ 2004-06-01
    OF - Director → CIF 0
  • 4
    Penrose, Noel Richard
    Group Commercial Dir born in December 1957
    Individual (1 offspring)
    Officer
    icon of calendar 1998-05-13 ~ 2008-08-28
    OF - Director → CIF 0
  • 5
    Best, James Leigh Stuart
    Advertising Executive born in April 1954
    Individual (6 offsprings)
    Officer
    icon of calendar ~ 1993-11-30
    OF - Director → CIF 0
  • 6
    Whitworth, James Christopher Bardsley
    Das International Cfo born in January 1945
    Individual (5 offsprings)
    Officer
    icon of calendar 2004-01-01 ~ 2004-05-21
    OF - Director → CIF 0
    icon of calendar 2005-10-12 ~ 2014-04-30
    OF - Director → CIF 0
  • 7
    Trueman, Peter Douglas
    Chartered Accountant born in January 1952
    Individual (13 offsprings)
    Officer
    icon of calendar ~ 1993-11-30
    OF - Director → CIF 0
    icon of calendar 1994-08-15 ~ 1996-09-30
    OF - Director → CIF 0
    icon of calendar 2005-10-12 ~ 2018-09-30
    OF - Director → CIF 0
  • 8
    Pool, Fiona Margaret
    Solicitor born in April 1971
    Individual
    Officer
    icon of calendar 2000-04-03 ~ 2002-04-26
    OF - Director → CIF 0
  • 9
    Boase, Martin
    Advertising Executive born in July 1932
    Individual (1 offspring)
    Officer
    icon of calendar ~ 1995-03-31
    OF - Director → CIF 0
  • 10
    Woolley, Diana Rosemary
    Group Company Secretary born in September 1939
    Individual
    Officer
    icon of calendar 1993-12-13 ~ 2000-03-31
    OF - Director → CIF 0
    Woolley, Diana Rosemary
    Individual
    Officer
    icon of calendar 1992-06-20 ~ 2000-03-31
    OF - Secretary → CIF 0
  • 11
    Di Russo, Elizabeth Ann
    Attorney born in November 1960
    Individual
    Officer
    icon of calendar 2012-05-23 ~ 2013-07-03
    OF - Director → CIF 0
  • 12
    Cummings, Ian Charles
    Chartered Accountant born in May 1952
    Individual
    Officer
    icon of calendar ~ 1998-05-20
    OF - Director → CIF 0
  • 13
    Morris Adams, Richard Egerton
    Marketing Executive born in March 1936
    Individual
    Officer
    icon of calendar ~ 1992-06-30
    OF - Director → CIF 0
  • 14
    Jones, Peter Ivan
    Company Director born in December 1942
    Individual (6 offsprings)
    Officer
    icon of calendar ~ 1997-03-31
    OF - Director → CIF 0
  • 15
    Powell, John Christopher
    Advertising Executive born in October 1943
    Individual (2 offsprings)
    Officer
    icon of calendar ~ 1995-06-13
    OF - Director → CIF 0
  • 16
    Bray, Sally Ann
    Individual (73 offsprings)
    Officer
    icon of calendar 2000-03-30 ~ 2025-08-28
    OF - Secretary → CIF 0
  • 17
    Loney, Suzanne Christina Rosemarie
    Chief Financial Officer born in May 1959
    Individual
    Officer
    icon of calendar 1997-10-24 ~ 2006-04-13
    OF - Director → CIF 0
  • 18
    GILTMONEY PUBLIC LIMITED COMPANY - 1989-05-12
    OMNICOM UK PLC - 1994-02-17
    OMNICOM (UK) PLC - 1989-10-25
    icon of addressBankside 3, 90-100 Southwark Street, London, England
    Active Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ 2024-11-26
    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
parent relation
Company in focus

DAS EUROPE LIMITED

Previous names
BOASE MASSIMI POLLITT LIMITED - 1994-02-17
JOGMEAD LIMITED - 1981-12-31
OMNICOM UK LIMITED - 2004-01-13
BOASE MASSIMI POLLITT PARTNERSHIP LIMITED(THE) - 1982-02-02
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • DAS EUROPE LIMITED
    Info
    BOASE MASSIMI POLLITT LIMITED - 1994-02-17
    JOGMEAD LIMITED - 1994-02-17
    OMNICOM UK LIMITED - 1994-02-17
    BOASE MASSIMI POLLITT PARTNERSHIP LIMITED(THE) - 1994-02-17
    Registered number 01468528
    icon of addressBankside 3 90-100 Southwark Street, London SE1 0SW
    PRIVATE LIMITED COMPANY incorporated on 1979-12-24 (46 years). 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
    icon of addressBankside 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
    icon of addressBankside 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
Active 4
  • 1
    CAPE BLANCO LIMITED - 2010-06-08
    MPMC HOLDINGS LIMITED - 2022-11-17
    icon of addressBankside 3 90-100 Southwark Street, London, England
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2022-11-16 ~ now
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of shares – 75% or moreOE
  • 2
    MARVELGROVE LIMITED - 1989-01-17
    THE INFORMATION BUSINESS LIMITED - 1997-10-16
    icon of addressBankside 3, 90 - 100 Southwark Street, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Ownership of shares – 75% or moreOE
  • 3
    OMNICOM INVESTMENTS LIMITED - 2005-11-28
    KETCHUM GROUP LIMITED - 2014-01-03
    OMD GROUP LIMITED - 2006-04-04
    KETCHUM GROUP LIMITED - 2003-03-20
    OMNICOM INVESTMENTS LIMITED - 2008-12-03
    SCOPE KETCHUM COMMUNICATIONS GROUP LIMITED - 1998-09-03
    THE SCOPE COMMUNICATIONS GROUP LIMITED - 1996-03-11
    SCOPE COMMUNICATIONS GROUP LIMITED - 1997-01-06
    icon of addressBankside 3, 90 - 100 Southwark Street, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2024-12-06 ~ now
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of shares – 75% or moreOE
  • 4
    BULKBONUS PUBLIC LIMITED COMPANY - 1987-01-30
    icon of addressBankside 3, 90 - 100 Southwark Street, London, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
Ceased 3
  • 1
    OMNICOM INVESTMENTS LIMITED - 2005-11-28
    KETCHUM GROUP LIMITED - 2014-01-03
    OMD GROUP LIMITED - 2006-04-04
    KETCHUM GROUP LIMITED - 2003-03-20
    OMNICOM INVESTMENTS LIMITED - 2008-12-03
    SCOPE KETCHUM COMMUNICATIONS GROUP LIMITED - 1998-09-03
    THE SCOPE COMMUNICATIONS GROUP LIMITED - 1996-03-11
    SCOPE COMMUNICATIONS GROUP LIMITED - 1997-01-06
    icon of addressBankside 3, 90 - 100 Southwark Street, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-11-18
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Ownership of voting rights - 75% or more OE
  • 2
    PINCO 1519 LIMITED - 2000-12-04
    icon of addressBankside 3, 90 - 100 Southwark Street, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-12-31
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Ownership of voting rights - 75% or more OE
  • 3
    PORTLAND BIDCO LIMITED - 2012-04-18
    icon of addressBankside 3, 90 - 100 Southwark Street, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-12-31
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Ownership of voting rights - 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.