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
    Ross, Allan John
    Individual (120 offsprings)
    Officer
    icon of calendar 2025-04-30 ~ now
    OF - Secretary → CIF 0
  • 2
    Adamson, Alan Ralston
    Born in April 1966
    Individual (34 offsprings)
    Officer
    icon of calendar 2018-01-09 ~ now
    OF - Director → CIF 0
  • 3
    Mcarthur, Anna Louise Liberty
    Born in January 1987
    Individual (75 offsprings)
    Officer
    icon of calendar 2025-04-30 ~ now
    OF - Director → CIF 0
  • 4
    EVELINK PLC - 2002-07-18
    icon of addressHavas House, Hermitage Court, Hermitage Lane, Maidstone, England
    Active Corporate (6 parents, 36 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 19
  • 1
    Dastur, Rashna
    Individual
    Officer
    icon of calendar 2003-04-11 ~ 2006-10-31
    OF - Secretary → CIF 0
  • 2
    Decerisy, Eric
    Financial Officer born in June 1947
    Individual
    Officer
    icon of calendar 1994-01-04 ~ 1998-04-01
    OF - Director → CIF 0
  • 3
    Shurville, Jerram
    Accountant born in October 1956
    Individual (15 offsprings)
    Officer
    icon of calendar 1997-12-17 ~ 2001-09-30
    OF - Director → CIF 0
  • 4
    Chapman, Aidan Gerard
    Accountant born in October 1958
    Individual
    Officer
    icon of calendar 2005-01-14 ~ 2018-01-31
    OF - Director → CIF 0
  • 5
    Kwok, Thomas
    Accountant born in June 1966
    Individual
    Officer
    icon of calendar 1999-07-20 ~ 2003-04-11
    OF - Director → CIF 0
    Kwok, Thomas
    Individual
    Officer
    icon of calendar 1999-07-20 ~ 2003-04-11
    OF - Secretary → CIF 0
  • 6
    Pearson, Frederic Barrie
    Finance Director born in September 1950
    Individual
    Officer
    icon of calendar 2001-10-01 ~ 2004-01-31
    OF - Director → CIF 0
  • 7
    Le Nail, Jean Marie
    Director born in May 1958
    Individual
    Officer
    icon of calendar ~ 1998-04-01
    OF - Director → CIF 0
  • 8
    Woodhouse, Paul Francis
    Accountant born in September 1955
    Individual (2 offsprings)
    Officer
    icon of calendar 2004-01-31 ~ 2020-08-31
    OF - Director → CIF 0
  • 9
    Herail, Jacques
    Executive Vice President born in August 1952
    Individual
    Officer
    icon of calendar ~ 1998-04-01
    OF - Director → CIF 0
  • 10
    Ferguson, Iain Fraser
    Executive Vice President born in April 1957
    Individual (7 offsprings)
    Officer
    icon of calendar 2004-03-01 ~ 2006-01-31
    OF - Director → CIF 0
  • 11
    Kellas, John Farquhar
    Individual (1 offspring)
    Officer
    icon of calendar 1993-08-26 ~ 1996-10-28
    OF - Secretary → CIF 0
  • 12
    Ross, Allan John
    Accountant born in August 1961
    Individual (120 offsprings)
    Officer
    icon of calendar 2020-08-31 ~ 2025-04-30
    OF - Director → CIF 0
    Ross, Allan John
    Accountant
    Individual (120 offsprings)
    Officer
    icon of calendar 2006-10-31 ~ 2020-09-23
    OF - Secretary → CIF 0
  • 13
    De Pouzilhac, Alain
    Chairman & Chief Exec born in June 1945
    Individual
    Officer
    icon of calendar ~ 1998-04-01
    OF - Director → CIF 0
  • 14
    Mcarthur, Anna Louise Liberty
    Individual (75 offsprings)
    Officer
    icon of calendar 2020-09-23 ~ 2025-04-30
    OF - Secretary → CIF 0
  • 15
    Samuel, Simon Robert
    Company Director born in February 1967
    Individual (4 offsprings)
    Officer
    icon of calendar 1997-12-17 ~ 1999-07-20
    OF - Director → CIF 0
    Samuel, Simon Robert
    Individual (4 offsprings)
    Officer
    icon of calendar 1996-10-28 ~ 1999-07-20
    OF - Secretary → CIF 0
  • 16
    Lecosse, Pierre Silvain
    Chief Executive born in May 1945
    Individual
    Officer
    icon of calendar 1993-01-20 ~ 1993-12-26
    OF - Director → CIF 0
    Lecosse, Pierre
    Director born in May 1945
    Individual
    Officer
    icon of calendar 1993-01-20 ~ 2008-06-30
    OF - Director → CIF 0
  • 17
    Goudard, Jean Michel
    Director born in November 1939
    Individual
    Officer
    icon of calendar ~ 1995-12-07
    OF - Director → CIF 0
  • 18
    Pinto, Andre
    Accountant born in July 1963
    Individual
    Officer
    icon of calendar 2004-01-31 ~ 2005-01-14
    OF - Director → CIF 0
  • 19
    LEGIBUS SECRETARIES LIMITED - 1997-01-01
    icon of address10 Upper Bank Street, London
    Active Corporate (10 parents, 5 offsprings)
    Officer
    ~ 1993-08-31
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

EWDB LIMITED

Previous names
WCRS ADVERTISING LIMITED - 1990-01-19
LONERAY LIMITED - 1987-10-02
EUROCOM WCRS DELLA FEMINA BALL LIMITED - 1999-12-10
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • EWDB LIMITED
    Info
    WCRS ADVERTISING LIMITED - 1990-01-19
    LONERAY LIMITED - 1990-01-19
    EUROCOM WCRS DELLA FEMINA BALL LIMITED - 1990-01-19
    Registered number 02160544
    icon of addressHavas House Hermitage Court, Hermitage Lane, Maidstone, Kent ME16 9NT
    PRIVATE LIMITED COMPANY incorporated on 1987-09-02 (38 years 2 months). The company status is Active.
    The last date of confirmation statement was made at 2024-12-26
    CIF 0
  • EWDB LIMITED
    S
    Registered number 02160544
    icon of addressHavas House, Hermitage Court, Hermitage Lane, Maidstone, England, ME16 9NT
    Limited Company in Uk Companies House, Uk
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 8
  • 1
    SILVERBEAD LIMITED - 1994-07-15
    KLP LIMITED - 2004-08-09
    EURO RSCG KLP LTD - 2010-10-01
    icon of addressHavas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -118,086 GBP2022-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Has significant influence or controlOE
  • 2
    THE N2 COMMUNICATIONS PARTNERSHIPS LIMITED - 2000-02-02
    CAMPUS WORKNET LIMITED - 2000-01-26
    THE N2 COMMUNICATIONS PARTNERSHIP LIMITED - 2001-01-26
    CAMPUS ADVERTISING LIMITED - 1996-02-21
    icon of addressHavas House Hermitage Court, Hermitage Lane, Maidstone, Kent
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 3 - Has significant influence or control as a member of a firmOE
  • 3
    CGI/LONDON LTD - 2001-11-16
    CGI BRANDSENSE LIMITED - 2005-04-20
    CGI - 1988-03-09
    RAPID 4441 LIMITED - 1988-02-04
    icon of addressHavas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    748,546 GBP2022-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
  • 4
    EURO RSCG HEALTHCARE LONDON LIMITED - 2002-06-07
    HAVAS LIFE LONDON LIMITED - 2013-03-08
    ANGLEPINE LIMITED - 1996-01-17
    EURO RSCG HEALTHCARE GROUP LONDON LIMITED - 2012-09-24
    EUROCOM DIRECT MARKETING LIMITED - 1996-10-23
    icon of addressHavas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
  • 5
    EURO RSCG BISS LANCASTER PLC - 2012-09-21
    HAVAS PR UK PLC - 2012-09-21
    BISS LANCASTER EURO RSCG PLC - 2004-03-11
    BISS LANCASTER PLC - 2001-06-14
    icon of addressHavas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
  • 6
    HALLREEL LIMITED - 1998-12-11
    EURO RSCG LONDON LIMITED - 2012-09-24
    icon of addressHavas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of shares – 75% or moreOE
  • 7
    icon of address3 Pancras Square, London, England
    Active Corporate (7 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of addressHavas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2021-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 6 - Ownership of voting rights - 75% or more as a member of a firmOE
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of voting rights - 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.