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 6
  • 1
    Mcarthur, Anna Louise Liberty
    Born in January 1987
    Individual (75 offsprings)
    Officer
    icon of calendar 2025-04-30 ~ now
    OF - Director → CIF 0
  • 2
    Laroze, Francois Marie Jean Charles
    Born in April 1963
    Individual (2 offsprings)
    Officer
    icon of calendar 2012-10-29 ~ now
    OF - Director → CIF 0
  • 3
    Ross, Allan John
    Individual (120 offsprings)
    Officer
    icon of calendar 2025-04-30 ~ now
    OF - Secretary → CIF 0
  • 4
    Adamson, Alan Ralston
    Born in April 1966
    Individual (34 offsprings)
    Officer
    icon of calendar 2018-01-09 ~ now
    OF - Director → CIF 0
  • 5
    Durocher, Gaëtan Marie
    Born in April 1967
    Individual (10 offsprings)
    Officer
    icon of calendar 2023-05-04 ~ now
    OF - Director → CIF 0
  • 6
    icon of address29-30, Quai De Dion-bouton, Puteaux Cedex, Paris, France
    Corporate (7 offsprings)
    Person with significant control
    icon of calendar 2024-12-16 ~ 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
Ceased 30
  • 1
    Gaide, Esther
    Deputy Cfo born in September 1961
    Individual
    Officer
    icon of calendar 2006-12-15 ~ 2011-09-02
    OF - Director → CIF 0
  • 2
    Bickerton, Gary Erik
    Company Director born in March 1954
    Individual
    Officer
    icon of calendar 1997-12-17 ~ 1998-12-31
    OF - Director → CIF 0
  • 3
    Pearson, Frederic Barrie
    Finance Director born in September 1950
    Individual
    Officer
    icon of calendar 2001-10-01 ~ 2004-01-31
    OF - Director → CIF 0
  • 4
    Ferguson, Iain Fraser
    Executive Vp born in April 1957
    Individual (7 offsprings)
    Officer
    icon of calendar 2004-04-01 ~ 2006-01-31
    OF - Director → CIF 0
  • 5
    Herail, Jacques
    Coo Finance (Euro Rscg) born in August 1952
    Individual
    Officer
    icon of calendar 1999-12-17 ~ 2005-11-25
    OF - Director → CIF 0
  • 6
    Carlo, Jean Michel
    Director born in April 1945
    Individual
    Officer
    icon of calendar 1999-09-01 ~ 2002-02-28
    OF - Director → CIF 0
  • 7
    De Pouzilhac, Alain
    Company Director born in June 1945
    Individual
    Officer
    icon of calendar 1999-12-17 ~ 2005-06-22
    OF - Director → CIF 0
  • 8
    Ccs Directors Limited
    Born in November 1990
    Individual
    Officer
    icon of calendar 1993-05-25 ~ 1993-06-02
    OF - Nominee Director → CIF 0
  • 9
    Woodhouse, Paul Francis
    Accountant born in September 1955
    Individual (2 offsprings)
    Officer
    icon of calendar 2004-01-26 ~ 2020-08-31
    OF - Director → CIF 0
  • 10
    Samuel, Simon Robert
    Individual (4 offsprings)
    Officer
    icon of calendar 1996-10-28 ~ 1999-07-20
    OF - Secretary → CIF 0
  • 11
    Kellas, John Farquhar
    Individual (1 offspring)
    Officer
    icon of calendar 1993-07-12 ~ 1996-10-28
    OF - Secretary → CIF 0
  • 12
    Mcarthur, Anna Louise Liberty
    Individual (75 offsprings)
    Officer
    icon of calendar 2020-08-31 ~ 2025-04-30
    OF - Secretary → CIF 0
  • 13
    Brand, Peter William
    Individual
    Officer
    icon of calendar 2006-08-01 ~ 2006-12-01
    OF - Secretary → CIF 0
  • 14
    Camon, Alain
    Finance Director born in April 1947
    Individual
    Officer
    icon of calendar 1999-12-17 ~ 2006-12-15
    OF - Director → CIF 0
  • 15
    Dastur, Rashna
    Individual
    Officer
    icon of calendar 2003-04-11 ~ 2006-08-01
    OF - Secretary → CIF 0
  • 16
    Shurville, Jerram
    Accountant born in October 1956
    Individual (15 offsprings)
    Officer
    icon of calendar 1997-12-17 ~ 2001-09-30
    OF - Director → CIF 0
  • 17
    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 2006-12-01 ~ 2020-08-31
    OF - Secretary → CIF 0
  • 18
    Ccs Secretaries Limited
    Individual
    Officer
    icon of calendar 1993-05-25 ~ 1993-06-02
    OF - Nominee Secretary → CIF 0
  • 19
    Pinto, Andre
    Accountant born in July 1963
    Individual
    Officer
    icon of calendar 2004-01-31 ~ 2005-01-14
    OF - Director → CIF 0
  • 20
    Hatchuel, Roger Marcel
    Director born in April 1933
    Individual
    Officer
    icon of calendar 2012-04-04 ~ 2014-01-27
    OF - Director → CIF 0
  • 21
    Brossard, Michel Bernard
    Pre Retired born in July 1943
    Individual
    Officer
    icon of calendar 2004-01-01 ~ 2005-10-03
    OF - Director → CIF 0
  • 22
    Guillotin, Myriam Edith
    Head Of Consolidation born in October 1962
    Individual
    Officer
    icon of calendar 2015-10-21 ~ 2025-05-30
    OF - Director → CIF 0
  • 23
    Decerisy, Eric
    Financial Dir born in June 1947
    Individual
    Officer
    icon of calendar 1995-12-20 ~ 1998-07-22
    OF - Director → CIF 0
    Decerisy, Eric
    Director born in June 1947
    Individual
    icon of calendar 2002-01-02 ~ 2015-10-21
    OF - Director → CIF 0
  • 24
    Le Nail, Jean Marie
    Financial Director born in May 1958
    Individual
    Officer
    icon of calendar 1993-06-02 ~ 2004-04-02
    OF - Director → CIF 0
  • 25
    Kwok, Thomas
    Individual
    Officer
    icon of calendar 1999-07-20 ~ 2003-04-11
    OF - Secretary → CIF 0
  • 26
    Broadbent, Gregory James Foster
    Individual
    Officer
    icon of calendar 1993-06-02 ~ 1993-07-12
    OF - Secretary → CIF 0
  • 27
    Dufour, Gerard
    Executive Vice President born in May 1949
    Individual
    Officer
    icon of calendar 1993-06-02 ~ 1995-12-20
    OF - Director → CIF 0
  • 28
    Chapman, Aidan Gerard
    Accountant born in October 1958
    Individual
    Officer
    icon of calendar 2005-01-14 ~ 2018-01-31
    OF - Director → CIF 0
  • 29
    icon of address29-30, Quai De Dion Bouton, 92800 Puteaux, Paris, France
    Corporate
    Person with significant control
    2016-04-06 ~ 2017-12-14
    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
  • 30
    icon of address42, Avenue Friedland, 75008, Paris, France
    Corporate (3 offsprings)
    Person with significant control
    2017-12-14 ~ 2024-12-16
    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

HAVAS UK LIMITED

Previous name
EVELINK PLC - 2002-07-18
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • HAVAS UK LIMITED
    Info
    EVELINK PLC - 2002-07-18
    Registered number 02821174
    icon of addressHavas House Hermitage Court, Hermitage Lane, Maidstone, Kent ME16 9NT
    PRIVATE LIMITED COMPANY incorporated on 1993-05-25 (32 years 6 months). The company status is Active.
    The last date of confirmation statement was made at 2025-04-28
    CIF 0
  • HAVAS UK LIMITED
    S
    Registered number missing
    icon of addressHavas House, Hermitage House, Hermitage Lane, Maidstone, Kent, England, ME16 9NT
    Private Limited Company
    CIF 1
  • HAVAS UK LIMITED
    S
    Registered number missing
    icon of addressHavas House, Hermitage Lane, Maidstone, England, ME16 9NT
    Limited Company
    CIF 2
  • HAVAS UK LIMITED
    S
    Registered number 02821174
    icon of addressHavas House Hermitage Court, Hermitage Lane, Maidstone, England, ME16 9NT
    Limited Company in Companies House, England
    CIF 3
child relation
Offspring entities and appointments
Active 36
  • 1
    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 20 - Ownership of voting rights - 75% or moreOE
    CIF 20 - Ownership of shares – 75% or moreOE
    CIF 20 - Right to appoint or remove directorsOE
  • 2
    icon of address272 Bath Street, Glasgow, Scotland
    Active Corporate (7 parents)
    Total liabilities (Company account)
    165,685 GBP2021-08-31
    Person with significant control
    icon of calendar 2022-04-30 ~ now
    CIF 35 - Right to appoint or remove directorsOE
    CIF 35 - Ownership of shares – More than 50% but less than 75%OE
    CIF 35 - Ownership of voting rights - More than 50% but less than 75%OE
  • 3
    icon of addressHavas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -800,421 GBP2021-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 12 - Right to appoint or remove directorsOE
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
  • 4
    INQUANTA LIMITED - 2018-06-18
    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 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
  • 5
    CICERO COMMUNICATIONS LIMITED - 2000-11-16
    icon of addressHavas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    595,208 GBP2019-12-31
    Person with significant control
    icon of calendar 2020-02-28 ~ now
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of shares – 75% or moreOE
  • 6
    HAJCO 347 LIMITED - 2011-03-28
    icon of addressHavas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Active Corporate (4 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 23 - Ownership of shares – 75% or moreOE
    CIF 23 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of addressHavas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    1,232,121 GBP2023-12-31
    Person with significant control
    icon of calendar 2024-07-31 ~ now
    CIF 28 - Ownership of voting rights - More than 50% but less than 75%OE
    CIF 28 - Right to appoint or remove directorsOE
    CIF 28 - Ownership of shares – More than 50% but less than 75%OE
  • 8
    icon of addressHavas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Active Corporate (7 parents)
    Equity (Company account)
    733,541 GBP2023-12-31
    Person with significant control
    icon of calendar 2024-02-15 ~ now
    CIF 29 - Ownership of shares – More than 50% but less than 75%OE
    CIF 29 - Ownership of voting rights - More than 50% but less than 75%OE
    CIF 29 - Right to appoint or remove directorsOE
  • 9
    WCRS ADVERTISING LIMITED - 1990-01-19
    LONERAY LIMITED - 1987-10-02
    EUROCOM WCRS DELLA FEMINA BALL LIMITED - 1999-12-10
    icon of addressHavas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Active Corporate (4 parents, 8 offsprings)
    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
  • 10
    icon of addressHavas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2019-12-06 ~ now
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
  • 11
    HEALTH4BRANDS LONDON LIMITED - 2013-03-08
    EURO RSCG LIFE MSC LIMITED - 2009-02-26
    HEALTH 4 BRANDS MSC LIMITED - 2012-09-24
    HEALTH 4 BRANDS MSC LIMITED - 2022-11-16
    MONEY SYNER COMMUNICATIONS LIMITED - 2004-02-17
    icon of addressHavas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,000 GBP2022-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Ownership of shares – 75% or moreOE
  • 12
    GUM LONDON LIMITED - 2016-03-17
    FULLSIX MEDIA LIMITED - 2021-04-01
    HUBBUB COMMUNICATIONS LTD - 2010-10-22
    icon of addressHavas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2021-04-16 ~ now
    CIF 26 - Ownership of voting rights - 75% or moreOE
    CIF 26 - Right to appoint or remove directorsOE
    CIF 26 - Ownership of shares – 75% or moreOE
  • 13
    BRANN LIMITED - 2012-09-24
    CHRISTIAN BRANN LIMITED - 1990-03-05
    BRANN DIRECT MARKETING LIMITED - 1995-01-11
    icon of addressPhoenix Way, Cirencester, Glos
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 15 - Ownership of shares – 75% or moreOE
    CIF 15 - Right to appoint or remove directorsOE
    CIF 15 - Ownership of voting rights - 75% or moreOE
  • 14
    MOTIVFORCE LIMITED - 1986-09-05
    SKYBRIDGE LIMITED - 2014-12-18
    MERIT AWARDS LIMITED - 2003-09-14
    CHANDOS COMMUNICATIONS LIMITED - 2021-08-25
    icon of address3 Pancras Square, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
  • 15
    icon of addressHavas House Hermitage Court, Hermitage Lane, Maidstone, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2025-07-21 ~ now
    CIF 33 - Right to appoint or remove directorsOE
    CIF 33 - Ownership of voting rights - 75% or moreOE
    CIF 33 - Ownership of shares – 75% or moreOE
  • 16
    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 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
  • 17
    VENDOR TECHNOLOGIES LIMITED - 2022-11-23
    icon of addressHavas House Hermitage Court, Hermitage Lane, Maidstone, England
    Active Corporate (6 parents)
    Equity (Company account)
    -9,173 GBP2021-03-31
    Person with significant control
    icon of calendar 2022-07-19 ~ 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
  • 18
    SEARCH LABORATORIES LIMITED - 2005-11-08
    SEARCH LABORATORY LIMITED - 2025-03-21
    icon of addressHavas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2022-03-22 ~ now
    CIF 30 - Right to appoint or remove directorsOE
    CIF 30 - Ownership of voting rights - 75% or moreOE
    CIF 30 - Ownership of shares – 75% or moreOE
  • 19
    EURO RSCG COMMUNICATIONS LIMITED - 2012-09-24
    HR GARDENS LIMITED - 2002-07-19
    FORWARDSECTOR LIMITED - 1993-04-06
    EMDS CONSULTING LIMITED - 2002-01-25
    HR GARDENS UK LIMITED - 2003-12-22
    EURO RSCG RILEY LIMITED - 2008-04-18
    icon of addressHavas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Active Corporate (4 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 18 - Ownership of voting rights - 75% or moreOE
    CIF 18 - Ownership of shares – 75% or moreOE
    CIF 18 - Right to appoint or remove directorsOE
  • 20
    AFFIPERF LIMITED - 2019-03-15
    icon of addressHavas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Right to appoint or remove directorsOE
  • 21
    LOPEX PUBLIC LIMITED COMPANY - 2000-03-17
    DIVERSIFIED AGENCIES UK HOLDINGS LIMITED - 2002-01-22
    LOPEX PUBLIC LIMITED COMPANY - 2000-03-20
    DIVERSFIED AGENICES UK HOLDINGS LIMITED - 2000-03-17
    icon of addressHavas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Active Corporate (5 parents, 11 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 11 - Right to appoint or remove directorsOE
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
  • 22
    SO WHAT GLOBAL LIMITED - 2017-06-27
    icon of addressHavas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2017-06-19 ~ now
    CIF 14 - Ownership of shares – 75% or moreOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
    CIF 14 - Right to appoint or remove directorsOE
  • 23
    JUST HEALTH PUBLIC RELATIONS LTD - 2013-05-31
    icon of addressHavas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-04-01 ~ now
    CIF 22 - Ownership of voting rights - 75% or moreOE
    CIF 22 - Ownership of shares – 75% or moreOE
    CIF 22 - Right to appoint or remove directorsOE
  • 24
    LEDGER BENNETT HOLDINGS LIMITED - 2020-09-09
    icon of addressHavas House, Hermitage Lane, Maidstone, England
    Active Corporate (6 parents, 1 offspring)
    Profit/Loss (Company account)
    39,550 GBP2023-01-01 ~ 2023-12-31
    Person with significant control
    icon of calendar 2024-01-26 ~ now
    CIF 36 - Ownership of voting rights - More than 50% but less than 75%OE
    CIF 36 - Ownership of shares – More than 50% but less than 75%OE
    CIF 36 - Right to appoint or remove directorsOE
  • 25
    icon of addressHavas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Active Corporate (5 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2018-02-21 ~ now
    CIF 21 - Right to appoint or remove directorsOE
    CIF 21 - Ownership of voting rights - More than 50% but less than 75%OE
    CIF 21 - Ownership of shares – More than 50% but less than 75%OE
  • 26
    MARCOMS GROUP LIMITED - 2006-12-05
    icon of addressHavas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Active Corporate (6 parents, 7 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
  • 27
    CONTACT 24 LIMITED - 2003-09-26
    icon of addressHavas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -1,715,026 GBP2022-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 17 - Right to appoint or remove directorsOE
    CIF 17 - Ownership of voting rights - 75% or moreOE
  • 28
    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 24 - Ownership of voting rights - More than 50% but less than 75%OE
    CIF 24 - Right to appoint or remove directorsOE
    CIF 24 - Ownership of shares – 75% or moreOE
  • 29
    TARGET AUDIENCE PLATFORM LIMITED - 2015-01-09
    THE AUDIENCE PLATFORM LIMITED - 2022-01-13
    HAVAS SBH LIMITED - 2025-07-15
    icon of addressHavas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Person with significant control
    icon of calendar 2022-07-26 ~ now
    CIF 34 - Ownership of shares – 75% or moreOE
  • 30
    HAVAS STUDIOS HOLDINGS LIMITED - 2024-01-02
    icon of addressHavas House Hermitage Court, Hermitage Lane, Maidstone, Kent, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2021-02-22 ~ now
    CIF 31 - Ownership of shares – 75% or moreOE
    CIF 31 - Ownership of voting rights - 75% or moreOE
    CIF 31 - Right to appoint or remove directorsOE
  • 31
    HAVAS STUDIOS UK LIMITED - 2024-01-02
    HERCULES TRANSFORMING PRODUCTION LIMITED - 2021-05-10
    icon of addressHavas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2021-05-05 ~ now
    CIF 25 - Ownership of voting rights - 75% or moreOE
    CIF 25 - Ownership of shares – 75% or moreOE
    CIF 25 - Right to appoint or remove directorsOE
  • 32
    icon of addressHavas House Hermitage Court, Hermitage Lane, Maidstone, Kent, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2019-01-17 ~ now
    CIF 32 - Ownership of voting rights - 75% or moreOE
    CIF 32 - Ownership of shares – 75% or moreOE
    CIF 32 - Right to appoint or remove directorsOE
  • 33
    ROLLTALK LIMITED - 1986-09-05
    MOTIVFORCE GROUP PLC - 2000-03-27
    SKYBRIDGE GROUP PLC - 2012-11-13
    icon of addressHavas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 16 - Ownership of shares – 75% or moreOE
    CIF 16 - Ownership of voting rights - 75% or moreOE
    CIF 16 - Right to appoint or remove directorsOE
  • 34
    icon of addressHavas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,554,697 GBP2022-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 19 - Ownership of shares – 75% or moreOE
    CIF 19 - Ownership of voting rights - 75% or moreOE
    CIF 19 - Has significant influence or controlOE
  • 35
    IBUILDINGS INTERNATIONAL LIMITED - 2012-06-06
    icon of addressHavas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Active Corporate (5 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2022-02-18 ~ now
    CIF 1 - Has significant influence or controlOE
  • 36
    UNCOMMON HOLDINGS LIMITED - 2021-02-12
    UNCOMMON CREATIVE STUDIO LIMITED - 2021-02-11
    UNCOMMON CREATIVE STUDIO LIMITED - 2022-03-11
    icon of addressUnit H Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Active Corporate (9 parents, 3 offsprings)
    Equity (Company account)
    3,243,289 GBP2021-12-31
    Person with significant control
    icon of calendar 2023-07-11 ~ now
    CIF 27 - Ownership of voting rights - More than 50% but less than 75%OE
    CIF 27 - Right to appoint or remove directorsOE
    CIF 27 - Ownership of shares – More than 50% but less than 75%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.