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 34
  • 1
    Brand, Peter William
    Individual (28 offsprings)
    Officer
    2006-08-01 ~ 2006-12-01
    OF - Secretary → CIF 0
  • 2
    Pearson, Frederic Barrie
    Finance Director born in September 1950
    Individual (37 offsprings)
    Officer
    2001-10-01 ~ 2004-01-31
    OF - Director → CIF 0
  • 3
    Dastur, Rashna
    Individual (12 offsprings)
    Officer
    2003-04-11 ~ 2006-08-01
    OF - Secretary → CIF 0
  • 4
    Camon, Alain
    Finance Director born in April 1947
    Individual (2 offsprings)
    Officer
    1999-12-17 ~ 2006-12-15
    OF - Director → CIF 0
  • 5
    Brossard, Michel Bernard
    Pre Retired born in July 1943
    Individual (2 offsprings)
    Officer
    2004-01-01 ~ 2005-10-03
    OF - Director → CIF 0
  • 6
    Broadbent, Gregory James Foster
    Individual (2 offsprings)
    Officer
    1993-06-02 ~ 1993-07-12
    OF - Secretary → CIF 0
  • 7
    Pinto, Andre
    Accountant born in July 1963
    Individual (13 offsprings)
    Officer
    2004-01-31 ~ 2005-01-14
    OF - Director → CIF 0
  • 8
    Durocher, Gaëtan Marie
    Born in April 1967
    Individual (18 offsprings)
    Officer
    2023-05-04 ~ now
    OF - Director → CIF 0
  • 9
    Dufour, Gerard
    Executive Vice President born in May 1949
    Individual (2 offsprings)
    Officer
    1993-06-02 ~ 1995-12-20
    OF - Director → CIF 0
  • 10
    Bickerton, Gary Erik
    Company Director born in March 1954
    Individual (6 offsprings)
    Officer
    1997-12-17 ~ 1998-12-31
    OF - Director → CIF 0
  • 11
    Le Nail, Jean Marie
    Financial Director born in May 1958
    Individual (13 offsprings)
    Officer
    1993-06-02 ~ 2004-04-02
    OF - Director → CIF 0
  • 12
    Adamson, Alan Ralston
    Born in April 1966
    Individual (86 offsprings)
    Officer
    2018-01-09 ~ now
    OF - Director → CIF 0
  • 13
    Ccs Secretaries Limited
    Individual (1 offspring)
    Officer
    1993-05-25 ~ 1993-06-02
    OF - Nominee Secretary → CIF 0
  • 14
    Decerisy, Eric
    Financial Dir born in June 1947
    Individual (5 offsprings)
    Officer
    1995-12-20 ~ 1998-07-22
    OF - Director → CIF 0
    Decerisy, Eric
    Director born in June 1947
    Individual (5 offsprings)
    2002-01-02 ~ 2015-10-21
    OF - Director → CIF 0
  • 15
    Hatchuel, Roger Marcel
    Director born in April 1933
    Individual (1 offspring)
    Officer
    2012-04-04 ~ 2014-01-27
    OF - Director → CIF 0
  • 16
    Carlo, Jean Michel
    Director born in April 1945
    Individual (3 offsprings)
    Officer
    1999-09-01 ~ 2002-02-28
    OF - Director → CIF 0
  • 17
    Chapman, Aidan Gerard
    Accountant born in October 1958
    Individual (38 offsprings)
    Officer
    2005-01-14 ~ 2018-01-31
    OF - Director → CIF 0
  • 18
    Laroze, Francois Marie Jean Charles
    Born in April 1963
    Individual (5 offsprings)
    Officer
    2012-10-29 ~ now
    OF - Director → CIF 0
  • 19
    Samuel, Simon Robert
    Individual (42 offsprings)
    Officer
    1996-10-28 ~ 1999-07-20
    OF - Secretary → CIF 0
  • 20
    Ferguson, Iain Fraser
    Executive Vp born in April 1957
    Individual (63 offsprings)
    Officer
    2004-04-01 ~ 2006-01-31
    OF - Director → CIF 0
  • 21
    Herail, Jacques
    Coo Finance (Euro Rscg) born in August 1952
    Individual (8 offsprings)
    Officer
    1999-12-17 ~ 2005-11-25
    OF - Director → CIF 0
  • 22
    Gaide, Esther
    Deputy Cfo born in September 1961
    Individual (7 offsprings)
    Officer
    2006-12-15 ~ 2011-09-02
    OF - Director → CIF 0
  • 23
    Guillotin, Myriam Edith
    Head Of Consolidation born in October 1962
    Individual (1 offspring)
    Officer
    2015-10-21 ~ 2025-05-30
    OF - Director → CIF 0
  • 24
    Shurville, Jerram
    Accountant born in October 1956
    Individual (54 offsprings)
    Officer
    1997-12-17 ~ 2001-09-30
    OF - Director → CIF 0
  • 25
    Kwok, Thomas
    Individual (4 offsprings)
    Officer
    1999-07-20 ~ 2003-04-11
    OF - Secretary → CIF 0
  • 26
    Kellas, John Farquhar
    Individual (17 offsprings)
    Officer
    1993-07-12 ~ 1996-10-28
    OF - Secretary → CIF 0
  • 27
    Ross, Allan John
    Born in August 1961
    Individual (130 offsprings)
    Officer
    2020-08-31 ~ 2025-04-30
    OF - Director → CIF 0
    Ross, Allan John
    Individual (130 offsprings)
    Officer
    2025-04-30 ~ now
    OF - Secretary → CIF 0
    2006-12-01 ~ 2020-08-31
    OF - Secretary → CIF 0
  • 28
    Mcarthur, Anna Louise Liberty
    Born in January 1987
    Individual (111 offsprings)
    Officer
    2025-04-30 ~ now
    OF - Director → CIF 0
    Mcarthur, Anna Louise Liberty
    Individual (111 offsprings)
    Officer
    2020-08-31 ~ 2025-04-30
    OF - Secretary → CIF 0
  • 29
    Ccs Directors Limited
    Born in November 1990
    Individual (350 offsprings)
    Officer
    1993-05-25 ~ 1993-06-02
    OF - Nominee Director → CIF 0
  • 30
    De Pouzilhac, Alain
    Company Director born in June 1945
    Individual (5 offsprings)
    Officer
    1999-12-17 ~ 2005-06-22
    OF - Director → CIF 0
  • 31
    Woodhouse, Paul Francis
    Accountant born in September 1955
    Individual (66 offsprings)
    Officer
    2004-01-26 ~ 2020-08-31
    OF - Director → CIF 0
  • 32
    42, Avenue Friedland, 75008, Paris, France
    Corporate (52 offsprings)
    Person with significant control
    2017-12-14 ~ 2024-12-16
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 33
    29-30, Quai De Dion Bouton, 92800 Puteaux, Paris, France
    Corporate (11 offsprings)
    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
  • 34
    29-30, Quai De Dion-bouton, Puteaux Cedex, Paris, France
    Corporate (8 offsprings)
    Person with significant control
    2024-12-16 ~ 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
parent relation
Company in focus

HAVAS UK LIMITED

Period: 2002-07-18 ~ now
Company number: 02821174
Registered names
HAVAS UK LIMITED - now
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
    Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent ME16 9NT
    PRIVATE LIMITED COMPANY incorporated on 1993-05-25 (32 years 10 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
    Havas House, Hermitage House, Hermitage Lane, Maidstone, Kent, England, ME16 9NT
    Private Limited Company
    CIF 1
  • HAVAS UK LIMITED
    S
    Registered number missing
    Havas House, Hermitage Lane, Maidstone, England, ME16 9NT
    Limited Company
    CIF 2
  • HAVAS UK LIMITED
    S
    Registered number 02821174
    Havas House Hermitage Court, Hermitage Lane, Maidstone, England, ME16 9NT
    Limited Company in Companies House, England
    CIF 3
child relation
Offspring entities and appointments 37
  • 1
    ADCITY UK LIMITED
    09487040
    Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Active Corporate (6 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 20 - Ownership of voting rights - 75% or more OE
    CIF 20 - Ownership of shares – 75% or more OE
    CIF 20 - Right to appoint or remove directors OE
  • 2
    ADDITIVE PERSONALISATION LIMITED
    SC671155
    272 Bath Street, Glasgow, Scotland
    Active Corporate (7 parents)
    Person with significant control
    2022-04-30 ~ 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 directors OE
  • 3
    ARNOLD LONDON LIMITED
    06616453
    Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 12 - Right to appoint or remove directors OE
    CIF 12 - Ownership of voting rights - 75% or more OE
    CIF 12 - Ownership of shares – 75% or more OE
  • 4
    BEARDED KITTEN LTD
    07624831
    Unit 5 5 Hancock Road, London, England
    Active Corporate (8 parents)
    Person with significant control
    2025-11-25 ~ now
    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
    CIF 35 - Right to appoint or remove directors OE
  • 5
    BTRME LIMITED
    - now 09819689
    INQUANTA LIMITED
    - 2018-06-18 09819689
    Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Active Corporate (8 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of voting rights - 75% or more OE
  • 6
    CICERO CONSULTING LIMITED
    - now 04071207
    CICERO COMMUNICATIONS LIMITED - 2000-11-16
    Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Active Corporate (26 parents, 3 offsprings)
    Person with significant control
    2020-02-28 ~ now
    CIF 10 - Right to appoint or remove directors OE
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Ownership of shares – 75% or more OE
  • 7
    CREATIVE LYNX GROUP LTD
    - now 06309202
    HAJCO 347 LIMITED - 2011-03-28
    Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Active Corporate (21 parents, 3 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 23 - Ownership of shares – 75% or more OE
    CIF 23 - Ownership of voting rights - 75% or more OE
  • 8
    DMPG LTD
    08707868
    Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Active Corporate (8 parents, 1 offspring)
    Person with significant control
    2024-07-31 ~ now
    CIF 28 - Ownership of voting rights - More than 50% but less than 75% OE
    CIF 28 - Ownership of shares – More than 50% but less than 75% OE
    CIF 28 - Right to appoint or remove directors OE
  • 9
    ENTER THE WILDERNESS LIMITED
    09041900
    Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Active Corporate (10 parents)
    Person with significant control
    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 directors OE
  • 10
    EWDB LIMITED
    - now 02160544
    EUROCOM WCRS DELLA FEMINA BALL LIMITED - 1999-12-10
    WCRS ADVERTISING LIMITED - 1990-01-19
    LONERAY LIMITED - 1987-10-02
    Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Active Corporate (21 parents, 8 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Ownership of shares – 75% or more OE
  • 11
    GATE ONE LIMITED
    08585157
    Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Active Corporate (15 parents)
    Person with significant control
    2019-12-06 ~ now
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Ownership of voting rights - 75% or more OE
  • 12
    HAVAS CONSUMER HEALTH LIMITED
    - now 03122353
    HEALTH 4 BRANDS MSC LIMITED
    - 2022-11-16 03122353
    HEALTH4BRANDS LONDON LIMITED - 2013-03-08
    HEALTH 4 BRANDS MSC LIMITED - 2012-09-24
    EURO RSCG LIFE MSC LIMITED - 2009-02-26
    MONEY SYNER COMMUNICATIONS LIMITED - 2004-02-17
    Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Active Corporate (28 parents)
    Person with significant control
    2016-04-06 ~ now
    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
  • 13
    HAVAS CX LIMITED
    - now 05545597
    FULLSIX MEDIA LIMITED - 2021-04-01
    GUM LONDON LIMITED - 2016-03-17
    HUBBUB COMMUNICATIONS LTD - 2010-10-22
    Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Active Corporate (17 parents)
    Person with significant control
    2021-04-16 ~ now
    CIF 26 - Ownership of voting rights - 75% or more OE
    CIF 26 - Ownership of shares – 75% or more OE
    CIF 26 - Right to appoint or remove directors OE
  • 14
    HAVAS EHS DISCOVERY LIMITED
    - now 00908743
    BRANN LIMITED - 2012-09-24
    BRANN DIRECT MARKETING LIMITED - 1995-01-11
    CHRISTIAN BRANN LIMITED - 1990-03-05
    Phoenix Way, Cirencester, Glos
    Active Corporate (33 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 15 - Ownership of voting rights - 75% or more OE
    CIF 15 - Ownership of shares – 75% or more OE
    CIF 15 - Right to appoint or remove directors OE
  • 15
    HAVAS FINANCIAL COMMUNICATIONS LIMITED
    - now 02023319
    CHANDOS COMMUNICATIONS LIMITED
    - 2021-08-25 02023319
    SKYBRIDGE LIMITED - 2014-12-18
    MERIT AWARDS LIMITED - 2003-09-14
    MOTIVFORCE LIMITED - 1986-09-05
    3 Pancras Square, London, England
    Active Corporate (24 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Ownership of shares – 75% or more OE
  • 16
    HAVAS FORWARD MEDIA UK LIMITED
    16596632
    Havas House Hermitage Court, Hermitage Lane, Maidstone, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    2025-07-21 ~ now
    CIF 33 - Ownership of shares – 75% or more OE
    CIF 33 - Ownership of voting rights - 75% or more OE
    CIF 33 - Right to appoint or remove directors OE
  • 17
    HAVAS HOLDINGS LIMITED
    05655130
    Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Active Corporate (10 parents)
    Person with significant control
    2016-04-06 ~ now
    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
  • 18
    HAVAS MARKET LIMITED
    - now 10051786
    VENDOR TECHNOLOGIES LIMITED
    - 2022-11-23 10051786
    Havas House Hermitage Court, Hermitage Lane, Maidstone, England
    Active Corporate (9 parents)
    Person with significant control
    2022-07-19 ~ 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
  • 19
    HAVAS MARKET UK LIMITED
    - now 05608449
    SEARCH LABORATORY LIMITED
    - 2025-03-21 05608449
    SEARCH LABORATORIES LIMITED - 2005-11-08
    Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Active Corporate (14 parents, 1 offspring)
    Person with significant control
    2022-03-22 ~ now
    CIF 30 - Right to appoint or remove directors OE
    CIF 30 - Ownership of shares – 75% or more OE
    CIF 30 - Ownership of voting rights - 75% or more OE
  • 20
    HAVAS PEOPLE LIMITED
    - now 02793794
    EURO RSCG COMMUNICATIONS LIMITED - 2012-09-24
    EURO RSCG RILEY LIMITED - 2008-04-18
    HR GARDENS UK LIMITED - 2003-12-22
    HR GARDENS LIMITED - 2002-07-19
    EMDS CONSULTING LIMITED - 2002-01-25
    FORWARDSECTOR LIMITED - 1993-04-06
    Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Active Corporate (26 parents, 4 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 18 - Right to appoint or remove directors OE
    CIF 18 - Ownership of voting rights - 75% or more OE
    CIF 18 - Ownership of shares – 75% or more OE
  • 21
    HAVAS PROGRAMMATIC HUB LIMITED
    - now 09070990
    AFFIPERF LIMITED
    - 2019-03-15 09070990
    Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Active Corporate (7 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 13 - Ownership of shares – 75% or more OE
    CIF 13 - Right to appoint or remove directors OE
    CIF 13 - Ownership of voting rights - 75% or more OE
  • 22
    HAVAS SHARED SERVICES LIMITED
    - now 00071253
    DIVERSIFIED AGENCIES UK HOLDINGS LIMITED - 2002-01-22
    LOPEX PUBLIC LIMITED COMPANY - 2000-03-20
    LOPEX PUBLIC LIMITED COMPANY - 2000-03-17
    DIVERSFIED AGENICES UK HOLDINGS LIMITED - 2000-03-17
    Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Active Corporate (33 parents, 13 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 11 - Ownership of shares – 75% or more OE
    CIF 11 - Right to appoint or remove directors OE
    CIF 11 - Ownership of voting rights - 75% or more OE
  • 23
    HAVAS SO GROUP LTD
    - now 09413184
    SO WHAT GLOBAL LIMITED
    - 2017-06-27 09413184
    Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Active Corporate (16 parents, 1 offspring)
    Person with significant control
    2017-06-19 ~ now
    CIF 14 - Right to appoint or remove directors OE
    CIF 14 - Ownership of voting rights - 75% or more OE
    CIF 14 - Ownership of shares – 75% or more OE
  • 24
    JUST HEALTH COMMUNICATIONS LTD
    - now 05678111
    JUST HEALTH PUBLIC RELATIONS LTD - 2013-05-31
    Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Active Corporate (14 parents)
    Person with significant control
    2017-04-01 ~ now
    CIF 22 - Ownership of voting rights - 75% or more OE
    CIF 22 - Right to appoint or remove directors OE
    CIF 22 - Ownership of shares – 75% or more OE
  • 25
    LEDGER BENNETT REVENUE ENGINE LIMITED
    - now 10839383
    LEDGER BENNETT HOLDINGS LIMITED - 2020-09-09
    Havas House, Hermitage Lane, Maidstone, England
    Active Corporate (7 parents, 1 offspring)
    Person with significant control
    2024-01-26 ~ now
    CIF 37 - Ownership of shares – More than 50% but less than 75% OE
    CIF 37 - Ownership of voting rights - More than 50% but less than 75% OE
    CIF 37 - Right to appoint or remove directors OE
  • 26
    M AND C CONSULTANCY LIMITED
    06141495
    Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Active Corporate (12 parents, 2 offsprings)
    Person with significant control
    2018-02-21 ~ now
    CIF 21 - Ownership of voting rights - More than 50% but less than 75% OE
    CIF 21 - Right to appoint or remove directors OE
    CIF 21 - Ownership of shares – More than 50% but less than 75% OE
  • 27
    MARCOMMS GROUP LIMITED
    - now 06013579
    MARCOMS GROUP LIMITED - 2006-12-05
    Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Active Corporate (17 parents, 7 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
  • 28
    MOON STREET LIMITED
    - now 02091307
    CONTACT 24 LIMITED - 2003-09-26
    Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Dissolved Corporate (23 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 17 - Ownership of voting rights - 75% or more OE
    CIF 17 - Right to appoint or remove directors OE
  • 29
    ONE GREEN BEAN LONDON LIMITED
    09411420
    Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Active Corporate (9 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 24 - Ownership of voting rights - More than 50% but less than 75% OE
    CIF 24 - Ownership of shares – 75% or more OE
    CIF 24 - Right to appoint or remove directors OE
  • 30
    ORGANIC MARKETING LIMITED
    - now 09268821 05681417
    HAVAS SBH LIMITED
    - 2025-07-15 09268821 05681417
    THE AUDIENCE PLATFORM LIMITED - 2022-01-13
    TARGET AUDIENCE PLATFORM LIMITED - 2015-01-09
    Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Active Corporate (12 parents)
    Person with significant control
    2022-07-26 ~ now
    CIF 34 - Ownership of shares – 75% or more OE
  • 31
    PROSE ON PIXELS HOLDINGS LIMITED
    - now 13214951
    HAVAS STUDIOS HOLDINGS LIMITED
    - 2024-01-02 13214951
    Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, United Kingdom
    Active Corporate (8 parents)
    Person with significant control
    2021-02-22 ~ now
    CIF 31 - Ownership of voting rights - 75% or more OE
    CIF 31 - Right to appoint or remove directors OE
    CIF 31 - Ownership of shares – 75% or more OE
  • 32
    PROSE ON PIXELS UK LIMITED
    - now 09679798
    HAVAS STUDIOS UK LIMITED
    - 2024-01-02 09679798
    HERCULES TRANSFORMING PRODUCTION LIMITED
    - 2021-05-10 09679798
    Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Active Corporate (10 parents)
    Person with significant control
    2021-05-05 ~ now
    CIF 25 - Right to appoint or remove directors OE
    CIF 25 - Ownership of shares – 75% or more OE
    CIF 25 - Ownership of voting rights - 75% or more OE
  • 33
    RED HAVAS LIMITED
    11772360 02958460
    Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, United Kingdom
    Active Corporate (8 parents)
    Person with significant control
    2019-01-17 ~ now
    CIF 32 - Right to appoint or remove directors OE
    CIF 32 - Ownership of voting rights - 75% or more OE
    CIF 32 - Ownership of shares – 75% or more OE
  • 34
    SKYBRIDGE GROUP LIMITED
    - now 02014337
    SKYBRIDGE GROUP PLC - 2012-11-13
    MOTIVFORCE GROUP PLC - 2000-03-27
    ROLLTALK LIMITED - 1986-09-05
    Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Dissolved Corporate (32 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 16 - Ownership of voting rights - 75% or more OE
    CIF 16 - Ownership of shares – 75% or more OE
    CIF 16 - Right to appoint or remove directors OE
  • 35
    SNYDER DIRECT
    03815682
    Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Dissolved Corporate (15 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 19 - Ownership of voting rights - 75% or more OE
    CIF 19 - Ownership of shares – 75% or more OE
    CIF 19 - Has significant influence or control OE
  • 36
    THE INVIQA GROUP LIMITED
    - now 06362690
    IBUILDINGS INTERNATIONAL LIMITED - 2012-06-06
    Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Active Corporate (15 parents, 5 offsprings)
    Person with significant control
    2022-02-18 ~ now
    CIF 1 - Has significant influence or control OE
  • 37
    UNCOMMON CREATIVE STUDIO HOLDING LIMITED
    - now 10870649 13198619
    UNCOMMON CREATIVE STUDIO LIMITED - 2022-03-11
    UNCOMMON HOLDINGS LIMITED - 2021-02-12
    UNCOMMON CREATIVE STUDIO LIMITED - 2021-02-11
    Unit H Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Active Corporate (9 parents, 3 offsprings)
    Person with significant control
    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 directors OE
    CIF 27 - Ownership of shares – More than 50% but less than 75% 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.