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 7
  • 1
    Netzley, Stephen Clay
    Born in January 1968
    Individual (3 offsprings)
    Officer
    icon of calendar 2019-01-08 ~ now
    OF - Director → CIF 0
  • 2
    Heasman, Paula Jane
    Individual (4 offsprings)
    Officer
    icon of calendar 2019-05-23 ~ now
    OF - Secretary → CIF 0
  • 3
    Sloan, Andrew Paul
    Born in February 1965
    Individual (3 offsprings)
    Officer
    icon of calendar 1995-05-22 ~ now
    OF - Director → CIF 0
  • 4
    Tia Tiong Fat, Philippe
    Born in April 1967
    Individual (4 offsprings)
    Officer
    icon of calendar 2024-03-15 ~ now
    OF - Director → CIF 0
  • 5
    Gillespie, Colin Lloyd
    Born in November 1968
    Individual (6 offsprings)
    Officer
    icon of calendar 2000-02-02 ~ now
    OF - Director → CIF 0
  • 6
    Durocher, Gaetan Marie
    Born in April 1967
    Individual (10 offsprings)
    Officer
    icon of calendar 2024-03-18 ~ now
    OF - Director → CIF 0
  • 7
    EHS - 1992-12-01
    LEGIBUS 1593 LIMITED - 1991-03-20
    EHSREALTIME LIMITED - 2002-02-18
    HAVAS EHS LIMITED - 2017-04-28
    EVANS HUNT SCOTT EUROCOM LIMITED - 2000-12-20
    EHS BRANN LIMITED - 2012-09-24
    EHS BRANN (LONDON) LIMITED - 2002-02-28
    icon of addressHavas House, Hermitage Court, Hermitage Lane, Maidstone, Kent, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
Ceased 12
  • 1
    Robertson, Katherine Eleanor Hannah Maria
    Uk Group Chairman born in October 1955
    Individual (5 offsprings)
    Officer
    icon of calendar 2008-08-08 ~ 2015-05-18
    OF - Director → CIF 0
  • 2
    Alexander, Roger Michael
    Individual (1 offspring)
    Officer
    icon of calendar 1995-05-19 ~ 1995-06-07
    OF - Secretary → CIF 0
  • 3
    Harris, Andrew James
    Accountant born in February 1958
    Individual (3 offsprings)
    Officer
    icon of calendar 1995-05-19 ~ 2005-12-31
    OF - Director → CIF 0
  • 4
    Adamson, Alan Ralston
    Director born in April 1966
    Individual (34 offsprings)
    Officer
    icon of calendar 2019-01-08 ~ 2024-02-27
    OF - Director → CIF 0
  • 5
    Dillies, Jacques Jean, Andrew, Fernaud
    Director born in November 1959
    Individual
    Officer
    icon of calendar 2019-01-08 ~ 2024-01-31
    OF - Director → CIF 0
  • 6
    Ingall, Jonathan Bryan
    Managing Director born in March 1961
    Individual
    Officer
    icon of calendar 1995-05-22 ~ 1998-07-31
    OF - Director → CIF 0
  • 7
    Beard, Tracy Catherine
    Media Director born in September 1965
    Individual
    Officer
    icon of calendar 1995-05-22 ~ 2016-03-15
    OF - Director → CIF 0
  • 8
    Munday, Christina
    Company Secretary
    Individual
    Officer
    icon of calendar 1995-05-22 ~ 1996-04-15
    OF - Secretary → CIF 0
  • 9
    Wright, Catherine Margaret
    Media Director born in August 1965
    Individual
    Officer
    icon of calendar 1995-05-22 ~ 2005-04-08
    OF - Director → CIF 0
  • 10
    Choules, Timothy David
    Accountant
    Individual
    Officer
    icon of calendar 1996-04-12 ~ 2019-05-22
    OF - Secretary → CIF 0
  • 11
    icon of address120 East Road, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2017-12-31
    Officer
    1995-05-16 ~ 1995-05-19
    PE - Nominee Director → CIF 0
  • 12
    icon of address120 East Road, London
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2 GBP2017-12-31
    Officer
    1995-05-16 ~ 1995-05-19
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

ALL RESPONSE MEDIA LIMITED

Previous name
AIRWAYSURE LIMITED - 1995-05-19
Standard Industrial Classification
73110 - Advertising Agencies

Related profiles found in government register
  • ALL RESPONSE MEDIA LIMITED
    Info
    AIRWAYSURE LIMITED - 1995-05-19
    Registered number 03056950
    icon of address65 Goswell Road, London EC1V 7EN
    PRIVATE LIMITED COMPANY incorporated on 1995-05-16 (30 years 7 months). The company status is Active.
    The last date of confirmation statement was made at 2024-12-10
    CIF 0
  • ALL RESPONSE MEDIA LIMITED
    S
    Registered number missing
    icon of address65, Goswell Road, London, England, EC1V 7EN
    Limited
    CIF 1
  • ALL RESPONSE MEDIA LIMITED
    S
    Registered number 03056950
    icon of address65, Goswell Road, London, England, EC1V 7EN
    Limited Company in Companies House, England
    CIF 2
    Private Limited Company in Uk
    CIF 3
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address65 Goswell Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
  • 2
    20 DIGITAL LIMITED - 2019-01-02
    icon of address3rd Floor, Sutton Yard, 65 Goswell Road, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    19,371 GBP2019-12-31
    Person with significant control
    icon of calendar 2019-10-14 ~ now
    CIF 2 - Has significant influence or controlOE
  • 3
    icon of address65 Goswell Road, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2021-04-30
    Person with significant control
    icon of calendar 2018-06-03 ~ dissolved
    CIF 3 - Has significant influence or controlOE
  • 4
    icon of address65 Goswell Road, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2021-04-30
    Person with significant control
    icon of calendar 2020-06-03 ~ dissolved
    CIF 4 - Has significant influence or controlOE

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.