1
MEDI CINE INTERNATIONAL LIMITED - 2016-01-20
MEDI CINE INTERNATIONAL LIMITED - 2001-05-09
ADELPHI MEDI CINE LIMITED - 2006-04-21
MEDI CINE LIMITED - 1989-06-28
RELFINCH LIMITED - 1988-06-24
Bankside 3, 90 - 100 Southwark Street, London, EnglandActive Corporate (6 parents)
Person with significant control
2016-04-06 ~ nowCIF 45 - Ownership of shares – 75% or more → OE
CIF 45 - Right to appoint or remove directors → OE
CIF 45 - Ownership of voting rights - 75% or more → OE
2
ADELPHI COMMUNICATIONS LIMITED - 1993-02-01
STREAMROLL LIMITED - 1986-02-19
Bankside 3, 90 - 100 Southwark Street, London, EnglandActive Corporate (8 parents, 3 offsprings)
Person with significant control
2016-04-06 ~ nowCIF 23 - Ownership of voting rights - 75% or more → OE
CIF 23 - Ownership of shares – 75% or more → OE
CIF 23 - Right to appoint or remove directors → OE
3
POINTHANDY LIMITED - 1993-01-11
MAPI VALUES LIMITED - 2012-07-09
Bankside 3, 90 - 100 Southwark Street, London, EnglandActive Corporate (8 parents)
Person with significant control
2024-12-05 ~ nowCIF 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
4
Bankside 3 90 - 100 Southwark Street, London, United KingdomActive Corporate (5 parents, 1 offspring)
Person with significant control
2023-10-26 ~ nowCIF 21 - Ownership of voting rights - 75% or more → OE
CIF 21 - Ownership of shares – 75% or more → OE
CIF 21 - Right to appoint or remove directors → OE
5
LYNNE FRANKS LIMITED - 2002-09-03
KETCHUM LIFE LIMITED - 1999-07-05
LYNNE FRANKS LIMITED - 1998-09-07
Bankside 3 90 - 100 Southwark Street, London, EnglandDissolved Corporate (6 parents)
Person with significant control
2016-04-06 ~ dissolvedCIF 24 - Ownership of voting rights - More than 50% but less than 75% → OE
CIF 24 - Ownership of shares – More than 50% but less than 75% → OE
6
HLB LIMITED - 2004-07-09
RAPP CDS EMEA LIMITED - 2014-11-19
OPTIMA DIRECT RAPP COLLINS LIMITED - 2013-02-08
Bankside 3, 90 - 100 Southwark Street, London, EnglandDissolved Corporate (3 parents)
Person with significant control
2017-03-31 ~ dissolvedCIF 34 - Ownership of shares – 75% or more → OE
CIF 34 - Ownership of voting rights - 75% or more → OE
CIF 34 - Right to appoint or remove directors → OE
7
PREMIER MAGAZINES LIMITED - 1999-11-03
GOULDITAR NO.217 LIMITED - 1992-05-06
PREMIER MEDIA PARTNERS LIMITED - 2001-11-30
Bankside 3, 90 - 100 Southwark Street, London, EnglandActive Corporate (5 parents)
Person with significant control
2016-04-06 ~ nowCIF 46 - Ownership of shares – 75% or more → OE
CIF 46 - Right to appoint or remove directors → OE
CIF 46 - Ownership of voting rights - 75% or more → OE
8
GROUP PUBLIC RELATIONS LIMITED - 1987-01-16
KETCHUM PUBLIC RELATIONS LIMITED - 1997-09-19
FOSSMARKET LIMITED - 1984-06-28
GROUP PUBLIC RELATIONS PLC - 1993-01-26
FIELD MARKETING SOLUTIONS LIMITED - 2005-01-11
Bankside 3, 90 - 100 Southwark Street, London, EnglandActive Corporate (6 parents, 1 offspring)
Person with significant control
2016-04-06 ~ nowCIF 26 - Right to appoint or remove directors → OE
CIF 26 - Ownership of shares – 75% or more → OE
CIF 26 - Ownership of voting rights - 75% or more → OE
9
PROMOTIONAL SUPPORT LIMITED - 1990-01-01
CPM FIELD MARKETING (OPERATIONS) LIMITED - 1994-05-09
A.T. ARTEFACT LIMITED - 1986-04-17
DIKAPPA (NUMBER 371) LIMITED - 1985-12-18
BAY TREE STUDIO LIMITED - 1988-04-26
Bankside 3, 90 - 100 Southwark Street, London, EnglandActive Corporate (5 parents)
Person with significant control
2016-04-06 ~ nowCIF 44 - Right to appoint or remove directors → OE
CIF 44 - Ownership of voting rights - 75% or more → OE
CIF 44 - Ownership of shares – 75% or more → OE
10
CPM FIELD MARKETING LIMITED - 1994-05-09
CPM INTERNATIONAL LIMITED - 1997-11-26
ALLYFERN LIMITED - 1984-02-10
CPM INTERNATIONAL LIMITED - 1998-01-01
MERCHANDISING GROUP LIMITED(THE) - 1989-01-18
Bankside 3, 90 - 100 Southwark Street, London, EnglandActive Corporate (7 parents)
Person with significant control
2016-04-06 ~ nowCIF 42 - Ownership of shares – 75% or more → OE
CIF 42 - Right to appoint or remove directors → OE
CIF 42 - Ownership of voting rights - 75% or more → OE
11
MARKETING ALTERNATIVES GROUP PLC - 2004-09-01
MARKETING ALTERNATIVES GROUP LIMITED - 2004-09-21
INTERFUSE COMMUNICATIONS LIMITED - 2022-05-09
MAG TRO LIMITED - 2008-11-14
ACCESS INTEGRATED BRAND COMMUNICATIONS LIMITED - 2019-06-10
EMANATE EUROPE LIMITED - 2016-01-04
ACCESS EMANATE COMMUNICATIONS LIMITED - 2017-05-30
Bankside 3, 90 - 100 Southwark Street, London, EnglandActive Corporate (5 parents)
Person with significant control
2024-12-05 ~ nowCIF 11 - Ownership of voting rights - 75% or more → OE
CIF 11 - Ownership of shares – 75% or more → OE
CIF 11 - Right to appoint or remove directors → OE
12
Bankside 3, 90 - 100 Southwark Street, London, EnglandActive Corporate (4 parents)
Person with significant control
2024-11-11 ~ nowCIF 16 - Right to appoint or remove directors → OE
CIF 16 - Ownership of shares – 75% or more → OE
CIF 16 - Ownership of voting rights - 75% or more → OE
13
85 Strand, 5th Floor, London, EnglandDissolved Corporate (3 parents)
Person with significant control
2016-04-06 ~ dissolvedCIF 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
14
FLEISHMAN-HILLARD HOLDINGS LIMITED - 2004-04-30
COLOUR UNLIMITED LIMITED - 1999-03-25
Bankside 3, 90 - 100 Southwark Street, London, EnglandActive Corporate (6 parents)
Person with significant control
2016-12-12 ~ nowCIF 35 - Right to appoint or remove directors → OE
CIF 35 - Ownership of shares – 75% or more → OE
CIF 35 - Ownership of voting rights - 75% or more → OE
15
PINCO 1519 LIMITED - 2000-12-04
Bankside 3, 90 - 100 Southwark Street, London, EnglandActive Corporate (4 parents)
Person with significant control
2021-12-31 ~ nowCIF 18 - Right to appoint or remove directors → OE
CIF 18 - Ownership of shares – 75% or more → OE
CIF 18 - Ownership of voting rights - 75% or more → OE
16
85 Strand, 5th Floor, London, EnglandDissolved Corporate (3 parents)
Person with significant control
2016-04-06 ~ dissolvedCIF 6 - Ownership of shares – 75% or more → OE
CIF 6 - Ownership of voting rights - 75% or more → OE
CIF 6 - Right to appoint or remove directors → OE
17
HAYGARTH ENTERPRISES LIMITED - 2018-08-22
FABRICORN LIMITED - 2008-09-18
Bankside 3, 90 - 100 Southwark Street, London, EnglandActive Corporate (5 parents, 3 offsprings)
Person with significant control
2024-12-05 ~ nowCIF 15 - Right to appoint or remove directors → OE
CIF 15 - Ownership of shares – 75% or more → OE
CIF 15 - Ownership of voting rights - 75% or more → OE
18
CHAMELEON MEDICAL COMMUNICATIONS LIMITED - 2005-05-12
CHAMELEON COMMUNICATIONS INTERNATIONAL LTD - 2024-10-04
Bankside 3, 90 - 100 Southwark Street, London, EnglandActive Corporate (6 parents)
Person with significant control
2016-11-01 ~ nowCIF 36 - Right to appoint or remove directors → OE
CIF 36 - Ownership of voting rights - 75% or more → OE
CIF 36 - Ownership of shares – 75% or more → OE
19
85 Strand, 5th Floor, London, EnglandDissolved Corporate (3 parents)
Person with significant control
2016-04-06 ~ dissolvedCIF 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
20
NEWELL AND SORRELL LIMITED - 1998-02-01
NEWELL AND SORRELL DESIGN LIMITED - 1990-05-09
INTERBRAND NEWELL AND SORRELL LIMITED - 2003-08-29
Bankside 3 90-100 Southwark Street, London, EnglandActive Corporate (5 parents, 1 offspring)
Person with significant control
2016-04-06 ~ nowCIF 25 - Ownership of voting rights - 75% or more → OE
CIF 25 - Right to appoint or remove directors → OE
CIF 25 - Ownership of shares – 75% or more → OE
21
KETCHUM LIMITED - 2009-07-03
SCOPE COMMUNICATIONS MANAGEMENT LIMITED - 1997-01-06
KETCHUM PLEON LIMITED - 2012-11-09
PASSDEAN LIMITED - 1983-08-12
SCOPE KETCHUM COMMUNICATIONS LIMITED - 1998-09-14
Bankside 3, 90 - 100 Southwark Street, London, EnglandActive Corporate (6 parents)
Person with significant control
2016-04-06 ~ nowCIF 41 - Ownership of shares – 75% or more → OE
CIF 41 - Right to appoint or remove directors → OE
CIF 41 - Ownership of voting rights - 75% or more → OE
22
JAKELOCK LIMITED - 1999-09-23
TOGORUN LIMITED - 2019-08-20
HALL & PARTNERS LIMITED - 2006-10-27
BALTO LIMITED - 2009-03-11
BLUE CURRENT LIMITED - 2007-06-26
BLUECURRENT LIMITED - 2008-09-30
Bankside 3, 90 - 100 Southwark Street, London, EnglandActive Corporate (5 parents)
Person with significant control
2024-12-05 ~ nowCIF 20 - Ownership of voting rights - 75% or more → OE
CIF 20 - Right to appoint or remove directors → OE
CIF 20 - Ownership of shares – 75% or more → OE
23
OMNICOM EUROPE LIMITED - 2003-07-01
DAS INTERNATIONAL LIMITED - 1999-05-06
OMNICOM MANAGEMENT EUROPE LIMITED - 2004-11-19
239 Old Marylebone Road, LondonDissolved Corporate (3 parents)
Officer
2004-08-20 ~ dissolvedCIF 1 - Director → ME
24
CORE (BLIMEY) LIMITED - 2011-10-24
HORNALL ANDERSON LIMITED - 2017-10-13
SHARESCALE LIMITED - 1991-03-01
20-20 ADVERTISING DESIGN AND MARKETING LIMITED - 2007-11-23
Bankside 3, 90 - 100 Southwark Street, London, EnglandActive Corporate (4 parents)
Person with significant control
2024-12-05 ~ nowCIF 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
25
GOODBY, SILVERSTEIN & PARTNERS, EUROPE LIMITED - 2013-04-03
85 Strand, 5th Floor, London, EnglandDissolved Corporate (4 parents)
Person with significant control
2016-04-06 ~ dissolvedCIF 5 - Ownership of voting rights - 75% or more → OE
CIF 5 - Right to appoint or remove directors → OE
CIF 5 - Ownership of shares – 75% or more → OE
26
COUNTRYWIDE PORTER NOVELLI LIMITED - 2004-05-17
COUNTRYWIDE PUBLICITY LIMITED - 1987-09-14
COUNTRYWIDE COMMUNICATIONS GROUP LIMITED - 1996-09-18
Bankside 3, 90 - 100 Southwark Street, London, EnglandActive Corporate (8 parents)
Person with significant control
2016-04-06 ~ nowCIF 39 - Right to appoint or remove directors → OE
CIF 39 - Ownership of shares – 75% or more → OE
CIF 39 - Ownership of voting rights - 75% or more → OE
27
PORTLAND BIDCO LIMITED - 2012-04-18
Bankside 3, 90 - 100 Southwark Street, London, EnglandDissolved Corporate (4 parents)
Person with significant control
2021-12-31 ~ dissolvedCIF 22 - Ownership of shares – 75% or more → OE
CIF 22 - Right to appoint or remove directors → OE
CIF 22 - Ownership of voting rights - 75% or more → OE
28
SEVCO 1250 LIMITED - 2001-06-04
Bankside 3, 90 - 100 Southwark Street, London, EnglandActive Corporate (6 parents, 1 offspring)
Person with significant control
2024-06-26 ~ nowCIF 17 - Right to appoint or remove directors → OE
CIF 17 - Ownership of shares – 75% or more → OE
CIF 17 - Ownership of voting rights - 75% or more → OE
29
BARRACLOUGH HALL WOOLSTON GRAY LTD - 2000-09-05
BHWG PROXIMITY LIMITED - 2001-09-03
GRAYLARK LIMITED - 1991-10-24
BARRACLOUGH HALL WOOLSTON & GRAY LIMITED - 1991-11-25
Bankside 3 90 Southwark Street, LondonDissolved Corporate (4 parents)
Person with significant control
2016-04-06 ~ dissolvedCIF 3 - Ownership of voting rights - 75% or more → OE
CIF 3 - Ownership of shares – 75% or more → OE
CIF 3 - Right to appoint or remove directors → OE
30
WWAV RAPP COLLINS GROUP LIMITED - 2002-01-09
RAPP HOLDINGS (UK) LIMITED - 2009-04-01
WWAV GROUP PLC - 1994-04-11
WATSON, WARD, ALBERT, VARNDELL, LIMITED - 1988-01-01
TELLINA LIMITED - 1981-12-31
WRC HOLDINGS LIMITED - 2008-10-14
Bankside 3, 90 - 100 Southwark Street, London, EnglandActive Corporate (4 parents)
Person with significant control
2016-04-06 ~ nowCIF 40 - Ownership of voting rights - 75% or more → OE
CIF 40 - Right to appoint or remove directors → OE
CIF 40 - Ownership of shares – 75% or more → OE
31
KARAKTER LIMITED - 2007-03-16
Bankside 3, 90 - 100 Southwark Street, London, EnglandActive Corporate (4 parents)
Person with significant control
2024-12-05 ~ nowCIF 14 - Ownership of voting rights - 75% or more → OE
CIF 14 - Right to appoint or remove directors → OE
CIF 14 - Ownership of shares – 75% or more → OE
32
SPECIALIST PUBLICATIONS (REGIONAL) LIMITED - 1993-11-08
Bankside 3, 90 - 100 Southwark Street, London, EnglandDissolved Corporate (3 parents)
Person with significant control
2016-04-06 ~ dissolvedCIF 38 - Ownership of voting rights - 75% or more → OE
CIF 38 - Right to appoint or remove directors → OE
CIF 38 - Ownership of shares – 75% or more → OE
33
Bankside 3, 90 - 100 Southwark Street, London, EnglandActive Corporate (5 parents)
Person with significant control
2024-11-11 ~ nowCIF 33 - Ownership of voting rights - 75% or more → OE
CIF 33 - Right to appoint or remove directors → OE
CIF 33 - Ownership of shares – 75% or more → OE
34
ZULU NETWORK LIMITED - 2008-07-01
CLAYDON HEELEY CAULFIELD LIMITED - 1992-05-01
CLAYDON HEELEY JONES MASON LIMITED - 2006-05-08
CLAYDON HEELEY INTERNATIONAL LIMITED - 2001-01-31
MODPASS LIMITED - 1989-11-10
Bankside 3, 90 - 100 Southwark Street, London, EnglandDissolved Corporate (4 parents)
Person with significant control
2016-04-06 ~ dissolvedCIF 27 - Right to appoint or remove directors → OE
CIF 27 - Ownership of voting rights - 75% or more → OE
CIF 27 - Ownership of shares – 75% or more → OE
35
Bankside 3, 90 - 100 Southwark Street, London, EnglandActive Corporate (8 parents)
Person with significant control
2024-12-05 ~ nowCIF 12 - Ownership of voting rights - 75% or more → OE
CIF 12 - Right to appoint or remove directors → OE
CIF 12 - Ownership of shares – 75% or more → OE
36
Bankside 3, 90 - 100 Southwark Street, London, EnglandActive Corporate (5 parents)
Person with significant control
2024-12-30 ~ nowCIF 19 - Right to appoint or remove directors → OE
CIF 19 - Ownership of voting rights - More than 50% but less than 75% → OE
CIF 19 - Ownership of shares – More than 50% but less than 75% → OE
37
CODE WORLDWIDE LIMITED - 2024-04-17
AGENCY REPUBLIC LIMITED - 2015-07-01
Bankside 3, 90 - 100 Southwark Street, London, EnglandActive Corporate (4 parents)
Person with significant control
2016-04-06 ~ nowCIF 28 - Ownership of shares – 75% or more → OE
CIF 28 - Right to appoint or remove directors → OE
CIF 28 - Ownership of voting rights - 75% or more → OE
38
HOSKER MOORE KENT MELIA LIMITED - 2023-03-20
HOSKER MOORE & KENT LIMITED - 2001-10-30
Bankside 3 90-100 Southwark Street, London, EnglandActive Corporate (4 parents)
Person with significant control
2024-12-05 ~ nowCIF 13 - Right to appoint or remove directors → OE
CIF 13 - Ownership of voting rights - 75% or more → OE
CIF 13 - Ownership of shares – 75% or more → OE
39
MALPATIME LIMITED - 1989-05-31
TOWN & COUNTY CREATIVE LIMITED - 1993-01-27
THE RUSSELL ORGANISATION LIMITED - 2009-01-15
Bankside 3, 90 - 100 Southwark Street, London, EnglandActive Corporate (4 parents)
Person with significant control
2025-10-31 ~ nowCIF 8 - Right to appoint or remove directors → OE
CIF 8 - Ownership of shares – 75% or more → OE
CIF 8 - Ownership of voting rights - 75% or more → OE
40
PALING, ELLIS, SUGONDO LIMITED - 1982-09-03
PALING ELLIS & ASSOCIATES LIMITED - 1986-03-20
PALING WALTERS TARGIS LIMITED - 2003-04-01
TBWA\WORLDHEALTH LONDON LIMITED - 2024-10-28
PALING WALTERS LIMITED - 2009-04-17
PALING ELLIS COGNIS LIMITED - 1995-05-25
TBWA\PALING WALTERS LIMITED - 2016-09-23
PALING ELLIS LIMITED - 1996-02-01
MANXFIELD LIMITED - 1980-12-31
PALING ELLIS / K.P.R. LIMITED - 1995-01-01
Bankside 3, 90 - 100 Southwark Street, London, EnglandActive Corporate (5 parents)
Person with significant control
2016-07-01 ~ nowCIF 37 - Ownership of voting rights - 75% or more → OE
CIF 37 - Right to appoint or remove directors → OE
CIF 37 - Ownership of shares – 75% or more → OE
41
THE WOLFF OLINS BUSINESS LIMITED - 1998-06-01
ALVAHOPE LIMITED - 1987-12-23
Bankside 3, 90 - 100 Southwark Street, London, EnglandActive Corporate (5 parents)
Person with significant control
2016-04-06 ~ nowCIF 43 - Ownership of voting rights - 75% or more → OE
CIF 43 - Right to appoint or remove directors → OE
CIF 43 - Ownership of shares – 75% or more → OE