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
    Wardle, John Henry
    Born in December 1967
    Individual (35 offsprings)
    Officer
    icon of calendar 2019-01-01 ~ now
    OF - Director → CIF 0
  • 2
    Betts, John Martin William
    Born in January 1971
    Individual (50 offsprings)
    Officer
    icon of calendar 2014-03-31 ~ now
    OF - Director → CIF 0
  • 3
    Traynor, John Devon
    Individual (111 offsprings)
    Officer
    icon of calendar 2025-08-28 ~ now
    OF - Secretary → CIF 0
  • 4
    BOASE MASSIMI POLLITT LIMITED - 1994-02-17
    JOGMEAD LIMITED - 1981-12-31
    OMNICOM UK LIMITED - 2004-01-13
    BOASE MASSIMI POLLITT PARTNERSHIP LIMITED(THE) - 1982-02-02
    icon of addressBankside 3, 90 - 100 Southwark Street, London, England
    Active Corporate (5 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2024-12-06 ~ now
    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
Ceased 17
  • 1
    Villoldo Feijoo, Jose Manuel
    Emea Tax Director born in January 1971
    Individual (2 offsprings)
    Officer
    icon of calendar 2009-05-29 ~ 2012-12-11
    OF - Director → CIF 0
  • 2
    Olszewski, Gerald Bruno
    Director born in October 1955
    Individual
    Officer
    icon of calendar 1996-12-20 ~ 2003-03-04
    OF - Director → CIF 0
  • 3
    Walker, John Mark
    Legal Counsel/Solictor born in May 1973
    Individual
    Officer
    icon of calendar 2009-05-29 ~ 2011-12-31
    OF - Director → CIF 0
  • 4
    Higgins, Jonathan Matthew
    Ceo born in November 1958
    Individual
    Officer
    icon of calendar 2001-02-19 ~ 2003-03-04
    OF - Director → CIF 0
  • 5
    Trueman, Peter Douglas
    Chartered Accountant born in January 1952
    Individual (13 offsprings)
    Officer
    icon of calendar 2014-01-01 ~ 2018-09-30
    OF - Director → CIF 0
  • 6
    Hume, Mark Alexander
    Finance Director born in January 1962
    Individual (4 offsprings)
    Officer
    icon of calendar 1995-09-04 ~ 2003-03-04
    OF - Director → CIF 0
    Hume, Mark Alexander
    Accountant
    Individual (4 offsprings)
    Officer
    icon of calendar 1995-09-04 ~ 1996-12-20
    OF - Secretary → CIF 0
  • 7
    Woolley, Diana Rosemary
    Individual
    Officer
    icon of calendar 1996-12-20 ~ 2000-03-31
    OF - Secretary → CIF 0
  • 8
    Ashley, Juliet Andrea Jane
    Solicitor born in August 1972
    Individual (3 offsprings)
    Officer
    icon of calendar 2003-03-04 ~ 2007-04-01
    OF - Director → CIF 0
    Ashley, Juliet Andrea Jane
    General Counsel born in August 1972
    Individual (3 offsprings)
    icon of calendar 2009-05-29 ~ 2012-12-11
    OF - Director → CIF 0
  • 9
    Golembeski, Eugene Gerard
    Director born in March 1958
    Individual
    Officer
    icon of calendar 1996-12-20 ~ 1997-08-31
    OF - Director → CIF 0
  • 10
    Gallagher, Joel David
    Director born in January 1966
    Individual (2 offsprings)
    Officer
    icon of calendar 2001-09-04 ~ 2003-03-04
    OF - Director → CIF 0
  • 11
    Price, Steven Glenn
    Director born in August 1975
    Individual (2 offsprings)
    Officer
    icon of calendar 2009-05-29 ~ 2014-03-31
    OF - Director → CIF 0
  • 12
    Bray, Sally Ann
    Individual (73 offsprings)
    Officer
    icon of calendar 2000-03-30 ~ 2025-08-28
    OF - Secretary → CIF 0
  • 13
    Maxwell, Charles James Stuart
    Public Relations Consultant born in June 1957
    Individual
    Officer
    icon of calendar 1995-09-04 ~ 2001-12-31
    OF - Director → CIF 0
  • 14
    Loney, Suzanne Christina Rosemarie
    Chief Financial Officer born in May 1959
    Individual
    Officer
    icon of calendar 2003-03-04 ~ 2010-01-29
    OF - Director → CIF 0
  • 15
    icon of address120 East Road, London
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2 GBP2017-12-31
    Officer
    1995-09-04 ~ 1995-09-04
    PE - Nominee Secretary → CIF 0
  • 16
    BOASE MASSIMI POLLITT LIMITED - 1994-02-17
    JOGMEAD LIMITED - 1981-12-31
    OMNICOM UK LIMITED - 2004-01-13
    BOASE MASSIMI POLLITT PARTNERSHIP LIMITED(THE) - 1982-02-02
    icon of addressBankside 3, 90-100 Southwark Street, London, England
    Active Corporate (5 parents, 4 offsprings)
    Person with significant control
    2016-04-06 ~ 2022-11-18
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 17
    CAPE BLANCO LIMITED - 2010-06-08
    MPMC HOLDINGS LIMITED - 2022-11-17
    icon of addressBankside 3, 90 - 100 Southwark Street, London, England
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    2022-11-18 ~ 2024-12-06
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    2022-11-18 ~ 2024-12-06
    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

DAS UK INVESTMENTS LIMITED

Previous names
OMNICOM INVESTMENTS LIMITED - 2005-11-28
KETCHUM GROUP LIMITED - 2014-01-03
OMD GROUP LIMITED - 2006-04-04
KETCHUM GROUP LIMITED - 2003-03-20
OMNICOM INVESTMENTS LIMITED - 2008-12-03
SCOPE KETCHUM COMMUNICATIONS GROUP LIMITED - 1998-09-03
THE SCOPE COMMUNICATIONS GROUP LIMITED - 1996-03-11
SCOPE COMMUNICATIONS GROUP LIMITED - 1997-01-06
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • DAS UK INVESTMENTS LIMITED
    Info
    OMNICOM INVESTMENTS LIMITED - 2005-11-28
    KETCHUM GROUP LIMITED - 2005-11-28
    OMD GROUP LIMITED - 2005-11-28
    KETCHUM GROUP LIMITED - 2005-11-28
    OMNICOM INVESTMENTS LIMITED - 2005-11-28
    SCOPE KETCHUM COMMUNICATIONS GROUP LIMITED - 2005-11-28
    THE SCOPE COMMUNICATIONS GROUP LIMITED - 2005-11-28
    SCOPE COMMUNICATIONS GROUP LIMITED - 2005-11-28
    Registered number 03097778
    icon of addressBankside 3, 90 - 100 Southwark Street, London SE1 0SW
    PRIVATE LIMITED COMPANY incorporated on 1995-09-04 (30 years 4 months). The company status is Active.
    The last date of confirmation statement was made at 2025-06-19
    CIF 0
  • DAS UK INVESTMENTS LIMITED
    S
    Registered number 3097778
    icon of address239, Old Marylebone Road, London, United Kingdom, NW1 5QT
    UNITED KINGDOM
    CIF 1
  • OMNICOM INVESTMENTS LIMITED
    S
    Registered number missing
    icon of address239 Old Marylebone Road, London, NW1 5QT
    CIF 2
  • DAS UK INVESTMENT LIMITED
    S
    Registered number 3097778
    icon of addressBankside 3, 90-100 Southwark Street, London, England, SE1 0SW
    Private Company Limited By Shares in Companies House, United Kingdom
    CIF 3
child relation
Offspring entities and appointments
Active 41
  • 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
    icon of addressBankside 3, 90 - 100 Southwark Street, London, England
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 45 - Ownership of shares – 75% or moreOE
    CIF 45 - Right to appoint or remove directorsOE
    CIF 45 - Ownership of voting rights - 75% or moreOE
  • 2
    ADELPHI COMMUNICATIONS LIMITED - 1993-02-01
    STREAMROLL LIMITED - 1986-02-19
    icon of addressBankside 3, 90 - 100 Southwark Street, London, England
    Active Corporate (8 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 23 - Ownership of voting rights - 75% or moreOE
    CIF 23 - Ownership of shares – 75% or moreOE
    CIF 23 - Right to appoint or remove directorsOE
  • 3
    POINTHANDY LIMITED - 1993-01-11
    MAPI VALUES LIMITED - 2012-07-09
    icon of addressBankside 3, 90 - 100 Southwark Street, London, England
    Active Corporate (8 parents)
    Person with significant control
    icon of calendar 2024-12-05 ~ now
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Ownership of shares – 75% or moreOE
  • 4
    icon of addressBankside 3 90 - 100 Southwark Street, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2023-10-26 ~ now
    CIF 21 - Ownership of voting rights - 75% or moreOE
    CIF 21 - Ownership of shares – 75% or moreOE
    CIF 21 - Right to appoint or remove directorsOE
  • 5
    LYNNE FRANKS LIMITED - 2002-09-03
    KETCHUM LIFE LIMITED - 1999-07-05
    LYNNE FRANKS LIMITED - 1998-09-07
    icon of addressBankside 3 90 - 100 Southwark Street, London, England
    Dissolved Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 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
    icon of addressBankside 3, 90 - 100 Southwark Street, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-03-31 ~ dissolved
    CIF 34 - Ownership of shares – 75% or moreOE
    CIF 34 - Ownership of voting rights - 75% or moreOE
    CIF 34 - Right to appoint or remove directorsOE
  • 7
    PREMIER MAGAZINES LIMITED - 1999-11-03
    GOULDITAR NO.217 LIMITED - 1992-05-06
    PREMIER MEDIA PARTNERS LIMITED - 2001-11-30
    icon of addressBankside 3, 90 - 100 Southwark Street, London, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 46 - Ownership of shares – 75% or moreOE
    CIF 46 - Right to appoint or remove directorsOE
    CIF 46 - Ownership of voting rights - 75% or moreOE
  • 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
    icon of addressBankside 3, 90 - 100 Southwark Street, London, England
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 26 - Right to appoint or remove directorsOE
    CIF 26 - Ownership of shares – 75% or moreOE
    CIF 26 - Ownership of voting rights - 75% or moreOE
  • 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
    icon of addressBankside 3, 90 - 100 Southwark Street, London, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 44 - Right to appoint or remove directorsOE
    CIF 44 - Ownership of voting rights - 75% or moreOE
    CIF 44 - Ownership of shares – 75% or moreOE
  • 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
    icon of addressBankside 3, 90 - 100 Southwark Street, London, England
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 42 - Ownership of shares – 75% or moreOE
    CIF 42 - Right to appoint or remove directorsOE
    CIF 42 - Ownership of voting rights - 75% or moreOE
  • 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
    icon of addressBankside 3, 90 - 100 Southwark Street, London, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2024-12-05 ~ now
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
  • 12
    icon of addressBankside 3, 90 - 100 Southwark Street, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2024-11-11 ~ now
    CIF 16 - Right to appoint or remove directorsOE
    CIF 16 - Ownership of shares – 75% or moreOE
    CIF 16 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of address85 Strand, 5th Floor, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Ownership of shares – 75% or moreOE
  • 14
    FLEISHMAN-HILLARD HOLDINGS LIMITED - 2004-04-30
    COLOUR UNLIMITED LIMITED - 1999-03-25
    icon of addressBankside 3, 90 - 100 Southwark Street, London, England
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-12-12 ~ now
    CIF 35 - Right to appoint or remove directorsOE
    CIF 35 - Ownership of shares – 75% or moreOE
    CIF 35 - Ownership of voting rights - 75% or moreOE
  • 15
    PINCO 1519 LIMITED - 2000-12-04
    icon of addressBankside 3, 90 - 100 Southwark Street, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2021-12-31 ~ now
    CIF 18 - Right to appoint or remove directorsOE
    CIF 18 - Ownership of shares – 75% or moreOE
    CIF 18 - Ownership of voting rights - 75% or moreOE
  • 16
    icon of address85 Strand, 5th Floor, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
  • 17
    HAYGARTH ENTERPRISES LIMITED - 2018-08-22
    FABRICORN LIMITED - 2008-09-18
    icon of addressBankside 3, 90 - 100 Southwark Street, London, England
    Active Corporate (5 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2024-12-05 ~ now
    CIF 15 - Right to appoint or remove directorsOE
    CIF 15 - Ownership of shares – 75% or moreOE
    CIF 15 - Ownership of voting rights - 75% or moreOE
  • 18
    CHAMELEON MEDICAL COMMUNICATIONS LIMITED - 2005-05-12
    CHAMELEON COMMUNICATIONS INTERNATIONAL LTD - 2024-10-04
    icon of addressBankside 3, 90 - 100 Southwark Street, London, England
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-11-01 ~ now
    CIF 36 - Right to appoint or remove directorsOE
    CIF 36 - Ownership of voting rights - 75% or moreOE
    CIF 36 - Ownership of shares – 75% or moreOE
  • 19
    icon of address85 Strand, 5th Floor, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
  • 20
    NEWELL AND SORRELL LIMITED - 1998-02-01
    NEWELL AND SORRELL DESIGN LIMITED - 1990-05-09
    INTERBRAND NEWELL AND SORRELL LIMITED - 2003-08-29
    icon of addressBankside 3 90-100 Southwark Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 25 - Ownership of voting rights - 75% or moreOE
    CIF 25 - Right to appoint or remove directorsOE
    CIF 25 - Ownership of shares – 75% or moreOE
  • 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
    icon of addressBankside 3, 90 - 100 Southwark Street, London, England
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 41 - Ownership of shares – 75% or moreOE
    CIF 41 - Right to appoint or remove directorsOE
    CIF 41 - Ownership of voting rights - 75% or moreOE
  • 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
    icon of addressBankside 3, 90 - 100 Southwark Street, London, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2024-12-05 ~ now
    CIF 20 - Ownership of voting rights - 75% or moreOE
    CIF 20 - Right to appoint or remove directorsOE
    CIF 20 - Ownership of shares – 75% or moreOE
  • 23
    OMEL
    - now
    OMNICOM EUROPE LIMITED - 2003-07-01
    DAS INTERNATIONAL LIMITED - 1999-05-06
    OMNICOM MANAGEMENT EUROPE LIMITED - 2004-11-19
    icon of address239 Old Marylebone Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-08-20 ~ dissolved
    CIF 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
    icon of addressBankside 3, 90 - 100 Southwark Street, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2024-12-05 ~ 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
  • 25
    GOODBY, SILVERSTEIN & PARTNERS, EUROPE LIMITED - 2013-04-03
    icon of address85 Strand, 5th Floor, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
  • 26
    COUNTRYWIDE PORTER NOVELLI LIMITED - 2004-05-17
    COUNTRYWIDE PUBLICITY LIMITED - 1987-09-14
    COUNTRYWIDE COMMUNICATIONS GROUP LIMITED - 1996-09-18
    icon of addressBankside 3, 90 - 100 Southwark Street, London, England
    Active Corporate (8 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 39 - Right to appoint or remove directorsOE
    CIF 39 - Ownership of shares – 75% or moreOE
    CIF 39 - Ownership of voting rights - 75% or moreOE
  • 27
    PORTLAND BIDCO LIMITED - 2012-04-18
    icon of addressBankside 3, 90 - 100 Southwark Street, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2021-12-31 ~ dissolved
    CIF 22 - Ownership of shares – 75% or moreOE
    CIF 22 - Right to appoint or remove directorsOE
    CIF 22 - Ownership of voting rights - 75% or moreOE
  • 28
    SEVCO 1250 LIMITED - 2001-06-04
    icon of addressBankside 3, 90 - 100 Southwark Street, London, England
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    icon of calendar 2024-06-26 ~ now
    CIF 17 - Right to appoint or remove directorsOE
    CIF 17 - Ownership of shares – 75% or moreOE
    CIF 17 - Ownership of voting rights - 75% or moreOE
  • 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
    icon of addressBankside 3 90 Southwark Street, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
  • 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
    icon of addressBankside 3, 90 - 100 Southwark Street, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 40 - Ownership of voting rights - 75% or moreOE
    CIF 40 - Right to appoint or remove directorsOE
    CIF 40 - Ownership of shares – 75% or moreOE
  • 31
    KARAKTER LIMITED - 2007-03-16
    icon of addressBankside 3, 90 - 100 Southwark Street, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2024-12-05 ~ now
    CIF 14 - Ownership of voting rights - 75% or moreOE
    CIF 14 - Right to appoint or remove directorsOE
    CIF 14 - Ownership of shares – 75% or moreOE
  • 32
    SPECIALIST PUBLICATIONS (REGIONAL) LIMITED - 1993-11-08
    icon of addressBankside 3, 90 - 100 Southwark Street, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 38 - Ownership of voting rights - 75% or moreOE
    CIF 38 - Right to appoint or remove directorsOE
    CIF 38 - Ownership of shares – 75% or moreOE
  • 33
    icon of addressBankside 3, 90 - 100 Southwark Street, London, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2024-11-11 ~ now
    CIF 33 - Ownership of voting rights - 75% or moreOE
    CIF 33 - Right to appoint or remove directorsOE
    CIF 33 - Ownership of shares – 75% or moreOE
  • 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
    icon of addressBankside 3, 90 - 100 Southwark Street, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 27 - Right to appoint or remove directorsOE
    CIF 27 - Ownership of voting rights - 75% or moreOE
    CIF 27 - Ownership of shares – 75% or moreOE
  • 35
    icon of addressBankside 3, 90 - 100 Southwark Street, London, England
    Active Corporate (8 parents)
    Person with significant control
    icon of calendar 2024-12-05 ~ now
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Right to appoint or remove directorsOE
    CIF 12 - Ownership of shares – 75% or moreOE
  • 36
    icon of addressBankside 3, 90 - 100 Southwark Street, London, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2024-12-30 ~ now
    CIF 19 - Right to appoint or remove directorsOE
    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
    icon of addressBankside 3, 90 - 100 Southwark Street, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 28 - Ownership of shares – 75% or moreOE
    CIF 28 - Right to appoint or remove directorsOE
    CIF 28 - Ownership of voting rights - 75% or moreOE
  • 38
    HOSKER MOORE KENT MELIA LIMITED - 2023-03-20
    HOSKER MOORE & KENT LIMITED - 2001-10-30
    icon of addressBankside 3 90-100 Southwark Street, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2024-12-05 ~ now
    CIF 13 - Right to appoint or remove directorsOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Ownership of shares – 75% or moreOE
  • 39
    MALPATIME LIMITED - 1989-05-31
    TOWN & COUNTY CREATIVE LIMITED - 1993-01-27
    THE RUSSELL ORGANISATION LIMITED - 2009-01-15
    icon of addressBankside 3, 90 - 100 Southwark Street, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2025-10-31 ~ now
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
  • 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
    icon of addressBankside 3, 90 - 100 Southwark Street, London, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    CIF 37 - Ownership of voting rights - 75% or moreOE
    CIF 37 - Right to appoint or remove directorsOE
    CIF 37 - Ownership of shares – 75% or moreOE
  • 41
    THE WOLFF OLINS BUSINESS LIMITED - 1998-06-01
    ALVAHOPE LIMITED - 1987-12-23
    icon of addressBankside 3, 90 - 100 Southwark Street, London, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 43 - Ownership of voting rights - 75% or moreOE
    CIF 43 - Right to appoint or remove directorsOE
    CIF 43 - Ownership of shares – 75% or moreOE
Ceased 11
  • 1
    RADIATE EUROPE LIMITED - 2018-05-17
    icon of addressUnit D Cherwell Business Village, Southam Road, Banbury, Oxfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,389,033 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-01-31
    CIF 29 - Ownership of voting rights - 75% or more OE
    CIF 29 - Ownership of shares – 75% or more OE
    CIF 29 - Right to appoint or remove directors OE
  • 2
    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
    icon of addressBankside 3, 90 - 100 Southwark Street, London, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-11-22
    CIF 30 - Ownership of voting rights - 75% or more OE
    CIF 30 - Ownership of shares – 75% or more OE
    CIF 30 - Right to appoint or remove directors OE
  • 3
    M&R 532 LIMITED - 1992-08-27
    R.D.S. INTERNATIONAL LIMITED - 1997-06-02
    icon of addressBankside 3, 90 - 100 Southwark Street, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-11-22
    CIF 48 - Ownership of voting rights - 75% or more OE
    CIF 48 - Right to appoint or remove directors OE
    CIF 48 - Ownership of shares – 75% or more OE
  • 4
    DANCEPOWER LIMITED - 1992-10-01
    HALL & PARTNERS LIMITED - 1999-09-23
    icon of address21 Frederick Sanger Road, Surrey Research Park, Guildford, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-04-07
    CIF 51 - Ownership of shares – 75% or more OE
    CIF 51 - Ownership of voting rights - 75% or more OE
    CIF 51 - Right to appoint or remove directors OE
  • 5
    HAYGARTH ENTERPRISES LIMITED - 2018-08-22
    FABRICORN LIMITED - 2008-09-18
    icon of addressBankside 3, 90 - 100 Southwark Street, London, England
    Active Corporate (5 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-11-23
    CIF 50 - Ownership of shares – 75% or more OE
    CIF 50 - Right to appoint or remove directors OE
    CIF 50 - Ownership of voting rights - 75% or more OE
  • 6
    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
    icon of addressBankside 3, 90 - 100 Southwark Street, London, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-11-22
    CIF 32 - Ownership of shares – 75% or more OE
    CIF 32 - Ownership of voting rights - 75% or more OE
    CIF 32 - Right to appoint or remove directors OE
  • 7
    OMEL - 2004-11-19
    icon of addressBankside 3, 90 - 100 Southwark Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-11-19 ~ 2008-08-20
    CIF 2 - Director → ME
  • 8
    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
    icon of addressBankside 3, 90 - 100 Southwark Street, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-11-22
    CIF 47 - Ownership of voting rights - 75% or more OE
    CIF 47 - Ownership of shares – 75% or more OE
    CIF 47 - Right to appoint or remove directors OE
  • 9
    PROMISE CORPORATION PLC - 2006-07-26
    icon of address21 Frederick Sanger Road, Surrey Research Park, Guildford, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-04-07
    CIF 52 - Right to appoint or remove directors OE
    CIF 52 - Ownership of shares – 75% or more OE
    CIF 52 - Ownership of voting rights - 75% or more OE
  • 10
    KARAKTER LIMITED - 2007-03-16
    icon of addressBankside 3, 90 - 100 Southwark Street, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-11-22
    CIF 49 - Ownership of shares – 75% or more OE
    CIF 49 - Right to appoint or remove directors OE
    CIF 49 - Ownership of voting rights - 75% or more OE
  • 11
    icon of addressBankside 3, 90 - 100 Southwark Street, London, England
    Active Corporate (8 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-11-22
    CIF 31 - Ownership of voting rights - 75% or more OE
    CIF 31 - Ownership of shares – 75% or more OE
    CIF 31 - Right to appoint or remove directors 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 12 November 2025 and licensed under the Open Government Licence v3.0.