1
MEDI CINE INTERNATIONAL LIMITED - 2016-01-20
ADELPHI MEDI CINE LIMITED - 2006-04-21
MEDI CINE INTERNATIONAL LIMITED - 2001-05-09
MEDI CINE LIMITED - 1989-06-28
RELFINCH LIMITED - 1988-06-24
Bankside 3, 90 - 100 Southwark Street, London, EnglandCorporate (6 parents)
Person with significant control
2016-04-06 ~ nowCIF 44 - Ownership of shares – 75% or more → OE
CIF 44 - Ownership of voting rights - 75% or more → OE
CIF 44 - Right to appoint or remove directors → OE
2
ABBOTT MEAD VICKERS.SMS LIMITED - 1991-03-15
ABBOTT MEAD VICKERS - 1988-01-04
MISTRASCALE LIMITED - 1985-10-01
Bankside 3 90-100 Southwark Street, London, EnglandCorporate (4 parents, 1 offspring)
Person with significant control
2016-04-06 ~ nowCIF 52 - Ownership of shares – 75% or more → OE
CIF 52 - Ownership of voting rights - 75% or more → OE
CIF 52 - Right to appoint or remove directors → OE
3
ADELPHI COMMUNICATIONS LIMITED - 1993-02-01
STREAMROLL LIMITED - 1986-02-19
Bankside 3, 90 - 100 Southwark Street, London, EnglandCorporate (7 parents, 3 offsprings)
Person with significant control
2016-04-06 ~ nowCIF 22 - Ownership of shares – 75% or more → OE
CIF 22 - Ownership of voting rights - 75% or more → OE
CIF 22 - Right to appoint or remove directors → OE
4
MAPI VALUES LIMITED - 2012-07-09
POINTHANDY LIMITED - 1993-01-11
Bankside 3, 90 - 100 Southwark Street, London, EnglandCorporate (6 parents)
Person with significant control
2024-12-05 ~ nowCIF 9 - Ownership of shares – 75% or more → OE
CIF 9 - Ownership of voting rights - 75% or more → OE
CIF 9 - Right to appoint or remove directors → OE
5
Bankside 3 90 - 100 Southwark Street, London, United KingdomCorporate (5 parents, 1 offspring)
Person with significant control
2023-10-26 ~ nowCIF 20 - Ownership of shares – 75% or more → OE
CIF 20 - Ownership of voting rights - 75% or more → OE
CIF 20 - Right to appoint or remove directors → OE
6
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 23 - Ownership of shares – More than 50% but less than 75% → OE
CIF 23 - Ownership of voting rights - More than 50% but less than 75% → OE
7
RAPP CDS EMEA LIMITED - 2014-11-19
OPTIMA DIRECT RAPP COLLINS LIMITED - 2013-02-08
HLB LIMITED - 2004-07-09
Bankside 3, 90 - 100 Southwark Street, London, EnglandDissolved corporate (3 parents)
Person with significant control
2017-03-31 ~ dissolvedCIF 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
8
PREMIER MEDIA PARTNERS LIMITED - 2001-11-30
PREMIER MAGAZINES LIMITED - 1999-11-03
GOULDITAR NO.217 LIMITED - 1992-05-06
Bankside 3, 90 - 100 Southwark Street, London, EnglandCorporate (5 parents)
Person with significant control
2016-04-06 ~ nowCIF 45 - Ownership of shares – 75% or more → OE
CIF 45 - Ownership of voting rights - 75% or more → OE
CIF 45 - Right to appoint or remove directors → OE
9
FIELD MARKETING SOLUTIONS LIMITED - 2005-01-11
KETCHUM PUBLIC RELATIONS LIMITED - 1997-09-19
GROUP PUBLIC RELATIONS PLC - 1993-01-26
GROUP PUBLIC RELATIONS LIMITED - 1987-01-16
FOSSMARKET LIMITED - 1984-06-28
Bankside 3, 90 - 100 Southwark Street, London, EnglandCorporate (6 parents, 1 offspring)
Person with significant control
2016-04-06 ~ nowCIF 25 - Ownership of shares – 75% or more → OE
CIF 25 - Ownership of voting rights - 75% or more → OE
CIF 25 - Right to appoint or remove directors → OE
10
CPM FIELD MARKETING (OPERATIONS) LIMITED - 1994-05-09
PROMOTIONAL SUPPORT LIMITED - 1990-01-01
BAY TREE STUDIO LIMITED - 1988-04-26
A.T. ARTEFACT LIMITED - 1986-04-17
DIKAPPA (NUMBER 371) LIMITED - 1985-12-18
Bankside 3, 90 - 100 Southwark Street, London, EnglandCorporate (5 parents)
Person with significant control
2016-04-06 ~ nowCIF 43 - Ownership of shares – 75% or more → OE
CIF 43 - Ownership of voting rights - 75% or more → OE
CIF 43 - Right to appoint or remove directors → OE
11
CPM INTERNATIONAL LIMITED - 1998-01-01
CPM INTERNATIONAL LIMITED - 1997-11-26
CPM FIELD MARKETING LIMITED - 1994-05-09
MERCHANDISING GROUP LIMITED(THE) - 1989-01-18
ALLYFERN LIMITED - 1984-02-10
Bankside 3, 90 - 100 Southwark Street, London, EnglandCorporate (5 parents, 1 offspring)
Person with significant control
2016-04-06 ~ nowCIF 41 - Ownership of shares – 75% or more → OE
CIF 41 - Ownership of voting rights - 75% or more → OE
CIF 41 - Right to appoint or remove directors → OE
12
INTERFUSE COMMUNICATIONS LIMITED - 2022-05-09
ACCESS INTEGRATED BRAND COMMUNICATIONS LIMITED - 2019-06-10
ACCESS EMANATE COMMUNICATIONS LIMITED - 2017-05-30
EMANATE EUROPE LIMITED - 2016-01-04
MAG TRO LIMITED - 2008-11-14
MARKETING ALTERNATIVES GROUP LIMITED - 2004-09-21
MARKETING ALTERNATIVES GROUP PLC - 2004-09-01
Bankside 3, 90 - 100 Southwark Street, London, EnglandCorporate (5 parents)
Person with significant control
2024-12-05 ~ nowCIF 10 - Ownership of shares – 75% or more → OE
CIF 10 - Ownership of voting rights - 75% or more → OE
CIF 10 - Right to appoint or remove directors → OE
13
Bankside 3, 90 - 100 Southwark Street, London, EnglandCorporate (4 parents)
Person with significant control
2024-11-11 ~ nowCIF 15 - Ownership of shares – 75% or more → OE
CIF 15 - Ownership of voting rights - 75% or more → OE
CIF 15 - Right to appoint or remove directors → OE
14
85 Strand, 5th Floor, London, EnglandDissolved corporate (3 parents)
Person with significant control
2016-04-06 ~ dissolvedCIF 4 - Ownership of shares – 75% or more → OE
CIF 4 - Ownership of voting rights - 75% or more → OE
CIF 4 - Right to appoint or remove directors → OE
15
FLEISHMAN-HILLARD HOLDINGS LIMITED - 2004-04-30
COLOUR UNLIMITED LIMITED - 1999-03-25
Bankside 3, 90 - 100 Southwark Street, London, EnglandCorporate (5 parents)
Person with significant control
2016-12-12 ~ nowCIF 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
16
PINCO 1519 LIMITED - 2000-12-04
Bankside 3, 90 - 100 Southwark Street, London, EnglandCorporate (4 parents)
Person with significant control
2021-12-31 ~ nowCIF 17 - Ownership of shares – 75% or more → OE
CIF 17 - Ownership of voting rights - 75% or more → OE
CIF 17 - Right to appoint or remove directors → OE
17
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
18
HAYGARTH ENTERPRISES LIMITED - 2018-08-22
FABRICORN LIMITED - 2008-09-18
Bankside 3, 90 - 100 Southwark Street, London, EnglandCorporate (4 parents, 3 offsprings)
Person with significant control
2024-12-05 ~ nowCIF 14 - Ownership of shares – 75% or more → OE
CIF 14 - Ownership of voting rights - 75% or more → OE
CIF 14 - Right to appoint or remove directors → OE
19
CHAMELEON COMMUNICATIONS INTERNATIONAL LTD - 2024-10-04
CHAMELEON MEDICAL COMMUNICATIONS LIMITED - 2005-05-12
Bankside 3, 90 - 100 Southwark Street, London, EnglandCorporate (4 parents)
Person with significant control
2016-11-01 ~ nowCIF 35 - Ownership of shares – 75% or more → OE
CIF 35 - Ownership of voting rights - 75% or more → OE
CIF 35 - Right to appoint or remove directors → OE
20
85 Strand, 5th Floor, London, EnglandDissolved corporate (3 parents)
Person with significant control
2016-04-06 ~ dissolvedCIF 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
21
INTERBRAND NEWELL AND SORRELL LIMITED - 2003-08-29
NEWELL AND SORRELL LIMITED - 1998-02-01
NEWELL AND SORRELL DESIGN LIMITED - 1990-05-09
Bankside 3 90-100 Southwark Street, London, EnglandCorporate (5 parents, 1 offspring)
Person with significant control
2016-04-06 ~ nowCIF 24 - Ownership of shares – 75% or more → OE
CIF 24 - Ownership of voting rights - 75% or more → OE
CIF 24 - Right to appoint or remove directors → OE
22
KETCHUM PLEON LIMITED - 2012-11-09
KETCHUM LIMITED - 2009-07-03
SCOPE KETCHUM COMMUNICATIONS LIMITED - 1998-09-14
SCOPE COMMUNICATIONS MANAGEMENT LIMITED - 1997-01-06
PASSDEAN LIMITED - 1983-08-12
Bankside 3, 90 - 100 Southwark Street, London, EnglandCorporate (6 parents)
Person with significant control
2016-04-06 ~ nowCIF 40 - Ownership of shares – 75% or more → OE
CIF 40 - Ownership of voting rights - 75% or more → OE
CIF 40 - Right to appoint or remove directors → OE
23
TOGORUN LIMITED - 2019-08-20
BALTO LIMITED - 2009-03-11
BLUECURRENT LIMITED - 2008-09-30
BLUE CURRENT LIMITED - 2007-06-26
HALL & PARTNERS LIMITED - 2006-10-27
JAKELOCK LIMITED - 1999-09-23
Bankside 3, 90 - 100 Southwark Street, London, EnglandCorporate (4 parents)
Person with significant control
2024-12-05 ~ nowCIF 19 - Ownership of shares – 75% or more → OE
CIF 19 - Ownership of voting rights - 75% or more → OE
CIF 19 - Right to appoint or remove directors → OE
24
OMNICOM MANAGEMENT EUROPE LIMITED - 2004-11-19
OMNICOM EUROPE LIMITED - 2003-07-01
DAS INTERNATIONAL LIMITED - 1999-05-06
239 Old Marylebone Road, LondonDissolved corporate (3 parents)
Officer
2004-08-20 ~ dissolvedCIF 1 - director → ME
25
HORNALL ANDERSON LIMITED - 2017-10-13
CORE (BLIMEY) LIMITED - 2011-10-24
20-20 ADVERTISING DESIGN AND MARKETING LIMITED - 2007-11-23
SHARESCALE LIMITED - 1991-03-01
Bankside 3, 90 - 100 Southwark Street, London, EnglandCorporate (4 parents)
Person with significant control
2024-12-05 ~ nowCIF 8 - Ownership of shares – 75% or more → OE
CIF 8 - Ownership of voting rights - 75% or more → OE
CIF 8 - Right to appoint or remove directors → OE
26
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 shares – 75% or more → OE
CIF 5 - Ownership of voting rights - 75% or more → OE
CIF 5 - Right to appoint or remove directors → OE
27
COUNTRYWIDE PORTER NOVELLI LIMITED - 2004-05-17
COUNTRYWIDE COMMUNICATIONS GROUP LIMITED - 1996-09-18
COUNTRYWIDE PUBLICITY LIMITED - 1987-09-14
Bankside 3, 90 - 100 Southwark Street, London, EnglandCorporate (5 parents)
Person with significant control
2016-04-06 ~ nowCIF 38 - Ownership of shares – 75% or more → OE
CIF 38 - Ownership of voting rights - 75% or more → OE
CIF 38 - Right to appoint or remove directors → OE
28
PORTLAND BIDCO LIMITED - 2012-04-18
Bankside 3, 90 - 100 Southwark Street, London, EnglandCorporate (4 parents)
Person with significant control
2021-12-31 ~ nowCIF 21 - Ownership of shares – 75% or more → OE
CIF 21 - Ownership of voting rights - 75% or more → OE
CIF 21 - Right to appoint or remove directors → OE
29
SEVCO 1250 LIMITED - 2001-06-04
Bankside 3, 90 - 100 Southwark Street, London, EnglandCorporate (4 parents, 1 offspring)
Person with significant control
2024-06-26 ~ nowCIF 16 - Ownership of shares – 75% or more → OE
CIF 16 - Ownership of voting rights - 75% or more → OE
CIF 16 - Right to appoint or remove directors → OE
30
BHWG PROXIMITY LIMITED - 2001-09-03
BARRACLOUGH HALL WOOLSTON GRAY LTD - 2000-09-05
BARRACLOUGH HALL WOOLSTON & GRAY LIMITED - 1991-11-25
GRAYLARK LIMITED - 1991-10-24
Bankside 3 90 Southwark Street, LondonDissolved corporate (4 parents)
Person with significant control
2016-04-06 ~ dissolvedCIF 3 - Ownership of shares – 75% or more → OE
CIF 3 - Ownership of voting rights - 75% or more → OE
CIF 3 - Right to appoint or remove directors → OE
31
RAPP HOLDINGS (UK) LIMITED - 2009-04-01
WRC HOLDINGS LIMITED - 2008-10-14
WWAV RAPP COLLINS GROUP LIMITED - 2002-01-09
WWAV GROUP PLC - 1994-04-11
WATSON, WARD, ALBERT, VARNDELL, LIMITED - 1988-01-01
TELLINA LIMITED - 1981-12-31
Bankside 3, 90 - 100 Southwark Street, London, EnglandCorporate (4 parents)
Person with significant control
2016-04-06 ~ nowCIF 39 - Ownership of shares – 75% or more → OE
CIF 39 - Ownership of voting rights - 75% or more → OE
CIF 39 - Right to appoint or remove directors → OE
32
AMV (INVESTMENTS) LIMITED - 2010-05-25
BEFORENEW LIMITED - 1998-08-11
Bankside 3 90 - 100 Southwark Street, London, EnglandCorporate (4 parents)
Person with significant control
2016-04-06 ~ nowCIF 53 - Ownership of shares – 75% or more → OE
CIF 53 - Ownership of voting rights - 75% or more → OE
CIF 53 - Right to appoint or remove directors → OE
33
KARAKTER LIMITED - 2007-03-16
Bankside 3, 90 - 100 Southwark Street, London, EnglandCorporate (4 parents)
Person with significant control
2024-12-05 ~ nowCIF 13 - Ownership of shares – 75% or more → OE
CIF 13 - Ownership of voting rights - 75% or more → OE
CIF 13 - Right to appoint or remove directors → OE
34
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 37 - Ownership of shares – 75% or more → OE
CIF 37 - Ownership of voting rights - 75% or more → OE
CIF 37 - Right to appoint or remove directors → OE
35
Bankside 3, 90 - 100 Southwark Street, London, EnglandCorporate (6 parents)
Person with significant control
2024-11-11 ~ nowCIF 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
36
ZULU NETWORK LIMITED - 2008-07-01
CLAYDON HEELEY JONES MASON LIMITED - 2006-05-08
CLAYDON HEELEY INTERNATIONAL LIMITED - 2001-01-31
CLAYDON HEELEY CAULFIELD LIMITED - 1992-05-01
MODPASS LIMITED - 1989-11-10
Bankside 3, 90 - 100 Southwark Street, London, EnglandDissolved corporate (4 parents)
Person with significant control
2016-04-06 ~ dissolvedCIF 26 - Ownership of shares – 75% or more → OE
CIF 26 - Ownership of voting rights - 75% or more → OE
CIF 26 - Right to appoint or remove directors → OE
37
Bankside 3, 90 - 100 Southwark Street, London, EnglandCorporate (8 parents)
Person with significant control
2024-12-05 ~ nowCIF 11 - Ownership of shares – 75% or more → OE
CIF 11 - Ownership of voting rights - 75% or more → OE
CIF 11 - Right to appoint or remove directors → OE
38
Bankside 3, 90 - 100 Southwark Street, London, EnglandCorporate (5 parents)
Person with significant control
2024-12-30 ~ nowCIF 18 - Ownership of shares – More than 50% but less than 75% → OE
CIF 18 - Ownership of voting rights - More than 50% but less than 75% → OE
CIF 18 - Right to appoint or remove directors → OE
39
CODE WORLDWIDE LIMITED - 2024-04-17
AGENCY REPUBLIC LIMITED - 2015-07-01
Bankside 3, 90 - 100 Southwark Street, London, EnglandCorporate (4 parents)
Person with significant control
2016-04-06 ~ nowCIF 27 - Ownership of shares – 75% or more → OE
CIF 27 - Ownership of voting rights - 75% or more → OE
CIF 27 - Right to appoint or remove directors → OE
40
HOSKER MOORE KENT MELIA LIMITED - 2023-03-20
HOSKER MOORE & KENT LIMITED - 2001-10-30
Bankside 3 90-100 Southwark Street, London, EnglandCorporate (4 parents)
Person with significant control
2024-12-05 ~ nowCIF 12 - Ownership of shares – 75% or more → OE
CIF 12 - Ownership of voting rights - 75% or more → OE
CIF 12 - Right to appoint or remove directors → OE
41
TBWA\WORLDHEALTH LONDON LIMITED - 2024-10-28
TBWA\PALING WALTERS LIMITED - 2016-09-23
PALING WALTERS LIMITED - 2009-04-17
PALING WALTERS TARGIS LIMITED - 2003-04-01
PALING ELLIS LIMITED - 1996-02-01
PALING ELLIS COGNIS LIMITED - 1995-05-25
PALING ELLIS / K.P.R. LIMITED - 1995-01-01
PALING ELLIS & ASSOCIATES LIMITED - 1986-03-20
PALING, ELLIS, SUGONDO LIMITED - 1982-09-03
MANXFIELD LIMITED - 1980-12-31
Bankside 3, 90 - 100 Southwark Street, London, EnglandCorporate (5 parents)
Person with significant control
2016-07-01 ~ nowCIF 36 - Ownership of shares – 75% or more → OE
CIF 36 - Ownership of voting rights - 75% or more → OE
CIF 36 - Right to appoint or remove directors → OE
42
THE WOLFF OLINS BUSINESS LIMITED - 1998-06-01
ALVAHOPE LIMITED - 1987-12-23
Bankside 3, 90 - 100 Southwark Street, London, EnglandCorporate (5 parents)
Person with significant control
2016-04-06 ~ nowCIF 42 - Ownership of shares – 75% or more → OE
CIF 42 - Ownership of voting rights - 75% or more → OE
CIF 42 - Right to appoint or remove directors → OE