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 5
  • 1
    Wardle, John Henry
    Chartered Accountant born in December 1967
    Individual (24 offsprings)
    Officer
    2019-01-01 ~ now
    OF - director → CIF 0
  • 2
    Bray, Sally Ann
    Individual (184 offsprings)
    Officer
    2000-03-30 ~ now
    OF - secretary → CIF 0
  • 3
    Betts, John Martin William
    Legal Counsel born in January 1971
    Individual (45 offsprings)
    Officer
    2014-03-31 ~ now
    OF - director → CIF 0
  • 4
    OMNICOM UK LIMITED - 2004-01-13
    BOASE MASSIMI POLLITT LIMITED - 1994-02-17
    BOASE MASSIMI POLLITT PARTNERSHIP LIMITED(THE) - 1982-02-02
    JOGMEAD LIMITED - 1981-12-31
    Bankside 3, 90 - 100 Southwark Street, London, England
    Corporate (5 parents, 4 offsprings)
    Person with significant control
    2024-12-06 ~ now
    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
  • 5
    MPMC HOLDINGS LIMITED - 2022-11-17
    CAPE BLANCO LIMITED - 2010-06-08
    Bankside 3, 90 - 100 Southwark Street, London, England
    Corporate (4 parents, 3 offsprings)
    Person with significant control
    2022-11-18 ~ now
    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
Ceased 16
  • 1
    Higgins, Jonathan Matthew
    Ceo born in November 1958
    Individual
    Officer
    2001-02-19 ~ 2003-03-04
    OF - director → CIF 0
  • 2
    Gallagher, Joel David
    Director born in January 1966
    Individual (2 offsprings)
    Officer
    2001-09-04 ~ 2003-03-04
    OF - director → CIF 0
  • 3
    Ashley, Juliet Andrea Jane
    Solicitor born in August 1972
    Individual (3 offsprings)
    Officer
    2003-03-04 ~ 2007-04-01
    OF - director → CIF 0
    Ashley, Juliet Andrea Jane
    General Counsel born in August 1972
    Individual (3 offsprings)
    2009-05-29 ~ 2012-12-11
    OF - director → CIF 0
  • 4
    Trueman, Peter Douglas
    Chartered Accountant born in January 1952
    Individual (13 offsprings)
    Officer
    2014-01-01 ~ 2018-09-30
    OF - director → CIF 0
  • 5
    Villoldo Feijoo, Jose Manuel
    Emea Tax Director born in January 1971
    Individual (2 offsprings)
    Officer
    2009-05-29 ~ 2012-12-11
    OF - director → CIF 0
  • 6
    Woolley, Diana Rosemary
    Individual
    Officer
    1996-12-20 ~ 2000-03-31
    OF - secretary → CIF 0
  • 7
    Golembeski, Eugene Gerard
    Director born in March 1958
    Individual
    Officer
    1996-12-20 ~ 1997-08-31
    OF - director → CIF 0
  • 8
    Price, Steven Glenn
    Director born in August 1975
    Individual (2 offsprings)
    Officer
    2009-05-29 ~ 2014-03-31
    OF - director → CIF 0
  • 9
    Loney, Suzanne Christina Rosemarie
    Chief Financial Officer born in May 1959
    Individual
    Officer
    2003-03-04 ~ 2010-01-29
    OF - director → CIF 0
  • 10
    Maxwell, Charles James Stuart
    Public Relations Consultant born in June 1957
    Individual
    Officer
    1995-09-04 ~ 2001-12-31
    OF - director → CIF 0
  • 11
    Walker, John Mark
    Legal Counsel/Solictor born in May 1973
    Individual (1 offspring)
    Officer
    2009-05-29 ~ 2011-12-31
    OF - director → CIF 0
  • 12
    Hume, Mark Alexander
    Finance Director born in January 1962
    Individual (4 offsprings)
    Officer
    1995-09-04 ~ 2003-03-04
    OF - director → CIF 0
    Hume, Mark Alexander
    Accountant
    Individual (4 offsprings)
    Officer
    1995-09-04 ~ 1996-12-20
    OF - secretary → CIF 0
  • 13
    Olszewski, Gerald Bruno
    Director born in October 1955
    Individual
    Officer
    1996-12-20 ~ 2003-03-04
    OF - director → CIF 0
  • 14
    OMNICOM UK LIMITED - 2004-01-13
    BOASE MASSIMI POLLITT LIMITED - 1994-02-17
    BOASE MASSIMI POLLITT PARTNERSHIP LIMITED(THE) - 1982-02-02
    JOGMEAD LIMITED - 1981-12-31
    Bankside 3, 90-100 Southwark Street, London, England
    Corporate (5 parents, 4 offsprings)
    Person with significant control
    2016-04-06 ~ 2022-11-18
    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
  • 15
    MPMC HOLDINGS LIMITED - 2022-11-17
    CAPE BLANCO LIMITED - 2010-06-08
    Bankside 3, 90 - 100 Southwark Street, London, England
    Corporate (4 parents, 3 offsprings)
    Person with significant control
    2022-11-18 ~ 2024-12-06
    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
  • 16
    120 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
parent relation
Company in focus

DAS UK INVESTMENTS LIMITED

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

Related profiles found in government register
  • DAS UK INVESTMENTS LIMITED
    Info
    KETCHUM GROUP LIMITED - 2014-01-03
    OMNICOM INVESTMENTS LIMITED - 2008-12-03
    OMD GROUP LIMITED - 2006-04-04
    OMNICOM INVESTMENTS LIMITED - 2005-11-28
    KETCHUM GROUP LIMITED - 2003-03-20
    SCOPE KETCHUM COMMUNICATIONS GROUP LIMITED - 1998-09-03
    SCOPE COMMUNICATIONS GROUP LIMITED - 1997-01-06
    THE SCOPE COMMUNICATIONS GROUP LIMITED - 1996-03-11
    Registered number 03097778
    Bankside 3, 90 - 100 Southwark Street, London SE1 0SW
    Private Limited Company incorporated on 1995-09-04 (29 years 9 months). The company status is Active.
    The last date of confirmation statement was made at 2024-06-19
    CIF 0
  • DAS UK INVESTMENTS LIMITED
    S
    Registered number 3097778
    239, Old Marylebone Road, London, United Kingdom, NW1 5QT
    UNITED KINGDOM
    CIF 1
  • OMNICOM INVESTMENTS LIMITED
    S
    Registered number missing
    239 Old Marylebone Road, London, NW1 5QT
    CIF 2
  • DAS UK INVESTMENT LIMITED
    S
    Registered number 3097778
    Bankside 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 42
  • 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, England
    Corporate (6 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 44 - Ownership of shares – 75% or moreOE
    CIF 44 - Ownership of voting rights - 75% or moreOE
    CIF 44 - Right to appoint or remove directorsOE
  • 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, England
    Corporate (4 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 52 - Ownership of shares – 75% or moreOE
    CIF 52 - Ownership of voting rights - 75% or moreOE
    CIF 52 - Right to appoint or remove directorsOE
  • 3
    ADELPHI COMMUNICATIONS LIMITED - 1993-02-01
    STREAMROLL LIMITED - 1986-02-19
    Bankside 3, 90 - 100 Southwark Street, London, England
    Corporate (7 parents, 3 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 22 - Ownership of shares – 75% or moreOE
    CIF 22 - Ownership of voting rights - 75% or moreOE
    CIF 22 - Right to appoint or remove directorsOE
  • 4
    MAPI VALUES LIMITED - 2012-07-09
    POINTHANDY LIMITED - 1993-01-11
    Bankside 3, 90 - 100 Southwark Street, London, England
    Corporate (6 parents)
    Person with significant control
    2024-12-05 ~ now
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
  • 5
    Bankside 3 90 - 100 Southwark Street, London, United Kingdom
    Corporate (5 parents, 1 offspring)
    Person with significant control
    2023-10-26 ~ now
    CIF 20 - Ownership of shares – 75% or moreOE
    CIF 20 - Ownership of voting rights - 75% or moreOE
    CIF 20 - Right to appoint or remove directorsOE
  • 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, England
    Dissolved corporate (6 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 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, England
    Dissolved corporate (3 parents)
    Person with significant control
    2017-03-31 ~ dissolved
    CIF 33 - Ownership of shares – 75% or moreOE
    CIF 33 - Ownership of voting rights - 75% or moreOE
    CIF 33 - Right to appoint or remove directorsOE
  • 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, England
    Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 45 - Ownership of shares – 75% or moreOE
    CIF 45 - Ownership of voting rights - 75% or moreOE
    CIF 45 - Right to appoint or remove directorsOE
  • 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, England
    Corporate (6 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 25 - Ownership of shares – 75% or moreOE
    CIF 25 - Ownership of voting rights - 75% or moreOE
    CIF 25 - Right to appoint or remove directorsOE
  • 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, England
    Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 43 - Ownership of shares – 75% or moreOE
    CIF 43 - Ownership of voting rights - 75% or moreOE
    CIF 43 - Right to appoint or remove directorsOE
  • 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, England
    Corporate (5 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 41 - Ownership of shares – 75% or moreOE
    CIF 41 - Ownership of voting rights - 75% or moreOE
    CIF 41 - Right to appoint or remove directorsOE
  • 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, England
    Corporate (5 parents)
    Person with significant control
    2024-12-05 ~ now
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
  • 13
    Bankside 3, 90 - 100 Southwark Street, London, England
    Corporate (4 parents)
    Person with significant control
    2024-11-11 ~ now
    CIF 15 - Ownership of shares – 75% or moreOE
    CIF 15 - Ownership of voting rights - 75% or moreOE
    CIF 15 - Right to appoint or remove directorsOE
  • 14
    85 Strand, 5th Floor, London, England
    Dissolved corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
  • 15
    FLEISHMAN-HILLARD HOLDINGS LIMITED - 2004-04-30
    COLOUR UNLIMITED LIMITED - 1999-03-25
    Bankside 3, 90 - 100 Southwark Street, London, England
    Corporate (5 parents)
    Person with significant control
    2016-12-12 ~ now
    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
  • 16
    PINCO 1519 LIMITED - 2000-12-04
    Bankside 3, 90 - 100 Southwark Street, London, England
    Corporate (4 parents)
    Person with significant control
    2021-12-31 ~ now
    CIF 17 - Ownership of shares – 75% or moreOE
    CIF 17 - Ownership of voting rights - 75% or moreOE
    CIF 17 - Right to appoint or remove directorsOE
  • 17
    85 Strand, 5th Floor, London, England
    Dissolved corporate (3 parents)
    Person with significant control
    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
  • 18
    HAYGARTH ENTERPRISES LIMITED - 2018-08-22
    FABRICORN LIMITED - 2008-09-18
    Bankside 3, 90 - 100 Southwark Street, London, England
    Corporate (4 parents, 3 offsprings)
    Person with significant control
    2024-12-05 ~ now
    CIF 14 - Ownership of shares – 75% or moreOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
    CIF 14 - Right to appoint or remove directorsOE
  • 19
    CHAMELEON COMMUNICATIONS INTERNATIONAL LTD - 2024-10-04
    CHAMELEON MEDICAL COMMUNICATIONS LIMITED - 2005-05-12
    Bankside 3, 90 - 100 Southwark Street, London, England
    Corporate (4 parents)
    Person with significant control
    2016-11-01 ~ now
    CIF 35 - Ownership of shares – 75% or moreOE
    CIF 35 - Ownership of voting rights - 75% or moreOE
    CIF 35 - Right to appoint or remove directorsOE
  • 20
    85 Strand, 5th Floor, London, England
    Dissolved corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
  • 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, England
    Corporate (5 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 24 - Ownership of shares – 75% or moreOE
    CIF 24 - Ownership of voting rights - 75% or moreOE
    CIF 24 - Right to appoint or remove directorsOE
  • 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, England
    Corporate (6 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 40 - Ownership of shares – 75% or moreOE
    CIF 40 - Ownership of voting rights - 75% or moreOE
    CIF 40 - Right to appoint or remove directorsOE
  • 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, England
    Corporate (4 parents)
    Person with significant control
    2024-12-05 ~ now
    CIF 19 - Ownership of shares – 75% or moreOE
    CIF 19 - Ownership of voting rights - 75% or moreOE
    CIF 19 - Right to appoint or remove directorsOE
  • 24
    OMEL
    - now
    OMNICOM MANAGEMENT EUROPE LIMITED - 2004-11-19
    OMNICOM EUROPE LIMITED - 2003-07-01
    DAS INTERNATIONAL LIMITED - 1999-05-06
    239 Old Marylebone Road, London
    Dissolved corporate (3 parents)
    Officer
    2004-08-20 ~ dissolved
    CIF 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, England
    Corporate (4 parents)
    Person with significant control
    2024-12-05 ~ now
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
  • 26
    GOODBY, SILVERSTEIN & PARTNERS, EUROPE LIMITED - 2013-04-03
    85 Strand, 5th Floor, London, England
    Dissolved corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
  • 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, England
    Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 38 - Ownership of shares – 75% or moreOE
    CIF 38 - Ownership of voting rights - 75% or moreOE
    CIF 38 - Right to appoint or remove directorsOE
  • 28
    PORTLAND BIDCO LIMITED - 2012-04-18
    Bankside 3, 90 - 100 Southwark Street, London, England
    Corporate (4 parents)
    Person with significant control
    2021-12-31 ~ now
    CIF 21 - Ownership of shares – 75% or moreOE
    CIF 21 - Ownership of voting rights - 75% or moreOE
    CIF 21 - Right to appoint or remove directorsOE
  • 29
    SEVCO 1250 LIMITED - 2001-06-04
    Bankside 3, 90 - 100 Southwark Street, London, England
    Corporate (4 parents, 1 offspring)
    Person with significant control
    2024-06-26 ~ now
    CIF 16 - Ownership of shares – 75% or moreOE
    CIF 16 - Ownership of voting rights - 75% or moreOE
    CIF 16 - Right to appoint or remove directorsOE
  • 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, London
    Dissolved corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
  • 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, England
    Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 39 - Ownership of shares – 75% or moreOE
    CIF 39 - Ownership of voting rights - 75% or moreOE
    CIF 39 - Right to appoint or remove directorsOE
  • 32
    AMV (INVESTMENTS) LIMITED - 2010-05-25
    BEFORENEW LIMITED - 1998-08-11
    Bankside 3 90 - 100 Southwark Street, London, England
    Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 53 - Ownership of shares – 75% or moreOE
    CIF 53 - Ownership of voting rights - 75% or moreOE
    CIF 53 - Right to appoint or remove directorsOE
  • 33
    KARAKTER LIMITED - 2007-03-16
    Bankside 3, 90 - 100 Southwark Street, London, England
    Corporate (4 parents)
    Person with significant control
    2024-12-05 ~ now
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Right to appoint or remove directorsOE
  • 34
    SPECIALIST PUBLICATIONS (REGIONAL) LIMITED - 1993-11-08
    Bankside 3, 90 - 100 Southwark Street, London, England
    Dissolved corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 37 - Ownership of shares – 75% or moreOE
    CIF 37 - Ownership of voting rights - 75% or moreOE
    CIF 37 - Right to appoint or remove directorsOE
  • 35
    Bankside 3, 90 - 100 Southwark Street, London, England
    Corporate (6 parents)
    Person with significant control
    2024-11-11 ~ now
    CIF 32 - Ownership of shares – 75% or moreOE
    CIF 32 - Ownership of voting rights - 75% or moreOE
    CIF 32 - Right to appoint or remove directorsOE
  • 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, England
    Dissolved corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 26 - Ownership of shares – 75% or moreOE
    CIF 26 - Ownership of voting rights - 75% or moreOE
    CIF 26 - Right to appoint or remove directorsOE
  • 37
    Bankside 3, 90 - 100 Southwark Street, London, England
    Corporate (8 parents)
    Person with significant control
    2024-12-05 ~ now
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
  • 38
    Bankside 3, 90 - 100 Southwark Street, London, England
    Corporate (5 parents)
    Person with significant control
    2024-12-30 ~ now
    CIF 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 directorsOE
  • 39
    CODE WORLDWIDE LIMITED - 2024-04-17
    AGENCY REPUBLIC LIMITED - 2015-07-01
    Bankside 3, 90 - 100 Southwark Street, London, England
    Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 27 - Ownership of shares – 75% or moreOE
    CIF 27 - Ownership of voting rights - 75% or moreOE
    CIF 27 - Right to appoint or remove directorsOE
  • 40
    HOSKER MOORE KENT MELIA LIMITED - 2023-03-20
    HOSKER MOORE & KENT LIMITED - 2001-10-30
    Bankside 3 90-100 Southwark Street, London, England
    Corporate (4 parents)
    Person with significant control
    2024-12-05 ~ now
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Right to appoint or remove directorsOE
  • 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, England
    Corporate (5 parents)
    Person with significant control
    2016-07-01 ~ now
    CIF 36 - Ownership of shares – 75% or moreOE
    CIF 36 - Ownership of voting rights - 75% or moreOE
    CIF 36 - Right to appoint or remove directorsOE
  • 42
    THE WOLFF OLINS BUSINESS LIMITED - 1998-06-01
    ALVAHOPE LIMITED - 1987-12-23
    Bankside 3, 90 - 100 Southwark Street, London, England
    Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 42 - Ownership of shares – 75% or moreOE
    CIF 42 - Ownership of voting rights - 75% or moreOE
    CIF 42 - Right to appoint or remove directorsOE
Ceased 11
  • 1
    RADIATE EUROPE LIMITED - 2018-05-17
    Unit D Cherwell Business Village, Southam Road, Banbury, Oxfordshire, England
    Corporate (2 parents)
    Equity (Company account)
    1,362,822 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ 2019-01-31
    CIF 28 - Ownership of shares – 75% or more OE
    CIF 28 - Ownership of voting rights - 75% or more OE
    CIF 28 - Right to appoint or remove directors OE
  • 2
    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, England
    Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ 2022-11-22
    CIF 29 - Ownership of shares – 75% or more OE
    CIF 29 - Ownership of voting rights - 75% or more OE
    CIF 29 - Right to appoint or remove directors OE
  • 3
    R.D.S. INTERNATIONAL LIMITED - 1997-06-02
    M&R 532 LIMITED - 1992-08-27
    Bankside 3, 90 - 100 Southwark Street, London, England
    Dissolved corporate (4 parents)
    Person with significant control
    2016-04-06 ~ 2022-11-22
    CIF 47 - Ownership of shares – 75% or more OE
    CIF 47 - Ownership of voting rights - 75% or more OE
    CIF 47 - Right to appoint or remove directors OE
  • 4
    HALL & PARTNERS LIMITED - 1999-09-23
    DANCEPOWER LIMITED - 1992-10-01
    21 Frederick Sanger Road, Surrey Research Park, Guildford, England
    Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ 2023-04-07
    CIF 50 - Ownership of shares – 75% or more OE
    CIF 50 - Ownership of voting rights - 75% or more OE
    CIF 50 - Right to appoint or remove directors OE
  • 5
    HAYGARTH ENTERPRISES LIMITED - 2018-08-22
    FABRICORN LIMITED - 2008-09-18
    Bankside 3, 90 - 100 Southwark Street, London, England
    Corporate (4 parents, 3 offsprings)
    Person with significant control
    2016-04-06 ~ 2022-11-23
    CIF 49 - Ownership of shares – 75% or more OE
    CIF 49 - Ownership of voting rights - 75% or more OE
    CIF 49 - Right to appoint or remove directors OE
  • 6
    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, England
    Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ 2022-11-22
    CIF 31 - Ownership of shares – 75% or more OE
    CIF 31 - Ownership of voting rights - 75% or more OE
    CIF 31 - Right to appoint or remove directors OE
  • 7
    OMEL - 2004-11-19
    Bankside 3, 90 - 100 Southwark Street, London, England
    Dissolved corporate (2 parents)
    Officer
    2004-11-19 ~ 2008-08-20
    CIF 2 - director → ME
  • 8
    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, England
    Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ 2022-11-22
    CIF 46 - Ownership of shares – 75% or more OE
    CIF 46 - Ownership of voting rights - 75% or more OE
    CIF 46 - Right to appoint or remove directors OE
  • 9
    PROMISE CORPORATION PLC - 2006-07-26
    21 Frederick Sanger Road, Surrey Research Park, Guildford, England
    Corporate (6 parents)
    Person with significant control
    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
  • 10
    KARAKTER LIMITED - 2007-03-16
    Bankside 3, 90 - 100 Southwark Street, London, England
    Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ 2022-11-22
    CIF 48 - Ownership of shares – 75% or more OE
    CIF 48 - Ownership of voting rights - 75% or more OE
    CIF 48 - Right to appoint or remove directors OE
  • 11
    Bankside 3, 90 - 100 Southwark Street, London, England
    Corporate (8 parents)
    Person with significant control
    2016-04-06 ~ 2022-11-22
    CIF 30 - Ownership of shares – 75% or more OE
    CIF 30 - Ownership of voting rights - 75% or more OE
    CIF 30 - Right to appoint or remove directors OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.