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 6
  • 1
    Nichols, Michael John
    Global Cfo born in March 1985
    Individual (21 offsprings)
    Officer
    2024-07-29 ~ now
    OF - Director → CIF 0
  • 2
    Smith, Scott
    Director born in January 1966
    Individual (2 offsprings)
    Officer
    2024-07-29 ~ now
    OF - Director → CIF 0
  • 3
    Lawson, Nicholas Alexander
    Chief Executive Officer born in April 1965
    Individual (5 offsprings)
    Officer
    2006-01-01 ~ now
    OF - Director → CIF 0
  • 4
    Sea Containers House, 18 Upper Ground, London, United Kingdom
    Active Corporate (4 parents, 5 offsprings)
    Person with significant control
    2023-04-27 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 5
    VISIONPRICE LIMITED - 1992-11-24
    Sea Containers House, 18 Upper Ground, London, England
    Active Corporate (7 parents, 510 offsprings)
    Officer
    2007-09-19 ~ now
    OF - Secretary → CIF 0
  • 6
    GREY COMMUNICATIONS LIMITED - 1984-12-21
    RODMONO LIMITED - 1984-04-06
    Rose Court, 2 Southwark Bridge Road, London, England
    Active Corporate (4 parents, 14 offsprings)
    Person with significant control
    2017-03-12 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
Ceased 20
  • 1
    Troullides, Andrew
    Advertising Executive born in September 1957
    Individual (1 offspring)
    Officer
    1999-01-29 ~ 1999-07-16
    OF - Director → CIF 0
  • 2
    Delaney, Paul
    Group Treasurer born in November 1952
    Individual (6 offsprings)
    Officer
    2011-04-21 ~ 2011-04-26
    OF - Director → CIF 0
  • 3
    Felsher, Steven G
    Chief Financial Officer born in November 1949
    Individual
    Officer
    1998-12-18 ~ 2007-05-01
    OF - Director → CIF 0
  • 4
    London Law Services Limited
    Individual (1 offspring)
    Officer
    1998-03-12 ~ 1998-07-16
    OF - Nominee Director → CIF 0
  • 5
    Lysionek, Susan Mary
    Individual (9 offsprings)
    Officer
    2003-07-01 ~ 2007-09-18
    OF - Secretary → CIF 0
  • 6
    Krichefski, Josh
    Director born in July 1975
    Individual (2 offsprings)
    Officer
    2021-04-14 ~ 2023-02-07
    OF - Director → CIF 0
  • 7
    Lee, Nigel Bruce
    Chief Commercial Finance Officer born in October 1977
    Individual
    Officer
    2023-02-07 ~ 2024-01-09
    OF - Director → CIF 0
  • 8
    Rich, Allan Jeffrey
    Company Director born in October 1942
    Individual (2 offsprings)
    Officer
    1998-07-16 ~ 2003-05-12
    OF - Director → CIF 0
    Rich, Allan Jeffrey
    Individual (2 offsprings)
    Officer
    1998-07-16 ~ 1999-07-29
    OF - Secretary → CIF 0
  • 9
    Brown, Russell
    Finance Director born in March 1980
    Individual
    Officer
    2017-12-01 ~ 2018-09-07
    OF - Director → CIF 0
  • 10
    Wade, Peter
    Director born in June 1964
    Individual (3 offsprings)
    Officer
    2017-12-01 ~ 2024-08-31
    OF - Director → CIF 0
  • 11
    Griffiths, Sally Jane
    Individual
    Officer
    1999-07-29 ~ 2003-06-30
    OF - Secretary → CIF 0
  • 12
    Frijns, Charlotte Sabine Muriel
    Director born in August 1976
    Individual (13 offsprings)
    Officer
    2021-04-14 ~ 2023-02-07
    OF - Director → CIF 0
  • 13
    Allan, Stephen David
    Company Director born in June 1963
    Individual (8 offsprings)
    Officer
    1998-07-16 ~ 2020-06-30
    OF - Director → CIF 0
  • 14
    Tray, Simon Laurence
    Accountant born in January 1965
    Individual (1 offspring)
    Officer
    2007-01-01 ~ 2017-11-30
    OF - Director → CIF 0
  • 15
    Clark, Scott Michael
    Chief Financial Officer born in October 1975
    Individual (2 offsprings)
    Officer
    2024-03-06 ~ 2024-04-23
    OF - Director → CIF 0
  • 16
    Speck, Christoph
    Finance Manager born in March 1968
    Individual
    Officer
    2003-02-25 ~ 2007-03-01
    OF - Director → CIF 0
  • 17
    Schmidt-vogel, Alexander
    Chairman Mediacom Europe born in April 1949
    Individual
    Officer
    1998-12-18 ~ 2007-03-01
    OF - Director → CIF 0
  • 18
    Gerster, Alec
    Media Executive born in February 1948
    Individual
    Officer
    1998-12-18 ~ 2002-04-12
    OF - Director → CIF 0
  • 19
    Sea Containers House, 18 Upper Ground, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2017-08-31 ~ 2023-04-27
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 20
    84 Temple Chambers, Temple Avenue, London
    Active Corporate (2 parents, 190 offsprings)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    1998-03-12 ~ 1998-07-16
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

ESSENCEMEDIACOM HOLDINGS LIMITED

Previous names
MEDIACOM HOLDINGS LIMITED - 2023-03-31
MEDIACOM TMBG LIMITED - 2001-02-15
MEDIACOM/TMBG LIMITED - 1999-08-26
TWISTWAYS LIMITED - 1998-11-16
Standard Industrial Classification
73110 - Advertising Agencies

Related profiles found in government register
  • ESSENCEMEDIACOM HOLDINGS LIMITED
    Info
    MEDIACOM HOLDINGS LIMITED - 2023-03-31
    MEDIACOM TMBG LIMITED - 2001-02-15
    MEDIACOM/TMBG LIMITED - 1999-08-26
    TWISTWAYS LIMITED - 1998-11-16
    Registered number 03525784
    Sea Containers House, 18 Upper Ground, London SE1 9GL
    Private Limited Company incorporated on 1998-03-12 (27 years 6 months). The company status is Active.
    The last date of confirmation statement was made at 2025-01-27
    CIF 0
  • ESSENCEMEDIACOM HOLDINGS LIMITED
    S
    Registered number 03525784
    124 Theobalds Road, London, England, United Kingdom, WC1X 8RX
    Private Company Limited By Shares in Companies House, United Kingdom
    CIF 1
  • ESSENCEMEDIACOM HOLDINGS LIMITED
    S
    Registered number 03525784
    Sea Containers House, Upper Ground, London, England, SE1 9GL
    Private Company Limited By Shares in Companies House, United Kingdom
    CIF 2
  • MEDIACOM HOLDINGS LIMITED
    S
    Registered number 03525784
    124 Theobalds Road, London, England, United Kingdom, WC1X 8RX
    Private Company Limited By Shares in Companies House, United Kingdom
    CIF 3
child relation
Offspring entities and appointments
Active 7
  • 1
    DIRECTMEDIACOM LIMITED - 2002-06-12
    124 Theobalds Road, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2018-12-31
    Person with significant control
    2017-06-23 ~ dissolved
    CIF 5 - Ownership of shares – 75% or moreOE
  • 2
    MEDIACOM SCOTLAND LIMITED - 2023-07-05
    MEDIACOM TMB SCOTLAND LIMITED - 2001-01-31
    THE MEDIA BUSINESS SCOTLAND LIMITED - 1999-02-25
    PCO 164 LIMITED - 1997-02-11
    Sea Containers House, 18 Upper Ground, London, England
    Active Corporate (4 parents)
    Person with significant control
    2022-12-19 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
  • 3
    MEDIACOM GROUP PLC - 2006-06-02
    THE MEDIA BUSINESS GROUP PLC - 2001-03-14
    124 Theobalds Road, London
    Dissolved Corporate (3 parents, 1 offspring)
    Person with significant control
    2016-11-21 ~ dissolved
    CIF 4 - Ownership of shares – 75% or moreOE
  • 4
    THE MEDIA BUSINESS LIMITED - 2001-01-31
    RICH & BECKETT LIMITED - 1994-08-10
    124 Theobalds Road, London
    Active Corporate (3 parents)
    Person with significant control
    2022-12-19 ~ now
    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
  • 5
    MEDIACOM TMB OUTDOOR LIMITED - 2001-01-31
    THE POSTER BUSINESS LIMITED - 1999-02-25
    RICH & BECKETT (POSTERS) LIMITED - 1994-08-10
    124 Theobalds Road, London
    Dissolved Corporate (3 parents)
    Person with significant control
    2022-12-19 ~ dissolved
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
  • 6
    MEDIACOM UK LIMITED - 2001-01-31
    MEDIACOM LIMITED - 1993-01-18
    MEDIACOMM LTD. - 1991-12-31
    TYPEMULTI LIMITED - 1991-09-02
    124 Theobalds Road, London
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-07-22 ~ dissolved
    CIF 7 - Ownership of shares – 75% or moreOE
  • 7
    Sea Containers House, 18 Upper Ground, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2017-08-31 ~ dissolved
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.