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 26
  • 1
    Lysionek, Susan Mary
    Individual (100 offsprings)
    Officer
    2003-07-01 ~ 2007-09-18
    OF - Secretary → CIF 0
  • 2
    Lee, Nigel Bruce
    Born in October 1977
    Individual (10 offsprings)
    Officer
    2023-02-07 ~ 2024-01-09
    OF - Director → CIF 0
  • 3
    Schmidt-vogel, Alexander
    Born in April 1949
    Individual (1 offspring)
    Officer
    1998-12-18 ~ 2007-03-01
    OF - Director → CIF 0
  • 4
    Tray, Simon Laurence
    Born in January 1965
    Individual (27 offsprings)
    Officer
    2007-01-01 ~ 2017-11-30
    OF - Director → CIF 0
  • 5
    Troullides, Andrew
    Born in September 1957
    Individual (4 offsprings)
    Officer
    1999-01-29 ~ 1999-07-16
    OF - Director → CIF 0
  • 6
    Clark, Scott Michael
    Born in October 1975
    Individual (22 offsprings)
    Officer
    2024-03-06 ~ 2024-04-23
    OF - Director → CIF 0
  • 7
    Griffiths, Sally Jane
    Individual (75 offsprings)
    Officer
    1999-07-29 ~ 2003-06-30
    OF - Secretary → CIF 0
  • 8
    Allan, Stephen David
    Born in June 1963
    Individual (25 offsprings)
    Officer
    1998-07-16 ~ 2020-06-30
    OF - Director → CIF 0
  • 9
    Speck, Christoph
    Born in March 1968
    Individual (1 offspring)
    Officer
    2003-02-25 ~ 2007-03-01
    OF - Director → CIF 0
  • 10
    Felsher, Steven G
    Born in November 1949
    Individual (4 offsprings)
    Officer
    1998-12-18 ~ 2007-05-01
    OF - Director → CIF 0
  • 11
    Brown, Russell
    Born in March 1980
    Individual (10 offsprings)
    Officer
    2017-12-01 ~ 2018-09-07
    OF - Director → CIF 0
  • 12
    Delaney, Paul
    Born in November 1952
    Individual (224 offsprings)
    Officer
    2011-04-21 ~ 2011-04-26
    OF - Director → CIF 0
  • 13
    Wade, Peter
    Born in June 1964
    Individual (12 offsprings)
    Officer
    2017-12-01 ~ 2024-08-31
    OF - Director → CIF 0
  • 14
    Rich, Allan Jeffrey
    Born in October 1942
    Individual (21 offsprings)
    Officer
    1998-07-16 ~ 2003-05-12
    OF - Director → CIF 0
    Rich, Allan Jeffrey
    Individual (21 offsprings)
    Officer
    1998-07-16 ~ 1999-07-29
    OF - Secretary → CIF 0
  • 15
    Frijns, Charlotte Sabine Muriel
    Born in August 1976
    Individual (17 offsprings)
    Officer
    2021-04-14 ~ 2023-02-07
    OF - Director → CIF 0
  • 16
    Nichols, Michael John
    Born in March 1985
    Individual (29 offsprings)
    Officer
    2024-07-29 ~ now
    OF - Director → CIF 0
  • 17
    Lawson, Nicholas Alexander
    Born in April 1965
    Individual (13 offsprings)
    Officer
    2006-01-01 ~ 2025-06-30
    OF - Director → CIF 0
  • 18
    Smith, Scott
    Born in January 1966
    Individual (18 offsprings)
    Officer
    2024-07-29 ~ now
    OF - Director → CIF 0
  • 19
    Gerster, Alec
    Born in February 1948
    Individual (1 offspring)
    Officer
    1998-12-18 ~ 2002-04-12
    OF - Director → CIF 0
  • 20
    Krichefski, Josh
    Born in July 1975
    Individual (9 offsprings)
    Officer
    2021-04-14 ~ 2023-02-07
    OF - Director → CIF 0
  • 21
    LONDON LAW SECRETARIAL LIMITED
    02347720
    84 Temple Chambers, Temple Avenue, London
    Active Corporate (5 parents, 28605 offsprings)
    Officer
    1998-03-12 ~ 1998-07-16
    OF - Nominee Secretary → CIF 0
  • 22
    GREY COMMUNICATIONS GROUP LIMITED
    - now 01795794
    GREY COMMUNICATIONS LIMITED - 1984-12-21
    RODMONO LIMITED - 1984-04-06
    Rose Court, 2 Southwark Bridge Road, London, England
    Active Corporate (31 parents, 17 offsprings)
    Person with significant control
    2017-03-12 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 23
    WPP GROUP (NOMINEES) LIMITED
    - now 02757919
    VISIONPRICE LIMITED - 1992-11-24
    Sea Containers House, 18 Upper Ground, London, England
    Active Corporate (26 parents, 557 offsprings)
    Officer
    2007-09-19 ~ now
    OF - Secretary → CIF 0
  • 24
    WPP RUSSELL UK TWO LIMITED
    10933317
    Sea Containers House, 18 Upper Ground, London, United Kingdom
    Dissolved Corporate (10 parents, 4 offsprings)
    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
  • 25
    WPP DOLPHIN UK LIMITED
    10931789
    Sea Containers House, 18 Upper Ground, London, United Kingdom
    Active Corporate (13 parents, 5 offsprings)
    Person with significant control
    2023-04-27 ~ 2025-12-19
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 26
    LONDON LAW SERVICES LIMITED
    02335944 02504138
    84 Temple Chambers, Temple Avenue, London
    Active Corporate (5 parents, 21272 offsprings)
    Officer
    1998-03-12 ~ 1998-07-16
    OF - Nominee Director → CIF 0
parent relation
Company in focus

ESSENCEMEDIACOM HOLDINGS LIMITED

Period: 2023-03-31 ~ now
Company number: 03525784
Registered names
ESSENCEMEDIACOM HOLDINGS LIMITED - now
TWISTWAYS LIMITED - 1998-11-16
Standard Industrial Classification
73110 - Advertising Agencies
Brief company account
Average Number of Employees
10002024-01-01 ~ 2024-12-31
10002023-01-01 ~ 2023-12-31
Turnover/Revenue
207,000 GBP2024-01-01 ~ 2024-12-31
222,000 GBP2023-01-01 ~ 2023-12-31
Cost of Sales
-107,000 GBP2024-01-01 ~ 2024-12-31
-95,000 GBP2023-01-01 ~ 2023-12-31
Gross Profit/Loss
100,000 GBP2024-01-01 ~ 2024-12-31
127,000 GBP2023-01-01 ~ 2023-12-31
Administrative Expenses
-90,000 GBP2024-01-01 ~ 2024-12-31
-104,000 GBP2023-01-01 ~ 2023-12-31
Operating Profit/Loss
19,000 GBP2024-01-01 ~ 2024-12-31
34,000 GBP2023-01-01 ~ 2023-12-31
Other Interest Receivable/Similar Income (Finance Income)
32,000 GBP2024-01-01 ~ 2024-12-31
24,000 GBP2023-01-01 ~ 2023-12-31
Profit/Loss on Ordinary Activities Before Tax
306,000 GBP2024-01-01 ~ 2024-12-31
58,000 GBP2023-01-01 ~ 2023-12-31
Profit/Loss
306,000 GBP2024-01-01 ~ 2024-12-31
57,000 GBP2023-01-01 ~ 2023-12-31
Fixed Assets - Investments
0 GBP2024-12-31
0 GBP2023-12-31
Fixed Assets
2,000 GBP2024-12-31
3,000 GBP2023-12-31
Total Inventories
2,000 GBP2024-12-31
2,000 GBP2023-12-31
Debtors
Current
1,117,000 GBP2024-12-31
1,017,000 GBP2023-12-31
Cash at bank and in hand
4,000 GBP2024-12-31
2,000 GBP2023-12-31
Current Assets
1,122,000 GBP2024-12-31
1,021,000 GBP2023-12-31
Net Current Assets/Liabilities
447,000 GBP2024-12-31
139,000 GBP2023-12-31
Net Assets/Liabilities
450,000 GBP2024-12-31
142,000 GBP2023-12-31
Equity
Called up share capital
10,000 GBP2024-12-31
48,000 GBP2023-12-31
48,000 GBP2023-01-01
Share premium
124,000 GBP2023-12-31
124,000 GBP2023-01-01
Retained earnings (accumulated losses)
440,000 GBP2024-12-31
-30,000 GBP2023-12-31
-89,000 GBP2023-01-01
Equity
450,000 GBP2024-12-31
142,000 GBP2023-12-31
83,000 GBP2023-01-01
Profit/Loss
Retained earnings (accumulated losses)
306,000 GBP2024-01-01 ~ 2024-12-31
57,000 GBP2023-01-01 ~ 2023-12-31
Dividends Paid
Retained earnings (accumulated losses)
-1,000 GBP2023-01-01 ~ 2023-12-31
Dividends Paid
-1,000 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Depreciation Expense
0 GBP2024-01-01 ~ 2024-12-31
0 GBP2023-01-01 ~ 2023-12-31
Audit Fees/Expenses
0 GBP2024-01-01 ~ 2024-12-31
0 GBP2023-01-01 ~ 2023-12-31
Wages/Salaries
98,000 GBP2024-01-01 ~ 2024-12-31
96,000 GBP2023-01-01 ~ 2023-12-31
Social Security Costs
10,000 GBP2024-01-01 ~ 2024-12-31
10,000 GBP2023-01-01 ~ 2023-12-31
Staff Costs/Employee Benefits Expense
122,000 GBP2024-01-01 ~ 2024-12-31
115,000 GBP2023-01-01 ~ 2023-12-31
Director Remuneration
2,000 GBP2024-01-01 ~ 2024-12-31
3,000 GBP2023-01-01 ~ 2023-12-31
Tax Expense/Credit at Applicable Tax Rate
77,000 GBP2024-01-01 ~ 2024-12-31
14,000 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Gross Cost
Furniture and fittings
0 GBP2024-12-31
0 GBP2023-12-31
Computers
6,000 GBP2024-12-31
7,000 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
15,000 GBP2024-12-31
16,000 GBP2023-12-31
Property, Plant & Equipment - Other Disposals
Computers
-0 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Other Disposals
-1,000 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Accumulated Depreciation (Not Including Impairment)
Furniture and fittings
0 GBP2023-12-31
Computers
7,000 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation (Not Including Impairment)
15,000 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Furniture and fittings, Owned/Freehold
0 GBP2024-01-01 ~ 2024-12-31
Owned/Freehold
0 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
Computers
-0 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
-1,000 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Furniture and fittings
0 GBP2024-12-31
Computers
6,000 GBP2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
15,000 GBP2024-12-31
Trade Debtors/Trade Receivables
Current
226,000 GBP2024-12-31
256,000 GBP2023-12-31
Amounts Owed by Group Undertakings
Current
761,000 GBP2024-12-31
627,000 GBP2023-12-31
Other Debtors
Current
11,000 GBP2024-12-31
2,000 GBP2023-12-31
Prepayments/Accrued Income
Current
1,000 GBP2024-12-31
1,000 GBP2023-12-31
Net Deferred Tax Liability/Asset
2,000 GBP2024-12-31
2,000 GBP2023-12-31
Profit/Loss - Increase/Decrease in Net Deferred Tax Liability from Amount Recognised
0 GBP2024-01-01 ~ 2024-12-31
-0 GBP2023-01-01 ~ 2023-12-31
Deferred Tax Liabilities
Accelerated tax depreciation
2,000 GBP2024-12-31
2,000 GBP2023-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
10,000,000 shares2024-12-31
10,000,000 shares2023-12-31
Par Value of Share
Class 1 ordinary share
02024-01-01 ~ 2024-12-31

Related profiles found in government register
  • ESSENCEMEDIACOM HOLDINGS LIMITED
    Info
    MEDIACOM HOLDINGS LIMITED - 2023-03-31
    MEDIACOM TMBG LIMITED - 2023-03-31
    MEDIACOM/TMBG LIMITED - 2023-03-31
    TWISTWAYS LIMITED - 2023-03-31
    Registered number 03525784
    Sea Containers House, 18 Upper Ground, London SE1 9GL
    PRIVATE LIMITED COMPANY incorporated on 1998-03-12 (28 years 1 month). The status of the company number is Active.
    The last date of confirmation statement was made at 2026-01-27
    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 7
  • 1
    DIRECT MEDIACOM LIMITED
    - now 04020273
    DIRECTMEDIACOM LIMITED - 2002-06-12
    124 Theobalds Road, London
    Dissolved Corporate (12 parents)
    Person with significant control
    2017-06-23 ~ dissolved
    CIF 5 - Ownership of shares – 75% or more OE
  • 2
    ESSENCEMEDIACOM SCOTLAND LIMITED
    - now 03296603
    MEDIACOM SCOTLAND LIMITED
    - 2023-07-05 03296603
    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 (23 parents)
    Person with significant control
    2022-12-19 ~ now
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of voting rights - 75% or more OE
  • 3
    MEDIACOM GROUP LIMITED
    - now 01889399 04121642
    MEDIACOM GROUP PLC - 2006-06-02
    THE MEDIA BUSINESS GROUP PLC - 2001-03-14
    124 Theobalds Road, London
    Dissolved Corporate (20 parents, 4 offsprings)
    Person with significant control
    2016-11-21 ~ dissolved
    CIF 4 - Ownership of shares – 75% or more OE
  • 4
    MEDIACOM UK LIMITED
    - now 01199309 02522081
    THE MEDIA BUSINESS LIMITED - 2001-01-31
    RICH & BECKETT LIMITED - 1994-08-10
    124 Theobalds Road, London
    Active Corporate (81 parents)
    Person with significant control
    2022-12-19 ~ now
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of shares – 75% or more OE
  • 5
    OUTDOOR MEDIACOM LIMITED
    - now 01254220
    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 (19 parents)
    Person with significant control
    2022-12-19 ~ dissolved
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
  • 6
    THE MEDIA BUSINESS LIMITED
    - now 02522081 01199309
    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 (37 parents)
    Person with significant control
    2016-07-22 ~ dissolved
    CIF 7 - Ownership of shares – 75% or more OE
  • 7
    WPP FINANCE 2015 LIMITED
    09624550 10436639... (more)
    Sea Containers House, 18 Upper Ground, London, United Kingdom
    Dissolved Corporate (9 parents)
    Person with significant control
    2017-08-31 ~ dissolved
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Ownership of shares – 75% or more 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 5 April 2026 and licensed under the Open Government Licence v3.0.