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 3
  • 1
    Kay, Warren Spencer
    Born in December 1971
    Individual (23 offsprings)
    Officer
    icon of calendar 2012-03-16 ~ now
    OF - Director → CIF 0
  • 2
    Bean, Louise
    Individual (85 offsprings)
    Officer
    icon of calendar 2009-01-15 ~ now
    OF - Secretary → CIF 0
  • 3
    PUSHING DAISIES (NO. 1) LIMITED - 2008-05-06
    icon of address135, Bishopsgate, London, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
Ceased 18
  • 1
    Haigh, Andrew Peter
    Company Secretary
    Individual (8 offsprings)
    Officer
    icon of calendar 2004-05-13 ~ 2005-09-16
    OF - Secretary → CIF 0
  • 2
    Abbott, John
    Accountant born in March 1952
    Individual (1 offspring)
    Officer
    icon of calendar 1999-08-20 ~ 2003-08-29
    OF - Director → CIF 0
  • 3
    Strutt, Michael John
    Individual (4 offsprings)
    Officer
    icon of calendar 2004-01-10 ~ 2004-05-13
    OF - Secretary → CIF 0
  • 4
    Hewitt, James Neil Terry
    Finance Director born in January 1959
    Individual (8 offsprings)
    Officer
    icon of calendar 1999-08-20 ~ 2000-06-30
    OF - Director → CIF 0
    Hewitt, James Neil Terry
    Finance Director
    Individual (8 offsprings)
    Officer
    icon of calendar 1999-08-20 ~ 2000-06-30
    OF - Secretary → CIF 0
  • 5
    Price, Robin Mark Dodgson
    Advertising Chief Operating Of born in April 1956
    Individual (10 offsprings)
    Officer
    icon of calendar 2004-05-04 ~ 2009-01-15
    OF - Director → CIF 0
  • 6
    Little, Susan Ann
    Advertising Executive born in November 1955
    Individual
    Officer
    icon of calendar 2008-04-01 ~ 2009-01-15
    OF - Director → CIF 0
  • 7
    Langdon, Richard Benedict
    Managing Director Chief Execut born in August 1963
    Individual (4 offsprings)
    Officer
    icon of calendar 1999-08-20 ~ 2003-07-28
    OF - Director → CIF 0
  • 8
    Richards, Barry Anthony
    Comm. Director born in December 1959
    Individual
    Officer
    icon of calendar 2000-06-30 ~ 2004-05-13
    OF - Director → CIF 0
    Richards, Barry Anthony
    Individual
    Officer
    icon of calendar 2000-06-30 ~ 2004-01-10
    OF - Secretary → CIF 0
  • 9
    Howell, Rupert Cortlandt Spencer
    Advertising Chairman born in February 1957
    Individual (7 offsprings)
    Officer
    icon of calendar 2004-05-04 ~ 2007-05-31
    OF - Director → CIF 0
  • 10
    Taffinder, Nicholas James
    Assistant Treasurer Europe born in January 1963
    Individual
    Officer
    icon of calendar 2009-01-15 ~ 2012-03-16
    OF - Director → CIF 0
  • 11
    De Smedt, Maurice Jozef
    Director Emea Treasury born in April 1963
    Individual
    Officer
    icon of calendar 2014-04-30 ~ 2016-12-09
    OF - Director → CIF 0
  • 12
    Coleman, Derek John
    Born in July 1955
    Individual (28 offsprings)
    Officer
    icon of calendar 2014-04-30 ~ 2025-10-31
    OF - Director → CIF 0
  • 13
    Child, Brian Michael
    Advertising Executive born in February 1947
    Individual (1 offspring)
    Officer
    icon of calendar 1999-08-20 ~ 2001-09-28
    OF - Director → CIF 0
  • 14
    Harry Iii, William
    Accountant born in July 1955
    Individual (25 offsprings)
    Officer
    icon of calendar 2009-01-15 ~ 2014-04-30
    OF - Director → CIF 0
  • 15
    Williams, Timothy Mark John
    Individual
    Officer
    icon of calendar 2005-09-16 ~ 2009-01-15
    OF - Secretary → CIF 0
  • 16
    Alexandrou, Anthony George
    Svp Global Tax born in December 1953
    Individual
    Officer
    icon of calendar 2014-04-30 ~ 2025-10-01
    OF - Director → CIF 0
  • 17
    Combined Nominees Limited
    Born in August 1990
    Individual
    Officer
    icon of calendar 1998-09-29 ~ 1999-08-20
    OF - Nominee Director → CIF 0
  • 18
    MICHAELIDES WARNER & CO LIMITED - now
    MICHAELIDES WARNER & CO (AUDITORS) LIMITED - 1992-09-14
    icon of addressVictoria House, 64 Paul Street, London
    Active Corporate (2 parents, 34 offsprings)
    Net Assets/Liabilities (Company account)
    75,932 GBP2024-03-31
    Officer
    1998-09-29 ~ 1999-08-20
    PE - Nominee Director → CIF 0
    1998-09-29 ~ 1999-08-20
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

MCCANN-ERICKSON UK GROUP LIMITED

Previous name
DYWELD BUILDERS LIMITED - 1999-08-12
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • MCCANN-ERICKSON UK GROUP LIMITED
    Info
    DYWELD BUILDERS LIMITED - 1999-08-12
    Registered number 03640484
    icon of address135 Bishopsgate, London EC2M 3TP
    PRIVATE LIMITED COMPANY incorporated on 1998-09-29 (27 years 2 months). The company status is Active.
    The last date of confirmation statement was made at 2025-08-06
    CIF 0
  • MCCANN-ERICKSON UK GROUP LIMITED
    S
    Registered number missing
    icon of address135, Bishopsgate, London, England, EC2M 3TP
    Limited By Shares
    CIF 1
  • MCCANN-ERICKSON UK GROUP LIMITED
    S
    Registered number 3640484
    icon of address135, Bishopsgate, London, England, EC2M 3TP
    Limited Company in England And Wales, England
    CIF 2
    Private Company in England And Wales, Uk
    CIF 3
child relation
Offspring entities and appointments
Active 6
  • 1
    SWIFT 1464 LIMITED - 1987-07-06
    JAY WORLDWIDE LIMITED - 2014-10-01
    CAXTON PARK LIMITED - 1999-06-08
    CAMPAIGN RECRUITMENT LIMITED - 2005-09-19
    MWORKS LIMITED - 2012-02-07
    ARTEL STUDIOS LIMITED - 1996-04-19
    icon of address135 Bishopsgate, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
  • 2
    OULTON PARK CIRCUIT LIMITED - 1986-09-16
    CHESHIRE CAR CIRCUIT LIMITED - 1983-06-22
    BRANDS HATCH LEISURE GROUP LTD - 2001-02-07
    OCTAGON MOTORSPORTS LIMITED - 2003-04-11
    BRANDS HATCH CIRCUITS LIMITED - 1995-07-26
    SILVERSTONE MOTORSPORT LIMITED - 2004-12-17
    BRANDS HATCH CIRCUITS LIMITED - 2004-01-12
    icon of address135 Bishopsgate, London, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of shares – 75% or moreOE
  • 3
    COMPLETE MEDICAL GROUP WORLDWIDE LIMITED - 2012-05-25
    COMPLETE MEDICAL COMMUNICATIONS LIMITED - 1997-07-18
    COMPLETE MEDICAL COMMUNICATIONS INTERNATIONAL LIMITED - 2001-06-12
    MCCANN HEALTH MEDICAL COMMUNICATIONS LIMITED - 2022-09-29
    MCCANN COMPLETE MEDICAL LIMITED - 2018-07-02
    COMPLETE MEDICAL COMMUNICATIONS LIMITED - 2005-08-08
    COMPLETE MEDICAL GROUP LIMITED - 2011-12-12
    icon of address19-21 King Edward Street, Macclesfield, Cheshire, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2017-02-04 ~ now
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
  • 4
    MCCANN HEALTHCARE UNITED KINGDOM LIMITED - 1999-10-28
    BUREAU OF COMMERCIAL RESEARCH LIMITED - 1999-09-14
    icon of address135 Bishopsgate, London, England
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of shares – 75% or moreOE
  • 5
    SORTRAPID LIMITED - 1986-07-03
    MCCANN ERICKSON NETWORK LIMITED - 1988-07-20
    ROYDS MCCANN LIMITED - 1988-04-06
    MCCANN-ERICKSON U.K. LIMITED - 1989-06-27
    MCCANN-ERICKSON UNITED KINGDOM LIMITED - 2000-04-04
    MCCANN-ERICKSON NETWORK LIMITED - 1989-06-09
    icon of addressBonis Hall, Prestbury, Macclesfield Cheshire
    Active Corporate (4 parents, 7 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
  • 6
    JUST CUSTOMER COMMUNICATION LIMITED - 2004-12-23
    TPD (GB) LIMITED - 2001-07-05
    MRM PARTNERS (UK) LIMITED - 2005-12-06
    T.P.D. PUBLISHING LIMITED - 1998-06-18
    icon of address135 Bishopsgate, London, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
Ceased 1
  • TRACTION 360 LIMITED - 2017-01-04
    ROYDS MCCANN SOUTH WEST LIMITED - 1988-04-04
    VELOCITY 360 LIMITED - 2018-07-24
    MCCANN-ERICKSON BRISTOL LIMITED - 2014-11-21
    SWIFT 1761 LIMITED - 1986-07-03
    UM 360 LIMITED - 2017-08-14
    icon of addressThe Reading Room Wolverton Park Road, Wolverton, Milton Keynes, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2022-12-16 ~ 2022-12-16
    CIF 1 - Ownership of shares – 75% or more OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.