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 22
  • 1
    Bean, Louise
    Individual (104 offsprings)
    Officer
    2009-01-15 ~ now
    OF - Secretary → CIF 0
  • 2
    Haigh, Andrew Peter
    Company Secretary
    Individual (46 offsprings)
    Officer
    2004-05-13 ~ 2005-09-16
    OF - Secretary → CIF 0
  • 3
    Coleman, Derek John
    Born in July 1955
    Individual (57 offsprings)
    Officer
    2014-04-30 ~ 2025-10-31
    OF - Director → CIF 0
  • 4
    Alexandrou, Anthony George
    Svp Global Tax born in December 1953
    Individual (3 offsprings)
    Officer
    2014-04-30 ~ 2025-10-01
    OF - Director → CIF 0
  • 5
    Strutt, Michael John
    Individual (15 offsprings)
    Officer
    2004-01-10 ~ 2004-05-13
    OF - Secretary → CIF 0
  • 6
    Harry Iii, William
    Accountant born in July 1955
    Individual (36 offsprings)
    Officer
    2009-01-15 ~ 2014-04-30
    OF - Director → CIF 0
  • 7
    Williams, Timothy Mark John
    Individual (6 offsprings)
    Officer
    2005-09-16 ~ 2009-01-15
    OF - Secretary → CIF 0
  • 8
    Child, Brian Michael
    Advertising Executive born in February 1947
    Individual (16 offsprings)
    Officer
    1999-08-20 ~ 2001-09-28
    OF - Director → CIF 0
  • 9
    Langdon, Richard Benedict
    Managing Director Chief Execut born in August 1963
    Individual (39 offsprings)
    Officer
    1999-08-20 ~ 2003-07-28
    OF - Director → CIF 0
  • 10
    Combined Nominees Limited
    Born in August 1990
    Individual (2332 offsprings)
    Officer
    1998-09-29 ~ 1999-08-20
    OF - Nominee Director → CIF 0
  • 11
    Abbott, John
    Accountant born in March 1952
    Individual (12 offsprings)
    Officer
    1999-08-20 ~ 2003-08-29
    OF - Director → CIF 0
  • 12
    Kay, Warren Spencer
    Born in December 1971
    Individual (28 offsprings)
    Officer
    2012-03-16 ~ now
    OF - Director → CIF 0
  • 13
    Hewitt, James Neil Terry
    Finance Director born in January 1959
    Individual (58 offsprings)
    Officer
    1999-08-20 ~ 2000-06-30
    OF - Director → CIF 0
    Hewitt, James Neil Terry
    Finance Director
    Individual (58 offsprings)
    Officer
    1999-08-20 ~ 2000-06-30
    OF - Secretary → CIF 0
  • 14
    De Smedt, Maurice Jozef
    Director Emea Treasury born in April 1963
    Individual (3 offsprings)
    Officer
    2014-04-30 ~ 2016-12-09
    OF - Director → CIF 0
  • 15
    Richards, Barry Anthony
    Comm. Director born in December 1959
    Individual (5 offsprings)
    Officer
    2000-06-30 ~ 2004-05-13
    OF - Director → CIF 0
    Richards, Barry Anthony
    Individual (5 offsprings)
    Officer
    2000-06-30 ~ 2004-01-10
    OF - Secretary → CIF 0
  • 16
    Price, Robin Mark Dodgson
    Advertising Chief Operating Of born in April 1956
    Individual (36 offsprings)
    Officer
    2004-05-04 ~ 2009-01-15
    OF - Director → CIF 0
  • 17
    Howell, Rupert Cortlandt Spencer
    Advertising Chairman born in February 1957
    Individual (31 offsprings)
    Officer
    2004-05-04 ~ 2007-05-31
    OF - Director → CIF 0
  • 18
    Taffinder, Nicholas James
    Assistant Treasurer Europe born in January 1963
    Individual (18 offsprings)
    Officer
    2009-01-15 ~ 2012-03-16
    OF - Director → CIF 0
  • 19
    Little, Susan Ann
    Advertising Executive born in November 1955
    Individual (7 offsprings)
    Officer
    2008-04-01 ~ 2009-01-15
    OF - Director → CIF 0
  • 20
    Barry, David Julian
    Born in December 1974
    Individual (34 offsprings)
    Officer
    2025-12-10 ~ now
    OF - Director → CIF 0
  • 21
    CREATION COMMUNICATIONS LIMITED
    - now 05619191
    PUSHING DAISIES (NO. 1) LIMITED - 2008-05-06
    Bankside 3, 90-100 Southwark Street, London, England
    Active Corporate (10 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 22
    COMBINED SECRETARIAL SERVICES LIMITED
    COMBINED BUILDING AND ELECTRICAL SERVICES (UK) LIMITED - now
    COMBINED SERVICES CONTRACTING LIMITED - 2010-10-03 03586544
    Victoria House, 64 Paul Street, London
    Active Corporate (6 parents, 8839 offsprings)
    Officer
    1998-09-29 ~ 1999-08-20
    OF - Nominee Director → CIF 0
    1998-09-29 ~ 1999-08-20
    OF - Nominee Secretary → CIF 0
parent relation
Company in focus

MCCANN-ERICKSON UK GROUP LIMITED

Period: 1999-08-12 ~ now
Company number: 03640484
Registered names
MCCANN-ERICKSON UK GROUP LIMITED - now
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
    135 Bishopsgate, London EC2M 3TP
    PRIVATE LIMITED COMPANY incorporated on 1998-09-29 (27 years 5 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
    135, Bishopsgate, London, England, EC2M 3TP
    Limited By Shares
    CIF 1
  • MCCANN-ERICKSON UK GROUP LIMITED
    S
    Registered number 3640484
    Banks 3, 90-100 Southwark Street, London, England, SE1 0SW
    Private Company in England And Wales, United Kingdom
    CIF 2
  • MCCANN-ERICKSON UK GROUP LIMITED
    S
    Registered number 3640484
    Bankside 3, 90-100 Southwark Street, London, England, SE1 0SW
    Limited Company in England And Wales, England
    CIF 3
child relation
Offspring entities and appointments 7
  • 1
    CHASEDESIGN WORLDWIDE LIMITED
    - now 01973547
    JAY WORLDWIDE LIMITED - 2014-10-01
    MWORKS LIMITED - 2012-02-07
    CAMPAIGN RECRUITMENT LIMITED - 2005-09-19
    CAXTON PARK LIMITED - 1999-06-08
    ARTEL STUDIOS LIMITED - 1996-04-19
    SWIFT 1464 LIMITED - 1987-07-06
    135 Bishopsgate, London, England
    Active Corporate (18 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Ownership of voting rights - 75% or more OE
  • 2
    ENGELS (NO.1) LIMITED
    - now 00515994
    SILVERSTONE MOTORSPORT LIMITED - 2004-12-17
    BRANDS HATCH CIRCUITS LIMITED - 2004-01-12
    OCTAGON MOTORSPORTS LIMITED - 2003-04-11
    BRANDS HATCH LEISURE GROUP LTD - 2001-02-07
    BRANDS HATCH CIRCUITS LIMITED - 1995-07-26
    OULTON PARK CIRCUIT LIMITED - 1986-09-16
    CHESHIRE CAR CIRCUIT LIMITED - 1983-06-22
    135 Bishopsgate, London, England
    Active Corporate (40 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
  • 3
    IPG HEALTH MEDICAL COMMUNICATIONS LIMITED
    - now 02503062
    MCCANN HEALTH MEDICAL COMMUNICATIONS LIMITED
    - 2022-09-29 02503062
    MCCANN COMPLETE MEDICAL LIMITED
    - 2018-07-02 02503062
    COMPLETE MEDICAL GROUP WORLDWIDE LIMITED - 2012-05-25
    COMPLETE MEDICAL GROUP LIMITED - 2011-12-12
    COMPLETE MEDICAL COMMUNICATIONS LIMITED - 2005-08-08
    COMPLETE MEDICAL COMMUNICATIONS INTERNATIONAL LIMITED - 2001-06-12
    COMPLETE MEDICAL COMMUNICATIONS LIMITED - 1997-07-18
    19-21 King Edward Street, Macclesfield, Cheshire, United Kingdom
    Active Corporate (16 parents, 2 offsprings)
    Person with significant control
    2017-02-04 ~ now
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of shares – 75% or more OE
  • 4
    IX MARKETING LIMITED
    - now 01983879
    VELOCITY 360 LIMITED - 2018-07-24
    UM 360 LIMITED - 2017-08-14
    TRACTION 360 LIMITED - 2017-01-04
    MCCANN-ERICKSON BRISTOL LIMITED - 2014-11-21
    ROYDS MCCANN SOUTH WEST LIMITED - 1988-04-04
    SWIFT 1761 LIMITED - 1986-07-03
    The Reading Room Wolverton Park Road, Wolverton, Milton Keynes, England
    Active Corporate (25 parents)
    Person with significant control
    2022-12-16 ~ 2022-12-16
    CIF 1 - Ownership of shares – 75% or more OE
  • 5
    MCCANN-ERICKSON HEALTHCARE UK LIMITED
    - now 00687406
    MCCANN HEALTHCARE UNITED KINGDOM LIMITED - 1999-10-28
    BUREAU OF COMMERCIAL RESEARCH LIMITED - 1999-09-14
    135 Bishopsgate, London, England
    Active Corporate (34 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of voting rights - 75% or more OE
  • 6
    MCCANN-ERICKSON NETWORK LIMITED
    - now 01977043
    MCCANN-ERICKSON UNITED KINGDOM LIMITED - 2000-04-04
    MCCANN-ERICKSON U.K. LIMITED - 1989-06-27
    MCCANN-ERICKSON NETWORK LIMITED - 1989-06-09
    MCCANN ERICKSON NETWORK LIMITED - 1988-07-20
    ROYDS MCCANN LIMITED - 1988-04-06
    SORTRAPID LIMITED - 1986-07-03
    Bonis Hall, Prestbury, Macclesfield Cheshire
    Active Corporate (21 parents, 8 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 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
  • 7
    MRM WORLDWIDE (UK) LIMITED
    - now 02507164
    MRM PARTNERS (UK) LIMITED - 2005-12-06
    JUST CUSTOMER COMMUNICATION LIMITED - 2004-12-23
    TPD (GB) LIMITED - 2001-07-05
    T.P.D. PUBLISHING LIMITED - 1998-06-18
    135 Bishopsgate, London, England
    Active Corporate (27 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Right to appoint or remove directors 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 9 February 2026 and licensed under the Open Government Licence v3.0.