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 5
  • 1
    Teppaz, Bruno, Mr.
    Publicis Groupe Deputy Cfo born in September 1969
    Individual (5 offsprings)
    Officer
    icon of calendar 2024-11-29 ~ now
    OF - Director → CIF 0
  • 2
    Muwanga, Philippa
    Individual (61 offsprings)
    Officer
    icon of calendar 2020-06-16 ~ now
    OF - Secretary → CIF 0
  • 3
    Nold, Loris Philippe
    Publicis Groupe Cfo born in November 1970
    Individual (3 offsprings)
    Officer
    icon of calendar 2024-02-08 ~ now
    OF - Director → CIF 0
  • 4
    Crowther, Christopher Mark
    Managing Director born in May 1971
    Individual (3 offsprings)
    Officer
    icon of calendar 2019-12-06 ~ now
    OF - Director → CIF 0
  • 5
    icon of address133avenue De Champs - Elysees, Paris, 75008, France
    Corporate (3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 22
  • 1
    Bendel, Richard Nigel
    Chairman born in March 1958
    Individual (3 offsprings)
    Officer
    icon of calendar 2003-12-20 ~ 2006-10-04
    OF - Director → CIF 0
  • 2
    Etienne, Jean-michel Michel
    Chief Finance Officer born in November 1951
    Individual (1 offspring)
    Officer
    icon of calendar 2003-12-20 ~ 2021-02-08
    OF - Director → CIF 0
  • 3
    Naouri, Jean-yves
    Director born in November 1959
    Individual (3 offsprings)
    Officer
    icon of calendar 2011-04-25 ~ 2015-03-24
    OF - Director → CIF 0
  • 4
    Wyllie, Alison
    Individual (28 offsprings)
    Officer
    icon of calendar 2005-12-19 ~ 2006-10-06
    OF - Secretary → CIF 0
  • 5
    Davis, Robert
    Individual
    Officer
    icon of calendar 2010-11-03 ~ 2011-04-13
    OF - Secretary → CIF 0
  • 6
    Basran, Raj
    Individual (26 offsprings)
    Officer
    icon of calendar 2012-02-10 ~ 2017-01-18
    OF - Secretary → CIF 0
  • 7
    Karam, Michel
    Director born in October 1960
    Individual
    Officer
    icon of calendar 2003-12-02 ~ 2015-03-27
    OF - Director → CIF 0
  • 8
    Ewing, Susanna
    Individual (4 offsprings)
    Officer
    icon of calendar 2007-11-30 ~ 2009-11-16
    OF - Secretary → CIF 0
  • 9
    Munis, Joanne
    Individual (32 offsprings)
    Officer
    icon of calendar 2015-04-07 ~ 2020-06-16
    OF - Secretary → CIF 0
  • 10
    Heilbronner, Anne-gabrielle
    Secretaire General De Publicis Groupe born in January 1969
    Individual (2 offsprings)
    Officer
    icon of calendar 2015-03-26 ~ 2016-05-04
    OF - Director → CIF 0
  • 11
    Raj, Nicola
    Individual (9 offsprings)
    Officer
    icon of calendar 2017-06-07 ~ 2019-02-15
    OF - Secretary → CIF 0
  • 12
    Kiernan Earl, Elizabeth Louise
    Individual
    Officer
    icon of calendar 2004-10-15 ~ 2007-11-30
    OF - Secretary → CIF 0
  • 13
    Kurtz, Catherine Elizabeth Strathmore
    Individual
    Officer
    icon of calendar 2003-12-02 ~ 2005-06-13
    OF - Secretary → CIF 0
  • 14
    Gonzalez-gomez, Minna Katariina
    Individual
    Officer
    icon of calendar 2007-03-26 ~ 2010-11-02
    OF - Secretary → CIF 0
  • 15
    O'byrne, Teresa Anne
    Chartered Accountant born in January 1969
    Individual (2 offsprings)
    Officer
    icon of calendar 2015-03-24 ~ 2016-04-11
    OF - Director → CIF 0
  • 16
    Widdowson, Keith Edward
    Born in May 1967
    Individual (3 offsprings)
    Officer
    icon of calendar 2016-04-25 ~ 2019-10-25
    OF - Director → CIF 0
  • 17
    Bailey, Sarah Anne
    Individual (5 offsprings)
    Officer
    icon of calendar 2014-01-13 ~ 2015-04-02
    OF - Secretary → CIF 0
  • 18
    Walls Eckley, Gillian
    Individual (5 offsprings)
    Officer
    icon of calendar 2011-04-13 ~ 2012-02-10
    OF - Secretary → CIF 0
    icon of calendar 2012-05-17 ~ 2013-10-11
    OF - Secretary → CIF 0
  • 19
    Pinder, Richard Charles
    Chief Operating Officer born in April 1964
    Individual (9 offsprings)
    Officer
    icon of calendar 2006-10-05 ~ 2011-04-25
    OF - Director → CIF 0
  • 20
    Proch, Michel-alain
    Chief Financial Officer born in April 1970
    Individual (12 offsprings)
    Officer
    icon of calendar 2021-02-08 ~ 2024-02-08
    OF - Director → CIF 0
  • 21
    icon of address1, Mitchell Lane, Bristol, Avon
    Dissolved Corporate (4 parents, 14 offsprings)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    2003-12-02 ~ 2003-12-02
    PE - Nominee Director → CIF 0
  • 22
    icon of address26, Church Street, London
    Dissolved Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    2003-12-02 ~ 2003-12-02
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

MMS UK HOLDINGS LIMITED

Standard Industrial Classification
73110 - Advertising Agencies

Related profiles found in government register
  • MMS UK HOLDINGS LIMITED
    Info
    Registered number 04982095
    icon of address1st Floor 2 Television Centre, 101 Wood Lane, London, England And Wales W12 7FR
    Private Limited Company incorporated on 2003-12-02 (21 years 11 months). The company status is Active.
    The last date of confirmation statement was made at 2025-05-09
    CIF 0
  • MMS UK HOLDINGS LIMITED
    S
    Registered number 04982095
    icon of address1st Floor, 2 Television Centre, 101 Wood Lane, London, England, W12 7FR
    CIF 1
  • MMS UK HOLDINGS LIMITED
    S
    Registered number 04982095
    icon of address1st Floor, 2 Television Centre, 101 Wood Lane, London, England And Wales, United Kingdom, W12 7FR
    Company Limited By Shares in Companies House, United Kingdom
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 50
  • 1
    DIGITAL ALL-STARS LIMITED - 2001-05-15
    BOARDFLY LIMITED - 2001-03-26
    BOARD 247 LIMITED - 2000-03-24
    icon of addressPembroke Building Kensington Village, Avonmore Road, London
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 50 - Ownership of shares – 75% or moreOE
  • 2
    ALBEMARLE YANKELOVICH CLANCY SHULMAN LIMITED - 1990-10-10
    ALBEMARLE MARKET RESEARCH LIMITED - 1989-09-15
    icon of addressPembroke Building, Avonmore Road, London
    Dissolved Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 45 - Ownership of shares – 75% or moreOE
  • 3
    SABBALL LIMITED - 1988-02-11
    SABBAL LIMITED - 1989-08-25
    RIVALITEM LIMITED - 1988-01-26
    ZENITH MEDIA BUYING SERVICES (EUROPE) LIMITED - 1990-04-04
    ZENITH MEDIA WORLDWIDE LIMITED - 2011-01-26
    icon of address1st Floor 2 Television Centre, 101 Wood Lane, London, England And Wales, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 25 - Ownership of shares – 75% or moreOE
  • 4
    GLORYGROVE LIMITED - 1984-12-07
    STRAW CONSULTING GROUP LIMITED - 2008-03-31
    HAY CONSULTING GROUP LIMITED - 1990-08-06
    PUBLICIS GROUPE MEDIA LIMITED - 2016-03-16
    icon of address1st Floor 2 Television Centre, 101 Wood Lane, London, England And Wales, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 24 - Ownership of shares – 75% or moreOE
  • 5
    INTERNATIONAL MARKETING AND PROMOTIONS GROUP LIMITED - 2002-07-04
    INTERGROUP LIMITED - 1989-01-23
    LONDON INTER-AD LIMITED - 1984-11-23
    INTERNATIONAL MARKETING AND PROMOTIONS LIMITED - 1983-07-11
    icon of address1st Floor 2 Television Centre, 101 Wood Lane, London, England And Wales, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 13 - Ownership of shares – 75% or moreOE
  • 6
    icon of address1st Floor 2 Television Centre, 101 Wood Lane, London, England And Wales, United Kingdom
    Active Corporate (5 parents, 5 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 51 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address1st Floor 2 Television Centre, 101 Wood Lane, London, England And Wales, United Kingdom
    Dissolved Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 6 - Ownership of shares – 75% or moreOE
  • 8
    icon of address1st Floor 2 Television Centre, 101 Wood Lane, London, England
    Active Corporate (12 parents)
    Person with significant control
    icon of calendar 2023-09-25 ~ now
    CIF 33 - Has significant influence or controlOE
    Officer
    icon of calendar 2023-09-25 ~ now
    CIF 1 - LLP Designated Member → ME
  • 9
    icon of address1st Floor 2 Television Centre, 101 Wood Lane, London, England And Wales, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 3 - Ownership of shares – 75% or moreOE
  • 10
    THE OCTOPUS GRP LIMITED - 2018-11-09
    icon of address1st Floor 2 Television Centre, 101 Wood Lane, London, England
    Dissolved Corporate (5 parents)
    Profit/Loss (Company account)
    1,028,388 GBP2020-01-01 ~ 2020-12-31
    Person with significant control
    icon of calendar 2021-02-08 ~ dissolved
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Ownership of shares – 75% or moreOE
  • 11
    TJTFILM LIMITED - 2016-02-12
    icon of address2 Television Centre 101 Wood Lane, 1st Floor, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -173,166 GBP2022-12-31
    Person with significant control
    icon of calendar 2023-12-13 ~ now
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Ownership of shares – 75% or moreOE
  • 12
    icon of addressWarwick Building Kensington Village, Avonmore Road, London
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2017-10-26 ~ dissolved
    CIF 41 - Ownership of shares – 75% or moreOE
  • 13
    PDG GRAPHICS LIMITED - 2006-05-17
    icon of addressPembroke Building Kensington Village, Avonmore Road, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 55 - Ownership of shares – 75% or moreOE
  • 14
    icon of addressFirst Floor 2 Television Centre, Wood Lane, London, England
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2021-11-09 ~ dissolved
    CIF 35 - Ownership of shares – 75% or moreOE
  • 15
    VERTIGO WEB LTD. - 2001-08-02
    VERTIGO SYSTEMS LIMITED - 2000-03-08
    LBI LIMITED - 2014-05-27
    BIGMOUTHMEDIA LTD. - 2011-01-07
    NILESUDDEN LIMITED - 1997-10-03
    icon of addressC/o Brodies Llp, Capital Square, 58 Morrison Street, Edinburgh, Scotland
    Active Corporate (5 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2018-09-28 ~ now
    CIF 22 - Ownership of shares – 75% or moreOE
  • 16
    FINLAW 505 LIMITED - 2006-02-13
    icon of addressPembroke Building Kensington Village, Avonmore Road, London
    Dissolved Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 52 - Ownership of shares – 75% or moreOE
  • 17
    ABACUS DIRECT (UK) LIMITED - 2007-09-11
    HEROMODE LIMITED - 1998-11-05
    EPSILON INTERNATIONAL LTD - 2010-02-25
    icon of address1st Floor 2 Television Centre, 101 Wood Lane, London, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2019-09-20 ~ now
    CIF 31 - Ownership of shares – 75% or moreOE
  • 18
    icon of address1st Floor 2 Television Centre, 101 Wood Lane, London, England And Wales, United Kingdom
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    91,569 GBP2016-03-31
    Person with significant control
    icon of calendar 2017-09-08 ~ dissolved
    CIF 42 - Ownership of shares – 75% or moreOE
  • 19
    NEWINCCO 590 LIMITED - 2007-02-01
    icon of address1st Floor 2 Television Centre, 101 Wood Lane, London, England And Wales, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 20 - Ownership of shares – 75% or moreOE
  • 20
    icon of address1st Floor 2 Television Centre, 101 Wood Lane, London, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
  • 21
    MORE MEDIA COMMUNICATIONS LIMITED - 2001-11-07
    PUBLICIS GROUP SERVICES LIMITED - 2004-03-04
    icon of address1st Floor 2 Television Centre, 101 Wood Lane, London, England And Wales, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 29 - Ownership of shares – 75% or moreOE
  • 22
    icon of address2 Television Centre, 101 Wood Lane, London, England
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2025-01-01 ~ now
    CIF 38 - Ownership of shares – 75% or moreOE
  • 23
    STARS DIGITAL LIMITED - 2008-01-17
    STARS STUDIO LIMITED - 2000-04-25
    MAYZEST LIMITED - 1994-05-13
    icon of address1st Floor 2 Television Centre, 101 Wood Lane, London, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 58 - Ownership of shares – 75% or moreOE
  • 24
    THINKCONSULTANCY LIMITED - 2001-09-05
    icon of address1st Floor 2 Television Centre, 101 Wood Lane, London, England
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    1,175,141 GBP2020-12-31
    Person with significant control
    icon of calendar 2022-04-01 ~ now
    CIF 37 - Ownership of shares – 75% or moreOE
  • 25
    BRONZEMAY LIMITED - 1976-12-31
    T. A. P. E. (CONSULTANCY) LIMITED - 1976-12-31
    D'ARCY MASIUS BENTON & BOWLES LIMITED. - 2010-09-03
    D'ARCY-MACMANUS & MASIUS LIMITED - 1985-10-07
    MASPAR CONSULTANCY LIMITED - 1979-12-31
    icon of address1st Floor 2 Television Centre, 101 Wood Lane, London, England And Wales, United Kingdom
    Active Corporate (6 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 14 - Ownership of shares – 75% or moreOE
  • 26
    NOTLEY ADVERTISING LIMITED - 1989-01-27
    THE FACILITIES GROUP LIMITED - 2012-07-11
    PGPP UK LIMITED - 2015-09-29
    icon of address1st Floor 2 Television Centre, 101 Wood Lane, London, England And Wales, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2018-07-16 ~ now
    CIF 23 - Ownership of shares – 75% or moreOE
  • 27
    icon of address1st Floor, 2 Television Centre, 101 Wood Lane, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -4,625,646 GBP2020-12-31
    Person with significant control
    icon of calendar 2022-08-31 ~ now
    CIF 34 - Ownership of shares – 75% or moreOE
  • 28
    icon of address1st Floor 2 Television Centre, 101 Wood Lane, London, England And Wales, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2019-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 30 - Ownership of shares – 75% or moreOE
  • 29
    A.D.A. HOLDINGS LIMITED - 1994-10-03
    THE MEDICUS GROUP LIMITED - 2004-12-23
    PUBLIHOLD LIMITED - 1988-01-18
    icon of address1st Floor 2 Television Centre, 101 Wood Lane, London, England And Wales, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 15 - Ownership of shares – 75% or moreOE
  • 30
    MCCORMICK INTERMARCO-FARNER LIMITED - 1980-12-31
    MCCORMICK INTERMARCO LIMITED - 1985-03-15
    MCCORMICK PUBLICIS LIMITED - 1988-09-22
    MCCORMICK RICHARDS PARTNERS LIMITED - 1979-12-31
    icon of address1st Floor 2 Television Centre, 101 Wood Lane, London, England And Wales, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 57 - Ownership of shares – 75% or moreOE
  • 31
    ZENITH MEDIA UK HOLDINGS LIMITED - 1997-09-05
    VIVAKI LIMITED - 2018-10-17
    ZENITH MEDIA HOLDINGS LIMITED - 2011-07-06
    icon of address1st Floor 2 Television Centre, 101 Wood Lane, London, England And Wales, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 16 - Ownership of shares – 75% or moreOE
  • 32
    PRECIS (2058) LIMITED - 2001-09-12
    MEDIAVISTA LIMITED - 2001-12-13
    ZENITH OPTIMEDIA GROUP LIMITED - 2016-05-16
    icon of address1st Floor 2 Television Centre, 101 Wood Lane, London, United Kingdom
    Active Corporate (5 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 19 - Ownership of shares – 75% or moreOE
  • 33
    icon of addressFirst Floor, 2 Television Centre, 101 Wood Lane, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -6,709,621 GBP2022-12-31
    Person with significant control
    icon of calendar 2019-10-25 ~ 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
  • 34
    AVENUE A / RAZORFISH LTD - 2009-04-06
    DNA CONSULTING LIMITED - 2007-06-25
    icon of addressPembroke Building Kensington Village, Avonmore Road, London
    Dissolved Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 47 - Ownership of shares – 75% or moreOE
  • 35
    CORDIANT (CENTRAL SERVICES) LIMITED - 1998-02-11
    SAATCHI & SAATCHI (CENTRAL SERVICES) LIMITED - 1995-03-16
    icon of address1st Floor 2 Television Centre, 101 Wood Lane, London, England And Wales, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 44 - Ownership of shares – 75% or moreOE
  • 36
    SAATCHI & SAATCHI GARLAND-COMPTON LIMITED - 1984-09-10
    SAATCHI & SAATCHI ADVERTISING LIMITED - 1995-12-08
    GARLAND-COMPTON LIMITED - 1976-12-31
    SAATCHI & SAATCHI COMPTON LIMITED - 1987-11-26
    icon of address1st Floor, 2 Television Centre, 101 Wood Lane, London, England
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2018-07-16 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
  • 37
    LAING HENRY (MEDIA) LIMITED - 1997-09-19
    ESROM 100 LIMITED - 1989-12-11
    LAING HENRY HILL HOLLIDAY (MEDIA) LIMITED - 1992-03-27
    icon of addressTooks Court, 40 Chancery Lane, London, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 26 - Ownership of shares – 75% or moreOE
  • 38
    TEAM SAATCHI LIMITED - 1997-09-04
    CHAFMA CONSULTANTS LIMITED - 1995-03-03
    GEMGROVE SERVICES LIMITED - 1990-04-17
    icon of addressTook Court, 40 Chancery Lane, London, England
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 54 - Ownership of shares – 75% or moreOE
  • 39
    CORDIANT OVERSEAS HOLDINGS LIMITED - 1998-02-11
    SAATCHI & SAATCHI OVERSEAS HOLDINGS LIMITED - 1995-03-16
    BLANCHBERRY LIMITED - 1982-05-21
    icon of addressPembroke Building, Kensington Village Avonmore Road, London
    Dissolved Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 46 - Ownership of shares – 75% or moreOE
  • 40
    SALTER BAXTER DESIGN LIMITED - 2010-10-29
    VALEBIND LIMITED - 1998-08-12
    icon of address1st Floor 2 Television Centre, 101 Wood Lane, London, England And Wales, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 18 - Ownership of shares – 75% or moreOE
  • 41
    icon of address1st Floor 2 Television Centre, 101 Wood Lane, London, England And Wales, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 28 - Ownership of shares – 75% or moreOE
  • 42
    icon of address1st Floor 2 Television Centre, 101 Wood Lane, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -3,162,593 GBP2019-12-31
    Person with significant control
    icon of calendar 2020-01-10 ~ dissolved
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Ownership of shares – 75% or moreOE
  • 43
    icon of address1st Floor 2 Television Centre, 101 Wood Lane, London, England And Wales, United Kingdom
    Dissolved Corporate (4 parents)
    Current Assets (Company account)
    4,789,637 GBP2015-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 21 - Ownership of shares – 75% or moreOE
  • 44
    WALKER MEDIA LIMITED - 2020-01-02
    icon of address1st Floor 2 Television Centre, 101 Wood Lane, London, England And Wales, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 17 - Ownership of shares – More than 50% but less than 75%OE
  • 45
    icon of address2 Television Centre 101 Wood Lane, 1st Floor, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    96,349 GBP2022-12-31
    Person with significant control
    icon of calendar 2022-09-30 ~ dissolved
    CIF 36 - Right to appoint or remove directorsOE
    CIF 36 - Ownership of voting rights - 75% or moreOE
    CIF 36 - Ownership of shares – 75% or moreOE
  • 46
    icon of address1st Floor 2 Television Centre, 101 Wood Lane, London, England And Wales, United Kingdom, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    479,600 GBP2020-10-31
    Person with significant control
    icon of calendar 2021-04-14 ~ now
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Ownership of shares – 75% or moreOE
  • 47
    THEOCTOPUS LTD - 2013-07-22
    icon of address1st Floor 2 Television Centre, 101 Wood Lane, London, England
    Dissolved Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    1,173 GBP2020-12-31
    Person with significant control
    icon of calendar 2022-04-01 ~ dissolved
    CIF 12 - Ownership of shares – 75% or moreOE
  • 48
    icon of address1st Floor 2 Television Centre, 101 Wood Lane, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-07-27 ~ now
    CIF 32 - Right to appoint or remove directorsOE
    CIF 32 - Ownership of voting rights - 75% or moreOE
    CIF 32 - Ownership of shares – 75% or moreOE
  • 49
    TURNER STUDIO LIMITED - 1992-09-23
    icon of address1st Floor 2 Television Centre, 101 Wood Lane, London, England And Wales, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 27 - Ownership of shares – 75% or moreOE
  • 50
    MOBIRF LTD - 2013-02-12
    icon of address1st Floor 2 Television Centre, 101 Wood Lane, London, England
    Active Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    1,305,652 GBP2015-04-30
    Person with significant control
    icon of calendar 2022-12-31 ~ now
    CIF 11 - Right to appoint or remove directorsOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Ownership of shares – 75% or moreOE
Ceased 7
  • 1
    AMPLITY MEDICAL CONSULTANCY LIMITED - 2019-05-29
    TARDIS MEDICAL CONSULTANCY LIMITED - 2019-05-29
    icon of addressAmplity House The Vale, Chalfont St. Peter, Gerrards Cross, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,480,606 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-01-31
    CIF 56 - Ownership of shares – 75% or more OE
  • 2
    SIMPART NO.181 LIMITED - 1998-06-26
    FALLON MCELLIGOTT LIMITED - 2000-10-20
    icon of address1st Floor 2 Television Centre, 101 Wood Lane, London, England And Wales, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-02-28
    CIF 49 - Ownership of shares – 75% or more OE
  • 3
    ADVISEPRIDE LIMITED - 1991-09-25
    icon of address1st Floor 2 Television Centre, 101 Wood Lane, London, England And Wales, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-30
    CIF 53 - Ownership of shares – 75% or more OE
  • 4
    icon of address1st Floor 2 Television Centre, 101 Wood Lane, London, England And Wales, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-04-06 ~ 2018-04-30
    CIF 39 - Ownership of shares – 75% or more OE
  • 5
    icon of address1st Floor 2 Television Centre, 101 Wood Lane, London, England And Wales, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-08-01
    CIF 48 - Ownership of shares – 75% or more OE
  • 6
    PALM MANAGEMENT LIMITED - 2007-12-12
    icon of address1st Floor 2 Television Centre, 101 Wood Lane, London, England And Wales, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-27 ~ 2018-09-28
    CIF 43 - Ownership of shares – 75% or more OE
  • 7
    icon of address1st Floor 2 Television Centre, 101 Wood Lane, London, England And Wales, United Kingdom
    Dissolved Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-03-31
    CIF 40 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.