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 27
  • 1
    Wyllie, Alison
    Individual (194 offsprings)
    Officer
    2005-12-19 ~ 2006-10-06
    OF - Secretary → CIF 0
  • 2
    Teppaz, Bruno, Mr.
    Born in September 1969
    Individual (5 offsprings)
    Officer
    2024-11-29 ~ now
    OF - Director → CIF 0
  • 3
    Raj, Nicola
    Individual (64 offsprings)
    Officer
    2017-06-07 ~ 2019-02-15
    OF - Secretary → CIF 0
  • 4
    Naouri, Jean-yves
    Director born in November 1959
    Individual (7 offsprings)
    Officer
    2011-04-25 ~ 2015-03-24
    OF - Director → CIF 0
  • 5
    Davis, Robert
    Individual (49 offsprings)
    Officer
    2010-11-03 ~ 2011-04-13
    OF - Secretary → CIF 0
  • 6
    Nold, Loris Philippe, Mr.
    Born in November 1970
    Individual (3 offsprings)
    Officer
    2024-02-08 ~ now
    OF - Director → CIF 0
  • 7
    Widdowson, Keith Edward
    Born in May 1967
    Individual (4 offsprings)
    Officer
    2016-04-25 ~ 2019-10-25
    OF - Director → CIF 0
  • 8
    Kurtz, Catherine Elizabeth Strathmore
    Individual (15 offsprings)
    Officer
    2003-12-02 ~ 2005-06-13
    OF - Secretary → CIF 0
  • 9
    Ewing, Susanna
    Individual (56 offsprings)
    Officer
    2007-11-30 ~ 2009-11-16
    OF - Secretary → CIF 0
  • 10
    Munis, Joanne
    Individual (81 offsprings)
    Officer
    2015-04-07 ~ 2020-06-16
    OF - Secretary → CIF 0
  • 11
    Gonzalez-gomez, Minna Katariina
    Individual (47 offsprings)
    Officer
    2007-03-26 ~ 2010-11-02
    OF - Secretary → CIF 0
  • 12
    O'byrne, Teresa Anne
    Chartered Accountant born in January 1969
    Individual (8 offsprings)
    Officer
    2015-03-24 ~ 2016-04-11
    OF - Director → CIF 0
  • 13
    Crowther, Christopher Mark
    Born in May 1971
    Individual (4 offsprings)
    Officer
    2019-12-06 ~ now
    OF - Director → CIF 0
  • 14
    Heilbronner, Anne-gabrielle
    Secretaire General De Publicis Groupe born in January 1969
    Individual (3 offsprings)
    Officer
    2015-03-26 ~ 2016-05-04
    OF - Director → CIF 0
  • 15
    Pinder, Richard Charles
    Chief Operating Officer born in April 1964
    Individual (32 offsprings)
    Officer
    2006-10-05 ~ 2011-04-25
    OF - Director → CIF 0
  • 16
    Kiernan Earl, Elizabeth Louise
    Individual (43 offsprings)
    Officer
    2004-10-15 ~ 2007-11-30
    OF - Secretary → CIF 0
  • 17
    Etienne, Jean-michel Michel
    Chief Finance Officer born in November 1951
    Individual (8 offsprings)
    Officer
    2003-12-20 ~ 2021-02-08
    OF - Director → CIF 0
  • 18
    Karam, Michel
    Director born in October 1960
    Individual (12 offsprings)
    Officer
    2003-12-02 ~ 2015-03-27
    OF - Director → CIF 0
  • 19
    Bailey, Sarah Anne
    Individual (68 offsprings)
    Officer
    2014-01-13 ~ 2015-04-02
    OF - Secretary → CIF 0
  • 20
    Basran, Raj
    Individual (91 offsprings)
    Officer
    2012-02-10 ~ 2017-01-18
    OF - Secretary → CIF 0
  • 21
    Muwanga, Philippa
    Individual (62 offsprings)
    Officer
    2020-06-16 ~ now
    OF - Secretary → CIF 0
  • 22
    Walls Eckley, Gillian
    Individual (66 offsprings)
    Officer
    2011-04-13 ~ 2012-02-10
    OF - Secretary → CIF 0
    2012-05-17 ~ 2013-10-11
    OF - Secretary → CIF 0
  • 23
    Bendel, Richard Nigel
    Chairman born in March 1958
    Individual (14 offsprings)
    Officer
    2003-12-20 ~ 2006-10-04
    OF - Director → CIF 0
  • 24
    Proch, Michel-alain
    Chief Financial Officer born in April 1970
    Individual (27 offsprings)
    Officer
    2021-02-08 ~ 2024-02-08
    OF - Director → CIF 0
  • 25
    SWIFT INCORPORATIONS LIMITED
    01945937
    26, Church Street, London
    Dissolved Corporate (13 parents, 100355 offsprings)
    Officer
    2003-12-02 ~ 2003-12-02
    OF - Nominee Secretary → CIF 0
  • 26
    INSTANT COMPANIES LIMITED
    01546338
    1, Mitchell Lane, Bristol, Avon
    Dissolved Corporate (13 parents, 46629 offsprings)
    Officer
    2003-12-02 ~ 2003-12-02
    OF - Nominee Director → CIF 0
  • 27
    133avenue De Champs - Elysees, Paris, 75008, France
    Corporate (7 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

MMS UK HOLDINGS LIMITED

Period: 2003-12-02 ~ now
Company number: 04982095
Registered name
MMS UK HOLDINGS LIMITED - now
Standard Industrial Classification
73110 - Advertising Agencies

Related profiles found in government register
  • MMS UK HOLDINGS LIMITED
    Info
    Registered number 04982095
    1st Floor 2 Television Centre, 101 Wood Lane, London, England And Wales W12 7FR
    PRIVATE LIMITED COMPANY incorporated on 2003-12-02 (22 years 4 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-05-09
    CIF 0
  • MMS UK HOLDINGS LIMITED
    S
    Registered number 04982095
    1st Floor, 2 Television Centre, 101 Wood Lane, London, England, W12 7FR
    CIF 1
  • MMS UK HOLDINGS LIMITED
    S
    Registered number 04982095
    1st 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 59
  • 1
    AIRLOCK LIMITED
    - now 03823494
    DIGITAL ALL-STARS LIMITED - 2001-05-15
    BOARDFLY LIMITED - 2001-03-26
    BOARD 247 LIMITED - 2000-03-24
    Pembroke Building Kensington Village, Avonmore Road, London
    Dissolved Corporate (17 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 52 - Ownership of shares – 75% or more OE
  • 2
    ALBEMARLE MARKETING RESEARCH LIMITED
    - now 00787507
    ALBEMARLE YANKELOVICH CLANCY SHULMAN LIMITED - 1990-10-10
    ALBEMARLE MARKET RESEARCH LIMITED - 1989-09-15
    Pembroke Building, Avonmore Road, London
    Dissolved Corporate (32 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 47 - Ownership of shares – 75% or more OE
  • 3
    ALPHA 245 LIMITED
    - now 02194748 15594648... (more)
    ZENITH MEDIA WORLDWIDE LIMITED - 2011-01-26
    ZENITH MEDIA BUYING SERVICES (EUROPE) LIMITED - 1990-04-04
    SABBAL LIMITED - 1989-08-25
    SABBALL LIMITED - 1988-02-11
    RIVALITEM LIMITED - 1988-01-26
    1st Floor 2 Television Centre, 101 Wood Lane, London, England And Wales, United Kingdom
    Active Corporate (38 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 27 - Ownership of shares – 75% or more OE
  • 4
    AMPLITY LTD - now
    TARDIS MEDICAL CONSULTANCY LIMITED - 2019-05-29
    AMPLITY MEDICAL CONSULTANCY LIMITED
    - 2019-05-29 06630162
    Amplity House The Vale, Chalfont St. Peter, Gerrards Cross, England
    Active Corporate (20 parents)
    Person with significant control
    2016-04-06 ~ 2019-01-31
    CIF 58 - Ownership of shares – 75% or more OE
  • 5
    APX TRADING LIMITED
    - now 01853627
    PUBLICIS GROUPE MEDIA LIMITED - 2016-03-16
    STRAW CONSULTING GROUP LIMITED - 2008-03-31
    HAY CONSULTING GROUP LIMITED - 1990-08-06
    GLORYGROVE LIMITED - 1984-12-07
    1st Floor 2 Television Centre, 101 Wood Lane, London, England And Wales, United Kingdom
    Active Corporate (44 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 26 - Ownership of shares – 75% or more OE
  • 6
    ARC INTEGRATED MARKETING LTD
    - now 00926351
    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
    1st Floor 2 Television Centre, 101 Wood Lane, London, England And Wales, United Kingdom
    Dissolved Corporate (44 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 15 - Ownership of shares – 75% or more OE
  • 7
    BBH COMMUNICATIONS LIMITED
    02352341
    1st Floor 2 Television Centre, 101 Wood Lane, London, England And Wales, United Kingdom
    Active Corporate (28 parents, 5 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 53 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    BBH HOLDINGS LIMITED
    03482404
    1st Floor 2 Television Centre, 101 Wood Lane, London, England And Wales, United Kingdom
    Dissolved Corporate (36 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 6 - Ownership of shares – 75% or more OE
  • 9
    BBH PARTNERS LLP
    OC355051
    1st Floor 2 Television Centre, 101 Wood Lane, London, England
    Active Corporate (141 parents)
    Person with significant control
    2023-09-25 ~ now
    CIF 35 - Has significant influence or control OE
    Officer
    2023-09-25 ~ now
    CIF 1 - LLP Designated Member → ME
  • 10
    BBH SPORT LIMITED
    09534895
    1st Floor 2 Television Centre, 101 Wood Lane, London, England And Wales, United Kingdom
    Dissolved Corporate (17 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 3 - Ownership of shares – 75% or more OE
  • 11
    BRANDTOSALES LIMITED
    - now 11629862 09484315... (more)
    THE OCTOPUS GRP LIMITED - 2018-11-09
    1st Floor 2 Television Centre, 101 Wood Lane, London, England
    Dissolved Corporate (10 parents, 1 offspring)
    Person with significant control
    2021-02-08 ~ dissolved
    CIF 11 - Right to appoint or remove directors OE
    CIF 11 - Ownership of shares – 75% or more OE
    CIF 11 - Ownership of voting rights - 75% or more OE
  • 12
    CHEAT LIMITED
    - now 08129703
    TJTFILM LIMITED - 2016-02-12
    2 Television Centre 101 Wood Lane, 1st Floor, London, England
    Active Corporate (7 parents)
    Person with significant control
    2023-12-13 ~ now
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Ownership of shares – 75% or more OE
  • 13
    CHEERFULLY LIMITED
    05988349
    Warwick Building Kensington Village, Avonmore Road, London
    Dissolved Corporate (20 parents)
    Person with significant control
    2017-10-26 ~ dissolved
    CIF 43 - Ownership of shares – 75% or more OE
  • 14
    CHEMDIGITAL LIMITED
    - now 03707738
    PDG GRAPHICS LIMITED - 2006-05-17
    Pembroke Building Kensington Village, Avonmore Road, London
    Dissolved Corporate (19 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 57 - Ownership of shares – 75% or more OE
  • 15
    CITRUS INTERNATIONAL LIMITED
    11415918
    First Floor 2 Television Centre, Wood Lane, London, England
    Dissolved Corporate (12 parents)
    Person with significant control
    2021-11-09 ~ dissolved
    CIF 37 - Ownership of shares – 75% or more OE
  • 16
    CORRA TECHNOLOGY LIMITED
    09833153
    First Floor, 2 Television Centre, 101 Wood Lane, London, England
    Active Corporate (11 parents)
    Person with significant control
    2024-04-01 ~ now
    CIF 7 - Ownership of shares – 75% or more OE
  • 17
    DIGITASLBI LIMITED
    - now SC177425
    LBI LIMITED - 2014-05-27
    BIGMOUTHMEDIA LTD. - 2011-01-07
    VERTIGO WEB LTD. - 2001-08-02
    VERTIGO SYSTEMS LIMITED - 2000-03-08
    NILESUDDEN LIMITED - 1997-10-03
    C/o Brodies Llp, Capital Square, 58 Morrison Street, Edinburgh, Scotland
    Active Corporate (34 parents, 2 offsprings)
    Person with significant control
    2018-09-28 ~ now
    CIF 24 - Ownership of shares – 75% or more OE
  • 18
    DUKE UK LIMITED
    - now 05604818
    FINLAW 505 LIMITED - 2006-02-13
    Pembroke Building Kensington Village, Avonmore Road, London
    Dissolved Corporate (19 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 55 - Ownership of shares – 75% or more OE
  • 19
    EPSILON INTERNATIONAL UK LTD
    - now 03610044
    EPSILON INTERNATIONAL LTD - 2010-02-25
    ABACUS DIRECT (UK) LIMITED - 2007-09-11
    HEROMODE LIMITED - 1998-11-05
    1st Floor 2 Television Centre, 101 Wood Lane, London, England
    Active Corporate (32 parents)
    Person with significant control
    2019-09-20 ~ now
    CIF 33 - Ownership of shares – 75% or more OE
  • 20
    EXPICIENT LIMITED
    07792793
    1st Floor 2 Television Centre, 101 Wood Lane, London, England And Wales, United Kingdom
    Dissolved Corporate (8 parents)
    Person with significant control
    2017-09-08 ~ dissolved
    CIF 44 - Ownership of shares – 75% or more OE
  • 21
    FALLON LONDON LIMITED
    - now 03576066
    FALLON MCELLIGOTT LIMITED - 2000-10-20
    SIMPART NO.181 LIMITED - 1998-06-26
    1st Floor 2 Television Centre, 101 Wood Lane, London, England And Wales, United Kingdom
    Active Corporate (40 parents)
    Person with significant control
    2016-04-06 ~ 2019-02-28
    CIF 50 - Ownership of shares – 75% or more OE
  • 22
    LANGLAND ADVERTISING DESIGN AND MARKETING LIMITED
    - now 02633451
    ADVISEPRIDE LIMITED - 1991-09-25
    1st Floor 2 Television Centre, 101 Wood Lane, London, England And Wales, United Kingdom
    Dissolved Corporate (21 parents)
    Person with significant control
    2016-04-06 ~ 2018-03-30
    CIF 54 - Ownership of shares – 75% or more OE
  • 23
    LBI UK HOLDING LIMITED
    - now 05920477
    NEWINCCO 590 LIMITED - 2007-02-01
    1st Floor 2 Television Centre, 101 Wood Lane, London, England And Wales, United Kingdom
    Dissolved Corporate (17 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 22 - Ownership of shares – 75% or more OE
  • 24
    LEO BURNETT LIMITED
    00903797
    1st Floor 2 Television Centre, 101 Wood Lane, London, United Kingdom
    Active Corporate (51 parents, 3 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 5 - Ownership of shares – 75% or more OE
  • 25
    LION RE:SOURCES UK LIMITED
    - now 04239427
    PUBLICIS GROUP SERVICES LIMITED - 2004-03-04
    MORE MEDIA COMMUNICATIONS LIMITED - 2001-11-07
    1st Floor 2 Television Centre, 101 Wood Lane, London, England And Wales, United Kingdom
    Active Corporate (30 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 31 - Ownership of shares – 75% or more OE
  • 26
    LOTAME SOLUTIONS INTERNATIONAL LIMITED
    07493628
    1st Floor 2 Television Centre, Wood Lane, London, England
    Active Corporate (6 parents)
    Person with significant control
    2025-09-30 ~ now
    CIF 12 - Right to appoint or remove directors OE
    CIF 12 - Ownership of shares – 75% or more OE
    CIF 12 - Ownership of voting rights - 75% or more OE
  • 27
    MARS ADVERTISING EUROPE LIMITED
    07196722
    2 Television Centre, 101 Wood Lane, London, England
    Active Corporate (10 parents)
    Person with significant control
    2025-01-01 ~ now
    CIF 40 - Ownership of shares – 75% or more OE
  • 28
    MEDICAL COMMERCIAL CONTRACTING SOLUTIONS LIMITED
    06731007
    1st Floor 2 Television Centre, 101 Wood Lane, London, England And Wales, United Kingdom
    Dissolved Corporate (17 parents)
    Person with significant control
    2017-04-06 ~ 2018-04-30
    CIF 41 - Ownership of shares – 75% or more OE
  • 29
    MUNDOCOM UK LIMITED
    - now 02882166
    STARS DIGITAL LIMITED - 2008-01-17
    STARS STUDIO LIMITED - 2000-04-25
    MAYZEST LIMITED - 1994-05-13
    1st Floor 2 Television Centre, 101 Wood Lane, London, United Kingdom
    Dissolved Corporate (33 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 60 - Ownership of shares – 75% or more OE
  • 30
    OCTOPUS COMMUNICATIONS CONSULTANCY LTD
    - now 03842600
    THINKCONSULTANCY LIMITED - 2001-09-05
    1st Floor 2 Television Centre, 101 Wood Lane, London, England
    Active Corporate (19 parents, 3 offsprings)
    Person with significant control
    2022-04-01 ~ now
    CIF 39 - Ownership of shares – 75% or more OE
  • 31
    PG MEDIA SERVICES LIMITED
    - now 00926566
    D'ARCY MASIUS BENTON & BOWLES LIMITED. - 2010-09-03
    D'ARCY-MACMANUS & MASIUS LIMITED - 1985-10-07
    MASPAR CONSULTANCY LIMITED - 1979-12-31
    T. A. P. E. (CONSULTANCY) LIMITED - 1976-12-31
    BRONZEMAY LIMITED - 1976-12-31
    1st Floor 2 Television Centre, 101 Wood Lane, London, England And Wales, United Kingdom
    Active Corporate (103 parents, 3 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 16 - Ownership of shares – 75% or more OE
  • 32
    POKE LONDON LIMITED
    04335212
    1st Floor 2 Television Centre, 101 Wood Lane, London, England And Wales, United Kingdom
    Dissolved Corporate (19 parents)
    Person with significant control
    2016-04-06 ~ 2017-08-01
    CIF 51 - Ownership of shares – 75% or more OE
  • 33
    PRODIGIOUS UK LIMITED
    - now 00294029
    PGPP UK LIMITED - 2015-09-29
    THE FACILITIES GROUP LIMITED - 2012-07-11
    NOTLEY ADVERTISING LIMITED - 1989-01-27
    1st Floor 2 Television Centre, 101 Wood Lane, London, England And Wales, United Kingdom
    Active Corporate (51 parents, 1 offspring)
    Person with significant control
    2018-07-16 ~ now
    CIF 25 - Ownership of shares – 75% or more OE
  • 34
    PROFITERO UK LIMITED
    09710832
    1st Floor, 2 Television Centre, 101 Wood Lane, London, England
    Active Corporate (14 parents)
    Person with significant control
    2022-08-31 ~ now
    CIF 36 - Ownership of shares – 75% or more OE
  • 35
    PUBLICIS GROUP UK TRUSTEE LIMITED
    06084987
    1st Floor 2 Television Centre, 101 Wood Lane, London, England And Wales, United Kingdom
    Dissolved Corporate (28 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 32 - Ownership of shares – 75% or more OE
  • 36
    PUBLICIS HEALTHCARE COMMUNICATIONS GROUP LIMITED
    - now 01072087
    THE MEDICUS GROUP LIMITED - 2004-12-23
    A.D.A. HOLDINGS LIMITED - 1994-10-03
    PUBLIHOLD LIMITED - 1988-01-18
    1st Floor 2 Television Centre, 101 Wood Lane, London, England And Wales, United Kingdom
    Active Corporate (43 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 17 - Ownership of shares – 75% or more OE
  • 37
    PUBLICIS LIMITED
    - now 01046052
    MCCORMICK PUBLICIS LIMITED - 1988-09-22
    MCCORMICK INTERMARCO LIMITED - 1985-03-15
    MCCORMICK INTERMARCO-FARNER LIMITED - 1980-12-31
    MCCORMICK RICHARDS PARTNERS LIMITED - 1979-12-31
    1st Floor 2 Television Centre, 101 Wood Lane, London, England And Wales, United Kingdom
    Active Corporate (44 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 59 - Ownership of shares – 75% or more OE
  • 38
    PUBLICIS MEDIA EXCHANGE LIMITED
    - now 03423055
    VIVAKI LIMITED
    - 2018-10-17 03423055
    ZENITH MEDIA HOLDINGS LIMITED - 2011-07-06
    ZENITH MEDIA UK HOLDINGS LIMITED - 1997-09-05
    1st Floor 2 Television Centre, 101 Wood Lane, London, England And Wales, United Kingdom
    Active Corporate (32 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 18 - Ownership of shares – 75% or more OE
  • 39
    PUBLICIS MEDIA LIMITED
    - now 04244479
    ZENITH OPTIMEDIA GROUP LIMITED
    - 2016-05-16 04244479
    MEDIAVISTA LIMITED - 2001-12-13
    PRECIS (2058) LIMITED - 2001-09-12
    1st Floor 2 Television Centre, 101 Wood Lane, London, United Kingdom
    Active Corporate (29 parents, 4 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 21 - Ownership of shares – 75% or more OE
  • 40
    PUBLICIS SAPIENT AI LABS LIMITED
    12282885
    First Floor, 2 Television Centre, 101 Wood Lane, London, England
    Active Corporate (8 parents)
    Person with significant control
    2019-10-25 ~ now
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of shares – 75% or more OE
  • 41
    RAZORFISH UK LIMITED
    - now 03547882
    AVENUE A / RAZORFISH LTD - 2009-04-06
    DNA CONSULTING LIMITED - 2007-06-25
    Pembroke Building Kensington Village, Avonmore Road, London
    Dissolved Corporate (40 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 49 - Ownership of shares – 75% or more OE
  • 42
    SAATCHI & SAATCHI (CENTRAL SERVICES) LIMITED
    - now 00669279
    CORDIANT (CENTRAL SERVICES) LIMITED - 1998-02-11
    SAATCHI & SAATCHI (CENTRAL SERVICES) LIMITED - 1995-03-16
    1st Floor 2 Television Centre, 101 Wood Lane, London, England And Wales, United Kingdom
    Active Corporate (38 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 46 - Ownership of shares – 75% or more OE
  • 43
    SAATCHI & SAATCHI GROUP LTD
    - now 00231824 00063031
    SAATCHI & SAATCHI ADVERTISING LIMITED - 1995-12-08
    SAATCHI & SAATCHI COMPTON LIMITED - 1987-11-26
    SAATCHI & SAATCHI GARLAND-COMPTON LIMITED - 1984-09-10
    GARLAND-COMPTON LIMITED - 1976-12-31
    1st Floor, 2 Television Centre, 101 Wood Lane, London, England
    Active Corporate (149 parents)
    Person with significant control
    2018-07-16 ~ now
    CIF 2 - Ownership of shares – 75% or more OE
  • 44
    SAATCHI & SAATCHI HOLDINGS LIMITED
    - now 02415224
    LAING HENRY (MEDIA) LIMITED - 1997-09-19
    LAING HENRY HILL HOLLIDAY (MEDIA) LIMITED - 1992-03-27
    ESROM 100 LIMITED - 1989-12-11
    Tooks Court, 40 Chancery Lane, London, England
    Active Corporate (36 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 28 - Ownership of shares – 75% or more OE
  • 45
    SAATCHI & SAATCHI LIMITED
    - now 02464197
    TEAM SAATCHI LIMITED - 1997-09-04
    CHAFMA CONSULTANTS LIMITED - 1995-03-03
    GEMGROVE SERVICES LIMITED - 1990-04-17
    Took Court, 40 Chancery Lane, London, England
    Dissolved Corporate (38 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 56 - Ownership of shares – 75% or more OE
  • 46
    SAATCHI & SAATCHI OVERSEAS HOLDINGS LIMITED
    - now 01614052
    CORDIANT OVERSEAS HOLDINGS LIMITED - 1998-02-11
    SAATCHI & SAATCHI OVERSEAS HOLDINGS LIMITED - 1995-03-16
    BLANCHBERRY LIMITED - 1982-05-21
    Pembroke Building, Kensington Village Avonmore Road, London
    Dissolved Corporate (32 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 48 - Ownership of shares – 75% or more OE
  • 47
    SALTER BAXTER COMMUNICATIONS LIMITED
    - now 03593800
    SALTER BAXTER DESIGN LIMITED - 2010-10-29
    VALEBIND LIMITED - 1998-08-12
    1st Floor 2 Television Centre, 101 Wood Lane, London, United Kingdom
    Active Corporate (22 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 20 - Ownership of shares – 75% or more OE
  • 48
    SAPIENT LIMITED
    03144067
    1st Floor 2 Television Centre, 101 Wood Lane, London, England And Wales, United Kingdom
    Active Corporate (30 parents, 3 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 30 - Ownership of shares – 75% or more OE
  • 49
    SAPIENT.I7 LIMITED
    11102472
    1st Floor 2 Television Centre, 101 Wood Lane, London, England
    Dissolved Corporate (11 parents)
    Person with significant control
    2020-01-10 ~ dissolved
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Ownership of shares – 75% or more OE
  • 50
    SEVEN SECONDS LIMITED
    08376995
    1st Floor 2 Television Centre, 101 Wood Lane, London, England And Wales, United Kingdom
    Dissolved Corporate (15 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 23 - Ownership of shares – 75% or more OE
  • 51
    SPARK FOUNDRY LIMITED
    - now 03457650
    WALKER MEDIA LIMITED
    - 2020-01-02 03457650
    1st Floor 2 Television Centre, 101 Wood Lane, London, England And Wales, United Kingdom
    Active Corporate (30 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 19 - Ownership of shares – More than 50% but less than 75% OE
  • 52
    SPINDRIFT CONSULTING UK LIMITED
    - now 06267922
    PALM MANAGEMENT LIMITED - 2007-12-12
    1st Floor 2 Television Centre, 101 Wood Lane, London, England And Wales, United Kingdom
    Dissolved Corporate (16 parents)
    Person with significant control
    2016-04-27 ~ 2018-09-28
    CIF 45 - Ownership of shares – 75% or more OE
  • 53
    SWUITE LTD
    11820001
    2 Television Centre 101 Wood Lane, 1st Floor, London, England
    Dissolved Corporate (5 parents, 1 offspring)
    Person with significant control
    2022-09-30 ~ dissolved
    CIF 38 - Ownership of voting rights - 75% or more OE
    CIF 38 - Ownership of shares – 75% or more OE
    CIF 38 - Right to appoint or remove directors OE
  • 54
    TANGERINE FILMS LIMITED
    04394373
    1st Floor 2 Television Centre, 101 Wood Lane, London, England And Wales, United Kingdom
    Dissolved Corporate (13 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2017-03-31
    CIF 42 - Ownership of shares – 75% or more OE
  • 55
    TAYLOR HERRING LIMITED
    05361673 03843427
    1st Floor 2 Television Centre, 101 Wood Lane, London, England And Wales, United Kingdom, England
    Active Corporate (12 parents, 2 offsprings)
    Person with significant control
    2021-04-14 ~ now
    CIF 10 - Right to appoint or remove directors OE
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Ownership of shares – 75% or more OE
  • 56
    THEOCTOPUS GROUP LTD
    - now 08428357
    THEOCTOPUS LTD - 2013-07-22
    1st Floor 2 Television Centre, 101 Wood Lane, London, England
    Dissolved Corporate (12 parents, 3 offsprings)
    Person with significant control
    2022-04-01 ~ dissolved
    CIF 14 - Ownership of shares – 75% or more OE
  • 57
    TRANSLATE PLUS LIMITED
    06674541
    1st Floor 2 Television Centre, 101 Wood Lane, London, England
    Active Corporate (21 parents)
    Person with significant control
    2017-07-27 ~ now
    CIF 34 - Ownership of shares – 75% or more OE
    CIF 34 - Ownership of voting rights - 75% or more OE
    CIF 34 - Right to appoint or remove directors OE
  • 58
    TURNER DUCKWORTH LIMITED
    - now 02485755
    TURNER STUDIO LIMITED - 1992-09-23
    1st Floor 2 Television Centre, 101 Wood Lane, London, England And Wales, United Kingdom
    Active Corporate (22 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 29 - Ownership of shares – 75% or more OE
  • 59
    ZEUS ENTERPRISE LTD
    - now 08037124
    MOBIRF LTD - 2013-02-12
    1st Floor 2 Television Centre, 101 Wood Lane, London, England
    Dissolved Corporate (16 parents)
    Person with significant control
    2022-12-31 ~ dissolved
    CIF 13 - Ownership of shares – 75% or more OE
    CIF 13 - Ownership of voting rights - 75% or more OE
    CIF 13 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.