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 6
  • 1
    Mcarthur, Anna Louise Liberty
    Individual (75 offsprings)
    Officer
    icon of calendar 2020-09-23 ~ now
    OF - Secretary → CIF 0
  • 2
    Ross, Allan John
    Born in August 1961
    Individual (120 offsprings)
    Officer
    icon of calendar 2021-10-19 ~ now
    OF - Director → CIF 0
  • 3
    Murphy, Donna
    Born in January 1960
    Individual (5 offsprings)
    Officer
    icon of calendar 2015-02-12 ~ now
    OF - Director → CIF 0
  • 4
    Hayburn, Gaynor Winifred, Dr
    Born in June 1972
    Individual (3 offsprings)
    Officer
    icon of calendar 2009-07-01 ~ now
    OF - Director → CIF 0
  • 5
    Orme, Nicholas Charles
    Born in May 1965
    Individual (2 offsprings)
    Officer
    icon of calendar 2015-02-12 ~ now
    OF - Director → CIF 0
  • 6
    EVELINK PLC - 2002-07-18
    icon of addressHavas House, Hermitage Court, Hermitage Lane, Maidstone, England
    Active Corporate (6 parents, 36 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 12
  • 1
    Woodhouse, Paul Francis
    Accountant born in September 1955
    Individual (2 offsprings)
    Officer
    icon of calendar 2015-02-12 ~ 2020-08-31
    OF - Director → CIF 0
  • 2
    Davies, Benjamin Granton
    Ceo Europe born in June 1965
    Individual (3 offsprings)
    Officer
    icon of calendar 2012-12-15 ~ 2015-02-12
    OF - Director → CIF 0
  • 3
    Page, Stephen John
    Director born in March 1963
    Individual (2 offsprings)
    Officer
    icon of calendar 2009-07-01 ~ 2014-04-18
    OF - Director → CIF 0
  • 4
    Ross, Allan John
    Accountant born in August 1961
    Individual (120 offsprings)
    Officer
    icon of calendar 2020-09-23 ~ 2020-09-23
    OF - Director → CIF 0
    Ross, Allan John
    Individual (120 offsprings)
    Officer
    icon of calendar 2009-07-01 ~ 2020-09-23
    OF - Secretary → CIF 0
  • 5
    Burnett, Zuleika
    Director born in May 1965
    Individual (1 offspring)
    Officer
    icon of calendar 2009-07-01 ~ 2024-10-31
    OF - Director → CIF 0
  • 6
    Stapor, Edward Joseph
    Ceo Europe born in September 1960
    Individual
    Officer
    icon of calendar 2011-04-16 ~ 2012-12-15
    OF - Director → CIF 0
  • 7
    Raspone, Michelino
    Director born in August 1968
    Individual
    Officer
    icon of calendar 2009-07-01 ~ 2010-07-19
    OF - Director → CIF 0
  • 8
    Ellis, Martin John Gregory
    Chairman born in May 1958
    Individual (1 offspring)
    Officer
    icon of calendar 2006-11-29 ~ 2020-11-06
    OF - Director → CIF 0
  • 9
    Nakache, Michel
    Director born in January 1953
    Individual
    Officer
    icon of calendar 2009-07-01 ~ 2011-03-31
    OF - Director → CIF 0
  • 10
    Macdonald, Helen Mary
    Individual (4 offsprings)
    Officer
    icon of calendar 2006-11-29 ~ 2009-07-01
    OF - Secretary → CIF 0
  • 11
    icon of address16 Churchill Way, Cardiff
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    2006-11-29 ~ 2006-11-29
    PE - Nominee Director → CIF 0
  • 12
    icon of address16 Churchill Way, Cardiff
    Active Corporate (1 parent, 102 offsprings)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    2006-11-29 ~ 2006-11-29
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

MARCOMMS GROUP LIMITED

Previous name
MARCOMS GROUP LIMITED - 2006-12-05
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • MARCOMMS GROUP LIMITED
    Info
    MARCOMS GROUP LIMITED - 2006-12-05
    Registered number 06013579
    icon of addressHavas House Hermitage Court, Hermitage Lane, Maidstone, Kent ME16 9NT
    PRIVATE LIMITED COMPANY incorporated on 2006-11-29 (19 years). The company status is Active.
    The last date of confirmation statement was made at 2024-11-29
    CIF 0
  • MARCOMMS GROUP LIMITED
    S
    Registered number 06013579
    icon of addressHavas House, Hermitage Court, Hermitage Lane, Maidstone, England, ME16 9NT
    Limited Company in Uk Companies House, Uk
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of addressHavas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2022-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
  • 2
    OEDIP LIMITED - 1985-07-25
    AIDWISE LIMITED - 1981-12-31
    icon of addressHavas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2022-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
  • 3
    icon of addressHavas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
  • 4
    icon of addressHavas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of shares – 75% or moreOE
  • 5
    icon of addressHavas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2021-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 2 - Has significant influence or controlOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
  • 6
    MEDIGY LIMITED - 2012-09-11
    icon of addressHavas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Has significant influence or controlOE
  • 7
    icon of addressHavas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2022-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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

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.