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 4
  • 1
    Wardle, John Henry
    Born in December 1967
    Individual (35 offsprings)
    Officer
    icon of calendar 2022-11-17 ~ now
    OF - Director → CIF 0
  • 2
    Betts, John Martin William
    Born in January 1971
    Individual (50 offsprings)
    Officer
    icon of calendar 2022-11-17 ~ now
    OF - Director → CIF 0
  • 3
    Traynor, John Devon
    Individual (111 offsprings)
    Officer
    icon of calendar 2025-08-28 ~ now
    OF - Secretary → CIF 0
  • 4
    BOASE MASSIMI POLLITT LIMITED - 1994-02-17
    JOGMEAD LIMITED - 1981-12-31
    OMNICOM UK LIMITED - 2004-01-13
    BOASE MASSIMI POLLITT PARTNERSHIP LIMITED(THE) - 1982-02-02
    icon of addressBankside 3, 90 - 100 Southwark Street, London, England
    Active Corporate (5 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2022-11-16 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 17
  • 1
    Evans, Rhys
    Born in December 1978
    Individual (9 offsprings)
    Officer
    icon of calendar 2010-05-17 ~ 2010-05-17
    OF - Director → CIF 0
  • 2
    O'brien, Mark Anthony
    Born in March 1963
    Individual
    Officer
    icon of calendar 2017-04-01 ~ 2019-10-31
    OF - Director → CIF 0
  • 3
    Cardy, Alison Mary
    Born in July 1963
    Individual (1 offspring)
    Officer
    icon of calendar 2010-05-21 ~ 2020-07-31
    OF - Director → CIF 0
  • 4
    Bhate, Manoj Suryakant
    Born in May 1963
    Individual (3 offsprings)
    Officer
    icon of calendar 2020-08-03 ~ 2022-11-17
    OF - Director → CIF 0
  • 5
    Papa, Christian
    Born in March 1967
    Individual (1 offspring)
    Officer
    icon of calendar 2010-05-21 ~ 2020-08-05
    OF - Director → CIF 0
  • 6
    Melia, Colin David
    Born in April 1963
    Individual (1 offspring)
    Officer
    icon of calendar 2010-05-21 ~ 2016-09-02
    OF - Director → CIF 0
  • 7
    Trevail, Charles Rowse
    Born in August 1960
    Individual (1 offspring)
    Officer
    icon of calendar 2017-12-31 ~ 2022-03-18
    OF - Director → CIF 0
  • 8
    Bachmann, David Lee
    Born in January 1964
    Individual
    Officer
    icon of calendar 2019-10-31 ~ 2022-03-18
    OF - Director → CIF 0
  • 9
    Bailey, Simon John
    Born in March 1971
    Individual (5 offsprings)
    Officer
    icon of calendar 2014-02-20 ~ 2015-03-31
    OF - Director → CIF 0
  • 10
    Carpenter, Donald Lee
    Born in October 1948
    Individual
    Officer
    icon of calendar 2014-02-20 ~ 2014-10-17
    OF - Director → CIF 0
  • 11
    Moore, Peter James Robertson
    Born in June 1955
    Individual
    Officer
    icon of calendar 2010-05-21 ~ 2019-06-30
    OF - Director → CIF 0
  • 12
    Bray, Sally-ann
    Individual (73 offsprings)
    Officer
    icon of calendar 2014-02-20 ~ 2025-08-28
    OF - Secretary → CIF 0
  • 13
    Baroin, Vincent Jean-francois
    Born in July 1969
    Individual (1 offspring)
    Officer
    icon of calendar 2014-12-08 ~ 2018-10-23
    OF - Director → CIF 0
  • 14
    Frampton, Jeremy John
    Born in March 1965
    Individual
    Officer
    icon of calendar 2014-02-20 ~ 2017-12-31
    OF - Director → CIF 0
  • 15
    Gall, Kelly Ann
    Born in April 1964
    Individual
    Officer
    icon of calendar 2014-02-20 ~ 2017-04-01
    OF - Director → CIF 0
  • 16
    Payne, Andrew Michael
    Born in December 1962
    Individual (1 offspring)
    Officer
    icon of calendar 2014-02-20 ~ 2022-11-17
    OF - Director → CIF 0
  • 17
    NEWELL AND SORRELL LIMITED - 1998-02-01
    NEWELL AND SORRELL DESIGN LIMITED - 1990-05-09
    INTERBRAND NEWELL AND SORRELL LIMITED - 2003-08-29
    icon of addressBankside 3, 90-100 Southwark Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2022-11-16
    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
parent relation
Company in focus

DAS EMEA INVESTMENTS LIMITED

Previous names
CAPE BLANCO LIMITED - 2010-06-08
MPMC HOLDINGS LIMITED - 2022-11-17
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • DAS EMEA INVESTMENTS LIMITED
    Info
    CAPE BLANCO LIMITED - 2010-06-08
    MPMC HOLDINGS LIMITED - 2010-06-08
    Registered number 07255692
    icon of addressBankside 3 90-100 Southwark Street, London SE1 0SW
    PRIVATE LIMITED COMPANY incorporated on 2010-05-17 (15 years 7 months). The company status is Active.
    The last date of confirmation statement was made at 2025-05-19
    CIF 0
  • DAS EMEA INVESTMENTS LIMITED
    S
    Registered number missing
    icon of addressBankside 3, 90 - 100 Southwark Street, London, England, SE1 0SW
    Private Company Limited By Shares
    CIF 1
  • DAS EMEA INVESTMENTS LIMITED
    S
    Registered number 7255692
    icon of addressBankside 3, 90 - 100 Southwark Street, London, England, SE1 0SW
    Private Company Limited By Shares in Companies House, United Kingdom
    CIF 2
    Private Company Limited By Shares in Registrar Of Companies, England
    CIF 3
child relation
Offspring entities and appointments
Active 2
  • 1
    M&R 532 LIMITED - 1992-08-27
    R.D.S. INTERNATIONAL LIMITED - 1997-06-02
    icon of addressBankside 3, 90 - 100 Southwark Street, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2022-11-23 ~ dissolved
    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
  • 2
    icon of addressBankside 3, 90 - 100 Southwark Street, London, England
    Active Corporate (8 parents)
    Person with significant control
    icon of calendar 2022-11-23 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
Ceased 9
  • 1
    POINTHANDY LIMITED - 1993-01-11
    MAPI VALUES LIMITED - 2012-07-09
    icon of addressBankside 3, 90 - 100 Southwark Street, London, England
    Active Corporate (8 parents)
    Person with significant control
    icon of calendar 2022-11-23 ~ 2024-12-05
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Ownership of voting rights - 75% or more OE
  • 2
    MARKETING ALTERNATIVES GROUP PLC - 2004-09-01
    MARKETING ALTERNATIVES GROUP LIMITED - 2004-09-21
    INTERFUSE COMMUNICATIONS LIMITED - 2022-05-09
    MAG TRO LIMITED - 2008-11-14
    ACCESS INTEGRATED BRAND COMMUNICATIONS LIMITED - 2019-06-10
    EMANATE EUROPE LIMITED - 2016-01-04
    ACCESS EMANATE COMMUNICATIONS LIMITED - 2017-05-30
    icon of addressBankside 3, 90 - 100 Southwark Street, London, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2022-11-23 ~ 2024-12-05
    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
  • 3
    OMNICOM INVESTMENTS LIMITED - 2005-11-28
    KETCHUM GROUP LIMITED - 2014-01-03
    OMD GROUP LIMITED - 2006-04-04
    KETCHUM GROUP LIMITED - 2003-03-20
    OMNICOM INVESTMENTS LIMITED - 2008-12-03
    SCOPE KETCHUM COMMUNICATIONS GROUP LIMITED - 1998-09-03
    THE SCOPE COMMUNICATIONS GROUP LIMITED - 1996-03-11
    SCOPE COMMUNICATIONS GROUP LIMITED - 1997-01-06
    icon of addressBankside 3, 90 - 100 Southwark Street, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2022-11-18 ~ 2024-12-06
    CIF 11 - Right to appoint or remove directors OE
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Ownership of shares – 75% or more OE
    Person with significant control
    icon of calendar 2022-11-18 ~ 2024-12-06
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of voting rights - 75% or more OE
  • 4
    HAYGARTH ENTERPRISES LIMITED - 2018-08-22
    FABRICORN LIMITED - 2008-09-18
    icon of addressBankside 3, 90 - 100 Southwark Street, London, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2022-11-23 ~ 2024-12-05
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Right to appoint or remove directors OE
    CIF 10 - Ownership of shares – 75% or more OE
  • 5
    JAKELOCK LIMITED - 1999-09-23
    TOGORUN LIMITED - 2019-08-20
    HALL & PARTNERS LIMITED - 2006-10-27
    BALTO LIMITED - 2009-03-11
    BLUE CURRENT LIMITED - 2007-06-26
    BLUECURRENT LIMITED - 2008-09-30
    icon of addressBankside 3, 90 - 100 Southwark Street, London, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2022-11-23 ~ 2024-12-05
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of voting rights - 75% or more OE
  • 6
    CORE (BLIMEY) LIMITED - 2011-10-24
    HORNALL ANDERSON LIMITED - 2017-10-13
    SHARESCALE LIMITED - 1991-03-01
    20-20 ADVERTISING DESIGN AND MARKETING LIMITED - 2007-11-23
    icon of addressBankside 3, 90 - 100 Southwark Street, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2022-11-23 ~ 2024-12-05
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Ownership of voting rights - 75% or more OE
  • 7
    KARAKTER LIMITED - 2007-03-16
    icon of addressBankside 3, 90 - 100 Southwark Street, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2022-11-23 ~ 2024-12-05
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Ownership of shares – 75% or more OE
  • 8
    icon of addressBankside 3, 90 - 100 Southwark Street, London, England
    Active Corporate (8 parents)
    Person with significant control
    icon of calendar 2022-11-23 ~ 2024-12-05
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Ownership of voting rights - 75% or more OE
  • 9
    HOSKER MOORE KENT MELIA LIMITED - 2023-03-20
    HOSKER MOORE & KENT LIMITED - 2001-10-30
    icon of addressBankside 3 90-100 Southwark Street, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-12-05
    CIF 12 - Ownership of voting rights - 75% or more OE
    CIF 12 - Ownership of shares – 75% or more OE
    CIF 12 - Right to appoint or remove directors 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.