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 11
  • 1
    Phipkin, Anthony Peter
    Accountant born in March 1957
    Individual (39 offsprings)
    Officer
    2015-08-06 ~ 2021-07-31
    OF - Director → CIF 0
  • 2
    Carter, Sarah Jayne
    Born in September 1978
    Individual (26 offsprings)
    Officer
    2021-08-27 ~ now
    OF - Director → CIF 0
  • 3
    Traynor, John Devon
    Individual (112 offsprings)
    Officer
    2025-08-28 ~ now
    OF - Secretary → CIF 0
  • 4
    Medhurst, Stephen Christopher Nigel
    Director born in October 1960
    Individual (32 offsprings)
    Officer
    2015-08-06 ~ 2021-08-27
    OF - Director → CIF 0
  • 5
    Bray, Sally-ann
    Company Secretary born in May 1960
    Individual (203 offsprings)
    Officer
    2021-08-01 ~ 2025-03-31
    OF - Director → CIF 0
    Bray, Sally-ann
    Individual (203 offsprings)
    Officer
    2015-02-26 ~ 2025-08-28
    OF - Secretary → CIF 0
  • 6
    Barry, David Julian
    Born in December 1974
    Individual (36 offsprings)
    Officer
    2025-03-31 ~ now
    OF - Director → CIF 0
  • 7
    Price, Steven Glenn
    Director born in August 1975
    Individual (16 offsprings)
    Officer
    2015-02-26 ~ 2015-08-07
    OF - Director → CIF 0
  • 8
    OMNICOM REGIONAL INVESTMENTS LIMITED
    11026849 10968648
    Bankside 3, Southwark Street, London, England
    Active Corporate (7 parents, 2 offsprings)
    Person with significant control
    2023-12-22 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 9
    OMNICOM EMEA INVESTMENTS LIMITED
    10537408 11056434... (more)
    Bankside 3, 90-100 Southwark Street, London, England
    Dissolved Corporate (6 parents, 1 offspring)
    Person with significant control
    2016-12-29 ~ 2023-12-22
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 10
    OMNICOM INTERNATIONAL FINANCE
    - now 05492018
    DAS GROUP - 2017-10-19
    RAPP HOLDINGS (UK) - 2008-10-14
    DAS GROUP - 2008-09-08
    Bankside 3, 90-100 Southwark Street, London, England
    Dissolved Corporate (9 parents, 6 offsprings)
    Person with significant control
    2017-10-30 ~ 2019-12-31
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 11
    OMNICOM EUROPE LIMITED
    04816192 03591684
    Bankside 3, 90-100 Southwark Street, London, England
    Active Corporate (31 parents, 13 offsprings)
    Person with significant control
    2016-12-29 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
parent relation
Company in focus

OMNICOM EMEA HOLDINGS LIMITED

Period: 2015-03-31 ~ now
Company number: 09461219
Registered names
OMNICOM EMEA HOLDINGS LIMITED - now 09913460... (more)
HLD 3 LIMITED - 2015-03-31 09290664
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • OMNICOM EMEA HOLDINGS LIMITED
    Info
    HLD 3 LIMITED - 2015-03-31
    Registered number 09461219
    Bankside 3, 90 - 100 Southwark Street, London SE1 0SW
    PRIVATE LIMITED COMPANY incorporated on 2015-02-26 (11 years 1 month). The status of the company number is Active.
    The last date of confirmation statement was made at 2026-03-03
    CIF 0
  • OMNICOM EMEA HOLDINGS LIMITED
    S
    Registered number missing
    Bankside 3, 90 - 100, Southwark Street, London, United Kingdom, SE1 0SW
    Private Limited Company
    CIF 1
  • OMNICOM EMEA HOLDINGS LIMITED
    S
    Registered number 9461219
    Bankside 3, 90 - 100 Southwark Street, London, England, SE1 0SW
    Private Company Limited By Shares in Companies House, United Kingdom
    CIF 2 CIF 3
child relation
Offspring entities and appointments 15
  • 1
    ABBOTT MEAD VICKERS.BBDO LIMITED
    - now 01935786
    ABBOTT MEAD VICKERS.SMS LIMITED - 1991-03-15
    ABBOTT MEAD VICKERS - 1988-01-04
    MISTRASCALE LIMITED - 1985-10-01
    Bankside 3 90-100 Southwark Street, London, England
    Active Corporate (215 parents, 1 offspring)
    Person with significant control
    2025-12-15 ~ 2025-12-17
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
  • 2
    BBDO EMEA LIMITED
    - now 01901389
    BBDO EUROPE LIMITED - 2013-03-25
    DAVIS WILKINS ADVERTISING LIMITED - 1997-01-01
    OVAL (203) LIMITED - 1985-06-11
    Bankside 3, 90 - 100 Southwark Street, London, England
    Active Corporate (23 parents, 1 offspring)
    Person with significant control
    2025-10-31 ~ now
    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
  • 3
    BBDO EUROPEAN HOLDINGS LIMITED
    - now 04127645
    OMNICOM GERMANY LIMITED - 2004-01-13
    Bankside 3, 90 - 100 Southwark Street, London, England
    Active Corporate (15 parents, 2 offsprings)
    Person with significant control
    2018-10-22 ~ now
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of shares – 75% or more OE
  • 4
    CARDINIA EUROPE LIMITED
    - now 09290662
    OMNICOM DDB INVESTMENTS LIMITED
    - 2019-02-07 09290662 03097778... (more)
    OEL 2 LIMITED - 2015-01-20
    Bankside 3, 90 - 100 Southwark Street, London, England
    Active Corporate (11 parents, 3 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 12 - Ownership of shares – 75% or more OE
    CIF 12 - Ownership of voting rights - 75% or more OE
    CIF 12 - Right to appoint or remove directors OE
  • 5
    DDB UK LIMITED
    - now 00933578
    BMP DDB LIMITED - 2007-04-30
    BMP DDB NEEDHAM WORLDWIDE LIMITED - 1996-07-01
    BMP DAVIDSON PEARCE LIMITED - 1989-07-10
    BOASE MASSIMI POLLITT PARTNERSHIP LIMITED(THE) - 1988-09-22
    BOASE MASSIMI POLLITT UNIVAS PARTNERSHIP LIMITED(THE) - 1982-02-02
    BOASE MASSIMI POLLITT PARTNERSHIP LIMITED (THE) - 1977-12-31
    12 Bishops Bridge Road, London
    Active Corporate (24 parents)
    Person with significant control
    2025-12-15 ~ 2025-12-17
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
  • 6
    DIVERSIFIED AGENCY SERVICES LIMITED
    - now 02343731
    OMNICOM UK PLC - 1994-02-17
    OMNICOM (UK) PLC - 1989-10-25
    GILTMONEY PUBLIC LIMITED COMPANY - 1989-05-12
    Bankside 3, 90 - 100 Southwark Street, London, England
    Dissolved Corporate (23 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ 2018-12-20
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Right to appoint or remove directors OE
  • 7
    MOTHER TONGUE LIMITED
    - now 02565571
    MOTHER TONGUE TRANSLATIONS LIMITED - 1997-05-01
    ROCKSTORE LIMITED - 1991-01-08
    Bankside 3, 90 - 100 Southwark Street, London, England
    Active Corporate (14 parents)
    Person with significant control
    2025-12-18 ~ now
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Ownership of shares – 75% or more OE
  • 8
    OMNICOM ADVERTISING GROUP LIMITED
    16836377
    Bankside 3, 90 - 100 Southwark Street, London, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Person with significant control
    2025-11-06 ~ now
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
  • 9
    OMNICOM LATAM HOLDINGS LIMITED
    09913460 09913612... (more)
    Bankside 3, 90 - 100 Southwark Street, London, England
    Dissolved Corporate (8 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 14 - Ownership of shares – 75% or more OE
    CIF 14 - Right to appoint or remove directors OE
    CIF 14 - Ownership of voting rights - 75% or more OE
  • 10
    OMNICOM MEDIA GROUP EUROPE LIMITED
    - now 01662822 04083021
    OMG HOLDINGS LIMITED - 2010-02-01
    PRISM INTERNATIONAL LIMITED - 2009-06-11
    PUBLIC RELATIONS IN SCIENCE & MEDICINE INTERNATIONAL LTD - 1993-09-21
    RUSSELL WILKS ASSOCIATES LIMITED - 1985-01-15
    Bankside 3, 90 - 100 Southwark Street, London, England
    Active Corporate (25 parents, 10 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Right to appoint or remove directors OE
  • 11
    OMNICOM NETWORK HOLDINGS LIMITED
    - now 09290664
    HLD 1 LIMITED - 2015-01-20
    Bankside 3, 90 - 100 Southwark Street, London, England
    Dissolved Corporate (5 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    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
  • 12
    OMNICOM PRODUCTION LIMITED
    - now 01029724
    EGPLUS WORLDWIDE LIMITED - 2024-11-21
    THE HUB PLUS LIMITED - 2014-04-17
    ELECTRONIC SOLUTIONS LIMITED - 2006-05-15
    MCBAIN, NOEL-JOHNSON & CO. LIMITED - 2003-01-30
    CLIVE MCBAIN ASSOCIATES LIMITED - 1977-12-31
    Bankside 3, 90 - 100 Southwark Street, London, England
    Active Corporate (42 parents)
    Person with significant control
    2025-12-18 ~ now
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Ownership of shares – 75% or more OE
  • 13
    TBWA EMEA LIMITED
    - now 09290668
    TBWA EMEA HOLDINGS LIMITED - 2015-03-10
    HLD 2A LIMITED - 2015-01-20
    Bankside 3, 90 - 100 Southwark Street, London, England
    Active Corporate (9 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 13 - Ownership of voting rights - 75% or more OE
    CIF 13 - Ownership of shares – 75% or more OE
    CIF 13 - Right to appoint or remove directors OE
  • 14
    TBWA UK GROUP LIMITED
    - now 04332188 01482152
    TBWA UK LIMITED - 2002-01-03
    Bankside 3, 90 - 100 Southwark Street, London, England
    Active Corporate (15 parents, 8 offsprings)
    Person with significant control
    2025-12-11 ~ 2025-12-19
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Ownership of voting rights - 75% or more OE
  • 15
    WAG BBDO HOLDINGS LIMITED
    09913919
    Bankside 3, 90 - 100 Southwark Street, London, England
    Dissolved Corporate (5 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 15 - Right to appoint or remove directors OE
    CIF 15 - Ownership of shares – 75% or more OE
    CIF 15 - Ownership of voting rights - 75% or more 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.