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
    Carter, Sarah Jayne
    Born in September 1978
    Individual (22 offsprings)
    Officer
    icon of calendar 2021-08-27 ~ now
    OF - Director → CIF 0
  • 2
    Barry, David Julian
    Born in December 1974
    Individual (19 offsprings)
    Officer
    icon of calendar 2025-03-31 ~ 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
    icon of addressBankside 3, 90-100 Southwark Street, London, England
    Active Corporate (8 parents, 12 offsprings)
    Person with significant control
    icon of calendar 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
  • 5
    icon of addressBankside 3, Southwark Street, London, England
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    icon of calendar 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
Ceased 6
  • 1
    Price, Steven Glenn
    Director born in August 1975
    Individual (2 offsprings)
    Officer
    icon of calendar 2015-02-26 ~ 2015-08-07
    OF - Director → CIF 0
  • 2
    Medhurst, Stephen Christopher Nigel
    Director born in October 1960
    Individual (5 offsprings)
    Officer
    icon of calendar 2015-08-06 ~ 2021-08-27
    OF - Director → CIF 0
  • 3
    Phipkin, Anthony Peter
    Accountant born in March 1957
    Individual (5 offsprings)
    Officer
    icon of calendar 2015-08-06 ~ 2021-07-31
    OF - Director → CIF 0
  • 4
    Bray, Sally-ann
    Company Secretary born in May 1960
    Individual (73 offsprings)
    Officer
    icon of calendar 2021-08-01 ~ 2025-03-31
    OF - Director → CIF 0
    Bray, Sally-ann
    Individual (73 offsprings)
    Officer
    icon of calendar 2015-02-26 ~ 2025-08-28
    OF - Secretary → CIF 0
  • 5
    icon of addressBankside 3, 90-100 Southwark Street, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-12-29 ~ 2023-12-22
    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
  • 6
    icon of addressBankside 3, 90-100 Southwark Street, London, England
    Corporate
    Person with significant control
    2017-10-30 ~ 2019-12-31
    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
parent relation
Company in focus

OMNICOM EMEA HOLDINGS LIMITED

Previous name
HLD 3 LIMITED - 2015-03-31
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
    icon of addressBankside 3, 90 - 100 Southwark Street, London SE1 0SW
    PRIVATE LIMITED COMPANY incorporated on 2015-02-26 (10 years 10 months). The company status is Active.
    The last date of confirmation statement was made at 2025-03-03
    CIF 0
  • OMNICOM EMEA HOLDINGS LIMITED
    S
    Registered number missing
    icon of addressBankside 3, 90 - 100, Southwark Street, London, United Kingdom, SE1 0SW
    Private Limited Company
    CIF 1
  • OMNICOM EMEA HOLDINGS LIMITED
    S
    Registered number 9461219
    icon of addressBankside 3, 90 - 100 Southwark Street, London, England, SE1 0SW
    Private Company Limited By Shares in Companies House, United Kingdom
    CIF 2
  • OMNICOM EMEA HOLDINGS LIMITED
    S
    Registered number 9461219
    icon of addressBankside 3, 90-100 Southwark Street, London, England, SE1 0SW
    Private Company Limited By Shares in Companies House, England
    CIF 3
child relation
Offspring entities and appointments
Active 9
  • 1
    BBDO EUROPE LIMITED - 2013-03-25
    DAVIS WILKINS ADVERTISING LIMITED - 1997-01-01
    OVAL (203) LIMITED - 1985-06-11
    icon of addressBankside 3, 90 - 100 Southwark Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2025-10-31 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
  • 2
    OMNICOM GERMANY LIMITED - 2004-01-13
    icon of addressBankside 3, 90 - 100 Southwark Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2018-10-22 ~ now
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
  • 3
    OMNICOM DDB INVESTMENTS LIMITED - 2019-02-07
    OEL 2 LIMITED - 2015-01-20
    icon of addressBankside 3, 90 - 100 Southwark Street, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of addressBankside 3, 90 - 100 Southwark Street, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2025-11-06 ~ now
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of addressBankside 3, 90 - 100 Southwark Street, London, England
    Dissolved Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
  • 6
    PRISM INTERNATIONAL LIMITED - 2009-06-11
    OMG HOLDINGS LIMITED - 2010-02-01
    PUBLIC RELATIONS IN SCIENCE & MEDICINE INTERNATIONAL LTD - 1993-09-21
    RUSSELL WILKS ASSOCIATES LIMITED - 1985-01-15
    icon of addressBankside 3, 90 - 100 Southwark Street, London, England
    Active Corporate (6 parents, 7 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
  • 7
    HLD 1 LIMITED - 2015-01-20
    icon of addressBankside 3, 90 - 100 Southwark Street, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of shares – 75% or moreOE
  • 8
    HLD 2A LIMITED - 2015-01-20
    TBWA EMEA HOLDINGS LIMITED - 2015-03-10
    icon of addressBankside 3, 90 - 100 Southwark Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
  • 9
    icon of addressBankside 3, 90 - 100 Southwark Street, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
Ceased 1
  • GILTMONEY PUBLIC LIMITED COMPANY - 1989-05-12
    OMNICOM UK PLC - 1994-02-17
    OMNICOM (UK) PLC - 1989-10-25
    icon of addressBankside 3, 90 - 100 Southwark Street, London, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-12-20
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.