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 who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals 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
Inapplicable
parent relation
Individuals in focus

Ross, Allan John

child relation
Offspring entities and appointments
Active 91
  • 1
    icon of address Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    28,573 GBP2022-12-31
    Officer
    icon of calendar 2020-08-31 ~ dissolved
    IIF 51 - Director → ME
  • 2
    icon of address Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    214,529 GBP2022-12-31
    Officer
    icon of calendar 2020-08-31 ~ now
    IIF 41 - Director → ME
  • 3
    icon of address 272 Bath Street, Glasgow, Scotland
    Active Corporate (7 parents)
    Total liabilities (Company account)
    165,685 GBP2021-08-31
    Officer
    icon of calendar 2025-03-31 ~ now
    IIF 185 - Secretary → ME
  • 4
    FINALFLOW LIMITED - 1998-07-13
    icon of address Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Dissolved Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2020-08-31 ~ dissolved
    IIF 43 - Director → ME
  • 5
    SINGLOAD LIMITED - 1998-07-13
    icon of address Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2021-12-31
    Officer
    icon of calendar 2020-08-31 ~ dissolved
    IIF 56 - Director → ME
  • 6
    EURO RSCG KLP LTD - 2010-10-01
    KLP LIMITED - 2004-08-09
    SILVERBEAD LIMITED - 1994-07-15
    icon of address Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -118,086 GBP2022-12-31
    Officer
    icon of calendar 2018-08-22 ~ dissolved
    IIF 28 - Director → ME
  • 7
    icon of address Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -800,421 GBP2021-12-31
    Officer
    icon of calendar 2008-06-11 ~ dissolved
    IIF 42 - Director → ME
  • 8
    THE N2 COMMUNICATIONS PARTNERSHIP LIMITED - 2001-01-26
    THE N2 COMMUNICATIONS PARTNERSHIPS LIMITED - 2000-02-02
    CAMPUS WORKNET LIMITED - 2000-01-26
    CAMPUS ADVERTISING LIMITED - 1996-02-21
    icon of address Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-06-30 ~ dissolved
    IIF 73 - Director → ME
    icon of calendar 2014-06-30 ~ dissolved
    IIF 256 - Secretary → ME
  • 9
    BUTTERFIELD DAY DEVITO HOCKNEY GROUP LIMITED - 1990-12-03
    SLP GENERAL TWENTY EIGHT LIMITED - 1990-09-26
    icon of address Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    94,475 GBP2022-12-31
    Officer
    icon of calendar 2006-03-27 ~ now
    IIF 64 - Director → ME
  • 10
    icon of address Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2025-03-31 ~ now
    IIF 209 - Secretary → ME
  • 11
    CLILVERD BOOTH LOCKETT MAKIN LIMITED - 2004-10-22
    BONPRESS LIMITED - 1994-09-12
    icon of address Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Active Corporate (4 parents)
    Equity (Company account)
    5,378 GBP2023-12-31
    Officer
    icon of calendar 2020-08-31 ~ now
    IIF 89 - Director → ME
  • 12
    HAVAS RED LIMITED - 2024-03-04
    BLM RED LIMITED - 2014-02-24
    RED MEDIA LIMITED - 2006-01-13
    icon of address Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    10,000 GBP2022-12-31
    Officer
    icon of calendar 2020-08-31 ~ dissolved
    IIF 69 - Director → ME
  • 13
    icon of address Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -2,390,878 GBP2021-12-31
    Officer
    icon of calendar 2020-08-31 ~ dissolved
    IIF 90 - Director → ME
  • 14
    icon of address Unit H Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2025-03-31 ~ now
    IIF 251 - Secretary → ME
  • 15
    SEAGRAM HOLDINGS LIMITED - 2002-04-15
    TRUSHELFCO (NO. 636) LIMITED - 1984-05-14
    icon of address Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2022-01-18 ~ now
    IIF 119 - Director → ME
  • 16
    CGI BRANDSENSE LIMITED - 2005-04-20
    CGI/LONDON LTD - 2001-11-16
    CGI - 1988-03-09
    RAPID 4441 LIMITED - 1988-02-04
    icon of address Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    748,546 GBP2022-12-31
    Officer
    icon of calendar 2007-11-20 ~ dissolved
    IIF 83 - Director → ME
  • 17
    CICERO COMMUNICATIONS LIMITED - 2000-11-16
    icon of address Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Active Corporate (7 parents, 3 offsprings)
    Equity (Company account)
    595,208 GBP2019-12-31
    Officer
    icon of calendar 2020-02-28 ~ now
    IIF 121 - Director → ME
  • 18
    MTC ONLINE LIMITED - 2017-05-11
    NOVARES COMMUNICATIONS LIMITED - 2013-07-04
    icon of address Havas House Hermitage Court, Hermitage Lane, Maidstone, England
    Active Corporate (4 parents)
    Equity (Company account)
    615,706 GBP2019-12-31
    Officer
    icon of calendar 2020-02-28 ~ now
    IIF 128 - Director → ME
  • 19
    DESIGN IN ACTION LIMITED - 1997-01-01
    MEDIATECH BUSINESS SYSTEMS LIMITED - 1983-11-04
    DIPLEMA FIFTEEN LIMITED - 1982-07-19
    icon of address Concorde House, 10-12 London Road, Maidstone, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-01-31 ~ dissolved
    IIF 110 - Director → ME
    icon of calendar 2006-12-01 ~ dissolved
    IIF 169 - Secretary → ME
  • 20
    icon of address Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    icon of calendar 2024-06-18 ~ dissolved
    IIF 59 - Director → ME
  • 21
    LOPEX COMMUNICATIONS GROUP LIMITED - 2000-04-11
    LOPEX DORMANT ONE LIMITED - 1998-12-23
    PURCHASEPOINT MARKETING AND PROMOTIONS LIMITED - 1995-11-13
    DIPLEMA 114 LIMITED - 1986-12-16
    icon of address Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-03-12 ~ now
    IIF 81 - Director → ME
  • 22
    icon of address Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Active Corporate (7 parents)
    Equity (Company account)
    200 GBP2023-12-31
    Officer
    icon of calendar 2025-03-31 ~ now
    IIF 238 - Secretary → ME
  • 23
    icon of address Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    1,232,121 GBP2023-12-31
    Officer
    icon of calendar 2025-03-31 ~ now
    IIF 202 - Secretary → ME
  • 24
    ULTRABROOK LIMITED - 2000-07-06
    icon of address Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2021-12-31
    Officer
    icon of calendar 2006-02-28 ~ dissolved
    IIF 72 - Director → ME
  • 25
    EKINO LIMITED - 2018-10-31
    icon of address Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2020-08-31 ~ dissolved
    IIF 87 - Director → ME
  • 26
    FULLSIX LONDON LIMITED - 2018-10-31
    GRAND UNION COMMUNICATIONS LIMITED - 2010-10-22
    LAWGRA (NO.619) LIMITED - 2000-02-04
    icon of address Havas House Hermitage Court, Hermitage Lane, Maidstone, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-03-27 ~ now
    IIF 96 - Director → ME
  • 27
    icon of address Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Active Corporate (7 parents)
    Equity (Company account)
    733,541 GBP2023-12-31
    Officer
    icon of calendar 2025-03-31 ~ now
    IIF 211 - Secretary → ME
  • 28
    EUROCOM WCRS DELLA FEMINA BALL LIMITED - 1999-12-10
    WCRS ADVERTISING LIMITED - 1990-01-19
    LONERAY LIMITED - 1987-10-02
    icon of address Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Active Corporate (4 parents, 8 offsprings)
    Officer
    icon of calendar 2020-08-31 ~ now
    IIF 16 - Director → ME
  • 29
    icon of address Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2024-09-11 ~ dissolved
    IIF 60 - Director → ME
  • 30
    icon of address Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2025-03-31 ~ now
    IIF 215 - Secretary → ME
  • 31
    SIX AND CO (UK) LIMITED - 2010-10-22
    icon of address Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2022-05-11 ~ now
    IIF 122 - Director → ME
  • 32
    ARENA QUANTUM LIMITED - 2022-01-17
    QUANTUM NEW MEDIA SERVICES LIMITED - 2010-06-03
    INTROLOCK LIMITED - 1998-11-03
    icon of address Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Active Corporate (4 parents)
    Equity (Company account)
    200 GBP2022-12-31
    Officer
    icon of calendar 2020-08-31 ~ now
    IIF 76 - Director → ME
  • 33
    icon of address Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-12-04 ~ now
    IIF 45 - Director → ME
  • 34
    HEALTH 4 BRANDS MSC LIMITED - 2022-11-16
    HEALTH4BRANDS LONDON LIMITED - 2013-03-08
    HEALTH 4 BRANDS MSC LIMITED - 2012-09-24
    EURO RSCG LIFE MSC LIMITED - 2009-02-26
    MONEY SYNER COMMUNICATIONS LIMITED - 2004-02-17
    icon of address Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,000 GBP2022-12-31
    Officer
    icon of calendar 2025-03-31 ~ now
    IIF 201 - Secretary → ME
  • 35
    icon of address Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-08-31 ~ now
    IIF 14 - Director → ME
  • 36
    BLM AZURE LIMITED - 2021-12-20
    AZURE MEDIA LIMITED - 2004-10-22
    QUANTUM RADAR LIMITED - 2002-03-19
    icon of address Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    icon of calendar 2020-08-31 ~ now
    IIF 21 - Director → ME
  • 37
    EURO RSCG LUXE LIMITED - 2012-09-24
    EURO RSCG FUEL UK LIMITED - 2007-11-02
    COMMUNITY CONTEXT LIMITED - 2005-05-16
    icon of address Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    10,000 GBP2022-12-31
    Officer
    icon of calendar 2004-01-31 ~ dissolved
    IIF 55 - Director → ME
  • 38
    VENDOR TECHNOLOGIES LIMITED - 2022-11-23
    icon of address Havas House Hermitage Court, Hermitage Lane, Maidstone, England
    Active Corporate (6 parents)
    Equity (Company account)
    -9,173 GBP2021-03-31
    Officer
    icon of calendar 2025-03-31 ~ now
    IIF 242 - Secretary → ME
  • 39
    SEARCH LABORATORY LIMITED - 2025-03-21
    SEARCH LABORATORIES LIMITED - 2005-11-08
    icon of address Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2025-03-31 ~ now
    IIF 213 - Secretary → ME
  • 40
    THE AUDIENCE PLATFORM LIMITED - 2022-01-13
    TARGET AUDIENCE PLATFORM LIMITED - 2015-01-09
    icon of address Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Active Corporate (6 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    icon of calendar 2022-01-18 ~ now
    IIF 117 - Director → ME
  • 41
    DIVERSIFIED AGENCIES UK HOLDINGS LIMITED - 2002-01-22
    LOPEX PUBLIC LIMITED COMPANY - 2000-03-20
    DIVERSFIED AGENICES UK HOLDINGS LIMITED - 2000-03-17
    LOPEX PUBLIC LIMITED COMPANY - 2000-03-17
    LOPEX PUBLIC LIMITED COMPANY - 2000-03-17
    icon of address Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Active Corporate (5 parents, 11 offsprings)
    Officer
    icon of calendar 2020-08-31 ~ now
    IIF 19 - Director → ME
  • 42
    SO WHAT GLOBAL LIMITED - 2017-06-27
    icon of address Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2025-03-31 ~ now
    IIF 225 - Secretary → ME
  • 43
    EVELINK PLC - 2002-07-25
    EVELINK PLC - 2002-07-18
    icon of address Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Active Corporate (7 parents, 35 offsprings)
    Officer
    icon of calendar 2020-08-31 ~ now
    IIF 50 - Director → ME
  • 44
    icon of address Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    15,431 GBP2022-12-31
    Officer
    icon of calendar 2023-10-25 ~ dissolved
    IIF 53 - Director → ME
  • 45
    HOLLANDER COMMUNICATIONS PLC - 2024-02-26
    HOLLANDER DESIGN ASSOCIATES LIMITED - 1995-11-06
    SPRINTGLAZE LIMITED - 1986-11-18
    icon of address Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    50,167 GBP2022-12-31
    Officer
    icon of calendar 2006-02-28 ~ dissolved
    IIF 31 - Director → ME
  • 46
    HR GARDENS UK LIMITED - 2002-07-19
    RILEY ADVERTISING LIMITED - 2002-01-25
    LOPEX COMMUNICATIONS LIMITED - 2000-04-12
    ALLIANCE INTERNATIONAL (LONDON) LIMITED - 1994-12-23
    DIA EVENTS LIMITED - 1993-10-22
    DIA INTERIORS LIMITED - 1985-07-31
    DESIGN IN ACTION (INTERIORS) LIMITED - 1985-06-03
    MARKHAM ADVERTISING & PROMOTION LIMITED - 1984-11-22
    MARKET ANALYSIS LIMITED - 1982-11-17
    icon of address Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2007-04-24 ~ dissolved
    IIF 37 - Director → ME
  • 47
    IBUILDINGS UK LIMITED - 2012-05-28
    icon of address Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-03-31 ~ now
    IIF 206 - Secretary → ME
  • 48
    icon of address Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    40 GBP2021-12-31
    Officer
    icon of calendar 2022-10-25 ~ dissolved
    IIF 79 - Director → ME
  • 49
    LEDGER BENNETT PLC - 2015-01-30
    LEDGER BENNETT ADVERTISING LIMITED - 1999-04-28
    HAYWOOD ADVERTISING LIMITED - 1985-02-14
    icon of address Havas House, Hermitage Lane, Maidstone, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    460,512 GBP2023-12-31
    Officer
    icon of calendar 2025-03-31 ~ now
    IIF 250 - Secretary → ME
  • 50
    LEDGER BENNETT HOLDINGS LIMITED - 2020-09-09
    icon of address Havas House, Hermitage Lane, Maidstone, England
    Active Corporate (6 parents, 1 offspring)
    Profit/Loss (Company account)
    39,550 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2025-03-31 ~ now
    IIF 247 - Secretary → ME
  • 51
    icon of address Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    icon of calendar 2004-01-31 ~ now
    IIF 85 - Director → ME
  • 52
    EURO RSCG APEX COMMUNICATIONS LIMITED - 2012-09-24
    icon of address 13 King's Boulevard, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2021-12-31
    Officer
    icon of calendar 2023-08-23 ~ dissolved
    IIF 2 - Director → ME
  • 53
    MARCOMS GROUP LIMITED - 2006-12-05
    icon of address Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Active Corporate (6 parents, 7 offsprings)
    Officer
    icon of calendar 2021-10-19 ~ now
    IIF 120 - Director → ME
  • 54
    icon of address Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2022-12-31
    Officer
    icon of calendar 2020-08-31 ~ dissolved
    IIF 94 - Director → ME
  • 55
    OEDIP LIMITED - 1985-07-25
    AIDWISE LIMITED - 1981-12-31
    icon of address Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2022-12-31
    Officer
    icon of calendar 2019-12-01 ~ dissolved
    IIF 131 - Director → ME
  • 56
    icon of address Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2020-08-31 ~ dissolved
    IIF 22 - Director → ME
  • 57
    icon of address Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2021-12-31
    Officer
    icon of calendar 2020-08-31 ~ dissolved
    IIF 61 - Director → ME
  • 58
    CONTACT 24 LIMITED - 2003-09-26
    icon of address Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -1,715,026 GBP2022-12-31
    Officer
    icon of calendar 2004-07-13 ~ dissolved
    IIF 52 - Director → ME
  • 59
    ZONESILVER LIMITED - 1987-03-03
    icon of address Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    30,000 GBP2022-12-31
    Officer
    icon of calendar 2006-03-28 ~ dissolved
    IIF 33 - Director → ME
  • 60
    BDDH LIMITED - 1997-09-08
    BUTTERFIELD DAY DEVITO HOCKNEY LIMITED - 1996-10-14
    FRONTGREAT LIMITED - 1987-02-16
    icon of address Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Active Corporate (4 parents)
    Equity (Company account)
    52,358 GBP2022-12-31
    Officer
    icon of calendar 2006-03-27 ~ now
    IIF 67 - Director → ME
  • 61
    SEARCH LABORATORY TRANSLATIONS LIMITED - 2020-10-05
    HAMSARD 3326 LIMITED - 2016-10-03
    icon of address Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    7,955 GBP2023-12-31
    Officer
    icon of calendar 2022-03-22 ~ now
    IIF 113 - Director → ME
  • 62
    icon of address Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2020-08-31 ~ dissolved
    IIF 71 - Director → ME
  • 63
    SKYBRIDGE TRAVEL LIMITED - 2002-01-16
    PURCHASEPOINT TRAVEL LIMITED - 2001-02-19
    DIPLEMA 117 LIMITED - 1986-12-16
    icon of address Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    30,000 GBP2022-12-31
    Officer
    icon of calendar 2008-04-24 ~ dissolved
    IIF 77 - Director → ME
  • 64
    SKYBRIDGE GROUP PLC - 2012-11-13
    MOTIVFORCE GROUP PLC - 2000-03-27
    ROLLTALK LIMITED - 1986-09-05
    icon of address Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2023-08-16 ~ dissolved
    IIF 47 - Director → ME
  • 65
    OTAL INVESTMENTS LIMITED - 2008-01-10
    TRUSHELFCO (NO.2559) LIMITED - 1999-11-30
    icon of address Havas House, Hermitage Lane, Maidstone, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2024-10-22 ~ now
    IIF 249 - Secretary → ME
  • 66
    O T AFRICA LINE LIMITED - 2008-01-10
    icon of address Havas House, Hermitage Lane, Maidstone, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-10-22 ~ now
    IIF 248 - Secretary → ME
  • 67
    DAFFWISE LIMITED - 1997-09-04
    icon of address Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,422,400 GBP2022-12-31
    Officer
    icon of calendar 2005-11-01 ~ now
    IIF 57 - Director → ME
  • 68
    icon of address Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,554,697 GBP2022-12-31
    Officer
    icon of calendar 2005-11-01 ~ now
    IIF 75 - Director → ME
  • 69
    SPRINGPLANT LIMITED - 1999-01-19
    icon of address Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    365,155 GBP2022-12-31
    Officer
    icon of calendar 2005-11-01 ~ now
    IIF 65 - Director → ME
  • 70
    icon of address Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2024-06-18 ~ dissolved
    IIF 32 - Director → ME
  • 71
    DE FACTO 2096 LIMITED - 2014-04-30
    icon of address 5 Cavendish Square, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-10-22 ~ now
    IIF 200 - Secretary → ME
  • 72
    HAVAS SPORTS LIMITED - 2024-10-09
    SPORTS MEDIA LIMITED - 2007-04-11
    NEWINCCO 157 LIMITED - 2002-06-07
    icon of address Havas House Hermitage Court, Hermitage Lane, Maidstone, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2024-06-10 ~ dissolved
    IIF 129 - Director → ME
  • 73
    GLOBAL ACTIVATION SERVICES LTD - 2007-10-09
    KALEIDOSCOPE PRODUCTIONS LIMITED - 2004-06-10
    KINGSLAND LLOYD PETERSEN LIMITED - 2000-05-22
    CHEERVILLE LIMITED - 1991-07-22
    icon of address Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -350,025 GBP2021-12-31
    Officer
    icon of calendar 2020-08-31 ~ dissolved
    IIF 70 - Director → ME
  • 74
    IBUILDINGS INTERNATIONAL LIMITED - 2012-06-06
    icon of address Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2025-03-31 ~ now
    IIF 216 - Secretary → ME
  • 75
    TREE LONDON LIMITED - 2003-03-06
    TELEPICK LIMITED - 2002-02-28
    icon of address Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2021-12-31
    Officer
    icon of calendar 2020-08-31 ~ dissolved
    IIF 34 - Director → ME
  • 76
    icon of address Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2022-12-31
    Officer
    icon of calendar 2020-08-31 ~ dissolved
    IIF 48 - Director → ME
  • 77
    UNCOMMON CREATIVE STUDIO LIMITED - 2022-03-11
    UNCOMMON HOLDINGS LIMITED - 2021-02-12
    UNCOMMON CREATIVE STUDIO LIMITED - 2021-02-11
    icon of address Unit H Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Active Corporate (9 parents, 3 offsprings)
    Equity (Company account)
    3,243,289 GBP2021-12-31
    Officer
    icon of calendar 2025-03-31 ~ now
    IIF 253 - Secretary → ME
  • 78
    UNCOMMON 2 LIMITED - 2022-03-11
    icon of address Unit H Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2025-03-31 ~ now
    IIF 252 - Secretary → ME
  • 79
    icon of address Unit H Hermitage Court, Hermitage Lane, Maidstone, Kent, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2025-03-31 ~ now
    IIF 254 - Secretary → ME
  • 80
    icon of address Havas House Hermitage Court, Hermitage Lane, Maidstone, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2021-12-31
    Officer
    icon of calendar 2020-02-28 ~ dissolved
    IIF 127 - Director → ME
    icon of calendar 2020-02-28 ~ dissolved
    IIF 245 - Secretary → ME
  • 81
    icon of address Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2021-12-31
    Officer
    icon of calendar 2020-08-31 ~ dissolved
    IIF 58 - Director → ME
  • 82
    YB MONITORING LIMITED - 2013-09-23
    icon of address Havas House Hermitage Court, Hermitage Lane, Maidstone, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2021-12-31
    Officer
    icon of calendar 2020-02-28 ~ dissolved
    IIF 130 - Director → ME
    icon of calendar 2020-02-28 ~ dissolved
    IIF 243 - Secretary → ME
  • 83
    Company number 00705833
    Non-active corporate
    Officer
    icon of calendar 2004-01-31 ~ now
    IIF 109 - Director → ME
    icon of calendar 2006-12-01 ~ now
    IIF 174 - Secretary → ME
  • 84
    Company number 00783478
    Non-active corporate
    Officer
    icon of calendar 2004-06-18 ~ now
    IIF 102 - Director → ME
    icon of calendar 2006-12-01 ~ now
    IIF 166 - Secretary → ME
  • 85
    Company number 01911605
    Non-active corporate
    Officer
    icon of calendar 2004-01-31 ~ now
    IIF 107 - Director → ME
    icon of calendar 2006-10-31 ~ now
    IIF 173 - Secretary → ME
  • 86
    Company number 02058908
    Non-active corporate
    Officer
    icon of calendar 2004-07-15 ~ now
    IIF 101 - Director → ME
    icon of calendar 2006-10-31 ~ now
    IIF 158 - Secretary → ME
  • 87
    Company number 02422733
    Non-active corporate
    Officer
    icon of calendar 2004-01-31 ~ now
    IIF 108 - Director → ME
    icon of calendar 2006-10-31 ~ now
    IIF 176 - Secretary → ME
  • 88
    Company number 02860017
    Non-active corporate
    Officer
    icon of calendar 2008-09-04 ~ now
    IIF 103 - Director → ME
    icon of calendar 2007-02-28 ~ now
    IIF 144 - Secretary → ME
  • 89
    Company number 03256299
    Non-active corporate
    Officer
    icon of calendar 2009-09-22 ~ now
    IIF 105 - Director → ME
    icon of calendar 2009-09-22 ~ now
    IIF 152 - Secretary → ME
  • 90
    Company number 03539275
    Non-active corporate
    Officer
    icon of calendar 2009-03-25 ~ now
    IIF 104 - Director → ME
    icon of calendar 2008-03-01 ~ now
    IIF 147 - Secretary → ME
  • 91
    Company number 03594996
    Non-active corporate
    Officer
    icon of calendar 2006-02-14 ~ now
    IIF 106 - Director → ME
    icon of calendar 2006-12-01 ~ now
    IIF 155 - Secretary → ME
Ceased 109
  • 1
    icon of address Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    28,573 GBP2022-12-31
    Officer
    icon of calendar 2008-08-14 ~ 2018-11-01
    IIF 136 - Secretary → ME
  • 2
    icon of address Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    214,529 GBP2022-12-31
    Officer
    icon of calendar 2008-08-14 ~ 2018-11-01
    IIF 154 - Secretary → ME
  • 3
    TARGETMCG LIMITED - 2015-08-26
    TARGET MEDIA GROUP LIMITED - 2010-11-24
    FEELGOOD MEDIA LIMITED - 2007-12-10
    CHOQ 455 LIMITED - 2007-07-23
    icon of address Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,178,287 GBP2022-12-31
    Officer
    icon of calendar 2020-09-23 ~ 2020-09-23
    IIF 80 - Director → ME
    icon of calendar 2016-10-06 ~ 2020-09-23
    IIF 221 - Secretary → ME
  • 4
    icon of address Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-09-23 ~ 2020-09-23
    IIF 36 - Director → ME
    icon of calendar 2015-03-12 ~ 2020-09-23
    IIF 214 - Secretary → ME
  • 5
    icon of address 272 Bath Street, Glasgow, Scotland
    Active Corporate (7 parents)
    Total liabilities (Company account)
    165,685 GBP2021-08-31
    Officer
    icon of calendar 2022-04-28 ~ 2025-03-31
    IIF 111 - Director → ME
  • 6
    FINALFLOW LIMITED - 1998-07-13
    icon of address Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Dissolved Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2015-07-01 ~ 2020-08-31
    IIF 230 - Secretary → ME
  • 7
    SINGLOAD LIMITED - 1998-07-13
    icon of address Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2021-12-31
    Officer
    icon of calendar 2015-07-01 ~ 2018-11-01
    IIF 239 - Secretary → ME
  • 8
    ARENA BLM HOLDINGS LIMITED - 2020-07-15
    B L M HOLDINGS LIMITED - 2008-05-12
    STORMDEAN LIMITED - 1994-08-22
    icon of address Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Active Corporate (3 parents, 6 offsprings)
    Officer
    icon of calendar 2020-09-23 ~ 2020-09-23
    IIF 8 - Director → ME
    icon of calendar 2015-07-01 ~ 2020-09-23
    IIF 188 - Secretary → ME
  • 9
    HAVAS ENTERTAINMENT LIMITED - 2025-03-21
    TARGET MEDIA LIMITED - 2021-02-02
    DEEP CORPORATE MEDIA LIMITED - 2005-09-13
    icon of address Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2020-09-23 ~ 2020-09-23
    IIF 91 - Director → ME
    icon of calendar 2016-10-06 ~ 2020-09-23
    IIF 219 - Secretary → ME
  • 10
    EURO RSCG KLP LTD - 2010-10-01
    KLP LIMITED - 2004-08-09
    SILVERBEAD LIMITED - 1994-07-15
    icon of address Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -118,086 GBP2022-12-31
    Officer
    icon of calendar 2016-01-28 ~ 2018-11-01
    IIF 196 - Secretary → ME
  • 11
    icon of address Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -800,421 GBP2021-12-31
    Officer
    icon of calendar 2008-06-11 ~ 2018-11-01
    IIF 162 - Secretary → ME
  • 12
    BUTTERFIELD DAY DEVITO HOCKNEY GROUP LIMITED - 1990-12-03
    SLP GENERAL TWENTY EIGHT LIMITED - 1990-09-26
    icon of address Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    94,475 GBP2022-12-31
    Officer
    icon of calendar 2006-12-01 ~ 2018-11-01
    IIF 172 - Secretary → ME
  • 13
    icon of address Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2020-09-23 ~ 2020-09-23
    IIF 24 - Director → ME
    icon of calendar 2020-10-01 ~ 2025-03-31
    IIF 62 - Director → ME
    icon of calendar 2011-05-19 ~ 2020-09-23
    IIF 259 - Secretary → ME
  • 14
    CLILVERD BOOTH LOCKETT MAKIN LIMITED - 2004-10-22
    BONPRESS LIMITED - 1994-09-12
    icon of address Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Active Corporate (4 parents)
    Equity (Company account)
    5,378 GBP2023-12-31
    Officer
    icon of calendar 2015-07-01 ~ 2018-11-01
    IIF 240 - Secretary → ME
  • 15
    HAVAS RED LIMITED - 2024-03-04
    BLM RED LIMITED - 2014-02-24
    RED MEDIA LIMITED - 2006-01-13
    icon of address Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    10,000 GBP2022-12-31
    Officer
    icon of calendar 2015-07-01 ~ 2018-11-01
    IIF 222 - Secretary → ME
  • 16
    icon of address Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -2,390,878 GBP2021-12-31
    Officer
    icon of calendar 2015-07-01 ~ 2018-11-01
    IIF 234 - Secretary → ME
  • 17
    INQUANTA LIMITED - 2018-06-18
    icon of address Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-09-23 ~ 2020-09-23
    IIF 13 - Director → ME
    icon of calendar 2015-10-12 ~ 2020-09-23
    IIF 246 - Secretary → ME
  • 18
    F F I BEATWAX LIMITED - 1999-03-11
    BLACKBIRD PROMOTIONS LIMITED - 1997-07-04
    icon of address The Hkx Building, Three Pancras Square, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2020-09-23 ~ 2020-09-23
    IIF 5 - Director → ME
    icon of calendar 2015-07-01 ~ 2020-09-23
    IIF 192 - Secretary → ME
  • 19
    icon of address Unit H Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2023-07-11 ~ 2025-03-31
    IIF 98 - Director → ME
  • 20
    CGI BRANDSENSE LIMITED - 2005-04-20
    CGI/LONDON LTD - 2001-11-16
    CGI - 1988-03-09
    RAPID 4441 LIMITED - 1988-02-04
    icon of address Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    748,546 GBP2022-12-31
    Officer
    icon of calendar 2006-11-14 ~ 2018-11-01
    IIF 151 - Secretary → ME
  • 21
    CICERO COMMUNICATIONS LIMITED - 2000-11-16
    icon of address Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Active Corporate (7 parents, 3 offsprings)
    Equity (Company account)
    595,208 GBP2019-12-31
    Officer
    icon of calendar 2020-02-28 ~ 2022-06-14
    IIF 231 - Secretary → ME
  • 22
    MTC ONLINE LIMITED - 2017-05-11
    NOVARES COMMUNICATIONS LIMITED - 2013-07-04
    icon of address Havas House Hermitage Court, Hermitage Lane, Maidstone, England
    Active Corporate (4 parents)
    Equity (Company account)
    615,706 GBP2019-12-31
    Officer
    icon of calendar 2020-02-28 ~ 2022-06-14
    IIF 244 - Secretary → ME
  • 23
    RSCG CONRAN DESIGN LIMITED - 1996-10-23
    CONRAN DESIGN GROUP LIMITED - 1990-07-18
    CONRAN ASSOCIATES LIMITED - 1986-05-09
    TERENCE CONRAN ASSOCIATES LIMITED - 1977-12-31
    icon of address Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2020-09-23 ~ 2020-09-23
    IIF 66 - Director → ME
    icon of calendar 2006-10-31 ~ 2020-09-23
    IIF 164 - Secretary → ME
  • 24
    CHOQS 450 LIMITED - 2005-11-14
    icon of address Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Active Corporate (4 parents)
    Equity (Company account)
    300,000 GBP2022-12-31
    Officer
    icon of calendar 2020-09-23 ~ 2020-09-23
    IIF 30 - Director → ME
    icon of calendar 2016-10-06 ~ 2020-09-23
    IIF 235 - Secretary → ME
  • 25
    HAJCO 347 LIMITED - 2011-03-28
    icon of address Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2020-09-23 ~ 2020-09-23
    IIF 17 - Director → ME
    icon of calendar 2012-05-24 ~ 2020-09-23
    IIF 210 - Secretary → ME
  • 26
    icon of address Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-09-23 ~ 2020-09-23
    IIF 26 - Director → ME
    icon of calendar 2012-05-24 ~ 2020-09-23
    IIF 232 - Secretary → ME
  • 27
    icon of address Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    icon of calendar 2012-05-24 ~ 2018-11-01
    IIF 223 - Secretary → ME
  • 28
    LOPEX COMMUNICATIONS GROUP LIMITED - 2000-04-11
    LOPEX DORMANT ONE LIMITED - 1998-12-23
    PURCHASEPOINT MARKETING AND PROMOTIONS LIMITED - 1995-11-13
    DIPLEMA 114 LIMITED - 1986-12-16
    icon of address Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-10-31 ~ 2020-09-23
    IIF 150 - Secretary → ME
  • 29
    icon of address Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Active Corporate (7 parents)
    Equity (Company account)
    200 GBP2023-12-31
    Officer
    icon of calendar 2024-07-31 ~ 2025-03-31
    IIF 124 - Director → ME
  • 30
    icon of address Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    1,232,121 GBP2023-12-31
    Officer
    icon of calendar 2024-07-31 ~ 2025-03-31
    IIF 123 - Director → ME
  • 31
    ULTRABROOK LIMITED - 2000-07-06
    icon of address Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2021-12-31
    Officer
    icon of calendar 2006-10-31 ~ 2018-11-01
    IIF 177 - Secretary → ME
  • 32
    EKINO LIMITED - 2018-10-31
    icon of address Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2017-01-11 ~ 2020-08-31
    IIF 229 - Secretary → ME
  • 33
    FULLSIX LONDON LIMITED - 2018-10-31
    GRAND UNION COMMUNICATIONS LIMITED - 2010-10-22
    LAWGRA (NO.619) LIMITED - 2000-02-04
    icon of address Havas House Hermitage Court, Hermitage Lane, Maidstone, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-09-23 ~ 2020-09-23
    IIF 3 - Director → ME
    icon of calendar 2018-06-15 ~ 2020-09-23
    IIF 186 - Secretary → ME
  • 34
    icon of address Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    33,903 GBP2022-12-31
    Officer
    icon of calendar 2020-09-23 ~ 2020-09-23
    IIF 9 - Director → ME
    icon of calendar 2015-07-01 ~ 2020-09-23
    IIF 194 - Secretary → ME
  • 35
    icon of address Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Active Corporate (7 parents)
    Equity (Company account)
    733,541 GBP2023-12-31
    Officer
    icon of calendar 2024-02-15 ~ 2025-03-31
    IIF 112 - Director → ME
  • 36
    EUROCOM WCRS DELLA FEMINA BALL LIMITED - 1999-12-10
    WCRS ADVERTISING LIMITED - 1990-01-19
    LONERAY LIMITED - 1987-10-02
    icon of address Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Active Corporate (4 parents, 8 offsprings)
    Officer
    icon of calendar 2006-10-31 ~ 2020-09-23
    IIF 149 - Secretary → ME
  • 37
    icon of address Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-09-23 ~ 2020-09-23
    IIF 10 - Director → ME
    icon of calendar 2014-11-17 ~ 2020-09-23
    IIF 193 - Secretary → ME
  • 38
    icon of address Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2020-08-31 ~ 2025-03-31
    IIF 23 - Director → ME
    icon of calendar 2019-12-06 ~ 2020-08-31
    IIF 226 - Secretary → ME
  • 39
    SIX AND CO (UK) LIMITED - 2010-10-22
    icon of address Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2020-09-23 ~ 2020-09-23
    IIF 18 - Director → ME
    icon of calendar 2018-06-15 ~ 2020-09-23
    IIF 199 - Secretary → ME
  • 40
    HAVAS LIFE LONDON LIMITED - 2013-03-08
    EURO RSCG HEALTHCARE GROUP LONDON LIMITED - 2012-09-24
    EURO RSCG HEALTHCARE LONDON LIMITED - 2002-06-07
    EUROCOM DIRECT MARKETING LIMITED - 1996-10-23
    ANGLEPINE LIMITED - 1996-01-17
    icon of address Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-09-23 ~ 2020-09-23
    IIF 39 - Director → ME
    icon of calendar 2010-12-14 ~ 2020-09-23
    IIF 237 - Secretary → ME
  • 41
    ARENA QUANTUM LIMITED - 2022-01-17
    QUANTUM NEW MEDIA SERVICES LIMITED - 2010-06-03
    INTROLOCK LIMITED - 1998-11-03
    icon of address Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Active Corporate (4 parents)
    Equity (Company account)
    200 GBP2022-12-31
    Officer
    icon of calendar 2015-07-01 ~ 2018-11-01
    IIF 224 - Secretary → ME
  • 42
    icon of address Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-12-04 ~ 2020-09-23
    IIF 141 - Secretary → ME
  • 43
    HEALTH 4 BRANDS MSC LIMITED - 2022-11-16
    HEALTH4BRANDS LONDON LIMITED - 2013-03-08
    HEALTH 4 BRANDS MSC LIMITED - 2012-09-24
    EURO RSCG LIFE MSC LIMITED - 2009-02-26
    MONEY SYNER COMMUNICATIONS LIMITED - 2004-02-17
    icon of address Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,000 GBP2022-12-31
    Officer
    icon of calendar 2014-11-20 ~ 2025-03-31
    IIF 86 - Director → ME
    icon of calendar 2010-12-14 ~ 2018-11-01
    IIF 258 - Secretary → ME
  • 44
    FULLSIX MEDIA LIMITED - 2021-04-01
    GUM LONDON LIMITED - 2016-03-17
    HUBBUB COMMUNICATIONS LTD - 2010-10-22
    icon of address Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-09-23 ~ 2020-09-23
    IIF 4 - Director → ME
    icon of calendar 2018-06-15 ~ 2020-09-23
    IIF 187 - Secretary → ME
  • 45
    TARGETMCG LIMITED - 2021-02-02
    BATONCO LIMITED - 2015-08-27
    icon of address Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Active Corporate (5 parents, 6 offsprings)
    Officer
    icon of calendar 2020-09-23 ~ 2020-09-23
    IIF 27 - Director → ME
    icon of calendar 2016-10-06 ~ 2020-09-23
    IIF 208 - Secretary → ME
  • 46
    BRANN LIMITED - 2012-09-24
    BRANN DIRECT MARKETING LIMITED - 1995-01-11
    CHRISTIAN BRANN LIMITED - 1990-03-05
    icon of address Phoenix Way, Cirencester, Glos
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-09-23 ~ 2020-09-23
    IIF 1 - Director → ME
    icon of calendar 2007-02-28 ~ 2020-09-23
    IIF 145 - Secretary → ME
  • 47
    ARENA MEDIA LIMITED - 2025-03-21
    ARENA BLM LIMITED - 2020-07-15
    BOOTH LOCKETT MAKIN LTD. - 2008-05-12
    KENNY LOCKETT BOOTH MAKIN LTD - 1993-04-22
    KENNY LOCKETT BOOTH LIMITED - 1993-02-01
    KLB LIMITED - 1990-10-19
    DORMWELL LIMITED - 1990-10-08
    icon of address Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-09-23 ~ 2020-09-23
    IIF 6 - Director → ME
    icon of calendar 2015-07-01 ~ 2020-09-23
    IIF 191 - Secretary → ME
  • 48
    CHANDOS COMMUNICATIONS LIMITED - 2021-08-25
    SKYBRIDGE LIMITED - 2014-12-18
    MERIT AWARDS LIMITED - 2003-09-14
    MOTIVFORCE LIMITED - 1986-09-05
    icon of address 3 Pancras Square, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-12-01 ~ 2015-03-24
    IIF 180 - Secretary → ME
  • 49
    HAVAS EHS LIMITED - 2017-04-28
    EHS BRANN LIMITED - 2012-09-24
    EHS BRANN (LONDON) LIMITED - 2002-02-28
    EHSREALTIME LIMITED - 2002-02-18
    EVANS HUNT SCOTT EUROCOM LIMITED - 2000-12-20
    EHS - 1992-12-01
    LEGIBUS 1593 LIMITED - 1991-03-20
    icon of address Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2020-09-23 ~ 2020-09-23
    IIF 84 - Director → ME
    icon of calendar 2008-03-03 ~ 2020-09-23
    IIF 171 - Secretary → ME
  • 50
    icon of address Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-12-01 ~ 2020-09-23
    IIF 183 - Secretary → ME
  • 51
    BLM AZURE LIMITED - 2021-12-20
    AZURE MEDIA LIMITED - 2004-10-22
    QUANTUM RADAR LIMITED - 2002-03-19
    icon of address Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    icon of calendar 2015-07-01 ~ 2018-11-01
    IIF 233 - Secretary → ME
  • 52
    EURO RSCG LUXE LIMITED - 2012-09-24
    EURO RSCG FUEL UK LIMITED - 2007-11-02
    COMMUNITY CONTEXT LIMITED - 2005-05-16
    icon of address Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    10,000 GBP2022-12-31
    Officer
    icon of calendar 2006-12-01 ~ 2018-11-01
    IIF 179 - Secretary → ME
  • 53
    VENDOR TECHNOLOGIES LIMITED - 2022-11-23
    icon of address Havas House Hermitage Court, Hermitage Lane, Maidstone, England
    Active Corporate (6 parents)
    Equity (Company account)
    -9,173 GBP2021-03-31
    Officer
    icon of calendar 2022-07-19 ~ 2025-03-31
    IIF 126 - Director → ME
  • 54
    SEARCH LABORATORY LIMITED - 2025-03-21
    SEARCH LABORATORIES LIMITED - 2005-11-08
    icon of address Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2022-03-22 ~ 2025-03-31
    IIF 114 - Director → ME
  • 55
    MEDIA PLANNING LIMITED - 2017-02-01
    MEDIAPOLIS UK LIMITED - 2000-05-08
    THE BALL PARTNERSHIP LIMITED - 1998-12-15
    THE BALL WCRS PARTNERSHIP LIMITED - 1990-05-25
    BALL INTERNATIONAL LIMITED - 1989-01-09
    YAMSHEE LIMITED - 1987-03-30
    icon of address Havas House Hermitage Court, Hermitage Lane, Maidstone, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-09-23 ~ 2020-09-23
    IIF 11 - Director → ME
    icon of calendar 2015-07-01 ~ 2020-09-23
    IIF 189 - Secretary → ME
  • 56
    EURO RSCG COMMUNICATIONS LIMITED - 2012-09-24
    EURO RSCG RILEY LIMITED - 2008-04-18
    HR GARDENS UK LIMITED - 2003-12-22
    HR GARDENS LIMITED - 2002-07-19
    EMDS CONSULTING LIMITED - 2002-01-25
    FORWARDSECTOR LIMITED - 1993-04-06
    icon of address Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2020-09-23 ~ 2020-09-23
    IIF 38 - Director → ME
    icon of calendar 2006-12-01 ~ 2020-09-23
    IIF 148 - Secretary → ME
  • 57
    CAKE MEDIA LIMITED - 2023-07-04
    F.F.I. ( FOR FURTHER INFORMATION) LIMITED - 2000-02-25
    icon of address Havas Village London, 3 Pancras Square, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2020-09-23 ~ 2020-09-23
    IIF 7 - Director → ME
    icon of calendar 2015-07-01 ~ 2020-09-23
    IIF 190 - Secretary → ME
  • 58
    HAVAS PR UK PLC - 2012-09-21
    EURO RSCG BISS LANCASTER PLC - 2012-09-21
    BISS LANCASTER EURO RSCG PLC - 2004-03-11
    BISS LANCASTER PLC - 2001-06-14
    icon of address Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2020-09-23 ~ 2020-09-23
    IIF 68 - Director → ME
    icon of calendar 2006-11-08 ~ 2020-09-23
    IIF 159 - Secretary → ME
  • 59
    AFFIPERF LIMITED - 2019-03-15
    icon of address Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2020-09-23 ~ 2020-09-23
    IIF 46 - Director → ME
    icon of calendar 2014-06-04 ~ 2020-09-23
    IIF 227 - Secretary → ME
  • 60
    THE AUDIENCE PLATFORM LIMITED - 2022-01-13
    TARGET AUDIENCE PLATFORM LIMITED - 2015-01-09
    icon of address Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Active Corporate (6 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    icon of calendar 2020-09-23 ~ 2020-09-23
    IIF 40 - Director → ME
    icon of calendar 2016-10-06 ~ 2020-09-23
    IIF 220 - Secretary → ME
  • 61
    DIVERSIFIED AGENCIES UK HOLDINGS LIMITED - 2002-01-22
    LOPEX PUBLIC LIMITED COMPANY - 2000-03-20
    DIVERSFIED AGENICES UK HOLDINGS LIMITED - 2000-03-17
    LOPEX PUBLIC LIMITED COMPANY - 2000-03-17
    LOPEX PUBLIC LIMITED COMPANY - 2000-03-17
    icon of address Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Active Corporate (5 parents, 11 offsprings)
    Officer
    icon of calendar 2006-12-01 ~ 2020-09-23
    IIF 160 - Secretary → ME
  • 62
    SO WHAT GLOBAL LIMITED - 2017-06-27
    icon of address Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2020-09-23 ~ 2020-09-23
    IIF 20 - Director → ME
    icon of calendar 2021-08-05 ~ 2025-03-31
    IIF 118 - Director → ME
    icon of calendar 2017-06-19 ~ 2020-09-23
    IIF 207 - Secretary → ME
  • 63
    EVELINK PLC - 2002-07-25
    EVELINK PLC - 2002-07-18
    icon of address Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Active Corporate (7 parents, 35 offsprings)
    Officer
    icon of calendar 2006-12-01 ~ 2020-08-31
    IIF 146 - Secretary → ME
  • 64
    EURO RSCG LONDON LIMITED - 2012-09-24
    HALLREEL LIMITED - 1998-12-11
    icon of address Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-09-23 ~ 2020-09-23
    IIF 29 - Director → ME
    icon of calendar 2006-12-01 ~ 2020-09-23
    IIF 168 - Secretary → ME
  • 65
    icon of address Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    15,431 GBP2022-12-31
    Officer
    icon of calendar 2006-12-01 ~ 2018-11-01
    IIF 156 - Secretary → ME
  • 66
    HOLLANDER COMMUNICATIONS PLC - 2024-02-26
    HOLLANDER DESIGN ASSOCIATES LIMITED - 1995-11-06
    SPRINTGLAZE LIMITED - 1986-11-18
    icon of address Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    50,167 GBP2022-12-31
    Officer
    icon of calendar 2006-12-01 ~ 2018-11-01
    IIF 165 - Secretary → ME
  • 67
    HR GARDENS UK LIMITED - 2002-07-19
    RILEY ADVERTISING LIMITED - 2002-01-25
    LOPEX COMMUNICATIONS LIMITED - 2000-04-12
    ALLIANCE INTERNATIONAL (LONDON) LIMITED - 1994-12-23
    DIA EVENTS LIMITED - 1993-10-22
    DIA INTERIORS LIMITED - 1985-07-31
    DESIGN IN ACTION (INTERIORS) LIMITED - 1985-06-03
    MARKHAM ADVERTISING & PROMOTION LIMITED - 1984-11-22
    MARKET ANALYSIS LIMITED - 1982-11-17
    icon of address Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2006-12-01 ~ 2020-09-23
    IIF 182 - Secretary → ME
  • 68
    IBUILDINGS UK LIMITED - 2012-05-28
    icon of address Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-02-18 ~ 2025-03-31
    IIF 74 - Director → ME
  • 69
    icon of address Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    40 GBP2021-12-31
    Officer
    icon of calendar 2020-09-23 ~ 2020-09-23
    IIF 82 - Director → ME
    icon of calendar 2017-06-19 ~ 2020-09-23
    IIF 212 - Secretary → ME
  • 70
    JUST HEALTH PUBLIC RELATIONS LTD - 2013-05-31
    icon of address Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2020-09-23 ~ 2020-09-23
    IIF 15 - Director → ME
    icon of calendar 2015-06-23 ~ 2020-09-23
    IIF 198 - Secretary → ME
  • 71
    LEDGER BENNETT PLC - 2015-01-30
    LEDGER BENNETT ADVERTISING LIMITED - 1999-04-28
    HAYWOOD ADVERTISING LIMITED - 1985-02-14
    icon of address Havas House, Hermitage Lane, Maidstone, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    460,512 GBP2023-12-31
    Officer
    icon of calendar 2024-01-26 ~ 2025-03-31
    IIF 116 - Director → ME
  • 72
    LEDGER BENNETT HOLDINGS LIMITED - 2020-09-09
    icon of address Havas House, Hermitage Lane, Maidstone, England
    Active Corporate (6 parents, 1 offspring)
    Profit/Loss (Company account)
    39,550 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2024-01-26 ~ 2025-03-31
    IIF 115 - Director → ME
  • 73
    icon of address Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    icon of calendar 2006-12-01 ~ 2018-11-01
    IIF 157 - Secretary → ME
  • 74
    icon of address Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2020-09-23 ~ 2020-09-23
    IIF 44 - Director → ME
    icon of calendar 2018-02-21 ~ 2020-09-23
    IIF 236 - Secretary → ME
  • 75
    EURO RSCG APEX COMMUNICATIONS LIMITED - 2012-09-24
    icon of address 13 King's Boulevard, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2021-12-31
    Officer
    icon of calendar 2006-12-01 ~ 2012-09-26
    IIF 167 - Secretary → ME
  • 76
    MARCOMS GROUP LIMITED - 2006-12-05
    icon of address Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Active Corporate (6 parents, 7 offsprings)
    Officer
    icon of calendar 2020-09-23 ~ 2020-09-23
    IIF 92 - Director → ME
    icon of calendar 2009-07-01 ~ 2020-09-23
    IIF 142 - Secretary → ME
  • 77
    icon of address Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2022-12-31
    Officer
    icon of calendar 2009-07-01 ~ 2018-11-01
    IIF 134 - Secretary → ME
  • 78
    OEDIP LIMITED - 1985-07-25
    AIDWISE LIMITED - 1981-12-31
    icon of address Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2022-12-31
    Officer
    icon of calendar 2009-07-01 ~ 2018-11-01
    IIF 143 - Secretary → ME
  • 79
    icon of address Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-09-23 ~ 2020-09-23
    IIF 63 - Director → ME
    icon of calendar 2009-07-01 ~ 2020-09-23
    IIF 139 - Secretary → ME
  • 80
    icon of address Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2009-07-01 ~ 2018-11-01
    IIF 138 - Secretary → ME
  • 81
    icon of address Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2021-12-31
    Officer
    icon of calendar 2009-07-01 ~ 2018-11-01
    IIF 137 - Secretary → ME
  • 82
    CONTACT 24 LIMITED - 2003-09-26
    icon of address Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -1,715,026 GBP2022-12-31
    Officer
    icon of calendar 2006-12-01 ~ 2020-08-31
    IIF 175 - Secretary → ME
  • 83
    ZONESILVER LIMITED - 1987-03-03
    icon of address Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    30,000 GBP2022-12-31
    Officer
    icon of calendar 2006-12-01 ~ 2018-11-01
    IIF 153 - Secretary → ME
  • 84
    icon of address Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-09-23 ~ 2020-09-23
    IIF 35 - Director → ME
    icon of calendar 2015-03-03 ~ 2020-09-23
    IIF 197 - Secretary → ME
  • 85
    icon of address 10 Queen Street Place, London
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2009-07-22 ~ 2012-03-22
    IIF 255 - Secretary → ME
  • 86
    icon of address Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    916 GBP2022-12-31
    Officer
    icon of calendar 2020-09-23 ~ 2020-09-23
    IIF 78 - Director → ME
    icon of calendar 2016-10-06 ~ 2020-09-23
    IIF 218 - Secretary → ME
  • 87
    BDDH LIMITED - 1997-09-08
    BUTTERFIELD DAY DEVITO HOCKNEY LIMITED - 1996-10-14
    FRONTGREAT LIMITED - 1987-02-16
    icon of address Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Active Corporate (4 parents)
    Equity (Company account)
    52,358 GBP2022-12-31
    Officer
    icon of calendar 2006-12-01 ~ 2018-11-01
    IIF 181 - Secretary → ME
  • 88
    HAVAS STUDIOS HOLDINGS LIMITED - 2024-01-02
    icon of address Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-02-22 ~ 2024-01-02
    IIF 125 - Director → ME
  • 89
    HAVAS STUDIOS UK LIMITED - 2024-01-02
    HERCULES TRANSFORMING PRODUCTION LIMITED - 2021-05-10
    icon of address Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2020-08-31 ~ 2024-01-02
    IIF 88 - Director → ME
    icon of calendar 2015-07-09 ~ 2020-09-23
    IIF 203 - Secretary → ME
  • 90
    icon of address Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-09-23 ~ 2020-09-23
    IIF 95 - Director → ME
    icon of calendar 2019-01-17 ~ 2020-09-23
    IIF 241 - Secretary → ME
  • 91
    MEDIGY LIMITED - 2012-09-11
    icon of address Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-09-23 ~ 2020-09-23
    IIF 25 - Director → ME
    icon of calendar 2009-07-01 ~ 2020-09-23
    IIF 132 - Secretary → ME
  • 92
    icon of address Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2008-08-14 ~ 2018-11-01
    IIF 135 - Secretary → ME
  • 93
    SKYBRIDGE TRAVEL LIMITED - 2002-01-16
    PURCHASEPOINT TRAVEL LIMITED - 2001-02-19
    DIPLEMA 117 LIMITED - 1986-12-16
    icon of address Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    30,000 GBP2022-12-31
    Officer
    icon of calendar 2006-12-01 ~ 2018-11-01
    IIF 163 - Secretary → ME
  • 94
    SKYBRIDGE GROUP PLC - 2012-11-13
    MOTIVFORCE GROUP PLC - 2000-03-27
    ROLLTALK LIMITED - 1986-09-05
    icon of address Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2006-12-01 ~ 2018-11-01
    IIF 161 - Secretary → ME
  • 95
    DAFFWISE LIMITED - 1997-09-04
    icon of address Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,422,400 GBP2022-12-31
    Officer
    icon of calendar 2006-12-01 ~ 2018-11-01
    IIF 184 - Secretary → ME
  • 96
    icon of address Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,554,697 GBP2022-12-31
    Officer
    icon of calendar 2006-12-01 ~ 2018-11-01
    IIF 178 - Secretary → ME
  • 97
    SPRINGPLANT LIMITED - 1999-01-19
    icon of address Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    365,155 GBP2022-12-31
    Officer
    icon of calendar 2006-12-01 ~ 2018-11-01
    IIF 170 - Secretary → ME
  • 98
    icon of address Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2012-05-24 ~ 2018-11-01
    IIF 133 - Secretary → ME
  • 99
    HAVAS SPORTS LIMITED - 2024-10-09
    SPORTS MEDIA LIMITED - 2007-04-11
    NEWINCCO 157 LIMITED - 2002-06-07
    icon of address Havas House Hermitage Court, Hermitage Lane, Maidstone, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-09-23 ~ 2020-09-23
    IIF 12 - Director → ME
    icon of calendar 2015-07-01 ~ 2020-09-23
    IIF 195 - Secretary → ME
  • 100
    icon of address Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,498,498 GBP2022-12-31
    Officer
    icon of calendar 2020-09-23 ~ 2020-09-23
    IIF 54 - Director → ME
    icon of calendar 2016-10-06 ~ 2020-09-23
    IIF 204 - Secretary → ME
  • 101
    icon of address Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Active Corporate (4 parents)
    Equity (Company account)
    527,234 GBP2022-12-31
    Officer
    icon of calendar 2020-09-23 ~ 2020-09-23
    IIF 49 - Director → ME
    icon of calendar 2016-10-06 ~ 2020-09-23
    IIF 205 - Secretary → ME
  • 102
    GLOBAL ACTIVATION SERVICES LTD - 2007-10-09
    KALEIDOSCOPE PRODUCTIONS LIMITED - 2004-06-10
    KINGSLAND LLOYD PETERSEN LIMITED - 2000-05-22
    CHEERVILLE LIMITED - 1991-07-22
    icon of address Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -350,025 GBP2021-12-31
    Officer
    icon of calendar 2016-01-28 ~ 2018-11-01
    IIF 217 - Secretary → ME
  • 103
    IBUILDINGS INTERNATIONAL LIMITED - 2012-06-06
    icon of address Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2022-02-18 ~ 2025-03-31
    IIF 93 - Director → ME
  • 104
    TREE LONDON LIMITED - 2003-03-06
    TELEPICK LIMITED - 2002-02-28
    icon of address Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2021-12-31
    Officer
    icon of calendar 2015-07-01 ~ 2018-11-01
    IIF 228 - Secretary → ME
  • 105
    icon of address Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2022-12-31
    Officer
    icon of calendar 2009-07-01 ~ 2018-11-01
    IIF 140 - Secretary → ME
  • 106
    UNCOMMON CREATIVE STUDIO LIMITED - 2022-03-11
    UNCOMMON HOLDINGS LIMITED - 2021-02-12
    UNCOMMON CREATIVE STUDIO LIMITED - 2021-02-11
    icon of address Unit H Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Active Corporate (9 parents, 3 offsprings)
    Equity (Company account)
    3,243,289 GBP2021-12-31
    Officer
    icon of calendar 2023-07-11 ~ 2025-03-31
    IIF 99 - Director → ME
  • 107
    UNCOMMON 2 LIMITED - 2022-03-11
    icon of address Unit H Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2023-07-11 ~ 2025-03-31
    IIF 97 - Director → ME
  • 108
    icon of address Unit H Hermitage Court, Hermitage Lane, Maidstone, Kent, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2023-07-11 ~ 2025-03-31
    IIF 100 - Director → ME
  • 109
    icon of address Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2021-12-31
    Officer
    icon of calendar 2014-05-20 ~ 2018-11-01
    IIF 257 - Secretary → ME

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 24 April 2025 and licensed under the Open Government Licence v3.0.