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 120
  • 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 50 - 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 40 - Director → ME
  • 3
    icon of address Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-04-30 ~ now
    IIF 268 - Secretary → ME
  • 4
    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 186 - Secretary → ME
  • 5
    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 42 - Director → ME
  • 6
    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 55 - Director → ME
  • 7
    DEEP CORPORATE MEDIA LIMITED - 2005-09-13
    TARGET MEDIA LIMITED - 2021-02-02
    HAVAS ENTERTAINMENT LIMITED - 2025-03-21
    icon of address Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-04-30 ~ now
    IIF 208 - Secretary → ME
  • 8
    EURO RSCG KLP LTD - 2010-10-01
    SILVERBEAD LIMITED - 1994-07-15
    KLP LIMITED - 2004-08-09
    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
  • 9
    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 41 - Director → ME
  • 10
    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 72 - Director → ME
    icon of calendar 2014-06-30 ~ dissolved
    IIF 294 - Secretary → ME
  • 11
    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
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    94,475 GBP2022-12-31
    Officer
    icon of calendar 2006-03-27 ~ dissolved
    IIF 63 - Director → ME
  • 12
    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 228 - Secretary → ME
  • 13
    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 88 - Director → ME
  • 14
    BLM RED LIMITED - 2014-02-24
    HAVAS RED LIMITED - 2024-03-04
    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 68 - Director → ME
  • 15
    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 89 - Director → ME
  • 16
    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 2025-04-30 ~ now
    IIF 232 - Secretary → ME
  • 17
    BLACKBIRD PROMOTIONS LIMITED - 1997-07-04
    F F I BEATWAX LIMITED - 1999-03-11
    icon of address The Hkx Building, Three Pancras Square, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2025-04-30 ~ now
    IIF 218 - Secretary → ME
  • 18
    icon of address Unit H Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-03-31 ~ now
    IIF 289 - Secretary → ME
  • 19
    TRUSHELFCO (NO. 636) LIMITED - 1984-05-14
    SEAGRAM HOLDINGS LIMITED - 2002-04-15
    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 118 - Director → ME
  • 20
    RAPID 4441 LIMITED - 1988-02-04
    CGI BRANDSENSE LIMITED - 2005-04-20
    CGI/LONDON LTD - 2001-11-16
    CGI - 1988-03-09
    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 82 - Director → ME
  • 21
    CICERO COMMUNICATIONS LIMITED - 2000-11-16
    icon of address Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    595,208 GBP2019-12-31
    Officer
    icon of calendar 2025-04-30 ~ now
    IIF 200 - 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 (5 parents)
    Equity (Company account)
    615,706 GBP2019-12-31
    Officer
    icon of calendar 2025-04-30 ~ now
    IIF 279 - Secretary → ME
  • 23
    CONRAN DESIGN GROUP LIMITED - 1990-07-18
    RSCG CONRAN DESIGN LIMITED - 1996-10-23
    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 2025-04-30 ~ now
    IIF 203 - Secretary → ME
  • 24
    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 2025-04-30 ~ now
    IIF 230 - Secretary → ME
  • 25
    icon of address Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-04-30 ~ now
    IIF 267 - Secretary → ME
  • 26
    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 109 - Director → ME
    icon of calendar 2006-12-01 ~ dissolved
    IIF 170 - 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 2024-06-18 ~ dissolved
    IIF 58 - Director → ME
  • 28
    LOPEX DORMANT ONE LIMITED - 1998-12-23
    DIPLEMA 114 LIMITED - 1986-12-16
    LOPEX COMMUNICATIONS GROUP LIMITED - 2000-04-11
    PURCHASEPOINT MARKETING AND PROMOTIONS LIMITED - 1995-11-13
    icon of address Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-04-30 ~ now
    IIF 226 - 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 2025-03-31 ~ now
    IIF 271 - Secretary → 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 2025-03-31 ~ now
    IIF 212 - Secretary → 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 2006-02-28 ~ dissolved
    IIF 71 - Director → 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 2020-08-31 ~ dissolved
    IIF 86 - Director → ME
  • 33
    GRAND UNION COMMUNICATIONS LIMITED - 2010-10-22
    FULLSIX LONDON LIMITED - 2018-10-31
    LAWGRA (NO.619) LIMITED - 2000-02-04
    icon of address Havas House Hermitage Court, Hermitage Lane, Maidstone, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2025-03-27 ~ dissolved
    IIF 95 - Director → ME
  • 34
    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 233 - Secretary → ME
  • 35
    LONERAY LIMITED - 1987-10-02
    EUROCOM WCRS DELLA FEMINA BALL LIMITED - 1999-12-10
    WCRS ADVERTISING LIMITED - 1990-01-19
    icon of address Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Active Corporate (4 parents, 8 offsprings)
    Officer
    icon of calendar 2025-04-30 ~ now
    IIF 262 - Secretary → ME
  • 36
    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 59 - Director → ME
  • 37
    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 240 - Secretary → ME
  • 38
    SIX AND CO (UK) LIMITED - 2010-10-22
    icon of address Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2022-05-11 ~ now
    IIF 122 - Director → ME
  • 39
    EURO RSCG HEALTHCARE LONDON LIMITED - 2002-06-07
    EURO RSCG HEALTHCARE GROUP LONDON LIMITED - 2012-09-24
    EUROCOM DIRECT MARKETING LIMITED - 1996-10-23
    ANGLEPINE LIMITED - 1996-01-17
    HAVAS LIFE LONDON LIMITED - 2013-03-08
    icon of address Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-04-30 ~ now
    IIF 199 - Secretary → ME
  • 40
    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 75 - Director → ME
  • 41
    icon of address Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-04-30 ~ now
    IIF 243 - Secretary → ME
  • 42
    HEALTH 4 BRANDS MSC LIMITED - 2012-09-24
    EURO RSCG LIFE MSC LIMITED - 2009-02-26
    MONEY SYNER COMMUNICATIONS LIMITED - 2004-02-17
    HEALTH 4 BRANDS MSC LIMITED - 2022-11-16
    HEALTH4BRANDS LONDON LIMITED - 2013-03-08
    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 211 - Secretary → ME
  • 43
    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 (3 parents)
    Officer
    icon of calendar 2025-04-30 ~ now
    IIF 210 - Secretary → ME
  • 44
    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 2025-04-30 ~ now
    IIF 219 - Secretary → ME
  • 45
    BRANN DIRECT MARKETING LIMITED - 1995-01-11
    CHRISTIAN BRANN LIMITED - 1990-03-05
    BRANN LIMITED - 2012-09-24
    icon of address Phoenix Way, Cirencester, Glos
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-04-30 ~ now
    IIF 205 - Secretary → ME
  • 46
    KENNY LOCKETT BOOTH MAKIN LTD - 1993-04-22
    KENNY LOCKETT BOOTH LIMITED - 1993-02-01
    ARENA MEDIA LIMITED - 2025-03-21
    KLB LIMITED - 1990-10-19
    BOOTH LOCKETT MAKIN LTD. - 2008-05-12
    DORMWELL LIMITED - 1990-10-08
    ARENA BLM LIMITED - 2020-07-15
    icon of address Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-04-30 ~ now
    IIF 224 - Secretary → ME
  • 47
    icon of address Havas House Hermitage Court, Hermitage Lane, Maidstone, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-07-21 ~ now
    IIF 284 - Secretary → ME
  • 48
    LEGIBUS 1593 LIMITED - 1991-03-20
    HAVAS EHS LIMITED - 2017-04-28
    EHS BRANN (LONDON) LIMITED - 2002-02-28
    EHS - 1992-12-01
    EHS BRANN LIMITED - 2012-09-24
    EVANS HUNT SCOTT EUROCOM LIMITED - 2000-12-20
    EHSREALTIME LIMITED - 2002-02-18
    icon of address Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-04-30 ~ now
    IIF 214 - Secretary → ME
  • 49
    icon of address Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-04-30 ~ now
    IIF 238 - Secretary → ME
  • 50
    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
  • 51
    COMMUNITY CONTEXT LIMITED - 2005-05-16
    EURO RSCG FUEL UK LIMITED - 2007-11-02
    EURO RSCG LUXE LIMITED - 2012-09-24
    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 54 - Director → ME
  • 52
    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 277 - Secretary → ME
  • 53
    SEARCH LABORATORIES LIMITED - 2005-11-08
    SEARCH LABORATORY LIMITED - 2025-03-21
    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 237 - Secretary → ME
  • 54
    THE BALL PARTNERSHIP LIMITED - 1998-12-15
    BALL INTERNATIONAL LIMITED - 1989-01-09
    MEDIAPOLIS UK LIMITED - 2000-05-08
    THE BALL WCRS PARTNERSHIP LIMITED - 1990-05-25
    YAMSHEE LIMITED - 1987-03-30
    MEDIA PLANNING LIMITED - 2017-02-01
    icon of address Havas House Hermitage Court, Hermitage Lane, Maidstone, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-04-30 ~ now
    IIF 280 - Secretary → ME
  • 55
    HR GARDENS UK LIMITED - 2003-12-22
    EURO RSCG COMMUNICATIONS LIMITED - 2012-09-24
    EMDS CONSULTING LIMITED - 2002-01-25
    EURO RSCG RILEY LIMITED - 2008-04-18
    HR GARDENS LIMITED - 2002-07-19
    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 2025-04-30 ~ now
    IIF 248 - Secretary → ME
  • 56
    F.F.I. ( FOR FURTHER INFORMATION) LIMITED - 2000-02-25
    CAKE MEDIA LIMITED - 2023-07-04
    icon of address Havas Village London, 3 Pancras Square, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-04-30 ~ now
    IIF 220 - Secretary → ME
  • 57
    EURO RSCG BISS LANCASTER PLC - 2012-09-21
    BISS LANCASTER EURO RSCG PLC - 2004-03-11
    BISS LANCASTER PLC - 2001-06-14
    HAVAS PR UK PLC - 2012-09-21
    icon of address Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2025-04-30 ~ now
    IIF 201 - Secretary → ME
  • 58
    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 2025-04-30 ~ now
    IIF 202 - Secretary → ME
  • 59
    LOPEX PUBLIC LIMITED COMPANY - 2000-03-17
    LOPEX PUBLIC LIMITED COMPANY - 2000-03-20
    DIVERSIFIED AGENCIES UK HOLDINGS LIMITED - 2002-01-22
    DIVERSFIED AGENICES UK HOLDINGS LIMITED - 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 2025-04-30 ~ now
    IIF 235 - Secretary → ME
  • 60
    SO WHAT GLOBAL LIMITED - 2017-06-27
    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 252 - Secretary → ME
  • 61
    EVELINK PLC - 2002-07-18
    icon of address Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Active Corporate (6 parents, 36 offsprings)
    Officer
    icon of calendar 2025-04-30 ~ now
    IIF 215 - Secretary → ME
  • 62
    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 2025-04-30 ~ now
    IIF 225 - Secretary → ME
  • 63
    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 52 - Director → ME
  • 64
    HOLLANDER COMMUNICATIONS PLC - 2024-02-26
    SPRINTGLAZE LIMITED - 1986-11-18
    HOLLANDER DESIGN ASSOCIATES LIMITED - 1995-11-06
    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
  • 65
    DESIGN IN ACTION (INTERIORS) LIMITED - 1985-06-03
    MARKHAM ADVERTISING & PROMOTION LIMITED - 1984-11-22
    DIA EVENTS LIMITED - 1993-10-22
    HR GARDENS UK LIMITED - 2002-07-19
    LOPEX COMMUNICATIONS LIMITED - 2000-04-12
    ALLIANCE INTERNATIONAL (LONDON) LIMITED - 1994-12-23
    RILEY ADVERTISING LIMITED - 2002-01-25
    MARKET ANALYSIS LIMITED - 1982-11-17
    DIA INTERIORS LIMITED - 1985-07-31
    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 36 - Director → ME
  • 66
    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 221 - Secretary → ME
  • 67
    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 78 - Director → ME
  • 68
    JUST HEALTH PUBLIC RELATIONS LTD - 2013-05-31
    icon of address Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-06-02 ~ now
    IIF 119 - Director → ME
  • 69
    LEDGER BENNETT PLC - 2015-01-30
    HAYWOOD ADVERTISING LIMITED - 1985-02-14
    LEDGER BENNETT ADVERTISING LIMITED - 1999-04-28
    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 288 - Secretary → ME
  • 70
    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 285 - Secretary → ME
  • 71
    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 84 - Director → ME
  • 72
    icon of address Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2025-04-30 ~ now
    IIF 265 - Secretary → ME
  • 73
    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
  • 74
    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
  • 75
    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 93 - Director → ME
  • 76
    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
  • 77
    icon of address Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-04-30 ~ now
    IIF 227 - Secretary → ME
  • 78
    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
  • 79
    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 60 - Director → ME
  • 80
    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 51 - Director → ME
  • 81
    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
  • 82
    icon of address Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-04-30 ~ now
    IIF 266 - Secretary → ME
  • 83
    THE AUDIENCE PLATFORM LIMITED - 2022-01-13
    TARGET AUDIENCE PLATFORM LIMITED - 2015-01-09
    HAVAS SBH LIMITED - 2025-07-15
    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 2022-01-18 ~ now
    IIF 116 - Director → ME
    icon of calendar 2025-04-30 ~ now
    IIF 234 - Secretary → ME
  • 84
    BUTTERFIELD DAY DEVITO HOCKNEY LIMITED - 1996-10-14
    FRONTGREAT LIMITED - 1987-02-16
    BDDH LIMITED - 1997-09-08
    icon of address Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    52,358 GBP2022-12-31
    Officer
    icon of calendar 2006-03-27 ~ dissolved
    IIF 66 - Director → ME
  • 85
    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 2025-04-30 ~ now
    IIF 276 - Secretary → ME
  • 86
    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 2025-04-30 ~ now
    IIF 260 - Secretary → ME
  • 87
    icon of address Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-04-30 ~ now
    IIF 275 - Secretary → ME
  • 88
    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 2025-04-30 ~ now
    IIF 231 - Secretary → ME
  • 89
    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
    Dissolved Corporate (3 parents)
    Equity (Company account)
    7,955 GBP2023-12-31
    Officer
    icon of calendar 2022-03-22 ~ dissolved
    IIF 112 - Director → ME
  • 90
    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 70 - Director → ME
  • 91
    DIPLEMA 117 LIMITED - 1986-12-16
    PURCHASEPOINT TRAVEL LIMITED - 2001-02-19
    SKYBRIDGE TRAVEL LIMITED - 2002-01-16
    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 76 - Director → ME
  • 92
    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 46 - Director → ME
  • 93
    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 287 - Secretary → ME
  • 94
    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 286 - Secretary → ME
  • 95
    DAFFWISE LIMITED - 1997-09-04
    icon of address Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,422,400 GBP2022-12-31
    Officer
    icon of calendar 2005-11-01 ~ dissolved
    IIF 56 - Director → ME
  • 96
    icon of address Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,554,697 GBP2022-12-31
    Officer
    icon of calendar 2005-11-01 ~ dissolved
    IIF 74 - Director → ME
  • 97
    SPRINGPLANT LIMITED - 1999-01-19
    icon of address Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    365,155 GBP2022-12-31
    Officer
    icon of calendar 2005-11-01 ~ dissolved
    IIF 64 - Director → 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 2024-06-18 ~ dissolved
    IIF 32 - Director → ME
  • 99
    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 209 - Secretary → ME
  • 100
    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
  • 101
    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 69 - Director → ME
  • 102
    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 241 - Secretary → ME
  • 103
    icon of address 3 Pancras Square, London, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2025-08-13 ~ now
    IIF 187 - Secretary → 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 2020-08-31 ~ dissolved
    IIF 132 - Director → 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 2020-08-31 ~ dissolved
    IIF 47 - Director → ME
  • 106
    UNCOMMON CREATIVE STUDIO LIMITED - 2021-02-11
    UNCOMMON CREATIVE STUDIO LIMITED - 2022-03-11
    UNCOMMON HOLDINGS LIMITED - 2021-02-12
    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 291 - Secretary → 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 2025-03-31 ~ now
    IIF 290 - Secretary → ME
  • 108
    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 292 - Secretary → ME
  • 109
    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 282 - Secretary → ME
  • 110
    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 57 - Director → ME
  • 111
    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 278 - Secretary → ME
  • 112
    Company number 00705833
    Non-active corporate
    Officer
    icon of calendar 2004-01-31 ~ now
    IIF 108 - Director → ME
    icon of calendar 2006-12-01 ~ now
    IIF 175 - Secretary → ME
  • 113
    Company number 00783478
    Non-active corporate
    Officer
    icon of calendar 2004-06-18 ~ now
    IIF 101 - Director → ME
    icon of calendar 2006-12-01 ~ now
    IIF 167 - Secretary → ME
  • 114
    Company number 01911605
    Non-active corporate
    Officer
    icon of calendar 2004-01-31 ~ now
    IIF 106 - Director → ME
    icon of calendar 2006-10-31 ~ now
    IIF 174 - Secretary → ME
  • 115
    Company number 02058908
    Non-active corporate
    Officer
    icon of calendar 2004-07-15 ~ now
    IIF 100 - Director → ME
    icon of calendar 2006-10-31 ~ now
    IIF 159 - Secretary → ME
  • 116
    Company number 02422733
    Non-active corporate
    Officer
    icon of calendar 2004-01-31 ~ now
    IIF 107 - Director → ME
    icon of calendar 2006-10-31 ~ now
    IIF 177 - Secretary → ME
  • 117
    Company number 02860017
    Non-active corporate
    Officer
    icon of calendar 2008-09-04 ~ now
    IIF 102 - Director → ME
    icon of calendar 2007-02-28 ~ now
    IIF 145 - Secretary → ME
  • 118
    Company number 03256299
    Non-active corporate
    Officer
    icon of calendar 2009-09-22 ~ now
    IIF 104 - Director → ME
    icon of calendar 2009-09-22 ~ now
    IIF 153 - Secretary → ME
  • 119
    Company number 03539275
    Non-active corporate
    Officer
    icon of calendar 2009-03-25 ~ now
    IIF 103 - Director → ME
    icon of calendar 2008-03-01 ~ now
    IIF 148 - Secretary → ME
  • 120
    Company number 03594996
    Non-active corporate
    Officer
    icon of calendar 2006-02-14 ~ now
    IIF 105 - Director → ME
    icon of calendar 2006-12-01 ~ now
    IIF 156 - 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 137 - 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 155 - Secretary → ME
  • 3
    TARGET MEDIA GROUP LIMITED - 2010-11-24
    TARGETMCG LIMITED - 2015-08-26
    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 79 - Director → ME
    icon of calendar 2016-10-06 ~ 2020-09-23
    IIF 247 - 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 35 - Director → ME
    icon of calendar 2015-03-12 ~ 2020-09-23
    IIF 239 - 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 110 - 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 257 - 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 272 - Secretary → ME
  • 8
    B L M HOLDINGS LIMITED - 2008-05-12
    STORMDEAN LIMITED - 1994-08-22
    ARENA BLM HOLDINGS LIMITED - 2020-07-15
    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 8 - Director → ME
    icon of calendar 2015-07-01 ~ 2020-09-23
    IIF 190 - Secretary → ME
  • 9
    DEEP CORPORATE MEDIA LIMITED - 2005-09-13
    TARGET MEDIA LIMITED - 2021-02-02
    HAVAS ENTERTAINMENT LIMITED - 2025-03-21
    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 90 - Director → ME
    icon of calendar 2016-10-06 ~ 2020-09-23
    IIF 245 - Secretary → ME
  • 10
    EURO RSCG KLP LTD - 2010-10-01
    SILVERBEAD LIMITED - 1994-07-15
    KLP LIMITED - 2004-08-09
    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 198 - 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 163 - 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
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    94,475 GBP2022-12-31
    Officer
    icon of calendar 2006-12-01 ~ 2018-11-01
    IIF 173 - 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 61 - Director → ME
    icon of calendar 2011-05-19 ~ 2020-09-23
    IIF 297 - 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 273 - Secretary → ME
  • 15
    BLM RED LIMITED - 2014-02-24
    HAVAS RED LIMITED - 2024-03-04
    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 249 - 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 263 - 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 283 - Secretary → ME
  • 18
    BLACKBIRD PROMOTIONS LIMITED - 1997-07-04
    F F I BEATWAX LIMITED - 1999-03-11
    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 194 - Secretary → ME
  • 19
    icon of address Unit H Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-07-11 ~ 2025-03-31
    IIF 97 - Director → ME
  • 20
    RAPID 4441 LIMITED - 1988-02-04
    CGI BRANDSENSE LIMITED - 2005-04-20
    CGI/LONDON LTD - 2001-11-16
    CGI - 1988-03-09
    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 152 - Secretary → ME
  • 21
    CICERO COMMUNICATIONS LIMITED - 2000-11-16
    icon of address Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    595,208 GBP2019-12-31
    Officer
    icon of calendar 2020-02-28 ~ 2025-04-30
    IIF 121 - Director → ME
    icon of calendar 2020-02-28 ~ 2022-06-14
    IIF 258 - 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 (5 parents)
    Equity (Company account)
    615,706 GBP2019-12-31
    Officer
    icon of calendar 2020-02-28 ~ 2025-04-30
    IIF 128 - Director → ME
    icon of calendar 2020-02-28 ~ 2022-06-14
    IIF 281 - Secretary → ME
  • 23
    CONRAN DESIGN GROUP LIMITED - 1990-07-18
    RSCG CONRAN DESIGN LIMITED - 1996-10-23
    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 65 - Director → ME
    icon of calendar 2006-10-31 ~ 2020-09-23
    IIF 165 - 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 264 - 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 229 - 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 259 - 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 250 - Secretary → ME
  • 28
    LOPEX DORMANT ONE LIMITED - 1998-12-23
    DIPLEMA 114 LIMITED - 1986-12-16
    LOPEX COMMUNICATIONS GROUP LIMITED - 2000-04-11
    PURCHASEPOINT MARKETING AND PROMOTIONS LIMITED - 1995-11-13
    icon of address Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-03-12 ~ 2025-04-30
    IIF 80 - Director → ME
    icon of calendar 2006-10-31 ~ 2020-09-23
    IIF 151 - 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 178 - 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 256 - Secretary → ME
  • 33
    GRAND UNION COMMUNICATIONS LIMITED - 2010-10-22
    FULLSIX LONDON LIMITED - 2018-10-31
    LAWGRA (NO.619) LIMITED - 2000-02-04
    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 3 - Director → ME
    icon of calendar 2018-06-15 ~ 2020-09-23
    IIF 188 - 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 196 - 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 111 - Director → ME
  • 36
    LONERAY LIMITED - 1987-10-02
    EUROCOM WCRS DELLA FEMINA BALL LIMITED - 1999-12-10
    WCRS ADVERTISING LIMITED - 1990-01-19
    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 ~ 2025-04-30
    IIF 16 - Director → ME
    icon of calendar 2006-10-31 ~ 2020-09-23
    IIF 150 - 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 195 - 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 253 - 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 (3 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 207 - Secretary → ME
  • 40
    EURO RSCG HEALTHCARE LONDON LIMITED - 2002-06-07
    EURO RSCG HEALTHCARE GROUP LONDON LIMITED - 2012-09-24
    EUROCOM DIRECT MARKETING LIMITED - 1996-10-23
    ANGLEPINE LIMITED - 1996-01-17
    HAVAS LIFE LONDON LIMITED - 2013-03-08
    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 38 - Director → ME
    icon of calendar 2010-12-14 ~ 2020-09-23
    IIF 270 - 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 251 - 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 ~ 2025-04-30
    IIF 44 - Director → ME
    icon of calendar 2006-12-04 ~ 2020-09-23
    IIF 142 - Secretary → ME
  • 43
    HEALTH 4 BRANDS MSC LIMITED - 2012-09-24
    EURO RSCG LIFE MSC LIMITED - 2009-02-26
    MONEY SYNER COMMUNICATIONS LIMITED - 2004-02-17
    HEALTH 4 BRANDS MSC LIMITED - 2022-11-16
    HEALTH4BRANDS LONDON LIMITED - 2013-03-08
    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 85 - Director → ME
    icon of calendar 2010-12-14 ~ 2018-11-01
    IIF 296 - 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 (3 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 189 - 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 223 - Secretary → ME
  • 46
    BRANN DIRECT MARKETING LIMITED - 1995-01-11
    CHRISTIAN BRANN LIMITED - 1990-03-05
    BRANN LIMITED - 2012-09-24
    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 146 - Secretary → ME
  • 47
    KENNY LOCKETT BOOTH MAKIN LTD - 1993-04-22
    KENNY LOCKETT BOOTH LIMITED - 1993-02-01
    ARENA MEDIA LIMITED - 2025-03-21
    KLB LIMITED - 1990-10-19
    BOOTH LOCKETT MAKIN LTD. - 2008-05-12
    DORMWELL LIMITED - 1990-10-08
    ARENA BLM LIMITED - 2020-07-15
    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 193 - Secretary → ME
  • 48
    MOTIVFORCE LIMITED - 1986-09-05
    SKYBRIDGE LIMITED - 2014-12-18
    MERIT AWARDS LIMITED - 2003-09-14
    CHANDOS COMMUNICATIONS LIMITED - 2021-08-25
    icon of address 3 Pancras Square, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-12-01 ~ 2015-03-24
    IIF 181 - Secretary → ME
  • 49
    LEGIBUS 1593 LIMITED - 1991-03-20
    HAVAS EHS LIMITED - 2017-04-28
    EHS BRANN (LONDON) LIMITED - 2002-02-28
    EHS - 1992-12-01
    EHS BRANN LIMITED - 2012-09-24
    EVANS HUNT SCOTT EUROCOM LIMITED - 2000-12-20
    EHSREALTIME LIMITED - 2002-02-18
    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 83 - Director → ME
    icon of calendar 2008-03-03 ~ 2020-09-23
    IIF 172 - Secretary → ME
  • 50
    icon of address Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-08-31 ~ 2025-04-30
    IIF 14 - Director → ME
    icon of calendar 2006-12-01 ~ 2020-09-23
    IIF 184 - 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 261 - Secretary → ME
  • 52
    COMMUNITY CONTEXT LIMITED - 2005-05-16
    EURO RSCG FUEL UK LIMITED - 2007-11-02
    EURO RSCG LUXE LIMITED - 2012-09-24
    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 180 - 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 LABORATORIES LIMITED - 2005-11-08
    SEARCH LABORATORY LIMITED - 2025-03-21
    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 113 - Director → ME
  • 55
    THE BALL PARTNERSHIP LIMITED - 1998-12-15
    BALL INTERNATIONAL LIMITED - 1989-01-09
    MEDIAPOLIS UK LIMITED - 2000-05-08
    THE BALL WCRS PARTNERSHIP LIMITED - 1990-05-25
    YAMSHEE LIMITED - 1987-03-30
    MEDIA PLANNING LIMITED - 2017-02-01
    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 191 - Secretary → ME
  • 56
    HR GARDENS UK LIMITED - 2003-12-22
    EURO RSCG COMMUNICATIONS LIMITED - 2012-09-24
    EMDS CONSULTING LIMITED - 2002-01-25
    EURO RSCG RILEY LIMITED - 2008-04-18
    HR GARDENS LIMITED - 2002-07-19
    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 37 - Director → ME
    icon of calendar 2006-12-01 ~ 2020-09-23
    IIF 149 - Secretary → ME
  • 57
    F.F.I. ( FOR FURTHER INFORMATION) LIMITED - 2000-02-25
    CAKE MEDIA LIMITED - 2023-07-04
    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 192 - Secretary → ME
  • 58
    EURO RSCG BISS LANCASTER PLC - 2012-09-21
    BISS LANCASTER EURO RSCG PLC - 2004-03-11
    BISS LANCASTER PLC - 2001-06-14
    HAVAS PR UK PLC - 2012-09-21
    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 67 - Director → ME
    icon of calendar 2006-11-08 ~ 2020-09-23
    IIF 160 - 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 45 - Director → ME
    icon of calendar 2014-06-04 ~ 2020-09-23
    IIF 254 - Secretary → ME
  • 60
    ORGANIC MARKETING LIMITED - 2025-07-15
    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 77 - Director → ME
    icon of calendar 2016-10-06 ~ 2020-09-23
    IIF 244 - Secretary → ME
  • 61
    LOPEX PUBLIC LIMITED COMPANY - 2000-03-17
    LOPEX PUBLIC LIMITED COMPANY - 2000-03-20
    DIVERSIFIED AGENCIES UK HOLDINGS LIMITED - 2002-01-22
    DIVERSFIED AGENICES UK HOLDINGS LIMITED - 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 ~ 2025-04-30
    IIF 19 - Director → ME
    icon of calendar 2006-12-01 ~ 2020-09-23
    IIF 161 - 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)
    Officer
    icon of calendar 2020-09-23 ~ 2020-09-23
    IIF 20 - Director → ME
    icon of calendar 2021-08-05 ~ 2025-03-31
    IIF 117 - Director → ME
    icon of calendar 2017-06-19 ~ 2020-09-23
    IIF 222 - Secretary → ME
  • 63
    EVELINK PLC - 2002-07-18
    icon of address Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Active Corporate (6 parents, 36 offsprings)
    Officer
    icon of calendar 2020-08-31 ~ 2025-04-30
    IIF 49 - Director → ME
    icon of calendar 2006-12-01 ~ 2020-08-31
    IIF 147 - 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 169 - 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 157 - Secretary → ME
  • 66
    HOLLANDER COMMUNICATIONS PLC - 2024-02-26
    SPRINTGLAZE LIMITED - 1986-11-18
    HOLLANDER DESIGN ASSOCIATES LIMITED - 1995-11-06
    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 166 - Secretary → ME
  • 67
    DESIGN IN ACTION (INTERIORS) LIMITED - 1985-06-03
    MARKHAM ADVERTISING & PROMOTION LIMITED - 1984-11-22
    DIA EVENTS LIMITED - 1993-10-22
    HR GARDENS UK LIMITED - 2002-07-19
    LOPEX COMMUNICATIONS LIMITED - 2000-04-12
    ALLIANCE INTERNATIONAL (LONDON) LIMITED - 1994-12-23
    RILEY ADVERTISING LIMITED - 2002-01-25
    MARKET ANALYSIS LIMITED - 1982-11-17
    DIA INTERIORS LIMITED - 1985-07-31
    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 183 - 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 73 - 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 81 - Director → ME
    icon of calendar 2017-06-19 ~ 2020-09-23
    IIF 236 - 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 (3 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 206 - Secretary → ME
  • 71
    LEDGER BENNETT PLC - 2015-01-30
    HAYWOOD ADVERTISING LIMITED - 1985-02-14
    LEDGER BENNETT ADVERTISING LIMITED - 1999-04-28
    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 115 - 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 114 - 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 158 - 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 43 - Director → ME
    icon of calendar 2018-02-21 ~ 2020-09-23
    IIF 269 - 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 168 - 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 91 - Director → ME
    icon of calendar 2009-07-01 ~ 2020-09-23
    IIF 143 - 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 135 - 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 144 - 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 62 - Director → ME
    icon of calendar 2009-07-01 ~ 2020-09-23
    IIF 140 - 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 139 - 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 138 - 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 176 - 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 154 - 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 34 - Director → ME
    icon of calendar 2015-03-03 ~ 2020-09-23
    IIF 204 - Secretary → ME
  • 85
    icon of address 14 Irving Street, London, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2009-07-22 ~ 2012-03-22
    IIF 293 - Secretary → ME
  • 86
    THE AUDIENCE PLATFORM LIMITED - 2022-01-13
    TARGET AUDIENCE PLATFORM LIMITED - 2015-01-09
    HAVAS SBH LIMITED - 2025-07-15
    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 2020-09-23 ~ 2020-09-23
    IIF 39 - Director → ME
    icon of calendar 2016-10-06 ~ 2020-09-23
    IIF 246 - Secretary → ME
  • 87
    BUTTERFIELD DAY DEVITO HOCKNEY LIMITED - 1996-10-14
    FRONTGREAT LIMITED - 1987-02-16
    BDDH LIMITED - 1997-09-08
    icon of address Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    52,358 GBP2022-12-31
    Officer
    icon of calendar 2006-12-01 ~ 2018-11-01
    IIF 182 - 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 87 - Director → ME
    icon of calendar 2015-07-09 ~ 2020-09-23
    IIF 213 - 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 94 - Director → ME
    icon of calendar 2019-01-17 ~ 2020-09-23
    IIF 274 - 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 133 - 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 136 - Secretary → ME
  • 93
    DIPLEMA 117 LIMITED - 1986-12-16
    PURCHASEPOINT TRAVEL LIMITED - 2001-02-19
    SKYBRIDGE TRAVEL LIMITED - 2002-01-16
    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 164 - 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 162 - Secretary → ME
  • 95
    DAFFWISE LIMITED - 1997-09-04
    icon of address Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Dissolved 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 185 - Secretary → ME
  • 96
    icon of address Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Dissolved 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 179 - Secretary → ME
  • 97
    SPRINGPLANT LIMITED - 1999-01-19
    icon of address Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    365,155 GBP2022-12-31
    Officer
    icon of calendar 2006-12-01 ~ 2018-11-01
    IIF 171 - 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 134 - 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 197 - 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 53 - Director → ME
    icon of calendar 2016-10-06 ~ 2020-09-23
    IIF 216 - 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 48 - Director → ME
    icon of calendar 2016-10-06 ~ 2020-09-23
    IIF 217 - 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 242 - 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 92 - 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 255 - 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 141 - Secretary → ME
  • 106
    UNCOMMON CREATIVE STUDIO LIMITED - 2021-02-11
    UNCOMMON CREATIVE STUDIO LIMITED - 2022-03-11
    UNCOMMON HOLDINGS LIMITED - 2021-02-12
    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 98 - 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 96 - 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 99 - 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 295 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.