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

Snowball, Priscilla Deborah

    Related profiles found in government register
  • Snowball, Priscilla Deborah
    British born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Golden Bay Mansions, Thorofare, St. Mary's, Isles Of Scilly, TR21 0LN, England

      IIF 1
    • icon of address Whitbread Court, Houghton Hall Business Park, Porz Avenue Dunstable, Bedfordshire, LU5 5XE

      IIF 2
  • Snowball, Priscilla Deborah
    British ad exec born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58 Lowther Road, Barnes, London, SW13 9NU

      IIF 3
  • Snowball, Priscilla Deborah
    British chairman born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 151, Marylebone Road, London, NW1 5QE, United Kingdom

      IIF 4
  • Snowball, Priscilla Deborah
    British chairman and ceo advertising born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Savile Row, London, W1S 2ER

      IIF 5
  • Snowball, Priscilla Deborah
    British group ceo & group chairman amv bbdo born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Amvbbdo 151, Marylebone Road, London, Greater London, NW1 5QE, Uk

      IIF 6
    • icon of address Hanover House, 14 Hanover Square, London, W1S 1HP

      IIF 7
  • Snowball, Priscilla Deborah
    British group ceo and chairman of amv bbdo born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Amv Bbdo 151, Marylebone Road, London, NW1 5QE

      IIF 8
  • Snowball, Priscilla Deborah
    British group chairman and group ceo born in October 1958

    Resident in England

    Registered addresses and corresponding companies
  • Snowball, Priscilla Deborah
    British group chairman and group ceo, amv bbdo born in October 1958

    Resident in England

    Registered addresses and corresponding companies
  • Snowball, Priscilla Deborah
    British group chairman, group ceo amv.bbdo born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7th Floor North Artillery House, 11-19 Artillery Row, London, SW1P 1RT

      IIF 19
  • Snowball, Priscilla Deborah
    British advertising agency executive born in October 1958

    Registered addresses and corresponding companies
    • icon of address 5 Gerard Road, Barnes, London, SW13 9RQ

      IIF 20
  • Snowball, Priscilla Deborah
    British advertising executive born in October 1958

    Registered addresses and corresponding companies
  • Snowball, Priscilla Deborah
    British chairman of amv. bbdo ltd & pr born in October 1958

    Registered addresses and corresponding companies
    • icon of address 5 Gerard Road, Barnes, London, SW13 9RQ

      IIF 23
  • Snowball, Priscilla Deborah
    British chief executive born in October 1958

    Registered addresses and corresponding companies
    • icon of address 5 Gerard Road, Barnes, London, SW13 9RQ

      IIF 24
  • Snowball, Priscilla Deborah
    British head of client service/adverti born in October 1958

    Registered addresses and corresponding companies
    • icon of address 5 Gerard Road, Barnes, London, SW13 9RQ

      IIF 25
  • Snowball, Priscilla Deborah
    British managing director born in October 1958

    Registered addresses and corresponding companies
    • icon of address 5 Gerard Road, Barnes, London, SW13 9RQ

      IIF 26
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of address 6 Golden Bay Mansions, St. Mary's, Isles Of Scilly, England
    Active Corporate (7 parents)
    Equity (Company account)
    3,391 GBP2025-04-30
    Officer
    icon of calendar 2001-09-10 ~ now
    IIF 1 - Director → ME
  • 2
    SLRFP LIMITED - 2014-11-05
    SATURDAY LONDON LIMITED - 2014-05-28
    WEDNESDAY LONDON LIMITED - 2011-04-26
    icon of address 85 Strand, 5th Floor, London, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2015-12-31 ~ dissolved
    IIF 9 - Director → ME
  • 3
    WHITBREAD HOLDINGS PLC - 2001-05-10
    icon of address Whitbread Court, Houghton Hall Business Park, Porz Avenue Dunstable, Bedfordshire
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2023-01-24 ~ now
    IIF 2 - Director → ME
Ceased 23
  • 1
    ABBOTT MEAD VICKERS PLC - 2000-01-18
    ABBOTT MEAD VICKERS - 1985-10-01
    MERRYBOND LIMITED - 1985-10-01
    icon of address Bankside 3, 90 - 100 Southwark Street, London, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2006-04-06 ~ 2018-12-31
    IIF 17 - Director → ME
  • 2
    HAMSARD ONE THOUSAND AND TWENTY-EIGHT LIMITED - 1997-04-25
    icon of address Bankside 3, 90 - 100 Southwark Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 1999-06-07 ~ 2001-03-21
    IIF 26 - Director → ME
  • 3
    MISTRASCALE LIMITED - 1985-10-01
    ABBOTT MEAD VICKERS.SMS LIMITED - 1991-03-15
    ABBOTT MEAD VICKERS - 1988-01-04
    icon of address Bankside 3 90-100 Southwark Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar ~ 2018-12-31
    IIF 18 - Director → ME
  • 4
    icon of address 5th Floor, 95 Aldwych Strand, London, England
    Active Corporate (12 parents, 2 offsprings)
    Equity (Company account)
    660,657 GBP2023-12-31
    Officer
    icon of calendar 2012-06-01 ~ 2015-06-01
    IIF 19 - Director → ME
  • 5
    ARCADIA GROUP LIMITED - 2021-12-07
    BURTON GROUP PUBLIC LIMITED COMPANY(THE) - 1998-01-23
    ARCADIA GROUP PLC - 2002-12-10
    icon of address C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Liquidation Corporate (7 parents, 37 offsprings)
    Officer
    icon of calendar 1998-06-18 ~ 2001-01-18
    IIF 22 - Director → ME
  • 6
    CPM INTERNATIONAL GROUP LIMITED - 2003-04-15
    OMNICOM VENTURES LIMITED - 2009-06-11
    DIKAPPA (NUMBER 243) LIMITED - 1983-06-08
    DAVIDSON PEARCE GROUP LIMITED - 1997-09-18
    icon of address Bankside 3, 90 - 100 Southwark Street, London, England
    Active Corporate (4 parents, 43 offsprings)
    Officer
    icon of calendar 2014-07-16 ~ 2018-12-31
    IIF 15 - Director → ME
  • 7
    icon of address Bankside 3, 90 - 100 Southwark Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-12-31 ~ 2018-12-31
    IIF 13 - Director → ME
  • 8
    icon of address 6th Floor, The White Chapel Building, 10 Whitechapel High Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    172 GBP2020-07-31
    Officer
    icon of calendar 2011-12-01 ~ 2013-05-15
    IIF 8 - Director → ME
  • 9
    icon of address 137 Shepherdess Walk, London
    Active Corporate (9 parents, 4 offsprings)
    Officer
    icon of calendar 2005-10-10 ~ 2011-12-01
    IIF 4 - Director → ME
  • 10
    CHARITY PROJECTS LIMITED - 1992-03-30
    icon of address 6th Floor, The White Chapel Building, 10 Whitechapel High Street, London, England
    Active Corporate (14 parents, 2 offsprings)
    Officer
    icon of calendar 2011-07-06 ~ 2016-05-16
    IIF 7 - Director → ME
  • 11
    BYPLAY LIMITED - 1985-12-17
    icon of address 6th Floor, The White Chapel Building, 10 Whitechapel High Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2011-07-06 ~ 2013-05-15
    IIF 6 - Director → ME
  • 12
    DERWENT VALLEY HOLDINGS PUBLIC LIMITED COMPANY. - 2007-01-30
    JORDANS 172 PUBLIC LIMITED COMPANY - 1984-06-25
    icon of address 25 Savile Row, London
    Active Corporate (11 parents, 45 offsprings)
    Officer
    icon of calendar 2015-09-01 ~ 2025-05-16
    IIF 5 - Director → ME
  • 13
    STERNGROVE LIMITED - 1991-01-22
    FISHBURN HEDGES BOYS WILLIAMS LIMITED - 2014-01-03
    icon of address 85 Strand, 5th Floor, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-01-01 ~ 2016-02-22
    IIF 16 - Director → ME
  • 14
    CANCER RELIEF MACMILLAN FUND - 1997-04-20
    MACMILLAN CANCER RELIEF - 2006-06-29
    icon of address 3rd Floor Bronze Building, The Forge, 105 Sumner Street, London, England
    Active Corporate (14 parents, 8 offsprings)
    Officer
    icon of calendar 2004-09-16 ~ 2008-06-13
    IIF 3 - Director → ME
  • 15
    icon of address 167-169 Great Portland Street Great Portland Street, London, England
    Active Corporate (15 parents)
    Equity (Company account)
    -90,878 GBP2024-12-31
    Officer
    icon of calendar 1994-09-21 ~ 1995-09-21
    IIF 25 - Director → ME
  • 16
    S.H. BENSON LIMITED - 1978-12-31
    OGILVY & MATHER LIMITED - 2007-03-16
    OGILVY BENSON & MATHER LIMITED - 1981-12-31
    icon of address Sea Containers, 18 Upper Ground, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1992-02-13
    IIF 21 - Director → ME
  • 17
    CLIVE MCBAIN ASSOCIATES LIMITED - 1977-12-31
    ELECTRONIC SOLUTIONS LIMITED - 2006-05-15
    MCBAIN, NOEL-JOHNSON & CO. LIMITED - 2003-01-30
    THE HUB PLUS LIMITED - 2014-04-17
    EGPLUS WORLDWIDE LIMITED - 2024-11-21
    icon of address Bankside 3, 90 - 100 Southwark Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-01-01 ~ 2006-09-08
    IIF 24 - Director → ME
  • 18
    BARRACLOUGH HALL WOOLSTON GRAY LTD - 2000-09-05
    BHWG PROXIMITY LIMITED - 2001-09-03
    GRAYLARK LIMITED - 1991-10-24
    BARRACLOUGH HALL WOOLSTON & GRAY LIMITED - 1991-11-25
    icon of address Bankside 3 90 Southwark Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-06-19 ~ 2011-11-09
    IIF 14 - Director → ME
  • 19
    icon of address Bankside 3, 90 - 100 Southwark Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-12-31 ~ 2018-12-31
    IIF 10 - Director → ME
  • 20
    REDWOOD PUBLISHING LIMITED - 2010-05-22
    icon of address 13 Castle Street, St Helier
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 2006-06-19 ~ 2006-09-08
    IIF 23 - Director → ME
  • 21
    icon of address 44 Belgrave Square, London
    Dissolved Corporate (35 parents)
    Officer
    icon of calendar 2001-04-24 ~ 2004-04-27
    IIF 20 - Director → ME
  • 22
    SWED RECO LIMITED - 2015-01-21
    icon of address Bankside 3, 90 - 100 Southwark Street, London, England
    Dissolved Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2015-12-31 ~ 2018-12-31
    IIF 11 - Director → ME
  • 23
    SATURDAY LONDON LIMITED - 2011-04-26
    ERIK HARRIET JENS LIMITED - 2003-05-28
    icon of address Bankside 3, 90 - 100 Southwark Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-12-31 ~ 2018-12-31
    IIF 12 - Director → 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 12 November 2025 and licensed under the Open Government Licence v3.0.