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

Chapman, Aidan Gerard

    Related profiles found in government register
  • Chapman, Aidan Gerard
    British acc born in October 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 74 Marshalswick Lane, St Albans, Hertfordshire, AL1 4XE

      IIF 1
  • Chapman, Aidan Gerard
    British accountant born in October 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Chapman, Aidan Gerard
    British company director born in October 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 74 Marshalswick Lane, St Albans, Hertfordshire, AL1 4XE

      IIF 27
  • Chapman, Aidan Gerard
    British director born in October 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Chapman, Aidan Gerard
    British

    Registered addresses and corresponding companies
    • icon of address 74 Marshalswick Lane, St Albans, Hertfordshire, AL1 4XE

      IIF 39
  • Chapman, Aidan Gerard
    British accountant

    Registered addresses and corresponding companies
    • icon of address 74 Marshalswick Lane, St Albans, Hertfordshire, AL1 4XE

      IIF 40
  • Chapman, Aidan Gerard

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 38
  • 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 ~ 2018-01-31
    IIF 30 - 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 2008-08-14 ~ 2018-01-31
    IIF 29 - Director → ME
  • 3
    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 2017-05-10 ~ 2017-12-31
    IIF 6 - Director → ME
  • 4
    ALBEMARLE YANKELOVICH CLANCY SHULMAN LIMITED - 1990-10-10
    ALBEMARLE MARKET RESEARCH LIMITED - 1989-09-15
    icon of address Pembroke Building, Avonmore Road, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 1997-05-28 ~ 1998-01-09
    IIF 25 - Director → ME
  • 5
    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 2005-02-09 ~ 2018-01-31
    IIF 18 - Director → ME
  • 6
    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 2005-01-03 ~ 2018-01-31
    IIF 27 - Director → ME
  • 7
    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 2007-02-18 ~ 2018-01-31
    IIF 31 - Director → ME
  • 8
    DR PUTTNER AND BSB LIMITED - 1995-03-03
    WESTBOURNE STUDIOS LIMITED - 1990-03-23
    icon of address Sea Containers House, 18 Upper Ground, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 2001-04-10
    IIF 19 - Director → ME
  • 9
    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 2005-01-14 ~ 2018-01-31
    IIF 16 - Director → ME
  • 10
    FITCH RS DESIGN CONSULTANTS LIMITED - 1993-02-24
    FITCH & COMPANY LIMITED - 1989-09-26
    FITCH & COMPANY(DESIGN CONSULTANTS)LIMITED - 1982-10-07
    icon of address Sea Containers, 18 Upper Ground, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-07-23 ~ 2003-03-07
    IIF 21 - Director → ME
  • 11
    CCG BRANDING + DESIGN LIMITED - 2001-08-02
    LINE OF FIRE LIMITED - 2001-03-15
    icon of address Sea Containers, 18 Upper Ground, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-03-08 ~ 2003-03-07
    IIF 20 - Director → ME
  • 12
    icon of address Sea Containers House, 18 Upper Ground, London, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 1993-02-01 ~ 2001-04-10
    IIF 14 - Director → ME
  • 13
    GROUP ACTIVATION LTD - 2014-01-14
    BATES UK LIMITED - 2007-01-10
    BATES DORLAND LIMITED - 1999-06-11
    BSB. DORLAND LIMITED - 1994-06-01
    DORLAND ADVERTISING LTD - 1988-04-05
    DFS DORLAND LIMITED - 1987-09-04
    DORLAND ADVERTISING LIMITED - 1986-06-01
    icon of address Sea Containers House, 18 Upper Ground, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1993-02-01 ~ 2001-04-10
    IIF 26 - Director → ME
  • 14
    AMO GLOBAL LIMITED - 2022-09-22
    AMO GLOBAL PARTNERSHIP LIMITED - 2018-03-01
    icon of address 3 Pancras Square, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-05-26 ~ 2018-01-31
    IIF 28 - Director → ME
  • 15
    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 2010-12-14 ~ 2018-01-31
    IIF 38 - Director → ME
  • 16
    icon of address Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-12-04 ~ 2017-07-26
    IIF 12 - Director → ME
  • 17
    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 2010-12-14 ~ 2014-11-20
    IIF 37 - Director → ME
  • 18
    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 2006-01-05 ~ 2018-01-31
    IIF 15 - Director → ME
  • 19
    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 2015-02-16 ~ 2018-01-31
    IIF 5 - Director → ME
  • 20
    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 2015-07-31 ~ 2018-01-31
    IIF 8 - Director → ME
  • 21
    icon of address Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-02-08 ~ 2018-01-31
    IIF 10 - Director → ME
  • 22
    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 2006-12-01 ~ 2018-01-31
    IIF 35 - Director → ME
  • 23
    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 2005-01-14 ~ 2018-01-31
    IIF 11 - Director → ME
  • 24
    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 2005-01-14 ~ 2018-01-31
    IIF 7 - Director → ME
  • 25
    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 2004-09-01 ~ 2018-01-31
    IIF 24 - Director → ME
    icon of calendar 2004-09-01 ~ 2005-02-09
    IIF 40 - Secretary → ME
  • 26
    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 2005-09-16 ~ 2018-01-31
    IIF 17 - Director → ME
    icon of calendar 2005-09-16 ~ 2005-10-19
    IIF 39 - Secretary → ME
  • 27
    icon of address Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-10-31 ~ 2018-01-31
    IIF 9 - Director → ME
  • 28
    icon of address 10 Queen Street Place, London
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2009-07-22 ~ 2014-03-14
    IIF 4 - Director → ME
    icon of calendar 2012-03-22 ~ 2014-03-14
    IIF 41 - Secretary → ME
  • 29
    icon of address 10 Queen Street Place, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-01-21 ~ 2014-03-14
    IIF 3 - Director → ME
    icon of calendar 2013-01-21 ~ 2014-03-14
    IIF 42 - Secretary → ME
  • 30
    icon of address 10 Queen Street Place, London
    Active Corporate (4 parents)
    Equity (Company account)
    -2,512,965 GBP2021-12-31
    Officer
    icon of calendar 2012-03-23 ~ 2014-03-14
    IIF 2 - Director → ME
    icon of calendar 2012-03-23 ~ 2014-03-14
    IIF 43 - Secretary → ME
  • 31
    LINEDART LIMITED - 1998-08-17
    icon of address 60 Great Portland Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-02-09 ~ 2005-02-09
    IIF 23 - Director → ME
  • 32
    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 2005-02-25 ~ 2018-01-31
    IIF 22 - Director → ME
  • 33
    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 ~ 2018-01-31
    IIF 33 - Director → ME
  • 34
    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 2007-10-01 ~ 2018-01-31
    IIF 32 - Director → ME
  • 35
    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 2007-07-27 ~ 2018-01-31
    IIF 34 - Director → ME
  • 36
    TED BATES LIMITED - 1980-12-31
    HOBSON,BATES & PARTNERS LIMITED - 1976-12-31
    icon of address Sea Containers House, 18 Upper Ground, London, United Kingdom
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1,463,997 GBP2015-12-31
    Officer
    icon of calendar 1993-02-01 ~ 2001-04-10
    IIF 13 - Director → ME
  • 37
    icon of address 3 Pancras Square, London, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2008-05-29 ~ 2018-01-31
    IIF 1 - Director → ME
  • 38
    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 ~ 2018-01-31
    IIF 36 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.