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

Ewing, Susanna

    Related profiles found in government register
  • Ewing, Susanna

    Registered addresses and corresponding companies
  • Ewing, Susanna
    British

    Registered addresses and corresponding companies
  • Ewing, Susanna
    born in April 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47a, Wakeman Road, London, NW10 5BJ, United Kingdom

      IIF 44
    • icon of address 60, Great Portland Street, London, W1W 7RT, United Kingdom

      IIF 45
  • Ewing, Susanna
    British director born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, 17 Courtenay Gate, Courtenay Terrace, Hove, East Sussex, BN3 2WJ, England

      IIF 46
  • Ewing, Susanna
    British legal & business affairs consultant born in April 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 86-90, Paul Street, London, EC2A 4NE, England

      IIF 47
  • Ewing, Susanna
    British solicitor born in April 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 72f Sinclair Road, London, W14 0NJ

      IIF 48
    • icon of address Parsonage Chambers, 3 The Parsonage Chambers, Manchester, M3 2HW

      IIF 49
  • Ms Susanna Ewing
    British born in April 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 86-90, Paul Street, London, EC2A 4NE, England

      IIF 50 IIF 51
child relation
Offspring entities and appointments
Active 4
  • 1
    NESTLEYEND LIMITED - 1988-12-22
    icon of address 59 Welbeck Avenue, Hove, England
    Active Corporate (6 parents)
    Equity (Company account)
    162,803 GBP2024-12-31
    Officer
    icon of calendar 2021-11-24 ~ now
    IIF 46 - Director → ME
  • 2
    icon of address 86-90 Paul Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -6,820 GBP2025-03-31
    Officer
    icon of calendar 2018-10-05 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2018-10-05 ~ now
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 86-90 Paul Street, London, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    30,021 GBP2019-03-31
    Officer
    icon of calendar 2013-02-15 ~ dissolved
    IIF 44 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 50 - Has significant influence or control as a member of a firmOE
    IIF 50 - Has significant influence or control over the trustees of a trustOE
    IIF 50 - Has significant influence or controlOE
  • 4
    icon of address Parsonage Chambers, 3 The Parsonage Chambers, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-14 ~ dissolved
    IIF 49 - Director → ME
Ceased 45
  • 1
    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 2007-11-30 ~ 2009-11-16
    IIF 17 - Secretary → ME
  • 2
    SABBALL LIMITED - 1988-02-11
    SABBAL LIMITED - 1989-08-25
    RIVALITEM LIMITED - 1988-01-26
    ZENITH MEDIA BUYING SERVICES (EUROPE) LIMITED - 1990-04-04
    ZENITH MEDIA WORLDWIDE LIMITED - 2011-01-26
    icon of address 1st Floor 2 Television Centre, 101 Wood Lane, London, England And Wales, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-11-30 ~ 2009-11-16
    IIF 19 - Secretary → ME
  • 3
    GLORYGROVE LIMITED - 1984-12-07
    STRAW CONSULTING GROUP LIMITED - 2008-03-31
    HAY CONSULTING GROUP LIMITED - 1990-08-06
    PUBLICIS GROUPE MEDIA LIMITED - 2016-03-16
    icon of address 1st Floor 2 Television Centre, 101 Wood Lane, London, England And Wales, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-11-30 ~ 2009-11-16
    IIF 23 - Secretary → ME
  • 4
    INTERNATIONAL MARKETING AND PROMOTIONS GROUP LIMITED - 2002-07-04
    INTERGROUP LIMITED - 1989-01-23
    LONDON INTER-AD LIMITED - 1984-11-23
    INTERNATIONAL MARKETING AND PROMOTIONS LIMITED - 1983-07-11
    icon of address 1st Floor 2 Television Centre, 101 Wood Lane, London, England And Wales, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-11-30 ~ 2009-11-16
    IIF 41 - Secretary → ME
  • 5
    CAPITAL COMMUNICATIONS M S & L LIMITED - 2003-04-25
    CAPITAL MSL LIMITED - 2015-01-05
    CAPITAL MS&L LIMITED - 2011-01-26
    icon of address 1st Floor 2 Television Centre, London, England And Wales, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2007-11-30 ~ 2009-11-16
    IIF 29 - Secretary → ME
  • 6
    CASADE LIMITED - 1980-12-31
    D'ARCY-MACMANUS & MASIUS (TRUSTEES) LIMITED - 1986-11-06
    icon of address 1st Floor 2 Television Centre, 101 Wood Lane, London, England And Wales, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-11-30 ~ 2009-11-16
    IIF 38 - Secretary → ME
  • 7
    EVER 2511 LIMITED - 2004-11-08
    icon of address Pembroke Building, Kensington Village Avonmore Road, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2007-11-30 ~ 2009-11-16
    IIF 20 - Secretary → ME
  • 8
    icon of address 60 Great Portland Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-06-30 ~ 2012-12-21
    IIF 2 - Secretary → ME
  • 9
    icon of address 60 Great Portland Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2011-08-01 ~ 2012-12-21
    IIF 45 - LLP Member → ME
  • 10
    ELEMENT COMMUNICATIONS LIMITED - 2011-06-15
    BUILDBEACH LIMITED - 2004-11-16
    icon of address 60 Great Portland Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-07-23 ~ 2012-12-21
    IIF 1 - Secretary → ME
  • 11
    SIMPART NO.181 LIMITED - 1998-06-26
    FALLON MCELLIGOTT LIMITED - 2000-10-20
    icon of address 1st Floor 2 Television Centre, 101 Wood Lane, London, England And Wales, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-11-30 ~ 2009-11-16
    IIF 21 - Secretary → ME
  • 12
    JAYSTONE PLC - 1990-04-19
    icon of address 1 Stephen Street, London
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    12,258,047 GBP2024-12-31
    Officer
    icon of calendar 2007-11-30 ~ 2009-11-16
    IIF 35 - Secretary → ME
  • 13
    icon of address 55 Newman Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-11-30 ~ 2009-11-16
    IIF 24 - Secretary → ME
  • 14
    LEO BURNETT EUROPE/MIDDLE EAST LIMITED - 2001-07-06
    GALEQUART LIMITED - 1984-05-25
    icon of address Warwick Building, Kensington Village, Avonmore Road, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-11-30 ~ 2009-11-16
    IIF 37 - Secretary → ME
  • 15
    icon of address 1st Floor 2 Television Centre, 101 Wood Lane, London, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2007-11-30 ~ 2009-11-16
    IIF 28 - Secretary → ME
  • 16
    MORE MEDIA COMMUNICATIONS LIMITED - 2001-11-07
    PUBLICIS GROUP SERVICES LIMITED - 2004-03-04
    icon of address 1st Floor 2 Television Centre, 101 Wood Lane, London, England And Wales, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2007-11-30 ~ 2009-11-16
    IIF 4 - Secretary → ME
  • 17
    RIVERPALM LIMITED - 1990-06-19
    icon of address 1st Floor 2 Television Centre, 101 Wood Lane, London, England And Wales, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-11-30 ~ 2009-11-16
    IIF 14 - Secretary → ME
  • 18
    icon of address 1st Floor 2 Television Centre, 101 Wood Lane, London, England And Wales, United Kingdom
    Active Corporate (5 parents, 50 offsprings)
    Officer
    icon of calendar 2007-11-30 ~ 2009-11-16
    IIF 8 - Secretary → ME
  • 19
    MANNING, SELVAGE & LEE COMMUNICATIONS LIMITED - 1988-01-04
    MANNING, SELVAGE & LEE INTERNATIONAL LIMITED - 1990-12-07
    MANNING, SELVAGE & LEE LIMITED - 2011-04-20
    BEALAW (164) LIMITED - 1987-04-01
    icon of address 1st Floor 2 Television Centre, 101 Wood Lane, London, England And Wales, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2007-11-30 ~ 2009-11-16
    IIF 11 - Secretary → ME
  • 20
    STARS DIGITAL LIMITED - 2008-01-17
    STARS STUDIO LIMITED - 2000-04-25
    MAYZEST LIMITED - 1994-05-13
    icon of address 1st Floor 2 Television Centre, 101 Wood Lane, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-11-30 ~ 2009-11-16
    IIF 31 - Secretary → ME
  • 21
    BRONZEMAY LIMITED - 1976-12-31
    T. A. P. E. (CONSULTANCY) LIMITED - 1976-12-31
    D'ARCY MASIUS BENTON & BOWLES LIMITED. - 2010-09-03
    D'ARCY-MACMANUS & MASIUS LIMITED - 1985-10-07
    MASPAR CONSULTANCY LIMITED - 1979-12-31
    icon of address 1st Floor 2 Television Centre, 101 Wood Lane, London, England And Wales, United Kingdom
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 2007-11-30 ~ 2009-11-16
    IIF 43 - Secretary → ME
  • 22
    NOTLEY ADVERTISING LIMITED - 1989-01-27
    THE FACILITIES GROUP LIMITED - 2012-07-11
    PGPP UK LIMITED - 2015-09-29
    icon of address 1st Floor 2 Television Centre, 101 Wood Lane, London, England And Wales, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2007-11-30 ~ 2009-11-16
    IIF 13 - Secretary → ME
  • 23
    PUBLICIS FOCUS LIMITED - 1999-03-31
    FOCUS ADVERTISING (LONDON) LIMITED - 1997-12-24
    PUBLICIS FOCUS LIMITED - 1993-07-06
    MCCORMICK PUBLICIS LIMITED - 1990-02-20
    NUTFORD ADVERTISING & PROMOTIONS LIMITED - 1988-10-20
    CREATIVE COMMUNICATIONS LIMITED - 1980-12-31
    icon of address 82 Baker Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-11-30 ~ 2009-11-16
    IIF 40 - Secretary → ME
  • 24
    MASIUS LIMITED - 2006-01-24
    DMB&B FINANCIAL LIMITED - 2000-03-22
    BOLDMOTIVE LIMITED - 1988-10-06
    icon of address Pembroke Building, Kensington Village, Avonmore Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-11-30 ~ 2009-11-16
    IIF 33 - Secretary → ME
  • 25
    PUBLICIS DIALOGUE LIMITED - 1998-05-18
    JOHN MCCORMICK MARKETING ASSOCIATES LIMITED - 1990-02-15
    icon of address 82 Baker Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-11-30 ~ 2009-11-16
    IIF 30 - Secretary → ME
  • 26
    icon of address 1st Floor 2 Television Centre, 101 Wood Lane, London, England And Wales, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2007-11-30 ~ 2009-11-16
    IIF 32 - Secretary → ME
  • 27
    A.D.A. HOLDINGS LIMITED - 1994-10-03
    THE MEDICUS GROUP LIMITED - 2004-12-23
    PUBLIHOLD LIMITED - 1988-01-18
    icon of address 1st Floor 2 Television Centre, 101 Wood Lane, London, England And Wales, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2007-11-30 ~ 2009-11-16
    IIF 7 - Secretary → ME
  • 28
    MCCORMICK INTERMARCO-FARNER LIMITED - 1980-12-31
    MCCORMICK INTERMARCO LIMITED - 1985-03-15
    MCCORMICK PUBLICIS LIMITED - 1988-09-22
    MCCORMICK RICHARDS PARTNERS LIMITED - 1979-12-31
    icon of address 1st Floor 2 Television Centre, 101 Wood Lane, London, England And Wales, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2007-11-30 ~ 2009-11-16
    IIF 6 - Secretary → ME
  • 29
    ZENITH MEDIA UK HOLDINGS LIMITED - 1997-09-05
    VIVAKI LIMITED - 2018-10-17
    ZENITH MEDIA HOLDINGS LIMITED - 2011-07-06
    icon of address 1st Floor 2 Television Centre, 101 Wood Lane, London, England And Wales, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-11-30 ~ 2009-11-16
    IIF 10 - Secretary → ME
  • 30
    PRECIS (2058) LIMITED - 2001-09-12
    MEDIAVISTA LIMITED - 2001-12-13
    ZENITH OPTIMEDIA GROUP LIMITED - 2016-05-16
    icon of address 1st Floor 2 Television Centre, 101 Wood Lane, London, United Kingdom
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2007-11-30 ~ 2009-11-16
    IIF 12 - Secretary → ME
  • 31
    NINAH CONSULTING LIMITED - 2017-11-29
    icon of address 1st Floor 2 Television Centre, 101 Wood Lane, London, England And Wales, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-11-30 ~ 2009-11-16
    IIF 5 - Secretary → ME
  • 32
    CREATORS OF MULTI MEDIA ART LIMITED - 2006-05-03
    ROUNDABOUT STUDIOS LIMITED - 1995-02-27
    T.B. BROWNE MARKETING SERVICES LIMITED - 1990-05-31
    icon of address 82 Baker Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-11-30 ~ 2009-11-16
    IIF 42 - Secretary → ME
  • 33
    icon of address 72 Sinclair Road, London
    Active Corporate (7 parents)
    Equity (Company account)
    256 GBP2024-05-31
    Officer
    icon of calendar 2007-04-01 ~ 2012-10-01
    IIF 48 - Director → ME
  • 34
    CORDIANT (CENTRAL SERVICES) LIMITED - 1998-02-11
    SAATCHI & SAATCHI (CENTRAL SERVICES) LIMITED - 1995-03-16
    icon of address 1st Floor 2 Television Centre, 101 Wood Lane, London, England And Wales, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-11-30 ~ 2009-11-16
    IIF 3 - Secretary → ME
  • 35
    SAATCHI & SAATCHI GARLAND-COMPTON LIMITED - 1984-09-10
    SAATCHI & SAATCHI ADVERTISING LIMITED - 1995-12-08
    GARLAND-COMPTON LIMITED - 1976-12-31
    SAATCHI & SAATCHI COMPTON LIMITED - 1987-11-26
    icon of address 1st Floor, 2 Television Centre, 101 Wood Lane, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2007-11-30 ~ 2009-11-16
    IIF 39 - Secretary → ME
  • 36
    LAING HENRY (MEDIA) LIMITED - 1997-09-19
    ESROM 100 LIMITED - 1989-12-11
    LAING HENRY HILL HOLLIDAY (MEDIA) LIMITED - 1992-03-27
    icon of address Tooks Court, 40 Chancery Lane, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-11-30 ~ 2009-11-16
    IIF 9 - Secretary → ME
  • 37
    TEAM SAATCHI LIMITED - 1997-09-04
    CHAFMA CONSULTANTS LIMITED - 1995-03-03
    GEMGROVE SERVICES LIMITED - 1990-04-17
    icon of address Took Court, 40 Chancery Lane, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-11-30 ~ 2009-11-16
    IIF 25 - Secretary → ME
  • 38
    CORDIANT OVERSEAS HOLDINGS LIMITED - 1998-02-11
    SAATCHI & SAATCHI OVERSEAS HOLDINGS LIMITED - 1995-03-16
    BLANCHBERRY LIMITED - 1982-05-21
    icon of address Pembroke Building, Kensington Village Avonmore Road, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2007-11-30 ~ 2009-11-16
    IIF 22 - Secretary → ME
  • 39
    MOTIVE COMMUNICATIONS LIMITED - 2000-04-14
    OVAL (1270) LIMITED - 1999-01-05
    icon of address Pembroke Building, Kensington Village Avonmore Road, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-11-30 ~ 2009-11-16
    IIF 26 - Secretary → ME
  • 40
    BEALAW (282) LIMITED - 1991-01-09
    MEDIAVEST LIMITED - 2003-10-10
    THE DMB&B MEDIA CENTRE LIMITED - 1997-08-22
    icon of address 1st Floor 2 Television Centre, 101 Wood Lane, London, England And Wales, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2007-11-30 ~ 2009-11-16
    IIF 27 - Secretary → ME
  • 41
    LOCKLOAD LIMITED - 1990-02-01
    icon of address Pembroke Building, Kensington Village, Avonmore Road, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-11-30 ~ 2009-11-16
    IIF 15 - Secretary → ME
  • 42
    ZEBRA MEDIA LIMITED - 1999-01-11
    icon of address Pembroke Building, Kensington Village, Avonmore Road, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-11-30 ~ 2009-11-16
    IIF 36 - Secretary → ME
  • 43
    OPTIMEDIA INTERNATIONAL LIMITED - 2003-01-02
    ZENITH OPTIMEDIA INTERNATIONAL LIMITED - 2002-12-24
    YORKSELL LIMITED - 1987-07-16
    PUBLICOM LIMITED - 1987-09-04
    OPTIMEDIA LIMITED - 1989-12-19
    ZENITH OPTIMEDIA INTERNATIONAL LIMITED - 2018-10-19
    icon of address 1st Floor 2 Television Centre, London, England And Wales, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-11-30 ~ 2009-11-16
    IIF 18 - Secretary → ME
  • 44
    CHERRYMOSS LIMITED - 1991-11-25
    ZENITH MEDIA SERVICES LIMITED - 2003-01-17
    ZENITHOPTIMEDIA SERVICES LTD - 2018-10-17
    icon of address 1st Floor 2 Television Centre, 101 Wood Lane, London, England And Wales, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-11-30 ~ 2009-11-16
    IIF 16 - Secretary → ME
  • 45
    ZENITHOPTIMEDIA LTD - 2018-10-17
    ZENITH MEDIA BUYING SERVICES LTD - 1991-08-20
    RAY MORGAN & PARTNERS (MEDIA) LIMITED - 1988-12-12
    ZENITH MEDIA LIMITED - 2003-01-17
    TRENTVINE LIMITED - 1985-08-01
    icon of address 1st Floor 2 Television Centre, 101 Wood Lane, London, England And Wales, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2007-11-30 ~ 2009-11-16
    IIF 34 - 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.