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

Woolley, Diana Rosemary

    Related profiles found in government register
  • Woolley, Diana Rosemary

    Registered addresses and corresponding companies
  • Woolley, Diana Rosemary
    British

    Registered addresses and corresponding companies
  • Woolley, Diana Rosemary
    British company secretary

    Registered addresses and corresponding companies
  • Woolley, Diana Rosemary
    British retired

    Registered addresses and corresponding companies
    • icon of address Humphries Bar, Naunton, Cheltenham, Gloucestershire, GL54 3AS

      IIF 42
  • Woolley, Diana Rosemary
    British company secretary born in September 1939

    Registered addresses and corresponding companies
  • Woolley, Diana Rosemary
    British group company sec'y born in September 1939

    Registered addresses and corresponding companies
    • icon of address 8 Randolph Avenue, London, W9 1BP

      IIF 45
  • Woolley, Diana Rosemary
    British group company secretary born in September 1939

    Registered addresses and corresponding companies
  • Woolley, Diana Rosemary
    British group cs born in September 1939

    Registered addresses and corresponding companies
    • icon of address 8 Randolph Avenue, London, W9 1BP

      IIF 49
  • Woolley, Diana Rosemary
    British born in September 1939

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Humphries Bar, Naunton, Cheltenham, Gloucestershire, GL54 3AS

      IIF 50
  • Woolley, Diana Rosemary
    British company secretary born in September 1939

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Humphries Bar, Naunton, Cheltenham, Gloucestershire, GL54 3AS

      IIF 51
  • Woolley, Diana Rosemary
    British compay secretary born in September 1939

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Humphries Bar, Naunton, Cheltenham, Gloucestershire, GL54 3AS

      IIF 52
  • Woolley, Diana Rosemary
    British group company secretary born in September 1939

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Woolley, Diana Rosemary
    British group company secretay born in September 1939

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Humphries Bar, Naunton, Cheltenham, Gloucestershire, GL54 3AS

      IIF 60
  • Woolley, Diana Rosemary
    British retired born in September 1939

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Humphries Bar, Naunton, Cheltenham, Gloucestershire, GL54 3AS

      IIF 61
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 41
  • 1
    M.B. FINANCIAL PLANNING LIMITED - 1984-10-15
    MACMILLAN DAVIES HODES LIMITED - 1999-10-01
    BERNARD HODES LIMITED - 2001-01-12
    MACMILLAN DAVIES (LONDON) LIMITED - 1999-02-16
    BERNARD HODES GROUP LIMITED - 2014-12-02
    icon of address 85 Strand, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-05-31 ~ 1999-06-30
    IIF 49 - Director → ME
    icon of calendar 1994-02-04 ~ 1997-03-01
    IIF 37 - Secretary → ME
  • 2
    MEDI CINE INTERNATIONAL LIMITED - 2016-01-20
    MEDI CINE INTERNATIONAL LIMITED - 2001-05-09
    ADELPHI MEDI CINE LIMITED - 2006-04-21
    MEDI CINE LIMITED - 1989-06-28
    RELFINCH LIMITED - 1988-06-24
    icon of address Bankside 3, 90 - 100 Southwark Street, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 1991-06-20 ~ 2000-03-31
    IIF 60 - Director → ME
    icon of calendar 1991-06-20 ~ 2000-03-31
    IIF 21 - Secretary → ME
  • 3
    TIDYCLASS LIMITED - 1993-02-01
    icon of address Bankside 3, 90 - 100 Southwark Street, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 1998-10-20 ~ 2000-03-31
    IIF 24 - Secretary → ME
  • 4
    ADELPHI COMMUNICATIONS LIMITED - 1993-02-01
    STREAMROLL LIMITED - 1986-02-19
    icon of address Bankside 3, 90 - 100 Southwark Street, London, England
    Active Corporate (8 parents, 3 offsprings)
    Officer
    icon of calendar 1998-10-20 ~ 2000-03-31
    IIF 18 - Secretary → ME
  • 5
    PACKMID LIMITED - 1990-01-17
    icon of address Bankside 3, 90 - 100 Southwark Street, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 1998-10-20 ~ 2000-03-31
    IIF 10 - Secretary → 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, 2 offsprings)
    Officer
    icon of calendar 1994-01-04 ~ 1998-01-01
    IIF 43 - Director → ME
    icon of calendar 1991-06-20 ~ 2000-03-31
    IIF 13 - Secretary → ME
  • 7
    BBDO EUROPE LIMITED - 2013-03-25
    DAVIS WILKINS ADVERTISING LIMITED - 1997-01-01
    OVAL (203) LIMITED - 1985-06-11
    icon of address Bankside 3, 90 - 100 Southwark Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1995-01-31 ~ 1997-04-07
    IIF 44 - Director → ME
    icon of calendar 1992-03-30 ~ 2000-03-31
    IIF 32 - Secretary → ME
  • 8
    ONLINE MAGIC LTD. - 1999-06-28
    AGENCY.COM LIMITED - 2010-12-31
    AGENCY.COM LTD - 2003-03-25
    icon of address Bankside 3, 90 - 100 Southwark Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-01-15 ~ 1998-05-20
    IIF 36 - Secretary → ME
  • 9
    LYNNE FRANKS LIMITED - 2002-09-03
    KETCHUM LIFE LIMITED - 1999-07-05
    LYNNE FRANKS LIMITED - 1998-09-07
    icon of address Bankside 3 90 - 100 Southwark Street, London, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 1999-03-22 ~ 2000-03-31
    IIF 23 - Secretary → ME
  • 10
    PREMIER MAGAZINES LIMITED - 1999-11-03
    GOULDITAR NO.217 LIMITED - 1992-05-06
    PREMIER MEDIA PARTNERS LIMITED - 2001-11-30
    icon of address Bankside 3, 90 - 100 Southwark Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 1994-05-09 ~ 2000-03-31
    IIF 31 - Secretary → ME
  • 11
    BMP COUNTRYWIDE LIMITED - 1990-05-01
    TODAYPLAN LIMITED - 1990-03-30
    COUNTRYWIDE COMMUNICATIONS (SCOTLAND) LIMITED - 2004-05-17
    icon of address 7th Floor Beaufort House, 15 St Botolph Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-01-03 ~ 2000-03-31
    IIF 11 - Secretary → ME
  • 12
    GROUP PUBLIC RELATIONS LIMITED - 1987-01-16
    KETCHUM PUBLIC RELATIONS LIMITED - 1997-09-19
    FOSSMARKET LIMITED - 1984-06-28
    GROUP PUBLIC RELATIONS PLC - 1993-01-26
    FIELD MARKETING SOLUTIONS LIMITED - 2005-01-11
    icon of address Bankside 3, 90 - 100 Southwark Street, London, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 1997-09-08 ~ 2000-03-31
    IIF 54 - Director → ME
    icon of calendar 1997-03-14 ~ 2000-03-31
    IIF 29 - Secretary → ME
  • 13
    PROMOTIONAL SUPPORT LIMITED - 1990-01-01
    CPM FIELD MARKETING (OPERATIONS) LIMITED - 1994-05-09
    A.T. ARTEFACT LIMITED - 1986-04-17
    DIKAPPA (NUMBER 371) LIMITED - 1985-12-18
    BAY TREE STUDIO LIMITED - 1988-04-26
    icon of address Bankside 3, 90 - 100 Southwark Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 1991-05-31 ~ 2000-03-31
    IIF 14 - Secretary → ME
  • 14
    CPM FIELD MARKETING LIMITED - 1994-05-09
    CPM INTERNATIONAL LIMITED - 1997-11-26
    ALLYFERN LIMITED - 1984-02-10
    CPM INTERNATIONAL LIMITED - 1998-01-01
    MERCHANDISING GROUP LIMITED(THE) - 1989-01-18
    icon of address Bankside 3, 90 - 100 Southwark Street, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 1992-06-20 ~ 2001-01-11
    IIF 17 - Secretary → ME
  • 15
    BOASE MASSIMI POLLITT LIMITED - 1994-02-17
    JOGMEAD LIMITED - 1981-12-31
    OMNICOM UK LIMITED - 2004-01-13
    BOASE MASSIMI POLLITT PARTNERSHIP LIMITED(THE) - 1982-02-02
    icon of address Bankside 3 90-100 Southwark Street, London, England
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 1993-12-13 ~ 2000-03-31
    IIF 56 - Director → ME
    icon of calendar 1992-06-20 ~ 2000-03-31
    IIF 27 - Secretary → ME
  • 16
    MARVELGROVE LIMITED - 1989-01-17
    THE INFORMATION BUSINESS LIMITED - 1997-10-16
    icon of address Bankside 3, 90 - 100 Southwark Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-10-21 ~ 2000-10-09
    IIF 58 - Director → ME
    icon of calendar 1997-09-10 ~ 2000-03-31
    IIF 30 - Secretary → ME
  • 17
    OMNICOM INVESTMENTS LIMITED - 2005-11-28
    KETCHUM GROUP LIMITED - 2014-01-03
    OMD GROUP LIMITED - 2006-04-04
    KETCHUM GROUP LIMITED - 2003-03-20
    OMNICOM INVESTMENTS LIMITED - 2008-12-03
    SCOPE KETCHUM COMMUNICATIONS GROUP LIMITED - 1998-09-03
    THE SCOPE COMMUNICATIONS GROUP LIMITED - 1996-03-11
    SCOPE COMMUNICATIONS GROUP LIMITED - 1997-01-06
    icon of address Bankside 3, 90 - 100 Southwark Street, London, England
    Active Corporate (4 parents, 41 offsprings)
    Officer
    icon of calendar 1996-12-20 ~ 2000-03-31
    IIF 12 - Secretary → ME
  • 18
    BOASE MASSIMI POLLITT UNIVAS PARTNERSHIP LIMITED(THE) - 1982-02-02
    BOASE MASSIMI POLLITT PARTNERSHIP LIMITED(THE) - 1988-09-22
    BOASE MASSIMI POLLITT PARTNERSHIP LIMITED (THE) - 1977-12-31
    BMP DDB NEEDHAM WORLDWIDE LIMITED - 1996-07-01
    BMP DDB LIMITED - 2007-04-30
    BMP DAVIDSON PEARCE LIMITED - 1989-07-10
    icon of address 12 Bishops Bridge Road, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 1992-06-20 ~ 2000-03-31
    IIF 22 - Secretary → ME
  • 19
    GILTMONEY PUBLIC LIMITED COMPANY - 1989-05-12
    OMNICOM UK PLC - 1994-02-17
    OMNICOM (UK) PLC - 1989-10-25
    icon of address Bankside 3, 90 - 100 Southwark Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 1992-02-06 ~ 2000-03-31
    IIF 4 - Secretary → ME
  • 20
    icon of address 85 Strand, 5th Floor, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1992-05-11 ~ 2000-03-31
    IIF 25 - Secretary → ME
  • 21
    FIRST CITY PUBLIC RELATIONS LIMITED - 1999-05-07
    icon of address 22 Goodge Place, London
    Active Corporate (2 parents)
    Equity (Company account)
    91,498 GBP2024-02-29
    Officer
    icon of calendar 1993-07-01 ~ 1997-07-31
    IIF 7 - Secretary → ME
  • 22
    FLEISHMAN-HILLARD HOLDINGS LIMITED - 2004-04-30
    COLOUR UNLIMITED LIMITED - 1999-03-25
    icon of address Bankside 3, 90 - 100 Southwark Street, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 1996-08-30 ~ 1999-08-06
    IIF 46 - Director → ME
    icon of calendar 1995-01-19 ~ 1997-08-18
    IIF 8 - Secretary → ME
  • 23
    EXCEL PLUS LIMITED - 1995-09-26
    BRAND ADDITION LIMITED - 2010-10-06
    TGIG LIMITED - 2001-11-16
    PROMOSERVICES LIMITED - 2012-03-22
    PROMOSERVICES LIMITED - 2008-12-15
    icon of address C/o Mazars Llp First Floor, Two Chamberlain Square, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1996-09-30 ~ 1999-03-15
    IIF 47 - Director → ME
    icon of calendar 1992-11-25 ~ 1993-06-25
    IIF 41 - Secretary → ME
    icon of calendar 1992-11-25 ~ 1997-08-18
    IIF 40 - Secretary → ME
  • 24
    BULKBONUS PUBLIC LIMITED COMPANY - 1987-01-30
    icon of address Bankside 3, 90 - 100 Southwark Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 1995-07-01 ~ 2000-03-31
    IIF 26 - Secretary → ME
  • 25
    NEWELL AND SORRELL LIMITED - 1998-02-01
    NEWELL AND SORRELL DESIGN LIMITED - 1990-05-09
    INTERBRAND NEWELL AND SORRELL LIMITED - 2003-08-29
    icon of address Bankside 3 90-100 Southwark Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 1997-10-02 ~ 2000-03-31
    IIF 28 - Secretary → ME
  • 26
    KETCHUM LIMITED - 2009-07-03
    SCOPE COMMUNICATIONS MANAGEMENT LIMITED - 1997-01-06
    KETCHUM PLEON LIMITED - 2012-11-09
    PASSDEAN LIMITED - 1983-08-12
    SCOPE KETCHUM COMMUNICATIONS LIMITED - 1998-09-14
    icon of address Bankside 3, 90 - 100 Southwark Street, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 1996-12-20 ~ 2000-03-31
    IIF 16 - Secretary → ME
  • 27
    GAVIN ANDERSON (UK) LIMITED - 2009-02-27
    KREAB GAVIN ANDERSON LIMITED - 2016-04-28
    RECORDSHINE LIMITED - 1991-02-19
    icon of address 24/25 The Shard 32 London Bridge Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    637,368 GBP2023-12-31
    Officer
    icon of calendar 1991-10-31 ~ 2000-03-31
    IIF 50 - Director → ME
    icon of calendar 1991-10-31 ~ 2000-03-31
    IIF 9 - Secretary → ME
  • 28
    icon of address 60 Goswell Road, Devonshire House, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1993-12-06 ~ 1995-05-01
    IIF 6 - Secretary → ME
  • 29
    MARKET ACCESS LIMITED - 1996-03-01
    MARKET ACCESS INTERNATIONAL LIMITED - 1998-12-22
    SPEED 3625 LIMITED - 1993-08-23
    icon of address 239 Old Marylebone Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-01-07 ~ 1998-12-22
    IIF 48 - Director → ME
    icon of calendar 1994-08-11 ~ 1997-03-01
    IIF 39 - Secretary → ME
  • 30
    MOONDANCE SYSTEMS LIMITED - 1999-05-10
    OPTIMUM ACTION LIMITED - 2002-02-08
    icon of address 239 Old Marylebone Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-09-30 ~ 2000-03-31
    IIF 53 - Director → ME
    icon of calendar 1995-01-19 ~ 1997-03-01
    IIF 38 - Secretary → ME
  • 31
    SOLUTIONS IN MEDIA LIMITED - 2001-12-31
    HITRUSH LIMITED - 1987-01-29
    OMD UK LIMITED - 2006-04-04
    icon of address Bankside 3, 90 - 100 Southwark Street, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 1993-11-30 ~ 2000-03-31
    IIF 59 - Director → ME
    icon of calendar 1992-06-20 ~ 2000-03-31
    IIF 1 - Secretary → ME
  • 32
    OMEL
    - now
    OMNICOM EUROPE LIMITED - 2003-07-01
    DAS INTERNATIONAL LIMITED - 1999-05-06
    OMNICOM MANAGEMENT EUROPE LIMITED - 2004-11-19
    icon of address 239 Old Marylebone Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-06-29 ~ 2000-03-31
    IIF 57 - Director → ME
    icon of calendar 1998-06-29 ~ 2000-03-31
    IIF 15 - Secretary → ME
  • 33
    PROMOTION PLUS LIMITED - 1982-02-11
    DDB EUROPA LIMITED - 1990-02-19
    ATTITUDE INVESTIGATION AND MEASUREMENT (AIM) LIMITED - 1979-12-31
    OMNICOM FINANCE PLC - 2018-07-30
    icon of address Bankside 3, 90 - 100 Southwark Street, London, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 1992-06-20 ~ 2000-03-31
    IIF 3 - Secretary → ME
  • 34
    PRISM INTERNATIONAL LIMITED - 2009-06-11
    OMG HOLDINGS LIMITED - 2010-02-01
    PUBLIC RELATIONS IN SCIENCE & MEDICINE INTERNATIONAL LTD - 1993-09-21
    RUSSELL WILKS ASSOCIATES LIMITED - 1985-01-15
    icon of address Bankside 3, 90 - 100 Southwark Street, London, England
    Active Corporate (6 parents, 7 offsprings)
    Officer
    icon of calendar 2000-12-01 ~ 2004-02-13
    IIF 52 - Director → ME
    icon of calendar 1992-05-15 ~ 2000-03-31
    IIF 51 - Director → ME
    icon of calendar 1992-05-15 ~ 2000-03-31
    IIF 5 - Secretary → ME
  • 35
    COUNTRYWIDE PORTER NOVELLI LIMITED - 2004-05-17
    COUNTRYWIDE PUBLICITY LIMITED - 1987-09-14
    COUNTRYWIDE COMMUNICATIONS GROUP LIMITED - 1996-09-18
    icon of address Bankside 3, 90 - 100 Southwark Street, London, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 1994-03-10 ~ 2000-03-31
    IIF 2 - Secretary → ME
  • 36
    PRODUCT PLUS (LONDON) LIMITED - 1996-01-01
    icon of address C/o Mazars Llp, First Floor Two Chamberlain Square, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1999-03-15
    IIF 35 - Secretary → ME
  • 37
    SPECIALIST PUBLICATIONS (REGIONAL) LIMITED - 1993-11-08
    icon of address Bankside 3, 90 - 100 Southwark Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-05-31 ~ 2000-03-31
    IIF 55 - Director → ME
    icon of calendar 1991-06-20 ~ 2000-03-31
    IIF 34 - Secretary → ME
  • 38
    ZULU NETWORK LIMITED - 2008-07-01
    CLAYDON HEELEY CAULFIELD LIMITED - 1992-05-01
    CLAYDON HEELEY JONES MASON LIMITED - 2006-05-08
    CLAYDON HEELEY INTERNATIONAL LIMITED - 2001-01-31
    MODPASS LIMITED - 1989-11-10
    icon of address Bankside 3, 90 - 100 Southwark Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1996-03-12 ~ 2000-03-31
    IIF 19 - Secretary → ME
  • 39
    icon of address The Kennels, Little Rissington, Cheltenham, Gloucestershire
    Active Corporate (7 parents)
    Equity (Company account)
    56,702 GBP2024-04-30
    Officer
    icon of calendar 2007-01-23 ~ 2015-03-20
    IIF 61 - Director → ME
    icon of calendar 2007-11-01 ~ 2015-03-20
    IIF 42 - Secretary → ME
  • 40
    MARKETSTAR CPM LIMITED - 2000-06-23
    RESOLUTION MEDIA UK LIMITED - 2022-11-28
    M2M INTERNATIONAL LIMITED - 2017-09-18
    MARKETSTAR EUROPE LIMITED - 2009-05-12
    PHD GLOBAL LIMITED - 2019-10-08
    icon of address Bankside 3, 90 - 100 Southwark Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-07-16 ~ 2000-03-31
    IIF 45 - Director → ME
    icon of calendar 1999-07-08 ~ 2000-03-31
    IIF 33 - Secretary → ME
  • 41
    PALING, ELLIS, SUGONDO LIMITED - 1982-09-03
    PALING ELLIS & ASSOCIATES LIMITED - 1986-03-20
    PALING WALTERS TARGIS LIMITED - 2003-04-01
    TBWA\WORLDHEALTH LONDON LIMITED - 2024-10-28
    PALING WALTERS LIMITED - 2009-04-17
    PALING ELLIS COGNIS LIMITED - 1995-05-25
    TBWA\PALING WALTERS LIMITED - 2016-09-23
    PALING ELLIS LIMITED - 1996-02-01
    MANXFIELD LIMITED - 1980-12-31
    PALING ELLIS / K.P.R. LIMITED - 1995-01-01
    icon of address Bankside 3, 90 - 100 Southwark Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 1993-07-01 ~ 2000-03-31
    IIF 20 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022- 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.