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

Mr Pedro Mark Daniel Avery

    Related profiles found in government register
  • Mr Pedro Mark Daniel Avery
    British born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor 86-90, Paul Street, London, EC2A 4NE, United Kingdom

      IIF 1
    • icon of address 30, St Botolphs Road, St. Botolphs Road, Sevenoaks, Kent, TN13 3AG, United Kingdom

      IIF 2
    • icon of address North House, 198 High Street, Tonbridge, TN9 1BE, England

      IIF 3
    • icon of address North House, 198 High Street, Tonbridge, TN9 1BE, United Kingdom

      IIF 4
  • Mr Pedro Mark Daniel Avery
    British born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, St. Botolphs Road, Sevenoaks, TN13 3AG, England

      IIF 5
    • icon of address North House, 198 High Street, Tonbridge, TN9 1BE, United Kingdom

      IIF 6
  • Avery, Pedro Mark Daniel
    British born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address North House, 198 High Street, Tonbridge, Kent, TN9 1BE, United Kingdom

      IIF 7
    • icon of address North House, 198 High Street, Tonbridge, TN9 1BE, England

      IIF 8 IIF 9 IIF 10
  • Avery, Pedro Mark Daniel
    British chief executive office born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Bedford Street, 2nd & 3rd Floor, London, WC2E 9HE

      IIF 11
  • Avery, Pedro Mark Daniel
    British chief executive officer born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Bedford Street, 2nd & 3rd Floor, London, WC2E 9HE, England

      IIF 12
    • icon of address 60, St. Martin's Lane, London, WC2N 4JS

      IIF 13
  • Avery, Pedro Mark Daniel
    British company director born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Havas House, Hermitage Court, Hermitage Lane, Maidstone, Kent, ME16 9NT

      IIF 14
    • icon of address Havas House, Hermitage Court, Hermitage Lane, Maidstone, Kent, ME16 9NT, England

      IIF 15
  • Avery, Pedro Mark Daniel
    British consultant born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, St Botolphs Road, St. Botolphs Road, Sevenoaks, Kent, TN13 3AG, United Kingdom

      IIF 16
    • icon of address Demelza Hospice Care For Children, Rook Lane, Bobbing, Sittingbourne, ME9 8DZ, England

      IIF 17
  • Avery, Pedro Mark Daniel
    British director born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 247 Tottenham Court Road, London, W1T 7QX

      IIF 18 IIF 19 IIF 20
    • icon of address 3rd Floor 86-90, Paul Street, London, EC2A 4NE, United Kingdom

      IIF 21
    • icon of address 60, St. Martin's Lane, London, WC2N 4JS

      IIF 22
    • icon of address 60, St Martin's Lane, London, WC2N 7JS

      IIF 23
    • icon of address Havas House, Hermitage Court, Hermitage Lane, Maidstone, Kent, ME16 9NT, England

      IIF 24
    • icon of address 30, St. Botolphs Road, Sevenoaks, TN13 3AG, England

      IIF 25
    • icon of address The Old Library, 10 Leeds Road, Sheffield, S9 3TY, United Kingdom

      IIF 26
    • icon of address North House, 198 High Street, Tonbridge, Kent, TN9 1BE, United Kingdom

      IIF 27
  • Avery, Pedro Mark Daniel
    British born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address North House, 198 High Street, Tonbridge, Kent, TN9 1BE

      IIF 28
  • Avery, Pedro Mark Daniel
    British advertising born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34 Kelmscott Road, London, SW11 6QY

      IIF 29
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address North House, 198 High Street, Tonbridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    160,483 GBP2024-03-31
    Officer
    icon of calendar 2022-03-18 ~ now
    IIF 8 - Director → ME
  • 2
    icon of address North House, 198 High Street, Tonbridge, England
    Active Corporate (6 parents, 2 offsprings)
    Profit/Loss (Company account)
    573,922 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2021-03-02 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2021-04-27 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address North House, 198 High Street, Tonbridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    114,324 GBP2024-03-31
    Officer
    icon of calendar 2023-06-14 ~ now
    IIF 9 - Director → ME
  • 4
    icon of address 3rd Floor 86-90 Paul Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2,481 GBP2025-03-31
    Person with significant control
    icon of calendar 2020-03-30 ~ now
    IIF 1 - Right to appoint or remove directorsOE
  • 5
    icon of address North House, 198 High Street, Tonbridge, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-09-18 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2018-09-18 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address North House, 198 High Street, Tonbridge, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -22,070 GBP2024-11-30
    Officer
    icon of calendar 2018-11-19 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2018-11-19 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address 30 St. Botolphs Road, Sevenoaks, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,811 GBP2021-12-31
    Officer
    icon of calendar 2020-09-22 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2020-09-22 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 8
    THE E SPORTS AGENCY LTD - 2018-07-04
    icon of address The Old Library, 10 Leeds Road, Sheffield, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-07-04 ~ dissolved
    IIF 26 - Director → ME
  • 9
    icon of address 30 St Botolphs Road, St. Botolphs Road, Sevenoaks, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-12-10 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2024-12-10 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 10
    AVERY ASSOCIATES (LONDON) LIMITED - 1988-03-30
    NEWCONE LIMITED - 1986-08-04
    DENAVE MANAGEMENT LIMITED - 2018-04-06
    icon of address North House, 198 High Street, Tonbridge, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    357,097 GBP2024-04-30
    Officer
    icon of calendar 2002-07-01 ~ now
    IIF 28 - Director → ME
Ceased 13
  • 1
    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 ~ 2017-01-09
    IIF 20 - Director → ME
  • 2
    B L M HOLDINGS LIMITED - 2008-05-12
    ARENA BLM HOLDINGS LIMITED - 2020-07-15
    STORMDEAN LIMITED - 1994-08-22
    icon of address Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Active Corporate (3 parents, 6 offsprings)
    Officer
    icon of calendar 2015-07-01 ~ 2017-01-09
    IIF 19 - Director → ME
  • 3
    SILVERBEAD LIMITED - 1994-07-15
    KLP LIMITED - 2004-08-09
    EURO RSCG KLP LTD - 2010-10-01
    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 ~ 2017-01-09
    IIF 15 - Director → ME
  • 4
    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 2015-07-01 ~ 2017-01-09
    IIF 11 - Director → ME
  • 5
    DEMELZA HOUSE CHILDREN'S HOSPICE - 2023-08-30
    icon of address Rook Lane, Bobbing, Sittingbourne, Kent
    Active Corporate (20 parents, 3 offsprings)
    Officer
    icon of calendar 2019-10-01 ~ 2025-10-02
    IIF 17 - Director → ME
  • 6
    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 2015-07-01 ~ 2017-01-09
    IIF 13 - Director → ME
  • 7
    icon of address Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-07-01 ~ 2017-01-09
    IIF 24 - Director → ME
  • 8
    icon of address 3rd Floor 86-90 Paul Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2,481 GBP2025-03-31
    Officer
    icon of calendar 2020-03-30 ~ 2021-04-01
    IIF 21 - Director → ME
  • 9
    KENNY LOCKETT BOOTH LIMITED - 1993-02-01
    DORMWELL LIMITED - 1990-10-08
    KLB LIMITED - 1990-10-19
    KENNY LOCKETT BOOTH MAKIN LTD - 1993-04-22
    ARENA MEDIA LIMITED - 2025-03-21
    BOOTH LOCKETT MAKIN LTD. - 2008-05-12
    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 2000-06-01 ~ 2008-01-10
    IIF 29 - Director → ME
    icon of calendar 2015-07-01 ~ 2017-01-09
    IIF 18 - Director → ME
  • 10
    MEDIAPOLIS UK LIMITED - 2000-05-08
    THE BALL WCRS PARTNERSHIP LIMITED - 1990-05-25
    BALL INTERNATIONAL LIMITED - 1989-01-09
    YAMSHEE LIMITED - 1987-03-30
    MEDIA PLANNING LIMITED - 2017-02-01
    THE BALL PARTNERSHIP LIMITED - 1998-12-15
    icon of address Havas House Hermitage Court, Hermitage Lane, Maidstone, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-07-01 ~ 2017-01-09
    IIF 23 - Director → ME
  • 11
    CAKE MEDIA LIMITED - 2023-07-04
    F.F.I. ( FOR FURTHER INFORMATION) LIMITED - 2000-02-25
    icon of address Havas Village London, 3 Pancras Square, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-07-01 ~ 2017-01-09
    IIF 12 - Director → ME
  • 12
    HAVAS SPORTS LIMITED - 2024-10-09
    NEWINCCO 157 LIMITED - 2002-06-07
    SPORTS MEDIA LIMITED - 2007-04-11
    icon of address Havas House Hermitage Court, Hermitage Lane, Maidstone, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-07-01 ~ 2017-01-09
    IIF 22 - Director → ME
  • 13
    KINGSLAND LLOYD PETERSEN LIMITED - 2000-05-22
    CHEERVILLE LIMITED - 1991-07-22
    GLOBAL ACTIVATION SERVICES LTD - 2007-10-09
    KALEIDOSCOPE PRODUCTIONS LIMITED - 2004-06-10
    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 ~ 2016-12-22
    IIF 14 - Director → 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.