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

Ross, Allan John

child relation
Offspring entities and appointments
Active 91
  • 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 2020-08-31 ~ dissolved
    IIF 179 - 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 2020-08-31 ~ now
    IIF 169 - Director → ME
  • 3
    icon of address 272 Bath Street, Glasgow, Scotland
    Active Corporate (7 parents)
    Total liabilities (Company account)
    165,685 GBP2021-08-31
    Officer
    icon of calendar 2025-03-31 ~ now
    IIF 1 - Secretary → ME
  • 4
    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 2020-08-31 ~ dissolved
    IIF 171 - Director → ME
  • 5
    SINGLOAD LIMITED - 1998-07-13
    icon of address Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2021-12-31
    Officer
    icon of calendar 2020-08-31 ~ dissolved
    IIF 184 - Director → ME
  • 6
    EURO RSCG KLP LTD - 2010-10-01
    KLP LIMITED - 2004-08-09
    SILVERBEAD LIMITED - 1994-07-15
    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 2018-08-22 ~ dissolved
    IIF 156 - Director → ME
  • 7
    icon of address Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -800,421 GBP2021-12-31
    Officer
    icon of calendar 2008-06-11 ~ dissolved
    IIF 170 - Director → ME
  • 8
    THE N2 COMMUNICATIONS PARTNERSHIP LIMITED - 2001-01-26
    THE N2 COMMUNICATIONS PARTNERSHIPS LIMITED - 2000-02-02
    CAMPUS WORKNET LIMITED - 2000-01-26
    CAMPUS ADVERTISING LIMITED - 1996-02-21
    icon of address Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-06-30 ~ dissolved
    IIF 201 - Director → ME
    icon of calendar 2014-06-30 ~ dissolved
    IIF 72 - Secretary → ME
  • 9
    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 2006-03-27 ~ now
    IIF 192 - Director → ME
  • 10
    icon of address Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2025-03-31 ~ now
    IIF 25 - Secretary → ME
  • 11
    CLILVERD BOOTH LOCKETT MAKIN LIMITED - 2004-10-22
    BONPRESS LIMITED - 1994-09-12
    icon of address Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Active Corporate (4 parents)
    Equity (Company account)
    5,378 GBP2023-12-31
    Officer
    icon of calendar 2020-08-31 ~ now
    IIF 217 - Director → ME
  • 12
    HAVAS RED LIMITED - 2024-03-04
    BLM RED LIMITED - 2014-02-24
    RED MEDIA LIMITED - 2006-01-13
    icon of address Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    10,000 GBP2022-12-31
    Officer
    icon of calendar 2020-08-31 ~ dissolved
    IIF 197 - Director → ME
  • 13
    icon of address Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -2,390,878 GBP2021-12-31
    Officer
    icon of calendar 2020-08-31 ~ dissolved
    IIF 218 - Director → ME
  • 14
    icon of address Unit H Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2025-03-31 ~ now
    IIF 67 - Secretary → ME
  • 15
    SEAGRAM HOLDINGS LIMITED - 2002-04-15
    TRUSHELFCO (NO. 636) LIMITED - 1984-05-14
    icon of address Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2022-01-18 ~ now
    IIF 247 - Director → ME
  • 16
    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 2007-11-20 ~ dissolved
    IIF 211 - Director → ME
  • 17
    CICERO COMMUNICATIONS LIMITED - 2000-11-16
    icon of address Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Active Corporate (7 parents, 3 offsprings)
    Equity (Company account)
    595,208 GBP2019-12-31
    Officer
    icon of calendar 2020-02-28 ~ now
    IIF 249 - Director → ME
  • 18
    MTC ONLINE LIMITED - 2017-05-11
    NOVARES COMMUNICATIONS LIMITED - 2013-07-04
    icon of address Havas House Hermitage Court, Hermitage Lane, Maidstone, England
    Active Corporate (4 parents)
    Equity (Company account)
    615,706 GBP2019-12-31
    Officer
    icon of calendar 2020-02-28 ~ now
    IIF 256 - Director → ME
  • 19
    DESIGN IN ACTION LIMITED - 1997-01-01
    MEDIATECH BUSINESS SYSTEMS LIMITED - 1983-11-04
    DIPLEMA FIFTEEN LIMITED - 1982-07-19
    icon of address Concorde House, 10-12 London Road, Maidstone, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-01-31 ~ dissolved
    IIF 238 - Director → ME
    icon of calendar 2006-12-01 ~ dissolved
    IIF 113 - Secretary → ME
  • 20
    icon of address Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    icon of calendar 2024-06-18 ~ dissolved
    IIF 187 - Director → ME
  • 21
    LOPEX COMMUNICATIONS GROUP LIMITED - 2000-04-11
    LOPEX DORMANT ONE LIMITED - 1998-12-23
    PURCHASEPOINT MARKETING AND PROMOTIONS LIMITED - 1995-11-13
    DIPLEMA 114 LIMITED - 1986-12-16
    icon of address Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-03-12 ~ now
    IIF 209 - Director → ME
  • 22
    icon of address Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Active Corporate (7 parents)
    Equity (Company account)
    200 GBP2023-12-31
    Officer
    icon of calendar 2025-03-31 ~ now
    IIF 54 - Secretary → ME
  • 23
    icon of address Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    1,232,121 GBP2023-12-31
    Officer
    icon of calendar 2025-03-31 ~ now
    IIF 18 - Secretary → ME
  • 24
    ULTRABROOK LIMITED - 2000-07-06
    icon of address Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2021-12-31
    Officer
    icon of calendar 2006-02-28 ~ dissolved
    IIF 200 - Director → ME
  • 25
    EKINO LIMITED - 2018-10-31
    icon of address Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2020-08-31 ~ dissolved
    IIF 215 - Director → ME
  • 26
    FULLSIX LONDON LIMITED - 2018-10-31
    GRAND UNION COMMUNICATIONS LIMITED - 2010-10-22
    LAWGRA (NO.619) LIMITED - 2000-02-04
    icon of address Havas House Hermitage Court, Hermitage Lane, Maidstone, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-03-27 ~ now
    IIF 224 - Director → ME
  • 27
    icon of address Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Active Corporate (7 parents)
    Equity (Company account)
    733,541 GBP2023-12-31
    Officer
    icon of calendar 2025-03-31 ~ now
    IIF 27 - Secretary → ME
  • 28
    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 2020-08-31 ~ now
    IIF 144 - Director → ME
  • 29
    icon of address Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2024-09-11 ~ dissolved
    IIF 188 - Director → ME
  • 30
    icon of address Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2025-03-31 ~ now
    IIF 31 - Secretary → ME
  • 31
    SIX AND CO (UK) LIMITED - 2010-10-22
    icon of address Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2022-05-11 ~ now
    IIF 250 - Director → ME
  • 32
    ARENA QUANTUM LIMITED - 2022-01-17
    QUANTUM NEW MEDIA SERVICES LIMITED - 2010-06-03
    INTROLOCK LIMITED - 1998-11-03
    icon of address Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Active Corporate (4 parents)
    Equity (Company account)
    200 GBP2022-12-31
    Officer
    icon of calendar 2020-08-31 ~ now
    IIF 204 - Director → ME
  • 33
    icon of address Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-12-04 ~ now
    IIF 173 - Director → ME
  • 34
    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 2025-03-31 ~ now
    IIF 17 - Secretary → ME
  • 35
    icon of address Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-08-31 ~ now
    IIF 142 - Director → ME
  • 36
    BLM AZURE LIMITED - 2021-12-20
    AZURE MEDIA LIMITED - 2004-10-22
    QUANTUM RADAR LIMITED - 2002-03-19
    icon of address Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    icon of calendar 2020-08-31 ~ now
    IIF 149 - Director → ME
  • 37
    EURO RSCG LUXE LIMITED - 2012-09-24
    EURO RSCG FUEL UK LIMITED - 2007-11-02
    COMMUNITY CONTEXT LIMITED - 2005-05-16
    icon of address Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    10,000 GBP2022-12-31
    Officer
    icon of calendar 2004-01-31 ~ dissolved
    IIF 183 - Director → ME
  • 38
    VENDOR TECHNOLOGIES LIMITED - 2022-11-23
    icon of address Havas House Hermitage Court, Hermitage Lane, Maidstone, England
    Active Corporate (6 parents)
    Equity (Company account)
    -9,173 GBP2021-03-31
    Officer
    icon of calendar 2025-03-31 ~ now
    IIF 58 - Secretary → ME
  • 39
    SEARCH LABORATORY LIMITED - 2025-03-21
    SEARCH LABORATORIES LIMITED - 2005-11-08
    icon of address Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2025-03-31 ~ now
    IIF 29 - Secretary → ME
  • 40
    THE AUDIENCE PLATFORM LIMITED - 2022-01-13
    TARGET AUDIENCE PLATFORM LIMITED - 2015-01-09
    icon of address Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Active Corporate (6 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    icon of calendar 2022-01-18 ~ now
    IIF 245 - Director → ME
  • 41
    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 2020-08-31 ~ now
    IIF 147 - Director → ME
  • 42
    SO WHAT GLOBAL LIMITED - 2017-06-27
    icon of address Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2025-03-31 ~ now
    IIF 41 - Secretary → ME
  • 43
    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 2020-08-31 ~ now
    IIF 178 - Director → ME
  • 44
    icon of address Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    15,431 GBP2022-12-31
    Officer
    icon of calendar 2023-10-25 ~ dissolved
    IIF 181 - Director → ME
  • 45
    HOLLANDER COMMUNICATIONS PLC - 2024-02-26
    HOLLANDER DESIGN ASSOCIATES LIMITED - 1995-11-06
    SPRINTGLAZE LIMITED - 1986-11-18
    icon of address Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    50,167 GBP2022-12-31
    Officer
    icon of calendar 2006-02-28 ~ dissolved
    IIF 159 - Director → ME
  • 46
    HR GARDENS UK LIMITED - 2002-07-19
    RILEY ADVERTISING LIMITED - 2002-01-25
    LOPEX COMMUNICATIONS LIMITED - 2000-04-12
    ALLIANCE INTERNATIONAL (LONDON) LIMITED - 1994-12-23
    DIA EVENTS LIMITED - 1993-10-22
    DIA INTERIORS LIMITED - 1985-07-31
    DESIGN IN ACTION (INTERIORS) LIMITED - 1985-06-03
    MARKHAM ADVERTISING & PROMOTION LIMITED - 1984-11-22
    MARKET ANALYSIS LIMITED - 1982-11-17
    icon of address Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2007-04-24 ~ dissolved
    IIF 165 - Director → ME
  • 47
    IBUILDINGS UK LIMITED - 2012-05-28
    icon of address Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-03-31 ~ now
    IIF 22 - Secretary → ME
  • 48
    icon of address Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    40 GBP2021-12-31
    Officer
    icon of calendar 2022-10-25 ~ dissolved
    IIF 207 - Director → ME
  • 49
    LEDGER BENNETT PLC - 2015-01-30
    LEDGER BENNETT ADVERTISING LIMITED - 1999-04-28
    HAYWOOD ADVERTISING LIMITED - 1985-02-14
    icon of address Havas House, Hermitage Lane, Maidstone, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    460,512 GBP2023-12-31
    Officer
    icon of calendar 2025-03-31 ~ now
    IIF 66 - Secretary → ME
  • 50
    LEDGER BENNETT HOLDINGS LIMITED - 2020-09-09
    icon of address Havas House, Hermitage Lane, Maidstone, England
    Active Corporate (6 parents, 1 offspring)
    Profit/Loss (Company account)
    39,550 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2025-03-31 ~ now
    IIF 63 - Secretary → ME
  • 51
    icon of address Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    icon of calendar 2004-01-31 ~ now
    IIF 213 - Director → ME
  • 52
    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 2023-08-23 ~ dissolved
    IIF 130 - Director → ME
  • 53
    MARCOMS GROUP LIMITED - 2006-12-05
    icon of address Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Active Corporate (6 parents, 7 offsprings)
    Officer
    icon of calendar 2021-10-19 ~ now
    IIF 248 - Director → ME
  • 54
    icon of address Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2022-12-31
    Officer
    icon of calendar 2020-08-31 ~ dissolved
    IIF 222 - Director → ME
  • 55
    OEDIP LIMITED - 1985-07-25
    AIDWISE LIMITED - 1981-12-31
    icon of address Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2022-12-31
    Officer
    icon of calendar 2019-12-01 ~ dissolved
    IIF 259 - Director → ME
  • 56
    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 2020-08-31 ~ dissolved
    IIF 150 - Director → ME
  • 57
    icon of address Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2021-12-31
    Officer
    icon of calendar 2020-08-31 ~ dissolved
    IIF 189 - Director → ME
  • 58
    CONTACT 24 LIMITED - 2003-09-26
    icon of address Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -1,715,026 GBP2022-12-31
    Officer
    icon of calendar 2004-07-13 ~ dissolved
    IIF 180 - Director → ME
  • 59
    ZONESILVER LIMITED - 1987-03-03
    icon of address Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    30,000 GBP2022-12-31
    Officer
    icon of calendar 2006-03-28 ~ dissolved
    IIF 161 - Director → ME
  • 60
    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 2006-03-27 ~ now
    IIF 195 - Director → ME
  • 61
    SEARCH LABORATORY TRANSLATIONS LIMITED - 2020-10-05
    HAMSARD 3326 LIMITED - 2016-10-03
    icon of address Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    7,955 GBP2023-12-31
    Officer
    icon of calendar 2022-03-22 ~ now
    IIF 241 - Director → ME
  • 62
    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 2020-08-31 ~ dissolved
    IIF 199 - Director → ME
  • 63
    SKYBRIDGE TRAVEL LIMITED - 2002-01-16
    PURCHASEPOINT TRAVEL LIMITED - 2001-02-19
    DIPLEMA 117 LIMITED - 1986-12-16
    icon of address Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    30,000 GBP2022-12-31
    Officer
    icon of calendar 2008-04-24 ~ dissolved
    IIF 205 - Director → ME
  • 64
    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 2023-08-16 ~ dissolved
    IIF 175 - Director → ME
  • 65
    OTAL INVESTMENTS LIMITED - 2008-01-10
    TRUSHELFCO (NO.2559) LIMITED - 1999-11-30
    icon of address Havas House, Hermitage Lane, Maidstone, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2024-10-22 ~ now
    IIF 65 - Secretary → ME
  • 66
    O T AFRICA LINE LIMITED - 2008-01-10
    icon of address Havas House, Hermitage Lane, Maidstone, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-10-22 ~ now
    IIF 64 - Secretary → ME
  • 67
    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 2005-11-01 ~ now
    IIF 185 - Director → ME
  • 68
    icon of address Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,554,697 GBP2022-12-31
    Officer
    icon of calendar 2005-11-01 ~ now
    IIF 203 - Director → ME
  • 69
    SPRINGPLANT LIMITED - 1999-01-19
    icon of address Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    365,155 GBP2022-12-31
    Officer
    icon of calendar 2005-11-01 ~ now
    IIF 193 - Director → ME
  • 70
    icon of address Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2024-06-18 ~ dissolved
    IIF 160 - Director → ME
  • 71
    DE FACTO 2096 LIMITED - 2014-04-30
    icon of address 5 Cavendish Square, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-10-22 ~ now
    IIF 16 - Secretary → ME
  • 72
    HAVAS SPORTS LIMITED - 2024-10-09
    SPORTS MEDIA LIMITED - 2007-04-11
    NEWINCCO 157 LIMITED - 2002-06-07
    icon of address Havas House Hermitage Court, Hermitage Lane, Maidstone, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2024-06-10 ~ dissolved
    IIF 257 - Director → ME
  • 73
    GLOBAL ACTIVATION SERVICES LTD - 2007-10-09
    KALEIDOSCOPE PRODUCTIONS LIMITED - 2004-06-10
    KINGSLAND LLOYD PETERSEN LIMITED - 2000-05-22
    CHEERVILLE LIMITED - 1991-07-22
    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 2020-08-31 ~ dissolved
    IIF 198 - Director → ME
  • 74
    IBUILDINGS INTERNATIONAL LIMITED - 2012-06-06
    icon of address Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2025-03-31 ~ now
    IIF 32 - Secretary → ME
  • 75
    TREE LONDON LIMITED - 2003-03-06
    TELEPICK LIMITED - 2002-02-28
    icon of address Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2021-12-31
    Officer
    icon of calendar 2020-08-31 ~ dissolved
    IIF 162 - Director → ME
  • 76
    icon of address Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2022-12-31
    Officer
    icon of calendar 2020-08-31 ~ dissolved
    IIF 176 - Director → ME
  • 77
    UNCOMMON CREATIVE STUDIO LIMITED - 2022-03-11
    UNCOMMON HOLDINGS LIMITED - 2021-02-12
    UNCOMMON CREATIVE STUDIO LIMITED - 2021-02-11
    icon of address Unit H Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Active Corporate (9 parents, 3 offsprings)
    Equity (Company account)
    3,243,289 GBP2021-12-31
    Officer
    icon of calendar 2025-03-31 ~ now
    IIF 69 - Secretary → ME
  • 78
    UNCOMMON 2 LIMITED - 2022-03-11
    icon of address Unit H Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2025-03-31 ~ now
    IIF 68 - Secretary → ME
  • 79
    icon of address Unit H Hermitage Court, Hermitage Lane, Maidstone, Kent, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2025-03-31 ~ now
    IIF 70 - Secretary → ME
  • 80
    icon of address Havas House Hermitage Court, Hermitage Lane, Maidstone, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2021-12-31
    Officer
    icon of calendar 2020-02-28 ~ dissolved
    IIF 255 - Director → ME
    icon of calendar 2020-02-28 ~ dissolved
    IIF 61 - Secretary → ME
  • 81
    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 2020-08-31 ~ dissolved
    IIF 186 - Director → ME
  • 82
    YB MONITORING LIMITED - 2013-09-23
    icon of address Havas House Hermitage Court, Hermitage Lane, Maidstone, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2021-12-31
    Officer
    icon of calendar 2020-02-28 ~ dissolved
    IIF 258 - Director → ME
    icon of calendar 2020-02-28 ~ dissolved
    IIF 59 - Secretary → ME
  • 83
    Company number 00705833
    Non-active corporate
    Officer
    icon of calendar 2004-01-31 ~ now
    IIF 237 - Director → ME
    icon of calendar 2006-12-01 ~ now
    IIF 118 - Secretary → ME
  • 84
    Company number 00783478
    Non-active corporate
    Officer
    icon of calendar 2004-06-18 ~ now
    IIF 230 - Director → ME
    icon of calendar 2006-12-01 ~ now
    IIF 110 - Secretary → ME
  • 85
    Company number 01911605
    Non-active corporate
    Officer
    icon of calendar 2004-01-31 ~ now
    IIF 235 - Director → ME
    icon of calendar 2006-10-31 ~ now
    IIF 117 - Secretary → ME
  • 86
    Company number 02058908
    Non-active corporate
    Officer
    icon of calendar 2004-07-15 ~ now
    IIF 229 - Director → ME
    icon of calendar 2006-10-31 ~ now
    IIF 102 - Secretary → ME
  • 87
    Company number 02422733
    Non-active corporate
    Officer
    icon of calendar 2004-01-31 ~ now
    IIF 236 - Director → ME
    icon of calendar 2006-10-31 ~ now
    IIF 120 - Secretary → ME
  • 88
    Company number 02860017
    Non-active corporate
    Officer
    icon of calendar 2008-09-04 ~ now
    IIF 231 - Director → ME
    icon of calendar 2007-02-28 ~ now
    IIF 88 - Secretary → ME
  • 89
    Company number 03256299
    Non-active corporate
    Officer
    icon of calendar 2009-09-22 ~ now
    IIF 233 - Director → ME
    icon of calendar 2009-09-22 ~ now
    IIF 96 - Secretary → ME
  • 90
    Company number 03539275
    Non-active corporate
    Officer
    icon of calendar 2009-03-25 ~ now
    IIF 232 - Director → ME
    icon of calendar 2008-03-01 ~ now
    IIF 91 - Secretary → ME
  • 91
    Company number 03594996
    Non-active corporate
    Officer
    icon of calendar 2006-02-14 ~ now
    IIF 234 - Director → ME
    icon of calendar 2006-12-01 ~ now
    IIF 99 - Secretary → ME
Ceased 109
  • 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 ~ 2018-11-01
    IIF 80 - Secretary → 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 ~ 2018-11-01
    IIF 98 - Secretary → ME
  • 3
    TARGETMCG LIMITED - 2015-08-26
    TARGET MEDIA GROUP LIMITED - 2010-11-24
    FEELGOOD MEDIA LIMITED - 2007-12-10
    CHOQ 455 LIMITED - 2007-07-23
    icon of address Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,178,287 GBP2022-12-31
    Officer
    icon of calendar 2020-09-23 ~ 2020-09-23
    IIF 208 - Director → ME
    icon of calendar 2016-10-06 ~ 2020-09-23
    IIF 37 - Secretary → ME
  • 4
    icon of address Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-09-23 ~ 2020-09-23
    IIF 164 - Director → ME
    icon of calendar 2015-03-12 ~ 2020-09-23
    IIF 30 - Secretary → ME
  • 5
    icon of address 272 Bath Street, Glasgow, Scotland
    Active Corporate (7 parents)
    Total liabilities (Company account)
    165,685 GBP2021-08-31
    Officer
    icon of calendar 2022-04-28 ~ 2025-03-31
    IIF 239 - Director → ME
  • 6
    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 ~ 2020-08-31
    IIF 46 - Secretary → ME
  • 7
    SINGLOAD LIMITED - 1998-07-13
    icon of address Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2021-12-31
    Officer
    icon of calendar 2015-07-01 ~ 2018-11-01
    IIF 55 - Secretary → ME
  • 8
    ARENA BLM HOLDINGS LIMITED - 2020-07-15
    B L M HOLDINGS LIMITED - 2008-05-12
    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 2020-09-23 ~ 2020-09-23
    IIF 136 - Director → ME
    icon of calendar 2015-07-01 ~ 2020-09-23
    IIF 4 - Secretary → ME
  • 9
    HAVAS ENTERTAINMENT LIMITED - 2025-03-21
    TARGET MEDIA LIMITED - 2021-02-02
    DEEP CORPORATE MEDIA LIMITED - 2005-09-13
    icon of address Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2020-09-23 ~ 2020-09-23
    IIF 219 - Director → ME
    icon of calendar 2016-10-06 ~ 2020-09-23
    IIF 35 - Secretary → ME
  • 10
    EURO RSCG KLP LTD - 2010-10-01
    KLP LIMITED - 2004-08-09
    SILVERBEAD LIMITED - 1994-07-15
    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 ~ 2018-11-01
    IIF 12 - Secretary → ME
  • 11
    icon of address Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -800,421 GBP2021-12-31
    Officer
    icon of calendar 2008-06-11 ~ 2018-11-01
    IIF 106 - Secretary → ME
  • 12
    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 2006-12-01 ~ 2018-11-01
    IIF 116 - Secretary → ME
  • 13
    icon of address Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2020-09-23 ~ 2020-09-23
    IIF 152 - Director → ME
    icon of calendar 2020-10-01 ~ 2025-03-31
    IIF 190 - Director → ME
    icon of calendar 2011-05-19 ~ 2020-09-23
    IIF 75 - Secretary → ME
  • 14
    CLILVERD BOOTH LOCKETT MAKIN LIMITED - 2004-10-22
    BONPRESS LIMITED - 1994-09-12
    icon of address Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Active Corporate (4 parents)
    Equity (Company account)
    5,378 GBP2023-12-31
    Officer
    icon of calendar 2015-07-01 ~ 2018-11-01
    IIF 56 - Secretary → ME
  • 15
    HAVAS RED LIMITED - 2024-03-04
    BLM RED LIMITED - 2014-02-24
    RED MEDIA LIMITED - 2006-01-13
    icon of address Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    10,000 GBP2022-12-31
    Officer
    icon of calendar 2015-07-01 ~ 2018-11-01
    IIF 38 - Secretary → ME
  • 16
    icon of address Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -2,390,878 GBP2021-12-31
    Officer
    icon of calendar 2015-07-01 ~ 2018-11-01
    IIF 50 - Secretary → ME
  • 17
    INQUANTA LIMITED - 2018-06-18
    icon of address Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-09-23 ~ 2020-09-23
    IIF 141 - Director → ME
    icon of calendar 2015-10-12 ~ 2020-09-23
    IIF 62 - Secretary → ME
  • 18
    F F I BEATWAX LIMITED - 1999-03-11
    BLACKBIRD PROMOTIONS LIMITED - 1997-07-04
    icon of address The Hkx Building, Three Pancras Square, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2020-09-23 ~ 2020-09-23
    IIF 133 - Director → ME
    icon of calendar 2015-07-01 ~ 2020-09-23
    IIF 8 - Secretary → ME
  • 19
    icon of address Unit H Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2023-07-11 ~ 2025-03-31
    IIF 226 - Director → ME
  • 20
    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 2006-11-14 ~ 2018-11-01
    IIF 95 - Secretary → ME
  • 21
    CICERO COMMUNICATIONS LIMITED - 2000-11-16
    icon of address Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Active Corporate (7 parents, 3 offsprings)
    Equity (Company account)
    595,208 GBP2019-12-31
    Officer
    icon of calendar 2020-02-28 ~ 2022-06-14
    IIF 47 - Secretary → ME
  • 22
    MTC ONLINE LIMITED - 2017-05-11
    NOVARES COMMUNICATIONS LIMITED - 2013-07-04
    icon of address Havas House Hermitage Court, Hermitage Lane, Maidstone, England
    Active Corporate (4 parents)
    Equity (Company account)
    615,706 GBP2019-12-31
    Officer
    icon of calendar 2020-02-28 ~ 2022-06-14
    IIF 60 - Secretary → ME
  • 23
    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 2020-09-23 ~ 2020-09-23
    IIF 194 - Director → ME
    icon of calendar 2006-10-31 ~ 2020-09-23
    IIF 108 - Secretary → ME
  • 24
    CHOQS 450 LIMITED - 2005-11-14
    icon of address Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Active Corporate (4 parents)
    Equity (Company account)
    300,000 GBP2022-12-31
    Officer
    icon of calendar 2020-09-23 ~ 2020-09-23
    IIF 158 - Director → ME
    icon of calendar 2016-10-06 ~ 2020-09-23
    IIF 51 - Secretary → ME
  • 25
    HAJCO 347 LIMITED - 2011-03-28
    icon of address Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2020-09-23 ~ 2020-09-23
    IIF 145 - Director → ME
    icon of calendar 2012-05-24 ~ 2020-09-23
    IIF 26 - Secretary → ME
  • 26
    icon of address Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-09-23 ~ 2020-09-23
    IIF 154 - Director → ME
    icon of calendar 2012-05-24 ~ 2020-09-23
    IIF 48 - Secretary → ME
  • 27
    icon of address Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    icon of calendar 2012-05-24 ~ 2018-11-01
    IIF 39 - Secretary → ME
  • 28
    LOPEX COMMUNICATIONS GROUP LIMITED - 2000-04-11
    LOPEX DORMANT ONE LIMITED - 1998-12-23
    PURCHASEPOINT MARKETING AND PROMOTIONS LIMITED - 1995-11-13
    DIPLEMA 114 LIMITED - 1986-12-16
    icon of address Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-10-31 ~ 2020-09-23
    IIF 94 - Secretary → ME
  • 29
    icon of address Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Active Corporate (7 parents)
    Equity (Company account)
    200 GBP2023-12-31
    Officer
    icon of calendar 2024-07-31 ~ 2025-03-31
    IIF 252 - Director → ME
  • 30
    icon of address Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    1,232,121 GBP2023-12-31
    Officer
    icon of calendar 2024-07-31 ~ 2025-03-31
    IIF 251 - Director → ME
  • 31
    ULTRABROOK LIMITED - 2000-07-06
    icon of address Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2021-12-31
    Officer
    icon of calendar 2006-10-31 ~ 2018-11-01
    IIF 121 - Secretary → ME
  • 32
    EKINO LIMITED - 2018-10-31
    icon of address Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2017-01-11 ~ 2020-08-31
    IIF 45 - Secretary → ME
  • 33
    FULLSIX LONDON LIMITED - 2018-10-31
    GRAND UNION COMMUNICATIONS LIMITED - 2010-10-22
    LAWGRA (NO.619) LIMITED - 2000-02-04
    icon of address Havas House Hermitage Court, Hermitage Lane, Maidstone, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-09-23 ~ 2020-09-23
    IIF 131 - Director → ME
    icon of calendar 2018-06-15 ~ 2020-09-23
    IIF 2 - Secretary → ME
  • 34
    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 2020-09-23 ~ 2020-09-23
    IIF 137 - Director → ME
    icon of calendar 2015-07-01 ~ 2020-09-23
    IIF 10 - Secretary → ME
  • 35
    icon of address Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Active Corporate (7 parents)
    Equity (Company account)
    733,541 GBP2023-12-31
    Officer
    icon of calendar 2024-02-15 ~ 2025-03-31
    IIF 240 - Director → ME
  • 36
    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 2006-10-31 ~ 2020-09-23
    IIF 93 - Secretary → ME
  • 37
    icon of address Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-09-23 ~ 2020-09-23
    IIF 138 - Director → ME
    icon of calendar 2014-11-17 ~ 2020-09-23
    IIF 9 - Secretary → ME
  • 38
    icon of address Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2020-08-31 ~ 2025-03-31
    IIF 151 - Director → ME
    icon of calendar 2019-12-06 ~ 2020-08-31
    IIF 42 - Secretary → ME
  • 39
    SIX AND CO (UK) LIMITED - 2010-10-22
    icon of address Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2020-09-23 ~ 2020-09-23
    IIF 146 - Director → ME
    icon of calendar 2018-06-15 ~ 2020-09-23
    IIF 15 - Secretary → ME
  • 40
    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 2020-09-23 ~ 2020-09-23
    IIF 167 - Director → ME
    icon of calendar 2010-12-14 ~ 2020-09-23
    IIF 53 - Secretary → ME
  • 41
    ARENA QUANTUM LIMITED - 2022-01-17
    QUANTUM NEW MEDIA SERVICES LIMITED - 2010-06-03
    INTROLOCK LIMITED - 1998-11-03
    icon of address Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Active Corporate (4 parents)
    Equity (Company account)
    200 GBP2022-12-31
    Officer
    icon of calendar 2015-07-01 ~ 2018-11-01
    IIF 40 - Secretary → ME
  • 42
    icon of address Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-12-04 ~ 2020-09-23
    IIF 85 - Secretary → ME
  • 43
    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 2014-11-20 ~ 2025-03-31
    IIF 214 - Director → ME
    icon of calendar 2010-12-14 ~ 2018-11-01
    IIF 74 - Secretary → ME
  • 44
    FULLSIX MEDIA LIMITED - 2021-04-01
    GUM LONDON LIMITED - 2016-03-17
    HUBBUB COMMUNICATIONS LTD - 2010-10-22
    icon of address Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-09-23 ~ 2020-09-23
    IIF 132 - Director → ME
    icon of calendar 2018-06-15 ~ 2020-09-23
    IIF 3 - Secretary → ME
  • 45
    TARGETMCG LIMITED - 2021-02-02
    BATONCO LIMITED - 2015-08-27
    icon of address Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Active Corporate (5 parents, 6 offsprings)
    Officer
    icon of calendar 2020-09-23 ~ 2020-09-23
    IIF 155 - Director → ME
    icon of calendar 2016-10-06 ~ 2020-09-23
    IIF 24 - Secretary → ME
  • 46
    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 2020-09-23 ~ 2020-09-23
    IIF 129 - Director → ME
    icon of calendar 2007-02-28 ~ 2020-09-23
    IIF 89 - Secretary → ME
  • 47
    ARENA MEDIA LIMITED - 2025-03-21
    ARENA BLM LIMITED - 2020-07-15
    BOOTH LOCKETT MAKIN LTD. - 2008-05-12
    KENNY LOCKETT BOOTH MAKIN LTD - 1993-04-22
    KENNY LOCKETT BOOTH LIMITED - 1993-02-01
    KLB LIMITED - 1990-10-19
    DORMWELL LIMITED - 1990-10-08
    icon of address Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-09-23 ~ 2020-09-23
    IIF 134 - Director → ME
    icon of calendar 2015-07-01 ~ 2020-09-23
    IIF 7 - Secretary → ME
  • 48
    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 2006-12-01 ~ 2015-03-24
    IIF 124 - Secretary → ME
  • 49
    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 2020-09-23 ~ 2020-09-23
    IIF 212 - Director → ME
    icon of calendar 2008-03-03 ~ 2020-09-23
    IIF 115 - Secretary → ME
  • 50
    icon of address Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-12-01 ~ 2020-09-23
    IIF 127 - Secretary → ME
  • 51
    BLM AZURE LIMITED - 2021-12-20
    AZURE MEDIA LIMITED - 2004-10-22
    QUANTUM RADAR LIMITED - 2002-03-19
    icon of address Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    icon of calendar 2015-07-01 ~ 2018-11-01
    IIF 49 - Secretary → ME
  • 52
    EURO RSCG LUXE LIMITED - 2012-09-24
    EURO RSCG FUEL UK LIMITED - 2007-11-02
    COMMUNITY CONTEXT LIMITED - 2005-05-16
    icon of address Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    10,000 GBP2022-12-31
    Officer
    icon of calendar 2006-12-01 ~ 2018-11-01
    IIF 123 - Secretary → ME
  • 53
    VENDOR TECHNOLOGIES LIMITED - 2022-11-23
    icon of address Havas House Hermitage Court, Hermitage Lane, Maidstone, England
    Active Corporate (6 parents)
    Equity (Company account)
    -9,173 GBP2021-03-31
    Officer
    icon of calendar 2022-07-19 ~ 2025-03-31
    IIF 254 - Director → ME
  • 54
    SEARCH LABORATORY LIMITED - 2025-03-21
    SEARCH LABORATORIES LIMITED - 2005-11-08
    icon of address Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2022-03-22 ~ 2025-03-31
    IIF 242 - Director → ME
  • 55
    MEDIA PLANNING LIMITED - 2017-02-01
    MEDIAPOLIS UK LIMITED - 2000-05-08
    THE BALL PARTNERSHIP LIMITED - 1998-12-15
    THE BALL WCRS PARTNERSHIP LIMITED - 1990-05-25
    BALL INTERNATIONAL LIMITED - 1989-01-09
    YAMSHEE LIMITED - 1987-03-30
    icon of address Havas House Hermitage Court, Hermitage Lane, Maidstone, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-09-23 ~ 2020-09-23
    IIF 139 - Director → ME
    icon of calendar 2015-07-01 ~ 2020-09-23
    IIF 5 - Secretary → ME
  • 56
    EURO RSCG COMMUNICATIONS LIMITED - 2012-09-24
    EURO RSCG RILEY LIMITED - 2008-04-18
    HR GARDENS UK LIMITED - 2003-12-22
    HR GARDENS LIMITED - 2002-07-19
    EMDS CONSULTING LIMITED - 2002-01-25
    FORWARDSECTOR LIMITED - 1993-04-06
    icon of address Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2020-09-23 ~ 2020-09-23
    IIF 166 - Director → ME
    icon of calendar 2006-12-01 ~ 2020-09-23
    IIF 92 - Secretary → ME
  • 57
    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 2020-09-23 ~ 2020-09-23
    IIF 135 - Director → ME
    icon of calendar 2015-07-01 ~ 2020-09-23
    IIF 6 - Secretary → ME
  • 58
    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 2020-09-23 ~ 2020-09-23
    IIF 196 - Director → ME
    icon of calendar 2006-11-08 ~ 2020-09-23
    IIF 103 - Secretary → ME
  • 59
    AFFIPERF LIMITED - 2019-03-15
    icon of address Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2020-09-23 ~ 2020-09-23
    IIF 174 - Director → ME
    icon of calendar 2014-06-04 ~ 2020-09-23
    IIF 43 - Secretary → ME
  • 60
    THE AUDIENCE PLATFORM LIMITED - 2022-01-13
    TARGET AUDIENCE PLATFORM LIMITED - 2015-01-09
    icon of address Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Active Corporate (6 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    icon of calendar 2020-09-23 ~ 2020-09-23
    IIF 168 - Director → ME
    icon of calendar 2016-10-06 ~ 2020-09-23
    IIF 36 - Secretary → ME
  • 61
    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 2006-12-01 ~ 2020-09-23
    IIF 104 - Secretary → ME
  • 62
    SO WHAT GLOBAL LIMITED - 2017-06-27
    icon of address Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2020-09-23 ~ 2020-09-23
    IIF 148 - Director → ME
    icon of calendar 2021-08-05 ~ 2025-03-31
    IIF 246 - Director → ME
    icon of calendar 2017-06-19 ~ 2020-09-23
    IIF 23 - Secretary → ME
  • 63
    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 2006-12-01 ~ 2020-08-31
    IIF 90 - Secretary → ME
  • 64
    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 2020-09-23 ~ 2020-09-23
    IIF 157 - Director → ME
    icon of calendar 2006-12-01 ~ 2020-09-23
    IIF 112 - Secretary → ME
  • 65
    icon of address Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    15,431 GBP2022-12-31
    Officer
    icon of calendar 2006-12-01 ~ 2018-11-01
    IIF 100 - Secretary → ME
  • 66
    HOLLANDER COMMUNICATIONS PLC - 2024-02-26
    HOLLANDER DESIGN ASSOCIATES LIMITED - 1995-11-06
    SPRINTGLAZE LIMITED - 1986-11-18
    icon of address Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    50,167 GBP2022-12-31
    Officer
    icon of calendar 2006-12-01 ~ 2018-11-01
    IIF 109 - Secretary → ME
  • 67
    HR GARDENS UK LIMITED - 2002-07-19
    RILEY ADVERTISING LIMITED - 2002-01-25
    LOPEX COMMUNICATIONS LIMITED - 2000-04-12
    ALLIANCE INTERNATIONAL (LONDON) LIMITED - 1994-12-23
    DIA EVENTS LIMITED - 1993-10-22
    DIA INTERIORS LIMITED - 1985-07-31
    DESIGN IN ACTION (INTERIORS) LIMITED - 1985-06-03
    MARKHAM ADVERTISING & PROMOTION LIMITED - 1984-11-22
    MARKET ANALYSIS LIMITED - 1982-11-17
    icon of address Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2006-12-01 ~ 2020-09-23
    IIF 126 - Secretary → ME
  • 68
    IBUILDINGS UK LIMITED - 2012-05-28
    icon of address Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-02-18 ~ 2025-03-31
    IIF 202 - Director → ME
  • 69
    icon of address Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    40 GBP2021-12-31
    Officer
    icon of calendar 2020-09-23 ~ 2020-09-23
    IIF 210 - Director → ME
    icon of calendar 2017-06-19 ~ 2020-09-23
    IIF 28 - Secretary → ME
  • 70
    JUST HEALTH PUBLIC RELATIONS LTD - 2013-05-31
    icon of address Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2020-09-23 ~ 2020-09-23
    IIF 143 - Director → ME
    icon of calendar 2015-06-23 ~ 2020-09-23
    IIF 14 - Secretary → ME
  • 71
    LEDGER BENNETT PLC - 2015-01-30
    LEDGER BENNETT ADVERTISING LIMITED - 1999-04-28
    HAYWOOD ADVERTISING LIMITED - 1985-02-14
    icon of address Havas House, Hermitage Lane, Maidstone, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    460,512 GBP2023-12-31
    Officer
    icon of calendar 2024-01-26 ~ 2025-03-31
    IIF 244 - Director → ME
  • 72
    LEDGER BENNETT HOLDINGS LIMITED - 2020-09-09
    icon of address Havas House, Hermitage Lane, Maidstone, England
    Active Corporate (6 parents, 1 offspring)
    Profit/Loss (Company account)
    39,550 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2024-01-26 ~ 2025-03-31
    IIF 243 - Director → ME
  • 73
    icon of address Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    icon of calendar 2006-12-01 ~ 2018-11-01
    IIF 101 - Secretary → ME
  • 74
    icon of address Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2020-09-23 ~ 2020-09-23
    IIF 172 - Director → ME
    icon of calendar 2018-02-21 ~ 2020-09-23
    IIF 52 - Secretary → ME
  • 75
    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 2006-12-01 ~ 2012-09-26
    IIF 111 - Secretary → ME
  • 76
    MARCOMS GROUP LIMITED - 2006-12-05
    icon of address Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Active Corporate (6 parents, 7 offsprings)
    Officer
    icon of calendar 2020-09-23 ~ 2020-09-23
    IIF 220 - Director → ME
    icon of calendar 2009-07-01 ~ 2020-09-23
    IIF 86 - Secretary → ME
  • 77
    icon of address Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2022-12-31
    Officer
    icon of calendar 2009-07-01 ~ 2018-11-01
    IIF 78 - Secretary → ME
  • 78
    OEDIP LIMITED - 1985-07-25
    AIDWISE LIMITED - 1981-12-31
    icon of address Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2022-12-31
    Officer
    icon of calendar 2009-07-01 ~ 2018-11-01
    IIF 87 - Secretary → ME
  • 79
    icon of address Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-09-23 ~ 2020-09-23
    IIF 191 - Director → ME
    icon of calendar 2009-07-01 ~ 2020-09-23
    IIF 83 - Secretary → ME
  • 80
    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 2009-07-01 ~ 2018-11-01
    IIF 82 - Secretary → ME
  • 81
    icon of address Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2021-12-31
    Officer
    icon of calendar 2009-07-01 ~ 2018-11-01
    IIF 81 - Secretary → ME
  • 82
    CONTACT 24 LIMITED - 2003-09-26
    icon of address Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -1,715,026 GBP2022-12-31
    Officer
    icon of calendar 2006-12-01 ~ 2020-08-31
    IIF 119 - Secretary → ME
  • 83
    ZONESILVER LIMITED - 1987-03-03
    icon of address Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    30,000 GBP2022-12-31
    Officer
    icon of calendar 2006-12-01 ~ 2018-11-01
    IIF 97 - Secretary → ME
  • 84
    icon of address Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-09-23 ~ 2020-09-23
    IIF 163 - Director → ME
    icon of calendar 2015-03-03 ~ 2020-09-23
    IIF 13 - Secretary → ME
  • 85
    icon of address 10 Queen Street Place, London
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2009-07-22 ~ 2012-03-22
    IIF 71 - Secretary → ME
  • 86
    icon of address Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    916 GBP2022-12-31
    Officer
    icon of calendar 2020-09-23 ~ 2020-09-23
    IIF 206 - Director → ME
    icon of calendar 2016-10-06 ~ 2020-09-23
    IIF 34 - Secretary → ME
  • 87
    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 2006-12-01 ~ 2018-11-01
    IIF 125 - Secretary → ME
  • 88
    HAVAS STUDIOS HOLDINGS LIMITED - 2024-01-02
    icon of address Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-02-22 ~ 2024-01-02
    IIF 253 - Director → ME
  • 89
    HAVAS STUDIOS UK LIMITED - 2024-01-02
    HERCULES TRANSFORMING PRODUCTION LIMITED - 2021-05-10
    icon of address Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2020-08-31 ~ 2024-01-02
    IIF 216 - Director → ME
    icon of calendar 2015-07-09 ~ 2020-09-23
    IIF 19 - Secretary → ME
  • 90
    icon of address Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-09-23 ~ 2020-09-23
    IIF 223 - Director → ME
    icon of calendar 2019-01-17 ~ 2020-09-23
    IIF 57 - Secretary → ME
  • 91
    MEDIGY LIMITED - 2012-09-11
    icon of address Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-09-23 ~ 2020-09-23
    IIF 153 - Director → ME
    icon of calendar 2009-07-01 ~ 2020-09-23
    IIF 76 - Secretary → ME
  • 92
    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 ~ 2018-11-01
    IIF 79 - Secretary → ME
  • 93
    SKYBRIDGE TRAVEL LIMITED - 2002-01-16
    PURCHASEPOINT TRAVEL LIMITED - 2001-02-19
    DIPLEMA 117 LIMITED - 1986-12-16
    icon of address Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    30,000 GBP2022-12-31
    Officer
    icon of calendar 2006-12-01 ~ 2018-11-01
    IIF 107 - Secretary → ME
  • 94
    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 2006-12-01 ~ 2018-11-01
    IIF 105 - Secretary → ME
  • 95
    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 2006-12-01 ~ 2018-11-01
    IIF 128 - Secretary → ME
  • 96
    icon of address Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,554,697 GBP2022-12-31
    Officer
    icon of calendar 2006-12-01 ~ 2018-11-01
    IIF 122 - Secretary → ME
  • 97
    SPRINGPLANT LIMITED - 1999-01-19
    icon of address Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    365,155 GBP2022-12-31
    Officer
    icon of calendar 2006-12-01 ~ 2018-11-01
    IIF 114 - Secretary → ME
  • 98
    icon of address Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2012-05-24 ~ 2018-11-01
    IIF 77 - Secretary → ME
  • 99
    HAVAS SPORTS LIMITED - 2024-10-09
    SPORTS MEDIA LIMITED - 2007-04-11
    NEWINCCO 157 LIMITED - 2002-06-07
    icon of address Havas House Hermitage Court, Hermitage Lane, Maidstone, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-09-23 ~ 2020-09-23
    IIF 140 - Director → ME
    icon of calendar 2015-07-01 ~ 2020-09-23
    IIF 11 - Secretary → ME
  • 100
    icon of address Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,498,498 GBP2022-12-31
    Officer
    icon of calendar 2020-09-23 ~ 2020-09-23
    IIF 182 - Director → ME
    icon of calendar 2016-10-06 ~ 2020-09-23
    IIF 20 - Secretary → ME
  • 101
    icon of address Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Active Corporate (4 parents)
    Equity (Company account)
    527,234 GBP2022-12-31
    Officer
    icon of calendar 2020-09-23 ~ 2020-09-23
    IIF 177 - Director → ME
    icon of calendar 2016-10-06 ~ 2020-09-23
    IIF 21 - Secretary → ME
  • 102
    GLOBAL ACTIVATION SERVICES LTD - 2007-10-09
    KALEIDOSCOPE PRODUCTIONS LIMITED - 2004-06-10
    KINGSLAND LLOYD PETERSEN LIMITED - 2000-05-22
    CHEERVILLE LIMITED - 1991-07-22
    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 ~ 2018-11-01
    IIF 33 - Secretary → ME
  • 103
    IBUILDINGS INTERNATIONAL LIMITED - 2012-06-06
    icon of address Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2022-02-18 ~ 2025-03-31
    IIF 221 - Director → ME
  • 104
    TREE LONDON LIMITED - 2003-03-06
    TELEPICK LIMITED - 2002-02-28
    icon of address Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2021-12-31
    Officer
    icon of calendar 2015-07-01 ~ 2018-11-01
    IIF 44 - Secretary → ME
  • 105
    icon of address Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2022-12-31
    Officer
    icon of calendar 2009-07-01 ~ 2018-11-01
    IIF 84 - Secretary → ME
  • 106
    UNCOMMON CREATIVE STUDIO LIMITED - 2022-03-11
    UNCOMMON HOLDINGS LIMITED - 2021-02-12
    UNCOMMON CREATIVE STUDIO LIMITED - 2021-02-11
    icon of address Unit H Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Active Corporate (9 parents, 3 offsprings)
    Equity (Company account)
    3,243,289 GBP2021-12-31
    Officer
    icon of calendar 2023-07-11 ~ 2025-03-31
    IIF 227 - Director → ME
  • 107
    UNCOMMON 2 LIMITED - 2022-03-11
    icon of address Unit H Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2023-07-11 ~ 2025-03-31
    IIF 225 - Director → ME
  • 108
    icon of address Unit H Hermitage Court, Hermitage Lane, Maidstone, Kent, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2023-07-11 ~ 2025-03-31
    IIF 228 - Director → ME
  • 109
    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 ~ 2018-11-01
    IIF 73 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.