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

Rhymer, Alastair St John

    Related profiles found in government register
  • Rhymer, Alastair St John
    British accountant born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60, St. Martin's Lane, London, WC2N 4JS, England

      IIF 1 IIF 2 IIF 3
    • icon of address Havas House, Hermitage Court, Hermitage Lane, Maidstone, Kent, ME16 9NT

      IIF 8
    • icon of address Havas House, Hermitage Court, Hermitage Lane, Maidstone, Kent, ME16 9NT, England

      IIF 9
  • Rhymer, Alastair St John
    British business consultant born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Earls House, Strand Drive, Richmond, TW9 4DZ, United Kingdom

      IIF 10
  • Rhymer, Alastair St John
    British cfo born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Earls House, 10 Strand Drive, Kew, Surrey, TW9 4DZ

      IIF 11 IIF 12
    • icon of address 60, St. Martin's Lane, London, WC2N 4JS, England

      IIF 13 IIF 14
    • icon of address 60, St. Martin's Lane, London, WC2N 4JS, United Kingdom

      IIF 15 IIF 16 IIF 17
    • icon of address 60, St Martin's Lane, London, WC2N 7JS, United Kingdom

      IIF 18
  • Rhymer, Alastair St John
    British director born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Stephen Street, London, W1T 1AL, United Kingdom

      IIF 19
    • icon of address 60, St. Martin's Lane, London, WC2N 4JS, England

      IIF 20
    • icon of address Havas House, Hermitage Court, Hermitage Lane, Maidstone, Kent, ME16 9NT, England

      IIF 21
  • Mr Alastair St John Rhymer
    British born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Earls House, Strand Drive, Richmond, TW9 4DZ, United Kingdom

      IIF 22
  • Rhymer, Alastair
    British accountant born in April 1966

    Registered addresses and corresponding companies
  • Rhymer, Alastair
    British chartered accountant born in April 1966

    Registered addresses and corresponding companies
  • Rhymer, Alastair
    British finance director born in April 1966

    Registered addresses and corresponding companies
    • icon of address 308 Frobisher House, Dolphin Square, London, SW1V 3LL

      IIF 33
  • Rhymer, Alastair
    British cfo born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 60, St. Martin's Lane, London, WC2N 4JS, England

      IIF 34 IIF 35
  • Rhymer, Alastair St John

    Registered addresses and corresponding companies
  • Rhymer, Alastair
    British finance director

    Registered addresses and corresponding companies
    • icon of address 16 School Lane, Wargrave, Reading, Berkshire, RG10 8AA

      IIF 46
  • Rhymer, Alastair

    Registered addresses and corresponding companies
    • icon of address 60, St. Martin's Lane, London, WC2N 4JS, United Kingdom

      IIF 47 IIF 48
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of address 5 Earls House, Strand Drive, Richmond, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-05 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-09-05 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
  • 2
    TELEVISION ENTERPRISE AND ASSET MANAGEMENT PLC - 1998-12-16
    KANSAS PLC - 1996-07-11
    icon of address Rmt, Gosforth Park Avenue, Newcastle Upon Tyne
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2004-09-14 ~ dissolved
    IIF 33 - Director → ME
Ceased 33
  • 1
    FREUDS SIGNATURE LIMITED - 2023-04-19
    PROCURE TALENT LIMITED - 2019-04-02
    icon of address 1 Stephen Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-11-26 ~ 2019-01-23
    IIF 19 - Director → ME
  • 2
    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 2012-09-19 ~ 2016-02-29
    IIF 16 - Director → ME
    icon of calendar 2012-09-19 ~ 2015-07-01
    IIF 44 - Secretary → ME
  • 3
    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 2013-06-28 ~ 2016-02-29
    IIF 34 - Director → ME
  • 4
    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 2012-09-19 ~ 2016-02-29
    IIF 1 - Director → ME
    icon of calendar 2012-09-19 ~ 2015-07-01
    IIF 40 - Secretary → ME
  • 5
    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 ~ 2016-02-29
    IIF 9 - Director → ME
  • 6
    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 2012-09-19 ~ 2016-02-29
    IIF 3 - Director → ME
    icon of calendar 2012-09-19 ~ 2015-07-01
    IIF 36 - Secretary → ME
  • 7
    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 2012-09-19 ~ 2016-02-29
    IIF 6 - Director → ME
    icon of calendar 2012-09-19 ~ 2015-07-01
    IIF 38 - Secretary → ME
  • 8
    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 2012-09-19 ~ 2016-02-29
    IIF 2 - Director → ME
    icon of calendar 2012-09-19 ~ 2015-07-01
    IIF 43 - Secretary → ME
  • 9
    BUCHANAN COMMUNICATIONS LIMITED - 2024-11-04
    BINNS CORNWALL LIMITED - 1990-06-12
    BINNS CORNWALL & PARTNERS LIMITED - 1986-07-03
    icon of address Buchanan Communications Ltd, 107 Cheapside, London
    Active Corporate (6 parents)
    Officer
    icon of calendar 1999-03-17 ~ 2000-10-13
    IIF 29 - Director → ME
  • 10
    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 2012-09-14 ~ 2016-02-29
    IIF 15 - Director → ME
    icon of calendar 2012-09-14 ~ 2015-07-01
    IIF 47 - Secretary → ME
  • 11
    CRUSADER COMMUNICATIONS LIMITED - 1990-10-26
    HOURQUEST LIMITED - 1990-07-09
    icon of address Sea Containers House, 18 Upper Ground, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 1999-03-17 ~ 2000-10-13
    IIF 32 - Director → ME
  • 12
    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 2013-04-19 ~ 2016-02-29
    IIF 20 - Director → ME
  • 13
    P-FOUR CONSULTANCY LIMITED - 2006-01-11
    MARSHWINE LIMITED - 1989-06-14
    icon of address 27 Farm Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-07-12 ~ 2000-10-13
    IIF 27 - Director → ME
  • 14
    icon of address Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-11-17 ~ 2016-02-29
    IIF 21 - Director → ME
  • 15
    icon of address Bryony High Park Avenue, East Horsley, Leatherhead, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-10-15 ~ 2007-10-01
    IIF 46 - Secretary → ME
  • 16
    BEECH LONGMAN INTERACTIVE MULTIMEDIA LIMITED - 1995-09-01
    SPEED 3920 LIMITED - 1993-11-12
    icon of address 522 Fulham Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -623 GBP2021-01-31
    Officer
    icon of calendar 2000-11-27 ~ 2003-06-05
    IIF 31 - Director → ME
  • 17
    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 2012-09-19 ~ 2016-02-29
    IIF 7 - Director → ME
    icon of calendar 2012-09-19 ~ 2015-07-01
    IIF 39 - Secretary → ME
  • 18
    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 2012-09-19 ~ 2016-02-29
    IIF 4 - Director → ME
    icon of calendar 2012-09-19 ~ 2015-07-01
    IIF 37 - Secretary → ME
  • 19
    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 2012-09-19 ~ 2016-02-29
    IIF 5 - Director → ME
    icon of calendar 2012-09-19 ~ 2015-07-01
    IIF 41 - Secretary → ME
  • 20
    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 2012-09-19 ~ 2016-02-29
    IIF 18 - Director → ME
    icon of calendar 2012-09-19 ~ 2015-07-01
    IIF 45 - Secretary → ME
  • 21
    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 2012-09-14 ~ 2016-02-29
    IIF 17 - Director → ME
    icon of calendar 2012-09-14 ~ 2015-07-01
    IIF 48 - Secretary → ME
  • 22
    UNIVERSAL MCCANN LIMITED - 2008-12-05
    icon of address 16 Old Bailey, London, England
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2008-12-09 ~ 2011-10-28
    IIF 11 - Director → ME
  • 23
    EXPERT MEDIA LIMITED - 2008-12-08
    MBS MEDIA LIMITED - 2007-03-13
    BRAND CONNECTION LIMITED - 2002-07-03
    icon of address 16 Old Bailey, London, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2008-12-09 ~ 2011-10-28
    IIF 12 - Director → ME
  • 24
    METRO BROADCAST LIMITED - 2020-01-13
    CLEVER GROUP LIMITED - 1999-12-10
    METROVIDEO LIMITED - 1999-03-01
    icon of address Rose Court, 2 Southwark Bridge Road, London, England
    Active Corporate (7 parents, 3 offsprings)
    Officer
    icon of calendar 1999-11-24 ~ 2000-10-13
    IIF 28 - Director → ME
  • 25
    WPP HEALTH LIMITED - 2022-11-22
    OGILVY HEALTHWORLD UK LTD - 2019-03-29
    SHIRE HEALTH GROUP LIMITED - 2005-01-11
    THE SHIRE HALL GROUP LIMITED - 2002-04-19
    SHIRE HALL HOLDINGS LIMITED - 1996-10-28
    icon of address Sea Containers House, 18 Upper Ground, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 1999-08-18 ~ 2000-10-13
    IIF 23 - Director → ME
  • 26
    icon of address 1 Knightsbridge Green, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-10-04 ~ 2000-10-13
    IIF 30 - Director → ME
  • 27
    CERTITUDE LIMITED - 1999-05-19
    icon of address Sea Containers, 18 Upper Ground, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 1999-03-08 ~ 2000-10-13
    IIF 24 - Director → ME
  • 28
    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 2012-09-19 ~ 2016-02-29
    IIF 13 - Director → ME
    icon of calendar 2012-09-19 ~ 2015-07-01
    IIF 42 - Secretary → ME
  • 29
    THE FARM POST PRODUCTION LIMITED - 2022-06-28
    SPIRITUAL LIMITED - 1998-06-23
    icon of address William Blake House, 8, Marshall Street, London, England
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    -12,681,017 GBP2023-12-31
    Officer
    icon of calendar 2000-01-04 ~ 2000-10-13
    IIF 26 - Director → ME
  • 30
    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 ~ 2016-02-29
    IIF 8 - Director → ME
  • 31
    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 2013-06-28 ~ 2016-02-29
    IIF 35 - Director → ME
  • 32
    METRO TYRELL LIMITED - 2000-03-21
    TYRELL CORPORATION LIMITED - 1999-03-01
    INGLETREE LIMITED - 1992-09-03
    icon of address 27 Farm Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-02-10 ~ 2000-10-13
    IIF 25 - Director → ME
  • 33
    icon of address 20 Linzee Road, Crouch End, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-01 ~ 2014-02-24
    IIF 14 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.