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

Hegarty, John Kevin, Sir

    Related profiles found in government register
  • Hegarty, John Kevin, Sir
    British born in May 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 62, Dean Street, London, W1D 4QF

      IIF 1
    • icon of address 9th Floor, 107 Cheapside, London, EC2V 6DN, United Kingdom

      IIF 2
    • icon of address The Garage Soho, 62 Dean Street, Soho, London, W1D 4QF, United Kingdom

      IIF 3
  • Hegarty, John Kevin, Sir
    British advertising born in May 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 62, Dean Street, London, W1D 4QF, England

      IIF 4
    • icon of address Apt 25 Paramount Building, Saint Johns Street, London, EC1V 4PH

      IIF 5
  • Hegarty, John Kevin, Sir
    British advertising consultant born in May 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 60, Kingly Street, London, W1B 5DS, England

      IIF 6
  • Hegarty, John Kevin, Sir
    British advertising executive born in May 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apt 25 Paramount Building, Saint Johns Street, London, EC1V 4PH

      IIF 7
  • Hegarty, John Kevin, Sir
    British chairman and international creative director born in May 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apt 25 Paramount Building, Saint Johns Street, London, EC1V 4PH

      IIF 8
  • Hegarty, John Kevin, Sir
    British chairman & creative director born in May 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apt 25 Paramount Building, Saint Johns Street, London, EC1V 4PH

      IIF 9
  • Hegarty, John Kevin, Sir
    British chairman and creative director born in May 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 2 Television Centre, 101 Wood Lane, London, England And Wales, W12 7FR, United Kingdom

      IIF 10
    • icon of address Apt 25 Paramount Building, Saint Johns Street, London, EC1V 4PH

      IIF 11
  • Hegarty, John Kevin, Sir
    British chairman and worldwide creative director born in May 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pembroke Building, Kensington Village, Avonmore Road, London, Greater London, W14 8DG

      IIF 12
  • Hegarty, John Kevin, Sir
    British company director born in May 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Manchester Square, London, W1U 3PW, England

      IIF 13
  • Hegarty, John Kevin, Sir
    British creative director born in May 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apt 25 Paramount Building, Saint Johns Street, London, EC1V 4PH

      IIF 14 IIF 15
    • icon of address Pembroke Building, Kensington Village, Avonmore Road, London, W14 8DG, United Kingdom

      IIF 16
  • Hegarty, John Kevin, Sir
    British director born in May 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd, Floor, 52 Jermyn Street, London, SW1Y 6LX, United Kingdom

      IIF 17
    • icon of address 50, Margravine Gardens, London, W6 8RJ, England

      IIF 18
    • icon of address 55-59, Wilkin Street Mews, London, NW5 3NN, England

      IIF 19
    • icon of address 6th Floor, 9 Appold Street, London, EC2A 2AP

      IIF 20
  • Hegarty, John Kevin, Sir
    British founder of bbh born in May 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Innovations House, 19 Staple Gardens, Winchester, Hampshire, SO23 8SR, United Kingdom

      IIF 21
  • Hegarty, John Kevin, Sir
    British worldwide creative director born in May 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 60 Kingly Street, London, W1B 5DS

      IIF 22
    • icon of address 1st Floor, 2 Television Centre, 101 Wood Lane, London, England And Wales, W12 7FR, United Kingdom

      IIF 23
    • icon of address Apt 25 Paramount Building, Saint Johns Street, London, EC1V 4PH

      IIF 24
    • icon of address Pembroke Building, Kensington Village, Avonmore Road, London, W14 8DG, England

      IIF 25 IIF 26
  • Hegarty, John Kevin
    British born in May 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9th Floor, 107 Cheapside, London, EC2V 6DN

      IIF 27
  • Hegarty, John, Sir
    British director born in May 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 62, Dean Street, London, W1D 4QF, England

      IIF 28
  • Hegarty, John Kevin, Sir
    born in May 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 2 Television Centre, 101 Wood Lane, London, W12 7FR, England

      IIF 29
    • icon of address 62, Dean Street, London, W1D 4QF, United Kingdom

      IIF 30
  • Sir John Kevin Hegarty
    British born in May 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 2 Television Centre, 101 Wood Lane, London, W12 7FR, England

      IIF 31
    • icon of address 2nd Floor, 52 Jermyn Street, London, SW1Y 6LX, United Kingdom

      IIF 32
    • icon of address 62, Dean Street, London, W1D 4QF

      IIF 33
    • icon of address Apt 25 Paramount Buildings, Saint Johns Street, London, EC1V 4PH, United Kingdom

      IIF 34
  • Hegarty, John, Sir
    British company director born in May 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address West Bush House, Hailey Lane, Hertford Heath, Hertfordshire, SG13 7NY, United Kingdom

      IIF 35
  • Hegarty, John, Sir
    British creative director born in May 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address College House, 17 King Edwards Road, Ruislip, HA4 7AE, England

      IIF 36
  • Sir John Hegarty
    British born in May 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9th Floor, 107 Cheapside, London, EC2V 6DN, United Kingdom

      IIF 37
  • Hegarty, John Kevin
    British advertising art director born in May 1944

    Registered addresses and corresponding companies
    • icon of address 44 Southwood Avenue, London, N6 5RZ

      IIF 38
  • Hegarty, John Kevin
    British creative director born in May 1944

    Registered addresses and corresponding companies
    • icon of address Flat E, 1 Adamson Road, Belsize Park, London, NW3

      IIF 39
  • Hegarty, John, Sir
    British creative director born in May 1944

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Apt 26, 206 St John Street, London, EC1 U4JY, Uk

      IIF 40
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address 62 Dean Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    641,247 GBP2024-09-30
    Officer
    icon of calendar 2014-01-29 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-22 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address 33 Ransome's Dock 35-37 Parkgate Road, London
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    99 GBP2017-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Pembroke Building Kensington Village, Avonmore Road, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1998-06-30 ~ dissolved
    IIF 26 - Director → ME
  • 4
    icon of address Pembroke Building Kensington Village, Avonmore Road, London, Greater London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2004-11-29 ~ dissolved
    IIF 12 - Director → ME
  • 5
    OVAL (1263) LIMITED - 1998-02-16
    icon of address 60 Kingly Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-02-05 ~ dissolved
    IIF 22 - Director → ME
  • 6
    TUCKWOOD NO.121 LIMITED - 2004-11-18
    icon of address Pearl Assurance House, 319 Ballards Lane, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2006-03-20 ~ dissolved
    IIF 5 - Director → ME
  • 7
    icon of address Building 15 Gateway 1000, Arlington Business Park, Stevenage, Hertfordshire
    Dissolved Corporate (6 parents)
    Equity (Company account)
    -18,194 GBP2016-12-31
    Officer
    icon of calendar 2007-07-01 ~ dissolved
    IIF 8 - Director → ME
  • 8
    icon of address Third Floor One London Square, Cross Lanes, Guildford
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-27 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 9
    icon of address 6th Floor 9 Appold Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    233,650 GBP2019-09-30
    Officer
    icon of calendar 2017-07-26 ~ dissolved
    IIF 20 - Director → ME
  • 10
    icon of address 25 Moorgate, London
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2014-08-27 ~ dissolved
    IIF 16 - Director → ME
  • 11
    THE LOOP GLOBAL LIMITED - 2014-07-04
    THE DOTS' GLOBAL LIMITED - 2015-08-14
    icon of address 10 Queen Street Place, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-08-18 ~ now
    IIF 3 - Director → ME
  • 12
    icon of address 62 Dean Street, London, United Kingdom
    Active Corporate (7 parents)
    Profit/Loss (Company account)
    -11,464 GBP2022-11-01 ~ 2024-03-31
    Officer
    icon of calendar 2016-10-26 ~ now
    IIF 30 - LLP Designated Member → ME
  • 13
    icon of address 62 Dean Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-10-06 ~ dissolved
    IIF 4 - Director → ME
  • 14
    icon of address 9th Floor 107 Cheapside, London, United Kingdom
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2025-03-18 ~ now
    IIF 2 - Director → ME
  • 15
    icon of address 9th Floor 107 Cheapside, London
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    230,816 GBP2016-12-31
    Officer
    icon of calendar 2018-02-01 ~ now
    IIF 27 - Director → ME
Ceased 19
  • 1
    icon of address 33 Ransome's Dock 35-37 Parkgate Road, London
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    99 GBP2017-06-30
    Officer
    icon of calendar 2001-08-11 ~ 2018-02-01
    IIF 7 - Director → ME
  • 2
    OVALSHELFCO (NUMBER SEVENTY FIVE) LIMITED - 1982-06-01
    icon of address 1st Floor 2 Television Centre, 101 Wood Lane, London, England And Wales, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2001-06-30 ~ 2018-12-31
    IIF 10 - Director → ME
    icon of calendar ~ 1999-02-01
    IIF 11 - Director → ME
  • 3
    icon of address 1st Floor 2 Television Centre, 101 Wood Lane, London, England And Wales, United Kingdom
    Active Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar ~ 1997-04-04
    IIF 39 - Director → ME
    icon of calendar 1998-03-06 ~ 2018-12-31
    IIF 23 - Director → ME
  • 4
    icon of address 1st Floor 2 Television Centre, 101 Wood Lane, London, England And Wales, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 1998-02-18 ~ 2014-11-27
    IIF 25 - Director → ME
  • 5
    icon of address 1st Floor 2 Television Centre, 101 Wood Lane, London, England
    Active Corporate (12 parents)
    Officer
    icon of calendar 2010-08-01 ~ 2018-12-31
    IIF 29 - LLP Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-12-31
    IIF 31 - Has significant influence or control OE
  • 6
    CAMDEN BREWERY INDUSTRIES LIMITED - 2015-06-19
    icon of address Bureau, Fetter Lane, London, England
    Dissolved Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    1,641,649 GBP2021-12-31
    Officer
    icon of calendar 2015-06-04 ~ 2016-01-07
    IIF 19 - Director → ME
  • 7
    MELORBOND PLC - 1999-12-15
    icon of address 1st 26-28 Bedford Row, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1999-12-09 ~ 2012-05-18
    IIF 14 - Director → ME
  • 8
    CUTTING EDGE STUDIO LIMITED - 1992-01-01
    TENORCRETE LIMITED - 1984-07-20
    TAP TYPESETTING LIMITED - 1998-07-30
    icon of address Pembroke Building 3rd Floor, Kensington Village Avonmore Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 2002-12-12
    IIF 24 - Director → ME
  • 9
    icon of address St Edburg's Hall, Priory Road, Bicester, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -5,042,626 GBP2024-02-29
    Officer
    icon of calendar 2013-01-11 ~ 2021-10-04
    IIF 13 - Director → ME
  • 10
    BELIZA VENTURES LTD - 2013-09-30
    KRITICAL MASS LIMITED - 2013-10-24
    icon of address Innovations House, 19 Staple Gardens, Winchester, Hampshire
    Dissolved Corporate (1 parent)
    Current Assets (Company account)
    52,273 GBP2016-03-31
    Officer
    icon of calendar 2014-02-03 ~ 2016-01-01
    IIF 21 - Director → ME
  • 11
    icon of address West Bush House, Hailey Lane, Hertford Heath, Hertfordshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    9,340 GBP2024-12-31
    Officer
    icon of calendar 2021-03-21 ~ 2025-10-02
    IIF 35 - Director → ME
  • 12
    icon of address Beaconsfield Studios, Station Road, Beaconsfield, Buckinghamshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 1998-02-11 ~ 2004-03-17
    IIF 9 - Director → ME
  • 13
    ELEVATE PLATFORM LIMITED - 2023-01-23
    icon of address 45 Gresham Street, London
    Active Corporate (6 parents)
    Profit/Loss (Company account)
    -723,272 GBP2020-01-01 ~ 2020-12-31
    Officer
    icon of calendar 2013-10-08 ~ 2016-12-13
    IIF 40 - Director → ME
  • 14
    icon of address Profile West Suite 2, Floor 1, 950 Great West Road, Brentford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -15,269 GBP2024-02-28
    Officer
    icon of calendar 2015-01-12 ~ 2016-12-16
    IIF 18 - Director → ME
  • 15
    icon of address The Barn London Road, Allostock, Knutsford, Cheshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-08-28 ~ 2014-03-28
    IIF 6 - Director → ME
  • 16
    icon of address 224-238 Kensington High Street, London, England
    Active Corporate (14 parents, 1 offspring)
    Equity (Company account)
    101 GBP2019-03-31
    Officer
    icon of calendar 1996-03-11 ~ 2019-02-12
    IIF 15 - Director → ME
  • 17
    icon of address 9th Floor 107 Cheapside, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    717,484 GBP2024-12-31
    Officer
    icon of calendar 2022-01-21 ~ 2025-04-04
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2022-01-21 ~ 2025-04-04
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    PHOTOGRAPHERS' GALLERY LIMITED(THE) - 2016-06-28
    icon of address 16-18 Ramillies Street, London
    Active Corporate (11 parents)
    Equity (Company account)
    12,881,314 GBP2022-03-31
    Officer
    icon of calendar 1994-03-22 ~ 1999-11-17
    IIF 38 - Director → ME
  • 19
    EAT MORE VEG LTD - 2018-07-02
    icon of address College House, 17 King Edwards Road, Ruislip, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2018-07-16 ~ 2024-03-07
    IIF 36 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.