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

Woodhouse, Paul Francis

child relation
Offspring entities and appointments
Active 2
  • 1
    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 68 - Director → ME
  • 2
    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 1999-12-31 ~ dissolved
    IIF 58 - Director → ME
Ceased 64
  • 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 ~ 2020-08-31
    IIF 61 - 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 2008-08-14 ~ 2020-08-31
    IIF 63 - Director → ME
  • 3
    icon of address Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-03-12 ~ 2020-08-31
    IIF 17 - Director → 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 2017-05-10 ~ 2020-08-31
    IIF 36 - 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 2015-07-01 ~ 2020-08-31
    IIF 20 - Director → ME
  • 6
    EURO RSCG KLP LTD - 2010-10-01
    SILVERBEAD LIMITED - 1994-07-15
    KLP LIMITED - 2004-08-09
    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 2016-02-29 ~ 2020-08-31
    IIF 65 - 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 ~ 2020-08-31
    IIF 52 - Director → ME
  • 8
    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
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    94,475 GBP2022-12-31
    Officer
    icon of calendar 2006-03-27 ~ 2020-08-31
    IIF 28 - Director → ME
  • 9
    icon of address Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2011-05-19 ~ 2020-08-31
    IIF 66 - Director → ME
  • 10
    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 ~ 2020-08-31
    IIF 4 - Director → ME
  • 11
    BLM RED LIMITED - 2014-02-24
    HAVAS RED LIMITED - 2024-03-04
    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 ~ 2020-08-31
    IIF 50 - Director → ME
  • 12
    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 ~ 2020-08-31
    IIF 33 - Director → ME
  • 13
    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 2015-10-12 ~ 2020-08-31
    IIF 10 - Director → ME
  • 14
    RAPID 4441 LIMITED - 1988-02-04
    CGI BRANDSENSE LIMITED - 2005-04-20
    CGI/LONDON LTD - 2001-11-16
    CGI - 1988-03-09
    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 ~ 2020-08-31
    IIF 5 - Director → ME
  • 15
    CONRAN DESIGN GROUP LIMITED - 1990-07-18
    RSCG CONRAN DESIGN LIMITED - 1996-10-23
    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 2007-02-18 ~ 2020-08-31
    IIF 48 - Director → ME
  • 16
    LOPEX DORMANT ONE LIMITED - 1998-12-23
    DIPLEMA 114 LIMITED - 1986-12-16
    LOPEX COMMUNICATIONS GROUP LIMITED - 2000-04-11
    PURCHASEPOINT MARKETING AND PROMOTIONS LIMITED - 1995-11-13
    icon of address Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-05-12 ~ 2020-08-31
    IIF 25 - Director → ME
    icon of calendar 1995-11-01 ~ 1999-01-01
    IIF 59 - Director → ME
  • 17
    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 2002-02-06 ~ 2020-08-31
    IIF 38 - Director → ME
  • 18
    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 60 - Director → ME
  • 19
    LONERAY LIMITED - 1987-10-02
    EUROCOM WCRS DELLA FEMINA BALL LIMITED - 1999-12-10
    WCRS ADVERTISING LIMITED - 1990-01-19
    icon of address Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Active Corporate (4 parents, 8 offsprings)
    Officer
    icon of calendar 2004-01-31 ~ 2020-08-31
    IIF 26 - Director → ME
  • 20
    icon of address Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-11-17 ~ 2020-08-31
    IIF 2 - Director → ME
  • 21
    icon of address Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2019-12-06 ~ 2020-08-31
    IIF 6 - Director → ME
  • 22
    EURO RSCG HEALTHCARE LONDON LIMITED - 2002-06-07
    EURO RSCG HEALTHCARE GROUP LONDON LIMITED - 2012-09-24
    EUROCOM DIRECT MARKETING LIMITED - 1996-10-23
    ANGLEPINE LIMITED - 1996-01-17
    HAVAS LIFE LONDON LIMITED - 2013-03-08
    icon of address Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-12-14 ~ 2020-08-31
    IIF 47 - Director → ME
  • 23
    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 ~ 2020-08-31
    IIF 42 - Director → ME
  • 24
    icon of address Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-12-04 ~ 2020-08-31
    IIF 19 - Director → ME
  • 25
    HEALTH 4 BRANDS MSC LIMITED - 2012-09-24
    EURO RSCG LIFE MSC LIMITED - 2009-02-26
    MONEY SYNER COMMUNICATIONS LIMITED - 2004-02-17
    HEALTH 4 BRANDS MSC LIMITED - 2022-11-16
    HEALTH4BRANDS LONDON LIMITED - 2013-03-08
    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 2010-12-14 ~ 2020-08-31
    IIF 12 - Director → ME
  • 26
    MOTIVFORCE LIMITED - 1986-09-05
    SKYBRIDGE LIMITED - 2014-12-18
    MERIT AWARDS LIMITED - 2003-09-14
    CHANDOS COMMUNICATIONS LIMITED - 2021-08-25
    icon of address 3 Pancras Square, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-02-06 ~ 2020-08-31
    IIF 1 - Director → ME
  • 27
    icon of address Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-12-15 ~ 2020-08-31
    IIF 34 - Director → ME
  • 28
    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 ~ 2020-08-31
    IIF 7 - Director → ME
  • 29
    COMMUNITY CONTEXT LIMITED - 2005-05-16
    EURO RSCG FUEL UK LIMITED - 2007-11-02
    EURO RSCG LUXE LIMITED - 2012-09-24
    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 1999-04-30 ~ 2020-08-31
    IIF 49 - Director → ME
  • 30
    HR GARDENS UK LIMITED - 2003-12-22
    EURO RSCG COMMUNICATIONS LIMITED - 2012-09-24
    EMDS CONSULTING LIMITED - 2002-01-25
    EURO RSCG RILEY LIMITED - 2008-04-18
    HR GARDENS LIMITED - 2002-07-19
    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 2007-03-16 ~ 2020-08-31
    IIF 43 - Director → ME
  • 31
    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 2014-06-04 ~ 2020-08-31
    IIF 24 - Director → ME
  • 32
    LOPEX PUBLIC LIMITED COMPANY - 2000-03-17
    LOPEX PUBLIC LIMITED COMPANY - 2000-03-20
    DIVERSIFIED AGENCIES UK HOLDINGS LIMITED - 2002-01-22
    DIVERSFIED AGENICES UK HOLDINGS LIMITED - 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 2002-02-05 ~ 2020-08-31
    IIF 30 - Director → ME
  • 33
    SO WHAT GLOBAL LIMITED - 2017-06-27
    icon of address Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2017-06-19 ~ 2020-08-31
    IIF 62 - Director → ME
  • 34
    EVELINK PLC - 2002-07-18
    icon of address Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Active Corporate (6 parents, 36 offsprings)
    Officer
    icon of calendar 2004-01-26 ~ 2020-08-31
    IIF 22 - Director → ME
  • 35
    HOLLANDER COMMUNICATIONS PLC - 2024-02-26
    SPRINTGLAZE LIMITED - 1986-11-18
    HOLLANDER DESIGN ASSOCIATES LIMITED - 1995-11-06
    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 ~ 2020-08-31
    IIF 8 - Director → ME
  • 36
    DESIGN IN ACTION (INTERIORS) LIMITED - 1985-06-03
    MARKHAM ADVERTISING & PROMOTION LIMITED - 1984-11-22
    DIA EVENTS LIMITED - 1993-10-22
    HR GARDENS UK LIMITED - 2002-07-19
    LOPEX COMMUNICATIONS LIMITED - 2000-04-12
    ALLIANCE INTERNATIONAL (LONDON) LIMITED - 1994-12-23
    RILEY ADVERTISING LIMITED - 2002-01-25
    MARKET ANALYSIS LIMITED - 1982-11-17
    DIA INTERIORS LIMITED - 1985-07-31
    icon of address Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar ~ 2002-01-21
    IIF 57 - Director → ME
    icon of calendar 2007-04-24 ~ 2020-08-31
    IIF 29 - Director → ME
  • 37
    SEBO LTD - 2005-10-20
    icon of address 48-49 St James Street, 3rd Floor, London
    Active Corporate (1 parent)
    Equity (Company account)
    -76,097 GBP2023-12-31
    Officer
    icon of calendar 2004-07-09 ~ 2004-09-03
    IIF 56 - Director → ME
  • 38
    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 2017-06-19 ~ 2020-08-31
    IIF 64 - Director → ME
  • 39
    JUST HEALTH PUBLIC RELATIONS LTD - 2013-05-31
    icon of address Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-06-23 ~ 2020-08-31
    IIF 14 - Director → ME
  • 40
    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
    IIF 23 - Director → ME
  • 41
    icon of address Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2018-02-21 ~ 2020-08-31
    IIF 18 - Director → ME
  • 42
    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 2015-02-12 ~ 2020-08-31
    IIF 51 - Director → ME
  • 43
    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 2016-08-25 ~ 2020-08-31
    IIF 53 - Director → ME
  • 44
    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 2016-08-25 ~ 2020-08-31
    IIF 9 - Director → ME
  • 45
    icon of address Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-02-12 ~ 2020-08-31
    IIF 13 - Director → ME
  • 46
    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 2016-08-25 ~ 2020-08-31
    IIF 46 - Director → ME
  • 47
    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 2016-08-25 ~ 2020-08-31
    IIF 39 - Director → ME
  • 48
    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 ~ 2020-08-31
    IIF 32 - Director → ME
  • 49
    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 2002-02-06 ~ 2020-08-31
    IIF 41 - Director → ME
  • 50
    icon of address Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-01-28 ~ 2020-08-31
    IIF 37 - Director → ME
  • 51
    LINEDART LIMITED - 1998-08-17
    icon of address 60 Great Portland Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-02-14 ~ 2005-02-14
    IIF 54 - Director → ME
  • 52
    BUTTERFIELD DAY DEVITO HOCKNEY LIMITED - 1996-10-14
    FRONTGREAT LIMITED - 1987-02-16
    BDDH LIMITED - 1997-09-08
    icon of address Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    52,358 GBP2022-12-31
    Officer
    icon of calendar 2006-03-27 ~ 2020-08-31
    IIF 3 - Director → ME
  • 53
    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 2015-07-09 ~ 2020-08-31
    IIF 15 - Director → ME
  • 54
    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 2015-02-12 ~ 2020-08-31
    IIF 35 - Director → ME
  • 55
    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 ~ 2020-08-31
    IIF 67 - Director → ME
  • 56
    DIPLEMA 117 LIMITED - 1986-12-16
    PURCHASEPOINT TRAVEL LIMITED - 2001-02-19
    SKYBRIDGE TRAVEL LIMITED - 2002-01-16
    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 ~ 2020-08-31
    IIF 27 - Director → ME
  • 57
    DAFFWISE LIMITED - 1997-09-04
    icon of address Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,422,400 GBP2022-12-31
    Officer
    icon of calendar 2004-01-31 ~ 2020-08-31
    IIF 11 - Director → ME
  • 58
    icon of address Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,554,697 GBP2022-12-31
    Officer
    icon of calendar 2001-11-13 ~ 2020-08-31
    IIF 16 - Director → ME
  • 59
    SPRINGPLANT LIMITED - 1999-01-19
    icon of address Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    365,155 GBP2022-12-31
    Officer
    icon of calendar 2004-01-31 ~ 2020-08-31
    IIF 45 - Director → ME
  • 60
    THE BRIDGE/ALLIANCE LIMITED - 1997-01-13
    REX STEWART SCOTLAND LIMITED - 1989-11-23
    REX STEWART (GLASGOW) LIMITED - 1988-12-09
    STEWART & MITCHELL ASSOCIATES LIMITED - 1986-08-12
    icon of address 227 Johnston Carmichael, West George Street, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    382 GBP2018-08-31
    Officer
    icon of calendar 1996-01-30 ~ 1996-12-31
    IIF 55 - Director → ME
  • 61
    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 2016-12-22 ~ 2020-08-31
    IIF 21 - Director → ME
  • 62
    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 ~ 2020-08-31
    IIF 31 - Director → ME
  • 63
    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 2016-08-25 ~ 2020-08-31
    IIF 44 - Director → ME
  • 64
    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 2018-01-31 ~ 2020-08-31
    IIF 40 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.