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 120
  • 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 216 - 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 206 - Director → ME
  • 3
    icon of address Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-04-30 ~ now
    IIF 136 - Secretary → ME
  • 4
    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 54 - Secretary → ME
  • 5
    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 208 - Director → ME
  • 6
    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 221 - Director → ME
  • 7
    DEEP CORPORATE MEDIA LIMITED - 2005-09-13
    TARGET MEDIA LIMITED - 2021-02-02
    HAVAS ENTERTAINMENT LIMITED - 2025-03-21
    icon of address Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-04-30 ~ now
    IIF 76 - Secretary → ME
  • 8
    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 2018-08-22 ~ dissolved
    IIF 194 - Director → ME
  • 9
    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 207 - Director → ME
  • 10
    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 238 - Director → ME
    icon of calendar 2014-06-30 ~ dissolved
    IIF 162 - Secretary → ME
  • 11
    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 ~ dissolved
    IIF 229 - Director → ME
  • 12
    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 96 - Secretary → ME
  • 13
    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 254 - Director → ME
  • 14
    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 2020-08-31 ~ dissolved
    IIF 234 - Director → ME
  • 15
    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 255 - Director → ME
  • 16
    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 2025-04-30 ~ now
    IIF 100 - Secretary → ME
  • 17
    BLACKBIRD PROMOTIONS LIMITED - 1997-07-04
    F F I BEATWAX LIMITED - 1999-03-11
    icon of address The Hkx Building, Three Pancras Square, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2025-04-30 ~ now
    IIF 86 - Secretary → ME
  • 18
    icon of address Unit H Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-03-31 ~ now
    IIF 157 - Secretary → ME
  • 19
    TRUSHELFCO (NO. 636) LIMITED - 1984-05-14
    SEAGRAM HOLDINGS LIMITED - 2002-04-15
    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 284 - Director → ME
  • 20
    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 ~ dissolved
    IIF 248 - Director → ME
  • 21
    CICERO COMMUNICATIONS LIMITED - 2000-11-16
    icon of address Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    595,208 GBP2019-12-31
    Officer
    icon of calendar 2025-04-30 ~ now
    IIF 68 - 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 (5 parents)
    Equity (Company account)
    615,706 GBP2019-12-31
    Officer
    icon of calendar 2025-04-30 ~ now
    IIF 147 - Secretary → ME
  • 23
    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 2025-04-30 ~ now
    IIF 71 - Secretary → ME
  • 24
    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 2025-04-30 ~ now
    IIF 98 - Secretary → ME
  • 25
    icon of address Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-04-30 ~ now
    IIF 135 - Secretary → ME
  • 26
    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 275 - Director → ME
    icon of calendar 2006-12-01 ~ dissolved
    IIF 38 - 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 2024-06-18 ~ dissolved
    IIF 224 - Director → ME
  • 28
    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 2025-04-30 ~ now
    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 2025-03-31 ~ now
    IIF 139 - Secretary → 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 2025-03-31 ~ now
    IIF 80 - Secretary → 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 2006-02-28 ~ dissolved
    IIF 237 - Director → 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 2020-08-31 ~ dissolved
    IIF 252 - Director → ME
  • 33
    GRAND UNION COMMUNICATIONS LIMITED - 2010-10-22
    FULLSIX LONDON LIMITED - 2018-10-31
    LAWGRA (NO.619) LIMITED - 2000-02-04
    icon of address Havas House Hermitage Court, Hermitage Lane, Maidstone, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2025-03-27 ~ dissolved
    IIF 261 - Director → ME
  • 34
    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 101 - Secretary → ME
  • 35
    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 2025-04-30 ~ now
    IIF 130 - Secretary → ME
  • 36
    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 225 - Director → ME
  • 37
    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 108 - Secretary → ME
  • 38
    SIX AND CO (UK) LIMITED - 2010-10-22
    icon of address Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2022-05-11 ~ now
    IIF 288 - Director → ME
  • 39
    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 2025-04-30 ~ now
    IIF 67 - Secretary → ME
  • 40
    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 241 - Director → ME
  • 41
    icon of address Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-04-30 ~ now
    IIF 111 - Secretary → ME
  • 42
    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 2025-03-31 ~ now
    IIF 79 - Secretary → ME
  • 43
    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 (3 parents)
    Officer
    icon of calendar 2025-04-30 ~ now
    IIF 78 - Secretary → ME
  • 44
    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 2025-04-30 ~ now
    IIF 87 - Secretary → ME
  • 45
    BRANN DIRECT MARKETING LIMITED - 1995-01-11
    CHRISTIAN BRANN LIMITED - 1990-03-05
    BRANN LIMITED - 2012-09-24
    icon of address Phoenix Way, Cirencester, Glos
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-04-30 ~ now
    IIF 73 - Secretary → ME
  • 46
    KENNY LOCKETT BOOTH MAKIN LTD - 1993-04-22
    KENNY LOCKETT BOOTH LIMITED - 1993-02-01
    ARENA MEDIA LIMITED - 2025-03-21
    KLB LIMITED - 1990-10-19
    BOOTH LOCKETT MAKIN LTD. - 2008-05-12
    DORMWELL LIMITED - 1990-10-08
    ARENA BLM LIMITED - 2020-07-15
    icon of address Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-04-30 ~ now
    IIF 92 - Secretary → ME
  • 47
    icon of address Havas House Hermitage Court, Hermitage Lane, Maidstone, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-07-21 ~ now
    IIF 152 - Secretary → ME
  • 48
    LEGIBUS 1593 LIMITED - 1991-03-20
    HAVAS EHS LIMITED - 2017-04-28
    EHS BRANN (LONDON) LIMITED - 2002-02-28
    EHS - 1992-12-01
    EHS BRANN LIMITED - 2012-09-24
    EVANS HUNT SCOTT EUROCOM LIMITED - 2000-12-20
    EHSREALTIME LIMITED - 2002-02-18
    icon of address Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-04-30 ~ now
    IIF 82 - Secretary → ME
  • 49
    icon of address Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-04-30 ~ now
    IIF 106 - Secretary → ME
  • 50
    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 187 - Director → ME
  • 51
    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 2004-01-31 ~ dissolved
    IIF 220 - Director → ME
  • 52
    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 145 - Secretary → ME
  • 53
    SEARCH LABORATORIES LIMITED - 2005-11-08
    SEARCH LABORATORY LIMITED - 2025-03-21
    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 105 - Secretary → ME
  • 54
    THE BALL PARTNERSHIP LIMITED - 1998-12-15
    BALL INTERNATIONAL LIMITED - 1989-01-09
    MEDIAPOLIS UK LIMITED - 2000-05-08
    THE BALL WCRS PARTNERSHIP LIMITED - 1990-05-25
    YAMSHEE LIMITED - 1987-03-30
    MEDIA PLANNING LIMITED - 2017-02-01
    icon of address Havas House Hermitage Court, Hermitage Lane, Maidstone, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-04-30 ~ now
    IIF 148 - Secretary → ME
  • 55
    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 2025-04-30 ~ now
    IIF 116 - Secretary → ME
  • 56
    F.F.I. ( FOR FURTHER INFORMATION) LIMITED - 2000-02-25
    CAKE MEDIA LIMITED - 2023-07-04
    icon of address Havas Village London, 3 Pancras Square, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-04-30 ~ now
    IIF 88 - Secretary → ME
  • 57
    EURO RSCG BISS LANCASTER PLC - 2012-09-21
    BISS LANCASTER EURO RSCG PLC - 2004-03-11
    BISS LANCASTER PLC - 2001-06-14
    HAVAS PR UK PLC - 2012-09-21
    icon of address Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2025-04-30 ~ now
    IIF 69 - Secretary → ME
  • 58
    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 2025-04-30 ~ now
    IIF 70 - Secretary → ME
  • 59
    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 2025-04-30 ~ now
    IIF 103 - Secretary → ME
  • 60
    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 2025-03-31 ~ now
    IIF 120 - Secretary → ME
  • 61
    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 2025-04-30 ~ now
    IIF 83 - Secretary → ME
  • 62
    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 2025-04-30 ~ now
    IIF 93 - Secretary → ME
  • 63
    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 218 - Director → ME
  • 64
    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 ~ dissolved
    IIF 197 - Director → ME
  • 65
    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 2007-04-24 ~ dissolved
    IIF 202 - Director → ME
  • 66
    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 89 - Secretary → ME
  • 67
    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 244 - Director → ME
  • 68
    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 2025-06-02 ~ now
    IIF 285 - Director → ME
  • 69
    LEDGER BENNETT PLC - 2015-01-30
    HAYWOOD ADVERTISING LIMITED - 1985-02-14
    LEDGER BENNETT ADVERTISING LIMITED - 1999-04-28
    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 156 - Secretary → ME
  • 70
    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 153 - Secretary → ME
  • 71
    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 250 - Director → ME
  • 72
    icon of address Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2025-04-30 ~ now
    IIF 133 - Secretary → ME
  • 73
    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 168 - Director → ME
  • 74
    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 286 - Director → ME
  • 75
    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 259 - Director → ME
  • 76
    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 297 - Director → ME
  • 77
    icon of address Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-04-30 ~ now
    IIF 95 - Secretary → ME
  • 78
    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 188 - Director → ME
  • 79
    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 226 - Director → ME
  • 80
    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 217 - Director → ME
  • 81
    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 199 - Director → ME
  • 82
    icon of address Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-04-30 ~ now
    IIF 134 - Secretary → ME
  • 83
    THE AUDIENCE PLATFORM LIMITED - 2022-01-13
    TARGET AUDIENCE PLATFORM LIMITED - 2015-01-09
    HAVAS SBH LIMITED - 2025-07-15
    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 2022-01-18 ~ now
    IIF 282 - Director → ME
    icon of calendar 2025-04-30 ~ now
    IIF 102 - Secretary → ME
  • 84
    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 ~ dissolved
    IIF 232 - Director → ME
  • 85
    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 2025-04-30 ~ now
    IIF 144 - Secretary → ME
  • 86
    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 2025-04-30 ~ now
    IIF 128 - Secretary → ME
  • 87
    icon of address Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-04-30 ~ now
    IIF 143 - Secretary → ME
  • 88
    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 2025-04-30 ~ now
    IIF 99 - Secretary → ME
  • 89
    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
    Dissolved Corporate (3 parents)
    Equity (Company account)
    7,955 GBP2023-12-31
    Officer
    icon of calendar 2022-03-22 ~ dissolved
    IIF 278 - Director → ME
  • 90
    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 236 - Director → ME
  • 91
    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 ~ dissolved
    IIF 242 - Director → ME
  • 92
    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 212 - Director → ME
  • 93
    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 155 - Secretary → ME
  • 94
    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 154 - Secretary → ME
  • 95
    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 2005-11-01 ~ dissolved
    IIF 222 - Director → ME
  • 96
    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 2005-11-01 ~ dissolved
    IIF 240 - Director → ME
  • 97
    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 2005-11-01 ~ dissolved
    IIF 230 - Director → 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 2024-06-18 ~ dissolved
    IIF 198 - Director → ME
  • 99
    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 77 - Secretary → ME
  • 100
    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 295 - Director → ME
  • 101
    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 235 - Director → ME
  • 102
    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 109 - Secretary → ME
  • 103
    icon of address 3 Pancras Square, London, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2025-08-13 ~ now
    IIF 55 - Secretary → 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 2020-08-31 ~ dissolved
    IIF 166 - Director → 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 2020-08-31 ~ dissolved
    IIF 213 - Director → ME
  • 106
    UNCOMMON CREATIVE STUDIO LIMITED - 2021-02-11
    UNCOMMON CREATIVE STUDIO LIMITED - 2022-03-11
    UNCOMMON HOLDINGS LIMITED - 2021-02-12
    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 159 - Secretary → 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 2025-03-31 ~ now
    IIF 158 - Secretary → ME
  • 108
    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 160 - Secretary → ME
  • 109
    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 293 - Director → ME
    icon of calendar 2020-02-28 ~ dissolved
    IIF 150 - Secretary → ME
  • 110
    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 223 - Director → ME
  • 111
    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 296 - Director → ME
    icon of calendar 2020-02-28 ~ dissolved
    IIF 146 - Secretary → ME
  • 112
    Company number 00705833
    Non-active corporate
    Officer
    icon of calendar 2004-01-31 ~ now
    IIF 274 - Director → ME
    icon of calendar 2006-12-01 ~ now
    IIF 43 - Secretary → ME
  • 113
    Company number 00783478
    Non-active corporate
    Officer
    icon of calendar 2004-06-18 ~ now
    IIF 267 - Director → ME
    icon of calendar 2006-12-01 ~ now
    IIF 35 - Secretary → ME
  • 114
    Company number 01911605
    Non-active corporate
    Officer
    icon of calendar 2004-01-31 ~ now
    IIF 272 - Director → ME
    icon of calendar 2006-10-31 ~ now
    IIF 42 - Secretary → ME
  • 115
    Company number 02058908
    Non-active corporate
    Officer
    icon of calendar 2004-07-15 ~ now
    IIF 266 - Director → ME
    icon of calendar 2006-10-31 ~ now
    IIF 27 - Secretary → ME
  • 116
    Company number 02422733
    Non-active corporate
    Officer
    icon of calendar 2004-01-31 ~ now
    IIF 273 - Director → ME
    icon of calendar 2006-10-31 ~ now
    IIF 45 - Secretary → ME
  • 117
    Company number 02860017
    Non-active corporate
    Officer
    icon of calendar 2008-09-04 ~ now
    IIF 268 - Director → ME
    icon of calendar 2007-02-28 ~ now
    IIF 13 - Secretary → ME
  • 118
    Company number 03256299
    Non-active corporate
    Officer
    icon of calendar 2009-09-22 ~ now
    IIF 270 - Director → ME
    icon of calendar 2009-09-22 ~ now
    IIF 21 - Secretary → ME
  • 119
    Company number 03539275
    Non-active corporate
    Officer
    icon of calendar 2009-03-25 ~ now
    IIF 269 - Director → ME
    icon of calendar 2008-03-01 ~ now
    IIF 16 - Secretary → ME
  • 120
    Company number 03594996
    Non-active corporate
    Officer
    icon of calendar 2006-02-14 ~ now
    IIF 271 - Director → ME
    icon of calendar 2006-12-01 ~ now
    IIF 24 - 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 5 - 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 23 - Secretary → ME
  • 3
    TARGET MEDIA GROUP LIMITED - 2010-11-24
    TARGETMCG LIMITED - 2015-08-26
    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 245 - Director → ME
    icon of calendar 2016-10-06 ~ 2020-09-23
    IIF 115 - 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 201 - Director → ME
    icon of calendar 2015-03-12 ~ 2020-09-23
    IIF 107 - 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 276 - 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 125 - 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 140 - Secretary → ME
  • 8
    B L M HOLDINGS LIMITED - 2008-05-12
    STORMDEAN LIMITED - 1994-08-22
    ARENA BLM HOLDINGS LIMITED - 2020-07-15
    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 174 - Director → ME
    icon of calendar 2015-07-01 ~ 2020-09-23
    IIF 58 - Secretary → ME
  • 9
    DEEP CORPORATE MEDIA LIMITED - 2005-09-13
    TARGET MEDIA LIMITED - 2021-02-02
    HAVAS ENTERTAINMENT LIMITED - 2025-03-21
    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 256 - Director → ME
    icon of calendar 2016-10-06 ~ 2020-09-23
    IIF 113 - Secretary → ME
  • 10
    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 2016-01-28 ~ 2018-11-01
    IIF 66 - 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 31 - 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
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    94,475 GBP2022-12-31
    Officer
    icon of calendar 2006-12-01 ~ 2018-11-01
    IIF 41 - 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 190 - Director → ME
    icon of calendar 2020-10-01 ~ 2025-03-31
    IIF 227 - Director → ME
    icon of calendar 2011-05-19 ~ 2020-09-23
    IIF 165 - 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 141 - Secretary → ME
  • 15
    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 ~ 2018-11-01
    IIF 117 - 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 131 - 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 179 - Director → ME
    icon of calendar 2015-10-12 ~ 2020-09-23
    IIF 151 - Secretary → ME
  • 18
    BLACKBIRD PROMOTIONS LIMITED - 1997-07-04
    F F I BEATWAX LIMITED - 1999-03-11
    icon of address The Hkx Building, Three Pancras Square, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2020-09-23 ~ 2020-09-23
    IIF 171 - Director → ME
    icon of calendar 2015-07-01 ~ 2020-09-23
    IIF 62 - Secretary → ME
  • 19
    icon of address Unit H Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-07-11 ~ 2025-03-31
    IIF 263 - Director → ME
  • 20
    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 2006-11-14 ~ 2018-11-01
    IIF 20 - Secretary → ME
  • 21
    CICERO COMMUNICATIONS LIMITED - 2000-11-16
    icon of address Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    595,208 GBP2019-12-31
    Officer
    icon of calendar 2020-02-28 ~ 2025-04-30
    IIF 287 - Director → ME
    icon of calendar 2020-02-28 ~ 2022-06-14
    IIF 126 - 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 (5 parents)
    Equity (Company account)
    615,706 GBP2019-12-31
    Officer
    icon of calendar 2020-02-28 ~ 2025-04-30
    IIF 294 - Director → ME
    icon of calendar 2020-02-28 ~ 2022-06-14
    IIF 149 - Secretary → ME
  • 23
    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 2020-09-23 ~ 2020-09-23
    IIF 231 - Director → ME
    icon of calendar 2006-10-31 ~ 2020-09-23
    IIF 33 - 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 196 - Director → ME
    icon of calendar 2016-10-06 ~ 2020-09-23
    IIF 132 - 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 183 - Director → ME
    icon of calendar 2012-05-24 ~ 2020-09-23
    IIF 97 - 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 192 - Director → ME
    icon of calendar 2012-05-24 ~ 2020-09-23
    IIF 127 - 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 118 - Secretary → ME
  • 28
    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 2004-03-12 ~ 2025-04-30
    IIF 246 - Director → ME
    icon of calendar 2006-10-31 ~ 2020-09-23
    IIF 19 - 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 290 - 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 289 - 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 46 - 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 124 - Secretary → ME
  • 33
    GRAND UNION COMMUNICATIONS LIMITED - 2010-10-22
    FULLSIX LONDON LIMITED - 2018-10-31
    LAWGRA (NO.619) LIMITED - 2000-02-04
    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 169 - Director → ME
    icon of calendar 2018-06-15 ~ 2020-09-23
    IIF 56 - 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 175 - Director → ME
    icon of calendar 2015-07-01 ~ 2020-09-23
    IIF 64 - 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 277 - Director → ME
  • 36
    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 2020-08-31 ~ 2025-04-30
    IIF 182 - Director → ME
    icon of calendar 2006-10-31 ~ 2020-09-23
    IIF 18 - 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 176 - Director → ME
    icon of calendar 2014-11-17 ~ 2020-09-23
    IIF 63 - 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 189 - Director → ME
    icon of calendar 2019-12-06 ~ 2020-08-31
    IIF 121 - 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 (3 parents, 1 offspring)
    Officer
    icon of calendar 2020-09-23 ~ 2020-09-23
    IIF 184 - Director → ME
    icon of calendar 2018-06-15 ~ 2020-09-23
    IIF 75 - Secretary → ME
  • 40
    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 2020-09-23 ~ 2020-09-23
    IIF 204 - Director → ME
    icon of calendar 2010-12-14 ~ 2020-09-23
    IIF 138 - 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 119 - 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 ~ 2025-04-30
    IIF 210 - Director → ME
    icon of calendar 2006-12-04 ~ 2020-09-23
    IIF 10 - Secretary → ME
  • 43
    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 2014-11-20 ~ 2025-03-31
    IIF 251 - Director → ME
    icon of calendar 2010-12-14 ~ 2018-11-01
    IIF 164 - 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 (3 parents)
    Officer
    icon of calendar 2020-09-23 ~ 2020-09-23
    IIF 170 - Director → ME
    icon of calendar 2018-06-15 ~ 2020-09-23
    IIF 57 - 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 193 - Director → ME
    icon of calendar 2016-10-06 ~ 2020-09-23
    IIF 91 - Secretary → ME
  • 46
    BRANN DIRECT MARKETING LIMITED - 1995-01-11
    CHRISTIAN BRANN LIMITED - 1990-03-05
    BRANN LIMITED - 2012-09-24
    icon of address Phoenix Way, Cirencester, Glos
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-09-23 ~ 2020-09-23
    IIF 167 - Director → ME
    icon of calendar 2007-02-28 ~ 2020-09-23
    IIF 14 - Secretary → ME
  • 47
    KENNY LOCKETT BOOTH MAKIN LTD - 1993-04-22
    KENNY LOCKETT BOOTH LIMITED - 1993-02-01
    ARENA MEDIA LIMITED - 2025-03-21
    KLB LIMITED - 1990-10-19
    BOOTH LOCKETT MAKIN LTD. - 2008-05-12
    DORMWELL LIMITED - 1990-10-08
    ARENA BLM LIMITED - 2020-07-15
    icon of address Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-09-23 ~ 2020-09-23
    IIF 172 - Director → ME
    icon of calendar 2015-07-01 ~ 2020-09-23
    IIF 61 - Secretary → ME
  • 48
    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 2006-12-01 ~ 2015-03-24
    IIF 49 - Secretary → ME
  • 49
    LEGIBUS 1593 LIMITED - 1991-03-20
    HAVAS EHS LIMITED - 2017-04-28
    EHS BRANN (LONDON) LIMITED - 2002-02-28
    EHS - 1992-12-01
    EHS BRANN LIMITED - 2012-09-24
    EVANS HUNT SCOTT EUROCOM LIMITED - 2000-12-20
    EHSREALTIME LIMITED - 2002-02-18
    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 249 - Director → ME
    icon of calendar 2008-03-03 ~ 2020-09-23
    IIF 40 - Secretary → ME
  • 50
    icon of address Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-08-31 ~ 2025-04-30
    IIF 180 - Director → ME
    icon of calendar 2006-12-01 ~ 2020-09-23
    IIF 52 - 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 129 - Secretary → ME
  • 52
    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 2006-12-01 ~ 2018-11-01
    IIF 48 - 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 292 - Director → ME
  • 54
    SEARCH LABORATORIES LIMITED - 2005-11-08
    SEARCH LABORATORY LIMITED - 2025-03-21
    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 279 - Director → ME
  • 55
    THE BALL PARTNERSHIP LIMITED - 1998-12-15
    BALL INTERNATIONAL LIMITED - 1989-01-09
    MEDIAPOLIS UK LIMITED - 2000-05-08
    THE BALL WCRS PARTNERSHIP LIMITED - 1990-05-25
    YAMSHEE LIMITED - 1987-03-30
    MEDIA PLANNING LIMITED - 2017-02-01
    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 177 - Director → ME
    icon of calendar 2015-07-01 ~ 2020-09-23
    IIF 59 - Secretary → ME
  • 56
    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 2020-09-23 ~ 2020-09-23
    IIF 203 - Director → ME
    icon of calendar 2006-12-01 ~ 2020-09-23
    IIF 17 - Secretary → ME
  • 57
    F.F.I. ( FOR FURTHER INFORMATION) LIMITED - 2000-02-25
    CAKE MEDIA LIMITED - 2023-07-04
    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 173 - Director → ME
    icon of calendar 2015-07-01 ~ 2020-09-23
    IIF 60 - Secretary → ME
  • 58
    EURO RSCG BISS LANCASTER PLC - 2012-09-21
    BISS LANCASTER EURO RSCG PLC - 2004-03-11
    BISS LANCASTER PLC - 2001-06-14
    HAVAS PR UK PLC - 2012-09-21
    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 233 - Director → ME
    icon of calendar 2006-11-08 ~ 2020-09-23
    IIF 28 - 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 211 - Director → ME
    icon of calendar 2014-06-04 ~ 2020-09-23
    IIF 122 - Secretary → ME
  • 60
    ORGANIC MARKETING LIMITED - 2025-07-15
    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 243 - Director → ME
    icon of calendar 2016-10-06 ~ 2020-09-23
    IIF 112 - Secretary → ME
  • 61
    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 2020-08-31 ~ 2025-04-30
    IIF 185 - Director → ME
    icon of calendar 2006-12-01 ~ 2020-09-23
    IIF 29 - 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)
    Officer
    icon of calendar 2020-09-23 ~ 2020-09-23
    IIF 186 - Director → ME
    icon of calendar 2021-08-05 ~ 2025-03-31
    IIF 283 - Director → ME
    icon of calendar 2017-06-19 ~ 2020-09-23
    IIF 90 - Secretary → ME
  • 63
    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 2020-08-31 ~ 2025-04-30
    IIF 215 - Director → ME
    icon of calendar 2006-12-01 ~ 2020-08-31
    IIF 15 - 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 195 - Director → ME
    icon of calendar 2006-12-01 ~ 2020-09-23
    IIF 37 - 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 25 - Secretary → ME
  • 66
    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 2006-12-01 ~ 2018-11-01
    IIF 34 - Secretary → ME
  • 67
    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 2006-12-01 ~ 2020-09-23
    IIF 51 - 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 239 - 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 247 - Director → ME
    icon of calendar 2017-06-19 ~ 2020-09-23
    IIF 104 - 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 (3 parents)
    Officer
    icon of calendar 2020-09-23 ~ 2020-09-23
    IIF 181 - Director → ME
    icon of calendar 2015-06-23 ~ 2020-09-23
    IIF 74 - Secretary → ME
  • 71
    LEDGER BENNETT PLC - 2015-01-30
    HAYWOOD ADVERTISING LIMITED - 1985-02-14
    LEDGER BENNETT ADVERTISING LIMITED - 1999-04-28
    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 281 - 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 280 - 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 26 - 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 209 - Director → ME
    icon of calendar 2018-02-21 ~ 2020-09-23
    IIF 137 - 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 36 - 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 257 - Director → ME
    icon of calendar 2009-07-01 ~ 2020-09-23
    IIF 11 - 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 3 - 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 12 - 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 228 - Director → ME
    icon of calendar 2009-07-01 ~ 2020-09-23
    IIF 8 - 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 7 - 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 6 - 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 44 - 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 22 - 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 200 - Director → ME
    icon of calendar 2015-03-03 ~ 2020-09-23
    IIF 72 - Secretary → ME
  • 85
    icon of address 14 Irving Street, London, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2009-07-22 ~ 2012-03-22
    IIF 161 - Secretary → ME
  • 86
    THE AUDIENCE PLATFORM LIMITED - 2022-01-13
    TARGET AUDIENCE PLATFORM LIMITED - 2015-01-09
    HAVAS SBH LIMITED - 2025-07-15
    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 2020-09-23 ~ 2020-09-23
    IIF 205 - Director → ME
    icon of calendar 2016-10-06 ~ 2020-09-23
    IIF 114 - Secretary → ME
  • 87
    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 2006-12-01 ~ 2018-11-01
    IIF 50 - 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 291 - 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 253 - Director → ME
    icon of calendar 2015-07-09 ~ 2020-09-23
    IIF 81 - 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 260 - Director → ME
    icon of calendar 2019-01-17 ~ 2020-09-23
    IIF 142 - 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 191 - Director → ME
    icon of calendar 2009-07-01 ~ 2020-09-23
    IIF 1 - 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 4 - Secretary → ME
  • 93
    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 2006-12-01 ~ 2018-11-01
    IIF 32 - 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 30 - Secretary → ME
  • 95
    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 2006-12-01 ~ 2018-11-01
    IIF 53 - Secretary → ME
  • 96
    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 2006-12-01 ~ 2018-11-01
    IIF 47 - Secretary → ME
  • 97
    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 2006-12-01 ~ 2018-11-01
    IIF 39 - 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 2 - 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 178 - Director → ME
    icon of calendar 2015-07-01 ~ 2020-09-23
    IIF 65 - 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 219 - Director → ME
    icon of calendar 2016-10-06 ~ 2020-09-23
    IIF 84 - 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 214 - Director → ME
    icon of calendar 2016-10-06 ~ 2020-09-23
    IIF 85 - 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 110 - 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 258 - 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 123 - 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 9 - Secretary → ME
  • 106
    UNCOMMON CREATIVE STUDIO LIMITED - 2021-02-11
    UNCOMMON CREATIVE STUDIO LIMITED - 2022-03-11
    UNCOMMON HOLDINGS LIMITED - 2021-02-12
    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 264 - 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 262 - 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 265 - 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 163 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.