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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 5
  • 1
    Smith, Karla
    Born in January 1976
    Individual (49 offsprings)
    Officer
    icon of calendar 2023-01-24 ~ now
    OF - Director → CIF 0
  • 2
    Barnes-austin, James David
    Born in October 1964
    Individual (11 offsprings)
    Officer
    icon of calendar 2024-06-01 ~ now
    OF - Director → CIF 0
  • 3
    Gordon, Fiona Tracey
    Born in March 1970
    Individual (1 offspring)
    Officer
    icon of calendar 2021-08-11 ~ now
    OF - Director → CIF 0
  • 4
    WPP GROUP (NOMINEES) LIMITED - now
    VISIONPRICE LIMITED - 1992-11-24
    icon of addressSea Containers House, 18 Upper Ground, London, England
    Active Corporate (7 parents, 511 offsprings)
    Officer
    icon of calendar 2006-09-10 ~ now
    OF - Secretary → CIF 0
  • 5
    icon of addressSea Containers House, 18 Upper Ground, London, England
    Active Corporate (5 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directors as a member of a firmCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 28
  • 1
    Sweetland, Christopher Paul
    Director born in May 1955
    Individual (14 offsprings)
    Officer
    icon of calendar 1993-11-25 ~ 2016-07-01
    OF - Director → CIF 0
    Sweetland, Christopher Paul
    Director
    Individual (14 offsprings)
    Officer
    icon of calendar 1999-08-17 ~ 1999-08-17
    OF - Secretary → CIF 0
  • 2
    Weber, Laurent Jean Francois
    Financial Director born in July 1968
    Individual
    Officer
    icon of calendar 2004-01-01 ~ 2008-11-14
    OF - Director → CIF 0
  • 3
    Collinet, Louis
    Advertising Executive born in June 1954
    Individual (1 offspring)
    Officer
    icon of calendar 2003-05-20 ~ 2018-09-24
    OF - Director → CIF 0
  • 4
    Leih, Gary
    Director born in December 1958
    Individual
    Officer
    icon of calendar 2005-05-16 ~ 2010-06-07
    OF - Director → CIF 0
  • 5
    Richardson, Paul Winston George
    Director born in December 1957
    Individual
    Officer
    icon of calendar 1997-11-17 ~ 2007-05-23
    OF - Director → CIF 0
  • 6
    Clementson, Ralph
    Director born in March 1961
    Individual
    Officer
    icon of calendar 1996-12-19 ~ 2024-05-20
    OF - Director → CIF 0
  • 7
    Cornwell, John William
    Company Director born in June 1972
    Individual (3 offsprings)
    Officer
    icon of calendar 2017-05-01 ~ 2023-01-24
    OF - Director → CIF 0
  • 8
    Bureau, Bernard
    Creative Dir born in November 1946
    Individual
    Officer
    icon of calendar 1994-10-03 ~ 2001-06-04
    OF - Director → CIF 0
    Bureau, Bernard
    Creative Director born in November 1946
    Individual
    icon of calendar 2001-06-04 ~ 2007-12-31
    OF - Director → CIF 0
  • 9
    Law Gisiko, Peter
    Executive born in February 1955
    Individual
    Officer
    icon of calendar 1994-10-03 ~ 1996-09-01
    OF - Director → CIF 0
  • 10
    Tourtoulou, Arnaud
    Advertising Executive born in February 1964
    Individual
    Officer
    icon of calendar 2003-05-20 ~ 2018-09-24
    OF - Director → CIF 0
  • 11
    King, Annette
    Company Director born in September 1969
    Individual (7 offsprings)
    Officer
    icon of calendar 2016-03-11 ~ 2018-03-26
    OF - Director → CIF 0
  • 12
    Lepley, Stephen Keith
    Financial Director born in August 1954
    Individual (4 offsprings)
    Officer
    icon of calendar 2000-04-01 ~ 2016-03-11
    OF - Director → CIF 0
  • 13
    Barnes-austin, James David
    Finance Director born in October 1964
    Individual (11 offsprings)
    Officer
    icon of calendar 2010-01-19 ~ 2015-05-29
    OF - Director → CIF 0
  • 14
    Sicouri, Daniel
    Director born in January 1954
    Individual
    Officer
    icon of calendar 1994-10-03 ~ 2015-08-31
    OF - Director → CIF 0
  • 15
    Borthwick, Brian Livsey Fairlie
    Finance Director born in October 1942
    Individual
    Officer
    icon of calendar ~ 1994-02-08
    OF - Director → CIF 0
    Borthwick, Brian Livsey Fairlie
    Individual
    Officer
    icon of calendar ~ 1994-02-08
    OF - Secretary → CIF 0
  • 16
    Smith, Kelly Rebecca
    Chartered Accountant born in November 1965
    Individual (19 offsprings)
    Officer
    icon of calendar 1996-12-19 ~ 1997-06-05
    OF - Director → CIF 0
  • 17
    Kennedy, Jane Myra
    Chartered Accountant born in August 1963
    Individual (1 offspring)
    Officer
    icon of calendar 1995-05-10 ~ 1999-08-31
    OF - Director → CIF 0
    Kennedy, Jane Myra
    Individual (1 offspring)
    Officer
    icon of calendar 1997-12-23 ~ 1999-08-31
    OF - Secretary → CIF 0
  • 18
    Walsh, Michael Jeffrey
    Adertising Executive born in October 1949
    Individual (2 offsprings)
    Officer
    icon of calendar ~ 1995-05-10
    OF - Director → CIF 0
  • 19
    Bonnet, Denis
    Advertising born in April 1948
    Individual
    Officer
    icon of calendar 1996-09-10 ~ 2001-06-04
    OF - Director → CIF 0
  • 20
    Parsonson, Ian Charles
    Accountant born in July 1964
    Individual (2 offsprings)
    Officer
    icon of calendar 1996-12-19 ~ 1997-09-26
    OF - Director → CIF 0
  • 21
    Pinder, Richard Charles
    Director born in April 1964
    Individual (11 offsprings)
    Officer
    icon of calendar 1999-08-17 ~ 2000-02-29
    OF - Director → CIF 0
  • 22
    Dadra, Raj Kumar
    Director born in February 1969
    Individual (3 offsprings)
    Officer
    icon of calendar 2015-07-01 ~ 2017-05-31
    OF - Director → CIF 0
  • 23
    O'donnell, Paul Simon
    Advertising Executive born in July 1962
    Individual (1 offspring)
    Officer
    icon of calendar 2011-06-13 ~ 2022-05-31
    OF - Director → CIF 0
  • 24
    Iles, Michael Victor Stanton
    Finance Director born in February 1959
    Individual (1 offspring)
    Officer
    icon of calendar 1997-11-17 ~ 2010-01-19
    OF - Director → CIF 0
  • 25
    Frohlich, Michael
    Ceo born in April 1972
    Individual (1 offspring)
    Officer
    icon of calendar 2018-09-24 ~ 2021-04-12
    OF - Director → CIF 0
  • 26
    Walker, Peter
    Finance Dir born in March 1959
    Individual (15 offsprings)
    Officer
    icon of calendar 1994-02-08 ~ 1997-12-31
    OF - Director → CIF 0
    Walker, Peter
    Finance Dir
    Individual (15 offsprings)
    Officer
    icon of calendar 1994-02-08 ~ 1997-12-31
    OF - Secretary → CIF 0
  • 27
    Cocks, Paul John
    Company Director born in January 1958
    Individual
    Officer
    icon of calendar 1996-12-19 ~ 1997-12-06
    OF - Director → CIF 0
  • 28
    Winters, Steve Richard
    Chartered Accountant born in January 1968
    Individual (6 offsprings)
    Officer
    icon of calendar 2016-07-08 ~ 2019-12-06
    OF - Director → CIF 0
parent relation
Company in focus

OGILVY & MATHER GROUP (HOLDINGS) LIMITED

Previous names
OGILVY GROUP LIMITED(THE) - 1987-04-13
OGILVY GROUP (HOLDINGS) LIMITED(THE) - 2007-03-16
OGILVY BENSON & MATHER LIMITED - 1978-12-31
OGILVY & MATHER LIMITED - 1981-12-31
OGILVY & MATHER (HOLDINGS) LIMITED - 1987-02-10
Standard Industrial Classification
73110 - Advertising Agencies

Related profiles found in government register
  • OGILVY & MATHER GROUP (HOLDINGS) LIMITED
    Info
    OGILVY GROUP LIMITED(THE) - 1987-04-13
    OGILVY GROUP (HOLDINGS) LIMITED(THE) - 1987-04-13
    OGILVY BENSON & MATHER LIMITED - 1987-04-13
    OGILVY & MATHER LIMITED - 1987-04-13
    OGILVY & MATHER (HOLDINGS) LIMITED - 1987-04-13
    Registered number 00045810
    icon of addressSea Containers, 18 Upper Ground, London SE1 9RQ
    PRIVATE LIMITED COMPANY incorporated on 1895-10-30 (130 years 2 months). The company status is Active.
    The last date of confirmation statement was made at 2024-11-29
    CIF 0
  • OGILVY & MATHER GROUP (HOLDINGS) LIMITED
    S
    Registered number missing
    icon of addressSea Containers, 18, Upper Ground, London, England, SE1 9RQ
    Private Limited Company
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 30
  • 1
    OGILVY & MATHER SECURITIES LIMITED - 1987-03-10
    MATHERS INTERNATIONAL LIMITED - 1979-12-31
    OGILVY & MATHER DIRECT LIMITED - 1985-09-13
    OGILVY & MATHER DIRECT RESPONSE LIMITED - 1983-04-21
    icon of addressSea Containers, 18 Upper Ground, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
  • 2
    BATRIDGE LIMITED - 1977-12-31
    icon of addressSea Containers, 18 Upper Ground, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
  • 3
    SAMSON CLARK & COMPANY,LIMITED - 1981-12-31
    icon of addressSea Containers, 18 Upper Ground, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 26 - Ownership of voting rights - 75% or moreOE
    CIF 26 - Ownership of shares – 75% or moreOE
  • 4
    icon of addressSea Containers, 18 Upper Ground, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2023-06-09 ~ dissolved
    CIF 22 - Ownership of voting rights - 75% or moreOE
    CIF 22 - Right to appoint or remove directorsOE
    CIF 22 - Ownership of shares – 75% or moreOE
  • 5
    FINANCIAL PRESS RELATIONS(F.T.B.)LIMITED - 1986-05-22
    icon of addressSea Containers, 18 Upper Ground, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Ownership of shares – 75% or moreOE
  • 6
    GLAXOPALM LIMITED - 1978-12-31
    icon of addressSea Containers, 18 Upper Ground, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    UNIVERSAL INVESTMENT & TRADING COMPANY LIMITED - 2006-07-24
    icon of addressSea Containers, 18 Upper Ground, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 23 - Ownership of voting rights - 75% or moreOE
    CIF 23 - Ownership of shares – 75% or moreOE
  • 8
    FROSTLINE CONSULTANTS LIMITED - 1994-03-16
    MEDIA INSIGHT LIMITED - 1995-09-04
    icon of addressThe Inspire, Hornbeam Park, Harrogate
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of addressSea Containers, 18 Upper Ground, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
  • 10
    OGILVYONE DATASERVICES LIMITED - 1997-07-03
    icon of addressSea Containers, 18 Upper Ground, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 18 - Ownership of shares – 75% or moreOE
    CIF 18 - Ownership of voting rights - 75% or moreOE
  • 11
    OGILVYONE WORLDWIDE LIMITED - 1997-07-03
    icon of addressSea Containers, 18 Upper Ground, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 19 - Ownership of voting rights - 75% or moreOE
    CIF 19 - Ownership of shares – 75% or moreOE
  • 12
    icon of addressSea Containers, 18 Upper Ground, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of addressSea Containers, 18 Upper Ground, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 28 - Ownership of voting rights - 75% or moreOE
    CIF 28 - Ownership of shares – 75% or moreOE
  • 14
    DOBBIN DESIGNS LIMITED - 1997-12-15
    OGILVY PUBLIC RELATIONS WORLDWIDE LIMITED - 1998-01-01
    icon of addressSea Containers, 18 Upper Ground, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 30 - Ownership of shares – 75% or moreOE
    CIF 30 - Ownership of voting rights - 75% or moreOE
  • 15
    S.H. BENSON LIMITED - 1978-12-31
    OGILVY & MATHER LIMITED - 2007-03-16
    OGILVY BENSON & MATHER LIMITED - 1981-12-31
    icon of addressSea Containers, 18 Upper Ground, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
  • 16
    icon of addressSea Containers, 18 Upper Ground, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of shares – 75% or moreOE
  • 17
    OGILVY & MATHER FOCUS LIMITED - 1990-02-20
    OGILVY ADAMS & RINEHART LIMITED - 1998-01-01
    OGILVY - 1990-03-15
    FOSTER TURNER & BENSON LIMITED - 1986-05-22
    icon of addressSea Containers, 18 Upper Ground, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 27 - Ownership of voting rights - 75% or moreOE
    CIF 27 - Ownership of shares – 75% or moreOE
  • 18
    icon of addressSea Containers, 18 Upper Ground, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 21 - Ownership of voting rights - 75% or moreOE
    CIF 21 - Ownership of shares – 75% or moreOE
  • 19
    OGILVY CONSULTING LIMITED - 1999-03-18
    OGILVYONE DNX LTD - 2015-10-07
    UNIT EFFECT LIMITED - 1997-05-30
    O & M CONSULTING LIMITED - 2014-04-30
    icon of addressSea Containers, 18 Upper Ground, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2021-06-08 ~ dissolved
    CIF 15 - Right to appoint or remove directorsOE
    CIF 15 - Ownership of shares – 75% or moreOE
    CIF 15 - Ownership of voting rights - 75% or moreOE
  • 20
    OGILVY & MATHER DATACONSULT LIMITED - 1997-07-03
    DATA MANAGEMENT FOR PROFIT LIMITED - 1988-06-23
    TEAMLIST LIMITED - 1985-09-18
    icon of addressSea Containers, 18 Upper Ground, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of shares – 75% or moreOE
  • 21
    icon of addressSea Containers, 18 Upper Ground, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 17 - Ownership of voting rights - 75% or moreOE
    CIF 17 - Ownership of shares – 75% or moreOE
  • 22
    OGILVY & MATHER DIRECT MANAGEMENT SERVICES - 1997-10-06
    icon of addressSea Containers, 18 Upper Ground, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    YAKO LIMITED - 1984-06-06
    OGILVY AND MATHER MANAGEMENT SERVICES LIMITED - 1989-05-23
    OGILVY & MATHER TELESERVICES LIMITED - 1997-07-03
    OGILVY & MATHER TELECONSULT LIMITED - 1993-12-24
    icon of addressSea Containers, 18 Upper Ground, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
  • 24
    TRENEAR-HARVEY ASSOCIATES LIMITED - 1979-12-31
    OGILVY & MATHER DIRECT LIMITED - 1997-07-03
    TRENEAR-HARVEY, BIRD & WATSON LIMITED - 1985-09-13
    icon of addressSea Containers, 18 Upper Ground, London, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -299,598 GBP2016-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
  • 25
    T.WALL & SONS(CONFECTIONERY)LIMITED - 1982-05-20
    RESEARCH INTERNATIONAL LIMITED - 1991-06-11
    icon of address27 Farm Street, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
  • 26
    icon of addressSea Containers, 18 Upper Ground, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 24 - Ownership of voting rights - 75% or moreOE
    CIF 24 - Ownership of shares – 75% or moreOE
  • 27
    ADWORKS LIMITED - 2004-02-13
    OVAL (1329) LIMITED - 1998-08-18
    icon of addressSea Containers, 18 Upper Ground, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Right to appoint or remove directorsOE
  • 28
    icon of addressSea Containers, 18 Upper Ground, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 16 - Ownership of voting rights - 75% or moreOE
    CIF 16 - Ownership of shares – 75% or moreOE
  • 29
    icon of addressSea Containers, 18 Upper Ground, London, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2016-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 20 - Ownership of voting rights - 75% or moreOE
    CIF 20 - Ownership of shares – 75% or moreOE
  • 30
    ACORN PRODUCTIONS LIMITED - 2000-04-06
    icon of addressSea Containers, 18 Upper Ground, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Right to appoint or remove directorsOE
    CIF 13 - Ownership of shares – 75% or moreOE
Ceased 1
  • KINGSWAY MEDIA SERVICES LIMITED - 2020-10-05
    icon of addressSea Containers, 18 Upper Ground, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-09-24
    CIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 14 - Ownership of shares – More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.