1
C/o Hogarth Worldwide Limited, 6 Brewhouse Yard, London, EnglandDissolved Corporate (2 parents)
Equity (Company account)
3,649,230 GBP2020-12-31
Person with significant control
2016-04-06 ~ dissolvedCIF 2 - Ownership of shares – 75% or more → OE
2
BURSON GLOBAL LIMITED - 2024-11-12
GROUP SJR LIMITED - 2024-11-04
FORWARD WORLDWIDE LIMITED - 2021-07-22
BOOKMARK CONTENT LTD - 2017-12-08
FORWARD PUBLISHING AGENCY LTD - 2016-11-04
THE CONDE NAST FORWARD PUBLISHING AGENCY LIMITED - 2001-10-15
FOXBRACE LIMITED - 1995-07-24
Rose Court, 2 Southwark Bridge Road, London, EnglandActive Corporate (5 parents, 1 offspring)
Equity (Company account)
100 GBP2024-12-31
Person with significant control
2025-01-01 ~ nowCIF 7 - Ownership of shares – More than 25% but not more than 50% → OE
CIF 7 - Ownership of voting rights - More than 25% but not more than 50% → OE
3
PRIMA EUROPE LIMITED - 1997-01-10
Rose Court, 2 Southwark Bridge Road, London, EnglandDissolved Corporate (3 parents)
Equity (Company account)
3,002 GBP2020-12-31
Person with significant control
2016-04-06 ~ dissolvedCIF 4 - Right to appoint or remove directors → OE
CIF 4 - Ownership of shares – 75% or more → OE
CIF 4 - Ownership of voting rights - 75% or more → OE
4
MARSTELLER INTERNATIONAL (HOLDINGS) LIMITED - 1983-02-01
BURSON-MARSTELLER LIMITED - 1983-01-21
Rose Court, 2 Southwark Bridge Road, London, EnglandDissolved Corporate (3 parents)
Equity (Company account)
1,975,470 GBP2020-12-31
Person with significant control
2016-04-06 ~ dissolvedCIF 6 - Right to appoint or remove directors → OE
CIF 6 - Ownership of voting rights - 75% or more → OE
CIF 6 - Ownership of shares – 75% or more → OE
5
Sea Containers, 18 Upper Ground, London, EnglandActive Corporate (7 parents)
Person with significant control
2016-04-06 ~ nowCIF 10 - Ownership of shares – More than 25% but not more than 50% → OE
CIF 10 - Ownership of voting rights - More than 25% but not more than 50% → OE
6
DECKSHIELD LIMITED - 1989-01-23
Rose Court, 2 Southwark Bridge Road, London, EnglandDissolved Corporate (3 parents, 1 offspring)
Equity (Company account)
711,691 GBP2020-12-31
Person with significant control
2016-04-06 ~ dissolvedCIF 9 - Ownership of voting rights - 75% or more → OE
CIF 9 - Right to appoint or remove directors → OE
CIF 9 - Ownership of shares – 75% or more → OE
7
B-M MARKETING COMMUNICATIONS LIMITED - 1987-07-24
PLANNED PUBLIC RELATIONS INTERNATIONAL LIMITED - 1980-12-31
Sea Containers House, 18 Upper Ground, London, - -, EnglandDissolved Corporate (3 parents)
Equity (Company account)
13,763 GBP2019-12-31
Person with significant control
2016-04-06 ~ dissolvedCIF 1 - Ownership of voting rights - 75% or more → OE
CIF 1 - Ownership of shares – 75% or more → OE
CIF 1 - Right to appoint or remove directors → OE
8
OVAL (1274) LIMITED - 1998-04-03
Greater London House, Hampstead Road, LondonDissolved Corporate (3 parents)
Equity (Company account)
269,238 GBP2020-12-31
Person with significant control
2016-04-06 ~ dissolvedCIF 13 - Ownership of shares – 75% or more → OE
CIF 13 - Ownership of voting rights - 75% or more → OE
CIF 13 - Right to appoint or remove directors → OE
9
BURSON-MARSTELLER FINANCIAL LIMITED - 1996-04-10
JEM MILLER LIMITED - 1984-08-31
BUGLEMACE LIMITED - 1982-10-12
7-12 Tavistock Square, London, EnglandDissolved Corporate (3 parents)
Person with significant control
2016-04-06 ~ dissolvedCIF 3 - Ownership of shares – 75% or more → OE
10
WPP HEALTH LIMITED - 2022-11-22
OGILVY HEALTHWORLD UK LTD - 2019-03-29
SHIRE HEALTH GROUP LIMITED - 2005-01-11
THE SHIRE HALL GROUP LIMITED - 2002-04-19
SHIRE HALL HOLDINGS LIMITED - 1996-10-28
Sea Containers House, 18 Upper Ground, London, EnglandActive Corporate (5 parents, 1 offspring)
Person with significant control
2021-07-29 ~ nowCIF 8 - Ownership of shares – 75% or more → OE
11
YOUNG & RUBICAM LIMITED - 1999-09-29
Sea Containers, 18 Upper Ground, London, EnglandDissolved Corporate (3 parents)
Equity (Company account)
25,000 GBP2020-12-31
Person with significant control
2016-04-06 ~ dissolvedCIF 12 - Ownership of shares – 75% or more → OE
CIF 12 - Ownership of voting rights - 75% or more → OE
CIF 12 - Right to appoint or remove directors → OE
12
NIJINSKY INVESTMENTS LIMITED - 1979-12-31
Sea Containers, 18 Upper Ground, London, EnglandDissolved Corporate (3 parents)
Equity (Company account)
-331,647 GBP2020-12-31
Person with significant control
2016-04-06 ~ dissolvedCIF 11 - Ownership of voting rights - 75% or more → OE
CIF 11 - Ownership of shares – 75% or more → OE
CIF 11 - Right to appoint or remove directors → OE
13
IMPIRIC LIMITED - 2001-06-21
WUNDERMAN CATO JOHNSON LIMITED - 2000-04-10
WUNDERMAN INTERNATIONAL GROUP LIMITED - 1992-06-01
Greater London House, Hampstead Road, LondonDissolved Corporate (3 parents)
Equity (Company account)
-274,148 GBP2020-12-31
Person with significant control
2016-04-06 ~ dissolvedCIF 5 - Ownership of voting rights - 75% or more → OE
CIF 5 - Ownership of shares – 75% or more → OE
CIF 5 - Right to appoint or remove directors → OE