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 3
  • 1
    Bean, Louise
    Individual (1 offspring)
    Officer
    icon of calendar 2004-05-18 ~ now
    OF - Secretary → CIF 0
  • 2
    Kay, Warren Spencer
    Born in December 1971
    Individual (23 offsprings)
    Officer
    icon of calendar 2011-05-05 ~ now
    OF - Director → CIF 0
  • 3
    Nisita, Alessandro Francesco, Nr
    Born in January 1969
    Individual (3 offsprings)
    Officer
    icon of calendar 2014-01-01 ~ now
    OF - Director → CIF 0
Ceased 15
  • 1
    Wallace, Bruce A
    Assistant Treasurer born in December 1951
    Individual
    Officer
    icon of calendar 2012-05-31 ~ 2014-01-01
    OF - Director → CIF 0
  • 2
    Hollier, John
    Consultant born in November 1929
    Individual
    Officer
    icon of calendar ~ 1999-06-30
    OF - Director → CIF 0
  • 3
    Berns, Steven David
    Vice President Treasurer born in September 1964
    Individual (1 offspring)
    Officer
    icon of calendar 2002-07-01 ~ 2004-09-07
    OF - Director → CIF 0
  • 4
    Donohue, Thomas Daniel
    Vp & Assistant Treasurer born in January 1970
    Individual
    Officer
    icon of calendar 2012-03-16 ~ 2012-05-31
    OF - Director → CIF 0
  • 5
    Shah, Bibi Shamim
    Chartered Accountant born in July 1955
    Individual (2 offsprings)
    Officer
    icon of calendar 1999-11-10 ~ 2007-07-31
    OF - Director → CIF 0
  • 6
    Ellis, Linda Eileen
    Company Secretary born in April 1948
    Individual
    Officer
    icon of calendar ~ 2004-05-18
    OF - Director → CIF 0
    Ellis, Linda Eileen
    Individual
    Officer
    icon of calendar ~ 2004-05-18
    OF - Secretary → CIF 0
  • 7
    Beard, Eugene Patrick
    Executive Vp-Finance Chief Finance Officer born in March 1935
    Individual
    Officer
    icon of calendar ~ 2001-05-18
    OF - Director → CIF 0
  • 8
    Taffinder, Nicholas James
    Assistant Treasurer Europe born in January 1963
    Individual
    Officer
    icon of calendar 2002-07-01 ~ 2012-03-16
    OF - Director → CIF 0
  • 9
    Coleman, Derek John
    Solicitor born in July 1955
    Individual (28 offsprings)
    Officer
    icon of calendar 2012-05-24 ~ 2025-10-21
    OF - Director → CIF 0
  • 10
    Camera, Nicholas Joseph
    Gen Counsel born in January 1947
    Individual
    Officer
    icon of calendar 1996-05-14 ~ 2012-04-01
    OF - Director → CIF 0
  • 11
    Wlodyka, George Christopher
    Chartered Accountant born in November 1954
    Individual (4 offsprings)
    Officer
    icon of calendar 2004-09-30 ~ 2011-05-05
    OF - Director → CIF 0
  • 12
    Perry, Philip James Erskine
    Corp Services Director born in January 1949
    Individual
    Officer
    icon of calendar 2002-07-01 ~ 2007-12-22
    OF - Director → CIF 0
  • 13
    Orr, Sean
    Exec Vp & Chief Financial Offi born in July 1954
    Individual
    Officer
    icon of calendar 2001-05-18 ~ 2003-08-31
    OF - Director → CIF 0
  • 14
    Rudge, Christopher
    Senior Vp General Counsel & Secretary born in September 1937
    Individual
    Officer
    icon of calendar ~ 1995-11-14
    OF - Director → CIF 0
  • 15
    icon of address909, Third Avenue, New York, Ny, Usa
    Corporate
    Person with significant control
    2016-04-06 ~ 2016-04-06
    PE - Ownership of voting rights - 75% or moreCIF 0
parent relation
Company in focus

INTERPUBLIC LIMITED

Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • INTERPUBLIC LIMITED
    Info
    Registered number 00867637
    icon of address135 Bishopsgate, London EC2M 3TP
    PRIVATE LIMITED COMPANY incorporated on 1965-12-29 (60 years). The company status is Active.
    The last date of confirmation statement was made at 2024-11-14
    CIF 0
  • INTERPUBLIC LIMITED
    S
    Registered number 00867637
    icon of address135, Bishopsgate, London, England, EC2M 3TP
    Limited By Shares in United Kingdom
    CIF 1
    Limited Company in England And Wales, England
    CIF 2
    Private Company in England And Wales, Uk
    CIF 3
child relation
Offspring entities and appointments
Active 8
  • 1
    SHANDWICK INTERNATIONAL PLC - 1998-05-01
    SHANDWICK PLC - 1996-06-01
    SHANDWICK LIMITED - 1985-10-31
    INTERNATIONAL PUBLIC RELATIONS LIMITED - 2002-01-14
    icon of address135 Bishopsgate, London, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
  • 2
    STILL PRICE LINTAS GROUP LIMITED - 1994-06-13
    STILL PRICE COURT TWIVY D'SOUZA LINTAS (HOLDINGS) LIMITED - 1992-01-21
    STILL PRICE COURT TWIVY D'SOUZA:LINTAS GROUP LIMITED - 1994-03-11
    S P LINTAS GROUP LIMITED - 1999-07-08
    LINTAS LIMITED - 1989-11-21
    icon of address135 Bishopsgate, London, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 8 - Ownership of shares – 75% or moreOE
  • 3
    DRAFTFCB LONDON LIMITED - 2014-03-10
    BANKS HOGGINS O'SHEA LIMITED - 1998-12-14
    FCB LONDON LIMITED - 2007-07-02
    PRIMEASH LIMITED - 1991-07-17
    BANKS HOGGINS O'SHEA FCB LIMITED - 2004-07-16
    THE BANKS PARTNERSHIP LIMITED - 1993-06-15
    icon of address16 Old Bailey, London, England
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-10-27 ~ now
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Right to appoint or remove directorsOE
    CIF 12 - Ownership of shares – 75% or moreOE
  • 4
    WEBER SHANDWICK TECHNOLOGY LIMITED - 2008-02-01
    MILLER COMMUNICATIONS LIMITED - 1995-11-01
    FIRSTSALE 3. LIMITED - 1990-04-03
    PUBLICITY PLUS (EAST ANGLIA) LIMITED - 1988-08-31
    SHANDWICK TECHNOLOGIES LIMITED - 1996-05-31
    SHANDWICK TECHNOLOGY LIMITED - 1991-05-20
    MILLER/SHANDWICK TECHNOLOGIES LIMITED - 2003-07-24
    icon of address135 Bishopsgate, London, England
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
  • 5
    WEBER EUROPE LIMITED - 2004-02-10
    WEBER ROBINSON EUROPE LIMITED - 1993-09-21
    GOLIN/HARRIS INTERNATIONAL LIMITED - 2022-05-19
    MISLEX (37) LIMITED - 1992-11-16
    icon of address135 Bishopsgate, London, England
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 7 - Ownership of shares – 75% or moreOE
  • 6
    TRUSHELFCO (NO. 479) LIMITED - 1982-12-31
    icon of address135 Bishopsgate, London, England
    Active Corporate (8 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 9 - Ownership of shares – 75% or moreOE
  • 7
    icon of address135 Bishopsgate, London, England
    Active Corporate (3 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
  • 8
    SPRINGPOINT UK LIMITED - 2012-07-26
    CORPORATEQUEST LIMITED - 1990-05-18
    VIRGO HEALTH PR LIMITED - 2013-01-22
    SPRINGPOINT LIMITED - 2004-01-19
    icon of address1 Radian Court, Knowlhill, Milton Keynes
    Liquidation Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
Ceased 4
  • 1
    HALESWAY LIMITED - 2016-10-19
    FCB HALESWAY LIMITED - 2018-09-04
    icon of address135 Bishopsgate, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2023-12-05 ~ 2023-12-06
    CIF 1 - Ownership of shares – 75% or more OE
  • 2
    icon of addressCitypoint, 65 Haymarket Terrace, Edinburgh
    Active Corporate
    Person with significant control
    icon of calendar 2017-06-26 ~ 2022-12-14
    CIF 2 - Has significant influence or control over the trustees of a trust OE
  • 3
    HACKER LONDON LIMITED - 2022-09-28
    SLAM PR LIMITED - 2017-07-25
    icon of address135 Bishopsgate, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-07-18
    CIF 11 - Ownership of shares – 75% or more OE
  • 4
    CARIBINER EUROPE LIMITED - 2000-10-11
    icon of addressEvergreen House North, Grafton Place, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-12-21
    CIF 10 - Ownership of shares – 75% or more 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.