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 8
  • 1
    Kelly-bisla, Balbir
    Individual (1 offspring)
    Officer
    icon of calendar 2020-09-02 ~ now
    OF - Secretary → CIF 0
  • 2
    Ashby, Alexander
    Born in January 1985
    Individual (75 offsprings)
    Officer
    icon of calendar 2022-09-30 ~ now
    OF - Director → CIF 0
  • 3
    Scott, Andrew Grant Balfour
    Born in December 1968
    Individual (5 offsprings)
    Officer
    icon of calendar 2018-10-31 ~ now
    OF - Director → CIF 0
  • 4
    Martel, Timothy John
    Born in January 1975
    Individual (22 offsprings)
    Officer
    icon of calendar 2024-10-31 ~ now
    OF - Director → CIF 0
  • 5
    New, Paul Stephen
    Born in May 1968
    Individual (28 offsprings)
    Officer
    icon of calendar 2023-07-31 ~ now
    OF - Director → CIF 0
  • 6
    WPP 2013 LIMITED - 2012-11-09
    icon of addressSea Containers House, 18 Upper Ground, London, United Kingdom
    Active Corporate (5 parents, 52 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
  • 7
    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 2009-01-12 ~ now
    OF - Secretary → CIF 0
  • 8
    TNS OVERSEAS HOLDINGS (ZETA) LIMITED - 2007-03-16
    TNS OVERSEAS MEDIA HOLDINGS LIMITED - 2020-01-30
    icon of addressSea Containers House, 18 Upper Ground, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2023-12-11 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 50
  • 1
    Sweetland, Christopher Paul
    Director born in May 1955
    Individual (14 offsprings)
    Officer
    icon of calendar 2007-03-14 ~ 2016-07-01
    OF - Director → CIF 0
  • 2
    Delaney, Paul
    Group Treasurer born in November 1952
    Individual (6 offsprings)
    Officer
    icon of calendar 2008-08-05 ~ 2013-08-29
    OF - Director → CIF 0
  • 3
    Lerwill, Robert Earl
    Director born in January 1952
    Individual (1 offspring)
    Officer
    icon of calendar ~ 1996-12-05
    OF - Director → CIF 0
  • 4
    Ogilvy, David Mackenzie
    Director born in June 1911
    Individual
    Officer
    icon of calendar ~ 1992-08-06
    OF - Director → CIF 0
  • 5
    Spencer, Paul
    Company Director born in January 1950
    Individual (1 offspring)
    Officer
    icon of calendar 2004-04-28 ~ 2005-12-15
    OF - Director → CIF 0
  • 6
    Salama, Eric Ralph
    Economist born in April 1961
    Individual (2 offsprings)
    Officer
    icon of calendar 1996-07-15 ~ 2002-10-30
    OF - Director → CIF 0
  • 7
    Maxwell, Hamish Walter Hyslop
    Director born in August 1926
    Individual
    Officer
    icon of calendar 1996-07-15 ~ 2001-02-26
    OF - Director → CIF 0
  • 8
    Quelch, John Anthony
    Director born in August 1951
    Individual
    Officer
    icon of calendar ~ 2005-12-15
    OF - Director → CIF 0
  • 9
    Naganuma, Koichiro
    Director born in January 1945
    Individual
    Officer
    icon of calendar 2004-01-23 ~ 2005-12-15
    OF - Director → CIF 0
  • 10
    Brooks, Brian
    Director Of Human Resources born in July 1955
    Individual
    Officer
    icon of calendar 1992-09-25 ~ 2002-09-03
    OF - Director → CIF 0
  • 11
    Mackenzie, Christopher Alasdhair Anthony Ewan
    Director born in June 1954
    Individual (18 offsprings)
    Officer
    icon of calendar 2000-03-14 ~ 2005-12-15
    OF - Director → CIF 0
  • 12
    Payne, Andrew Robertson
    Director born in May 1957
    Individual (24 offsprings)
    Officer
    icon of calendar 2019-11-21 ~ 2023-07-31
    OF - Director → CIF 0
  • 13
    Richardson, Paul Winston George
    Director born in December 1957
    Individual
    Officer
    icon of calendar 1996-12-02 ~ 2008-10-20
    OF - Director → CIF 0
  • 14
    Payne, Richard James
    Chartered Accountant born in September 1977
    Individual (43 offsprings)
    Officer
    icon of calendar 2022-07-01 ~ 2023-10-27
    OF - Director → CIF 0
  • 15
    Dolan, Michael James
    President & Ceo Young & Rubica born in November 1946
    Individual (2 offsprings)
    Officer
    icon of calendar 2000-10-04 ~ 2001-10-19
    OF - Director → CIF 0
  • 16
    Lader, Philip, Ambassador
    Director born in March 1946
    Individual
    Officer
    icon of calendar 2001-02-26 ~ 2005-12-15
    OF - Director → CIF 0
  • 17
    Read, Mark Julian
    Director born in November 1966
    Individual (2 offsprings)
    Officer
    icon of calendar 2005-04-01 ~ 2009-01-12
    OF - Director → CIF 0
    Read, Mark Julian
    Chief Executive born in November 1966
    Individual (2 offsprings)
    icon of calendar 2018-10-31 ~ 2025-09-01
    OF - Director → CIF 0
  • 18
    Symonds, John Robert
    Solicitor born in November 1929
    Individual
    Officer
    icon of calendar ~ 1992-09-14
    OF - Director → CIF 0
  • 19
    Harris, Andrea Jane
    Individual (1 offspring)
    Officer
    icon of calendar 2007-02-13 ~ 2009-01-12
    OF - Secretary → CIF 0
  • 20
    Komansky, David Herman
    Director born in April 1939
    Individual
    Officer
    icon of calendar 2003-01-28 ~ 2005-12-15
    OF - Director → CIF 0
  • 21
    Schulten, Christopher Francis
    Individual (1 offspring)
    Officer
    icon of calendar ~ 1993-03-19
    OF - Secretary → CIF 0
  • 22
    Inagaki, Masao
    Company Director born in October 1922
    Individual
    Officer
    icon of calendar 1998-09-14 ~ 2004-01-23
    OF - Director → CIF 0
  • 23
    Stevens, Gordon Kenneth Grist
    Born in January 1926
    Individual
    Officer
    icon of calendar 1992-08-06 ~ 1996-09-30
    OF - Director → CIF 0
  • 24
    Gadiesh, Orit
    Director born in January 1951
    Individual
    Officer
    icon of calendar 2004-04-28 ~ 2005-12-15
    OF - Director → CIF 0
  • 25
    Conaghan, Daniel Patrick
    Chartered Accountant born in September 1980
    Individual (12 offsprings)
    Officer
    icon of calendar 2019-11-21 ~ 2022-07-08
    OF - Director → CIF 0
  • 26
    King, Stephen Harries Morley
    Director born in February 1931
    Individual
    Officer
    icon of calendar ~ 1993-04-16
    OF - Director → CIF 0
  • 27
    Smilow, Joel Emanuel
    Retired Executive born in April 1933
    Individual
    Officer
    icon of calendar 1998-04-23 ~ 2000-10-04
    OF - Director → CIF 0
  • 28
    Morten, Stanley Wilbur
    Director born in November 1943
    Individual
    Officer
    icon of calendar 1991-12-02 ~ 2005-12-15
    OF - Director → CIF 0
  • 29
    Douglas, Nicholas Paul
    Chartered Accountant born in August 1965
    Individual (18 offsprings)
    Officer
    icon of calendar 2023-07-31 ~ 2024-10-31
    OF - Director → CIF 0
  • 30
    Sorrell, Martin Stuart, Sir
    Director born in February 1945
    Individual (21 offsprings)
    Officer
    icon of calendar ~ 2009-01-12
    OF - Director → CIF 0
  • 31
    Jordan, Michael Hugh
    Retired Executive born in June 1936
    Individual (1 offspring)
    Officer
    icon of calendar 2000-10-04 ~ 2004-06-28
    OF - Director → CIF 0
  • 32
    Capes, Marie Winifred
    Individual
    Officer
    icon of calendar 1995-11-01 ~ 2020-09-01
    OF - Secretary → CIF 0
  • 33
    Hellman, Frederick Warren
    A born in July 1934
    Individual
    Officer
    icon of calendar 2000-10-04 ~ 2003-01-28
    OF - Director → CIF 0
  • 34
    Heyer, Steven
    Director born in June 1952
    Individual
    Officer
    icon of calendar 2000-05-18 ~ 2000-10-04
    OF - Director → CIF 0
  • 35
    Lewinton, Christopher, Sir
    Director born in January 1932
    Individual
    Officer
    icon of calendar 2000-10-04 ~ 2003-01-28
    OF - Director → CIF 0
  • 36
    Welle, Charles Ward Van Der
    Director Of Treasury born in October 1959
    Individual (47 offsprings)
    Officer
    icon of calendar 2013-09-20 ~ 2022-09-30
    OF - Director → CIF 0
  • 37
    Jackson, John Bernard Haysom
    Director born in May 1929
    Individual (2 offsprings)
    Officer
    icon of calendar 1993-09-28 ~ 2004-09-30
    OF - Director → CIF 0
  • 38
    Day, Colin Richard
    Company Director born in March 1955
    Individual (7 offsprings)
    Officer
    icon of calendar 2005-07-25 ~ 2005-12-15
    OF - Director → CIF 0
  • 39
    Sampson, Gordon Charles
    Director born in October 1923
    Individual
    Officer
    icon of calendar ~ 2000-07-31
    OF - Director → CIF 0
  • 40
    Bullmore, John Jeremy David
    Director born in November 1929
    Individual
    Officer
    icon of calendar ~ 2004-09-30
    OF - Director → CIF 0
  • 41
    Dyson, Esther
    Director born in July 1951
    Individual (2 offsprings)
    Officer
    icon of calendar 1999-06-28 ~ 2005-12-15
    OF - Director → CIF 0
  • 42
    Calow, David Ferguson
    Individual (7 offsprings)
    Officer
    icon of calendar 1993-03-19 ~ 1995-11-01
    OF - Secretary → CIF 0
  • 43
    Judge, Paul Rupert
    Director born in April 1949
    Individual (11 offsprings)
    Officer
    icon of calendar ~ 1997-06-30
    OF - Director → CIF 0
  • 44
    Axelrod, Elizabeth Lynn
    Hr Executive born in August 1962
    Individual
    Officer
    icon of calendar 2002-09-03 ~ 2005-03-24
    OF - Director → CIF 0
  • 45
    Winters, Steve Richard
    Chartered Accountant born in January 1968
    Individual (6 offsprings)
    Officer
    icon of calendar 2016-08-15 ~ 2019-12-06
    OF - Director → CIF 0
  • 46
    Paster, Howard
    Director born in December 1944
    Individual
    Officer
    icon of calendar 2003-01-28 ~ 2005-12-15
    OF - Director → CIF 0
  • 47
    Rosen, Jeffrey Allen
    Director born in October 1947
    Individual
    Officer
    icon of calendar 2005-01-01 ~ 2005-12-15
    OF - Director → CIF 0
  • 48
    Olayan, Lubna Suliman
    Director born in August 1955
    Individual (1 offspring)
    Officer
    icon of calendar 2005-03-14 ~ 2005-12-15
    OF - Director → CIF 0
  • 49
    icon of addressSea Containers House, 18 Upper Ground, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    2019-11-14 ~ 2020-08-27
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 50
    icon of addressSea Containers House, 18 Upper Ground, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ 2019-11-14
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
parent relation
Company in focus

WPP 2005 LIMITED

Previous names
WPP 2005 PLC - 2005-11-09
WPP GROUP PLC. - 2005-10-25
WIRE & PLASTIC PRODUCTS PUBLIC LIMITED COMPANY - 1986-02-26
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • WPP 2005 LIMITED
    Info
    WPP 2005 PLC - 2005-11-09
    WPP GROUP PLC. - 2005-11-09
    WIRE & PLASTIC PRODUCTS PUBLIC LIMITED COMPANY - 2005-11-09
    Registered number 01003653
    icon of addressSea Containers House, 18 Upper Ground, London SE1 9GL
    PRIVATE LIMITED COMPANY incorporated on 1971-03-01 (54 years 9 months). The company status is Active.
    The last date of confirmation statement was made at 2024-12-19
    CIF 0
  • WPP 2005 LIMITED
    S
    Registered number 01003653
    icon of addressSea Containers House, 18 Upper Ground, London, England, SE1 9GL
    CIF 1 CIF 2
  • WPP 2005 LIMITED
    S
    Registered number missing
    icon of address27, Farm Street, London, England, W1J 5RJ
    Private Limited Company
    CIF 3
child relation
Offspring entities and appointments
Active 34
  • 1
    icon of addressC/o E W A Ltd., St Marys Green, Chelmsford, Essex
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-10-15 ~ dissolved
    CIF 36 - Ownership of shares – 75% or moreOE
  • 2
    BINNS CORNWALL & PARTNERS LIMITED - 1986-07-03
    BUCHANAN COMMUNICATIONS LIMITED - 2024-11-04
    BINNS CORNWALL LIMITED - 1990-06-12
    icon of address107 Cheapside, London, England
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 33 - Ownership of shares – 75% or moreOE
  • 3
    icon of addressSea Containers, 18 Upper Ground, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
  • 4
    icon of address24-28 Bloomsbury Way, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
  • 5
    OVAL (615) LIMITED - 1990-05-11
    ARK CONTRACT FURNITURE LIMITED - 1990-06-01
    icon of addressEast Studio Riverside Walk Sea Containers, 18 Upper Ground, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 34 - Ownership of shares – 75% or moreOE
  • 6
    icon of addressSea Containers House, 18 Upper Ground, London, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    LINK REACTION LIMITED - 1995-11-13
    icon of address121-141 Westbourne Terrace, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-10-15 ~ dissolved
    CIF 37 - Ownership of shares – 75% or moreOE
  • 8
    OHAL LIMITED - 2015-04-28
    OHERLIHY ASSOCIATES LIMITED - 2000-08-03
    icon of addressSea Containers, 18 Upper Ground, London, England
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2023-12-12 ~ now
    CIF 19 - Ownership of shares – 75% or moreOE
    CIF 19 - Right to appoint or remove directorsOE
    CIF 19 - Ownership of voting rights - 75% or moreOE
  • 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 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
  • 10
    CIA MEDIANETWORK LIMITED - 1994-03-21
    CUPFIELD LIMITED - 1993-03-22
    CIA WORLDWIDE LIMITED - 2002-03-18
    CIA (EUROPE) HOLDINGS LIMITED - 1993-06-09
    CIA MEDIANETWORK EUROPE HOLDINGS LIMITED - 2000-08-25
    CIA EUROPE HOLDINGS LIMITED - 2001-05-23
    icon of addressSea Containers, 18 Upper Ground, London, England
    Active Corporate (3 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2023-12-12 ~ now
    CIF 24 - Ownership of voting rights - 75% or moreOE
    CIF 24 - Ownership of shares – 75% or moreOE
    CIF 24 - Right to appoint or remove directorsOE
  • 11
    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 - Ownership of shares – 75% or moreOE
  • 12
    SCOTT STERN ASSOCIATES LIMITED - 2001-03-01
    icon of addressThe Gables 58 Oxhill Road, Dumbarton, Dunbartonshire
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 35 - Has significant influence or controlOE
    CIF 35 - Has significant influence or control as a member of a firmOE
  • 13
    ROBINRUN LIMITED - 1993-12-15
    SADEK RESEARCH LIMITED - 1994-02-08
    SADEK WYNBERG RESEARCH LIMITED - 2003-05-09
    icon of address27 Farm Street, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 32 - Ownership of shares – 75% or moreOE
    CIF 32 - Right to appoint or remove directorsOE
    CIF 32 - Ownership of voting rights - 75% or moreOE
  • 14
    BLACK CAT AGENCY LTD. - 1997-05-20
    BLACK CAT HOLDINGS LIMITED - 2001-07-04
    RMG:CONNECT LIMITED - 2015-07-29
    BLACK CAT AGENCY LIMITED - 2004-01-05
    icon of addressSea Containers, 18 Upper Ground, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    303,959 GBP2024-12-31
    Person with significant control
    icon of calendar 2023-12-12 ~ now
    CIF 22 - Ownership of shares – 75% or moreOE
    CIF 22 - Right to appoint or remove directorsOE
    CIF 22 - Ownership of voting rights - 75% or moreOE
  • 15
    icon of addressSouth Bank Central, 30 Stamford Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2019-12-05 ~ now
    CIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    CIA MEDIA COMMUNICATIONS GROUP PLC - 1989-09-26
    TEMPUS GROUP PLC - 2002-12-17
    SEALDRAFT LIMITED - 1982-02-24
    CIA GROUP PLC - 1998-06-04
    CIA MEDIA COMMUNICATIONS GROUP LIMITED - 1989-07-11
    icon of addressSea Containers House, 18 Upper Ground, London, United Kingdom
    Active Corporate (5 parents, 5 offsprings)
    Person with significant control
    icon of calendar 2023-12-12 ~ now
    CIF 20 - Ownership of shares – 75% or moreOE
    CIF 20 - Ownership of voting rights - 75% or moreOE
    CIF 20 - Right to appoint or remove directorsOE
  • 17
    DONAVEN LIMITED - 1991-01-25
    THE CIA TRUST COMPANY (1990) LIMITED - 1998-06-17
    icon of addressSea Containers House, 18 Upper Ground, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Person with significant control
    icon of calendar 2023-12-12 ~ now
    CIF 21 - Right to appoint or remove directorsOE
    CIF 21 - Ownership of voting rights - 75% or moreOE
    CIF 21 - Ownership of shares – 75% or moreOE
  • 18
    icon of addressCentral St Giles, 1 St Giles High Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2017-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 38 - Ownership of shares – 75% or moreOE
  • 19
    WAVEMAKER GLOBAL LIMITED - 2017-12-01
    TRIPCARE LIMITED - 2017-10-05
    icon of addressSea Containers House, 18 Upper Ground, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Ownership of shares – 75% or moreOE
  • 20
    TYRELL CORPORATION LIMITED - 1999-03-01
    INGLETREE LIMITED - 1992-09-03
    METRO TYRELL LIMITED - 2000-03-21
    icon of address27 Farm Street, London
    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
  • 21
    VISUAL ART PRESS LIMITED - 1981-12-31
    VISUAL ART PRODUCTIONS (OXFORD) LIMITED - 1979-12-31
    icon of addressSea Containers House, 18 Upper Ground, London, United Kingdom
    Dissolved Corporate (3 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
  • 22
    HAMSARD 2323 LIMITED - 2003-07-03
    icon of addressSea Containers House, 18 Upper Ground, London, United Kingdom
    Active Corporate (5 parents, 12 offsprings)
    Person with significant control
    icon of calendar 2021-12-01 ~ now
    CIF 14 - Ownership of shares – 75% or moreOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
  • 23
    icon of addressSea Containers House, 18 Upper Ground, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2023-12-12 ~ now
    CIF 25 - Ownership of voting rights - 75% or moreOE
    CIF 25 - Right to appoint or remove directorsOE
    CIF 25 - Ownership of shares – 75% or moreOE
  • 24
    icon of addressSea Containers House, 18 Upper Ground, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
  • 25
    icon of addressSea Containers House, 18 Upper Ground, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2023-12-12 ~ now
    CIF 27 - Right to appoint or remove directorsOE
    CIF 27 - Ownership of voting rights - 75% or moreOE
    CIF 27 - Ownership of shares – 75% or moreOE
  • 26
    CORDIANT PENSION TRUSTEE COMPANY LIMITED - 2016-02-25
    icon of addressSea Containers, 18 Upper Ground, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2008-12-01 ~ now
    CIF 2 - Director → ME
  • 27
    icon of addressSea Containers House, 18 Upper Ground, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2023-12-12 ~ now
    CIF 26 - Ownership of shares – 75% or moreOE
    CIF 26 - Right to appoint or remove directorsOE
    CIF 26 - Ownership of voting rights - 75% or moreOE
  • 28
    W P P DISTRIBUTIONS (UK) LTD - 2008-05-28
    ALNERY NO. 1180 LIMITED - 1993-04-08
    WPP GROUP (UK) LTD - 2008-05-22
    icon of addressSea Containers House, 18 Upper Ground, London, United Kingdom
    Active Corporate (5 parents, 119 offsprings)
    Person with significant control
    icon of calendar 2023-12-12 ~ now
    CIF 23 - Ownership of voting rights - 75% or moreOE
    CIF 23 - Right to appoint or remove directorsOE
    CIF 23 - Ownership of shares – 75% or moreOE
  • 29
    WPP DOTCOM HOLDINGS (TWENTY-TWO) - 2005-02-07
    icon of addressSea Containers House, 18 Upper Ground, London, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 9 - Ownership of voting rights - More than 50% but less than 75%OE
    CIF 9 - Ownership of shares – More than 50% but less than 75%OE
  • 30
    icon of addressSea Containers House, 18 Upper Ground, London, United Kingdom
    Active Corporate (5 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2022-04-28 ~ now
    CIF 17 - Ownership of voting rights - 75% or moreOE
    CIF 17 - Ownership of shares – 75% or moreOE
  • 31
    OJ TRADE LIMITED - 2000-12-04
    icon of addressSea Containers House, 18 Upper Ground, London, United Kingdom
    Dissolved Corporate (3 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
  • 32
    icon of addressSea Containers House, 18 Upper Ground, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-12-19 ~ dissolved
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
  • 33
    WPP MR US
    - now
    TNS-NFO US - 2020-01-30
    icon of addressSea Containers House, 18 Upper Ground, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2022-04-28 ~ now
    CIF 16 - Ownership of voting rights - 75% or moreOE
    CIF 16 - Ownership of shares – 75% or moreOE
  • 34
    NFO WORLDWIDE LIMITED - 2020-01-22
    PAYMENT SYSTEMS INTERNATIONAL LIMITED - 1999-06-28
    icon of addressSea Containers, 18 Upper Ground, London, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2019-11-22 ~ dissolved
    CIF 31 - Ownership of shares – 75% or moreOE
    CIF 31 - Right to appoint or remove directorsOE
    CIF 31 - Ownership of voting rights - 75% or moreOE
Ceased 4
  • 1
    INTERCEDE 273 LIMITED - 1985-09-26
    MILLWARD BROWN UK LIMITED - 2023-07-25
    MILLWARD BROWN PLC - 1990-04-30
    MILLWARD BROWN INTERNATIONAL LIMITED - 2001-10-01
    icon of addressSouth Bank Central, 30 Stamford Street, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-11-14 ~ 2019-12-05
    CIF 29 - Right to appoint or remove directors OE
    CIF 29 - Ownership of voting rights - 75% or more OE
    CIF 29 - Ownership of shares – 75% or more OE
  • 2
    RBL (RESEARCH INTERNATIONAL) LIMITED - 1987-04-07
    RESEARCH BUREAU LIMITED - 1984-12-13
    RESEARCH INTERNATIONAL LIMITED - 2017-10-26
    RESEARCH INTERNATIONAL UK LIMITED - 1991-06-11
    TNS UK LIMITED - 2024-06-14
    icon of addressSouth Bank Central, 30 Stamford Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Person with significant control
    icon of calendar 2019-11-14 ~ 2019-12-05
    CIF 28 - Ownership of voting rights - 75% or more OE
    CIF 28 - Right to appoint or remove directors OE
    CIF 28 - Ownership of shares – 75% or more OE
  • 3
    BRITISH MARKET RESEARCH BUREAU LIMITED - 1993-01-01
    BMRB INTERNATIONAL LIMITED - 2005-03-30
    BRITISH MARKET RESEARCH BUREAU LIMITED - 1979-12-31
    M.R.B. INTERNATIONAL LIMITED - 1986-08-13
    BMRB LTD. - 2010-01-14
    MRB GROUP LIMITED - 1992-01-02
    icon of address222 Gray's Inn Road, London, England
    Active Corporate (4 parents, 10 offsprings)
    Person with significant control
    icon of calendar 2019-10-23 ~ 2019-12-05
    CIF 30 - Ownership of voting rights - 75% or more OE
    CIF 30 - Ownership of shares – 75% or more OE
    CIF 30 - Right to appoint or remove directors OE
  • 4
    OUTLEAS LIMITED - 1982-02-10
    J. WALTER THOMPSON TRUSTEES LIMITED - 2009-05-08
    icon of addressSea Containers, 18 Upper Ground, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2009-06-17 ~ 2024-11-12
    CIF 1 - Director → ME

The content of this website is protected by AgonGuard.

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

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