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 58
  • 1
    Heyer, Steven
    Director born in June 1952
    Individual (2 offsprings)
    Officer
    2000-05-18 ~ 2000-10-04
    OF - Director → CIF 0
  • 2
    Sweetland, Christopher Paul
    Director born in May 1955
    Individual (254 offsprings)
    Officer
    2007-03-14 ~ 2016-07-01
    OF - Director → CIF 0
  • 3
    Winters, Steve Richard
    Chartered Accountant born in January 1968
    Individual (221 offsprings)
    Officer
    2016-08-15 ~ 2019-12-06
    OF - Director → CIF 0
  • 4
    Ogilvy, David Mackenzie
    Director born in June 1911
    Individual (2 offsprings)
    Officer
    ~ 1992-08-06
    OF - Director → CIF 0
  • 5
    King, Stephen Harries Morley
    Director born in February 1931
    Individual (4 offsprings)
    Officer
    ~ 1993-04-16
    OF - Director → CIF 0
  • 6
    Sampson, Gordon Charles
    Director born in October 1923
    Individual (6 offsprings)
    Officer
    ~ 2000-07-31
    OF - Director → CIF 0
  • 7
    Lader, Philip, Ambassador
    Director born in March 1946
    Individual (8 offsprings)
    Officer
    2001-02-26 ~ 2005-12-15
    OF - Director → CIF 0
  • 8
    Gadiesh, Orit
    Director born in January 1951
    Individual (2 offsprings)
    Officer
    2004-04-28 ~ 2005-12-15
    OF - Director → CIF 0
  • 9
    Symonds, John Robert
    Solicitor born in November 1929
    Individual (1 offspring)
    Officer
    ~ 1992-09-14
    OF - Director → CIF 0
  • 10
    Olayan, Lubna Suliman
    Director born in August 1955
    Individual (7 offsprings)
    Officer
    2005-03-14 ~ 2005-12-15
    OF - Director → CIF 0
  • 11
    Rosen, Jeffrey Allen
    Director born in October 1947
    Individual (8 offsprings)
    Officer
    2005-01-01 ~ 2005-12-15
    OF - Director → CIF 0
  • 12
    Quelch, John Anthony
    Director born in August 1951
    Individual (9 offsprings)
    Officer
    ~ 2005-12-15
    OF - Director → CIF 0
  • 13
    Delaney, Paul
    Group Treasurer born in November 1952
    Individual (224 offsprings)
    Officer
    2008-08-05 ~ 2013-08-29
    OF - Director → CIF 0
  • 14
    Day, Colin Richard
    Company Director born in March 1955
    Individual (96 offsprings)
    Officer
    2005-07-25 ~ 2005-12-15
    OF - Director → CIF 0
  • 15
    Smilow, Joel Emanuel
    Retired Executive born in April 1933
    Individual (1 offspring)
    Officer
    1998-04-23 ~ 2000-10-04
    OF - Director → CIF 0
  • 16
    Naganuma, Koichiro
    Director born in January 1945
    Individual (2 offsprings)
    Officer
    2004-01-23 ~ 2005-12-15
    OF - Director → CIF 0
  • 17
    Richardson, Paul Winston George
    Director born in December 1957
    Individual (184 offsprings)
    Officer
    1996-12-02 ~ 2008-10-20
    OF - Director → CIF 0
  • 18
    Brooks, Brian
    Director Of Human Resources born in July 1955
    Individual (1 offspring)
    Officer
    1992-09-25 ~ 2002-09-03
    OF - Director → CIF 0
  • 19
    Spencer, Paul
    Company Director born in January 1950
    Individual (72 offsprings)
    Officer
    2004-04-28 ~ 2005-12-15
    OF - Director → CIF 0
  • 20
    Sorrell, Martin Stuart, Sir
    Director born in February 1945
    Individual (140 offsprings)
    Officer
    ~ 2009-01-12
    OF - Director → CIF 0
  • 21
    Paster, Howard
    Director born in December 1944
    Individual (2 offsprings)
    Officer
    2003-01-28 ~ 2005-12-15
    OF - Director → CIF 0
  • 22
    Schulten, Christopher Francis
    Individual (15 offsprings)
    Officer
    ~ 1993-03-19
    OF - Secretary → CIF 0
  • 23
    Inagaki, Masao
    Company Director born in October 1922
    Individual (1 offspring)
    Officer
    1998-09-14 ~ 2004-01-23
    OF - Director → CIF 0
  • 24
    Lewinton, Christopher, Sir
    Director born in January 1932
    Individual (12 offsprings)
    Officer
    2000-10-04 ~ 2003-01-28
    OF - Director → CIF 0
  • 25
    Dolan, Michael James
    President & Ceo Young & Rubica born in November 1946
    Individual (4 offsprings)
    Officer
    2000-10-04 ~ 2001-10-19
    OF - Director → CIF 0
  • 26
    Komansky, David Herman
    Director born in April 1939
    Individual (3 offsprings)
    Officer
    2003-01-28 ~ 2005-12-15
    OF - Director → CIF 0
  • 27
    Harris, Andrea Jane
    Individual (14 offsprings)
    Officer
    2007-02-13 ~ 2009-01-12
    OF - Secretary → CIF 0
  • 28
    Mackenzie, Christopher Alasdhair Anthony Ewan
    Director born in June 1954
    Individual (647 offsprings)
    Officer
    2000-03-14 ~ 2005-12-15
    OF - Director → CIF 0
  • 29
    Hellman, Frederick Warren
    A born in July 1934
    Individual (1 offspring)
    Officer
    2000-10-04 ~ 2003-01-28
    OF - Director → CIF 0
  • 30
    Bullmore, John Jeremy David
    Director born in November 1929
    Individual (5 offsprings)
    Officer
    ~ 2004-09-30
    OF - Director → CIF 0
  • 31
    Jackson, John Bernard Haysom
    Director born in May 1929
    Individual (43 offsprings)
    Officer
    1993-09-28 ~ 2004-09-30
    OF - Director → CIF 0
  • 32
    Morten, Stanley Wilbur
    Director born in November 1943
    Individual (2 offsprings)
    Officer
    1991-12-02 ~ 2005-12-15
    OF - Director → CIF 0
  • 33
    Calow, David Ferguson
    Individual (186 offsprings)
    Officer
    1993-03-19 ~ 1995-11-01
    OF - Secretary → CIF 0
  • 34
    New, Paul Stephen
    Born in May 1968
    Individual (32 offsprings)
    Officer
    2023-07-31 ~ now
    OF - Director → CIF 0
  • 35
    Dyson, Esther
    Director born in July 1951
    Individual (7 offsprings)
    Officer
    1999-06-28 ~ 2005-12-15
    OF - Director → CIF 0
  • 36
    Judge, Paul Rupert
    Director born in April 1949
    Individual (32 offsprings)
    Officer
    ~ 1997-06-30
    OF - Director → CIF 0
  • 37
    Payne, Richard James
    Chartered Accountant born in September 1977
    Individual (136 offsprings)
    Officer
    2022-07-01 ~ 2023-10-27
    OF - Director → CIF 0
  • 38
    Conaghan, Daniel Patrick
    Chartered Accountant born in September 1980
    Individual (158 offsprings)
    Officer
    2019-11-21 ~ 2022-07-08
    OF - Director → CIF 0
  • 39
    Axelrod, Elizabeth Lynn
    Hr Executive born in August 1962
    Individual (1 offspring)
    Officer
    2002-09-03 ~ 2005-03-24
    OF - Director → CIF 0
  • 40
    Scott, Andrew Grant Balfour
    Born in December 1968
    Individual (104 offsprings)
    Officer
    2018-10-31 ~ 2025-12-31
    OF - Director → CIF 0
  • 41
    Maxwell, Hamish Walter Hyslop
    Director born in August 1926
    Individual (1 offspring)
    Officer
    1996-07-15 ~ 2001-02-26
    OF - Director → CIF 0
  • 42
    Douglas, Nicholas Paul
    Chartered Accountant born in August 1965
    Individual (42 offsprings)
    Officer
    2023-07-31 ~ 2024-10-31
    OF - Director → CIF 0
  • 43
    Martel, Timothy John
    Born in January 1975
    Individual (131 offsprings)
    Officer
    2024-10-31 ~ now
    OF - Director → CIF 0
  • 44
    Jordan, Michael Hugh
    Retired Executive born in June 1936
    Individual (3 offsprings)
    Officer
    2000-10-04 ~ 2004-06-28
    OF - Director → CIF 0
  • 45
    Kelly-bisla, Balbir
    Individual (1 offspring)
    Officer
    2020-09-02 ~ now
    OF - Secretary → CIF 0
  • 46
    Salama, Eric Ralph
    Economist born in April 1961
    Individual (45 offsprings)
    Officer
    1996-07-15 ~ 2002-10-30
    OF - Director → CIF 0
  • 47
    Welle, Charles Ward Van Der
    Director Of Treasury born in October 1959
    Individual (213 offsprings)
    Officer
    2013-09-20 ~ 2022-09-30
    OF - Director → CIF 0
  • 48
    Payne, Andrew Robertson
    Director born in May 1957
    Individual (198 offsprings)
    Officer
    2019-11-21 ~ 2023-07-31
    OF - Director → CIF 0
  • 49
    Capes, Marie Winifred
    Individual (9 offsprings)
    Officer
    1995-11-01 ~ 2020-09-01
    OF - Secretary → CIF 0
  • 50
    Read, Mark Julian
    Director born in November 1966
    Individual (21 offsprings)
    Officer
    2005-04-01 ~ 2009-01-12
    OF - Director → CIF 0
    Read, Mark Julian
    Chief Executive born in November 1966
    Individual (21 offsprings)
    2018-10-31 ~ 2025-09-01
    OF - Director → CIF 0
  • 51
    Stevens, Gordon Kenneth Grist
    Born in January 1926
    Individual (5 offsprings)
    Officer
    1992-08-06 ~ 1996-09-30
    OF - Director → CIF 0
  • 52
    Ashby, Alexander
    Born in January 1985
    Individual (88 offsprings)
    Officer
    2022-09-30 ~ now
    OF - Director → CIF 0
  • 53
    Lerwill, Robert Earl
    Director born in January 1952
    Individual (95 offsprings)
    Officer
    ~ 1996-12-05
    OF - Director → CIF 0
  • 54
    WPP GROUP (NOMINEES) LIMITED
    - now 02757919
    VISIONPRICE LIMITED - 1992-11-24
    Sea Containers House, 18 Upper Ground, London, England
    Active Corporate (26 parents, 557 offsprings)
    Officer
    2009-01-12 ~ now
    OF - Secretary → CIF 0
  • 55
    WPP JUBILEE LIMITED
    - now 08286875
    WPP 2013 LIMITED - 2012-11-09
    Sea Containers House, 18 Upper Ground, London, United Kingdom
    Active Corporate (13 parents, 86 offsprings)
    Person with significant control
    2016-04-06 ~ 2023-12-11
    PE - Ownership of shares – 75% or moreCIF 0
  • 56
    MONE LIMITED
    04800433
    Sea Containers House, 18 Upper Ground, London, United Kingdom
    Active Corporate (18 parents, 2 offsprings)
    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
  • 57
    WPP MADRID SQUARE LIMITED
    06774356
    Sea Containers House, 18 Upper Ground, London, United Kingdom
    Dissolved Corporate (10 parents, 3 offsprings)
    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
  • 58
    WPP MR OVERSEAS MEDIA HOLDINGS LIMITED
    - now 04177804
    TNS OVERSEAS MEDIA HOLDINGS LIMITED - 2020-01-30
    TNS OVERSEAS HOLDINGS (ZETA) LIMITED - 2007-03-16
    Sea Containers House, 18 Upper Ground, London, United Kingdom
    Active Corporate (24 parents, 1 offspring)
    Person with significant control
    2023-12-11 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
parent relation
Company in focus

WPP 2005 LIMITED

Period: 2005-11-09 ~ now
Company number: 01003653
Registered names
WPP 2005 LIMITED - now 05537577... (more)
WPP 2005 PLC - 2005-11-09 05537577... (more)
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
    Sea Containers House, 18 Upper Ground, London SE1 9GL
    PRIVATE LIMITED COMPANY incorporated on 1971-03-01 (55 years). 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
    Sea Containers House, 18 Upper Ground, London, England, SE1 9GL
    CIF 1 CIF 2
  • WPP 2005 LIMITED
    S
    Registered number missing
    27, Farm Street, London, England, W1J 5RJ
    Private Limited Company
    CIF 3
child relation
Offspring entities and appointments 37
  • 1
    AUTOMOTIVE MARKETING LIMITED
    02854134
    C/o E W A Ltd., St Marys Green, Chelmsford, Essex
    Dissolved Corporate (10 parents)
    Person with significant control
    2016-10-15 ~ dissolved
    CIF 35 - Ownership of shares – 75% or more OE
  • 2
    BURSON BUCHANAN LIMITED
    - now 01499986
    BUCHANAN COMMUNICATIONS LIMITED
    - 2024-11-04 01499986
    BINNS CORNWALL LIMITED - 1990-06-12
    BINNS CORNWALL & PARTNERS LIMITED - 1986-07-03
    107 Cheapside, London, England
    Active Corporate (28 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 33 - Ownership of shares – 75% or more OE
  • 3
    BUSINESS PLANNING AND RESEARCH LIMITED
    01947899
    Sea Containers, 18 Upper Ground, London, United Kingdom
    Dissolved Corporate (35 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 15 - Ownership of voting rights - 75% or more OE
    CIF 15 - Right to appoint or remove directors OE
    CIF 15 - Ownership of shares – 75% or more OE
  • 4
    COMMUNIQUE PUBLIC RELATIONS LIMITED
    01993076
    24-28 Bloomsbury Way, London, England
    Dissolved Corporate (17 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 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
  • 5
    DOVETAIL CONTRACT FURNITURE LIMITED
    - now 02493927
    ARK CONTRACT FURNITURE LIMITED - 1990-06-01
    OVAL (615) LIMITED - 1990-05-11
    East Studio Riverside Walk Sea Containers, 18 Upper Ground, London
    Dissolved Corporate (22 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 34 - Ownership of shares – 75% or more OE
  • 6
    ENDURING ORGANISATION
    04150380 04331338
    Sea Containers House, 18 Upper Ground, London, United Kingdom
    Dissolved Corporate (19 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    EWA LIMITED
    - now 03108703
    LINK REACTION LIMITED - 1995-11-13
    121-141 Westbourne Terrace, London, England
    Dissolved Corporate (17 parents)
    Person with significant control
    2016-10-15 ~ dissolved
    CIF 36 - Ownership of shares – 75% or more OE
  • 8
    GAIN THEORY LIMITED
    - now 01138157
    OHAL LIMITED - 2015-04-28
    OHERLIHY ASSOCIATES LIMITED - 2000-08-03
    Sea Containers, 18 Upper Ground, London, England
    Active Corporate (25 parents, 1 offspring)
    Person with significant control
    2023-12-12 ~ now
    CIF 19 - Ownership of shares – 75% or more OE
    CIF 19 - Ownership of voting rights - 75% or more OE
    CIF 19 - Right to appoint or remove directors OE
  • 9
    KANTAR BRANDZ LIMITED - now
    MILLWARD BROWN UK LIMITED
    - 2023-07-25 01915514 04679453... (more)
    MILLWARD BROWN INTERNATIONAL LIMITED - 2001-10-01
    MILLWARD BROWN PLC - 1990-04-30
    INTERCEDE 273 LIMITED - 1985-09-26
    South Bank Central, 30 Stamford Street, London, England
    Active Corporate (40 parents, 4 offsprings)
    Person with significant control
    2019-11-14 ~ 2019-12-05
    CIF 29 - Ownership of shares – 75% or more OE
    CIF 29 - Right to appoint or remove directors OE
    CIF 29 - Ownership of voting rights - 75% or more OE
  • 10
    KANTAR DORMANT 3 LIMITED - now
    TNS UK LIMITED
    - 2024-06-14 00390593 03073845... (more)
    RESEARCH INTERNATIONAL LIMITED - 2017-10-26
    RESEARCH INTERNATIONAL UK LIMITED - 1991-06-11
    RBL (RESEARCH INTERNATIONAL) LIMITED - 1987-04-07
    RESEARCH BUREAU LIMITED - 1984-12-13
    South Bank Central, 30 Stamford Street, London, England
    Active Corporate (59 parents)
    Person with significant control
    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
  • 11
    KANTAR MEDIA UK LTD
    - now 00275304 05606833
    BMRB LTD. - 2010-01-14
    BMRB INTERNATIONAL LIMITED - 2005-03-30
    BRITISH MARKET RESEARCH BUREAU LIMITED - 1993-01-01
    MRB GROUP LIMITED - 1992-01-02
    M.R.B. INTERNATIONAL LIMITED - 1986-08-13
    BRITISH MARKET RESEARCH BUREAU LIMITED - 1979-12-31
    222 Gray's Inn Road, London, England
    Active Corporate (28 parents, 22 offsprings)
    Person with significant control
    2019-10-23 ~ 2019-12-05
    CIF 30 - Ownership of shares – 75% or more OE
    CIF 30 - Right to appoint or remove directors OE
    CIF 30 - Ownership of voting rights - 75% or more OE
  • 12
    MARKETING CONSULTANCY LIMITED(THE)
    01874005
    Sea Containers, 18 Upper Ground, London, England
    Dissolved Corporate (22 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of voting rights - 75% or more OE
  • 13
    MEDIAEDGE:CIA WORLDWIDE LIMITED
    - now 02783882
    CIA WORLDWIDE LIMITED - 2002-03-18
    CIA EUROPE HOLDINGS LIMITED - 2001-05-23
    CIA MEDIANETWORK EUROPE HOLDINGS LIMITED - 2000-08-25
    CIA MEDIANETWORK LIMITED - 1994-03-21
    CIA (EUROPE) HOLDINGS LIMITED - 1993-06-09
    CUPFIELD LIMITED - 1993-03-22
    Sea Containers, 18 Upper Ground, London, England
    Active Corporate (47 parents, 2 offsprings)
    Person with significant control
    2023-12-12 ~ now
    CIF 24 - Ownership of shares – 75% or more OE
    CIF 24 - Ownership of voting rights - 75% or more OE
    CIF 24 - Right to appoint or remove directors OE
  • 14
    QCI ASSESSMENT LIMITED
    03577489
    Sea Containers, 18 Upper Ground, London, England
    Dissolved Corporate (19 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 13 - Ownership of shares – 75% or more OE
    CIF 13 - Ownership of voting rights - 75% or more OE
  • 15
    SADEK WYNBERG MILLWARD BROWN LIMITED
    - now 02870578
    SADEK WYNBERG RESEARCH LIMITED - 2003-05-09
    SADEK RESEARCH LIMITED - 1994-02-08
    ROBINRUN LIMITED - 1993-12-15
    27 Farm Street, London, England
    Dissolved Corporate (16 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 32 - Ownership of voting rights - 75% or more OE
    CIF 32 - Right to appoint or remove directors OE
    CIF 32 - Ownership of shares – 75% or more OE
  • 16
    SANTO U.K LIMITED
    - now 02629696
    RMG:CONNECT LIMITED - 2015-07-29
    BLACK CAT AGENCY LIMITED - 2004-01-05
    BLACK CAT HOLDINGS LIMITED - 2001-07-04
    BLACK CAT AGENCY LTD. - 1997-05-20
    Sea Containers, 18 Upper Ground, London, United Kingdom
    Active Corporate (27 parents, 2 offsprings)
    Person with significant control
    2023-12-12 ~ 2025-12-23
    CIF 22 - Ownership of shares – 75% or more OE
    CIF 22 - Right to appoint or remove directors OE
    CIF 22 - Ownership of voting rights - 75% or more OE
  • 17
    SUMMER (BC) UK BIDCO LIMITED
    12093836 12292179
    South Bank Central, 30 Stamford Street, London, England
    Active Corporate (8 parents, 1 offspring)
    Person with significant control
    2019-12-05 ~ now
    CIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    TEMPUS GROUP LIMITED
    - now 01594098
    TEMPUS GROUP PLC - 2002-12-17
    CIA GROUP PLC - 1998-06-04
    CIA MEDIA COMMUNICATIONS GROUP PLC - 1989-09-26
    CIA MEDIA COMMUNICATIONS GROUP LIMITED - 1989-07-11
    SEALDRAFT LIMITED - 1982-02-24
    Sea Containers House, 18 Upper Ground, London, United Kingdom
    Active Corporate (43 parents, 9 offsprings)
    Person with significant control
    2023-12-12 ~ now
    CIF 20 - Ownership of shares – 75% or more OE
    CIF 20 - Ownership of voting rights - 75% or more OE
    CIF 20 - Right to appoint or remove directors OE
  • 19
    THE TEMPUS GROUP TRUST COMPANY (1990) LIMITED
    - now 02535119
    THE CIA TRUST COMPANY (1990) LIMITED - 1998-06-17
    DONAVEN LIMITED - 1991-01-25
    Sea Containers House, 18 Upper Ground, London, United Kingdom
    Active Corporate (26 parents)
    Person with significant control
    2023-12-12 ~ now
    CIF 21 - Ownership of shares – 75% or more OE
    CIF 21 - Right to appoint or remove directors OE
    CIF 21 - Ownership of voting rights - 75% or more OE
  • 20
    THE WOW FACTORY LIMITED
    03547433
    Central St Giles, 1 St Giles High Street, London
    Dissolved Corporate (11 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 37 - Ownership of shares – 75% or more OE
  • 21
    TRIPCARE LIMITED
    - now 02298086
    WAVEMAKER GLOBAL LIMITED
    - 2017-12-01 02298086 04078556
    TRIPCARE LIMITED
    - 2017-10-05 02298086
    Sea Containers House, 18 Upper Ground, London, United Kingdom
    Dissolved Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Ownership of voting rights - 75% or more OE
  • 22
    TYRELL CORPORATION LIMITED
    - now 02738141
    METRO TYRELL LIMITED - 2000-03-21
    TYRELL CORPORATION LIMITED - 1999-03-01
    INGLETREE LIMITED - 1992-09-03
    27 Farm Street, London
    Dissolved Corporate (20 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 12 - Ownership of voting rights - 75% or more OE
    CIF 12 - Ownership of shares – 75% or more OE
  • 23
    VAP GROUP LIMITED
    - now 00957933
    VISUAL ART PRESS LIMITED - 1981-12-31
    VISUAL ART PRODUCTIONS (OXFORD) LIMITED - 1979-12-31
    Sea Containers House, 18 Upper Ground, London, United Kingdom
    Dissolved Corporate (19 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of shares – 75% or more OE
  • 24
    WPP 2323 LIMITED
    - now 04214289 04181464... (more)
    HAMSARD 2323 LIMITED - 2003-07-03
    Sea Containers House, 18 Upper Ground, London, United Kingdom
    Active Corporate (19 parents, 16 offsprings)
    Person with significant control
    2021-12-01 ~ now
    CIF 14 - Ownership of shares – 75% or more OE
    CIF 14 - Ownership of voting rights - 75% or more OE
  • 25
    WPP CONSULTING LIMITED
    03596410
    Sea Containers House, 18 Upper Ground, London, United Kingdom
    Active Corporate (22 parents)
    Person with significant control
    2023-12-12 ~ now
    CIF 25 - Ownership of shares – 75% or more OE
    CIF 25 - Right to appoint or remove directors OE
    CIF 25 - Ownership of voting rights - 75% or more OE
  • 26
    WPP CORE TECH LIMITED
    08784979
    Sea Containers House, 18 Upper Ground, London, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
  • 27
    WPP CP FINANCE PLC
    05785385
    Sea Containers House, 18 Upper Ground, London, United Kingdom
    Active Corporate (18 parents)
    Person with significant control
    2023-12-12 ~ now
    CIF 27 - Ownership of shares – 75% or more OE
    CIF 27 - Right to appoint or remove directors OE
    CIF 27 - Ownership of voting rights - 75% or more OE
  • 28
    WPP DC PENSION TRUSTEE COMPANY LIMITED
    - now 03281756
    CORDIANT PENSION TRUSTEE COMPANY LIMITED
    - 2016-02-25 03281756
    Sea Containers, 18 Upper Ground, London, United Kingdom
    Active Corporate (26 parents)
    Officer
    2008-12-01 ~ now
    CIF 2 - Director → ME
  • 29
    WPP FINANCE CO. LIMITED
    03953038
    Sea Containers House, 18 Upper Ground, London, United Kingdom
    Active Corporate (19 parents, 2 offsprings)
    Person with significant control
    2023-12-12 ~ now
    CIF 26 - Ownership of voting rights - 75% or more OE
    CIF 26 - Right to appoint or remove directors OE
    CIF 26 - Ownership of shares – 75% or more OE
  • 30
    WPP GROUP (UK) LTD
    - now 02670617
    W P P DISTRIBUTIONS (UK) LTD - 2008-05-28
    WPP GROUP (UK) LTD - 2008-05-22
    ALNERY NO. 1180 LIMITED - 1993-04-08
    Sea Containers House, 18 Upper Ground, London, United Kingdom
    Active Corporate (25 parents, 141 offsprings)
    Person with significant control
    2023-12-12 ~ now
    CIF 23 - Ownership of shares – 75% or more OE
    CIF 23 - Right to appoint or remove directors OE
    CIF 23 - Ownership of voting rights - 75% or more OE
  • 31
    WPP GUSA UK.
    - now 04090278
    WPP DOTCOM HOLDINGS (TWENTY-TWO) - 2005-02-07
    Sea Containers House, 18 Upper Ground, London, United Kingdom
    Dissolved Corporate (16 parents)
    Person with significant control
    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
  • 32
    WPP KNOWLEDGE
    06402202
    Sea Containers House, 18 Upper Ground, London, United Kingdom
    Active Corporate (14 parents, 4 offsprings)
    Person with significant control
    2022-04-28 ~ now
    CIF 17 - Ownership of voting rights - 75% or more OE
    CIF 17 - Ownership of shares – 75% or more OE
  • 33
    WPP LN LIMITED
    - now 04050182
    OJ TRADE LIMITED - 2000-12-04
    Sea Containers House, 18 Upper Ground, London, United Kingdom
    Dissolved Corporate (18 parents, 17 offsprings)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Right to appoint or remove directors OE
    CIF 10 - Ownership of shares – 75% or more OE
  • 34
    WPP MADRID SQUARE LIMITED
    06774356
    Sea Containers House, 18 Upper Ground, London, United Kingdom
    Dissolved Corporate (10 parents, 3 offsprings)
    Person with significant control
    2019-12-19 ~ dissolved
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of voting rights - 75% or more OE
  • 35
    WPP MR US
    - now 05535452
    TNS-NFO US - 2020-01-30
    Sea Containers House, 18 Upper Ground, London, United Kingdom
    Active Corporate (22 parents)
    Person with significant control
    2022-04-28 ~ now
    CIF 16 - Ownership of shares – 75% or more OE
    CIF 16 - Ownership of voting rights - 75% or more OE
  • 36
    WPP MR WORLDWIDE LIMITED
    - now 03161960
    NFO WORLDWIDE LIMITED
    - 2020-01-22 03161960
    PAYMENT SYSTEMS INTERNATIONAL LIMITED - 1999-06-28
    Sea Containers, 18 Upper Ground, London, United Kingdom
    Dissolved Corporate (25 parents, 1 offspring)
    Person with significant control
    2019-11-22 ~ dissolved
    CIF 31 - Ownership of shares – 75% or more OE
    CIF 31 - Ownership of voting rights - 75% or more OE
    CIF 31 - Right to appoint or remove directors OE
  • 37
    WPP PENSION TRUSTEES LIMITED
    - now 01596196
    J. WALTER THOMPSON TRUSTEES LIMITED - 2009-05-08
    OUTLEAS LIMITED - 1982-02-10
    Sea Containers, 18 Upper Ground, London, United Kingdom
    Dissolved Corporate (46 parents)
    Officer
    2009-06-17 ~ 2024-11-12
    CIF 1 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.