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
    Ashby, Alexander
    Born in January 1985
    Individual (75 offsprings)
    Officer
    icon of calendar 2023-07-31 ~ now
    OF - Director → CIF 0
  • 2
    Martin, David Richard
    Born in January 1966
    Individual (41 offsprings)
    Officer
    icon of calendar 2025-07-29 ~ now
    OF - Director → CIF 0
  • 3
    Douglas, Nicholas Paul
    Born in August 1965
    Individual (18 offsprings)
    Officer
    icon of calendar 2022-09-30 ~ now
    OF - Director → CIF 0
  • 4
    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 2005-09-19 ~ now
    OF - Secretary → CIF 0
  • 5
    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, - -, England
    Active Corporate (5 parents, 119 offsprings)
    Person with significant control
    icon of calendar 2021-07-29 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 46
  • 1
    Bungey, Michael
    Chairman Of Bates Worldwide born in January 1940
    Individual (2 offsprings)
    Officer
    icon of calendar 1995-01-09 ~ 2003-03-31
    OF - Director → CIF 0
  • 2
    Sweetland, Christopher Paul
    Director born in May 1955
    Individual (14 offsprings)
    Officer
    icon of calendar 2003-08-01 ~ 2016-07-01
    OF - Director → CIF 0
  • 3
    Boland, Andrew Kenneth
    Accountant born in December 1969
    Individual (16 offsprings)
    Officer
    icon of calendar 2003-01-01 ~ 2003-07-23
    OF - Director → CIF 0
  • 4
    Seelert, Robert Louis
    Cheif Executive Officer born in September 1942
    Individual
    Officer
    icon of calendar 1995-08-07 ~ 1997-12-15
    OF - Director → CIF 0
  • 5
    Smyth, Wendy
    Finance Director born in February 1949
    Individual
    Officer
    icon of calendar 1993-04-01 ~ 1997-12-15
    OF - Director → CIF 0
  • 6
    Delaney, Paul
    Group Treasurer born in November 1952
    Individual (6 offsprings)
    Officer
    icon of calendar 2007-06-27 ~ 2013-08-29
    OF - Director → CIF 0
  • 7
    Johnson, Kurt Charles
    Chartered Accountant born in August 1984
    Individual (31 offsprings)
    Officer
    icon of calendar 2023-07-31 ~ 2025-07-29
    OF - Director → CIF 0
  • 8
    Howell, Peter Graham
    Individual (1 offspring)
    Officer
    icon of calendar 1994-05-25 ~ 1997-12-16
    OF - Secretary → CIF 0
  • 9
    Schoning, Peter Martin
    Ceo born in August 1945
    Individual
    Officer
    icon of calendar 1997-12-16 ~ 2003-08-08
    OF - Director → CIF 0
  • 10
    Cameron, Stuart Gordon
    Company Director born in January 1924
    Individual
    Officer
    icon of calendar ~ 1994-09-30
    OF - Director → CIF 0
  • 11
    Scott, Charles Thomas
    Director born in February 1949
    Individual (3 offsprings)
    Officer
    icon of calendar ~ 2003-02-28
    OF - Director → CIF 0
  • 12
    Saatchi, Charles
    Advertising Executive born in June 1943
    Individual (7 offsprings)
    Officer
    icon of calendar ~ 1993-12-03
    OF - Director → CIF 0
  • 13
    Gibson, Clive Patrick, The Honourable
    Director born in January 1948
    Individual
    Officer
    icon of calendar ~ 1997-12-15
    OF - Director → CIF 0
  • 14
    Hearn, David Lovat Gordon
    Company Director born in July 1955
    Individual (12 offsprings)
    Officer
    icon of calendar 2002-04-29 ~ 2003-07-23
    OF - Director → CIF 0
  • 15
    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
  • 16
    Richardson, Paul Winston George
    Director born in December 1957
    Individual
    Officer
    icon of calendar 2003-08-01 ~ 2008-10-20
    OF - Director → CIF 0
  • 17
    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
  • 18
    Binding, David Wyn
    Individual (3 offsprings)
    Officer
    icon of calendar ~ 1994-01-28
    OF - Secretary → CIF 0
  • 19
    Wax, Edward Lewis
    Chairman Of S&S Advertising born in January 1937
    Individual
    Officer
    icon of calendar 1995-01-09 ~ 1997-05-20
    OF - Director → CIF 0
  • 20
    Tyrrell, James Michael
    Chartered Accountant born in March 1941
    Individual (1 offspring)
    Officer
    icon of calendar 1998-05-01 ~ 2003-08-08
    OF - Director → CIF 0
  • 21
    Levitt, Theodore, Prof
    Professor born in March 1925
    Individual
    Officer
    icon of calendar ~ 2001-12-17
    OF - Director → CIF 0
  • 22
    Scott, Andrew Grant Balfour
    Director born in December 1968
    Individual (5 offsprings)
    Officer
    icon of calendar 2003-08-01 ~ 2018-11-12
    OF - Director → CIF 0
  • 23
    Louis-dreyfus, Robert Louis Maurice
    Chief Executive born in June 1946
    Individual
    Officer
    icon of calendar ~ 1994-12-16
    OF - Director → CIF 0
  • 24
    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
  • 25
    Roberts, Kevin John
    Ceo Of Saatchi And Saatchi Adv born in October 1949
    Individual (2 offsprings)
    Officer
    icon of calendar 1997-05-21 ~ 1997-12-15
    OF - Director → CIF 0
  • 26
    Fishburn, John Dudley
    Mp For Kensington born in June 1946
    Individual (3 offsprings)
    Officer
    icon of calendar 1996-05-08 ~ 2003-08-08
    OF - Director → CIF 0
  • 27
    Walters, Peter Ingram, Sir
    Company Director born in March 1931
    Individual
    Officer
    icon of calendar 1994-01-01 ~ 1997-12-15
    OF - Director → CIF 0
  • 28
    Girolami, Paul, Sir
    Company Director born in January 1926
    Individual
    Officer
    icon of calendar 1994-10-03 ~ 1996-06-18
    OF - Director → CIF 0
  • 29
    Saatchi, Maurice Nathan, The Lord
    Advertising Executive born in June 1946
    Individual (6 offsprings)
    Officer
    icon of calendar ~ 1994-12-16
    OF - Director → CIF 0
  • 30
    Williams, Denise
    Individual
    Officer
    icon of calendar 2000-03-07 ~ 2003-10-31
    OF - Secretary → CIF 0
  • 31
    Hamill, Alexander Andrew
    Chairman Of George Patterson B born in May 1943
    Individual
    Officer
    icon of calendar 1997-12-15 ~ 1999-12-31
    OF - Director → CIF 0
  • 32
    Russell, Thomas, Dr
    Executive born in December 1931
    Individual
    Officer
    icon of calendar ~ 1997-12-15
    OF - Director → CIF 0
  • 33
    Stomberg, Rolf Wilhelm Heinrich, Dr
    Director born in April 1940
    Individual
    Officer
    icon of calendar 1998-05-01 ~ 2003-08-08
    OF - Director → CIF 0
  • 34
    Mellman, Laurence
    Director born in June 1965
    Individual (6 offsprings)
    Officer
    icon of calendar 2003-08-01 ~ 2004-11-09
    OF - Director → CIF 0
  • 35
    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
  • 36
    Howard, Stuart Michael
    Individual (6 offsprings)
    Officer
    icon of calendar 1998-06-26 ~ 2000-03-07
    OF - Secretary → CIF 0
  • 37
    De Yturbe, Jean
    Chairman C E O born in February 1947
    Individual (1 offspring)
    Officer
    icon of calendar 1997-12-16 ~ 2003-08-08
    OF - Director → CIF 0
  • 38
    Sinclair, Jeremy Theodorson
    Advertising Executive born in November 1946
    Individual (5 offsprings)
    Officer
    icon of calendar ~ 1995-01-09
    OF - Director → CIF 0
  • 39
    Calow, David Ferguson
    Individual (7 offsprings)
    Officer
    icon of calendar 2003-10-31 ~ 2005-09-19
    OF - Secretary → CIF 0
  • 40
    D'angelo, Arthur Edward
    Accountant born in November 1951
    Individual (1 offspring)
    Officer
    icon of calendar 1997-12-16 ~ 2003-01-03
    OF - Director → CIF 0
  • 41
    Smith, Ian Lindsay
    Advertising Director born in January 1956
    Individual
    Officer
    icon of calendar 2000-01-01 ~ 2002-03-31
    OF - Director → CIF 0
  • 42
    Winters, Steve Richard
    Chartered Accountant born in January 1968
    Individual (6 offsprings)
    Officer
    icon of calendar 2016-07-06 ~ 2019-12-06
    OF - Director → CIF 0
  • 43
    Whitehead, William J
    Director born in February 1946
    Individual
    Officer
    icon of calendar 1997-12-16 ~ 2002-03-31
    OF - Director → CIF 0
  • 44
    Stapleton, Nigel John
    Director born in November 1946
    Individual (1 offspring)
    Officer
    icon of calendar 2003-03-01 ~ 2003-07-23
    OF - Director → CIF 0
  • 45
    Jackson, Timothy John
    Individual
    Officer
    icon of calendar 1994-01-28 ~ 1994-05-25
    OF - Secretary → CIF 0
    icon of calendar 1997-12-16 ~ 1998-06-26
    OF - Secretary → CIF 0
  • 46
    WPP JAPAN LIMITED - 1998-10-12
    icon of addressSea Containers House, 18 Upper Ground, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2021-07-29
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

CORDIANT COMMUNICATIONS GROUP LIMITED

Previous names
CORDIANT COMMUNICATIONS GROUP PLC - 2005-07-06
SAATCHI & SAATCHI COMPANY P.L.C. - 1995-03-16
ANTHOLIN NO. SIX LIMITED - 1977-12-31
CORDIANT PLC - 1997-12-15
Standard Industrial Classification
73110 - Advertising Agencies

Related profiles found in government register
  • CORDIANT COMMUNICATIONS GROUP LIMITED
    Info
    CORDIANT COMMUNICATIONS GROUP PLC - 2005-07-06
    SAATCHI & SAATCHI COMPANY P.L.C. - 2005-07-06
    ANTHOLIN NO. SIX LIMITED - 2005-07-06
    CORDIANT PLC - 2005-07-06
    Registered number 01320869
    icon of addressSea Containers House, 18 Upper Ground, London SE1 9GL
    PRIVATE LIMITED COMPANY incorporated on 1977-07-11 (48 years 5 months). The company status is Active.
    The last date of confirmation statement was made at 2025-03-25
    CIF 0
  • CORDIANT COMMUNICATIONS GROUP LIMITED
    S
    Registered number missing
    icon of address27, Farm Street, London, England, W1J 5RJ
    Private Limited Company
    CIF 1 CIF 2
  • CORDIANT COMMUNICATIONS GROUP LIMITED
    S
    Registered number missing
    icon of addressSea Containers House, 18 Upper Ground, London, England, SE1 9GL
    Private Limited Company
    CIF 3
child relation
Offspring entities and appointments
Active 21
  • 1
    ULTRAWILD LIMITED - 1988-04-21
    GRANARD ROWLAND HOLDINGS LIMITED - 1990-01-18
    BSB OVERSEAS HOLDINGS LIMITED - 1995-03-03
    icon of addressSea Containers House, 18 Upper Ground, London, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Right to appoint or remove directorsOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
  • 2
    BULLETIN TELEVISION NEWS SERVICE LIMITED - 1995-10-03
    icon of addressSea Containers House, 18 Upper Ground, London, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 17 - Ownership of shares – 75% or moreOE
    CIF 17 - Ownership of voting rights - 75% or moreOE
  • 3
    COLWOOD HOUSE MEDICAL PUBLICATIONS (U.K.) LIMITED - 2002-02-12
    JUDGEWHITE LIMITED - 1988-04-05
    icon of addressAlphabeta Building 14-18 Finsbury Square, 5th Floor, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 12 - Right to appoint or remove directorsOE
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
  • 4
    COMMUNICATOR 1 LIMITED - 1986-02-03
    CRANBRANCH LIMITED - 1985-10-28
    COMMUNICATOR ONE PLC - 1991-05-28
    icon of addressSea Containers House, 18 Upper Ground, London, United Kingdom
    Dissolved Corporate (5 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 19 - Ownership of shares – 75% or moreOE
  • 5
    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 16 - Ownership of voting rights - 75% or moreOE
    CIF 16 - Right to appoint or remove directorsOE
    CIF 16 - Ownership of shares – 75% or moreOE
  • 6
    SAATCHI & SAATCHI COMPTON GROUP LIMITED - 1987-12-17
    SAATCHI & SAATCHI COMPTON P L C - 1984-09-14
    COMPTON PARTNERS LIMITED - 1976-12-31
    SAATCHI & SAATCHI GROUP LTD - 1995-03-16
    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 18 - Right to appoint or remove directorsOE
    CIF 18 - Ownership of shares – 75% or moreOE
    CIF 18 - Ownership of voting rights - 75% or moreOE
  • 7
    STRIKING DISTANCE LIMITED - 2001-03-08
    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 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of shares – 75% or moreOE
  • 8
    GIANTDRIVE LIMITED - 1988-07-14
    SAATCHI & SAATCHI PROPERTY HOLDINGS LIMITED - 1995-03-16
    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 14 - Ownership of voting rights - 75% or moreOE
    CIF 14 - Ownership of shares – 75% or moreOE
    CIF 14 - Right to appoint or remove directorsOE
  • 9
    SONIC SUN LIMITED - 2017-09-04
    SONIC SUN LIMITED - 2018-01-22
    WAVEMAKER LIMITED - 2017-12-01
    icon of address27 Farm Street, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
  • 10
    AGE SYNERGY LIMITED - 1999-07-21
    icon of address27 Farm Street, London
    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 voting rights - 75% or moreOE
    CIF 7 - Ownership of shares – 75% or moreOE
  • 11
    FITCH & COMPANY LIMITED - 1989-09-26
    FITCH & COMPANY(DESIGN CONSULTANTS)LIMITED - 1982-10-07
    FITCH RS DESIGN CONSULTANTS LIMITED - 1993-02-24
    icon of addressSea Containers, 18 Upper Ground, London, United Kingdom
    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 - Ownership of shares – 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
  • 12
    PCI LIVEDESIGN LIMITED - 2005-04-27
    ULTIMATE EVENTS LIMITED - 2001-09-04
    PCI FITCH LIMITED - 2007-07-05
    icon of address27 Farm Street, London, England
    Dissolved Corporate (3 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
  • 13
    LINE OF FIRE LIMITED - 2001-03-15
    CCG BRANDING + DESIGN LIMITED - 2001-08-02
    icon of addressSea Containers, 18 Upper Ground, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of shares – 75% or moreOE
  • 14
    icon of addressSea Containers House, 18 Upper Ground, London, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
  • 15
    ENIGMABEST LIMITED - 1999-03-02
    icon of address27 Farm Street, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 21 - Ownership of shares – 75% or moreOE
    CIF 21 - Ownership of voting rights - 75% or moreOE
    CIF 21 - Right to appoint or remove directorsOE
  • 16
    icon of addressSea Containers House, 18 Upper Ground, London, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 20 - Right to appoint or remove directorsOE
    CIF 20 - Ownership of voting rights - 75% or moreOE
    CIF 20 - Ownership of shares – 75% or moreOE
  • 17
    INTERSTAR HOLDINGS LIMITED - 2016-09-08
    PLUGMAY LIMITED - 1988-02-10
    CORDIANT LIMITED - 1999-10-21
    CORDIANT FINANCE LTD - 1999-01-21
    SAATCHI & SAATCHI INVESTMENTS LIMITED - 1990-12-04
    icon of addressSea Containers House, 18 Upper Ground, London, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Ownership of shares – 75% or moreOE
  • 18
    icon of addressSea Containers House, 18 Upper Ground, London, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
  • 19
    TED BATES LIMITED - 1980-12-31
    HOBSON,BATES & PARTNERS LIMITED - 1976-12-31
    icon of addressSea Containers House, 18 Upper Ground, London, United Kingdom
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1,463,997 GBP2015-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
  • 20
    BRAND PALACE LIMITED - 2007-06-19
    CORDIANT COMMUNICATIONS LIMITED - 1999-07-14
    CORDIANT GROUP LIMITED - 1995-03-16
    WG CONSULTING HEALTHCARE LIMITED - 2015-01-23
    icon of addressAlphabeta 5th Floor, 14 - 18 Finsbury Square, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-06-18 ~ dissolved
    CIF 5 - Ownership of shares – 75% or moreOE
  • 21
    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
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 15 - Ownership of shares – 75% or moreOE
    CIF 15 - Ownership of voting rights - 75% or moreOE
    CIF 15 - Right to appoint or remove directorsOE

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.