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 31
  • 1
    Lysionek, Susan Mary
    Individual (100 offsprings)
    Officer
    2003-07-01 ~ 2007-09-18
    OF - Secretary → CIF 0
  • 2
    Singh, Nirvik Manmohan
    Director born in August 1963
    Individual (3 offsprings)
    Officer
    2021-02-18 ~ 2024-04-05
    OF - Director → CIF 0
  • 3
    Grudzina, John Anthony
    Company Director born in April 1953
    Individual (1 offspring)
    Officer
    2007-09-06 ~ 2023-05-01
    OF - Director → CIF 0
  • 4
    Carter, Carolyn
    Director born in November 1952
    Individual (8 offsprings)
    Officer
    2002-02-06 ~ 2010-04-22
    OF - Director → CIF 0
  • 5
    White, Alexander Henry Philip
    Company Director born in April 1962
    Individual (42 offsprings)
    Officer
    2005-12-01 ~ 2008-01-18
    OF - Director → CIF 0
  • 6
    Martin, Sharon Florence
    Financial Executive born in May 1970
    Individual (20 offsprings)
    Officer
    2002-04-30 ~ 2002-07-17
    OF - Director → CIF 0
  • 7
    Sticher, Robert
    Financial Director born in October 1967
    Individual (37 offsprings)
    Officer
    2002-04-30 ~ 2002-07-16
    OF - Director → CIF 0
    Stitcher, Robert
    Finance Director born in October 1967
    Individual (37 offsprings)
    Officer
    2004-03-29 ~ 2005-10-14
    OF - Director → CIF 0
  • 8
    Griffiths, Sally Jane
    Company Secretary born in February 1953
    Individual (75 offsprings)
    Officer
    2002-06-14 ~ 2002-07-17
    OF - Director → CIF 0
    Griffiths, Sally Jane
    Individual (75 offsprings)
    Officer
    ~ 2003-06-30
    OF - Secretary → CIF 0
  • 9
    Wilson, Roy Paterson
    Finance Director born in April 1947
    Individual (41 offsprings)
    Officer
    1996-02-01 ~ 2000-06-13
    OF - Director → CIF 0
  • 10
    Ellis, Sylvia Christine
    Assistant Company Secretary born in January 1958
    Individual (3 offsprings)
    Officer
    1992-02-26 ~ 1992-02-28
    OF - Director → CIF 0
  • 11
    Patton, David Lomax
    Company Director born in January 1968
    Individual (11 offsprings)
    Officer
    2007-09-06 ~ 2017-01-01
    OF - Director → CIF 0
  • 12
    Ingram, Tamara
    Company Director born in October 1960
    Individual (24 offsprings)
    Officer
    2005-07-27 ~ 2008-06-13
    OF - Director → CIF 0
  • 13
    Groenendaal, Alain
    Ceo born in September 1962
    Individual (2 offsprings)
    Officer
    2017-01-20 ~ 2018-01-31
    OF - Director → CIF 0
  • 14
    Penson, Alan Anthony
    Finacial Director born in January 1952
    Individual (40 offsprings)
    Officer
    1994-03-31 ~ 1995-07-21
    OF - Director → CIF 0
  • 15
    Johnson, Charles Morgan
    Company Managing Director born in June 1944
    Individual (16 offsprings)
    Officer
    ~ 1994-02-17
    OF - Director → CIF 0
  • 16
    Shannon, Oliver John Christopher
    Chairman born in September 1936
    Individual (27 offsprings)
    Officer
    ~ 2001-12-31
    OF - Director → CIF 0
  • 17
    Maruri, Eduardo
    Company Director born in September 1966
    Individual (5 offsprings)
    Officer
    2019-01-01 ~ 2021-02-18
    OF - Director → CIF 0
  • 18
    Felsher, Steven G
    Chief Financial Officer born in November 1949
    Individual (4 offsprings)
    Officer
    1997-07-28 ~ 2007-05-01
    OF - Director → CIF 0
  • 19
    Markwick, Janet Ann
    Company Director born in April 1963
    Individual (45 offsprings)
    Officer
    2008-02-01 ~ 2012-11-08
    OF - Director → CIF 0
  • 20
    Belgaumi, Ali Azhar
    Director born in September 1973
    Individual (4 offsprings)
    Officer
    2021-03-19 ~ 2024-04-05
    OF - Director → CIF 0
  • 21
    Hancock, David Martin
    Certified Accountant born in May 1936
    Individual (33 offsprings)
    Officer
    ~ 1994-03-31
    OF - Director → CIF 0
  • 22
    Eggar, Jonathan Neil
    Born in April 1976
    Individual (35 offsprings)
    Officer
    2023-08-09 ~ 2025-12-01
    OF - Director → CIF 0
  • 23
    Wood, Ian David
    Cfo - Emea born in March 1964
    Individual (65 offsprings)
    Officer
    2012-12-20 ~ 2021-04-01
    OF - Director → CIF 0
  • 24
    Hirst, William Jonathan Tennyson
    Senior Vice President born in May 1949
    Individual (9 offsprings)
    Officer
    1997-07-28 ~ 2004-11-19
    OF - Director → CIF 0
  • 25
    Edwards, Roger John
    Advertising Executive/Company Chairman born in November 1941
    Individual (44 offsprings)
    Officer
    ~ 1999-06-01
    OF - Director → CIF 0
  • 26
    Murray, Liam
    Born in January 1980
    Individual (34 offsprings)
    Officer
    2023-08-09 ~ now
    OF - Director → CIF 0
  • 27
    Smith, Jason James Stuart
    Born in October 1980
    Individual (4 offsprings)
    Officer
    2025-12-01 ~ now
    OF - Director → CIF 0
  • 28
    Linnell, Peter John
    Finance Director born in May 1958
    Individual (66 offsprings)
    Officer
    1999-08-03 ~ 2001-08-28
    OF - Director → CIF 0
  • 29
    GREY GLOBAL GROUP (UK) LIMITED
    - now 03664479
    GREY COMMUNICATIONS GROUP HOLDINGS LIMITED - 2002-11-08
    INTERCEDE 1381 LIMITED - 1998-12-04
    Rose Court, 2 Southwark Bridge Road, London, England
    Active Corporate (28 parents, 1 offspring)
    Person with significant control
    2016-08-14 ~ 2026-02-02
    PE - Ownership of shares – 75% or moreCIF 0
  • 30
    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
    2007-09-19 ~ now
    OF - Secretary → CIF 0
  • 31
    WPP US INVESTMENTS LIMITED
    08311240 02989230
    Sea Containers House, 18 Upper Ground, London, England
    Active Corporate (16 parents, 15 offsprings)
    Person with significant control
    2026-02-02 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

GREY COMMUNICATIONS GROUP LIMITED

Period: 1984-12-21 ~ now
Company number: 01795794
Registered names
GREY COMMUNICATIONS GROUP LIMITED - now
RODMONO LIMITED - 1984-04-06
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • GREY COMMUNICATIONS GROUP LIMITED
    Info
    GREY COMMUNICATIONS LIMITED - 1984-12-21
    RODMONO LIMITED - 1984-12-21
    Registered number 01795794
    Rose Court, 2 Southwark Bridge Road, London SE1 9HS
    PRIVATE LIMITED COMPANY incorporated on 1984-02-29 (42 years 2 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-08-22
    CIF 0
  • GREY COMMUNICATIONS GROUP LIMITED
    S
    Registered number 01795794
    77, Hatton Garden, London, England, EC1N 8JS
    Limited Company in Companies House, England
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments 17
  • 1
    DIRECTCOM LIMITED
    03729627
    124 Theobalds Road, London
    Dissolved Corporate (15 parents)
    Person with significant control
    2017-03-12 ~ dissolved
    CIF 16 - Ownership of shares – 75% or more OE
  • 2
    ESSENCEMEDIACOM HOLDINGS LIMITED
    - now 03525784
    MEDIACOM HOLDINGS LIMITED
    - 2023-03-31 03525784
    MEDIACOM TMBG LIMITED - 2001-02-15
    MEDIACOM/TMBG LIMITED - 1999-08-26
    TWISTWAYS LIMITED - 1998-11-16
    Sea Containers House, 18 Upper Ground, London, England
    Active Corporate (26 parents, 7 offsprings)
    Person with significant control
    2017-03-12 ~ now
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Ownership of voting rights - 75% or more OE
  • 3
    EUROCLEARING LIMITED
    - now 02548770
    EUROGREY LIMITED - 1993-04-20
    WALLASEA LIMITED - 1991-02-05
    Rose Court, 2 Southwark Bridge Road, London, England
    Dissolved Corporate (17 parents)
    Person with significant control
    2016-10-16 ~ dissolved
    CIF 4 - Ownership of shares – 75% or more OE
  • 4
    G2 DATA DYNAMICS LIMITED
    - now 03811127
    MDS GLOBAL CONSULTING LIMITED - 2007-05-30
    MARKETDATASOLUTIONS EUROPE LIMITED - 2003-09-11
    GREY DESIRE LIMITED - 2002-05-28
    LUCOLIM LIMITED - 2000-10-13
    121-141 Westbourne Terrace, Paddington, London, England And Wales
    Dissolved Corporate (26 parents)
    Person with significant control
    2016-07-21 ~ dissolved
    CIF 8 - Ownership of shares – 75% or more OE
  • 5
    GARROTT DORLAND CRAWFORD HOLDINGS LIMITED
    01012296
    Sea Containers House, 18 Upper Ground, London, United Kingdom
    Active Corporate (33 parents, 3 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 14 - Ownership of voting rights - 75% or more OE
    CIF 14 - Ownership of shares – 75% or more OE
  • 6
    GCI LONDON LIMITED
    - now 01269264
    PCI LONDON LTD - 2008-07-09
    GCI LONDON LIMITED - 2008-06-30
    GCI STERLING LIMITED - 1992-02-12
    STERLING PUBLIC RELATIONS LIMITED - 1989-05-26
    BONDTIME LIMITED - 1976-12-31
    Rose Court, 2 Southwark Bridge Road, London, England
    Dissolved Corporate (46 parents, 3 offsprings)
    Person with significant control
    2016-11-17 ~ dissolved
    CIF 3 - Ownership of shares – 75% or more OE
  • 7
    GEOMETRY GLOBAL (UK) LIMITED
    - now 00913184 02363911... (more)
    GROUP ACTIVATION LTD - 2014-01-14
    BATES UK LIMITED - 2007-01-10
    BATES DORLAND LIMITED - 1999-06-11
    BSB. DORLAND LIMITED - 1994-06-01
    DORLAND ADVERTISING LTD - 1988-04-05
    DFS DORLAND LIMITED - 1987-09-04
    DORLAND ADVERTISING LIMITED - 1986-06-01
    Sea Containers House, 18 Upper Ground, London, United Kingdom
    Active Corporate (91 parents, 1 offspring)
    Person with significant control
    2026-02-17 ~ now
    CIF 12 - Ownership of voting rights - 75% or more OE
    CIF 12 - Ownership of shares – 75% or more OE
    CIF 12 - Right to appoint or remove directors OE
  • 8
    GEOMETRY GLOBAL LIMITED
    - now 02363911 03519522... (more)
    G2 BRANDING AND DESIGN LIMITED - 2014-02-06
    GEOMETRY BRAND CONSULTING LIMITED - 2006-10-27
    COMUNIK 8 LIMITED - 2003-03-11
    MODULE COMMUNICATIONS LTD. - 1997-02-18
    SCREEN MEDIA PRODUCTION LIMITED - 1993-10-19
    HOTOKE LIMITED - 1989-06-15
    Sea Containers, 18 Upper Ground, London, England
    Active Corporate (37 parents)
    Person with significant control
    2026-02-17 ~ now
    CIF 13 - Right to appoint or remove directors OE
    CIF 13 - Ownership of shares – 75% or more OE
    CIF 13 - Ownership of voting rights - 75% or more OE
  • 9
    GREY ADVERTISING LIMITED
    - now 00539916 01259894
    GREY LONDON LIMITED - 1995-03-30
    GREY LIMITED - 1991-12-04
    GREY ADVERTISING LIMITED - 1985-11-01
    Rose Court, 2 Southwark Bridge Road, London, England
    Active Corporate (183 parents, 1 offspring)
    Person with significant control
    2016-10-04 ~ now
    CIF 11 - Ownership of shares – 75% or more OE
    CIF 11 - Ownership of voting rights - 75% or more OE
  • 10
    GREY DIRECT LIMITED
    - now 01908998
    TURFSPEED LIMITED - 1985-05-31
    Rose Court, 2 Southwark Bridge Road, London, England
    Dissolved Corporate (25 parents)
    Person with significant control
    2016-12-05 ~ dissolved
    CIF 2 - Ownership of shares – 75% or more OE
  • 11
    GREY EUROPE LIMITED
    - now 02093893
    GREYSAT LIMITED - 1994-01-10
    JUSTEMPIRE LIMITED - 1987-03-11
    Rose Court, 2 Southwark Bridge Road, London, England
    Dissolved Corporate (18 parents)
    Person with significant control
    2016-08-31 ~ dissolved
    CIF 7 - Ownership of shares – 75% or more OE
  • 12
    GREY HEALTHCARE LONDON LIMITED
    - now 02058138 00932147
    NEATWIN LIMITED - 1998-04-15
    DAVIES IRELAND-SMITH LIMITED - 1987-01-19
    NEATWIN LIMITED - 1986-11-07
    The Johnson Building, 77 Hatton Garden, London
    Dissolved Corporate (33 parents, 1 offspring)
    Person with significant control
    2016-07-22 ~ dissolved
    CIF 15 - Ownership of shares – 75% or more OE
  • 13
    GREY NT LIMITED
    - now 02098789
    GCI GROUP LIMITED - 1996-12-03
    GCI GREYCOM UK LIMITED - 1989-04-21
    GREYCOM (U.K.) LIMITED - 1988-11-15
    SAMPLEWORLD LIMITED - 1987-03-09
    Rose Court, 2 Southwark Bridge Road, London, England
    Dissolved Corporate (23 parents, 22 offsprings)
    Person with significant control
    2016-10-01 ~ dissolved
    CIF 6 - Ownership of shares – 75% or more OE
  • 14
    GREY PTK ADVERTISING LIMITED
    - now 01259894 00539916... (more)
    THE PTK PARTNERSHIP LIMITED - 2002-06-06
    MEDITEK LIMITED - 1994-02-07
    BRONZETONE LIMITED - 1976-12-31
    Rose Court, 2 Southwark Bridge Road, London, England
    Dissolved Corporate (21 parents)
    Person with significant control
    2017-01-22 ~ dissolved
    CIF 17 - Ownership of shares – 75% or more OE
  • 15
    GREY WORLDWIDE LIMITED
    - now 00932147
    NEATWIN LIMITED - 2002-09-24
    GREY HEALTHCARE LONDON LIMITED - 1998-04-15
    GREY BUSINESS WORLDWIDE LIMITED - 1997-12-29
    KLEIN GREY LIMITED - 1993-12-01
    HERALD PUBLICITY SERVICES LIMITED - 1988-07-08
    Rose Court, 2 Southwark Bridge Road, London, England
    Dissolved Corporate (21 parents)
    Person with significant control
    2016-10-02 ~ dissolved
    CIF 9 - Ownership of shares – 75% or more OE
  • 16
    MELLORS REAY & PARTNERS LIMITED
    - now 02548639
    REAY KEATING HAMER LIMITED - 1995-02-16
    PATCHING LIMITED - 1991-01-23
    Rose Court, 2 Southwark Bridge Road, London, England
    Dissolved Corporate (34 parents, 1 offspring)
    Person with significant control
    2016-10-15 ~ dissolved
    CIF 5 - Ownership of shares – 75% or more OE
  • 17
    RWG LIMITED
    - now 00722208
    BWB GREY LIMITED - 1994-11-22
    BWB & PARTNERS LIMITED - 1993-06-30
    NEWTON & GODIN LIMITED - 1992-01-27
    Rose Court, 2 Southwark Bridge Road, London, England
    Dissolved Corporate (28 parents)
    Person with significant control
    2017-01-16 ~ dissolved
    CIF 1 - Ownership of shares – 75% or more OE

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 5 April 2026 and licensed under the Open Government Licence v3.0.