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
    Martel, Timothy John
    Born in January 1975
    Individual (22 offsprings)
    Officer
    icon of calendar 2024-10-31 ~ 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 2022-03-17 ~ 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
Ceased 17
  • 1
    Sweetland, Christopher Paul
    Director born in May 1955
    Individual (14 offsprings)
    Officer
    icon of calendar 2001-08-13 ~ 2016-07-01
    OF - Director → CIF 0
  • 2
    Read, Nicholas Edward
    Accountant born in April 1962
    Individual
    Officer
    icon of calendar 1997-01-07 ~ 1999-07-01
    OF - Director → CIF 0
  • 3
    Delaney, Paul
    Group Treasurer born in November 1952
    Individual (6 offsprings)
    Officer
    icon of calendar 2007-09-20 ~ 2013-08-29
    OF - Director → CIF 0
  • 4
    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
  • 5
    Lerwill, Robert Earl
    Company Director born in January 1952
    Individual (1 offspring)
    Officer
    icon of calendar ~ 1996-12-05
    OF - Director → CIF 0
  • 6
    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
  • 7
    Richardson, Paul Winston George
    Director born in December 1957
    Individual
    Officer
    icon of calendar 1996-06-18 ~ 2008-10-20
    OF - Director → CIF 0
  • 8
    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
  • 9
    Schulten, Christopher Francis
    Individual (1 offspring)
    Officer
    icon of calendar ~ 1993-03-19
    OF - Secretary → CIF 0
  • 10
    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
  • 11
    Douglas, Nicholas Paul
    Chartered Accountant born in August 1965
    Individual (18 offsprings)
    Officer
    icon of calendar 2022-09-30 ~ 2024-10-31
    OF - Director → CIF 0
  • 12
    Sorrell, Martin Stuart
    Company Director born in March 1945
    Individual (21 offsprings)
    Officer
    icon of calendar ~ 2006-02-23
    OF - Director → CIF 0
  • 13
    Welle, Charles Ward Van Der
    Director Of Treasury born in October 1959
    Individual (47 offsprings)
    Officer
    icon of calendar 2013-10-02 ~ 2022-09-30
    OF - Director → CIF 0
  • 14
    Bullmore, John Jeremy David
    Company Director born in November 1929
    Individual
    Officer
    icon of calendar ~ 2005-05-26
    OF - Director → CIF 0
  • 15
    Calow, David Ferguson
    Consultant
    Individual (7 offsprings)
    Officer
    icon of calendar 1993-03-19 ~ 2005-09-19
    OF - Secretary → CIF 0
  • 16
    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
  • 17
    icon of addressSea Containers House, 18 Upper Ground, London, England
    Active Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ 2022-03-17
    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

THISTLECLUB LIMITED

Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • THISTLECLUB LIMITED
    Info
    Registered number 02298386
    icon of addressSea Containers House, 18 Upper Ground, London SE1 9GL
    PRIVATE LIMITED COMPANY incorporated on 1988-09-21 (37 years 3 months). The company status is Active.
    The last date of confirmation statement was made at 2024-11-03
    CIF 0
  • THISTLECLUB LIMITED
    S
    Registered number missing
    icon of address27, Farm Street, London, England, W1J 5RJ
    Private Limited Company
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 17
  • 1
    MRB CUSTOMER SATISFACTION LIMITED - 1992-01-23
    icon of address222 Gray's Inn Road, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 14 - Ownership of shares – 75% or moreOE
  • 2
    FENBATE LIMITED - 1992-11-19
    icon of address222 Gray's Inn Road, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 17 - Ownership of shares – 75% or moreOE
  • 3
    icon of address222 Gray's Inn Road, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Ownership of shares – 75% or moreOE
  • 4
    MRB GROUP LIMITED - 1986-08-13
    icon of address222 Gray's Inn Road, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
  • 5
    icon of addressGreater London House, Hampstead Road, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2019-12-31
    Person with significant control
    icon of calendar 2020-04-17 ~ dissolved
    CIF 19 - Ownership of shares – 75% or moreOE
  • 6
    icon of address222 Gray's Inn Road, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 16 - Ownership of shares – 75% or moreOE
  • 7
    icon of address222 Gray's Inn Road, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 20 - Ownership of shares – 75% or moreOE
  • 8
    MASS OBSERVATION LIMITED - 1988-06-16
    icon of address222 Gray's Inn Road, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 13 - Ownership of shares – 75% or moreOE
  • 9
    MASS-OBSERVATION (U.K.) LIMITED - 1988-06-16
    icon of address222 Gray's Inn Road, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 15 - Ownership of shares – 75% or moreOE
  • 10
    TRUSHELFCO (NO. 281) LIMITED - 1980-12-31
    icon of address222 Gray's Inn Road, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
  • 11
    M.R.B. INTERNATIONAL LIMITED - 1979-12-31
    BRITISH MARKET RESEARCH BUREAU LIMITED - 1992-01-02
    icon of address222 Gray's Inn Road, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
  • 12
    INTERNATIONAL MARKET RESEARCH BUREAU LIMITED - 1986-08-13
    EUROPEAN MARKET RESEARCH BUREAU LIMITED - 1986-02-07
    E.M.R.B.LIMITED - 1979-12-31
    icon of address222 Gray's Inn Road, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
  • 13
    icon of address222 Gray's Inn Road, London, England
    Dissolved Corporate (2 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
  • 14
    icon of address222 Gray's Inn Road, 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
  • 15
    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 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Right to appoint or remove directorsOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
  • 16
    SPINMILE LIMITED - 1984-05-01
    icon of address222 Gray's Inn Road, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
  • 17
    icon of address222 Gray's Inn Road, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
Ceased 3
  • 1
    icon of addressSea Containers House, 18 Upper Ground, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-07-29
    CIF 11 - Ownership of shares – 75% or more OE
    CIF 11 - Right to appoint or remove directors OE
    CIF 11 - Ownership of voting rights - 75% or more OE
  • 2
    icon of addressSea Containers House, 18 Upper Ground, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-03-13
    CIF 18 - Ownership of shares – 75% or more OE
    CIF 18 - Ownership of voting rights - 75% or more OE
    CIF 18 - Right to appoint or remove directors OE
  • 3
    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
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-07-29
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Right to appoint or remove directors OE

The content of this website is protected by AgonGuard.

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

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