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 22
  • 1
    Calow, David Ferguson
    Consultant
    Individual (186 offsprings)
    Officer
    1993-03-19 ~ 2005-09-19
    OF - Secretary → CIF 0
  • 2
    Delaney, Paul
    Group Treasurer born in December 1952
    Individual (224 offsprings)
    Officer
    2007-09-20 ~ 2013-08-29
    OF - Director → CIF 0
  • 3
    Welle, Charles Ward Van Der
    Director Of Treasury born in October 1959
    Individual (213 offsprings)
    Officer
    2013-10-02 ~ 2022-09-30
    OF - Director → CIF 0
  • 4
    Payne, Richard James
    Chartered Accountant born in October 1977
    Individual (136 offsprings)
    Officer
    2022-07-01 ~ 2023-10-27
    OF - Director → CIF 0
  • 5
    Winters, Steve Richard
    Chartered Accountant born in January 1968
    Individual (221 offsprings)
    Officer
    2016-07-06 ~ 2019-12-06
    OF - Director → CIF 0
  • 6
    Sweetland, Christopher Paul
    Director born in May 1955
    Individual (254 offsprings)
    Officer
    2001-08-13 ~ 2016-07-01
    OF - Director → CIF 0
  • 7
    Martel, Timothy John
    Born in January 1975
    Individual (131 offsprings)
    Officer
    2024-10-31 ~ 2026-02-11
    OF - Director → CIF 0
  • 8
    Richardson, Paul Winston George
    Director born in December 1957
    Individual (184 offsprings)
    Officer
    1996-06-18 ~ 2008-10-20
    OF - Director → CIF 0
  • 9
    Read, Nicholas Edward
    Accountant born in May 1962
    Individual (31 offsprings)
    Officer
    1997-01-07 ~ 1999-07-01
    OF - Director → CIF 0
  • 10
    Payne, Andrew Robertson
    Director born in May 1957
    Individual (198 offsprings)
    Officer
    2019-11-21 ~ 2023-07-31
    OF - Director → CIF 0
  • 11
    Johnson, Kurt Charles
    Chartered Accountant born in August 1984
    Individual (78 offsprings)
    Officer
    2023-07-31 ~ 2025-07-29
    OF - Director → CIF 0
  • 12
    Bullmore, John Jeremy David
    Company Director born in December 1929
    Individual (5 offsprings)
    Officer
    ~ 2005-05-26
    OF - Director → CIF 0
  • 13
    Sorrell, Martin Stuart
    Company Director born in March 1945
    Individual (140 offsprings)
    Officer
    ~ 2006-02-23
    OF - Director → CIF 0
  • 14
    Schulten, Christopher Francis
    Individual (15 offsprings)
    Officer
    ~ 1993-03-19
    OF - Secretary → CIF 0
  • 15
    Martin, David Richard
    Born in January 1966
    Individual (45 offsprings)
    Officer
    2025-07-29 ~ now
    OF - Director → CIF 0
  • 16
    Lerwill, Robert Earl
    Company Director born in January 1952
    Individual (95 offsprings)
    Officer
    ~ 1996-12-05
    OF - Director → CIF 0
  • 17
    Conaghan, Daniel Patrick
    Chartered Accountant born in October 1980
    Individual (158 offsprings)
    Officer
    2019-11-21 ~ 2022-07-08
    OF - Director → CIF 0
  • 18
    Ashby, Alexander
    Born in January 1985
    Individual (88 offsprings)
    Officer
    2023-07-31 ~ now
    OF - Director → CIF 0
  • 19
    Douglas, Nicholas Paul
    Chartered Accountant born in August 1965
    Individual (42 offsprings)
    Officer
    2022-09-30 ~ 2024-10-31
    OF - Director → CIF 0
  • 20
    LINE EXCHANGE LIMITED
    03861779
    Sea Containers House, 18 Upper Ground, London, England
    Active Corporate (18 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2022-03-17
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 21
    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, England
    Active Corporate (25 parents, 141 offsprings)
    Person with significant control
    2022-03-17 ~ 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
  • 22
    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
    2005-09-19 ~ now
    OF - Secretary → CIF 0
parent relation
Company in focus

THISTLECLUB LIMITED

Period: 1988-09-21 ~ now
Company number: 02298386
Registered name
THISTLECLUB LIMITED - now
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • THISTLECLUB LIMITED
    Info
    Registered number 02298386
    Sea Containers House, 18 Upper Ground, London SE1 9GL
    PRIVATE LIMITED COMPANY incorporated on 1988-09-21 (37 years 6 months). The company status is Active.
    The last date of confirmation statement was made at 2025-11-03
    CIF 0
  • THISTLECLUB LIMITED
    S
    Registered number missing
    27, Farm Street, London, England, W1J 5RJ
    Private Limited Company
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments 20
  • 1
    BMRB CUSTOMER SATISFACTION LIMITED
    - now 02612942
    MRB CUSTOMER SATISFACTION LIMITED - 1992-01-23
    222 Gray's Inn Road, London, England
    Dissolved Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 14 - Ownership of shares – 75% or more OE
  • 2
    BMRB CUSTOMER SATISFACTION MEASUREMENTS LIMITED
    - now 02751389
    FENBATE LIMITED - 1992-11-19
    222 Gray's Inn Road, London, England
    Dissolved Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 17 - Ownership of shares – 75% or more OE
  • 3
    EUROPEAN MARKET RESEARCH BUREAU LIMITED
    01987373 00956578
    222 Gray's Inn Road, London, England
    Dissolved Corporate (9 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Ownership of shares – 75% or more OE
  • 4
    INTERNATIONAL MARKET RESEARCH BUREAU LIMITED
    - now 01968488 00956578
    MRB GROUP LIMITED - 1986-08-13
    222 Gray's Inn Road, London, England
    Dissolved Corporate (9 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of voting rights - 75% or more OE
  • 5
    J. WALTER THOMPSON COMPANY LIMITED
    01190652
    Greater London House, Hampstead Road, London, England
    Dissolved Corporate (238 parents)
    Person with significant control
    2020-04-17 ~ dissolved
    CIF 19 - Ownership of shares – 75% or more OE
  • 6
    MARKET RESEARCH BUREAU GROUP LIMITED
    02674231
    222 Gray's Inn Road, London, England
    Dissolved Corporate (11 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 16 - Ownership of shares – 75% or more OE
  • 7
    MARKET RESEARCH BUREAU LIMITED
    02362109
    222 Gray's Inn Road, London, England
    Dissolved Corporate (9 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 20 - Ownership of shares – 75% or more OE
  • 8
    MASS-OBSERVATION (UK) LIMITED
    - now 02072018 00991583
    MASS OBSERVATION LIMITED - 1988-06-16
    222 Gray's Inn Road, London, England
    Dissolved Corporate (9 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 13 - Ownership of shares – 75% or more OE
  • 9
    MASS-OBSERVATION LIMITED
    - now 00991583 02072018... (more)
    MASS-OBSERVATION (U.K.) LIMITED - 1988-06-16
    222 Gray's Inn Road, London, England
    Dissolved Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 15 - Ownership of shares – 75% or more OE
  • 10
    MEDIA RESEARCH CONSULTANCY LIMITED(THE)
    - now 01474677
    TRUSHELFCO (NO. 281) LIMITED - 1980-12-31
    222 Gray's Inn Road, London, England
    Dissolved Corporate (10 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of voting rights - 75% or more OE
  • 11
    MRB GROUP LIMITED
    - now 01451838 00275304... (more)
    BRITISH MARKET RESEARCH BUREAU LIMITED - 1992-01-02
    M.R.B. INTERNATIONAL LIMITED - 1979-12-31
    222 Gray's Inn Road, London, England
    Dissolved Corporate (17 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of voting rights - 75% or more OE
  • 12
    MRB INTERNATIONAL LIMITED
    - now 00956578 02725173... (more)
    INTERNATIONAL MARKET RESEARCH BUREAU LIMITED - 1986-08-13
    EUROPEAN MARKET RESEARCH BUREAU LIMITED - 1986-02-07
    E.M.R.B.LIMITED - 1979-12-31
    222 Gray's Inn Road, London, England
    Dissolved Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of shares – 75% or more OE
  • 13
    MRB RESEARCH GROUP LIMITED
    01968489
    222 Gray's Inn Road, London, England
    Dissolved Corporate (9 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of shares – 75% or more OE
  • 14
    MRB RESEARCH LIMITED
    01967066
    222 Gray's Inn Road, London, England
    Dissolved Corporate (9 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Ownership of shares – 75% or more OE
  • 15
    PROPHAVEN LIMITED
    02292074
    Sea Containers House, 18 Upper Ground, London, United Kingdom
    Active Corporate (22 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2021-07-29
    CIF 11 - Right to appoint or remove directors OE
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Ownership of shares – 75% or more OE
  • 16
    READYSQUARE LIMITED
    03065587
    Sea Containers House, 18 Upper Ground, London, United Kingdom
    Active Corporate (21 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2022-03-13
    CIF 18 - Right to appoint or remove directors OE
    CIF 18 - Ownership of voting rights - 75% or more OE
    CIF 18 - Ownership of shares – 75% or more OE
  • 17
    READYSQUARE TW0 LIMITED
    04579665
    Sea Containers House, 18 Upper Ground, London, United Kingdom
    Dissolved Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 12 - Ownership of shares – 75% or more OE
    CIF 12 - Ownership of voting rights - 75% or more OE
    CIF 12 - Right to appoint or remove directors OE
  • 18
    TELEPHONE MARKET RESEARCH BUREAU LIMITED
    - now 01741278
    SPINMILE LIMITED - 1984-05-01
    222 Gray's Inn Road, London, England
    Dissolved Corporate (9 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
  • 19
    THE QUALITATIVE WORKSHOP LIMITED
    02202759
    222 Gray's Inn Road, London, England
    Dissolved Corporate (10 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Right to appoint or remove directors OE
    CIF 10 - Ownership of voting rights - 75% or more OE
  • 20
    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)
    Person with significant control
    2016-04-06 ~ 2021-07-29
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Ownership of voting rights - 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 22 March 2026 and licensed under the Open Government Licence v3.0.