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 30
  • 1
    Bean, Louise
    Individual (104 offsprings)
    Officer
    2007-12-22 ~ now
    OF - Secretary → CIF 0
  • 2
    Stewart, Andrew Forsyth
    European Financial Director born in December 1944
    Individual (4 offsprings)
    Officer
    1998-12-21 ~ 2004-03-31
    OF - Director → CIF 0
  • 3
    Griffiths, Matthew Lloyd
    Finance Director born in June 1961
    Individual (19 offsprings)
    Officer
    1997-12-31 ~ 1998-12-21
    OF - Director → CIF 0
    Griffiths, Matthew Lloyd
    Finance Director
    Individual (19 offsprings)
    Officer
    1997-01-31 ~ 1998-12-21
    OF - Secretary → CIF 0
  • 4
    Zammit, Valentine John
    Chief Financial Officer born in July 1947
    Individual (2 offsprings)
    Officer
    ~ 1998-12-21
    OF - Director → CIF 0
  • 5
    Coleman, Derek John
    Born in July 1955
    Individual (57 offsprings)
    Officer
    2012-05-29 ~ 2025-10-31
    OF - Director → CIF 0
  • 6
    Smith, Kevin
    Certified Public Accountant born in October 1954
    Individual (1 offspring)
    Officer
    2000-03-10 ~ 2001-07-09
    OF - Director → CIF 0
  • 7
    Cleary, William Francis
    Senior Director, Finance born in March 1963
    Individual (1 offspring)
    Officer
    2014-05-22 ~ 2020-03-26
    OF - Director → CIF 0
  • 8
    Fletcher, Winston
    Born in July 1937
    Individual (21 offsprings)
    Officer
    ~ 1998-12-21
    OF - Director → CIF 0
  • 9
    Boden, Steven
    Accountant born in April 1959
    Individual (3 offsprings)
    Officer
    2020-03-26 ~ 2025-06-13
    OF - Director → CIF 0
  • 10
    Herrick, Kathryn Louise
    Finance Director born in March 1966
    Individual (77 offsprings)
    Officer
    2004-03-31 ~ 2006-01-16
    OF - Director → CIF 0
  • 11
    Morgan, David William
    Advertising Executive born in February 1947
    Individual (9 offsprings)
    Officer
    ~ 1997-12-31
    OF - Director → CIF 0
  • 12
    Chester, Gary Daniel
    Director Of Taxes born in October 1949
    Individual (1 offspring)
    Officer
    1998-12-21 ~ 2002-02-11
    OF - Director → CIF 0
  • 13
    Page, John Ross
    Chartered Accountant born in March 1933
    Individual (11 offsprings)
    Officer
    ~ 1997-01-31
    OF - Director → CIF 0
    Page, John Ross
    Individual (11 offsprings)
    Officer
    ~ 1997-12-31
    OF - Secretary → CIF 0
  • 14
    Meers, Jeffrey
    Advertising Executive born in February 1953
    Individual (35 offsprings)
    Officer
    ~ 1994-08-31
    OF - Director → CIF 0
  • 15
    Slaymaker, Paul
    Born in March 1945
    Individual (7 offsprings)
    Officer
    ~ 1997-12-31
    OF - Director → CIF 0
  • 16
    Harry Iii, William
    Accountant born in July 1955
    Individual (36 offsprings)
    Officer
    2012-03-16 ~ 2014-05-22
    OF - Director → CIF 0
  • 17
    Smith, Murray Livingstone
    Advertising Executive born in November 1937
    Individual (5 offsprings)
    Officer
    ~ 1997-12-31
    OF - Director → CIF 0
  • 18
    Delaney, Greg
    Creative Director born in January 1953
    Individual (9 offsprings)
    Officer
    ~ 1997-12-31
    OF - Director → CIF 0
  • 19
    Wlodyka, George Christopher
    Chartered Accountant born in November 1954
    Individual (14 offsprings)
    Officer
    2004-09-30 ~ 2011-05-05
    OF - Director → CIF 0
  • 20
    Ashley, Kenneth Joseph
    Treasurer born in October 1942
    Individual (1 offspring)
    Officer
    1998-12-21 ~ 2002-02-11
    OF - Director → CIF 0
  • 21
    Seeley, Donald L
    Finance Director born in December 1944
    Individual (1 offspring)
    Officer
    1999-03-16 ~ 2000-03-15
    OF - Director → CIF 0
  • 22
    Perry, Philip James Erskine
    Chartered Secretary born in January 1949
    Individual (38 offsprings)
    Officer
    2000-03-10 ~ 2007-12-22
    OF - Director → CIF 0
    Perry, Philip James Erskine
    Individual (38 offsprings)
    Officer
    1998-12-21 ~ 2007-12-22
    OF - Secretary → CIF 0
  • 23
    Kay, Warren Spencer
    Born in December 1971
    Individual (28 offsprings)
    Officer
    2011-05-05 ~ now
    OF - Director → CIF 0
  • 24
    Delaney, Barry John Samuel
    Creative Director born in February 1940
    Individual (5 offsprings)
    Officer
    ~ 1997-12-31
    OF - Director → CIF 0
  • 25
    Neill, Roger
    Advertising Executive born in June 1944
    Individual (2 offsprings)
    Officer
    ~ 1991-10-31
    OF - Director → CIF 0
  • 26
    Taffinder, Nicholas James
    Assistant Treasurer Europe born in January 1963
    Individual (18 offsprings)
    Officer
    2002-08-12 ~ 2012-03-16
    OF - Director → CIF 0
  • 27
    Walker, Guy Christian
    Accountant born in June 1959
    Individual (13 offsprings)
    Officer
    1997-12-31 ~ 2000-03-13
    OF - Director → CIF 0
  • 28
    Kellett, Christopher Hugh
    Advertising Executive born in July 1956
    Individual (5 offsprings)
    Officer
    ~ 1994-08-31
    OF - Director → CIF 0
  • 29
    Barry, David Julian
    Born in December 1974
    Individual (34 offsprings)
    Officer
    2025-12-10 ~ now
    OF - Director → CIF 0
  • 30
    Bankside 3, 90-100 Southwark Street, London, England
    Active Corporate (5 parents, 3 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

IPG HOLDINGS (UK) LIMITED

Period: 2010-03-29 ~ now
Company number: 02353279
Registered names
IPG HOLDINGS (UK) LIMITED - now
SHELFCO (NO. 386) LIMITED - 1989-11-13 02353459... (more)
Standard Industrial Classification
73110 - Advertising Agencies
70100 - Activities Of Head Offices

Related profiles found in government register
  • IPG HOLDINGS (UK) LIMITED
    Info
    TRUE NORTH HOLDINGS (UNITED KINGDOM) LIMITED - 2010-03-29
    DELANEY FLETCHER SLAYMAKER DELANEY BOZELL GROUP LIMITED - 2010-03-29
    SHELFCO (NO. 386) LIMITED - 2010-03-29
    Registered number 02353279
    135 Bishopsgate, London EC2M 3TP
    PRIVATE LIMITED COMPANY incorporated on 1989-02-28 (37 years). The company status is Active.
    The last date of confirmation statement was made at 2025-05-06
    CIF 0
  • IPG HOLDINGS (UK) LIMITED
    S
    Registered number missing
    135, Bishopsgate, London, England, EC2M 3TP
    Limited By Shares
    CIF 1 CIF 2
  • IPG HOLDINGS (UK) LIMITED
    S
    Registered number 2353279
    135, Bishopsgate, London, England, EC2M 3TP
    Limited By Shares in England And Wales, United Kingdom
    CIF 3
child relation
Offspring entities and appointments 22
  • 1
    ACXIOM EUROPEAN HOLDINGS LIMITED
    - now 04930108
    BROOMCO (3325) LIMITED - 2003-12-03
    16 Old Bailey, London, England
    Active Corporate (31 parents, 7 offsprings)
    Person with significant control
    2018-12-27 ~ now
    CIF 16 - Ownership of voting rights - 75% or more OE
    CIF 16 - Right to appoint or remove directors OE
    CIF 16 - Ownership of shares – 75% or more OE
  • 2
    COMPLETE MEDICAL GROUP WORLDWIDE LIMITED
    - now 02709932 02503062
    MCCANN COMPLETE MEDICAL LIMITED - 2012-05-25
    COMPLETE MEDICAL GROUP WORLDWIDE LIMITED - 2011-12-12
    MCCANN MEDICAL COMMUNICATIONS LIMITED - 2011-04-01
    TORRE LAZUR MCCANN HEALTHCARE WORLDWIDE SPECIALITY SERVICES LIMITED - 2005-05-26
    COMPLETE MEDICAL GROUP LIMITED - 2001-06-12
    COMPLETE MEDICAL HOLDINGS LIMITED - 1994-02-23
    1 Radian Court, Knowlhill, Milton Keynes
    Liquidation Corporate (15 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
  • 3
    CSIB (NO.1) LIMITED
    07242304
    135 Bishopsgate, London, England
    Active Corporate (9 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 20 - Ownership of voting rights - 75% or more OE
    CIF 20 - Right to appoint or remove directors OE
    CIF 20 - Ownership of shares – 75% or more OE
  • 4
    FCB EUROPE LIMITED
    - now 03007253
    LES (NO.2) LIMITED - 2014-03-20
    DRAFTFCB HOLDINGS LIMITED - 2014-03-19
    1995 VENTURES LTD. - 2007-07-26
    135 Bishopsgate, London, England
    Active Corporate (27 parents, 3 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 14 - Ownership of shares – 75% or more OE
    CIF 14 - Right to appoint or remove directors OE
    CIF 14 - Ownership of voting rights - 75% or more OE
  • 5
    HEDY LIMITED
    - now 08585516
    DORMANT COMPANY 8585516 LIMITED
    - 2020-01-15 08585516 02771375
    2TOUCH (UK) LIMITED - 2014-05-29
    CROSSCO (1331) LIMITED - 2013-08-13
    135 Bishopsgate, London, England
    Active Corporate (12 parents)
    Person with significant control
    2020-01-14 ~ now
    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
  • 6
    HELLO ELEPHANT LTD
    09301267
    Pearl Assurance House, 319 Ballards Lanes, London
    Liquidation Corporate (10 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of shares – 75% or more OE
  • 7
    HONCHO AGENCY LIMITED
    - now 01993918
    MCCANN HEALTH LIMITED
    - 2019-01-14 01993918 08743251
    VIRGO HEALTH PR LIMITED - 2016-03-04
    STILL - THE STUDIO LIMITED - 2013-01-22
    PROPELLER CREATIVE SERVICES LIMITED - 2009-02-09
    COACHOUSE LIMITED - 1999-02-05
    RTS MANCHESTER LIMITED - 1988-07-11
    SWIFT 1901 LIMITED - 1986-07-03
    135 Bishopsgate, London, England
    Active Corporate (22 parents)
    Person with significant control
    2016-04-06 ~ 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
  • 8
    HUGE UK LIMITED
    - now 04235088
    MAGNA GLOBAL (UK) LIMITED - 2009-08-27
    99 Clifton St, London, United Kingdom
    Active Corporate (23 parents)
    Person with significant control
    2016-04-06 ~ 2024-12-05
    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
  • 9
    INTERPUBLIC GIS (UK) LIMITED
    - now 02724363
    HIGH TECHNOLOGY MARKETING SYSTEMS LIMITED - 2003-02-11
    135 Bishopsgate, London, England
    Active Corporate (19 parents)
    Person with significant control
    2016-04-06 ~ 2016-09-30
    CIF 11 - Ownership of shares – 75% or more OE
  • 10
    IPG DXTRA GROUP HOLDINGS LIMITED
    - now 03389561
    CMGRP HOLDINGS LIMITED
    - 2020-10-29 03389561
    CMG HOLDING LIMITED - 2015-02-23
    OCTAGON UK HOLDINGS LIMITED - 2008-09-19
    OCTAGON WORLDWIDE LIMITED - 2008-02-01
    ABSONAL LIMITED - 1998-01-07
    135 Bishopsgate, London, England
    Active Corporate (22 parents, 10 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 19 - Ownership of shares – 75% or more OE
    CIF 19 - Right to appoint or remove directors OE
    CIF 19 - Ownership of voting rights - 75% or more OE
  • 11
    IPG PFP GENERAL PARTNER LIMITED
    SC412766
    Citypoint, 65 Haymarket Terrace, Edinburgh, Scotland
    Active Corporate (9 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 22 - Ownership of shares – 75% or more OE
  • 12
    IPG PFP LIMITED PARTNER LIMITED
    SC412768
    Citypoint, 65 Haymarket Terrace, Edinburgh, Scotland
    Active Corporate (9 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 23 - Ownership of shares – 75% or more OE
  • 13
    IPG STUDIOS UK LIMITED
    - now 06519082
    HACKER LONDON LIMITED
    - 2022-09-28 06519082
    SLAM PR LIMITED
    - 2017-07-25 06519082
    135 Bishopsgate, London, England
    Active Corporate (13 parents)
    Person with significant control
    2017-07-18 ~ 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
  • 14
    IX MARKETING LIMITED
    - now 01983879
    VELOCITY 360 LIMITED - 2018-07-24
    UM 360 LIMITED - 2017-08-14
    TRACTION 360 LIMITED - 2017-01-04
    MCCANN-ERICKSON BRISTOL LIMITED - 2014-11-21
    ROYDS MCCANN SOUTH WEST LIMITED - 1988-04-04
    SWIFT 1761 LIMITED - 1986-07-03
    The Reading Room Wolverton Park Road, Wolverton, Milton Keynes, England
    Active Corporate (25 parents)
    Person with significant control
    2022-12-16 ~ 2022-12-16
    CIF 2 - Ownership of shares – 75% or more OE
    2022-12-16 ~ now
    CIF 1 - Ownership of shares – 75% or more OE
  • 15
    JACK MORTON EUROPE LIMITED
    - now 03386922
    CARIBINER EUROPE LIMITED - 2000-10-11
    Evergreen House North, Grafton Place, London
    Dissolved Corporate (25 parents)
    Person with significant control
    2018-12-21 ~ dissolved
    CIF 10 - Ownership of shares – 75% or more OE
  • 16
    JACK MORTON WORLDWIDE LIMITED
    - now 03189671
    CARIBINER HOLDINGS (UK) LIMITED - 2000-09-15
    ORANGE PLACE LIMITED - 1996-06-10
    4th Floor Foundry Building, 2 Smiths Square, London, England
    Active Corporate (31 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 17 - Ownership of voting rights - 75% or more OE
    CIF 17 - Right to appoint or remove directors OE
    CIF 17 - Ownership of shares – 75% or more OE
  • 17
    KINESSO LIMITED
    - now 11975808
    IPG SHELFCO LIMITED
    - 2019-07-23 11975808
    16 Old Bailey, London, England
    Active Corporate (6 parents)
    Person with significant control
    2019-05-02 ~ now
    CIF 12 - Ownership of voting rights - 75% or more OE
    CIF 12 - Right to appoint or remove directors OE
    CIF 12 - Ownership of shares – 75% or more OE
  • 18
    KSO SOLUTIONS LIMITED
    14275008
    16 Old Bailey, London, England
    Active Corporate (6 parents)
    Person with significant control
    2022-08-03 ~ now
    CIF 15 - Ownership of shares – 75% or more OE
    CIF 15 - Ownership of voting rights - 75% or more OE
    CIF 15 - Right to appoint or remove directors OE
  • 19
    LOWE INTERNATIONAL LIMITED
    - now 01709017
    THE LOWE GROUP PLC - 1991-05-31
    LOWE HOWARD-SPINK & BELL PLC. - 1989-10-16
    LOWE HOWARD-SPINK CAMPBELL-EWALD (HOLDINGS) PLC - 1986-01-01
    TRUSHELFCO (NO. 561) LIMITED - 1983-10-12
    135 Bishopsgate, London, England
    Active Corporate (20 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ now
    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
  • 20
    MC LIVE! LIMITED
    12484641
    Tower Wharf (5th Floor), Cheese Lane, Bristol
    Active Corporate (6 parents)
    Person with significant control
    2020-02-26 ~ now
    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
  • 21
    MCCANN SYNERGY LIMITED
    - now 05907746
    SYNERGY MARKETING AND DESIGN LIMITED
    - 2020-04-21 05907746
    Tower Wharf (5th Floor), Cheese Lane, Bristol, England
    Active Corporate (10 parents)
    Person with significant control
    2020-03-10 ~ now
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Ownership of shares – 75% or more OE
  • 22
    R/GA MEDIA GROUP LIMITED
    - now 02366324
    OPUS HOLDINGS INTERNATIONAL LIMITED - 2007-05-24
    P.C.M.C. SERVICES LIMITED - 1997-07-03
    PC MARKETING COMMUNICATIONS LTD. - 1993-06-16
    3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (31 parents)
    Person with significant control
    2021-11-30 ~ 2025-02-28
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.