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 3
  • 1
    Kay, Warren Spencer
    Born in December 1971
    Individual (23 offsprings)
    Officer
    icon of calendar 2011-05-05 ~ now
    OF - Director → CIF 0
  • 2
    Bean, Louise
    Individual (1 offspring)
    Officer
    icon of calendar 2007-12-22 ~ now
    OF - Secretary → CIF 0
  • 3
    IPG EUROPE LTD
    icon of address135, Bishopsgate, London, England
    Active Corporate (3 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 26
  • 1
    Fletcher, Winston
    Born in July 1937
    Individual
    Officer
    icon of calendar ~ 1998-12-21
    OF - Director → CIF 0
  • 2
    Neill, Roger
    Advertising Executive born in June 1944
    Individual
    Officer
    icon of calendar ~ 1991-10-31
    OF - Director → CIF 0
  • 3
    Slaymaker, Paul
    Born in March 1945
    Individual (1 offspring)
    Officer
    icon of calendar ~ 1997-12-31
    OF - Director → CIF 0
  • 4
    Kellett, Christopher Hugh
    Advertising Executive born in July 1956
    Individual (2 offsprings)
    Officer
    icon of calendar ~ 1994-08-31
    OF - Director → CIF 0
  • 5
    Chester, Gary Daniel
    Director Of Taxes born in October 1949
    Individual
    Officer
    icon of calendar 1998-12-21 ~ 2002-02-11
    OF - Director → CIF 0
  • 6
    Walker, Guy Christian
    Accountant born in June 1959
    Individual (4 offsprings)
    Officer
    icon of calendar 1997-12-31 ~ 2000-03-13
    OF - Director → CIF 0
  • 7
    Griffiths, Matthew Lloyd
    Finance Director born in June 1961
    Individual (5 offsprings)
    Officer
    icon of calendar 1997-12-31 ~ 1998-12-21
    OF - Director → CIF 0
    Griffiths, Matthew Lloyd
    Finance Director
    Individual (5 offsprings)
    Officer
    icon of calendar 1997-01-31 ~ 1998-12-21
    OF - Secretary → CIF 0
  • 8
    Morgan, David William
    Advertising Executive born in February 1947
    Individual (4 offsprings)
    Officer
    icon of calendar ~ 1997-12-31
    OF - Director → CIF 0
  • 9
    Smith, Murray Livingstone
    Advertising Executive born in November 1937
    Individual
    Officer
    icon of calendar ~ 1997-12-31
    OF - Director → CIF 0
  • 10
    Delaney, Greg
    Creative Director born in January 1953
    Individual (1 offspring)
    Officer
    icon of calendar ~ 1997-12-31
    OF - Director → CIF 0
  • 11
    Ashley, Kenneth Joseph
    Treasurer born in October 1942
    Individual
    Officer
    icon of calendar 1998-12-21 ~ 2002-02-11
    OF - Director → CIF 0
  • 12
    Page, John Ross
    Chartered Accountant born in March 1933
    Individual (1 offspring)
    Officer
    icon of calendar ~ 1997-01-31
    OF - Director → CIF 0
    Page, John Ross
    Individual (1 offspring)
    Officer
    icon of calendar ~ 1997-12-31
    OF - Secretary → CIF 0
  • 13
    Herrick, Kathryn Louise
    Finance Director born in March 1966
    Individual (16 offsprings)
    Officer
    icon of calendar 2004-03-31 ~ 2006-01-16
    OF - Director → CIF 0
  • 14
    Boden, Steven
    Accountant born in April 1959
    Individual
    Officer
    icon of calendar 2020-03-26 ~ 2025-06-13
    OF - Director → CIF 0
  • 15
    Stewart, Andrew Forsyth
    European Financial Director born in December 1944
    Individual
    Officer
    icon of calendar 1998-12-21 ~ 2004-03-31
    OF - Director → CIF 0
  • 16
    Zammit, Valentine John
    Chief Financial Officer born in July 1947
    Individual
    Officer
    icon of calendar ~ 1998-12-21
    OF - Director → CIF 0
  • 17
    Taffinder, Nicholas James
    Assistant Treasurer Europe born in January 1963
    Individual
    Officer
    icon of calendar 2002-08-12 ~ 2012-03-16
    OF - Director → CIF 0
  • 18
    Delaney, Barry John Samuel
    Creative Director born in February 1940
    Individual (1 offspring)
    Officer
    icon of calendar ~ 1997-12-31
    OF - Director → CIF 0
  • 19
    Smith, Kevin
    Certified Public Accountant born in October 1954
    Individual
    Officer
    icon of calendar 2000-03-10 ~ 2001-07-09
    OF - Director → CIF 0
  • 20
    Seeley, Donald L
    Finance Director born in December 1944
    Individual
    Officer
    icon of calendar 1999-03-16 ~ 2000-03-15
    OF - Director → CIF 0
  • 21
    Coleman, Derek John
    Born in July 1955
    Individual (28 offsprings)
    Officer
    icon of calendar 2012-05-29 ~ 2025-10-31
    OF - Director → CIF 0
  • 22
    Meers, Jeffrey
    Advertising Executive born in February 1953
    Individual (17 offsprings)
    Officer
    icon of calendar ~ 1994-08-31
    OF - Director → CIF 0
  • 23
    Wlodyka, George Christopher
    Chartered Accountant born in November 1954
    Individual (4 offsprings)
    Officer
    icon of calendar 2004-09-30 ~ 2011-05-05
    OF - Director → CIF 0
  • 24
    Perry, Philip James Erskine
    Chartered Secretary born in January 1949
    Individual
    Officer
    icon of calendar 2000-03-10 ~ 2007-12-22
    OF - Director → CIF 0
    Perry, Philip James Erskine
    Individual
    Officer
    icon of calendar 1998-12-21 ~ 2007-12-22
    OF - Secretary → CIF 0
  • 25
    Harry Iii, William
    Accountant born in July 1955
    Individual (25 offsprings)
    Officer
    icon of calendar 2012-03-16 ~ 2014-05-22
    OF - Director → CIF 0
  • 26
    Cleary, William Francis
    Senior Director, Finance born in March 1963
    Individual
    Officer
    icon of calendar 2014-05-22 ~ 2020-03-26
    OF - Director → CIF 0
parent relation
Company in focus

IPG HOLDINGS (UK) LIMITED

Previous names
DELANEY FLETCHER SLAYMAKER DELANEY BOZELL GROUP LIMITED - 1998-12-11
TRUE NORTH HOLDINGS (UNITED KINGDOM) LIMITED - 2010-03-29
SHELFCO (NO. 386) LIMITED - 1989-11-13
Standard Industrial Classification
70100 - Activities Of Head Offices
73110 - Advertising Agencies

Related profiles found in government register
  • IPG HOLDINGS (UK) LIMITED
    Info
    DELANEY FLETCHER SLAYMAKER DELANEY BOZELL GROUP LIMITED - 1998-12-11
    TRUE NORTH HOLDINGS (UNITED KINGDOM) LIMITED - 1998-12-11
    SHELFCO (NO. 386) LIMITED - 1998-12-11
    Registered number 02353279
    icon of address135 Bishopsgate, London EC2M 3TP
    PRIVATE LIMITED COMPANY incorporated on 1989-02-28 (36 years 10 months). 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
    icon of address135, Bishopsgate, London, England, EC2M 3TP
    Limited By Shares
    CIF 1 CIF 2
  • IPG HOLDINGS (UK) LIMITED
    S
    Registered number 2353279
    icon of address135, Bishopsgate, London, England, EC2M 3TP
    Limited By Shares in England And Wales, United Kingdom
    CIF 3
child relation
Offspring entities and appointments
Active 19
  • 1
    BROOMCO (3325) LIMITED - 2003-12-03
    icon of address16 Old Bailey, London, England
    Active Corporate (4 parents, 7 offsprings)
    Person with significant control
    icon of calendar 2018-12-27 ~ now
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
  • 2
    COMPLETE MEDICAL GROUP LIMITED - 2001-06-12
    MCCANN MEDICAL COMMUNICATIONS LIMITED - 2011-04-01
    COMPLETE MEDICAL GROUP WORLDWIDE LIMITED - 2011-12-12
    MCCANN COMPLETE MEDICAL LIMITED - 2012-05-25
    TORRE LAZUR MCCANN HEALTHCARE WORLDWIDE SPECIALITY SERVICES LIMITED - 2005-05-26
    COMPLETE MEDICAL HOLDINGS LIMITED - 1994-02-23
    icon of address1 Radian Court, Knowlhill, Milton Keynes
    Liquidation Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
  • 3
    icon of address135 Bishopsgate, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
  • 4
    LES (NO.2) LIMITED - 2014-03-20
    DRAFTFCB HOLDINGS LIMITED - 2014-03-19
    1995 VENTURES LTD. - 2007-07-26
    icon of address135 Bishopsgate, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of shares – 75% or moreOE
  • 5
    CROSSCO (1331) LIMITED - 2013-08-13
    2TOUCH (UK) LIMITED - 2014-05-29
    DORMANT COMPANY 8585516 LIMITED - 2020-01-15
    icon of address135 Bishopsgate, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2020-01-14 ~ now
    CIF 18 - Right to appoint or remove directorsOE
    CIF 18 - Ownership of voting rights - 75% or moreOE
    CIF 18 - Ownership of shares – 75% or moreOE
  • 6
    icon of addressPearl Assurance House, 319 Ballards Lanes, London
    Liquidation Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of shares – 75% or moreOE
  • 7
    MCCANN HEALTH LIMITED - 2019-01-14
    VIRGO HEALTH PR LIMITED - 2016-03-04
    SWIFT 1901 LIMITED - 1986-07-03
    COACHOUSE LIMITED - 1999-02-05
    RTS MANCHESTER LIMITED - 1988-07-11
    PROPELLER CREATIVE SERVICES LIMITED - 2009-02-09
    STILL - THE STUDIO LIMITED - 2013-01-22
    icon of address135 Bishopsgate, London, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 14 - Ownership of voting rights - 75% or moreOE
    CIF 14 - Right to appoint or remove directorsOE
    CIF 14 - Ownership of shares – 75% or moreOE
  • 8
    ABSONAL LIMITED - 1998-01-07
    OCTAGON UK HOLDINGS LIMITED - 2008-09-19
    CMGRP HOLDINGS LIMITED - 2020-10-29
    CMG HOLDING LIMITED - 2015-02-23
    OCTAGON WORLDWIDE LIMITED - 2008-02-01
    icon of address135 Bishopsgate, London, England
    Active Corporate (4 parents, 10 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 15 - Ownership of voting rights - 75% or moreOE
    CIF 15 - Ownership of shares – 75% or moreOE
    CIF 15 - Right to appoint or remove directorsOE
  • 9
    icon of addressCitypoint, 65 Haymarket Terrace, Edinburgh, Scotland
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 19 - Ownership of shares – 75% or moreOE
  • 10
    icon of addressCitypoint, 65 Haymarket Terrace, Edinburgh, Scotland
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 20 - Ownership of shares – 75% or moreOE
  • 11
    HACKER LONDON LIMITED - 2022-09-28
    SLAM PR LIMITED - 2017-07-25
    icon of address135 Bishopsgate, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Person with significant control
    icon of calendar 2017-07-18 ~ now
    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
  • 12
    TRACTION 360 LIMITED - 2017-01-04
    ROYDS MCCANN SOUTH WEST LIMITED - 1988-04-04
    VELOCITY 360 LIMITED - 2018-07-24
    MCCANN-ERICKSON BRISTOL LIMITED - 2014-11-21
    SWIFT 1761 LIMITED - 1986-07-03
    UM 360 LIMITED - 2017-08-14
    icon of addressThe Reading Room Wolverton Park Road, Wolverton, Milton Keynes, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2022-12-16 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
  • 13
    CARIBINER EUROPE LIMITED - 2000-10-11
    icon of addressEvergreen House North, Grafton Place, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2018-12-21 ~ dissolved
    CIF 22 - Ownership of shares – 75% or moreOE
  • 14
    ORANGE PLACE LIMITED - 1996-06-10
    CARIBINER HOLDINGS (UK) LIMITED - 2000-09-15
    icon of address4th Floor Foundry Building, 2 Smiths Square, London, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Right to appoint or remove directorsOE
  • 15
    IPG SHELFCO LIMITED - 2019-07-23
    icon of address16 Old Bailey, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2019-05-02 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
  • 16
    icon of address16 Old Bailey, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2022-08-03 ~ now
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
  • 17
    LOWE HOWARD-SPINK CAMPBELL-EWALD (HOLDINGS) PLC - 1986-01-01
    LOWE HOWARD-SPINK & BELL PLC. - 1989-10-16
    TRUSHELFCO (NO. 561) LIMITED - 1983-10-12
    THE LOWE GROUP PLC - 1991-05-31
    icon of address135 Bishopsgate, London, England
    Active Corporate (3 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 13 - Right to appoint or remove directorsOE
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
  • 18
    icon of addressTower Wharf (5th Floor), Cheese Lane, Bristol
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2020-02-26 ~ now
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
  • 19
    SYNERGY MARKETING AND DESIGN LIMITED - 2020-04-21
    icon of addressTower Wharf (5th Floor), Cheese Lane, Bristol, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,419,622 GBP2019-08-31
    Person with significant control
    icon of calendar 2020-03-10 ~ now
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
Ceased 4
  • 1
    MAGNA GLOBAL (UK) LIMITED - 2009-08-27
    icon of address99 Clifton St, London, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-12-05
    CIF 17 - Right to appoint or remove directors OE
    CIF 17 - Ownership of shares – 75% or more OE
    CIF 17 - Ownership of voting rights - 75% or more OE
  • 2
    HIGH TECHNOLOGY MARKETING SYSTEMS LIMITED - 2003-02-11
    icon of address135 Bishopsgate, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-09-30
    CIF 23 - Ownership of shares – 75% or more OE
  • 3
    TRACTION 360 LIMITED - 2017-01-04
    ROYDS MCCANN SOUTH WEST LIMITED - 1988-04-04
    VELOCITY 360 LIMITED - 2018-07-24
    MCCANN-ERICKSON BRISTOL LIMITED - 2014-11-21
    SWIFT 1761 LIMITED - 1986-07-03
    UM 360 LIMITED - 2017-08-14
    icon of addressThe Reading Room Wolverton Park Road, Wolverton, Milton Keynes, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2022-12-16 ~ 2022-12-16
    CIF 2 - Ownership of shares – 75% or more OE
  • 4
    OPUS HOLDINGS INTERNATIONAL LIMITED - 2007-05-24
    PC MARKETING COMMUNICATIONS LTD. - 1993-06-16
    P.C.M.C. SERVICES LIMITED - 1997-07-03
    icon of address3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2021-11-30 ~ 2025-02-28
    CIF 21 - Ownership of shares – 75% or more OE
    CIF 21 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.