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 25
  • 1
    Calow, David Ferguson
    Individual (186 offsprings)
    Officer
    1993-03-19 ~ 2005-09-19
    OF - Secretary → CIF 0
  • 2
    Delaney, Paul
    Group Treasurer born in November 1952
    Individual (224 offsprings)
    Officer
    2008-08-12 ~ 2013-08-29
    OF - Director → CIF 0
  • 3
    Welle, Charles Ward Van Der
    Director Of Treasury born in October 1959
    Individual (213 offsprings)
    Officer
    2013-09-20 ~ 2022-09-30
    OF - Director → CIF 0
  • 4
    Payne, Richard James
    Chartered Accountant born in September 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
    Richardson, Paul Winston George
    Director born in December 1957
    Individual (184 offsprings)
    Officer
    1995-12-08 ~ 2008-10-20
    OF - Director → CIF 0
  • 8
    Scott, Andrew Grant Balfour
    Director born in December 1968
    Individual (104 offsprings)
    Officer
    1999-11-09 ~ 2018-11-12
    OF - Director → CIF 0
  • 9
    Read, Nicholas Edward
    Accountant born in April 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
    Sorrell, Martin Stuart
    Company Director born in February 1945
    Individual (140 offsprings)
    Officer
    1992-05-14 ~ 2006-02-27
    OF - Director → CIF 0
  • 13
    Schulten, Christopher Francis
    Individual (15 offsprings)
    Officer
    1992-05-14 ~ 1993-03-19
    OF - Secretary → CIF 0
  • 14
    Martin, David Richard
    Born in January 1966
    Individual (45 offsprings)
    Officer
    2025-07-29 ~ now
    OF - Director → CIF 0
  • 15
    Lerwill, Robert Earl
    Company Director born in January 1952
    Individual (95 offsprings)
    Officer
    1992-05-14 ~ 1996-12-05
    OF - Director → CIF 0
  • 16
    Mellman, Laurence
    Accountant born in June 1965
    Individual (29 offsprings)
    Officer
    1999-02-04 ~ 2004-11-09
    OF - Director → CIF 0
  • 17
    Conaghan, Daniel Patrick
    Chartered Accountant born in September 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
    Born in August 1965
    Individual (42 offsprings)
    Officer
    2022-09-30 ~ now
    OF - Director → CIF 0
  • 20
    SWIFT INCORPORATIONS LIMITED
    01945937
    26, Church Street, London
    Dissolved Corporate (13 parents, 100355 offsprings)
    Officer
    1991-12-12 ~ 1992-05-14
    OF - Nominee Secretary → CIF 0
  • 21
    WPP 2005 LIMITED
    - now 01003653 05537577... (more)
    WPP 2005 PLC - 2005-11-09
    WPP GROUP PLC. - 2005-10-25
    WIRE & PLASTIC PRODUCTS PUBLIC LIMITED COMPANY - 1986-02-26
    Sea Containers House, 18 Upper Ground, London, United Kingdom
    Active Corporate (58 parents, 36 offsprings)
    Person with significant control
    2023-12-12 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 22
    WPP LN LIMITED
    - now 04050182
    OJ TRADE LIMITED - 2000-12-04
    Sea Containers House, 18 Upper Ground, London, United Kingdom
    Dissolved Corporate (18 parents, 17 offsprings)
    Person with significant control
    2016-04-06 ~ 2023-12-12
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 23
    WPP JUBILEE LIMITED
    - now 08286875
    WPP 2013 LIMITED - 2012-11-09
    27, Farm Street, London, England
    Active Corporate (13 parents, 86 offsprings)
    Person with significant control
    2016-04-06 ~ 2020-11-23
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 24
    INSTANT COMPANIES LIMITED
    01546338
    1, Mitchell Lane, Bristol, Avon
    Dissolved Corporate (13 parents, 46629 offsprings)
    Officer
    1991-12-12 ~ 1992-05-14
    OF - Nominee Director → CIF 0
  • 25
    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

WPP GROUP (UK) LTD

Period: 2008-05-28 ~ now
Company number: 02670617
Registered names
WPP GROUP (UK) LTD - now
WPP GROUP (UK) LTD - 2008-05-22
ALNERY NO. 1180 LIMITED - 1993-04-08 02670649... (more)
Standard Industrial Classification
74990 - Non-trading Company

Related profiles found in government register
  • WPP GROUP (UK) LTD
    Info
    W P P DISTRIBUTIONS (UK) LTD - 2008-05-28
    WPP GROUP (UK) LTD - 2008-05-28
    ALNERY NO. 1180 LIMITED - 2008-05-28
    Registered number 02670617
    Sea Containers House, 18 Upper Ground, London SE1 9GL
    PRIVATE LIMITED COMPANY incorporated on 1991-12-12 (34 years 3 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-12-19
    CIF 0
  • WPP GROUP (UK) LIMITED
    S
    Registered number 02670617
    Sea Containers House, 18 Upper Ground, London, United Kingdom, SE1 9GL
    UK
    CIF 1
  • WPP GROUP (UK) LTD
    S
    Registered number missing
    27, Farm Street, London, England, W1J 5RJ
    Corporation
    CIF 2
    Private Limited Cmopany
    CIF 3
child relation
Offspring entities and appointments 141
  • 1
    ALL GLOBAL LIMITED
    04448127
    6 More London Place, Tooley Street, London, England
    Dissolved Corporate (16 parents)
    Person with significant control
    2016-04-06 ~ 2019-11-18
    CIF 17 - Right to appoint or remove directors OE
    CIF 17 - Ownership of voting rights - 75% or more OE
    CIF 17 - Ownership of shares – 75% or more OE
  • 2
    APPLOGIX (UK) LIMITED
    06708265
    27 Farm Street, London
    Dissolved Corporate (7 parents)
    Person with significant control
    2016-04-29 ~ dissolved
    CIF 4 - Ownership of shares – More than 50% but less than 75% OE
    CIF 4 - Ownership of voting rights - More than 50% but less than 75% OE
    CIF 4 - Right to appoint or remove directors OE
  • 3
    AXICOM GROUP LIMITED
    - now 03791645
    NUKO 21 LIMITED - 1999-10-12
    Sea Containers, 18 Upper Ground, London, United Kingdom
    Dissolved Corporate (14 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 100 - Ownership of voting rights - 75% or more OE
    CIF 100 - Ownership of shares – 75% or more OE
    CIF 100 - Right to appoint or remove directors OE
  • 4
    AXICOM LIMITED
    - now 02997975
    AXIOM COMMUNICATIONS LIMITED - 2002-12-03
    Sea Containers, 18 Upper Ground, London, United Kingdom
    Active Corporate (13 parents)
    Person with significant control
    2023-12-04 ~ now
    CIF 83 - Ownership of voting rights - 75% or more OE
    CIF 83 - Ownership of shares – 75% or more OE
  • 5
    BDG ARCHITECTURE + DESIGN LIMITED
    - now 02707220
    BDG MCCOLL LIMITED - 2012-11-30
    WILKINSON DESIGN SERVICES LIMITED - 2004-05-05
    MCCOLL DESIGN CONSULTANTS LIMITED - 2003-10-28
    ALNERY NO. 1201 LIMITED - 1992-09-22
    Sea Containers, 18 Upper Ground, London, England
    Dissolved Corporate (24 parents)
    Person with significant control
    2024-01-23 ~ dissolved
    CIF 81 - Ownership of voting rights - 75% or more OE
    CIF 81 - Right to appoint or remove directors OE
    CIF 81 - Ownership of shares – 75% or more OE
  • 6
    BEYOND WORLDWIDE LTD
    07403295
    164 Shaftesbury Avenue, London
    Dissolved Corporate (8 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    BLUE STATE DIGITAL UK LIMITED
    06873977
    71 Central Street, London, England
    Active Corporate (9 parents)
    Person with significant control
    2016-04-06 ~ 2024-11-22
    CIF 55 - Right to appoint or remove directors OE
    CIF 55 - Ownership of shares – 75% or more OE
    CIF 55 - Ownership of voting rights - 75% or more OE
  • 8
    BOX OF VEGETABLES LIMITED
    09848697
    Sea Containers, 18 Upper Ground, London, United Kingdom
    Active Corporate (12 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 108 - Ownership of shares – 75% or more OE
    CIF 108 - Ownership of voting rights - 75% or more OE
    CIF 108 - Right to appoint or remove directors OE
  • 9
    BUSINESS DESIGN GROUP MCCOLL LIMITED
    - now 02002841 00759589... (more)
    BUSINESS DESIGN GROUP HOLDINGS LIMITED - 1997-08-19
    BUSINESS DESIGN GROUP LIMITED - 1987-03-18
    OVAL (247) LIMITED - 1986-06-03
    Bdg Architecture & Design Limited, Sea Containers, 18 Upper Ground, London
    Dissolved Corporate (27 parents, 1 offspring)
    Person with significant control
    2022-05-31 ~ dissolved
    CIF 93 - Right to appoint or remove directors OE
    CIF 93 - Ownership of shares – 75% or more OE
    CIF 93 - Ownership of voting rights - 75% or more OE
  • 10
    CLOCKWORK MEDIA HOLDINGS LIMITED - now
    CLOCKWORK CAPITAL LIMITED
    - 2024-10-31 03133028
    CLOCKWORK LEASING LIMITED - 1998-12-29
    14 Livonia Street, London
    Active Corporate (8 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2022-12-21
    CIF 68 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 68 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    CLOUD COMMERCE GROUP LTD
    - now 04918219
    CLOUD COMMERCE PRO LTD - 2020-03-03
    CONTENTYS LIMITED - 2015-03-02
    GO TO AIR LTD - 2009-07-11
    LANCASTRIA LTD - 2003-10-20
    First Floor, Swan Buildings, 20, Swan Street, Manchester, England
    Active Corporate (23 parents, 1 offspring)
    Person with significant control
    2021-11-26 ~ 2025-11-17
    CIF 107 - Right to appoint or remove directors OE
    CIF 107 - Ownership of shares – 75% or more OE
    CIF 107 - Ownership of voting rights - 75% or more OE
  • 12
    COCKPIT HOLDINGS LIMITED
    - now 02477051
    CRUSADER COMMUNICATIONS LIMITED - 1990-10-26
    HOURQUEST LIMITED - 1990-07-09
    Sea Containers House, 18 Upper Ground, London, United Kingdom
    Active Corporate (23 parents, 1 offspring)
    Person with significant control
    2022-08-17 ~ now
    CIF 91 - Right to appoint or remove directors OE
    CIF 91 - Ownership of shares – 75% or more OE
    CIF 91 - Ownership of voting rights - 75% or more OE
  • 13
    COCKPIT TWO LIMITED
    04603423
    Sea Containers House, 18 Upper Ground, London, United Kingdom
    Dissolved Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 51 - Ownership of voting rights - 75% or more OE
    CIF 51 - Right to appoint or remove directors OE
    CIF 51 - Ownership of shares – 75% or more OE
  • 14
    CODE COMPUTER LOVE LIMITED
    - now 03759526
    CODE INTERACTIVE LIMITED - 2001-05-10
    Sea Containers, 18 Upper Ground, London, United Kingdom
    Active Corporate (12 parents)
    Person with significant control
    2016-12-14 ~ now
    CIF 97 - Ownership of voting rights - 75% or more OE
    CIF 97 - Right to appoint or remove directors OE
    CIF 97 - Ownership of shares – 75% or more OE
  • 15
    COGNIFIDE LIMITED
    05404129
    Greater London House, 180 Hampstead Road, London, England
    Dissolved Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ 2022-06-10
    CIF 131 - Has significant influence or control as a member of a firm OE
    2022-06-10 ~ dissolved
    CIF 92 - Ownership of shares – 75% or more OE
    CIF 92 - Right to appoint or remove directors OE
    CIF 92 - Ownership of voting rights - 75% or more OE
  • 16
    COLEY PORTER BELL LIMITED
    - now 01393551
    COLEY, PORTER AND BELL LIMITED - 1989-04-07
    CROFTKNIGHT LIMITED - 1978-12-31
    Sea Containers Sea Containers, 18 Upper Ground, London, England
    Dissolved Corporate (32 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 37 - Ownership of voting rights - 75% or more OE
    CIF 37 - Right to appoint or remove directors OE
    CIF 37 - Ownership of shares – 75% or more OE
  • 17
    COLLOQUIAL UK LIMITED
    - now 00830818
    J. WALTER THOMPSON COMPANY (MANCHESTER) LIMITED - 2015-09-03
    YEOWARD TAYLOR & BONNER LIMITED - 1980-12-31
    Greater London House, Hampstead Road, London, England
    Dissolved Corporate (41 parents, 2 offsprings)
    Person with significant control
    2020-01-01 ~ dissolved
    CIF 142 - Ownership of shares – 75% or more OE
  • 18
    CONQUEST EUROPE (UK) LIMITED
    - now 01622104
    A.S. MARKETING COMPANY LIMITED - 1988-10-31
    TERENCE RUTTER LIMITED - 1983-03-18
    Sea Containers House, 18 Upper Ground, London, United Kingdom
    Dissolved Corporate (16 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 127 - Ownership of shares – 75% or more OE
  • 19
    CONSCIUM LTD
    15404582
    Sea Containers House, 18 Upper Ground, London, England
    Active Corporate (6 parents)
    Person with significant control
    2024-04-19 ~ now
    CIF 120 - Ownership of shares – More than 50% but less than 75% OE
  • 20
    CORDIANT COMMUNICATIONS GROUP LIMITED
    - now 01320869
    CORDIANT COMMUNICATIONS GROUP PLC - 2005-07-06
    CORDIANT PLC - 1997-12-15
    SAATCHI & SAATCHI COMPANY P.L.C. - 1995-03-16
    ANTHOLIN NO. SIX LIMITED - 1977-12-31
    Sea Containers House, 18 Upper Ground, London, United Kingdom
    Active Corporate (51 parents, 21 offsprings)
    Person with significant control
    2021-07-29 ~ now
    CIF 71 - Ownership of voting rights - 75% or more OE
    CIF 71 - Ownership of shares – 75% or more OE
  • 21
    DESIGN BRIDGE AND PARTNERS WORLDWIDE LIMITED
    - now 04078495
    SUPERUNION WORLDWIDE LIMITED
    - 2023-02-09 04078495
    THE BRAND UNION WORLDWIDE LTD
    - 2018-01-02 04078495
    ENTERPRISE IG WORLDWIDE LIMITED - 2007-11-07
    THE BRAND UNION GROUP LIMITED - 2005-05-26
    TBU HOLDINGS LIMITED - 2001-10-02
    THE CHILTERN TELEPHONE COMPANY LIMITED - 2001-01-05
    Sea Containers, 18 Upper Ground, London, England
    Active Corporate (17 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 45 - Ownership of shares – 75% or more OE
    CIF 45 - Right to appoint or remove directors OE
    CIF 45 - Ownership of voting rights - 75% or more OE
  • 22
    DESIGN BRIDGE LIMITED
    - now 02044752
    DESIGN BRIDGE U.K. LIMITED(THE) - 1994-01-01
    DRAFTGEM LIMITED - 1986-12-15
    Sea Containers, 18 Upper Ground, London, England
    Active Corporate (24 parents, 2 offsprings)
    Person with significant control
    2017-08-22 ~ now
    CIF 77 - Right to appoint or remove directors OE
    CIF 77 - Ownership of voting rights - 75% or more OE
    CIF 77 - Ownership of shares – 75% or more OE
  • 23
    DIALOGUE MARKETING PARTNERSHIP LIMITED
    03057181
    Sea Containers, 18 Upper Ground, London, England
    Dissolved Corporate (29 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 10 - Right to appoint or remove directors OE
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Ownership of voting rights - 75% or more OE
  • 24
    DIGITLONDON LIMITED
    04776610
    6 Brewhouse Yard, London
    Dissolved Corporate (23 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 19 - Ownership of voting rights - 75% or more OE
    CIF 19 - Ownership of shares – 75% or more OE
    CIF 19 - Right to appoint or remove directors OE
  • 25
    ENDURING ORGANISATION
    04150380 04331338
    Sea Containers House, 18 Upper Ground, London, United Kingdom
    Dissolved Corporate (19 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 47 - Right to appoint or remove directors OE
    CIF 47 - Ownership of voting rights - 75% or more OE
    CIF 47 - Ownership of shares – More than 25% but not more than 50% OE
  • 26
    ENDURING ORGANISATION TWO
    04331338 04150380
    Sea Containers House, 18 Upper Ground, London, United Kingdom
    Dissolved Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 48 - Right to appoint or remove directors OE
    CIF 48 - Ownership of shares – 75% or more OE
    CIF 48 - Ownership of voting rights - 75% or more OE
  • 27
    ESP PROPERTIES GROUP LIMITED
    - now 05176618
    QUISMA UK LTD - 2016-02-17
    ONEZEROONE MEDIA LIMITED - 2011-10-27
    27 Farm Street, London
    Dissolved Corporate (21 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 125 - Ownership of shares – 75% or more OE
    CIF 125 - Ownership of voting rights - 75% or more OE
  • 28
    ESSENCE GLOBAL GROUP LIMITED
    - now 07563450
    ESSENCE DIGITAL GROUP LIMITED
    - 2017-10-19 07563450
    Sea Containers, 18 Upper Ground, London, United Kingdom
    Dissolved Corporate (22 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ 2017-12-21
    CIF 123 - Right to appoint or remove directors OE
    CIF 123 - Ownership of shares – 75% or more OE
    CIF 123 - Ownership of voting rights - 75% or more OE
  • 29
    ESSENCEMEDIACOM NORTH LIMITED - now
    MEDIACOM NORTH LIMITED
    - 2023-03-31 03207931
    MEDIACOM TMB NORTH LIMITED - 2000-12-13
    THE MEDIA BUSINESS NORTH LIMITED - 1999-04-12
    PCO 149 LIMITED - 1996-09-20
    Sea Containers House, 18 Upper Ground, London, England
    Active Corporate (26 parents)
    Person with significant control
    2016-04-06 ~ 2017-08-31
    CIF 62 - Ownership of voting rights - 75% or more OE
    CIF 62 - Ownership of shares – 75% or more OE
  • 30
    EVERYMILE LIMITED
    - now 06124975
    OKAM LIMITED
    - 2022-07-20 06124975
    Sea Containers, 18 Upper Ground, London, United Kingdom
    Dissolved Corporate (14 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 137 - Right to appoint or remove directors OE
    CIF 137 - Ownership of voting rights - 75% or more OE
    CIF 137 - Ownership of shares – 75% or more OE
  • 31
    EVERYSTONE LIMITED
    - now 02333526
    P-FOUR CONSULTANCY LIMITED - 2006-01-11
    MARSHWINE LIMITED - 1989-06-14
    27 Farm Street, London, England
    Dissolved Corporate (19 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    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
  • 32
    FICTIONEERS LIMITED
    11945003
    18 Upper Ground Sea Containers, London, England
    Active Corporate (10 parents)
    Person with significant control
    2022-07-22 ~ now
    CIF 29 - Ownership of shares – More than 50% but less than 75% OE
    CIF 29 - Ownership of voting rights - More than 50% but less than 75% OE
  • 33
    FITCH DIGITAL LIMITED
    - now 10655005
    AMERRIGHT LTD.
    - 2018-06-11 10655005
    Sea Containers, 18 Upper Ground, London, United Kingdom
    Dissolved Corporate (9 parents)
    Person with significant control
    2018-06-04 ~ dissolved
    CIF 110 - Ownership of shares – 75% or more OE
    CIF 110 - Ownership of voting rights - 75% or more OE
  • 34
    FITCH: QATAR LIMITED
    - now 05167307
    SCBP WORLDWIDE LIMITED - 2004-07-27
    Sea Containers, 18 Upper Ground, London, United Kingdom
    Dissolved Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 104 - Right to appoint or remove directors OE
    CIF 104 - Ownership of voting rights - 75% or more OE
    CIF 104 - Ownership of shares – 75% or more OE
  • 35
    FUSEPUMP LIMITED
    06835974
    Greater London House, Hampstead Road, London, England
    Dissolved Corporate (12 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 54 - Ownership of voting rights - 75% or more OE
    CIF 54 - Ownership of shares – 75% or more OE
    CIF 54 - Right to appoint or remove directors OE
  • 36
    GEOMETRY LONDON LIMITED
    - now 03878120
    GEOMETRY@JWT LIMITED
    - 2019-10-01 03878120
    JWT SPECIALIZED COMMUNICATIONS LIMITED - 2013-11-08
    THE METHOD FACTORY LIMITED - 2000-01-21
    Sea Containers, 18 Upper Ground, London, United Kingdom
    Dissolved Corporate (32 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 111 - Ownership of shares – 75% or more OE
    CIF 111 - Ownership of voting rights - 75% or more OE
  • 37
    GLOBAL COUNSEL CONSULTING LLP
    - now OC359787 10533767
    GLOBAL COUNSEL LLP
    - 2017-01-17 OC359787 10533767
    6th Floor 2 London Wall Place, London, England
    Dissolved Corporate (4 parents)
    Officer
    2010-11-24 ~ 2020-03-03
    CIF 1 - LLP Designated Member → ME
  • 38
    GLOBAL SPORTNET UK LIMITED
    - now 03672722
    METROVIDEO LIMITED - 2006-07-05
    CLEVER GROUP LIMITED - 1999-03-01
    Sea Containers, 18 Upper Ground, London, England
    Dissolved Corporate (15 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 43 - Ownership of shares – 75% or more OE
    CIF 43 - Ownership of voting rights - 75% or more OE
    CIF 43 - Right to appoint or remove directors OE
  • 39
    GMT+0 LIMITED
    - now 03415751 03502836
    ROCQM LIMITED - 2013-08-23
    CO.MUNICATE LIMITED - 1998-11-20
    Greater London House, Hampstead Road, London, England
    Dissolved Corporate (18 parents)
    Person with significant control
    2020-04-17 ~ dissolved
    CIF 140 - Ownership of shares – 75% or more OE
  • 40
    GOAT SOLUTIONS HOLDINGS LIMITED
    11330168
    Sea Containers, 18 Upper Ground, London, England
    Dissolved Corporate (10 parents, 1 offspring)
    Person with significant control
    2023-11-22 ~ dissolved
    CIF 85 - Ownership of voting rights - 75% or more OE
    CIF 85 - Ownership of shares – 75% or more OE
    CIF 85 - Right to appoint or remove directors OE
  • 41
    GOAT SOLUTIONS LTD
    09343796
    Sea Containers, 18 Upper Ground, London, England
    Active Corporate (10 parents, 2 offsprings)
    Person with significant control
    2023-11-22 ~ now
    CIF 84 - Right to appoint or remove directors OE
    CIF 84 - Ownership of voting rights - 75% or more OE
    CIF 84 - Ownership of shares – 75% or more OE
  • 42
    GOLDFARB FOCUS LIMITED
    - now 02968055
    GUIDEAUTO LIMITED - 1995-02-06
    27 Farm Street, London, England
    Dissolved Corporate (17 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 58 - Right to appoint or remove directors OE
    CIF 58 - Ownership of shares – 75% or more OE
    CIF 58 - Ownership of voting rights - 75% or more OE
  • 43
    GREY SAUDI LIMITED
    10552614
    Sea Containers House, 18 Upper Ground, London, United Kingdom
    Active Corporate (10 parents)
    Person with significant control
    2017-01-09 ~ now
    CIF 96 - Ownership of voting rights - 75% or more OE
    CIF 96 - Ownership of shares – 75% or more OE
    CIF 96 - Right to appoint or remove directors OE
  • 44
    HEADLIGHT VISION LIMITED
    - now 03138867
    HEADLIGHT RESEARCH LIMITED - 1996-06-21
    OVAL (1044) LIMITED - 1996-02-21
    6 More London Place, London
    Dissolved Corporate (21 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 59 - Right to appoint or remove directors OE
    CIF 59 - Ownership of shares – 75% or more OE
    CIF 59 - Ownership of voting rights - 75% or more OE
  • 45
    HEATH WALLACE LIMITED
    04343367 11171369
    Greater London House, Hampstead Road, London, England
    Dissolved Corporate (20 parents)
    Person with significant control
    2016-04-06 ~ 2018-07-05
    CIF 16 - Right to appoint or remove directors OE
    CIF 16 - Ownership of voting rights - 75% or more OE
    CIF 16 - Ownership of shares – 75% or more OE
  • 46
    HILL & KNOWLTON CIS LIMITED
    03619943
    27 Farm Street, London
    Dissolved Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 61 - Ownership of voting rights - 75% or more OE
    CIF 61 - Ownership of shares – 75% or more OE
  • 47
    HYDRATION LIMITED
    09291800
    27 Farm Street, London
    Dissolved Corporate (11 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 27 - Ownership of voting rights - 75% or more OE
    CIF 27 - Ownership of shares – 75% or more OE
    CIF 27 - Right to appoint or remove directors OE
  • 48
    ICOMMS MEDIA GROUP LIMITED
    03967770
    Sea Containers, 18 Upper Ground, London, England
    Dissolved Corporate (20 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 65 - Ownership of shares – 75% or more OE
    CIF 65 - Ownership of voting rights - 75% or more OE
  • 49
    IGNITE JV LIMITED
    07446403
    Sea Containers House, 18 Upper Ground, London, England
    Dissolved Corporate (10 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 56 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 56 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 50
    KANTAR RETAIL VIRTUAL REALITY LIMITED
    - now 04944962
    RED DOT SQUARE SOLUTIONS LIMITED
    - 2018-01-08 04944962 05664993
    THE SIXTH LIMITED - 2006-01-16
    KNM SOLUTIONS LIMITED - 2005-12-23
    3 Copperhouse Court, Caldecotte Lake, Milton Keynes
    Dissolved Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ 2019-12-05
    CIF 67 - Ownership of shares – 75% or more OE
  • 51
    KBM GROUP UK LIMITED
    10655961
    Greater London House Hampstead Road, Kings Cross, London, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    2017-03-07 ~ dissolved
    CIF 129 - Ownership of voting rights - 75% or more OE
    CIF 129 - Ownership of shares – 75% or more OE
    CIF 129 - Right to appoint or remove directors OE
  • 52
    KINETIC WORLDWIDE GROUP LIMITED
    - now 04078291
    HAMSARD 2750 LIMITED - 2005-08-01
    REEF HOUSE LIMITED - 2005-03-01
    TONICHEALTH LIMITED - 2001-11-01
    LAKES TELECOMMUNICATIONS LIMITED - 2001-08-17
    Sea Containers, 18 Upper Ground, London, England
    Active Corporate (21 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 112 - Ownership of shares – 75% or more OE
  • 53
    LAMBIE-NAIRN & COMPANY LIMITED
    - now 02521977 01191154
    LAMBIE-NAIRN & PARTNERS LIMITED - 1993-01-18
    SHOELANCO 910 LIMITED - 1991-03-25
    Sea Containers, 18 Upper Ground, London, England
    Active Corporate (29 parents)
    Person with significant control
    2023-08-18 ~ now
    CIF 89 - Ownership of voting rights - 75% or more OE
    CIF 89 - Ownership of shares – 75% or more OE
  • 54
    LINE EXCHANGE LIMITED
    03861779
    Sea Containers House, 18 Upper Ground, London, United Kingdom
    Active Corporate (18 parents, 1 offspring)
    Person with significant control
    2022-03-17 ~ now
    CIF 32 - Right to appoint or remove directors OE
    CIF 32 - Ownership of voting rights - 75% or more OE
    CIF 32 - Ownership of shares – 75% or more OE
  • 55
    MADE THOUGHT CREATIVE LIMITED
    09328805
    Sea Containers House, 18 Upper Ground, London, England
    Active Corporate (8 parents, 1 offspring)
    Person with significant control
    2021-12-02 ~ now
    CIF 106 - Right to appoint or remove directors OE
    CIF 106 - Ownership of voting rights - 75% or more OE
    CIF 106 - Ownership of shares – 75% or more OE
  • 56
    MASH STRATEGY LIMITED
    07346329
    6 More London Place, Tooley Street, London, England
    Dissolved Corporate (10 parents)
    Person with significant control
    2017-12-22 ~ 2019-12-05
    CIF 60 - Ownership of shares – 75% or more OE
    CIF 60 - Ownership of voting rights - 75% or more OE
  • 57
    MEMAC OGILVY LIMITED
    - now 00995670
    KINGSWAY MEDIA SERVICES LIMITED - 2020-10-05
    Sea Containers, 18 Upper Ground, London, England
    Active Corporate (26 parents)
    Person with significant control
    2024-01-19 ~ now
    CIF 82 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 82 - Ownership of shares – More than 25% but not more than 50% OE
  • 58
    MILLWARD BROWN PRECIS LIMITED
    - now 02828554
    COMPUTERISED MEDIA SERVICES LIMITED - 1999-12-29
    27 Farm Street, London, England
    Dissolved Corporate (19 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of voting rights - 75% or more OE
  • 59
    MILLWARD BROWN ULSTER LIMITED
    - now 00744729
    ULSTER MARKETING SURVEYS LIMITED - 2002-06-12
    OPINION SURVEYS LIMITED - 1980-12-31
    27 Farm Street, London, England
    Dissolved Corporate (22 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Ownership of shares – 75% or more OE
  • 60
    MINDSHARE MEDIA WORLDWIDE LIMITED
    - now 03443297 03425312
    MINDSHARE MEDIA UK LIMITED - 1998-04-06
    Rose Court, 2 Southwark Bridge Road, London, England
    Active Corporate (17 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 130 - Right to appoint or remove directors OE
    CIF 130 - Ownership of shares – 75% or more OE
    CIF 130 - Ownership of voting rights - 75% or more OE
  • 61
    MIRUM AGENCY UK LIMITED
    - now 04045180
    POSSIBLE WORLDWIDE LIMITED
    - 2020-02-21 04045180
    BLUE INTERACTIVE MARKETING PTY LIMITED - 2011-03-29
    ONLINE MARKETING SERVICES GROUP (UK) LTD - 2001-05-11
    Greater London House, Hampstead Road, London, England
    Dissolved Corporate (22 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 101 - Ownership of voting rights - 75% or more OE
    CIF 101 - Ownership of shares – 75% or more OE
  • 62
    NET PASSPORT LIMITED
    - now 05467318
    WPP 2828 LTD.
    - 2018-01-15 05467318 04214289... (more)
    HAMSARD 2828 LIMITED - 2006-09-20
    26 Red Lion Square, London, England
    Dissolved Corporate (15 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 20 - Ownership of voting rights - 75% or more OE
    CIF 20 - Ownership of shares – 75% or more OE
    CIF 20 - Right to appoint or remove directors OE
  • 63
    NEWCROSSE LIMITED
    03050332
    Sea Containers House, 18 Upper Ground, London, United Kingdom
    Dissolved Corporate (19 parents, 5 offsprings)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 40 - Ownership of voting rights - 75% or more OE
    CIF 40 - Ownership of shares – 75% or more OE
    CIF 40 - Right to appoint or remove directors OE
  • 64
    NO NEED 4 LIMITED
    05868769
    Sea Containers, 18 Upper Ground, London, England
    Dissolved Corporate (11 parents, 2 offsprings)
    Person with significant control
    2021-03-02 ~ dissolved
    CIF 70 - Ownership of shares – 75% or more OE
    CIF 70 - Ownership of voting rights - 75% or more OE
    CIF 70 - Right to appoint or remove directors OE
  • 65
    NO NEED 4 MIRRORS LIMITED
    05868618
    Sea Containers, 18 Upper Ground, London, England
    Dissolved Corporate (12 parents)
    Person with significant control
    2023-08-11 ~ dissolved
    CIF 90 - Ownership of shares – 75% or more OE
    CIF 90 - Ownership of voting rights - 75% or more OE
  • 66
    NPCOMPLETE LTD
    06759250
    Sea Containers House, 18 Upper Ground, London, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Person with significant control
    2021-08-18 ~ now
    CIF 115 - Right to appoint or remove directors OE
    CIF 115 - Ownership of voting rights - 75% or more OE
    CIF 115 - Ownership of shares – 75% or more OE
  • 67
    OGILVY & MATHER EUROPE LIMITED
    - now 04021177
    CALCULATED PLANS LIMITED - 2000-10-06
    Sea Containers, 18 Upper Ground, London, England
    Dissolved Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 66 - Ownership of voting rights - 75% or more OE
    CIF 66 - Ownership of shares – 75% or more OE
  • 68
    OGILVY HEALTH LIMITED
    - now 02670980
    WPP HEALTH LIMITED
    - 2022-11-22 02670980
    OGILVY HEALTHWORLD UK LTD - 2019-03-29
    SHIRE HEALTH GROUP LIMITED - 2005-01-11
    THE SHIRE HALL GROUP LIMITED - 2002-04-19
    SHIRE HALL HOLDINGS LIMITED - 1996-10-28
    Sea Containers House, 18 Upper Ground, London, England
    Active Corporate (33 parents, 1 offspring)
    Person with significant control
    2021-07-29 ~ now
    CIF 74 - Ownership of voting rights - 75% or more OE
  • 69
    OGILVY HEALTHWORLD EUROPE LIMITED
    - now 03887286
    ZAG LIMITED - 2005-06-24
    Sea Containers, 18 Upper Ground, London, England
    Dissolved Corporate (19 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 64 - Ownership of shares – 75% or more OE
    CIF 64 - Ownership of voting rights - 75% or more OE
  • 70
    OPENMINDWORLD LIMITED
    - now 03112519
    M 101 LIMITED
    - 2018-09-11 03112519
    MINDSHARE 3 LIMITED - 2007-11-07
    MEDIA FORESIGHT LIMITED - 2004-07-20
    Rose Court, 2 Southwark Bridge Road, London, England
    Dissolved Corporate (24 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 132 - Ownership of shares – 75% or more OE
    CIF 132 - Right to appoint or remove directors OE
    CIF 132 - Ownership of voting rights - 75% or more OE
  • 71
    PERMANENT ORGANISATION
    04150395 04382920
    Sea Containers House, 18 Upper Ground, London, United Kingdom
    Dissolved Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 103 - Right to appoint or remove directors OE
    CIF 103 - Ownership of voting rights - 75% or more OE
    CIF 103 - Ownership of shares – 75% or more OE
  • 72
    POINTBLANK PRODUCTIONS LIMITED
    - now 07871472 07840267
    MAGTIN LIMITED - 2011-12-22
    27 Farm Street, London, England
    Dissolved Corporate (9 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 23 - Ownership of shares – 75% or more OE
    CIF 23 - Ownership of voting rights - 75% or more OE
    CIF 23 - Right to appoint or remove directors OE
  • 73
    PRECIS (567) LIMITED
    02068804 02067511... (more)
    Sea Containers House, 18 Upper Ground, London, United Kingdom
    Dissolved Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Ownership of voting rights - 75% or more OE
  • 74
    PRECISE MEDIA GROUP HOLDINGS LIMITED
    - now 06021111
    EVER KITE TWO LIMITED - 2006-12-11
    6 More London Place, Tooley Street, London, England
    Dissolved Corporate (25 parents, 9 offsprings)
    Person with significant control
    2016-12-06 ~ 2019-12-05
    CIF 126 - Ownership of shares – 75% or more OE
  • 75
    PROJECT MARTIN BIDCO LIMITED
    13214639
    Sea Containers, 18 Upper Ground, London, England
    Dissolved Corporate (9 parents, 1 offspring)
    Person with significant control
    2023-11-22 ~ dissolved
    CIF 88 - Ownership of voting rights - 75% or more OE
    CIF 88 - Ownership of shares – 75% or more OE
    CIF 88 - Right to appoint or remove directors OE
  • 76
    PROJECT MARTIN MIDCO 1 LIMITED
    13210732 13213942
    Sea Containers, 18 Upper Ground, London, England
    Dissolved Corporate (8 parents, 1 offspring)
    Person with significant control
    2023-11-22 ~ dissolved
    CIF 86 - Ownership of shares – 75% or more OE
    CIF 86 - Right to appoint or remove directors OE
    CIF 86 - Ownership of voting rights - 75% or more OE
  • 77
    PROJECT MARTIN MIDCO 2 LIMITED
    13213942 13210732
    Sea Containers, 18 Upper Ground, London, England
    Dissolved Corporate (8 parents, 1 offspring)
    Person with significant control
    2023-11-22 ~ dissolved
    CIF 87 - Ownership of shares – 75% or more OE
    CIF 87 - Right to appoint or remove directors OE
    CIF 87 - Ownership of voting rights - 75% or more OE
  • 78
    PROJECT MARTIN TOPCO LIMITED
    13207768
    Sea Containers, 18 Upper Ground, London, England
    Dissolved Corporate (11 parents, 1 offspring)
    Person with significant control
    2023-03-21 ~ dissolved
    CIF 114 - Ownership of shares – 75% or more OE
    CIF 114 - Ownership of voting rights - 75% or more OE
  • 79
    PROPHAVEN LIMITED
    02292074
    Sea Containers House, 18 Upper Ground, London, United Kingdom
    Active Corporate (22 parents, 1 offspring)
    Person with significant control
    2021-07-29 ~ now
    CIF 73 - Ownership of shares – 75% or more OE
    CIF 73 - Ownership of voting rights - 75% or more OE
  • 80
    PUBLIC RELATIONS AND INTERNATIONAL SPORTS MARKETING LIMITED
    - now 03711418
    CERTITUDE LIMITED - 1999-05-19
    Sea Containers, 18 Upper Ground, London, United Kingdom
    Active Corporate (23 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 118 - Ownership of voting rights - 75% or more OE
    CIF 118 - Right to appoint or remove directors OE
    CIF 118 - Ownership of shares – 75% or more OE
  • 81
    QUILL COMMUNICATIONS LIMITED
    03907465
    C/o Factotum Group Llp The Kinetic Centre, Theobald Street, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ 2025-12-18
    CIF 44 - Right to appoint or remove directors OE
    CIF 44 - Ownership of shares – 75% or more OE
    CIF 44 - Ownership of voting rights - 75% or more OE
  • 82
    READYSQUARE LIMITED
    03065587
    Sea Containers House, 18 Upper Ground, London, United Kingdom
    Active Corporate (21 parents, 1 offspring)
    Person with significant control
    2022-03-17 ~ now
    CIF 95 - Ownership of shares – 75% or more OE
    CIF 95 - Right to appoint or remove directors OE
    CIF 95 - Ownership of voting rights - 75% or more OE
  • 83
    RED DOT SQUARE HOLDINGS LIMITED
    - now 06550060
    SECKLOE 384 LIMITED - 2008-04-17
    3 Copperhouse Court, Caldecotte Lake, Milton Keynes
    Dissolved Corporate (16 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 105 - Right to appoint or remove directors OE
    CIF 105 - Ownership of shares – 75% or more OE
    CIF 105 - Ownership of voting rights - 75% or more OE
  • 84
    RELISH MARKETING LIMITED
    - now 02874953
    THE STRATEGIC ACTION GROUP LIMITED - 2004-05-24
    Sea Containers, 18 Upper Ground, London, England
    Dissolved Corporate (22 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 63 - Ownership of voting rights - 75% or more OE
    CIF 63 - Ownership of shares – 75% or more OE
  • 85
    RMS INSTORE LIMITED
    - now 04080263
    TOUCHSTONE CONTACT STRATEGIES LIMITED - 2005-11-28
    THE ANALYSIS FARM LIMITED - 2000-11-27
    27 Farm Street, London
    Dissolved Corporate (15 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    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
  • 86
    SANDTABLE LIMITED
    - now 05338372
    FLEETWELL ANALYTICS LIMITED - 2009-12-14
    Sea Containers House, 18 Upper Ground, London, United Kingdom
    Dissolved Corporate (14 parents)
    Person with significant control
    2020-03-02 ~ dissolved
    CIF 116 - Right to appoint or remove directors OE
    CIF 116 - Ownership of voting rights - 75% or more OE
    CIF 116 - Ownership of shares – 75% or more OE
  • 87
    SET CREATIVE UK LIMITED
    09214742
    Sea Containers House, 18 Upper Ground, London, England
    Active Corporate (11 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 57 - Right to appoint or remove directors OE
    CIF 57 - Ownership of shares – 75% or more OE
    CIF 57 - Ownership of voting rights - 75% or more OE
  • 88
    SIGNPOSTER.COM LTD
    06509732
    Sea Containers House, 18 Upper Ground, London, United Kingdom
    Dissolved Corporate (10 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 136 - Right to appoint or remove directors OE
    CIF 136 - Ownership of shares – 75% or more OE
    CIF 136 - Ownership of voting rights - 75% or more OE
  • 89
    SOCLAB (HOLDINGS) LIMITED
    11800495
    Sea Containers, 18 Upper Ground, London
    Dissolved Corporate (9 parents)
    Person with significant control
    2019-01-31 ~ dissolved
    CIF 119 - Ownership of shares – 75% or more OE
    CIF 119 - Ownership of voting rights - 75% or more OE
  • 90
    SOCLAB UK LIMITED
    - now 03373537
    OGILVY & MATHER TELESERVICES LIMITED - 2015-05-11
    OGILVYONE TELESERVICES LIMITED - 1997-07-03
    Sea Containers, 18 Upper Ground, London, England
    Dissolved Corporate (25 parents)
    Person with significant control
    2021-04-21 ~ dissolved
    CIF 76 - Ownership of shares – 75% or more OE
    CIF 76 - Ownership of voting rights - 75% or more OE
    CIF 76 - Right to appoint or remove directors OE
  • 91
    SPAFAX AIRLINE NETWORK LIMITED
    - now 01947925
    QUAYSHELFCO 112 LIMITED - 1985-10-24
    The Pumphouse, 13 - 16 Jacob's Well Mews, London
    Active Corporate (26 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 98 - Right to appoint or remove directors OE
    CIF 98 - Ownership of voting rights - 75% or more OE
    CIF 98 - Ownership of shares – 75% or more OE
  • 92
    SPONSORCOM LIMITED
    - now 04121642
    MEDIACOM GROUP LIMITED - 2001-03-08
    124 Theobalds Road, London
    Dissolved Corporate (12 parents)
    Person with significant control
    2016-12-05 ~ dissolved
    CIF 139 - Ownership of shares – 75% or more OE
  • 93
    TBU HOLDINGS LIMITED
    - now 01191154 04078495
    THE BRAND UNION LIMITED - 2001-10-02
    L N HOLDINGS LIMITED - 1997-06-30
    LAMBIE-NAIRN & COMPANY LIMITED - 1993-01-18
    ROBINSON LAMBIE-NAIRN LIMITED - 1990-05-21
    ROBINSON, LAMBIE-NAIRN LIMITED - 1987-01-30
    Rose Court, 2 Southwark Bridge Road, London, England
    Dissolved Corporate (23 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 138 - Ownership of voting rights - 75% or more OE
    CIF 138 - Ownership of shares – 75% or more OE
    CIF 138 - Right to appoint or remove directors OE
  • 94
    TEAM NEWS MARKETING SERVICES LTD
    08155354
    27 Farm Street, London
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 25 - Ownership of voting rights - 75% or more OE
    CIF 25 - Right to appoint or remove directors OE
    CIF 25 - Ownership of shares – 75% or more OE
  • 95
    TEAM Y&R SAUDI LIMITED
    - now 04990097
    TEAM Y&R SAUDI
    - 2017-01-27 04990097
    WPP PREDICTIONS
    - 2017-01-17 04990097
    Sea Containers House, 18 Upper Ground, London, United Kingdom
    Active Corporate (17 parents)
    Person with significant control
    2017-01-01 ~ now
    CIF 35 - Ownership of voting rights - 75% or more OE
    CIF 35 - Ownership of shares – 75% or more OE
    CIF 35 - Right to appoint or remove directors OE
  • 96
    THE BRAND UNION HOLDINGS LTD
    - now 02310472
    THE BRAND UNION LTD - 2007-11-07
    THE INFORMATION DESIGN UNIT LIMITED - 2007-08-21
    ROBERT WALLER INFORMATION DESIGN LIMITED - 1991-06-17
    GOPRIME LIMITED - 1988-11-28
    6 Brewhouse Yard, London
    Dissolved Corporate (15 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Ownership of shares – 75% or more OE
  • 97
    THE BRAND UNION LTD
    - now 04594601 01191154... (more)
    SUPERUNION LIMITED
    - 2018-01-02 04594601 01263713
    WPP PHOENIX LIMITED
    - 2017-11-29 04594601 04090276
    Sea Containers House, 18 Upper Ground, London, United Kingdom
    Active Corporate (19 parents, 3 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 50 - Ownership of shares – 75% or more OE
    CIF 50 - Ownership of voting rights - 75% or more OE
    CIF 50 - Right to appoint or remove directors OE
  • 98
    THE BRANDMADE MEDIA GROUP LIMITED
    03604140
    Central St Giles, 1 St Giles High Street, London
    Dissolved Corporate (11 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 2 - Ownership of shares – 75% or more OE
  • 99
    THE EXCHANGE LAB HOLDINGS LIMITED
    08112958
    Sea Containers, 18 Upper Ground, London, United Kingdom
    Dissolved Corporate (15 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 24 - Right to appoint or remove directors OE
    CIF 24 - Ownership of voting rights - 75% or more OE
    CIF 24 - Ownership of shares – 75% or more OE
  • 100
    THE EXCHANGE LAB TRUSTEES LIMITED
    09194407
    Sea Containers, 18 Upper Ground, London, United Kingdom
    Dissolved Corporate (7 parents)
    Person with significant control
    2020-05-06 ~ dissolved
    CIF 28 - Ownership of voting rights - 75% or more OE
    CIF 28 - Right to appoint or remove directors OE
    CIF 28 - Ownership of shares – 75% or more OE
  • 101
    THE KANTAR GROUP LIMITED
    - now 02887671
    KANTAR LIMITED - 1994-11-15
    ZETIC LIMITED - 1994-05-16
    BARNFORCE LIMITED - 1994-04-28
    South Bank Central, 30 Stamford Street, London, England
    Active Corporate (30 parents)
    Person with significant control
    2016-04-06 ~ 2019-12-05
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Right to appoint or remove directors OE
  • 102
    THE STORE CONSULTING LIMITED
    - now 04078473
    DART TELECOMMUNICATIONS LIMITED - 2000-12-15
    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 voting rights - 75% or more OE
    CIF 12 - Right to appoint or remove directors OE
    CIF 12 - Ownership of shares – 75% or more OE
  • 103
    THISTLECLUB LIMITED
    02298386
    Sea Containers House, 18 Upper Ground, London, United Kingdom
    Active Corporate (22 parents, 20 offsprings)
    Person with significant control
    2022-03-17 ~ now
    CIF 30 - Ownership of voting rights - 75% or more OE
    CIF 30 - Ownership of shares – 75% or more OE
    CIF 30 - Right to appoint or remove directors OE
  • 104
    TUTSSELS ENTERPRISE IG LIMITED
    - now 02692752
    TUTSSELS LIMITED - 2001-05-02
    TUTSSEL ST. JOHN LAMBIE-NAIRN LIMITED - 1994-06-29
    RAVENSCOURT SECURITIES LIMITED - 1993-01-18
    6 Brewhouse Yard, London
    Dissolved Corporate (27 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 124 - Ownership of voting rights - 75% or more OE
    CIF 124 - Ownership of shares – 75% or more OE
    CIF 124 - Right to appoint or remove directors OE
  • 105
    TWO CIRCLES LIMITED
    - now 07753583
    CIRCLES ENTERPRISES LIMITED - 2012-02-15
    C/o Csc Cls (uk) Limited 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (19 parents, 6 offsprings)
    Person with significant control
    2016-04-06 ~ 2020-04-22
    CIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 22 - Ownership of shares – 75% or more OE
  • 106
    UNIVERSAL DESIGN STUDIO LIMITED
    04231346
    Sea Containers House, 18 Upper Ground, London, United Kingdom
    Active Corporate (13 parents, 1 offspring)
    Person with significant control
    2018-06-12 ~ now
    CIF 121 - Right to appoint or remove directors OE
    CIF 121 - Ownership of shares – 75% or more OE
    CIF 121 - Ownership of voting rights - 75% or more OE
  • 107
    VML MAP UK LIMITED - now
    WUNDERMAN THOMPSON MAP UK LIMITED - 2024-03-20
    JWT ENTERTAINMENT PRODUCTIONS LIMITED
    - 2021-05-05 07838723
    JWT MOBILE MARKETING LTD - 2015-09-25
    Sea Containers, 18 Upper Ground, London, United Kingdom
    Active Corporate (16 parents)
    Person with significant control
    2020-04-17 ~ 2021-05-05
    CIF 141 - Ownership of shares – 75% or more OE
  • 108
    VMLY&R KOL INSIGHTS & DIGITAL SOLUTIONS LIMITED
    - now 05670865
    SYSTEM ANALYTIC LIMITED
    - 2022-03-17 05670865
    18 Upper Ground, London, England
    Active Corporate (6 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 109 - Right to appoint or remove directors OE
    CIF 109 - Ownership of shares – 75% or more OE
    CIF 109 - Ownership of voting rights - 75% or more OE
  • 109
    VOLUNTARILY UNITED CREATIVE AGENCIES LIMITED
    - now 00644591 05581232
    RED CELL ADVERTISING LIMITED - 2006-03-27
    LANSDOWN CONQUEST LIMITED - 2001-03-01
    LANSDOWNEURO LIMITED - 1993-03-12
    EURO-ADVERTISING LIMITED - 1982-10-28
    Sea Containers House, 18 Upper Ground, London, England
    Active Corporate (42 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 36 - Right to appoint or remove directors OE
    CIF 36 - Ownership of voting rights - 75% or more OE
    CIF 36 - Ownership of shares – 75% or more OE
  • 110
    WAVEMAKER GLOBAL LIMITED
    - now 04078556 02298086
    MEDIAEDGE:CIA INTERNATIONAL LIMITED
    - 2017-12-01 04078556 01574734... (more)
    RED CELL NETWORK LIMITED - 2003-01-09
    CHALFONT TELECOMMUNICATIONS LIMITED - 2001-01-05
    Sea Containers House, 18 Upper Ground, London, England
    Active Corporate (32 parents)
    Person with significant control
    2016-04-06 ~ 2017-12-21
    CIF 13 - Ownership of shares – More than 50% but less than 75% OE
  • 111
    WESTBOURNE TERRACE MANAGEMENT SERVICES LIMITED
    04993627
    Sea Containers House, 18 Upper Ground, London, England
    Dissolved Corporate (20 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 52 - Ownership of shares – 75% or more OE
    CIF 52 - Right to appoint or remove directors OE
    CIF 52 - Ownership of voting rights - 75% or more OE
  • 112
    WILDFIRE WORD OF MOUTH LIMITED
    04571593
    Rose Court, 2 Southwark Bridge Road, London, England
    Dissolved Corporate (19 parents)
    Person with significant control
    2017-02-05 ~ dissolved
    CIF 117 - Ownership of shares – 75% or more OE
    CIF 117 - Ownership of voting rights - 75% or more OE
    CIF 117 - Right to appoint or remove directors OE
  • 113
    WPP 1178
    - now 02670626 02670630... (more)
    WPP 1178 LIMITED - 2008-11-18
    ALNERY NO. 1178 LIMITED - 2003-07-03
    Sea Containers House, 18 Upper Ground, London, United Kingdom
    Active Corporate (23 parents)
    Person with significant control
    2021-12-16 ~ now
    CIF 33 - Ownership of voting rights - 75% or more OE
    CIF 33 - Ownership of shares – 75% or more OE
    CIF 33 - Right to appoint or remove directors OE
  • 114
    WPP AMC HOLDINGS.
    - now 04090277
    WPP DOTCOM HOLDINGS (TWENTY-THREE) - 2005-02-07
    Sea Containers House, 18 Upper Ground, London, United Kingdom
    Dissolved Corporate (20 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 102 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 102 - Ownership of shares – More than 25% but not more than 50% OE
  • 115
    WPP DUTCH HOLDINGS LIMITED
    - now 03616043
    WPP JAPAN LIMITED - 1998-10-12
    Sea Containers House, 18 Upper Ground, London, United Kingdom
    Dissolved Corporate (16 parents, 3 offsprings)
    Person with significant control
    2022-03-17 ~ dissolved
    CIF 31 - Ownership of shares – 75% or more OE
    CIF 31 - Right to appoint or remove directors OE
    CIF 31 - Ownership of voting rights - 75% or more OE
  • 116
    WPP FINANCE 2013
    08754657 10436639... (more)
    Sea Containers House, 18 Upper Ground, London, United Kingdom
    Active Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ 2020-12-31
    CIF 26 - Ownership of voting rights - 75% or more OE
    CIF 26 - Ownership of shares – 75% or more OE
    CIF 26 - Right to appoint or remove directors OE
  • 117
    WPP FINANCE 2016
    10436639 08754657... (more)
    Sea Containers House, 18 Upper Ground, London, United Kingdom
    Active Corporate (12 parents)
    Person with significant control
    2016-10-19 ~ 2020-12-31
    CIF 69 - Right to appoint or remove directors OE
    CIF 69 - Ownership of voting rights - 75% or more OE
    CIF 69 - Ownership of shares – 75% or more OE
  • 118
    WPP FINANCE 2017
    10434442 10436639... (more)
    Sea Containers House, 18 Upper Ground, London, United Kingdom
    Active Corporate (10 parents)
    Person with significant control
    2016-10-18 ~ now
    CIF 75 - Right to appoint or remove directors as a member of a firm OE
    CIF 75 - Ownership of voting rights - 75% or more as a member of a firm OE
    CIF 75 - Ownership of shares – 75% or more as a member of a firm OE
  • 119
    WPP FINANCE ONE LIMITED
    - now 06850076
    WPP FINANCE ONE PLC
    - 2018-05-04 06850076
    Sea Containers House, 18 Upper Ground, London, United Kingdom
    Dissolved Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ 2018-12-13
    CIF 122 - Right to appoint or remove directors OE
    CIF 122 - Ownership of voting rights - 75% or more OE
    CIF 122 - Ownership of shares – 75% or more OE
  • 120
    WPP GROUP (NOMINEES) LIMITED
    - now 02757919
    VISIONPRICE LIMITED - 1992-11-24
    Sea Containers House, 18 Upper Ground, London, United Kingdom
    Active Corporate (26 parents, 557 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 38 - Right to appoint or remove directors OE
    CIF 38 - Ownership of shares – 75% or more OE
    CIF 38 - Ownership of voting rights - 75% or more OE
  • 121
    WPP GROUP NOMINEES FIVE LIMITED
    - now 03146851
    WESTWICK SERVICES LIMITED - 1996-05-22
    Sea Containers House, 18 Upper Ground, London, United Kingdom
    Dissolved Corporate (15 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 99 - Ownership of shares – 75% or more OE
    CIF 99 - Ownership of voting rights - 75% or more OE
    CIF 99 - Right to appoint or remove directors OE
  • 122
    WPP GROUP NOMINEES FOUR LIMITED
    - now 03178231
    EASTON SQUARE LIMITED - 1996-05-22
    Sea Containers House, 18 Upper Ground, London, United Kingdom
    Dissolved Corporate (15 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 134 - Ownership of voting rights - 75% or more OE
    CIF 134 - Right to appoint or remove directors OE
    CIF 134 - Ownership of shares – 75% or more OE
  • 123
    WPP GROUP NOMINEES ONE LIMITED
    - now 03128130
    IMPROVEMENT LIMITED - 1996-05-22
    Sea Containers House, 18 Upper Ground, London, United Kingdom
    Dissolved Corporate (17 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 41 - Ownership of shares – 75% or more OE
    CIF 41 - Ownership of voting rights - 75% or more OE
    CIF 41 - Right to appoint or remove directors OE
  • 124
    WPP GROUP NOMINEES THREE LIMITED
    - now 03178241
    ACTION DETAIL LIMITED - 1996-05-22
    Sea Containers House, 18 Upper Ground, London, United Kingdom
    Dissolved Corporate (15 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 135 - Right to appoint or remove directors OE
    CIF 135 - Ownership of shares – 75% or more OE
    CIF 135 - Ownership of voting rights - 75% or more OE
  • 125
    WPP GROUP NOMINEES TWO LIMITED
    - now 03135027
    QUEST COMMERCE LIMITED - 1996-05-22
    Sea Containers House, 18 Upper Ground, London, United Kingdom
    Dissolved Corporate (17 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 42 - Ownership of shares – 75% or more OE
    CIF 42 - Ownership of voting rights - 75% or more OE
    CIF 42 - Right to appoint or remove directors OE
  • 126
    WPP GUSA UK.
    - now 04090278
    WPP DOTCOM HOLDINGS (TWENTY-TWO) - 2005-02-07
    Sea Containers House, 18 Upper Ground, London, United Kingdom
    Dissolved Corporate (16 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 46 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 46 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 127
    WPP HOXTON SQUARE LIMITED
    08935718
    Sea Containers House, 18 Upper Ground, London, United Kingdom
    Dissolved Corporate (14 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 78 - Right to appoint or remove directors OE
    CIF 78 - Ownership of shares – 75% or more OE
    CIF 78 - Ownership of voting rights - 75% or more OE
  • 128
    WPP INDIA LIMITED
    - now 03580886
    MUMBAI PRODUCTIONS LIMITED - 2004-03-31
    WPP INDIA LIMITED - 2004-02-27
    Sea Containers House, 18 Upper Ground, London, United Kingdom
    Dissolved Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 133 - Ownership of shares – 75% or more OE
    CIF 133 - Ownership of voting rights - 75% or more OE
    CIF 133 - Right to appoint or remove directors OE
  • 129
    WPP INVESTMENTS LIMITED
    02989230 08311240
    Sea Containers House, 18 Upper Ground, London, United Kingdom
    Dissolved Corporate (16 parents, 3 offsprings)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 39 - Ownership of shares – 75% or more OE
    CIF 39 - Right to appoint or remove directors OE
    CIF 39 - Ownership of voting rights - 75% or more OE
  • 130
    WPP MEDIA MOTION ENTERTAINMENT LIMITED - now
    GROUPM MOTION ENTERTAINMENT LIMITED - 2025-08-11
    MOTION CONTENT GROUP LIMITED
    - 2023-12-01 03080944
    GROUPM ENTERTAINMENT LIMITED
    - 2017-06-12 03080944
    MEDIA INSIGHT LIMITED - 2009-03-05
    LUXURYPOWER LIMITED - 1995-09-04
    Sea Containers, 18 Upper Ground, London, United Kingdom
    Active Corporate (24 parents)
    Person with significant control
    2016-04-06 ~ 2017-08-31
    CIF 11 - Right to appoint or remove directors OE
    CIF 11 - Ownership of shares – 75% or more OE
    CIF 11 - Ownership of voting rights - 75% or more OE
  • 131
    WPP MEDIA UK LIMITED - now
    GROUPM UK LTD
    - 2025-08-11 04736785
    GROUP M LIMITED - 2006-07-17
    Sea Containers, 18 Upper Ground, London, United Kingdom
    Active Corporate (32 parents, 4 offsprings)
    Person with significant control
    2016-04-06 ~ 2017-08-31
    CIF 18 - Ownership of voting rights - 75% or more OE
    CIF 18 - Ownership of shares – 75% or more OE
    CIF 18 - Right to appoint or remove directors OE
  • 132
    WPP NORTH ATLANTIC LIMITED
    - now 02670620
    ALNERY NO. 1179 LIMITED - 1998-10-02
    Sea Containers House, 18 Upper Ground, London, United Kingdom
    Active Corporate (23 parents, 16 offsprings)
    Person with significant control
    2022-03-17 ~ now
    CIF 94 - Ownership of shares – 75% or more OE
    CIF 94 - Right to appoint or remove directors OE
    CIF 94 - Ownership of voting rights - 75% or more OE
  • 133
    WPP OTTAWA LTD
    06452897
    Sea Containers House, 18 Upper Ground, London, United Kingdom
    Dissolved Corporate (11 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 53 - Ownership of shares – More than 50% but less than 75% OE
    CIF 53 - Ownership of voting rights - More than 50% but less than 75% OE
  • 134
    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
    2021-07-29 ~ dissolved
    CIF 72 - Ownership of voting rights - 75% or more OE
    CIF 72 - Ownership of shares – 75% or more OE
    CIF 72 - Right to appoint or remove directors OE
  • 135
    WPP PRODUCTION LIMITED
    - now 06872427
    HOGARTH WORLDWIDE LIMITED
    - 2026-02-27 06872427 OC334404
    DE FACTO 1690 LIMITED - 2009-07-02
    6 Brewhouse Yard, London, England
    Active Corporate (21 parents, 5 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 113 - Ownership of voting rights - 75% or more OE
    CIF 113 - Right to appoint or remove directors OE
    CIF 113 - Ownership of shares – 75% or more OE
  • 136
    WPP SAMSON LIMITED
    10938469
    Sea Containers House, 18 Upper Ground, London, United Kingdom
    Active Corporate (13 parents, 15 offsprings)
    Person with significant control
    2017-08-30 ~ now
    CIF 79 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 137
    WPP SAMSON TWO LIMITED - now
    MAXUS COMMUNICATIONS LIMITED
    - 2017-09-27 05078192 02671949
    MAXIS COMMUNICATIONS LIMITED - 2004-04-05
    Sea Containers House, 18 Upper Ground, London, United Kingdom
    Active Corporate (20 parents)
    Person with significant control
    2016-04-06 ~ 2017-08-31
    CIF 128 - Ownership of shares – 75% or more OE
    CIF 128 - Right to appoint or remove directors OE
    CIF 128 - Ownership of voting rights - 75% or more OE
  • 138
    WPP SPARKY LIMITED
    04343132
    Sea Containers House, 18 Upper Ground, London, United Kingdom
    Dissolved Corporate (16 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2020-11-23
    CIF 15 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 139
    WPP SPIKE LIMITED
    04343117
    Sea Containers House, 18 Upper Ground, London, United Kingdom
    Dissolved Corporate (15 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 49 - Ownership of shares – 75% or more OE
    CIF 49 - Ownership of voting rights - 75% or more OE
    CIF 49 - Right to appoint or remove directors OE
  • 140
    WPP TORONTO LTD
    06452920
    Sea Containers House, 18 Upper Ground, London, United Kingdom
    Active Corporate (14 parents, 10 offsprings)
    Person with significant control
    2021-08-31 ~ now
    CIF 34 - Ownership of voting rights - More than 50% but less than 75% OE
  • 141
    WUNDERMAN THOMPSON COMMERCE UK LIMITED
    - now 02360867
    SALMON LIMITED - 2022-07-20
    SALMON LOGIC LIMITED - 1996-12-02
    INDOFOOD UK LIMITED - 1989-06-29
    Sea Containers, 18 Upper Ground, London, United Kingdom
    Active Corporate (30 parents, 1 offspring)
    Person with significant control
    2024-11-05 ~ now
    CIF 80 - Right to appoint or remove directors OE
    CIF 80 - Ownership of voting rights - 75% or more OE
    CIF 80 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.