logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 5
  • 1
    Ashby, Alexander
    Born in January 1985
    Individual (75 offsprings)
    Officer
    icon of calendar 2023-07-31 ~ now
    OF - Director → CIF 0
  • 2
    Martin, David Richard
    Born in January 1966
    Individual (41 offsprings)
    Officer
    icon of calendar 2025-07-29 ~ now
    OF - Director → CIF 0
  • 3
    Douglas, Nicholas Paul
    Born in August 1965
    Individual (18 offsprings)
    Officer
    icon of calendar 2022-09-30 ~ now
    OF - Director → CIF 0
  • 4
    VISIONPRICE LIMITED - 1992-11-24
    icon of addressSea Containers House, 18 Upper Ground, London, England
    Active Corporate (7 parents, 511 offsprings)
    Officer
    icon of calendar 2005-09-19 ~ now
    OF - Secretary → CIF 0
  • 5
    WPP 2005 PLC - 2005-11-09
    WPP GROUP PLC. - 2005-10-25
    WIRE & PLASTIC PRODUCTS PUBLIC LIMITED COMPANY - 1986-02-26
    icon of addressSea Containers House, 18 Upper Ground, London, United Kingdom
    Active Corporate (8 parents, 34 offsprings)
    Person with significant control
    icon of calendar 2023-12-12 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 20
  • 1
    Sweetland, Christopher Paul
    Director born in May 1955
    Individual (14 offsprings)
    Officer
    icon of calendar 2001-08-13 ~ 2016-07-01
    OF - Director → CIF 0
  • 2
    Read, Nicholas Edward
    Accountant born in April 1962
    Individual
    Officer
    icon of calendar 1997-01-07 ~ 1999-07-01
    OF - Director → CIF 0
  • 3
    Delaney, Paul
    Group Treasurer born in November 1952
    Individual (6 offsprings)
    Officer
    icon of calendar 2008-08-12 ~ 2013-08-29
    OF - Director → CIF 0
  • 4
    Johnson, Kurt Charles
    Chartered Accountant born in August 1984
    Individual (31 offsprings)
    Officer
    icon of calendar 2023-07-31 ~ 2025-07-29
    OF - Director → CIF 0
  • 5
    Lerwill, Robert Earl
    Company Director born in January 1952
    Individual (1 offspring)
    Officer
    icon of calendar 1992-05-14 ~ 1996-12-05
    OF - Director → CIF 0
  • 6
    Payne, Andrew Robertson
    Director born in May 1957
    Individual (24 offsprings)
    Officer
    icon of calendar 2019-11-21 ~ 2023-07-31
    OF - Director → CIF 0
  • 7
    Richardson, Paul Winston George
    Director born in December 1957
    Individual
    Officer
    icon of calendar 1995-12-08 ~ 2008-10-20
    OF - Director → CIF 0
  • 8
    Payne, Richard James
    Chartered Accountant born in September 1977
    Individual (43 offsprings)
    Officer
    icon of calendar 2022-07-01 ~ 2023-10-27
    OF - Director → CIF 0
  • 9
    Scott, Andrew Grant Balfour
    Director born in December 1968
    Individual (5 offsprings)
    Officer
    icon of calendar 1999-11-09 ~ 2018-11-12
    OF - Director → CIF 0
  • 10
    Schulten, Christopher Francis
    Individual (1 offspring)
    Officer
    icon of calendar 1992-05-14 ~ 1993-03-19
    OF - Secretary → CIF 0
  • 11
    Conaghan, Daniel Patrick
    Chartered Accountant born in September 1980
    Individual (12 offsprings)
    Officer
    icon of calendar 2019-11-21 ~ 2022-07-08
    OF - Director → CIF 0
  • 12
    Sorrell, Martin Stuart
    Company Director born in March 1945
    Individual (21 offsprings)
    Officer
    icon of calendar 1992-05-14 ~ 2006-02-27
    OF - Director → CIF 0
  • 13
    Mellman, Laurence
    Accountant born in June 1965
    Individual (6 offsprings)
    Officer
    icon of calendar 1999-02-04 ~ 2004-11-09
    OF - Director → CIF 0
  • 14
    Welle, Charles Ward Van Der
    Director Of Treasury born in October 1959
    Individual (47 offsprings)
    Officer
    icon of calendar 2013-09-20 ~ 2022-09-30
    OF - Director → CIF 0
  • 15
    Calow, David Ferguson
    Individual (7 offsprings)
    Officer
    icon of calendar 1993-03-19 ~ 2005-09-19
    OF - Secretary → CIF 0
  • 16
    Winters, Steve Richard
    Chartered Accountant born in January 1968
    Individual (6 offsprings)
    Officer
    icon of calendar 2016-07-06 ~ 2019-12-06
    OF - Director → CIF 0
  • 17
    icon of address26, Church Street, London
    Dissolved Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    1991-12-12 ~ 1992-05-14
    PE - Nominee Secretary → CIF 0
  • 18
    WPP 2013 LIMITED - 2012-11-09
    icon of address27, Farm Street, London, England
    Active Corporate (5 parents, 52 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
  • 19
    OJ TRADE LIMITED - 2000-12-04
    icon of addressSea Containers House, 18 Upper Ground, London, United Kingdom
    Dissolved Corporate (3 parents, 4 offsprings)
    Person with significant control
    2016-04-06 ~ 2023-12-12
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 20
    icon of address1, Mitchell Lane, Bristol, Avon
    Dissolved Corporate (4 parents, 14 offsprings)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    1991-12-12 ~ 1992-05-14
    PE - Nominee Director → CIF 0
parent relation
Company in focus

WPP GROUP (UK) LTD

Previous names
W P P DISTRIBUTIONS (UK) LTD - 2008-05-28
ALNERY NO. 1180 LIMITED - 1993-04-08
WPP GROUP (UK) LTD - 2008-05-22
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
    ALNERY NO. 1180 LIMITED - 2008-05-28
    WPP GROUP (UK) LTD - 2008-05-28
    Registered number 02670617
    icon of addressSea Containers House, 18 Upper Ground, London SE1 9GL
    PRIVATE LIMITED COMPANY incorporated on 1991-12-12 (34 years). The company status is Active.
    The last date of confirmation statement was made at 2024-12-19
    CIF 0
  • WPP GROUP (UK) LIMITED
    S
    Registered number 02670617
    icon of addressSea Containers House, 18 Upper Ground, London, United Kingdom, SE1 9GL
    UK
    CIF 1
  • WPP GROUP (UK) LTD
    S
    Registered number missing
    icon of address27, Farm Street, London, England, W1J 5RJ
    Corporation
    CIF 2
    Private Limited Cmopany
    CIF 3
child relation
Offspring entities and appointments
Active 119
  • 1
    icon of address27 Farm Street, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-29 ~ dissolved
    CIF 4 - Ownership of voting rights - More than 50% but less than 75%OE
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    NUKO 21 LIMITED - 1999-10-12
    icon of addressSea Containers, 18 Upper Ground, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 99 - Right to appoint or remove directorsOE
    CIF 99 - Ownership of voting rights - 75% or moreOE
    CIF 99 - Ownership of shares – 75% or moreOE
  • 3
    AXIOM COMMUNICATIONS LIMITED - 2002-12-03
    icon of addressSea Containers, 18 Upper Ground, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2023-12-04 ~ now
    CIF 82 - Ownership of shares – 75% or moreOE
    CIF 82 - Ownership of voting rights - 75% or moreOE
  • 4
    WILKINSON DESIGN SERVICES LIMITED - 2004-05-05
    BDG MCCOLL LIMITED - 2012-11-30
    MCCOLL DESIGN CONSULTANTS LIMITED - 2003-10-28
    ALNERY NO. 1201 LIMITED - 1992-09-22
    icon of addressSea Containers, 18 Upper Ground, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2024-01-23 ~ now
    CIF 81 - Ownership of shares – 75% or moreOE
    CIF 81 - Right to appoint or remove directorsOE
    CIF 81 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address164 Shaftesbury Avenue, London
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of addressSea Containers, 18 Upper Ground, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    2,300 GBP2020-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 107 - Right to appoint or remove directorsOE
    CIF 107 - Ownership of voting rights - 75% or moreOE
    CIF 107 - Ownership of shares – 75% or moreOE
  • 7
    BUSINESS DESIGN GROUP HOLDINGS LIMITED - 1997-08-19
    OVAL (247) LIMITED - 1986-06-03
    BUSINESS DESIGN GROUP LIMITED - 1987-03-18
    icon of addressBdg Architecture & Design Limited, Sea Containers, 18 Upper Ground, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2022-05-31 ~ dissolved
    CIF 92 - Ownership of shares – 75% or moreOE
    CIF 92 - Right to appoint or remove directorsOE
    CIF 92 - Ownership of voting rights - 75% or moreOE
  • 8
    CLOUD COMMERCE PRO LTD - 2020-03-03
    LANCASTRIA LTD - 2003-10-20
    CONTENTYS LIMITED - 2015-03-02
    GO TO AIR LTD - 2009-07-11
    icon of addressSea Containers House, 18 Upper Ground, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,764,153 GBP2020-12-31
    Person with significant control
    icon of calendar 2021-11-26 ~ now
    CIF 106 - Ownership of voting rights - 75% or moreOE
    CIF 106 - Right to appoint or remove directorsOE
    CIF 106 - Ownership of shares – 75% or moreOE
  • 9
    HOURQUEST LIMITED - 1990-07-09
    CRUSADER COMMUNICATIONS LIMITED - 1990-10-26
    icon of addressSea Containers House, 18 Upper Ground, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2022-08-17 ~ now
    CIF 90 - Right to appoint or remove directorsOE
    CIF 90 - Ownership of voting rights - 75% or moreOE
    CIF 90 - Ownership of shares – 75% or moreOE
  • 10
    icon of addressSea Containers House, 18 Upper Ground, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 51 - Ownership of shares – 75% or moreOE
    CIF 51 - Right to appoint or remove directorsOE
    CIF 51 - Ownership of voting rights - 75% or moreOE
  • 11
    CODE INTERACTIVE LIMITED - 2001-05-10
    icon of addressSea Containers, 18 Upper Ground, London, United Kingdom
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    1,255,166 GBP2015-12-31
    Person with significant control
    icon of calendar 2016-12-14 ~ now
    CIF 96 - Ownership of voting rights - 75% or moreOE
    CIF 96 - Right to appoint or remove directorsOE
    CIF 96 - Ownership of shares – 75% or moreOE
  • 12
    icon of addressGreater London House, 180 Hampstead Road, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2022-06-10 ~ now
    CIF 91 - Ownership of shares – 75% or moreOE
    CIF 91 - Ownership of voting rights - 75% or moreOE
    CIF 91 - Right to appoint or remove directorsOE
  • 13
    CROFTKNIGHT LIMITED - 1978-12-31
    COLEY, PORTER AND BELL LIMITED - 1989-04-07
    icon of addressSea Containers Sea Containers, 18 Upper Ground, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 37 - Right to appoint or remove directorsOE
    CIF 37 - Ownership of voting rights - 75% or moreOE
    CIF 37 - Ownership of shares – 75% or moreOE
  • 14
    J. WALTER THOMPSON COMPANY (MANCHESTER) LIMITED - 2015-09-03
    YEOWARD TAYLOR & BONNER LIMITED - 1980-12-31
    icon of addressGreater London House, Hampstead Road, London, England
    Dissolved Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    4,736,984 GBP2020-12-31
    Person with significant control
    icon of calendar 2020-01-01 ~ dissolved
    CIF 141 - Ownership of shares – 75% or moreOE
  • 15
    TERENCE RUTTER LIMITED - 1983-03-18
    A.S. MARKETING COMPANY LIMITED - 1988-10-31
    icon of addressSea Containers House, 18 Upper Ground, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 126 - Ownership of shares – 75% or moreOE
  • 16
    icon of addressSea Containers House, 18 Upper Ground, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    396,348 GBP2024-12-31
    Person with significant control
    icon of calendar 2024-04-19 ~ now
    CIF 119 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    CORDIANT COMMUNICATIONS GROUP PLC - 2005-07-06
    SAATCHI & SAATCHI COMPANY P.L.C. - 1995-03-16
    ANTHOLIN NO. SIX LIMITED - 1977-12-31
    CORDIANT PLC - 1997-12-15
    icon of addressSea Containers House, 18 Upper Ground, London, United Kingdom
    Active Corporate (5 parents, 21 offsprings)
    Person with significant control
    icon of calendar 2021-07-29 ~ now
    CIF 71 - Ownership of shares – 75% or moreOE
    CIF 71 - Ownership of voting rights - 75% or moreOE
  • 18
    THE BRAND UNION GROUP LIMITED - 2005-05-26
    SUPERUNION WORLDWIDE LIMITED - 2023-02-09
    THE CHILTERN TELEPHONE COMPANY LIMITED - 2001-01-05
    ENTERPRISE IG WORLDWIDE LIMITED - 2007-11-07
    THE BRAND UNION WORLDWIDE LTD - 2018-01-02
    TBU HOLDINGS LIMITED - 2001-10-02
    icon of addressSea Containers, 18 Upper Ground, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 45 - Ownership of voting rights - 75% or moreOE
    CIF 45 - Right to appoint or remove directorsOE
    CIF 45 - Ownership of shares – 75% or moreOE
  • 19
    DRAFTGEM LIMITED - 1986-12-15
    DESIGN BRIDGE U.K. LIMITED(THE) - 1994-01-01
    icon of addressSea Containers, 18 Upper Ground, London, England
    Active Corporate (6 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2017-08-22 ~ now
    CIF 77 - Right to appoint or remove directorsOE
    CIF 77 - Ownership of shares – 75% or moreOE
    CIF 77 - Ownership of voting rights - 75% or moreOE
  • 20
    icon of addressSea Containers, 18 Upper Ground, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
  • 21
    icon of address6 Brewhouse Yard, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Right to appoint or remove directorsOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
  • 22
    icon of addressSea Containers House, 18 Upper Ground, London, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 47 - Ownership of voting rights - 75% or moreOE
    CIF 47 - Right to appoint or remove directorsOE
    CIF 47 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    icon of addressSea Containers House, 18 Upper Ground, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 48 - Ownership of voting rights - 75% or moreOE
    CIF 48 - Ownership of shares – 75% or moreOE
    CIF 48 - Right to appoint or remove directorsOE
  • 24
    ONEZEROONE MEDIA LIMITED - 2011-10-27
    QUISMA UK LTD - 2016-02-17
    icon of address27 Farm Street, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 124 - Ownership of shares – 75% or moreOE
    CIF 124 - Ownership of voting rights - 75% or moreOE
  • 25
    OKAM LIMITED - 2022-07-20
    icon of addressSea Containers, 18 Upper Ground, London, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 136 - Ownership of shares – 75% or moreOE
    CIF 136 - Ownership of voting rights - 75% or moreOE
    CIF 136 - Right to appoint or remove directorsOE
  • 26
    P-FOUR CONSULTANCY LIMITED - 2006-01-11
    MARSHWINE LIMITED - 1989-06-14
    icon of address27 Farm Street, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
  • 27
    icon of address18 Upper Ground Sea Containers, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,386,640 GBP2023-12-31
    Person with significant control
    icon of calendar 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
  • 28
    AMERRIGHT LTD. - 2018-06-11
    icon of addressSea Containers, 18 Upper Ground, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2018-03-31
    Person with significant control
    icon of calendar 2018-06-04 ~ dissolved
    CIF 109 - Ownership of voting rights - 75% or moreOE
    CIF 109 - Ownership of shares – 75% or moreOE
  • 29
    SCBP WORLDWIDE LIMITED - 2004-07-27
    icon of addressSea Containers, 18 Upper Ground, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 103 - Right to appoint or remove directorsOE
    CIF 103 - Ownership of voting rights - 75% or moreOE
    CIF 103 - Ownership of shares – 75% or moreOE
  • 30
    icon of addressGreater London House, Hampstead Road, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 54 - Ownership of voting rights - 75% or moreOE
    CIF 54 - Ownership of shares – 75% or moreOE
    CIF 54 - Right to appoint or remove directorsOE
  • 31
    GEOMETRY@JWT LIMITED - 2019-10-01
    JWT SPECIALIZED COMMUNICATIONS LIMITED - 2013-11-08
    THE METHOD FACTORY LIMITED - 2000-01-21
    icon of addressSea Containers, 18 Upper Ground, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 110 - Ownership of voting rights - 75% or moreOE
    CIF 110 - Ownership of shares – 75% or moreOE
  • 32
    CLEVER GROUP LIMITED - 1999-03-01
    METROVIDEO LIMITED - 2006-07-05
    icon of addressSea Containers, 18 Upper Ground, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 43 - Right to appoint or remove directorsOE
    CIF 43 - Ownership of shares – 75% or moreOE
    CIF 43 - Ownership of voting rights - 75% or moreOE
  • 33
    ROCQM LIMITED - 2013-08-23
    CO.MUNICATE LIMITED - 1998-11-20
    icon of addressGreater London House, Hampstead Road, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2,452,988 GBP2020-12-31
    Person with significant control
    icon of calendar 2020-04-17 ~ dissolved
    CIF 139 - Ownership of shares – 75% or moreOE
  • 34
    icon of addressSea Containers, 18 Upper Ground, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2,166,775 GBP2019-12-31
    Person with significant control
    icon of calendar 2023-11-22 ~ dissolved
    CIF 84 - Ownership of shares – 75% or moreOE
    CIF 84 - Right to appoint or remove directorsOE
    CIF 84 - Ownership of voting rights - 75% or moreOE
  • 35
    icon of addressSea Containers, 18 Upper Ground, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -253,636 GBP2019-12-31
    Person with significant control
    icon of calendar 2023-11-22 ~ now
    CIF 83 - Ownership of voting rights - 75% or moreOE
    CIF 83 - Ownership of shares – 75% or moreOE
    CIF 83 - Right to appoint or remove directorsOE
  • 36
    GUIDEAUTO LIMITED - 1995-02-06
    icon of address27 Farm Street, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 58 - Ownership of voting rights - 75% or moreOE
    CIF 58 - Right to appoint or remove directorsOE
    CIF 58 - Ownership of shares – 75% or moreOE
  • 37
    icon of addressSea Containers House, 18 Upper Ground, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-01-09 ~ now
    CIF 95 - Ownership of voting rights - 75% or moreOE
    CIF 95 - Ownership of shares – 75% or moreOE
    CIF 95 - Right to appoint or remove directorsOE
  • 38
    OVAL (1044) LIMITED - 1996-02-21
    HEADLIGHT RESEARCH LIMITED - 1996-06-21
    icon of address6 More London Place, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 59 - Ownership of voting rights - 75% or moreOE
    CIF 59 - Ownership of shares – 75% or moreOE
    CIF 59 - Right to appoint or remove directorsOE
  • 39
    icon of address27 Farm Street, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 61 - Ownership of voting rights - 75% or moreOE
    CIF 61 - Ownership of shares – 75% or moreOE
  • 40
    DE FACTO 1690 LIMITED - 2009-07-02
    icon of address6 Brewhouse Yard, London, England
    Active Corporate (6 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 112 - Ownership of shares – 75% or moreOE
    CIF 112 - Ownership of voting rights - 75% or moreOE
    CIF 112 - Right to appoint or remove directorsOE
  • 41
    icon of address27 Farm Street, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 18 - Right to appoint or remove directorsOE
    CIF 18 - Ownership of shares – 75% or moreOE
    CIF 18 - Ownership of voting rights - 75% or moreOE
  • 42
    icon of addressSea Containers, 18 Upper Ground, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 65 - Ownership of shares – 75% or moreOE
    CIF 65 - Ownership of voting rights - 75% or moreOE
  • 43
    icon of addressSea Containers House, 18 Upper Ground, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 55 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 44
    icon of addressGreater London House Hampstead Road, Kings Cross, London, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-03-07 ~ dissolved
    CIF 128 - Ownership of shares – 75% or moreOE
    CIF 128 - Ownership of voting rights - 75% or moreOE
    CIF 128 - Right to appoint or remove directorsOE
  • 45
    LAKES TELECOMMUNICATIONS LIMITED - 2001-08-17
    REEF HOUSE LIMITED - 2005-03-01
    HAMSARD 2750 LIMITED - 2005-08-01
    TONICHEALTH LIMITED - 2001-11-01
    icon of addressSea Containers, 18 Upper Ground, London, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 111 - Ownership of shares – 75% or moreOE
  • 46
    LAMBIE-NAIRN & PARTNERS LIMITED - 1993-01-18
    SHOELANCO 910 LIMITED - 1991-03-25
    icon of addressSea Containers, 18 Upper Ground, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2023-08-18 ~ now
    CIF 88 - Ownership of shares – 75% or moreOE
    CIF 88 - Ownership of voting rights - 75% or moreOE
  • 47
    icon of addressSea Containers House, 18 Upper Ground, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2022-03-17 ~ now
    CIF 32 - Ownership of voting rights - 75% or moreOE
    CIF 32 - Ownership of shares – 75% or moreOE
    CIF 32 - Right to appoint or remove directorsOE
  • 48
    icon of addressSea Containers House, 18 Upper Ground, London, England
    Active Corporate (6 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    7,816 GBP2015-12-31
    Person with significant control
    icon of calendar 2021-12-02 ~ now
    CIF 105 - Ownership of voting rights - 75% or moreOE
    CIF 105 - Ownership of shares – 75% or moreOE
    CIF 105 - Right to appoint or remove directorsOE
  • 49
    COMPUTERISED MEDIA SERVICES LIMITED - 1999-12-29
    icon of address27 Farm Street, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
  • 50
    OPINION SURVEYS LIMITED - 1980-12-31
    ULSTER MARKETING SURVEYS LIMITED - 2002-06-12
    icon of address27 Farm Street, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
  • 51
    MINDSHARE MEDIA UK LIMITED - 1998-04-06
    icon of addressRose Court, 2 Southwark Bridge Road, London, England
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2016-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 129 - Ownership of voting rights - 75% or moreOE
    CIF 129 - Ownership of shares – 75% or moreOE
    CIF 129 - Right to appoint or remove directorsOE
  • 52
    BLUE INTERACTIVE MARKETING PTY LIMITED - 2011-03-29
    ONLINE MARKETING SERVICES GROUP (UK) LTD - 2001-05-11
    POSSIBLE WORLDWIDE LIMITED - 2020-02-21
    icon of addressGreater London House, Hampstead Road, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 100 - Ownership of voting rights - 75% or moreOE
    CIF 100 - Ownership of shares – 75% or moreOE
  • 53
    WPP 2828 LTD. - 2018-01-15
    HAMSARD 2828 LIMITED - 2006-09-20
    icon of address26 Red Lion Square, London, England
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 13 - Right to appoint or remove directorsOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Ownership of shares – 75% or moreOE
  • 54
    icon of addressSea Containers House, 18 Upper Ground, London, United Kingdom
    Dissolved Corporate (2 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 40 - Ownership of voting rights - 75% or moreOE
    CIF 40 - Right to appoint or remove directorsOE
    CIF 40 - Ownership of shares – 75% or moreOE
  • 55
    icon of addressSea Containers, 18 Upper Ground, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,400 GBP2020-12-31
    Person with significant control
    icon of calendar 2021-03-02 ~ dissolved
    CIF 70 - Right to appoint or remove directorsOE
    CIF 70 - Ownership of voting rights - 75% or moreOE
    CIF 70 - Ownership of shares – 75% or moreOE
  • 56
    icon of addressSea Containers, 18 Upper Ground, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,019,892 GBP2020-12-31
    Person with significant control
    icon of calendar 2023-08-11 ~ now
    CIF 89 - Ownership of shares – 75% or moreOE
    CIF 89 - Ownership of voting rights - 75% or moreOE
  • 57
    icon of addressSea Containers House, 18 Upper Ground, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    605,382 GBP2016-11-30
    Person with significant control
    icon of calendar 2021-08-18 ~ now
    CIF 114 - Right to appoint or remove directorsOE
    CIF 114 - Ownership of shares – 75% or moreOE
    CIF 114 - Ownership of voting rights - 75% or moreOE
  • 58
    CALCULATED PLANS LIMITED - 2000-10-06
    icon of addressSea Containers, 18 Upper Ground, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 66 - Ownership of voting rights - 75% or moreOE
    CIF 66 - Ownership of shares – 75% or moreOE
  • 59
    OGILVY HEALTHWORLD UK LTD - 2019-03-29
    SHIRE HALL HOLDINGS LIMITED - 1996-10-28
    WPP HEALTH LIMITED - 2022-11-22
    THE SHIRE HALL GROUP LIMITED - 2002-04-19
    SHIRE HEALTH GROUP LIMITED - 2005-01-11
    icon of addressSea Containers House, 18 Upper Ground, London, England
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2021-07-29 ~ now
    CIF 74 - Ownership of voting rights - 75% or moreOE
  • 60
    ZAG LIMITED - 2005-06-24
    icon of addressSea Containers, 18 Upper Ground, London, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 64 - Ownership of voting rights - 75% or moreOE
    CIF 64 - Ownership of shares – 75% or moreOE
  • 61
    M 101 LIMITED - 2018-09-11
    MINDSHARE 3 LIMITED - 2007-11-07
    MEDIA FORESIGHT LIMITED - 2004-07-20
    icon of addressRose Court, 2 Southwark Bridge Road, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 131 - Ownership of shares – 75% or moreOE
    CIF 131 - Right to appoint or remove directorsOE
    CIF 131 - Ownership of voting rights - 75% or moreOE
  • 62
    icon of addressSea Containers House, 18 Upper Ground, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 102 - Ownership of voting rights - 75% or moreOE
    CIF 102 - Right to appoint or remove directorsOE
    CIF 102 - Ownership of shares – 75% or moreOE
  • 63
    MAGTIN LIMITED - 2011-12-22
    icon of address27 Farm Street, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 15 - Ownership of shares – 75% or moreOE
    CIF 15 - Right to appoint or remove directorsOE
    CIF 15 - Ownership of voting rights - 75% or moreOE
  • 64
    icon of addressSea Containers House, 18 Upper Ground, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
  • 65
    icon of addressSea Containers, 18 Upper Ground, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2023-11-22 ~ dissolved
    CIF 87 - Ownership of shares – 75% or moreOE
    CIF 87 - Right to appoint or remove directorsOE
    CIF 87 - Ownership of voting rights - 75% or moreOE
  • 66
    icon of addressSea Containers, 18 Upper Ground, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2023-11-22 ~ dissolved
    CIF 85 - Ownership of shares – 75% or moreOE
    CIF 85 - Ownership of voting rights - 75% or moreOE
    CIF 85 - Right to appoint or remove directorsOE
  • 67
    icon of addressSea Containers, 18 Upper Ground, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2023-11-22 ~ dissolved
    CIF 86 - Right to appoint or remove directorsOE
    CIF 86 - Ownership of voting rights - 75% or moreOE
    CIF 86 - Ownership of shares – 75% or moreOE
  • 68
    icon of addressSea Containers, 18 Upper Ground, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2023-03-21 ~ dissolved
    CIF 113 - Ownership of voting rights - 75% or moreOE
    CIF 113 - Ownership of shares – 75% or moreOE
  • 69
    icon of addressSea Containers House, 18 Upper Ground, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2021-07-29 ~ now
    CIF 73 - Ownership of voting rights - 75% or moreOE
    CIF 73 - Ownership of shares – 75% or moreOE
  • 70
    CERTITUDE LIMITED - 1999-05-19
    icon of addressSea Containers, 18 Upper Ground, London, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 117 - Right to appoint or remove directorsOE
    CIF 117 - Ownership of voting rights - 75% or moreOE
    CIF 117 - Ownership of shares – 75% or moreOE
  • 71
    icon of addressSea Containers, 18 Upper Ground, London, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 44 - Ownership of voting rights - 75% or moreOE
    CIF 44 - Ownership of shares – 75% or moreOE
    CIF 44 - Right to appoint or remove directorsOE
  • 72
    icon of addressSea Containers House, 18 Upper Ground, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2022-03-17 ~ now
    CIF 94 - Ownership of voting rights - 75% or moreOE
    CIF 94 - Ownership of shares – 75% or moreOE
    CIF 94 - Right to appoint or remove directorsOE
  • 73
    SECKLOE 384 LIMITED - 2008-04-17
    icon of address3 Copperhouse Court, Caldecotte Lake, Milton Keynes
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 104 - Ownership of shares – 75% or moreOE
    CIF 104 - Ownership of voting rights - 75% or moreOE
    CIF 104 - Right to appoint or remove directorsOE
  • 74
    THE STRATEGIC ACTION GROUP LIMITED - 2004-05-24
    icon of addressSea Containers, 18 Upper Ground, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 63 - Ownership of shares – 75% or moreOE
    CIF 63 - Ownership of voting rights - 75% or moreOE
  • 75
    THE ANALYSIS FARM LIMITED - 2000-11-27
    TOUCHSTONE CONTACT STRATEGIES LIMITED - 2005-11-28
    icon of address27 Farm Street, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
  • 76
    FLEETWELL ANALYTICS LIMITED - 2009-12-14
    icon of addressSea Containers House, 18 Upper Ground, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -2,260,088 GBP2019-12-31
    Person with significant control
    icon of calendar 2020-03-02 ~ dissolved
    CIF 115 - Ownership of shares – 75% or moreOE
    CIF 115 - Ownership of voting rights - 75% or moreOE
    CIF 115 - Right to appoint or remove directorsOE
  • 77
    icon of addressSea Containers House, 18 Upper Ground, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -1,493,260 GBP2020-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 57 - Ownership of shares – 75% or moreOE
    CIF 57 - Right to appoint or remove directorsOE
    CIF 57 - Ownership of voting rights - 75% or moreOE
  • 78
    icon of addressSea Containers House, 18 Upper Ground, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 135 - Ownership of voting rights - 75% or moreOE
    CIF 135 - Right to appoint or remove directorsOE
    CIF 135 - Ownership of shares – 75% or moreOE
  • 79
    icon of addressSea Containers, 18 Upper Ground, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-01-31 ~ dissolved
    CIF 118 - Ownership of shares – 75% or moreOE
    CIF 118 - Ownership of voting rights - 75% or moreOE
  • 80
    OGILVY & MATHER TELESERVICES LIMITED - 2015-05-11
    OGILVYONE TELESERVICES LIMITED - 1997-07-03
    icon of addressSea Containers, 18 Upper Ground, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2021-04-21 ~ dissolved
    CIF 76 - Ownership of shares – 75% or moreOE
    CIF 76 - Right to appoint or remove directorsOE
    CIF 76 - Ownership of voting rights - 75% or moreOE
  • 81
    QUAYSHELFCO 112 LIMITED - 1985-10-24
    icon of addressThe Pumphouse, 13 - 16 Jacob's Well Mews, London
    Active Corporate (5 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 97 - Right to appoint or remove directorsOE
    CIF 97 - Ownership of voting rights - 75% or moreOE
    CIF 97 - Ownership of shares – 75% or moreOE
  • 82
    MEDIACOM GROUP LIMITED - 2001-03-08
    icon of address124 Theobalds Road, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-12-05 ~ dissolved
    CIF 138 - Ownership of shares – 75% or moreOE
  • 83
    ROBINSON LAMBIE-NAIRN LIMITED - 1990-05-21
    LAMBIE-NAIRN & COMPANY LIMITED - 1993-01-18
    ROBINSON, LAMBIE-NAIRN LIMITED - 1987-01-30
    THE BRAND UNION LIMITED - 2001-10-02
    L N HOLDINGS LIMITED - 1997-06-30
    icon of addressRose Court, 2 Southwark Bridge Road, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 137 - Right to appoint or remove directorsOE
    CIF 137 - Ownership of shares – 75% or moreOE
    CIF 137 - Ownership of voting rights - 75% or moreOE
  • 84
    icon of address27 Farm Street, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 17 - Ownership of voting rights - 75% or moreOE
    CIF 17 - Right to appoint or remove directorsOE
    CIF 17 - Ownership of shares – 75% or moreOE
  • 85
    TEAM Y&R SAUDI - 2017-01-27
    WPP PREDICTIONS - 2017-01-17
    icon of addressSea Containers House, 18 Upper Ground, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    CIF 35 - Right to appoint or remove directorsOE
    CIF 35 - Ownership of voting rights - 75% or moreOE
    CIF 35 - Ownership of shares – 75% or moreOE
  • 86
    ROBERT WALLER INFORMATION DESIGN LIMITED - 1991-06-17
    THE BRAND UNION LTD - 2007-11-07
    GOPRIME LIMITED - 1988-11-28
    THE INFORMATION DESIGN UNIT LIMITED - 2007-08-21
    icon of address6 Brewhouse Yard, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
  • 87
    WPP PHOENIX LIMITED - 2017-11-29
    SUPERUNION LIMITED - 2018-01-02
    icon of addressSea Containers House, 18 Upper Ground, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 50 - Ownership of shares – 75% or moreOE
    CIF 50 - Ownership of voting rights - 75% or moreOE
    CIF 50 - Right to appoint or remove directorsOE
  • 88
    icon of addressCentral St Giles, 1 St Giles High Street, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 2 - Ownership of shares – 75% or moreOE
  • 89
    icon of addressSea Containers, 18 Upper Ground, London, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 16 - Ownership of voting rights - 75% or moreOE
    CIF 16 - Ownership of shares – 75% or moreOE
    CIF 16 - Right to appoint or remove directorsOE
  • 90
    icon of addressSea Containers, 18 Upper Ground, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Person with significant control
    icon of calendar 2020-05-06 ~ dissolved
    CIF 28 - Ownership of shares – 75% or moreOE
    CIF 28 - Right to appoint or remove directorsOE
    CIF 28 - Ownership of voting rights - 75% or moreOE
  • 91
    DART TELECOMMUNICATIONS LIMITED - 2000-12-15
    icon of addressSea Containers House, 18 Upper Ground, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
  • 92
    icon of addressSea Containers House, 18 Upper Ground, London, United Kingdom
    Active Corporate (5 parents, 17 offsprings)
    Person with significant control
    icon of calendar 2022-03-17 ~ now
    CIF 30 - Ownership of voting rights - 75% or moreOE
    CIF 30 - Right to appoint or remove directorsOE
    CIF 30 - Ownership of shares – 75% or moreOE
  • 93
    TUTSSELS LIMITED - 2001-05-02
    RAVENSCOURT SECURITIES LIMITED - 1993-01-18
    TUTSSEL ST. JOHN LAMBIE-NAIRN LIMITED - 1994-06-29
    icon of address6 Brewhouse Yard, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 123 - Right to appoint or remove directorsOE
    CIF 123 - Ownership of shares – 75% or moreOE
    CIF 123 - Ownership of voting rights - 75% or moreOE
  • 94
    icon of addressSea Containers House, 18 Upper Ground, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    icon of calendar 2018-06-12 ~ now
    CIF 120 - Ownership of voting rights - 75% or moreOE
    CIF 120 - Ownership of shares – 75% or moreOE
    CIF 120 - Right to appoint or remove directorsOE
  • 95
    SYSTEM ANALYTIC LIMITED - 2022-03-17
    icon of address18 Upper Ground, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 108 - Ownership of voting rights - 75% or moreOE
    CIF 108 - Ownership of shares – 75% or moreOE
    CIF 108 - Right to appoint or remove directorsOE
  • 96
    EURO-ADVERTISING LIMITED - 1982-10-28
    LANSDOWN CONQUEST LIMITED - 2001-03-01
    RED CELL ADVERTISING LIMITED - 2006-03-27
    LANSDOWNEURO LIMITED - 1993-03-12
    icon of addressSea Containers House, 18 Upper Ground, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 36 - Right to appoint or remove directorsOE
    CIF 36 - Ownership of shares – 75% or moreOE
    CIF 36 - Ownership of voting rights - 75% or moreOE
  • 97
    icon of addressSea Containers House, 18 Upper Ground, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 52 - Right to appoint or remove directorsOE
    CIF 52 - Ownership of voting rights - 75% or moreOE
    CIF 52 - Ownership of shares – 75% or moreOE
  • 98
    icon of addressRose Court, 2 Southwark Bridge Road, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-02-05 ~ dissolved
    CIF 116 - Ownership of shares – 75% or moreOE
    CIF 116 - Right to appoint or remove directorsOE
    CIF 116 - Ownership of voting rights - 75% or moreOE
  • 99
    WPP 1178
    - now
    WPP 1178 LIMITED - 2008-11-18
    ALNERY NO. 1178 LIMITED - 2003-07-03
    icon of addressSea Containers House, 18 Upper Ground, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2021-12-16 ~ now
    CIF 33 - Ownership of voting rights - 75% or moreOE
    CIF 33 - Ownership of shares – 75% or moreOE
    CIF 33 - Right to appoint or remove directorsOE
  • 100
    WPP DOTCOM HOLDINGS (TWENTY-THREE) - 2005-02-07
    icon of addressSea Containers House, 18 Upper Ground, London, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 101 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 101 - Ownership of shares – More than 25% but not more than 50%OE
  • 101
    WPP JAPAN LIMITED - 1998-10-12
    icon of addressSea Containers House, 18 Upper Ground, London, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2022-03-17 ~ dissolved
    CIF 31 - Ownership of voting rights - 75% or moreOE
    CIF 31 - Right to appoint or remove directorsOE
    CIF 31 - Ownership of shares – 75% or moreOE
  • 102
    icon of addressSea Containers House, 18 Upper Ground, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-10-18 ~ now
    CIF 75 - Right to appoint or remove directors as a member of a firmOE
    CIF 75 - Ownership of shares – 75% or more as a member of a firmOE
    CIF 75 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 103
    VISIONPRICE LIMITED - 1992-11-24
    icon of addressSea Containers House, 18 Upper Ground, London, United Kingdom
    Active Corporate (7 parents, 511 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 38 - Ownership of voting rights - 75% or moreOE
    CIF 38 - Right to appoint or remove directorsOE
    CIF 38 - Ownership of shares – 75% or moreOE
  • 104
    WESTWICK SERVICES LIMITED - 1996-05-22
    icon of addressSea Containers House, 18 Upper Ground, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2020-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 98 - Ownership of voting rights - 75% or moreOE
    CIF 98 - Right to appoint or remove directorsOE
    CIF 98 - Ownership of shares – 75% or moreOE
  • 105
    EASTON SQUARE LIMITED - 1996-05-22
    icon of addressSea Containers House, 18 Upper Ground, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2020-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 133 - Ownership of shares – 75% or moreOE
    CIF 133 - Ownership of voting rights - 75% or moreOE
    CIF 133 - Right to appoint or remove directorsOE
  • 106
    IMPROVEMENT LIMITED - 1996-05-22
    icon of addressSea Containers House, 18 Upper Ground, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2020-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 41 - Right to appoint or remove directorsOE
    CIF 41 - Ownership of shares – 75% or moreOE
    CIF 41 - Ownership of voting rights - 75% or moreOE
  • 107
    ACTION DETAIL LIMITED - 1996-05-22
    icon of addressSea Containers House, 18 Upper Ground, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2020-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 134 - Ownership of shares – 75% or moreOE
    CIF 134 - Ownership of voting rights - 75% or moreOE
    CIF 134 - Right to appoint or remove directorsOE
  • 108
    QUEST COMMERCE LIMITED - 1996-05-22
    icon of addressSea Containers House, 18 Upper Ground, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2021-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 42 - Right to appoint or remove directorsOE
    CIF 42 - Ownership of voting rights - 75% or moreOE
    CIF 42 - Ownership of shares – 75% or moreOE
  • 109
    WPP DOTCOM HOLDINGS (TWENTY-TWO) - 2005-02-07
    icon of addressSea Containers House, 18 Upper Ground, London, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 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
  • 110
    icon of addressSea Containers House, 18 Upper Ground, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 78 - Ownership of shares – 75% or moreOE
    CIF 78 - Right to appoint or remove directorsOE
    CIF 78 - Ownership of voting rights - 75% or moreOE
  • 111
    MUMBAI PRODUCTIONS LIMITED - 2004-03-31
    WPP INDIA LIMITED - 2004-02-27
    icon of addressSea Containers House, 18 Upper Ground, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 132 - Ownership of voting rights - 75% or moreOE
    CIF 132 - Ownership of shares – 75% or moreOE
    CIF 132 - Right to appoint or remove directorsOE
  • 112
    icon of addressSea Containers House, 18 Upper Ground, London, United Kingdom
    Dissolved Corporate (3 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 39 - Ownership of shares – 75% or moreOE
    CIF 39 - Ownership of voting rights - 75% or moreOE
    CIF 39 - Right to appoint or remove directorsOE
  • 113
    ALNERY NO. 1179 LIMITED - 1998-10-02
    icon of addressSea Containers House, 18 Upper Ground, London, United Kingdom
    Active Corporate (5 parents, 16 offsprings)
    Person with significant control
    icon of calendar 2022-03-17 ~ now
    CIF 93 - Ownership of shares – 75% or moreOE
    CIF 93 - Ownership of voting rights - 75% or moreOE
    CIF 93 - Right to appoint or remove directorsOE
  • 114
    icon of addressSea Containers House, 18 Upper Ground, London, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 53 - Ownership of voting rights - More than 50% but less than 75%OE
    CIF 53 - Ownership of shares – More than 50% but less than 75%OE
  • 115
    OUTLEAS LIMITED - 1982-02-10
    J. WALTER THOMPSON TRUSTEES LIMITED - 2009-05-08
    icon of addressSea Containers, 18 Upper Ground, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Person with significant control
    icon of calendar 2021-07-29 ~ dissolved
    CIF 72 - Right to appoint or remove directorsOE
    CIF 72 - Ownership of shares – 75% or moreOE
    CIF 72 - Ownership of voting rights - 75% or moreOE
  • 116
    icon of addressSea Containers House, 18 Upper Ground, London, United Kingdom
    Active Corporate (6 parents, 11 offsprings)
    Person with significant control
    icon of calendar 2017-08-30 ~ now
    CIF 79 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 117
    icon of addressSea Containers House, 18 Upper Ground, London, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 49 - Ownership of shares – 75% or moreOE
    CIF 49 - Ownership of voting rights - 75% or moreOE
    CIF 49 - Right to appoint or remove directorsOE
  • 118
    icon of addressSea Containers House, 18 Upper Ground, London, United Kingdom
    Active Corporate (6 parents, 6 offsprings)
    Person with significant control
    icon of calendar 2021-08-31 ~ now
    CIF 34 - Ownership of voting rights - More than 50% but less than 75%OE
  • 119
    INDOFOOD UK LIMITED - 1989-06-29
    SALMON LOGIC LIMITED - 1996-12-02
    SALMON LIMITED - 2022-07-20
    icon of addressSea Containers, 18 Upper Ground, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    icon of calendar 2024-11-05 ~ now
    CIF 80 - Ownership of voting rights - 75% or moreOE
    CIF 80 - Right to appoint or remove directorsOE
    CIF 80 - Ownership of shares – 75% or moreOE
Ceased 22
  • 1
    icon of address6 More London Place, Tooley Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2021-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-11-18
    CIF 23 - Ownership of voting rights - 75% or more OE
    CIF 23 - Ownership of shares – 75% or more OE
    CIF 23 - Right to appoint or remove directors OE
  • 2
    icon of address71 Central Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    191,906 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-11-22
    CIF 56 - Ownership of shares – 75% or more OE
    CIF 56 - Right to appoint or remove directors OE
    CIF 56 - Ownership of voting rights - 75% or more OE
  • 3
    CLOCKWORK CAPITAL LIMITED - 2024-10-31
    CLOCKWORK LEASING LIMITED - 1998-12-29
    icon of address14 Livonia Street, London
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    606,987 GBP2023-12-31
    Person with significant control
    icon of calendar 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
  • 4
    icon of addressGreater London House, 180 Hampstead Road, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-06-10
    CIF 130 - Has significant influence or control as a member of a firm OE
  • 5
    ESSENCE DIGITAL GROUP LIMITED - 2017-10-19
    icon of addressSea Containers, 18 Upper Ground, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-12-21
    CIF 121 - Ownership of voting rights - 75% or more OE
    CIF 121 - Right to appoint or remove directors OE
    CIF 121 - Ownership of shares – 75% or more OE
  • 6
    MEDIACOM TMB NORTH LIMITED - 2000-12-13
    MEDIACOM NORTH LIMITED - 2023-03-31
    PCO 149 LIMITED - 1996-09-20
    THE MEDIA BUSINESS NORTH LIMITED - 1999-04-12
    icon of addressSea Containers House, 18 Upper Ground, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-08-31
    CIF 62 - Ownership of shares – 75% or more OE
    CIF 62 - Ownership of voting rights - 75% or more OE
  • 7
    GLOBAL COUNSEL LLP - 2017-01-17
    icon of address6th Floor 2 London Wall Place, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-11-24 ~ 2020-03-03
    CIF 1 - LLP Designated Member → ME
  • 8
    icon of addressGreater London House, Hampstead Road, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-07-05
    CIF 22 - Right to appoint or remove directors OE
    CIF 22 - Ownership of shares – 75% or more OE
    CIF 22 - Ownership of voting rights - 75% or more OE
  • 9
    KNM SOLUTIONS LIMITED - 2005-12-23
    THE SIXTH LIMITED - 2006-01-16
    RED DOT SQUARE SOLUTIONS LIMITED - 2018-01-08
    icon of address3 Copperhouse Court, Caldecotte Lake, Milton Keynes
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-12-05
    CIF 67 - Ownership of shares – 75% or more OE
  • 10
    icon of address6 More London Place, Tooley Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,763,237 GBP2017-02-28
    Person with significant control
    icon of calendar 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
  • 11
    EVER KITE TWO LIMITED - 2006-12-11
    icon of address6 More London Place, Tooley Street, London, England
    Dissolved Corporate (3 parents, 9 offsprings)
    Person with significant control
    icon of calendar 2016-12-06 ~ 2019-12-05
    CIF 125 - Ownership of shares – 75% or more OE
  • 12
    ZETIC LIMITED - 1994-05-16
    KANTAR LIMITED - 1994-11-15
    BARNFORCE LIMITED - 1994-04-28
    icon of addressSouth Bank Central, 30 Stamford Street, London, England
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-12-05
    CIF 24 - Ownership of voting rights - 75% or more OE
    CIF 24 - Right to appoint or remove directors OE
    CIF 24 - Ownership of shares – 75% or more OE
  • 13
    CIRCLES ENTERPRISES LIMITED - 2012-02-15
    icon of addressC/o Corporation Service Company (uk) Limited 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (4 parents, 6 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-04-22
    CIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 25 - Ownership of shares – 75% or more OE
  • 14
    JWT ENTERTAINMENT PRODUCTIONS LIMITED - 2021-05-05
    WUNDERMAN THOMPSON MAP UK LIMITED - 2024-03-20
    JWT MOBILE MARKETING LTD - 2015-09-25
    icon of addressSea Containers, 18 Upper Ground, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    1,615,774 GBP2023-12-31
    Person with significant control
    icon of calendar 2020-04-17 ~ 2021-05-05
    CIF 140 - Ownership of shares – 75% or more OE
  • 15
    CHALFONT TELECOMMUNICATIONS LIMITED - 2001-01-05
    MEDIAEDGE:CIA INTERNATIONAL LIMITED - 2017-12-01
    RED CELL NETWORK LIMITED - 2003-01-09
    icon of addressSea Containers House, 18 Upper Ground, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-12-21
    CIF 21 - Ownership of shares – More than 50% but less than 75% OE
  • 16
    icon of addressSea Containers House, 18 Upper Ground, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-12-31
    CIF 27 - Right to appoint or remove directors OE
    CIF 27 - Ownership of shares – 75% or more OE
    CIF 27 - Ownership of voting rights - 75% or more OE
  • 17
    icon of addressSea Containers House, 18 Upper Ground, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-10-19 ~ 2020-12-31
    CIF 69 - Ownership of shares – 75% or more OE
    CIF 69 - Ownership of voting rights - 75% or more OE
    CIF 69 - Right to appoint or remove directors OE
  • 18
    WPP FINANCE ONE PLC - 2018-05-04
    icon of addressSea Containers House, 18 Upper Ground, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-12-13
    CIF 122 - Ownership of shares – 75% or more OE
    CIF 122 - Right to appoint or remove directors OE
    CIF 122 - Ownership of voting rights - 75% or more OE
  • 19
    LUXURYPOWER LIMITED - 1995-09-04
    GROUPM ENTERTAINMENT LIMITED - 2017-06-12
    GROUPM MOTION ENTERTAINMENT LIMITED - 2025-08-11
    MOTION CONTENT GROUP LIMITED - 2023-12-01
    MEDIA INSIGHT LIMITED - 2009-03-05
    icon of addressSea Containers, 18 Upper Ground, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-08-31
    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
  • 20
    GROUP M LIMITED - 2006-07-17
    GROUPM UK LTD - 2025-08-11
    icon of addressSea Containers, 18 Upper Ground, London, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-08-31
    CIF 20 - Ownership of shares – 75% or more OE
    CIF 20 - Ownership of voting rights - 75% or more OE
    CIF 20 - Right to appoint or remove directors OE
  • 21
    MAXIS COMMUNICATIONS LIMITED - 2004-04-05
    MAXUS COMMUNICATIONS LIMITED - 2017-09-27
    icon of addressSea Containers House, 18 Upper Ground, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-08-31
    CIF 127 - Ownership of voting rights - 75% or more OE
    CIF 127 - Ownership of shares – 75% or more OE
    CIF 127 - Right to appoint or remove directors OE
  • 22
    icon of addressSea Containers House, 18 Upper Ground, London, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-11-23
    CIF 26 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

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

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