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
    Johnson, Kurt Charles
    Chartered Accountant born in August 1984
    Individual (66 offsprings)
    Officer
    2023-07-31 ~ now
    OF - Director → CIF 0
  • 2
    Douglas, Nicholas Paul
    Chartered Accountant born in August 1965
    Individual (14 offsprings)
    Officer
    2022-09-30 ~ now
    OF - Director → CIF 0
  • 3
    Ashby, Alexander
    Group Treasurer born in January 1985
    Individual (73 offsprings)
    Officer
    2023-07-31 ~ now
    OF - Director → CIF 0
  • 4
    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 (9 parents, 32 offsprings)
    Person with significant control
    2023-12-12 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 5
    VISIONPRICE LIMITED - 1992-11-24
    Sea Containers House, 18 Upper Ground, London, England
    Active Corporate (7 parents, 510 offsprings)
    Officer
    2005-09-19 ~ now
    OF - Secretary → CIF 0
Ceased 19
  • 1
    Mellman, Laurence
    Accountant born in June 1965
    Individual (6 offsprings)
    Officer
    1999-02-04 ~ 2004-11-09
    OF - Director → CIF 0
  • 2
    Delaney, Paul
    Group Treasurer born in November 1952
    Individual (6 offsprings)
    Officer
    2008-08-12 ~ 2013-08-29
    OF - Director → CIF 0
  • 3
    Winters, Steve Richard
    Chartered Accountant born in January 1968
    Individual (6 offsprings)
    Officer
    2016-07-06 ~ 2019-12-06
    OF - Director → CIF 0
  • 4
    Sorrell, Martin Stuart
    Company Director born in February 1945
    Individual (22 offsprings)
    Officer
    1992-05-14 ~ 2006-02-27
    OF - Director → CIF 0
  • 5
    Schulten, Christopher Francis
    Individual (1 offspring)
    Officer
    1992-05-14 ~ 1993-03-19
    OF - Secretary → CIF 0
  • 6
    Payne, Richard James
    Chartered Accountant born in September 1977
    Individual (44 offsprings)
    Officer
    2022-07-01 ~ 2023-10-27
    OF - Director → CIF 0
  • 7
    Richardson, Paul Winston George
    Director born in December 1957
    Individual
    Officer
    1995-12-08 ~ 2008-10-20
    OF - Director → CIF 0
  • 8
    Lerwill, Robert Earl
    Company Director born in January 1952
    Individual (1 offspring)
    Officer
    1992-05-14 ~ 1996-12-05
    OF - Director → CIF 0
  • 9
    Calow, David Ferguson
    Individual (6 offsprings)
    Officer
    1993-03-19 ~ 2005-09-19
    OF - Secretary → CIF 0
  • 10
    Read, Nicholas Edward
    Accountant born in April 1962
    Individual
    Officer
    1997-01-07 ~ 1999-07-01
    OF - Director → CIF 0
  • 11
    Welle, Charles Ward Van Der
    Director Of Treasury born in October 1959
    Individual (47 offsprings)
    Officer
    2013-09-20 ~ 2022-09-30
    OF - Director → CIF 0
  • 12
    Payne, Andrew Robertson
    Director born in May 1957
    Individual (24 offsprings)
    Officer
    2019-11-21 ~ 2023-07-31
    OF - Director → CIF 0
  • 13
    Sweetland, Christopher Paul
    Director born in May 1955
    Individual (14 offsprings)
    Officer
    2001-08-13 ~ 2016-07-01
    OF - Director → CIF 0
  • 14
    Scott, Andrew Grant Balfour
    Director born in December 1968
    Individual (5 offsprings)
    Officer
    1999-11-09 ~ 2018-11-12
    OF - Director → CIF 0
  • 15
    Conaghan, Daniel Patrick
    Chartered Accountant born in September 1980
    Individual (12 offsprings)
    Officer
    2019-11-21 ~ 2022-07-08
    OF - Director → CIF 0
  • 16
    26, Church Street, London
    Dissolved Corporate (4 parents, 10 offsprings)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    1991-12-12 ~ 1992-05-14
    PE - Nominee Secretary → CIF 0
  • 17
    1, Mitchell Lane, Bristol, Avon
    Dissolved Corporate (4 parents, 15 offsprings)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    1991-12-12 ~ 1992-05-14
    PE - Nominee Director → CIF 0
  • 18
    WPP 2013 LIMITED - 2012-11-09
    27, Farm Street, London, England
    Active Corporate (5 parents, 58 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
    Sea 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 - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
parent relation
Company in focus

WPP GROUP (UK) LTD

Previous names
W P P DISTRIBUTIONS (UK) LTD - 2008-05-28
WPP GROUP (UK) LTD - 2008-05-22
ALNERY NO. 1180 LIMITED - 1993-04-08
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 - 2008-05-22
    ALNERY NO. 1180 LIMITED - 1993-04-08
    Registered number 02670617
    Sea Containers House, 18 Upper Ground, London SE1 9GL
    Private Limited Company incorporated on 1991-12-12 (33 years 9 months). 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
    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
Active 120
  • 1
    27 Farm Street, London
    Dissolved Corporate (3 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 directorsOE
  • 2
    NUKO 21 LIMITED - 1999-10-12
    Sea Containers, 18 Upper Ground, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 100 - Ownership of shares – 75% or moreOE
    CIF 100 - Ownership of voting rights - 75% or moreOE
    CIF 100 - Right to appoint or remove directorsOE
  • 3
    AXIOM COMMUNICATIONS LIMITED - 2002-12-03
    Sea Containers, 18 Upper Ground, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    2023-12-04 ~ now
    CIF 83 - Ownership of shares – 75% or moreOE
    CIF 83 - Ownership of voting rights - 75% or moreOE
  • 4
    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
    Active Corporate (5 parents)
    Person with significant control
    2024-01-23 ~ now
    CIF 82 - Ownership of shares – 75% or moreOE
    CIF 82 - Ownership of voting rights - 75% or moreOE
    CIF 82 - Right to appoint or remove directorsOE
  • 5
    164 Shaftesbury Avenue, London
    Dissolved Corporate (5 parents)
    Person with significant control
    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
    71 Central Street, London, England
    Active Corporate (2 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 56 - Ownership of shares – 75% or moreOE
    CIF 56 - Ownership of voting rights - 75% or moreOE
    CIF 56 - Right to appoint or remove directorsOE
  • 7
    Sea 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
    2016-04-06 ~ now
    CIF 58 - Ownership of shares – 75% or moreOE
    CIF 58 - Ownership of voting rights - 75% or moreOE
    CIF 58 - Right to appoint or remove directorsOE
  • 8
    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 (3 parents)
    Person with significant control
    2022-05-31 ~ dissolved
    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
  • 9
    CLOUD COMMERCE PRO LTD - 2020-03-03
    CONTENTYS LIMITED - 2015-03-02
    GO TO AIR LTD - 2009-07-11
    LANCASTRIA LTD - 2003-10-20
    Sea Containers House, 18 Upper Ground, London, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,764,153 GBP2020-12-31
    Person with significant control
    2021-11-26 ~ now
    CIF 107 - Ownership of shares – 75% or moreOE
    CIF 107 - Ownership of voting rights - 75% or moreOE
    CIF 107 - Right to appoint or remove directorsOE
  • 10
    CRUSADER COMMUNICATIONS LIMITED - 1990-10-26
    HOURQUEST LIMITED - 1990-07-09
    Sea Containers House, 18 Upper Ground, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    2022-08-17 ~ 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
  • 11
    Sea Containers House, 18 Upper Ground, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 52 - Ownership of shares – 75% or moreOE
    CIF 52 - Ownership of voting rights - 75% or moreOE
    CIF 52 - Right to appoint or remove directorsOE
  • 12
    CODE INTERACTIVE LIMITED - 2001-05-10
    Sea Containers, 18 Upper Ground, London, United Kingdom
    Active Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    1,255,166 GBP2015-12-31
    Person with significant control
    2016-12-14 ~ now
    CIF 97 - Ownership of shares – 75% or moreOE
    CIF 97 - Ownership of voting rights - 75% or moreOE
    CIF 97 - Right to appoint or remove directorsOE
  • 13
    Greater London House, 180 Hampstead Road, London, England
    Active Corporate (3 parents)
    Person with significant control
    2022-06-10 ~ now
    CIF 92 - Ownership of shares – 75% or moreOE
    CIF 92 - Ownership of voting rights - 75% or moreOE
    CIF 92 - Right to appoint or remove directorsOE
  • 14
    COLEY, PORTER AND BELL LIMITED - 1989-04-07
    CROFTKNIGHT LIMITED - 1978-12-31
    Sea Containers Sea Containers, 18 Upper Ground, London, England
    Active Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 38 - Ownership of shares – 75% or moreOE
    CIF 38 - Ownership of voting rights - 75% or moreOE
    CIF 38 - Right to appoint or remove directorsOE
  • 15
    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 (3 parents, 2 offsprings)
    Equity (Company account)
    4,736,984 GBP2020-12-31
    Person with significant control
    2020-01-01 ~ dissolved
    CIF 141 - Ownership of shares – 75% or moreOE
  • 16
    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 (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 126 - Ownership of shares – 75% or moreOE
  • 17
    Sea Containers House, 18 Upper Ground, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    396,348 GBP2024-12-31
    Person with significant control
    2024-04-19 ~ now
    CIF 119 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    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 (5 parents, 21 offsprings)
    Person with significant control
    2021-07-29 ~ now
    CIF 72 - Ownership of shares – 75% or moreOE
    CIF 72 - Ownership of voting rights - 75% or moreOE
  • 19
    SUPERUNION WORLDWIDE LIMITED - 2023-02-09
    THE BRAND UNION WORLDWIDE LTD - 2018-01-02
    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 (4 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 46 - Ownership of shares – 75% or moreOE
    CIF 46 - Ownership of voting rights - 75% or moreOE
    CIF 46 - Right to appoint or remove directorsOE
  • 20
    DESIGN BRIDGE U.K. LIMITED(THE) - 1994-01-01
    DRAFTGEM LIMITED - 1986-12-15
    Sea Containers, 18 Upper Ground, London, England
    Active Corporate (7 parents, 2 offsprings)
    Person with significant control
    2017-08-22 ~ now
    CIF 78 - Ownership of shares – 75% or moreOE
    CIF 78 - Ownership of voting rights - 75% or moreOE
    CIF 78 - Right to appoint or remove directorsOE
  • 21
    Sea Containers, 18 Upper Ground, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    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
  • 22
    6 Brewhouse Yard, London
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Right to appoint or remove directorsOE
  • 23
    Sea Containers House, 18 Upper Ground, London, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 48 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 48 - Ownership of voting rights - 75% or moreOE
    CIF 48 - Right to appoint or remove directorsOE
  • 24
    Sea Containers House, 18 Upper Ground, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    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
  • 25
    QUISMA UK LTD - 2016-02-17
    ONEZEROONE MEDIA LIMITED - 2011-10-27
    27 Farm Street, London
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 124 - Ownership of shares – 75% or moreOE
    CIF 124 - Ownership of voting rights - 75% or moreOE
  • 26
    OKAM LIMITED - 2022-07-20
    Sea Containers, 18 Upper Ground, London, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    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
  • 27
    P-FOUR CONSULTANCY LIMITED - 2006-01-11
    MARSHWINE LIMITED - 1989-06-14
    27 Farm Street, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    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
  • 28
    18 Upper Ground Sea Containers, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,386,640 GBP2023-12-31
    Person with significant control
    2022-07-22 ~ now
    CIF 30 - Ownership of shares – More than 50% but less than 75%OE
    CIF 30 - Ownership of voting rights - More than 50% but less than 75%OE
  • 29
    AMERRIGHT LTD. - 2018-06-11
    Sea Containers, 18 Upper Ground, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2018-03-31
    Person with significant control
    2018-06-04 ~ dissolved
    CIF 109 - Ownership of shares – 75% or moreOE
    CIF 109 - Ownership of voting rights - 75% or moreOE
  • 30
    SCBP WORLDWIDE LIMITED - 2004-07-27
    Sea Containers, 18 Upper Ground, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    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
  • 31
    Greater London House, Hampstead Road, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 55 - Ownership of shares – 75% or moreOE
    CIF 55 - Ownership of voting rights - 75% or moreOE
    CIF 55 - Right to appoint or remove directorsOE
  • 32
    GEOMETRY@JWT LIMITED - 2019-10-01
    JWT SPECIALIZED COMMUNICATIONS LIMITED - 2013-11-08
    THE METHOD FACTORY LIMITED - 2000-01-21
    Sea Containers, 18 Upper Ground, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 110 - Ownership of shares – 75% or moreOE
    CIF 110 - Ownership of voting rights - 75% or moreOE
  • 33
    METROVIDEO LIMITED - 2006-07-05
    CLEVER GROUP LIMITED - 1999-03-01
    Sea Containers, 18 Upper Ground, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 44 - Ownership of shares – 75% or moreOE
    CIF 44 - Ownership of voting rights - 75% or moreOE
    CIF 44 - Right to appoint or remove directorsOE
  • 34
    ROCQM LIMITED - 2013-08-23
    CO.MUNICATE LIMITED - 1998-11-20
    Greater London House, Hampstead Road, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2,452,988 GBP2020-12-31
    Person with significant control
    2020-04-17 ~ dissolved
    CIF 139 - Ownership of shares – 75% or moreOE
  • 35
    Sea Containers, 18 Upper Ground, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2,166,775 GBP2019-12-31
    Person with significant control
    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
  • 36
    Sea Containers, 18 Upper Ground, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -253,636 GBP2019-12-31
    Person with significant control
    2023-11-22 ~ now
    CIF 84 - Ownership of shares – 75% or moreOE
    CIF 84 - Ownership of voting rights - 75% or moreOE
    CIF 84 - Right to appoint or remove directorsOE
  • 37
    GUIDEAUTO LIMITED - 1995-02-06
    27 Farm Street, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 59 - Ownership of shares – 75% or moreOE
    CIF 59 - Ownership of voting rights - 75% or moreOE
    CIF 59 - Right to appoint or remove directorsOE
  • 38
    Sea Containers House, 18 Upper Ground, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    2017-01-09 ~ now
    CIF 96 - Ownership of shares – 75% or moreOE
    CIF 96 - Ownership of voting rights - 75% or moreOE
    CIF 96 - Right to appoint or remove directorsOE
  • 39
    HEADLIGHT RESEARCH LIMITED - 1996-06-21
    OVAL (1044) LIMITED - 1996-02-21
    6 More London Place, London
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 60 - Ownership of shares – 75% or moreOE
    CIF 60 - Ownership of voting rights - 75% or moreOE
    CIF 60 - Right to appoint or remove directorsOE
  • 40
    27 Farm Street, London
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 62 - Ownership of shares – 75% or moreOE
    CIF 62 - Ownership of voting rights - 75% or moreOE
  • 41
    DE FACTO 1690 LIMITED - 2009-07-02
    6 Brewhouse Yard, London, England
    Active Corporate (6 parents, 4 offsprings)
    Person with significant control
    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
  • 42
    27 Farm Street, London
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 19 - Ownership of shares – 75% or moreOE
    CIF 19 - Ownership of voting rights - 75% or moreOE
    CIF 19 - Right to appoint or remove directorsOE
  • 43
    Sea Containers, 18 Upper Ground, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 66 - Ownership of shares – 75% or moreOE
    CIF 66 - Ownership of voting rights - 75% or moreOE
  • 44
    Sea Containers House, 18 Upper Ground, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    7,796 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ now
    CIF 57 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 45
    Greater London House Hampstead Road, Kings Cross, London, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    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
  • 46
    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 (3 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 111 - Ownership of shares – 75% or moreOE
  • 47
    LAMBIE-NAIRN & PARTNERS LIMITED - 1993-01-18
    SHOELANCO 910 LIMITED - 1991-03-25
    Sea Containers, 18 Upper Ground, London, England
    Active Corporate (4 parents)
    Person with significant control
    2023-08-18 ~ now
    CIF 89 - Ownership of shares – 75% or moreOE
    CIF 89 - Ownership of voting rights - 75% or moreOE
  • 48
    Sea Containers House, 18 Upper Ground, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    2022-03-17 ~ now
    CIF 33 - Ownership of shares – 75% or moreOE
    CIF 33 - Ownership of voting rights - 75% or moreOE
    CIF 33 - Right to appoint or remove directorsOE
  • 49
    Sea 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
    2021-12-02 ~ now
    CIF 106 - Ownership of shares – 75% or moreOE
    CIF 106 - Ownership of voting rights - 75% or moreOE
    CIF 106 - Right to appoint or remove directorsOE
  • 50
    COMPUTERISED MEDIA SERVICES LIMITED - 1999-12-29
    27 Farm Street, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
  • 51
    ULSTER MARKETING SURVEYS LIMITED - 2002-06-12
    OPINION SURVEYS LIMITED - 1980-12-31
    27 Farm Street, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
  • 52
    MINDSHARE MEDIA UK LIMITED - 1998-04-06
    Rose 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
    2016-04-06 ~ now
    CIF 129 - Ownership of shares – 75% or moreOE
    CIF 129 - Ownership of voting rights - 75% or moreOE
    CIF 129 - Right to appoint or remove directorsOE
  • 53
    POSSIBLE WORLDWIDE LIMITED - 2020-02-21
    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 (3 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 101 - Ownership of shares – 75% or moreOE
    CIF 101 - Ownership of voting rights - 75% or moreOE
  • 54
    WPP 2828 LTD. - 2018-01-15
    HAMSARD 2828 LIMITED - 2006-09-20
    26 Red Lion Square, London, England
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Right to appoint or remove directorsOE
  • 55
    Sea Containers House, 18 Upper Ground, London, United Kingdom
    Dissolved Corporate (2 parents, 4 offsprings)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 41 - Ownership of shares – 75% or moreOE
    CIF 41 - Ownership of voting rights - 75% or moreOE
    CIF 41 - Right to appoint or remove directorsOE
  • 56
    Sea Containers, 18 Upper Ground, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,400 GBP2020-12-31
    Person with significant control
    2021-03-02 ~ dissolved
    CIF 71 - Ownership of shares – 75% or moreOE
    CIF 71 - Ownership of voting rights - 75% or moreOE
    CIF 71 - Right to appoint or remove directorsOE
  • 57
    Sea Containers, 18 Upper Ground, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    3,019,892 GBP2020-12-31
    Person with significant control
    2023-08-11 ~ now
    CIF 90 - Ownership of shares – 75% or moreOE
    CIF 90 - Ownership of voting rights - 75% or moreOE
  • 58
    Sea 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
    2021-08-18 ~ now
    CIF 114 - Ownership of shares – 75% or moreOE
    CIF 114 - Ownership of voting rights - 75% or moreOE
    CIF 114 - Right to appoint or remove directorsOE
  • 59
    CALCULATED PLANS LIMITED - 2000-10-06
    Sea Containers, 18 Upper Ground, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 67 - Ownership of shares – 75% or moreOE
    CIF 67 - Ownership of voting rights - 75% or moreOE
  • 60
    WPP HEALTH LIMITED - 2022-11-22
    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 (5 parents, 1 offspring)
    Person with significant control
    2021-07-29 ~ now
    CIF 75 - Ownership of voting rights - 75% or moreOE
  • 61
    ZAG LIMITED - 2005-06-24
    Sea 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
    2016-04-06 ~ dissolved
    CIF 65 - Ownership of shares – 75% or moreOE
    CIF 65 - Ownership of voting rights - 75% or moreOE
  • 62
    M 101 LIMITED - 2018-09-11
    MINDSHARE 3 LIMITED - 2007-11-07
    MEDIA FORESIGHT LIMITED - 2004-07-20
    Rose Court, 2 Southwark Bridge Road, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 131 - Ownership of shares – 75% or moreOE
    CIF 131 - Ownership of voting rights - 75% or moreOE
    CIF 131 - Right to appoint or remove directorsOE
  • 63
    Sea Containers House, 18 Upper Ground, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 103 - Ownership of shares – 75% or moreOE
    CIF 103 - Ownership of voting rights - 75% or moreOE
    CIF 103 - Right to appoint or remove directorsOE
  • 64
    MAGTIN LIMITED - 2011-12-22
    27 Farm Street, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 15 - Ownership of shares – 75% or moreOE
    CIF 15 - Ownership of voting rights - 75% or moreOE
    CIF 15 - Right to appoint or remove directorsOE
  • 65
    Sea Containers House, 18 Upper Ground, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
  • 66
    Sea Containers, 18 Upper Ground, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2023-11-22 ~ dissolved
    CIF 88 - Ownership of shares – 75% or moreOE
    CIF 88 - Ownership of voting rights - 75% or moreOE
    CIF 88 - Right to appoint or remove directorsOE
  • 67
    Sea Containers, 18 Upper Ground, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2023-11-22 ~ dissolved
    CIF 86 - Ownership of shares – 75% or moreOE
    CIF 86 - Ownership of voting rights - 75% or moreOE
    CIF 86 - Right to appoint or remove directorsOE
  • 68
    Sea Containers, 18 Upper Ground, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2023-11-22 ~ dissolved
    CIF 87 - Ownership of shares – 75% or moreOE
    CIF 87 - Ownership of voting rights - 75% or moreOE
    CIF 87 - Right to appoint or remove directorsOE
  • 69
    Sea Containers, 18 Upper Ground, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2023-03-21 ~ dissolved
    CIF 113 - Ownership of shares – 75% or moreOE
    CIF 113 - Ownership of voting rights - 75% or moreOE
  • 70
    Sea Containers House, 18 Upper Ground, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    2021-07-29 ~ now
    CIF 74 - Ownership of shares – 75% or moreOE
    CIF 74 - Ownership of voting rights - 75% or moreOE
  • 71
    CERTITUDE LIMITED - 1999-05-19
    Sea Containers, 18 Upper Ground, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 117 - Ownership of shares – 75% or moreOE
    CIF 117 - Ownership of voting rights - 75% or moreOE
    CIF 117 - Right to appoint or remove directorsOE
  • 72
    Sea Containers, 18 Upper Ground, London, England
    Active Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 45 - Ownership of shares – 75% or moreOE
    CIF 45 - Ownership of voting rights - 75% or moreOE
    CIF 45 - Right to appoint or remove directorsOE
  • 73
    Sea Containers House, 18 Upper Ground, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    2022-03-17 ~ now
    CIF 95 - Ownership of shares – 75% or moreOE
    CIF 95 - Ownership of voting rights - 75% or moreOE
    CIF 95 - Right to appoint or remove directorsOE
  • 74
    SECKLOE 384 LIMITED - 2008-04-17
    3 Copperhouse Court, Caldecotte Lake, Milton Keynes
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 105 - Ownership of shares – 75% or moreOE
    CIF 105 - Ownership of voting rights - 75% or moreOE
    CIF 105 - Right to appoint or remove directorsOE
  • 75
    THE STRATEGIC ACTION GROUP LIMITED - 2004-05-24
    Sea Containers, 18 Upper Ground, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 64 - Ownership of shares – 75% or moreOE
    CIF 64 - Ownership of voting rights - 75% or moreOE
  • 76
    TOUCHSTONE CONTACT STRATEGIES LIMITED - 2005-11-28
    THE ANALYSIS FARM LIMITED - 2000-11-27
    27 Farm Street, London
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
  • 77
    FLEETWELL ANALYTICS LIMITED - 2009-12-14
    Sea 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
    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
  • 78
    Parchment House 1st Floor, 13 Northburgh Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -1,493,260 GBP2020-12-31
    Person with significant control
    2016-04-06 ~ now
    CIF 18 - Ownership of shares – More than 50% but less than 75%OE
    CIF 18 - Ownership of voting rights - More than 50% but less than 75%OE
    CIF 18 - Right to appoint or remove directorsOE
  • 79
    Sea Containers House, 18 Upper Ground, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 135 - Ownership of shares – 75% or moreOE
    CIF 135 - Ownership of voting rights - 75% or moreOE
    CIF 135 - Right to appoint or remove directorsOE
  • 80
    Sea Containers, 18 Upper Ground, London
    Dissolved Corporate (3 parents)
    Person with significant control
    2019-01-31 ~ dissolved
    CIF 118 - Ownership of shares – 75% or moreOE
    CIF 118 - Ownership of voting rights - 75% or moreOE
  • 81
    OGILVY & MATHER TELESERVICES LIMITED - 2015-05-11
    OGILVYONE TELESERVICES LIMITED - 1997-07-03
    Sea Containers, 18 Upper Ground, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2021-04-21 ~ dissolved
    CIF 77 - Ownership of shares – 75% or moreOE
    CIF 77 - Ownership of voting rights - 75% or moreOE
    CIF 77 - Right to appoint or remove directorsOE
  • 82
    QUAYSHELFCO 112 LIMITED - 1985-10-24
    The Pumphouse, 13 - 16 Jacob's Well Mews, London
    Active Corporate (5 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 98 - Ownership of shares – 75% or moreOE
    CIF 98 - Ownership of voting rights - 75% or moreOE
    CIF 98 - Right to appoint or remove directorsOE
  • 83
    MEDIACOM GROUP LIMITED - 2001-03-08
    124 Theobalds Road, London
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-12-05 ~ dissolved
    CIF 138 - Ownership of shares – 75% or moreOE
  • 84
    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 (2 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 137 - Ownership of shares – 75% or moreOE
    CIF 137 - Ownership of voting rights - 75% or moreOE
    CIF 137 - Right to appoint or remove directorsOE
  • 85
    27 Farm Street, London
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 17 - Ownership of shares – 75% or moreOE
    CIF 17 - Ownership of voting rights - 75% or moreOE
    CIF 17 - Right to appoint or remove directorsOE
  • 86
    TEAM Y&R SAUDI - 2017-01-27
    WPP PREDICTIONS - 2017-01-17
    Sea Containers House, 18 Upper Ground, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    2017-01-01 ~ now
    CIF 36 - Ownership of shares – 75% or moreOE
    CIF 36 - Ownership of voting rights - 75% or moreOE
    CIF 36 - Right to appoint or remove directorsOE
  • 87
    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 (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
  • 88
    SUPERUNION LIMITED - 2018-01-02
    WPP PHOENIX LIMITED - 2017-11-29
    Sea Containers House, 18 Upper Ground, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 51 - Ownership of shares – 75% or moreOE
    CIF 51 - Ownership of voting rights - 75% or moreOE
    CIF 51 - Right to appoint or remove directorsOE
  • 89
    Central 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
    2016-04-06 ~ dissolved
    CIF 2 - Ownership of shares – 75% or moreOE
  • 90
    Sea Containers, 18 Upper Ground, London, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 16 - Ownership of shares – 75% or moreOE
    CIF 16 - Ownership of voting rights - 75% or moreOE
    CIF 16 - Right to appoint or remove directorsOE
  • 91
    Sea Containers, 18 Upper Ground, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Person with significant control
    2020-05-06 ~ dissolved
    CIF 29 - Ownership of shares – 75% or moreOE
    CIF 29 - Ownership of voting rights - 75% or moreOE
    CIF 29 - Right to appoint or remove directorsOE
  • 92
    DART TELECOMMUNICATIONS LIMITED - 2000-12-15
    Sea Containers House, 18 Upper Ground, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
  • 93
    Sea Containers House, 18 Upper Ground, London, United Kingdom
    Active Corporate (5 parents, 17 offsprings)
    Person with significant control
    2022-03-17 ~ now
    CIF 31 - Ownership of shares – 75% or moreOE
    CIF 31 - Ownership of voting rights - 75% or moreOE
    CIF 31 - Right to appoint or remove directorsOE
  • 94
    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 (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 123 - Ownership of shares – 75% or moreOE
    CIF 123 - Ownership of voting rights - 75% or moreOE
    CIF 123 - Right to appoint or remove directorsOE
  • 95
    Sea Containers House, 18 Upper Ground, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    2018-06-12 ~ now
    CIF 120 - Ownership of shares – 75% or moreOE
    CIF 120 - Ownership of voting rights - 75% or moreOE
    CIF 120 - Right to appoint or remove directorsOE
  • 96
    SYSTEM ANALYTIC LIMITED - 2022-03-17
    18 Upper Ground, London, England
    Active Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 108 - Ownership of shares – 75% or moreOE
    CIF 108 - Ownership of voting rights - 75% or moreOE
    CIF 108 - Right to appoint or remove directorsOE
  • 97
    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 (3 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 37 - Ownership of shares – 75% or moreOE
    CIF 37 - Ownership of voting rights - 75% or moreOE
    CIF 37 - Right to appoint or remove directorsOE
  • 98
    Sea Containers House, 18 Upper Ground, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 53 - Ownership of shares – 75% or moreOE
    CIF 53 - Ownership of voting rights - 75% or moreOE
    CIF 53 - Right to appoint or remove directorsOE
  • 99
    Rose Court, 2 Southwark Bridge Road, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2017-02-05 ~ dissolved
    CIF 116 - Ownership of shares – 75% or moreOE
    CIF 116 - Ownership of voting rights - 75% or moreOE
    CIF 116 - Right to appoint or remove directorsOE
  • 100
    WPP 1178
    - now
    WPP 1178 LIMITED - 2008-11-18
    ALNERY NO. 1178 LIMITED - 2003-07-03
    Sea Containers House, 18 Upper Ground, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    2021-12-16 ~ now
    CIF 34 - Ownership of shares – 75% or moreOE
    CIF 34 - Ownership of voting rights - 75% or moreOE
    CIF 34 - Right to appoint or remove directorsOE
  • 101
    WPP DOTCOM HOLDINGS (TWENTY-THREE) - 2005-02-07
    Sea Containers House, 18 Upper Ground, London, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 102 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 102 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 102
    WPP JAPAN LIMITED - 1998-10-12
    Sea Containers House, 18 Upper Ground, London, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Person with significant control
    2022-03-17 ~ dissolved
    CIF 32 - Ownership of shares – 75% or moreOE
    CIF 32 - Ownership of voting rights - 75% or moreOE
    CIF 32 - Right to appoint or remove directorsOE
  • 103
    Sea Containers House, 18 Upper Ground, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    2016-10-18 ~ now
    CIF 76 - Ownership of shares – 75% or more as a member of a firmOE
    CIF 76 - Ownership of voting rights - 75% or more as a member of a firmOE
    CIF 76 - Right to appoint or remove directors as a member of a firmOE
  • 104
    VISIONPRICE LIMITED - 1992-11-24
    Sea Containers House, 18 Upper Ground, London, United Kingdom
    Active Corporate (7 parents, 510 offsprings)
    Person with significant control
    2016-04-06 ~ now
    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
  • 105
    WESTWICK SERVICES LIMITED - 1996-05-22
    Sea Containers House, 18 Upper Ground, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2020-12-31
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 99 - Ownership of shares – 75% or moreOE
    CIF 99 - Ownership of voting rights - 75% or moreOE
    CIF 99 - Right to appoint or remove directorsOE
  • 106
    EASTON SQUARE LIMITED - 1996-05-22
    Sea Containers House, 18 Upper Ground, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2020-12-31
    Person with significant control
    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
  • 107
    IMPROVEMENT LIMITED - 1996-05-22
    Sea Containers House, 18 Upper Ground, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2020-12-31
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 42 - Ownership of shares – 75% or moreOE
    CIF 42 - Ownership of voting rights - 75% or moreOE
    CIF 42 - Right to appoint or remove directorsOE
  • 108
    ACTION DETAIL LIMITED - 1996-05-22
    Sea Containers House, 18 Upper Ground, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2020-12-31
    Person with significant control
    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
  • 109
    QUEST COMMERCE LIMITED - 1996-05-22
    Sea Containers House, 18 Upper Ground, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2021-12-31
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 43 - Ownership of shares – 75% or moreOE
    CIF 43 - Ownership of voting rights - 75% or moreOE
    CIF 43 - Right to appoint or remove directorsOE
  • 110
    WPP DOTCOM HOLDINGS (TWENTY-TWO) - 2005-02-07
    Sea Containers House, 18 Upper Ground, London, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 47 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 111
    Sea Containers House, 18 Upper Ground, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 79 - Ownership of shares – 75% or moreOE
    CIF 79 - Ownership of voting rights - 75% or moreOE
    CIF 79 - Right to appoint or remove directorsOE
  • 112
    MUMBAI PRODUCTIONS LIMITED - 2004-03-31
    WPP INDIA LIMITED - 2004-02-27
    Sea Containers House, 18 Upper Ground, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 132 - Ownership of shares – 75% or moreOE
    CIF 132 - Ownership of voting rights - 75% or moreOE
    CIF 132 - Right to appoint or remove directorsOE
  • 113
    Sea Containers House, 18 Upper Ground, London, United Kingdom
    Dissolved Corporate (3 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 40 - Ownership of shares – 75% or moreOE
    CIF 40 - Ownership of voting rights - 75% or moreOE
    CIF 40 - Right to appoint or remove directorsOE
  • 114
    ALNERY NO. 1179 LIMITED - 1998-10-02
    Sea Containers House, 18 Upper Ground, London, United Kingdom
    Active Corporate (5 parents, 16 offsprings)
    Person with significant control
    2022-03-17 ~ now
    CIF 94 - Ownership of shares – 75% or moreOE
    CIF 94 - Ownership of voting rights - 75% or moreOE
    CIF 94 - Right to appoint or remove directorsOE
  • 115
    Sea Containers House, 18 Upper Ground, London, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 54 - Ownership of shares – More than 50% but less than 75%OE
    CIF 54 - Ownership of voting rights - More than 50% but less than 75%OE
  • 116
    J. WALTER THOMPSON TRUSTEES LIMITED - 2009-05-08
    OUTLEAS LIMITED - 1982-02-10
    Sea Containers, 18 Upper Ground, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Person with significant control
    2021-07-29 ~ dissolved
    CIF 73 - Ownership of shares – 75% or moreOE
    CIF 73 - Ownership of voting rights - 75% or moreOE
    CIF 73 - Right to appoint or remove directorsOE
  • 117
    Sea Containers House, 18 Upper Ground, London, United Kingdom
    Active Corporate (6 parents, 11 offsprings)
    Person with significant control
    2017-08-30 ~ now
    CIF 80 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 118
    Sea Containers House, 18 Upper Ground, London, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    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
  • 119
    Sea Containers House, 18 Upper Ground, London, United Kingdom
    Active Corporate (6 parents, 6 offsprings)
    Person with significant control
    2021-08-31 ~ now
    CIF 35 - Ownership of voting rights - More than 50% but less than 75%OE
  • 120
    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 (6 parents, 1 offspring)
    Person with significant control
    2024-11-05 ~ now
    CIF 81 - Ownership of shares – 75% or moreOE
    CIF 81 - Ownership of voting rights - 75% or moreOE
    CIF 81 - Right to appoint or remove directorsOE
Ceased 21
  • 1
    6 More London Place, Tooley Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2021-12-31
    Person with significant control
    2016-04-06 ~ 2019-11-18
    CIF 24 - Ownership of shares – 75% or more OE
    CIF 24 - Ownership of voting rights - 75% or more OE
    CIF 24 - Right to appoint or remove directors OE
  • 2
    CLOCKWORK CAPITAL LIMITED - 2024-10-31
    CLOCKWORK LEASING LIMITED - 1998-12-29
    14 Livonia Street, London
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    606,987 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ 2022-12-21
    CIF 69 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 69 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    Greater London House, 180 Hampstead Road, London, England
    Active Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ 2022-06-10
    CIF 130 - Has significant influence or control as a member of a firm OE
  • 4
    ESSENCE DIGITAL GROUP LIMITED - 2017-10-19
    Sea Containers, 18 Upper Ground, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ 2017-12-21
    CIF 121 - Ownership of shares – 75% or more OE
    CIF 121 - Ownership of voting rights - 75% or more OE
    CIF 121 - Right to appoint or remove directors OE
  • 5
    MEDIACOM NORTH LIMITED - 2023-03-31
    MEDIACOM TMB NORTH LIMITED - 2000-12-13
    THE MEDIA BUSINESS NORTH LIMITED - 1999-04-12
    PCO 149 LIMITED - 1996-09-20
    Wpp Manchester Campus, 1 New Quay Street, Manchester, England
    Active Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ 2017-08-31
    CIF 63 - Ownership of shares – 75% or more OE
    CIF 63 - Ownership of voting rights - 75% or more OE
  • 6
    GLOBAL COUNSEL LLP - 2017-01-17
    6th Floor 2 London Wall Place, London, England
    Dissolved Corporate (3 parents)
    Officer
    2010-11-24 ~ 2020-03-03
    CIF 1 - LLP Designated Member → ME
  • 7
    MOTION CONTENT GROUP LIMITED - 2023-12-01
    GROUPM ENTERTAINMENT LIMITED - 2017-06-12
    MEDIA INSIGHT LIMITED - 2009-03-05
    LUXURYPOWER LIMITED - 1995-09-04
    Sea Containers, 18 Upper Ground, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    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
  • 8
    GROUP M LIMITED - 2006-07-17
    Sea Containers, 18 Upper Ground, London, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Person with significant control
    2016-04-06 ~ 2017-08-31
    CIF 21 - Ownership of shares – 75% or more OE
    CIF 21 - Ownership of voting rights - 75% or more OE
    CIF 21 - Right to appoint or remove directors OE
  • 9
    Greater London House, Hampstead Road, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ 2018-07-05
    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
  • 10
    RED DOT SQUARE SOLUTIONS LIMITED - 2018-01-08
    THE SIXTH LIMITED - 2006-01-16
    KNM SOLUTIONS LIMITED - 2005-12-23
    3 Copperhouse Court, Caldecotte Lake, Milton Keynes
    Dissolved Corporate (2 parents)
    Person with significant control
    2016-04-06 ~ 2019-12-05
    CIF 68 - Ownership of shares – 75% or more OE
  • 11
    6 More London Place, Tooley Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,763,237 GBP2017-02-28
    Person with significant control
    2017-12-22 ~ 2019-12-05
    CIF 61 - Ownership of shares – 75% or more OE
    CIF 61 - Ownership of voting rights - 75% or more OE
  • 12
    EVER KITE TWO LIMITED - 2006-12-11
    6 More London Place, Tooley Street, London, England
    Dissolved Corporate (3 parents, 8 offsprings)
    Person with significant control
    2016-12-06 ~ 2019-12-05
    CIF 125 - Ownership of shares – 75% or more OE
  • 13
    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 (5 parents)
    Person with significant control
    2016-04-06 ~ 2019-12-05
    CIF 25 - Ownership of shares – 75% or more OE
    CIF 25 - Ownership of voting rights - 75% or more OE
    CIF 25 - Right to appoint or remove directors OE
  • 14
    CIRCLES ENTERPRISES LIMITED - 2012-02-15
    C/o Corporation Service Company (uk) Limited 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (4 parents, 6 offsprings)
    Person with significant control
    2016-04-06 ~ 2020-04-22
    CIF 26 - Ownership of shares – 75% or more OE
    CIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    WUNDERMAN THOMPSON MAP UK LIMITED - 2024-03-20
    JWT ENTERTAINMENT PRODUCTIONS LIMITED - 2021-05-05
    JWT MOBILE MARKETING LTD - 2015-09-25
    Sea Containers, 18 Upper Ground, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    1,615,774 GBP2023-12-31
    Person with significant control
    2020-04-17 ~ 2021-05-05
    CIF 140 - Ownership of shares – 75% or more OE
  • 16
    MEDIAEDGE:CIA INTERNATIONAL LIMITED - 2017-12-01
    RED CELL NETWORK LIMITED - 2003-01-09
    CHALFONT TELECOMMUNICATIONS LIMITED - 2001-01-05
    Sea Containers House, 18 Upper Ground, London, England
    Active Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ 2017-12-21
    CIF 22 - Ownership of shares – More than 50% but less than 75% OE
  • 17
    Sea Containers House, 18 Upper Ground, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ 2020-12-31
    CIF 28 - Ownership of shares – 75% or more OE
    CIF 28 - Ownership of voting rights - 75% or more OE
    CIF 28 - Right to appoint or remove directors OE
  • 18
    Sea Containers House, 18 Upper Ground, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    2016-10-19 ~ 2020-12-31
    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
  • 19
    WPP FINANCE ONE PLC - 2018-05-04
    Sea Containers House, 18 Upper Ground, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ 2018-12-13
    CIF 122 - Ownership of shares – 75% or more OE
    CIF 122 - Ownership of voting rights - 75% or more OE
    CIF 122 - Right to appoint or remove directors OE
  • 20
    MAXUS COMMUNICATIONS LIMITED - 2017-09-27
    MAXIS COMMUNICATIONS LIMITED - 2004-04-05
    Sea Containers House, 18 Upper Ground, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ 2017-08-31
    CIF 127 - Ownership of shares – 75% or more OE
    CIF 127 - Ownership of voting rights - 75% or more OE
    CIF 127 - Right to appoint or remove directors OE
  • 21
    Sea Containers House, 18 Upper Ground, London, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2020-11-23
    CIF 27 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 27 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.