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 4
  • 1
    Ridgley, Renata Francesca Marie
    Born in March 1966
    Individual (2 offsprings)
    Officer
    icon of calendar 2025-04-28 ~ now
    OF - Director → CIF 0
  • 2
    Smith, Kelly Rebecca
    Born in November 1965
    Individual (19 offsprings)
    Officer
    icon of calendar 2016-05-18 ~ now
    OF - Director → CIF 0
  • 3
    Ma, Alison Elizabeth
    Born in November 1980
    Individual (6 offsprings)
    Officer
    icon of calendar 2025-03-25 ~ now
    OF - Director → CIF 0
  • 4
    icon of addressSouth Bank Central, 30 Stamford Street, London, England
    Corporate (6 offsprings)
    Person with significant control
    icon of calendar 2024-03-26 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 39
  • 1
    Sweetland, Christopher Paul
    Director born in May 1955
    Individual (14 offsprings)
    Officer
    icon of calendar 2009-09-03 ~ 2016-07-01
    OF - Director → CIF 0
  • 2
    Bayne, Neil Russell
    Hr Director born in April 1961
    Individual (1 offspring)
    Officer
    icon of calendar 2012-02-28 ~ 2013-10-31
    OF - Director → CIF 0
  • 3
    Delaney, Paul
    Group Treasurer born in November 1952
    Individual (6 offsprings)
    Officer
    icon of calendar 2009-06-23 ~ 2013-08-29
    OF - Director → CIF 0
  • 4
    Verman, Martin
    Director born in September 1970
    Individual (7 offsprings)
    Officer
    icon of calendar 2019-11-26 ~ 2023-03-13
    OF - Director → CIF 0
  • 5
    Galgey, William James Hyde
    Company Director born in February 1975
    Individual (4 offsprings)
    Officer
    icon of calendar 2015-06-29 ~ 2019-12-03
    OF - Director → CIF 0
  • 6
    Kidd, Timothy Russell
    Managing Director born in January 1961
    Individual (2 offsprings)
    Officer
    icon of calendar 2012-07-18 ~ 2020-02-24
    OF - Director → CIF 0
  • 7
    Wright, Paul Simon
    Individual (14 offsprings)
    Officer
    icon of calendar 2001-11-30 ~ 2002-06-26
    OF - Secretary → CIF 0
    Wright, Paul Simon Kent
    Individual (14 offsprings)
    Officer
    icon of calendar 2006-10-11 ~ 2009-01-27
    OF - Secretary → CIF 0
  • 8
    Smith, Jameson Robert Mark
    Director born in March 1962
    Individual (5 offsprings)
    Officer
    icon of calendar 2006-04-28 ~ 2008-12-11
    OF - Director → CIF 0
  • 9
    Bowtell, Robert James
    Global Cfo born in July 1959
    Individual (16 offsprings)
    Officer
    icon of calendar 2019-12-10 ~ 2020-04-24
    OF - Director → CIF 0
  • 10
    Wooldridge, Robin
    Finance Director born in June 1968
    Individual (1 offspring)
    Officer
    icon of calendar 2005-04-06 ~ 2009-11-10
    OF - Director → CIF 0
  • 11
    Kirkham, Michael Anthony
    Director born in June 1946
    Individual
    Officer
    icon of calendar 1995-08-22 ~ 1995-11-17
    OF - Director → CIF 0
  • 12
    Cowling, Antony Brian
    Director born in January 1936
    Individual (1 offspring)
    Officer
    icon of calendar 1995-08-22 ~ 2003-03-25
    OF - Director → CIF 0
    Cowling, Antony Brian
    Company Director born in January 1936
    Individual (1 offspring)
    icon of calendar 2005-06-03 ~ 2006-04-28
    OF - Director → CIF 0
  • 13
    Bhattachary, Darren Paul, Dr
    Research born in May 1971
    Individual (2 offsprings)
    Officer
    icon of calendar 2019-11-26 ~ 2020-12-03
    OF - Director → CIF 0
  • 14
    Morley, Chris
    Director born in December 1968
    Individual
    Officer
    icon of calendar 2020-02-24 ~ 2020-03-25
    OF - Director → CIF 0
    icon of calendar 2021-03-05 ~ 2025-10-02
    OF - Director → CIF 0
  • 15
    Czarnowski, Andrew
    Managing Director born in September 1966
    Individual
    Officer
    icon of calendar 2008-07-10 ~ 2012-02-28
    OF - Director → CIF 0
  • 16
    Duffy, Maureen Frances
    Ceo born in May 1959
    Individual
    Officer
    icon of calendar 2012-02-28 ~ 2015-06-29
    OF - Director → CIF 0
  • 17
    Metcalfe, Alison Elizabeth
    Finance Director born in November 1980
    Individual (6 offsprings)
    Officer
    icon of calendar 2023-03-13 ~ 2024-09-16
    OF - Director → CIF 0
  • 18
    Frame, Martin Stevenson Crosbie
    Chartered Accountant born in April 1945
    Individual (1 offspring)
    Officer
    icon of calendar 1995-08-22 ~ 2000-12-31
    OF - Director → CIF 0
  • 19
    Cashman, Amy Catherine
    Director born in March 1976
    Individual (1 offspring)
    Officer
    icon of calendar 2019-11-26 ~ 2025-04-28
    OF - Director → CIF 0
  • 20
    Burgess, Duncan Robert
    Tns Uk Cfo born in November 1973
    Individual (5 offsprings)
    Officer
    icon of calendar 2012-07-16 ~ 2016-04-29
    OF - Director → CIF 0
  • 21
    Factor, Stephen Michael
    Managing Dir born in May 1958
    Individual (1 offspring)
    Officer
    icon of calendar 2005-02-21 ~ 2006-03-10
    OF - Director → CIF 0
  • 22
    Penford, Michael William
    Managing Director born in April 1953
    Individual (1 offspring)
    Officer
    icon of calendar 2003-03-25 ~ 2006-04-28
    OF - Director → CIF 0
  • 23
    Dunkley, Ian Christopher
    Cfo born in January 1967
    Individual (4 offsprings)
    Officer
    icon of calendar 2012-07-18 ~ 2023-02-03
    OF - Director → CIF 0
  • 24
    Stobart, John
    Individual (1 offspring)
    Officer
    icon of calendar 1995-08-22 ~ 2001-11-30
    OF - Secretary → CIF 0
  • 25
    Welle, Charles Ward Van Der
    Director Of Treasury born in October 1959
    Individual (47 offsprings)
    Officer
    icon of calendar 2013-11-11 ~ 2019-12-05
    OF - Director → CIF 0
  • 26
    Mathavan, Ravi
    Accountant born in November 1964
    Individual (1 offspring)
    Officer
    icon of calendar 2016-04-29 ~ 2017-10-20
    OF - Director → CIF 0
  • 27
    Stammers, Hugh Robert
    Director born in December 1939
    Individual
    Officer
    icon of calendar 1995-08-22 ~ 1995-11-17
    OF - Director → CIF 0
  • 28
    Lowden, David Soutar
    Accountant born in August 1957
    Individual (4 offsprings)
    Officer
    icon of calendar 2002-03-28 ~ 2003-03-25
    OF - Director → CIF 0
    icon of calendar 2007-11-02 ~ 2008-12-11
    OF - Director → CIF 0
  • 29
    Richards, Trevor John
    Market Research Director born in March 1953
    Individual
    Officer
    icon of calendar 2006-03-10 ~ 2009-06-23
    OF - Director → CIF 0
  • 30
    Chappin, Andrew James
    Accountant born in March 1974
    Individual
    Officer
    icon of calendar 2009-11-10 ~ 2012-06-30
    OF - Director → CIF 0
  • 31
    Winters, Steve Richard
    Chartered Accountant born in January 1968
    Individual (6 offsprings)
    Officer
    icon of calendar 2016-07-06 ~ 2019-12-05
    OF - Director → CIF 0
  • 32
    Portal, Ian John
    Company Secretary
    Individual (27 offsprings)
    Officer
    icon of calendar 2002-06-26 ~ 2006-10-11
    OF - Secretary → CIF 0
  • 33
    Ducat, Stephen Paul
    Fin Accountant born in March 1964
    Individual (4 offsprings)
    Officer
    icon of calendar 2003-03-25 ~ 2005-02-21
    OF - Director → CIF 0
  • 34
    WPP 2013 LIMITED - 2012-11-09
    icon of addressSea Containers House, 18 Upper Ground, London, United Kingdom
    Active Corporate (5 parents, 52 offsprings)
    Person with significant control
    2019-05-15 ~ 2019-12-05
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
  • 35
    VISIONPRICE LIMITED - 1992-11-24
    icon of address27, Farm Street, London, England
    Active Corporate (7 parents, 511 offsprings)
    Officer
    2009-01-27 ~ 2019-12-05
    PE - Secretary → CIF 0
  • 36
    EPS SECRETARIES LIMITED
    icon of address50 Stratton Street, London
    Dissolved Corporate (6 parents, 81 offsprings)
    Officer
    1995-06-28 ~ 1995-08-22
    PE - Nominee Secretary → CIF 0
  • 37
    icon of addressTns House, West Gate, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2016-04-06 ~ 2017-12-31
    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
    2018-01-01 ~ 2019-05-15
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
  • 38
    SHELFCO (NO. 453) LIMITED - 1990-04-09
    icon of address50 Stratton Street, London
    Dissolved Corporate (5 parents)
    Officer
    1995-06-28 ~ 1995-08-22
    PE - Nominee Director → CIF 0
  • 39
    icon of address27, Farm Street, London, England
    Corporate (6 offsprings)
    Person with significant control
    2018-01-01 ~ 2019-12-05
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    2019-12-05 ~ 2024-03-26
    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

KANTAR UK LIMITED

Previous names
SHELFCO (NO.1056) LIMITED - 1995-09-01
TNS UK LIMITED - 2017-10-11
TAYLOR NELSON SOFRES GROUP LIMITED - 2002-09-05
TAYLOR NELSON AGB GROUP LIMITED - 1998-08-13
Standard Industrial Classification
96090 - Other Service Activities N.e.c.

Related profiles found in government register
  • KANTAR UK LIMITED
    Info
    SHELFCO (NO.1056) LIMITED - 1995-09-01
    TNS UK LIMITED - 1995-09-01
    TAYLOR NELSON SOFRES GROUP LIMITED - 1995-09-01
    TAYLOR NELSON AGB GROUP LIMITED - 1995-09-01
    Registered number 03073845
    icon of addressTns House, Westgate, London W5 1UA
    PRIVATE LIMITED COMPANY incorporated on 1995-06-28 (30 years 5 months). The company status is Active.
    The last date of confirmation statement was made at 2025-05-06
    CIF 0
  • KANTAR UK LIMITED
    S
    Registered number missing
    icon of addressTns House, West Gate, London, England, W5 1UA
    Private Limited Company
    CIF 1
  • KANTAR UK LIMITED
    S
    Registered number 03073845
    icon of addressT N S House, West Gate, London, England, W5 1UA
    Private Company Limited By Shares in Uk Register Of Companies, United Kingdom
    CIF 2
  • KANTAR UK LIMITED
    S
    Registered number 03073845
    icon of addressTns House, West Gate, London, England, W5 1UA
    Private Limited Company in Companies House, United Kingdom
    CIF 3
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of addressSea Containers, 18 Upper Ground, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-03-04 ~ dissolved
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
  • 2
    TELLEX MONITORS LIMITED - 2002-03-11
    TNS MEDIA INTELLIGENCE LIMITED - 2010-01-14
    icon of addressEaling Gateway 26-30 Uxbridge Road, Ealing, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-07-10 ~ dissolved
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of addressSouth Bank Central, 30 Stamford Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2025-03-25 ~ now
    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
  • 4
    icon of addressSouth Bank Central, 30 Stamford Street, London, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
  • 5
    CRELCO LIMITED - 1995-11-29
    SPECIALIST PEOPLE RESOURCES LIMITED - 2007-03-16
    icon of address27 Farm Street, London
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of shares – 75% or moreOE
  • 6
    NFO WORLDGROUP LIMITED - 2007-03-16
    icon of addressSouth Bank Central, 30 Stamford Street, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2023-04-23 ~ dissolved
    CIF 5 - Ownership of shares – 75% or moreOE
Ceased 2
  • 1
    icon of addressOracle Parkway, Thames Valley Park, Reading, Berkshire, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2020-12-06 ~ 2021-04-01
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Ownership of voting rights - 75% or more OE
  • 2
    icon of addressSouth Bank Central, 30 Stamford Street, London, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-06-11 ~ 2025-10-08
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Ownership of voting rights - 75% or more 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.