logo
explain how to read the page

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

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

Parent entities and officers
Active 3
  • 1
    Payne, Richard James
    Chartered Accountant born in October 1977
    Individual (43 offsprings)
    Officer
    icon of calendar 2022-07-01 ~ dissolved
    OF - Director → CIF 0
  • 2
    VISIONPRICE LIMITED - 1992-11-24
    icon of addressSea Containers, 18 Upper Ground, London, England
    Active Corporate (7 parents, 511 offsprings)
    Officer
    icon of calendar 2005-09-19 ~ dissolved
    OF - Secretary → CIF 0
  • 3
    W P P DISTRIBUTIONS (UK) LTD - 2008-05-28
    ALNERY NO. 1180 LIMITED - 1993-04-08
    WPP GROUP (UK) LTD
    - 2008-05-22
    icon of addressSea Containers House, 18 Upper Ground, London, England
    Active Corporate (5 parents, 119 offsprings)
    Person with significant control
    icon of calendar 2022-03-17 ~ dissolved
    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 13
  • 1
    Sweetland, Christopher Paul
    Director born in May 1955
    Individual (14 offsprings)
    Officer
    icon of calendar 2001-06-12 ~ 2016-07-01
    OF - Director → CIF 0
  • 2
    Read, Nicholas Edward
    Director born in May 1962
    Individual
    Officer
    icon of calendar 1998-08-12 ~ 1999-07-01
    OF - Director → CIF 0
  • 3
    Delaney, Paul
    Group Treasurer born in December 1952
    Individual (6 offsprings)
    Officer
    icon of calendar 2008-10-21 ~ 2013-08-29
    OF - Director → CIF 0
  • 4
    Payne, Andrew Robertson
    Director born in May 1957
    Individual (24 offsprings)
    Officer
    icon of calendar 2019-11-21 ~ 2022-09-28
    OF - Director → CIF 0
  • 5
    Richardson, Paul Winston George
    Director born in December 1957
    Individual
    Officer
    icon of calendar 1998-08-12 ~ 2008-10-20
    OF - Director → CIF 0
  • 6
    Conaghan, Daniel Patrick
    Chartered Accountant born in October 1980
    Individual (12 offsprings)
    Officer
    icon of calendar 2019-11-21 ~ 2022-07-08
    OF - Director → CIF 0
  • 7
    Sorrell, Martin Stuart
    Director born in March 1945
    Individual (21 offsprings)
    Officer
    icon of calendar 1998-08-12 ~ 2006-02-27
    OF - Director → CIF 0
  • 8
    Van Der Welle, Charles Ward
    Group Treasurer born in October 1959
    Individual (47 offsprings)
    Officer
    icon of calendar 2014-06-19 ~ 2022-09-29
    OF - Director → CIF 0
  • 9
    Calow, David Ferguson
    Solicitor born in January 1938
    Individual (7 offsprings)
    Officer
    icon of calendar 2000-08-24 ~ 2005-09-19
    OF - Director → CIF 0
    Calow, David Ferguson
    Solicitor
    Individual (7 offsprings)
    Officer
    icon of calendar 1998-09-07 ~ 2005-09-19
    OF - Secretary → CIF 0
  • 10
    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
  • 11
    GOLDEN VENTURE LIMITED - 1996-02-05
    icon of addressSea Containers House, 18 Upper Ground, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ 2022-03-17
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 12
    CENTRAL SECRETARIES LIMITED
    icon of addressRutland House, 148 Edmund Street, Birmingham
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2021-05-31
    Officer
    1998-08-11 ~ 1998-09-07
    PE - Secretary → CIF 0
  • 13
    CENTRAL DIRECTORS LIMITED
    icon of address18 Southampton Place, London
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    1998-08-11 ~ 1998-08-12
    PE - Director → CIF 0
parent relation
Company in focus

WPP DUTCH HOLDINGS LIMITED

Previous name
WPP JAPAN LIMITED - 1998-10-12
Standard Industrial Classification
74990 - Non-trading Company

Related profiles found in government register
  • WPP DUTCH HOLDINGS LIMITED
    Info
    WPP JAPAN LIMITED - 1998-10-12
    Registered number 03616043
    icon of addressSea Containers House, 18 Upper Ground, London SE1 9GL
    PRIVATE LIMITED COMPANY incorporated on 1998-08-11 and dissolved on 2023-01-17 (24 years 5 months). The company status is Dissolved.
    CIF 0
  • WPP DUTCH HOLDINGS LIMITED
    S
    Registered number missing
    icon of addressSea Containers House, 18 Upper Ground, London, England, SE1 9GL
    Private Limited Company
    CIF 1
  • WPP DUTCH HOLDINGS LIMITED
    S
    Registered number 03616043
    icon of addressSea Containers House, 18 Upper Ground, London, England, SE1 9GL
    Private Company Limited By Shares in Companies House, England
    CIF 2
    Private Limited Company in Companies House, England
    CIF 3
child relation
Offspring entities and appointments
Active 1
  • WPP JAMES
    - now
    WPP JAMES HOLDINGS - 2012-09-14
    FIRST RULE LIMITED - 2000-05-17
    WPP JAMES HOLDINGS LIMITED - 2012-09-03
    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 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
Ceased 2
  • 1
    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 2016-04-06 ~ 2021-07-29
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Ownership of shares – 75% or more OE
  • 2
    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 2016-04-06 ~ 2022-03-17
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - 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.