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, Andrew Robertson
    Director born in May 1957
    Individual (24 offsprings)
    Officer
    icon of calendar 2015-07-27 ~ dissolved
    OF - Director → CIF 0
  • 2
    MOVEABILITY LIMITED - 1999-11-03
    icon of addressSea Containers House, 18 Upper Ground, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 3
    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 ~ dissolved
    OF - Secretary → CIF 0
Ceased 13
  • 1
    Sweetland, Christopher Paul
    Director born in May 1955
    Individual (14 offsprings)
    Officer
    icon of calendar 2000-12-15 ~ 2016-07-01
    OF - Director → CIF 0
  • 2
    Delaney, Paul
    Group Treasurer born in November 1952
    Individual (6 offsprings)
    Officer
    icon of calendar 2009-07-13 ~ 2013-08-29
    OF - Director → CIF 0
  • 3
    Richardson, Paul Winston George
    Finance Director born in December 1957
    Individual
    Officer
    icon of calendar 1999-10-11 ~ 2008-10-20
    OF - Director → CIF 0
  • 4
    Payne, Richard James
    Chartered Accountant born in September 1977
    Individual (43 offsprings)
    Officer
    icon of calendar 2022-07-01 ~ 2022-10-04
    OF - Director → CIF 0
  • 5
    Scott, Andrew Grant Balfour
    Director born in December 1968
    Individual (5 offsprings)
    Officer
    icon of calendar 2012-11-27 ~ 2018-11-12
    OF - Director → CIF 0
  • 6
    Conaghan, Daniel Patrick
    Chartered Accountant born in September 1980
    Individual (12 offsprings)
    Officer
    icon of calendar 2020-12-17 ~ 2022-07-08
    OF - Director → CIF 0
  • 7
    Sorrell, Martin Stuart
    Company Director born in February 1945
    Individual (21 offsprings)
    Officer
    icon of calendar 1999-10-11 ~ 2006-02-27
    OF - Director → CIF 0
  • 8
    Eggar, Jonathan Neil
    Director born in April 1976
    Individual (15 offsprings)
    Officer
    icon of calendar 2012-11-26 ~ 2015-07-27
    OF - Director → CIF 0
  • 9
    Welle, Charles Ward Van Der
    Director Of Treasury born in October 1959
    Individual (47 offsprings)
    Officer
    icon of calendar 2013-11-07 ~ 2022-09-27
    OF - Director → CIF 0
  • 10
    Calow, David Ferguson
    Individual (7 offsprings)
    Officer
    icon of calendar 1999-10-11 ~ 2005-09-19
    OF - Secretary → CIF 0
  • 11
    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
  • 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
    1999-09-20 ~ 1999-10-11
    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
    1999-09-20 ~ 1999-10-11
    PE - Director → CIF 0
parent relation
Company in focus

WPP BEANS LIMITED

Previous name
FORWARD LINES LIMITED - 1999-11-03
Standard Industrial Classification
74990 - Non-trading Company

Related profiles found in government register
  • WPP BEANS LIMITED
    Info
    FORWARD LINES LIMITED - 1999-11-03
    Registered number 03844921
    icon of addressSea Containers House, 18 Upper Ground, London SE1 9GL
    PRIVATE LIMITED COMPANY incorporated on 1999-09-20 and dissolved on 2023-01-17 (23 years 3 months). The company status is Dissolved.
    CIF 0
  • WPP BEANS LIMITED
    S
    Registered number missing
    icon of address127, Farm Street, London, England, W1J 5RJ
    Private Limited Company
    CIF 1
  • WPP BEANS LIMITED
    S
    Registered number missing
    icon of addressSea Containers House, 18 Upper Ground, London, England, SE1 9GL
    Private Limited Company
    CIF 2
  • WPP BEANS LIMITED
    S
    Registered number 3844921
    icon of address127 Farm Street, Farm Street, London, England, W1J 5RJ
    Private Limited Company in England & Wales, England
    CIF 3
child relation
Offspring entities and appointments
Active 1
  • THE OXFORD ACADEMY FOR PROFESSIONAL HEALTH EDUCATION LIMITED - 2012-06-13
    BRAND AMBITION LIMITED - 2008-04-09
    icon of addressSea Containers, 18 Upper Ground, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
Ceased 4
  • 1
    BELL TOPCO LIMITED - 2016-01-07
    icon of addressGreencoat House, Francis Street, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-06-28
    CIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    LAKELAST LIMITED - 1983-05-31
    THE GRASS ROOTS GROUP PLC - 2016-06-06
    THE PROMOTIONS HOUSE PUBLIC LIMITED COMPANY - 1987-07-10
    THE GRASS ROOTS GROUP HOLDINGS LIMITED - 2018-05-03
    THE GRASS ROOTS GROUP HOLDINGS PLC - 2016-06-06
    icon of addressWestside, London Road, Hemel Hempstead, Hertfordshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    14,000 GBP2023-12-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-11-23
    CIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    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 2016-04-06 ~ 2021-07-29
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Has significant influence or control as a member of a firm OE
  • 4
    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 2016-04-06 ~ 2021-12-16
    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.