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
    Ashby, Alexander
    Group Treasurer born in January 1985
    Individual (75 offsprings)
    Officer
    icon of calendar 2023-07-31 ~ dissolved
    OF - Director → CIF 0
  • 2
    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
  • 3
    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 2016-04-06 ~ dissolved
    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
Ceased 15
  • 1
    Sweetland, Christopher Paul
    Director born in May 1955
    Individual (14 offsprings)
    Officer
    icon of calendar 2000-12-04 ~ 2016-07-01
    OF - Director → CIF 0
  • 2
    Delaney, Paul
    Group Treasurer born in November 1952
    Individual (6 offsprings)
    Officer
    icon of calendar 2008-10-21 ~ 2013-08-29
    OF - Director → CIF 0
  • 3
    Johnson, Kurt Charles
    Chartered Accountant born in August 1984
    Individual (31 offsprings)
    Officer
    icon of calendar 2023-07-31 ~ 2024-03-08
    OF - Director → CIF 0
  • 4
    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
  • 5
    Richardson, Paul Winston George
    Group Finance Director born in December 1957
    Individual
    Officer
    icon of calendar 2000-12-04 ~ 2008-10-20
    OF - Director → CIF 0
  • 6
    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
  • 7
    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
  • 8
    Douglas, Nicholas Paul
    Chartered Accountant born in August 1965
    Individual (18 offsprings)
    Officer
    icon of calendar 2022-09-30 ~ 2024-03-08
    OF - Director → CIF 0
  • 9
    Sorrell, Martin Stuart
    Company Director born in February 1945
    Individual (21 offsprings)
    Officer
    icon of calendar 2000-12-04 ~ 2004-11-15
    OF - Director → CIF 0
  • 10
    Mellman, Laurence
    Accountant born in June 1965
    Individual (6 offsprings)
    Officer
    icon of calendar 2000-12-04 ~ 2004-11-09
    OF - Director → CIF 0
  • 11
    Van Der Welle, Charles Ward
    Group Treasurer born in October 1959
    Individual (47 offsprings)
    Officer
    icon of calendar 2014-06-19 ~ 2022-09-30
    OF - Director → CIF 0
  • 12
    Calow, David Ferguson
    Individual (7 offsprings)
    Officer
    icon of calendar 2000-12-04 ~ 2005-09-19
    OF - Secretary → CIF 0
  • 13
    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
  • 14
    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
    2000-08-09 ~ 2000-12-04
    PE - Secretary → CIF 0
  • 15
    CENTRAL DIRECTORS LIMITED
    icon of addressRutland House, 148 Edmund Street, Birmingham, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    2000-08-09 ~ 2000-12-04
    PE - Director → CIF 0
parent relation
Company in focus

WPP LN LIMITED

Previous name
OJ TRADE LIMITED - 2000-12-04
Standard Industrial Classification
74990 - Non-trading Company

Related profiles found in government register
  • WPP LN LIMITED
    Info
    OJ TRADE LIMITED - 2000-12-04
    Registered number 04050182
    icon of addressSea Containers House, 18 Upper Ground, London SE1 9GL
    PRIVATE LIMITED COMPANY incorporated on 2000-08-09 and dissolved on 2025-03-18 (24 years 7 months). The company status is Dissolved.
    The last date of confirmation statement was made at 2024-08-18
    CIF 0
  • WPP LN LIMITED
    S
    Registered number missing
    icon of address27, Farm Street, London, England, W1J 5RJ
    Private Company
    CIF 1
    Private Limited Company
    CIF 2
  • WPP LN LIMITED
    S
    Registered number missing
    icon of addressSea Containers, 18 Upper Ground, London, United Kingdom, SE1 9GL
    Private Limited Company
    CIF 3
child relation
Offspring entities and appointments
Active 4
  • 1
    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 18 - Ownership of shares – 75% or moreOE
    CIF 18 - Ownership of voting rights - 75% or moreOE
  • 2
    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 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of shares – 75% or moreOE
  • 3
    PREMIERE CONSULTING LIMITED - 2004-11-24
    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 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    NOHO DIGITAL LIMITED - 2004-11-26
    SEAWAY SEAFORDS LIMITED - 1994-07-19
    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 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Ownership of shares – 75% or moreOE
Ceased 13
  • 1
    OHAL LIMITED - 2015-04-28
    OHERLIHY ASSOCIATES LIMITED - 2000-08-03
    icon of addressSea Containers, 18 Upper Ground, London, England
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2023-09-14 ~ 2023-12-12
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Ownership of shares – 75% or more OE
  • 2
    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 ~ 2023-04-27
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
  • 3
    CIA MEDIANETWORK LIMITED - 1994-03-21
    CUPFIELD LIMITED - 1993-03-22
    CIA WORLDWIDE LIMITED - 2002-03-18
    CIA (EUROPE) HOLDINGS LIMITED - 1993-06-09
    CIA MEDIANETWORK EUROPE HOLDINGS LIMITED - 2000-08-25
    CIA EUROPE HOLDINGS LIMITED - 2001-05-23
    icon of addressSea Containers, 18 Upper Ground, London, England
    Active Corporate (3 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2023-09-14 ~ 2023-12-12
    CIF 12 - Ownership of voting rights - 75% or more OE
    CIF 12 - Ownership of shares – 75% or more OE
    CIF 12 - Right to appoint or remove directors OE
  • 4
    ALNERY NO. 2337 LIMITED - 2003-06-16
    MILLWARD BROWN NO.2337 LIMITED - 2023-07-25
    WPP NO.2337 LIMITED - 2016-07-15
    icon of addressSouth Bank Central, 30 Stamford Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    879,000 GBP2021-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-05-15
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Ownership of shares – 75% or more OE
  • 5
    BLACK CAT AGENCY LTD. - 1997-05-20
    BLACK CAT HOLDINGS LIMITED - 2001-07-04
    RMG:CONNECT LIMITED - 2015-07-29
    BLACK CAT AGENCY LIMITED - 2004-01-05
    icon of addressSea Containers, 18 Upper Ground, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    303,959 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-04-17 ~ 2023-12-12
    CIF 16 - Ownership of shares – 75% or more OE
  • 6
    CIA MEDIA COMMUNICATIONS GROUP PLC - 1989-09-26
    TEMPUS GROUP PLC - 2002-12-17
    SEALDRAFT LIMITED - 1982-02-24
    CIA GROUP PLC - 1998-06-04
    CIA MEDIA COMMUNICATIONS GROUP LIMITED - 1989-07-11
    icon of addressSea Containers House, 18 Upper Ground, London, United Kingdom
    Active Corporate (5 parents, 5 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-12-12
    CIF 13 - Ownership of voting rights - 75% or more OE
    CIF 13 - Ownership of shares – 75% or more OE
  • 7
    DONAVEN LIMITED - 1991-01-25
    THE CIA TRUST COMPANY (1990) LIMITED - 1998-06-17
    icon of addressSea Containers House, 18 Upper Ground, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Person with significant control
    icon of calendar 2023-09-14 ~ 2023-12-12
    CIF 11 - Right to appoint or remove directors OE
    CIF 11 - Ownership of shares – 75% or more OE
    CIF 11 - Ownership of voting rights - 75% or more OE
  • 8
    icon of addressSea Containers House, 18 Upper Ground, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2019-05-15 ~ 2023-12-12
    CIF 15 - Right to appoint or remove directors OE
    CIF 15 - Ownership of shares – 75% or more OE
    CIF 15 - Ownership of voting rights - 75% or more OE
  • 9
    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 ~ 2023-12-12
    CIF 14 - Ownership of voting rights - 75% or more OE
    CIF 14 - Ownership of shares – 75% or more OE
    CIF 14 - Right to appoint or remove directors OE
  • 10
    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 ~ 2023-12-12
    CIF 17 - Ownership of voting rights - 75% or more OE
    CIF 17 - Right to appoint or remove directors OE
    CIF 17 - Ownership of shares – 75% or more OE
  • 11
    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, United Kingdom
    Active Corporate (5 parents, 119 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-12-12
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Ownership of voting rights - 75% or more OE
  • 12
    icon of addressSea Containers House, 18 Upper Ground, London, United Kingdom
    Active Corporate (5 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-04-28
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of shares – 75% or more OE
  • 13
    WPP MR US
    - now
    TNS-NFO US - 2020-01-30
    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 ~ 2017-12-19
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
    icon of calendar 2020-06-25 ~ 2022-04-28
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - 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.