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
    Smith, Kelly Rebecca
    Born in November 1965
    Individual (19 offsprings)
    Officer
    icon of calendar 2019-11-25 ~ now
    OF - Director → CIF 0
  • 2
    Uzielli, Michael
    Born in April 1970
    Individual (8 offsprings)
    Officer
    icon of calendar 2025-09-01 ~ now
    OF - Director → CIF 0
  • 3
    KANTAR GROUP HOLDINGS LTD - now
    SUMMER (BC) UK BIDCO II LTD - 2020-02-12
    icon of addressSouth Bank Central, 30 Stamford Street, London, England
    Active Corporate (5 parents, 11 offsprings)
    Person with significant control
    icon of calendar 2019-12-05 ~ 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
Ceased 13
  • 1
    Sweetland, Christopher Paul
    Director born in May 1955
    Individual (14 offsprings)
    Officer
    icon of calendar 2003-06-16 ~ 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
    Verman, Martin
    Director born in September 1970
    Individual (7 offsprings)
    Officer
    icon of calendar 2019-11-25 ~ 2025-09-01
    OF - Director → CIF 0
  • 4
    Richardson, Paul Winston George
    Director born in December 1957
    Individual
    Officer
    icon of calendar 2003-04-16 ~ 2008-10-20
    OF - Director → CIF 0
  • 5
    Harris, Andrea Jane
    Individual (1 offspring)
    Officer
    icon of calendar 2003-06-16 ~ 2006-12-04
    OF - Secretary → CIF 0
  • 6
    Scott, Andrew Grant Balfour
    Director born in December 1968
    Individual (5 offsprings)
    Officer
    icon of calendar 2003-07-02 ~ 2018-11-12
    OF - Director → CIF 0
  • 7
    Sorrell, Martin Stuart
    Director born in February 1945
    Individual (21 offsprings)
    Officer
    icon of calendar 2003-06-16 ~ 2006-02-27
    OF - Director → CIF 0
  • 8
    Alnery Incorporations No 1 Limited
    Individual
    Officer
    icon of calendar 2003-02-26 ~ 2003-06-16
    OF - Nominee Director → CIF 0
    Alnery Incorporations No 2 Limited
    Individual
    Officer
    icon of calendar 2003-02-26 ~ 2003-06-16
    OF - Nominee Director → CIF 0
    Alnery Incorporations No 1 Limited
    Individual
    Officer
    icon of calendar 2003-02-26 ~ 2003-06-16
    OF - Nominee Secretary → CIF 0
  • 9
    Van Der Welle, Charles Ward
    Group Treasurer born in October 1959
    Individual (47 offsprings)
    Officer
    icon of calendar 2014-02-28 ~ 2019-12-05
    OF - Director → CIF 0
  • 10
    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
  • 11
    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 - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 12
    VISIONPRICE LIMITED - 1992-11-24
    icon of address27 Farm Street, London
    Active Corporate (7 parents, 511 offsprings)
    Officer
    2006-12-04 ~ 2019-12-05
    PE - Secretary → CIF 0
  • 13
    OJ TRADE LIMITED - 2000-12-04
    icon of address57, Farm Street, London, England
    Dissolved Corporate (3 parents, 4 offsprings)
    Person with significant control
    2016-04-06 ~ 2019-05-15
    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
parent relation
Company in focus

MILLWARD BROWN UK LIMITED

Previous names
ALNERY NO. 2337 LIMITED - 2003-06-16
MILLWARD BROWN NO.2337 LIMITED - 2023-07-25
WPP NO.2337 LIMITED - 2016-07-15
Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.
Brief company account
Other Interest Receivable/Similar Income (Finance Income)
491,000 GBP2021-01-01 ~ 2021-12-31
383,000 GBP2020-01-01 ~ 2020-12-31
Profit/Loss on Ordinary Activities Before Tax
491,000 GBP2021-01-01 ~ 2021-12-31
383,000 GBP2020-01-01 ~ 2020-12-31
Tax/Tax Credit on Profit or Loss on Ordinary Activities
-25,000 GBP2021-01-01 ~ 2021-12-31
-19,000 GBP2020-01-01 ~ 2020-12-31
Called-up share capital not yet paid and not classified as a current asset
0 GBP2021-12-31
0 GBP2020-12-31
Fixed Assets - Investments
49,000 GBP2021-12-31
49,000 GBP2020-12-31
Fixed Assets
49,000 GBP2021-12-31
49,000 GBP2020-12-31
Cash at bank and in hand
831,000 GBP2021-12-31
364,000 GBP2020-12-31
Current Assets
831,000 GBP2021-12-31
364,000 GBP2020-12-31
Net Current Assets/Liabilities
830,000 GBP2021-12-31
364,000 GBP2020-12-31
Total Assets Less Current Liabilities
879,000 GBP2021-12-31
413,000 GBP2020-12-31
Net Assets/Liabilities
879,000 GBP2021-12-31
413,000 GBP2020-12-31
Equity
Called up share capital
1 GBP2021-12-31
1 GBP2020-12-31
Retained earnings (accumulated losses)
878,999 GBP2021-12-31
412,999 GBP2020-12-31
Equity
879,000 GBP2021-12-31
413,000 GBP2020-12-31
Average Number of Employees
02021-01-01 ~ 2021-12-31
02020-01-01 ~ 2020-12-31
Taxation/Social Security Payable
Amounts falling due within one year
1,000 GBP2021-12-31

Related profiles found in government register
  • MILLWARD BROWN UK LIMITED
    Info
    ALNERY NO. 2337 LIMITED - 2003-06-16
    MILLWARD BROWN NO.2337 LIMITED - 2003-06-16
    WPP NO.2337 LIMITED - 2003-06-16
    Registered number 04679453
    icon of addressSouth Bank Central, 30 Stamford Street, London SE1 9LQ
    PRIVATE LIMITED COMPANY incorporated on 2003-02-26 (22 years 10 months). The company status is Active.
    The last date of confirmation statement was made at 2025-02-03
    CIF 0
  • MILLWARD BROWN NO. 2337 LIMITED
    S
    Registered number 4679453
    icon of address27, Farm Street, London, England, W1J 5RJ
    Private Limited Company in Companies House, England
    CIF 1
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 1
  • 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 ~ 2019-05-15
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Ownership of shares – 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.