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 6
  • 1
    Ashby, Alexander
    Born in January 1985
    Individual (75 offsprings)
    Officer
    icon of calendar 2022-09-30 ~ now
    OF - Director → CIF 0
  • 2
    Martin, David Richard
    Born in January 1966
    Individual (41 offsprings)
    Officer
    icon of calendar 2025-07-29 ~ now
    OF - Director → CIF 0
  • 3
    New, Paul Stephen
    Born in May 1968
    Individual (28 offsprings)
    Officer
    icon of calendar 2023-07-31 ~ now
    OF - Director → CIF 0
  • 4
    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 2007-12-13 ~ now
    OF - Secretary → CIF 0
  • 5
    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 2021-08-31 ~ now
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
  • 6
    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 ~ now
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 8
  • 1
    Sweetland, Christopher Paul
    Director born in May 1955
    Individual (14 offsprings)
    Officer
    icon of calendar 2007-12-13 ~ 2016-07-01
    OF - Director → CIF 0
  • 2
    Delaney, Paul
    Group Treasurer born in November 1952
    Individual (6 offsprings)
    Officer
    icon of calendar 2007-12-13 ~ 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 ~ 2025-07-29
    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
    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
  • 6
    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
  • 7
    Welle, Charles Ward Van Der
    Director Of Treasury born in October 1959
    Individual (47 offsprings)
    Officer
    icon of calendar 2013-09-20 ~ 2022-09-30
    OF - Director → CIF 0
  • 8
    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
parent relation
Company in focus

WPP TORONTO LTD

Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • WPP TORONTO LTD
    Info
    Registered number 06452920
    icon of addressSea Containers House, 18 Upper Ground, London SE1 9GL
    PRIVATE LIMITED COMPANY incorporated on 2007-12-13 (18 years). The company status is Active.
    The last date of confirmation statement was made at 2025-02-03
    CIF 0
  • WPP TORONTO LTD
    S
    Registered number missing
    icon of addressSea Containers House, 18 Upper Ground, London, England, SE1 9GL
    Private Limited Company
    CIF 1
  • WPP TORONTO LTD
    S
    Registered number 06452920
    icon of address27 Farm Street, Farm Street, London, England, W1J 5RJ
    Limited Company in England & Wales
    CIF 2
  • WPP TORONTO LTD
    S
    Registered number 06452920
    icon of address27, Farm Street, London, England, W1J 5RJ
    Limited Company in Companies House, Uk
    CIF 3
child relation
Offspring entities and appointments
Active 6
  • 1
    ADDISON DESIGN COMPANY LIMITED - 2000-05-16
    ADDISON DESIGN LIMITED - 1981-12-31
    icon of addressRose Court, 2 Southwark Bridge Road, London, England
    Dissolved Corporate (3 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
  • 2
    FORWARD PUBLISHING LIMITED - 2000-01-12
    POWERZONE LIMITED - 1985-11-04
    FORWARD LIMITED - 2013-03-15
    FORWARD WORLDWIDE LIMITED - 2017-12-08
    icon of addressRose Court, 2 Southwark Bridge Road, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Ownership of shares – 75% or moreOE
  • 3
    METRO BROADCAST LIMITED - 2020-01-13
    METROVIDEO LIMITED - 1999-03-01
    CLEVER GROUP LIMITED - 1999-12-10
    icon of addressRose Court, 2 Southwark Bridge Road, London, England
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 9 - Ownership of shares – 75% or moreOE
  • 4
    MINDSHARE MEDIA WORLDWIDE LIMITED - 1998-04-06
    icon of addressRose Court, 2 Southwark Bridge Road, London, England
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
  • 5
    THE BRAND UNION LTD - 2018-01-02
    SAMPSON TYRRELL LIMITED - 1996-04-12
    ENTERPRISE IG LIMITED - 2007-11-07
    SAMPSON TYRRELL ENTERPRISE LIMITED - 1998-05-19
    icon of addressSea Containers, 18 Upper Ground, London, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2022-06-22 ~ now
    CIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    MEDIAEDGE:CIA UK LIMITED - 2017-12-01
    DERBY TELECOMMUNICATIONS LIMITED - 2001-01-11
    ENTERPRISE XP LIMITED - 2003-01-02
    icon of addressSea Containers, 18 Upper Ground, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2021-08-31 ~ 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
Ceased 4
  • 1
    RLM FINSBURY LIMITED - 2016-03-24
    THE FINSBURY GROUP LIMITED - 2022-07-27
    FINSBURY LIMITED - 2011-11-23
    BENULAR LIMITED - 1994-09-29
    icon of addressThe Adelphi, 1-11 John Adam Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-12-29
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
  • 2
    INTERCEDE 273 LIMITED - 1985-09-26
    MILLWARD BROWN UK LIMITED - 2023-07-25
    MILLWARD BROWN PLC - 1990-04-30
    MILLWARD BROWN INTERNATIONAL LIMITED - 2001-10-01
    icon of addressSouth Bank Central, 30 Stamford Street, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-08-31
    CIF 3 - Ownership of shares – 75% or more OE
  • 3
    SPIRITUAL LIMITED - 1998-06-23
    THE FARM POST PRODUCTION LIMITED - 2022-06-28
    icon of addressWilliam Blake House, 8, Marshall Street, London, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -12,681,017 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-06-19
    CIF 2 - Ownership of shares – 75% or more OE
  • 4
    icon of addressSea Containers House, 18 Upper Ground, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-08-24 ~ 2019-09-19
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - 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.