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 13
  • 1
    Sweetland, Christopher Paul, Dr
    Director born in May 1955
    Individual (254 offsprings)
    Officer
    2012-11-20 ~ 2016-07-01
    OF - Director → CIF 0
  • 2
    Payne, Richard James
    Chartered Accountant born in September 1977
    Individual (136 offsprings)
    Officer
    2022-07-01 ~ 2023-10-27
    OF - Director → CIF 0
  • 3
    Welle, Charles Ward Van Der
    Director Of Treasury born in October 1959
    Individual (213 offsprings)
    Officer
    2013-09-20 ~ 2022-09-30
    OF - Director → CIF 0
  • 4
    Winters, Steve Richard
    Chartered Accountant born in January 1968
    Individual (221 offsprings)
    Officer
    2016-07-06 ~ 2019-12-06
    OF - Director → CIF 0
  • 5
    Payne, Andrew Robertson
    Director born in May 1957
    Individual (198 offsprings)
    Officer
    2019-11-21 ~ 2023-07-31
    OF - Director → CIF 0
  • 6
    Delaney, Paul
    Group Treasurer born in November 1952
    Individual (224 offsprings)
    Officer
    2012-11-08 ~ 2013-08-29
    OF - Director → CIF 0
  • 7
    Conaghan, Daniel Patrick
    Chartered Accountant born in September 1980
    Individual (158 offsprings)
    Officer
    2019-11-21 ~ 2022-07-08
    OF - Director → CIF 0
  • 8
    Douglas, Nicholas Paul
    Born in August 1965
    Individual (42 offsprings)
    Officer
    2023-07-31 ~ now
    OF - Director → CIF 0
  • 9
    Scott, Andrew Grant Balfour
    Director born in December 1968
    Individual (104 offsprings)
    Officer
    2012-11-08 ~ 2018-11-12
    OF - Director → CIF 0
  • 10
    Ashby, Alexander
    Born in January 1985
    Individual (89 offsprings)
    Officer
    2022-09-30 ~ now
    OF - Director → CIF 0
  • 11
    New, Paul Stephen
    Born in May 1968
    Individual (32 offsprings)
    Officer
    2023-07-31 ~ now
    OF - Director → CIF 0
  • 12
    22, Grenville Street, St Helier, Jersey
    Corporate (4 offsprings)
    Person with significant control
    2016-11-08 ~ 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
  • 13
    WPP GROUP (NOMINEES) LIMITED
    - now 02757919
    VISIONPRICE LIMITED - 1992-11-24
    Sea Containers House, 18 Upper Ground, London, England
    Active Corporate (26 parents, 557 offsprings)
    Officer
    2012-11-08 ~ now
    OF - Secretary → CIF 0
parent relation
Company in focus

WPP JUBILEE LIMITED

Period: 2012-11-09 ~ now
Company number: 08286875
Registered names
WPP JUBILEE LIMITED - now
WPP 2013 LIMITED - 2012-11-09 04181464... (more)
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • WPP JUBILEE LIMITED
    Info
    WPP 2013 LIMITED - 2012-11-09
    Registered number 08286875
    Sea Containers House, 18 Upper Ground, London SE1 9GL
    PRIVATE LIMITED COMPANY incorporated on 2012-11-08 (13 years 5 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-11-30
    CIF 0
  • WPP JUBILEE LIMITED
    S
    Registered number missing
    27, Farm Street, London, England, W1J 5RJ
    Private Limited Company
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments 86
  • 1
    ANALYTICS QUOTIENT UK LIMITED
    08463123
    27 Farm Street, London, United Kingdom
    Dissolved Corporate (9 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 87 - Ownership of voting rights - 75% or more OE
    CIF 87 - Ownership of shares – 75% or more OE
    CIF 87 - Right to appoint or remove directors OE
  • 2
    BARROWS CONNECTED STORE UK LIMITED - now
    BARROWS LONDON LIMITED
    - 2025-10-01 06041112
    Tms House, Cray Avenue, Orpington, England
    Active Corporate (14 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2024-04-17
    CIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    BJM RESEARCH AND CONSULTANCY LIMITED
    - now 01113373
    BJM RESEARCH PARTNERS GROUP LIMITED - 1987-07-31
    B.J.M. RESEARCH PARTNERS LIMITED - 1983-01-19
    Sea Containers, 18 Upper Ground, London, United Kingdom
    Dissolved Corporate (24 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 34 - Ownership of shares – 75% or more OE
    CIF 34 - Ownership of voting rights - 75% or more OE
  • 4
    CLARION COMMUNICATIONS (P.R.) LIMITED
    - now 02517824
    LUDGATE NUMBER TWO LIMITED - 1990-08-14
    Sea Containers House, 18 Upper Ground, London, United Kingdom
    Active Corporate (22 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 46 - Right to appoint or remove directors OE
    CIF 46 - Ownership of voting rights - 75% or more OE
    CIF 46 - Ownership of shares – 75% or more OE
  • 5
    EFFECTIVE BRANDS LIMITED
    06129973
    27 Farm Street, London, England
    Dissolved Corporate (10 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 33 - Ownership of shares – 75% or more OE
    CIF 33 - Ownership of voting rights - 75% or more OE
    CIF 33 - Right to appoint or remove directors OE
  • 6
    ENDURING ORGANISATION
    04150380 04331338
    Sea Containers House, 18 Upper Ground, London, United Kingdom
    Dissolved Corporate (19 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 52 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    ENDURING ORGANISATION THREE
    04598395
    Sea Containers House, 18 Upper Ground, London, United Kingdom
    Dissolved Corporate (16 parents)
    Person with significant control
    2016-04-06 ~ 2021-06-30
    CIF 48 - Ownership of shares – 75% or more OE
    CIF 48 - Right to appoint or remove directors OE
    CIF 48 - Ownership of voting rights - 75% or more OE
  • 8
    EWA LIMITED
    - now 03108703
    LINK REACTION LIMITED - 1995-11-13
    121-141 Westbourne Terrace, London, England
    Dissolved Corporate (17 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 25 - Ownership of voting rights - 75% or more as a member of a firm OE
    CIF 25 - Ownership of shares – 75% or more OE
    CIF 25 - Ownership of shares – 75% or more as a member of a firm OE
    CIF 25 - Ownership of voting rights - 75% or more OE
  • 9
    FGS GLOBAL (UK HOLDCO) LIMITED
    - now 12958692
    FULHAM UK HOLDCO LIMITED
    - 2022-07-25 12958692
    The Adelphi, 1-11 John Adam Street, London, London, England
    Active Corporate (14 parents, 2 offsprings)
    Person with significant control
    2020-10-19 ~ 2020-12-30
    CIF 38 - Ownership of shares – 75% or more OE
    2020-12-31 ~ 2024-12-02
    CIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 44 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    FGS GLOBAL (UK) LIMITED - now
    THE FINSBURY GROUP LIMITED
    - 2022-07-27 02956243
    RLM FINSBURY LIMITED - 2016-03-24
    FINSBURY LIMITED - 2011-11-23
    BENULAR LIMITED - 1994-09-29
    The Adelphi, 1-11 John Adam Street, London, England
    Active Corporate (29 parents, 1 offspring)
    Person with significant control
    2020-12-29 ~ 2020-12-30
    CIF 83 - Ownership of shares – 75% or more OE
    CIF 83 - Ownership of voting rights - 75% or more OE
    CIF 83 - Right to appoint or remove directors OE
  • 11
    FINECAST HOLDINGS LIMITED
    10931283
    Sea Containers, 18 Upper Ground, London, United Kingdom
    Dissolved Corporate (8 parents, 1 offspring)
    Person with significant control
    2017-08-24 ~ dissolved
    CIF 68 - Ownership of voting rights - 75% or more OE
    CIF 68 - Ownership of shares – 75% or more OE
  • 12
    FINECAST LIMITED
    10932235
    Sea Containers, 18 Upper Ground, London, United Kingdom
    Active Corporate (13 parents)
    Person with significant control
    2022-12-02 ~ now
    CIF 50 - Right to appoint or remove directors OE
    CIF 50 - Ownership of shares – 75% or more OE
    CIF 50 - Ownership of voting rights - 75% or more OE
  • 13
    FLEXIBLE ORGANISATION
    04128560
    Sea Containers House, 18 Upper Ground, London, United Kingdom
    Dissolved Corporate (18 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 14 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    GHG ACCESS LIMITED
    - now 01253995
    HEALTHY PEOPLE LIMITED - 2008-04-05
    INVENTION LIMITED - 1997-10-31
    THE CHELSEA PARTNERSHIP LIMITED - 1997-03-24
    HILTON RETAIL PROMOTIONS LIMITED - 1993-08-27
    BEARDMORE ART AND ADVERTISING SERVICES LIMITED - 1980-12-31
    Rose Court, 2 Southwark Bridge Road, London, England
    Dissolved Corporate (22 parents)
    Person with significant control
    2022-06-28 ~ dissolved
    CIF 69 - Ownership of shares – 75% or more OE
    CIF 69 - Right to appoint or remove directors OE
    CIF 69 - Ownership of voting rights - 75% or more OE
  • 15
    GREY NORTH LIMITED
    - now 01819542
    FIVECLOUDS BUSINESS TRAVEL LIMITED - 1998-07-28
    FIVECLOUDS TRAVEL LIMITED - 1993-10-20
    FIVECLOUD LIMITED - 1984-09-13
    Rose Court, 2 Southwark Bridge Road, London, England
    Dissolved Corporate (20 parents)
    Person with significant control
    2021-12-21 ~ dissolved
    CIF 43 - Ownership of shares – 75% or more OE
  • 16
    GREY TECHNOLOGY SERVICES LIMITED
    - now 00856829
    APCO TECHNOLOGY SERVICES LIMITED - 2004-09-30
    GREY FOUR LIMITED - 1996-09-16
    CENTREPOINT DESIGN LIMITED - 1989-02-06
    Rose Court, 2 Southwark Bridge Road, London, England
    Dissolved Corporate (19 parents)
    Person with significant control
    2021-12-21 ~ dissolved
    CIF 42 - Ownership of shares – 75% or more OE
  • 17
    HEATH WALLACE LIMITED
    04343367 11171369
    Greater London House, Hampstead Road, London, England
    Dissolved Corporate (20 parents)
    Person with significant control
    2018-07-05 ~ dissolved
    CIF 40 - Ownership of shares – 75% or more OE
  • 18
    INFRATEST BURKE ASIA PACIFIC LTD
    - now 02787385
    INFRATEST BURKE JAPAN LIMITED - 1995-12-12
    27 Farm Street, London
    Dissolved Corporate (17 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 30 - Ownership of voting rights - 75% or more OE
    CIF 30 - Ownership of shares – 75% or more OE
  • 19
    INTACT LIMITED
    03127449
    Sea Containers House, 18 Upper Ground, London, United Kingdom
    Dissolved Corporate (20 parents, 1 offspring)
    Person with significant control
    2023-04-27 ~ dissolved
    CIF 78 - Ownership of shares – 75% or more OE
    CIF 78 - Right to appoint or remove directors OE
    CIF 78 - Ownership of voting rights - 75% or more OE
  • 20
    KANTAR UK LIMITED
    - now 03073845
    TNS UK LIMITED - 2017-10-11
    TAYLOR NELSON SOFRES GROUP LIMITED - 2002-09-05
    TAYLOR NELSON AGB GROUP LIMITED - 1998-08-13
    SHELFCO (NO.1056) LIMITED - 1995-09-01
    Tns House, Westgate, London
    Active Corporate (44 parents, 8 offsprings)
    Person with significant control
    2019-05-15 ~ 2019-12-05
    CIF 73 - Ownership of shares – More than 50% but less than 75% OE
  • 21
    KEY LEAD LIMITED
    04666471
    Sea Containers House, 18 Upper Ground, London, United Kingdom
    Dissolved Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 32 - Ownership of shares – 75% or more OE
    CIF 32 - Ownership of voting rights - 75% or more OE
  • 22
    KR MEDIA UK LIMITED
    05269703
    124 Theobalds Road, London
    Active Corporate (16 parents)
    Person with significant control
    2016-04-06 ~ 2022-09-01
    CIF 66 - Ownership of shares – 75% or more OE
    CIF 66 - Ownership of voting rights - 75% or more OE
  • 23
    LIGHTSPEED RESEARCH LTD.
    - now 03958994
    LIGHTSPEEDRESEARCH.COM LIMITED - 2001-09-04
    SUPPOSITION LIMITED - 2000-08-24
    South Bank Central, 30 Stamford Street, London, England
    Active Corporate (18 parents, 1 offspring)
    Person with significant control
    2019-05-15 ~ 2019-11-18
    CIF 74 - Right to appoint or remove directors OE
    CIF 74 - Ownership of shares – 75% or more OE
    CIF 74 - Ownership of voting rights - 75% or more OE
  • 24
    MAXX MARKETING EUROPE LIMITED
    08246265
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (9 parents)
    Person with significant control
    2016-04-06 ~ 2018-08-24
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Ownership of voting rights - 75% or more OE
  • 25
    MEDIA COPY SERVICE LIMITED
    05458256
    27 Farm Street, London
    Dissolved Corporate (6 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Ownership of shares – 75% or more OE
  • 26
    MILLWARD BROWN UK LIMITED - now
    MILLWARD BROWN NO.2337 LIMITED
    - 2023-07-25 04679453
    WPP NO.2337 LIMITED - 2016-07-15
    ALNERY NO. 2337 LIMITED - 2003-06-16
    South Bank Central, 30 Stamford Street, London, England
    Active Corporate (16 parents, 4 offsprings)
    Person with significant control
    2019-05-15 ~ 2019-12-05
    CIF 75 - Ownership of shares – 75% or more OE
    CIF 75 - Right to appoint or remove directors OE
    CIF 75 - Ownership of voting rights - 75% or more OE
  • 27
    MONE LIMITED
    04800433
    Sea Containers House, 18 Upper Ground, London, United Kingdom
    Active Corporate (18 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 77 - Right to appoint or remove directors OE
    CIF 77 - Ownership of shares – 75% or more OE
    CIF 77 - Ownership of voting rights - 75% or more OE
  • 28
    MORTIMER SQUARE LIMITED
    03341063
    Sea Containers House, 18 Upper Ground, London, United Kingdom
    Dissolved Corporate (18 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2025-05-07
    CIF 47 - Ownership of voting rights - 75% or more OE
    CIF 47 - Ownership of shares – 75% or more OE
    CIF 47 - Right to appoint or remove directors OE
  • 29
    PARTNERSHIP SPV 1 LIMITED
    09628977
    650 Wharfedale Road Winnersh Triangle, Wokingham, Wharfedale Road, Winnersh Triangle, Wokingham, United Kingdom, England
    Active Corporate (11 parents, 3 offsprings)
    Person with significant control
    2016-04-06 ~ 2023-11-30
    CIF 9 - Ownership of shares – More than 50% but less than 75% OE
    CIF 9 - Ownership of voting rights - More than 50% but less than 75% OE
  • 30
    SARD VERBINNEN & CO., LIMITED
    08575424
    45 Gresham Street, London, United Kingdom
    Dissolved Corporate (6 parents, 1 offspring)
    Person with significant control
    2021-12-01 ~ 2022-12-28
    CIF 70 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 70 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 31
    SOCLAB UK LIMITED
    - now 03373537
    OGILVY & MATHER TELESERVICES LIMITED - 2015-05-11
    OGILVYONE TELESERVICES LIMITED - 1997-07-03
    Sea Containers, 18 Upper Ground, London, England
    Dissolved Corporate (25 parents)
    Person with significant control
    2016-04-06 ~ 2021-04-21
    CIF 35 - Ownership of shares – 75% or more OE
    CIF 35 - Ownership of voting rights - 75% or more OE
  • 32
    STICKLEBACK LIMITED
    03449562
    Sea Containers House, 18 Upper Ground, London, United Kingdom
    Active Corporate (21 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    CIF 13 - Ownership of shares – 75% or more OE
    CIF 13 - Ownership of voting rights - 75% or more OE
  • 33
    TNS GROUP HOLDINGS LIMITED
    - now 00912624
    TAYLOR NELSON SOFRES PLC - 2009-02-17
    TNS GROUP HOLDINGS PLC - 2009-02-17
    TAYLOR NELSON AGB PLC - 1998-06-16
    ADDISON CONSULTANCY GROUP PLC - 1992-07-29
    ADDISON PAGE CHETWYND STREETS PLC - 1986-07-24
    CHETWYND STREETS PLC - 1986-05-06
    CHETWYND STREETS INTERNATIONAL LIMITED - 1985-04-30
    FINANCIAL PRESS INFORMATION SERVICES LIMITED - 1978-12-31
    South Bank Central, 30 Stamford Street, London, England
    Active Corporate (47 parents, 12 offsprings)
    Person with significant control
    2016-04-06 ~ 2019-12-05
    CIF 26 - Ownership of voting rights - 75% or more OE
    CIF 26 - Right to appoint or remove directors OE
    CIF 26 - Ownership of shares – 75% or more OE
  • 34
    TNS RESEARCH LIMITED
    - now 02077760
    THE MBL GROUP LIMITED - 2007-03-16
    MBL GROUP PLC(THE) - 2003-06-11
    LEVELQUOTE PUBLIC LIMITED COMPANY - 1987-02-25
    South Bank Central, 30 Stamford Street, London, England
    Active Corporate (31 parents, 3 offsprings)
    Person with significant control
    2016-04-06 ~ 2019-12-05
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Ownership of shares – 75% or more OE
  • 35
    TNS WORLDPANEL LIMITED
    - now 04122493
    NFO WORLDGROUP LIMITED - 2007-03-16
    South Bank Central, 30 Stamford Street, London, England
    Dissolved Corporate (21 parents)
    Person with significant control
    2016-04-06 ~ 2020-03-25
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Ownership of voting rights - 75% or more OE
  • 36
    TRIAD RETAIL MEDIA UK LIMITED
    08529446
    Sea Containers House, 18 Upper Ground, London, - -, England
    Dissolved Corporate (10 parents)
    Person with significant control
    2016-11-18 ~ dissolved
    CIF 65 - Right to appoint or remove directors OE
    CIF 65 - Ownership of shares – 75% or more OE
    CIF 65 - Ownership of voting rights - 75% or more OE
  • 37
    TWW GROUP LIMITED
    - now 02481989
    TANK LONDON LIMITED - 2019-01-31
    VALENSTEIN & FATT LIMITED - 2018-12-24
    ECUMEDIA LIMITED - 2017-04-20
    THE ART COMPANY (NETWORK) LIMITED - 1998-07-28
    GHALLIS LIMITED - 1990-08-20
    Rose Court, 2 Southwark Bridge Road, London, England
    Active Corporate (27 parents)
    Person with significant control
    2022-06-28 ~ now
    CIF 51 - Ownership of shares – 75% or more OE
    CIF 51 - Ownership of voting rights - 75% or more OE
  • 38
    VERTICURL MARKETING UK LIMITED
    09937310
    Sea Containers, 18 Upper Ground, London, England
    Active Corporate (16 parents)
    Person with significant control
    2016-04-06 ~ 2022-09-01
    CIF 67 - Ownership of shares – More than 50% but less than 75% OE
    CIF 67 - Ownership of voting rights - More than 50% but less than 75% OE
  • 39
    VML MAP UK LIMITED
    - now 07838723
    WUNDERMAN THOMPSON MAP UK LIMITED
    - 2024-03-20 07838723
    JWT ENTERTAINMENT PRODUCTIONS LIMITED
    - 2021-05-05 07838723
    JWT MOBILE MARKETING LTD - 2015-09-25
    Sea Containers, 18 Upper Ground, London, United Kingdom
    Active Corporate (16 parents)
    Person with significant control
    2021-05-05 ~ 2026-01-06
    CIF 37 - Ownership of voting rights - More than 50% but less than 75% OE
    CIF 37 - Ownership of shares – More than 50% but less than 75% OE
    CIF 37 - Right to appoint or remove directors OE
  • 40
    WPP 2005 LIMITED
    - now 01003653 05537577... (more)
    WPP 2005 PLC - 2005-11-09
    WPP GROUP PLC. - 2005-10-25
    WIRE & PLASTIC PRODUCTS PUBLIC LIMITED COMPANY - 1986-02-26
    Sea Containers House, 18 Upper Ground, London, United Kingdom
    Active Corporate (58 parents, 36 offsprings)
    Person with significant control
    2016-04-06 ~ 2023-12-11
    CIF 71 - Ownership of shares – 75% or more OE
  • 41
    WPP 2008 LIMITED
    - now 05537577 01003653... (more)
    WPP 2008 PLC - 2008-11-24
    WPP GROUP PLC - 2008-11-20
    WPP 2005 PLC - 2005-10-25
    Sea Containers House, 18 Upper Ground, London, United Kingdom
    Dissolved Corporate (32 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 16 - Ownership of shares – 75% or more OE
    CIF 16 - Right to appoint or remove directors OE
    CIF 16 - Ownership of voting rights - 75% or more OE
  • 42
    WPP 2020 IAS LIMITED
    12940924
    Sea Containers House, 18 Upper Ground, London, United Kingdom
    Active Corporate (9 parents)
    Person with significant control
    2020-10-09 ~ now
    CIF 80 - Right to appoint or remove directors OE
    CIF 80 - Ownership of voting rights - 75% or more OE
    CIF 80 - Ownership of shares – 75% or more OE
  • 43
    WPP 2323 LIMITED
    - now 04214289 04181464... (more)
    HAMSARD 2323 LIMITED - 2003-07-03
    Sea Containers House, 18 Upper Ground, London, United Kingdom
    Active Corporate (19 parents, 17 offsprings)
    Person with significant control
    2020-05-19 ~ 2021-12-01
    CIF 45 - Ownership of shares – 75% or more OE
  • 44
    WPP 2709 LIMITED
    04996810 01003653... (more)
    Sea Containers House, 18 Upper Ground, London, United Kingdom
    Dissolved Corporate (15 parents, 1 offspring)
    Person with significant control
    2023-04-27 ~ dissolved
    CIF 79 - Ownership of shares – 75% or more OE
    CIF 79 - Ownership of voting rights - 75% or more OE
    CIF 79 - Right to appoint or remove directors OE
  • 45
    WPP AMC HOLDINGS.
    - now 04090277
    WPP DOTCOM HOLDINGS (TWENTY-THREE) - 2005-02-07
    Sea Containers House, 18 Upper Ground, London, United Kingdom
    Dissolved Corporate (20 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 58 - Right to appoint or remove directors OE
    CIF 58 - Ownership of shares – More than 50% but less than 75% OE
    CIF 58 - Ownership of voting rights - More than 50% but less than 75% OE
  • 46
    WPP ATTICUS.
    - now 03994903
    WPP DOTCOM HOLDINGS (NINE) - 2006-08-14
    Sea Containers House, 18 Upper Ground, London, United Kingdom
    Active Corporate (20 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2025-06-04
    CIF 85 - Ownership of shares – 75% or more OE
    CIF 85 - Ownership of voting rights - 75% or more OE
  • 47
    WPP BRANDS DEVELOPMENT HOLDINGS (UK) LIMITED
    - now 03723506 01536457
    YOUNG & RUBICAM DEVELOPMENT (HOLDINGS) LIMITED
    - 2018-11-05 03723506
    RBCO 291 LIMITED - 1999-06-23
    Sea Containers, 18 Upper Ground, London, England
    Active Corporate (26 parents, 9 offsprings)
    Person with significant control
    2016-04-06 ~ 2021-06-30
    CIF 88 - Ownership of shares – More than 50% but less than 75% OE
    CIF 88 - Ownership of voting rights - 75% or more OE
  • 48
    WPP CAP LIMITED
    04585374
    Sea Containers House, 18 Upper Ground, London, United Kingdom
    Dissolved Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 15 - Ownership of voting rights - 75% or more OE
    CIF 15 - Ownership of shares – 75% or more OE
    CIF 15 - Right to appoint or remove directors OE
  • 49
    WPP COMPETE
    - now 05581232
    WPP 2177 LIMITED - 2006-08-11
    VOLUNTARILY UNITED CREATIVE AGENCIES LIMITED - 2006-03-27
    Sea Containers House, 18 Upper Ground, London, United Kingdom
    Active Corporate (16 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 17 - Ownership of voting rights - 75% or more OE
    CIF 17 - Ownership of shares – 75% or more OE
  • 50
    WPP DAS LIMITED
    - now 06641399
    ALNERY NO. 2802 LIMITED - 2008-09-26
    Sea Containers House, 18 Upper Ground, London, United Kingdom
    Dissolved Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 51
    WPP DOLPHIN UK LIMITED
    10931789
    Sea Containers House, 18 Upper Ground, London, United Kingdom
    Active Corporate (13 parents, 5 offsprings)
    Person with significant control
    2017-08-24 ~ 2022-09-01
    CIF 53 - Ownership of shares – 75% or more OE
    CIF 53 - Ownership of voting rights - 75% or more OE
  • 52
    WPP DORSET SQUARE LIMITED
    11683062
    Sea Containers House, 18 Upper Ground, London, United Kingdom
    Active Corporate (12 parents)
    Person with significant control
    2018-11-16 ~ 2018-11-16
    CIF 11 - Ownership of shares – 75% or more OE
    CIF 11 - Ownership of voting rights - 75% or more OE
  • 53
    WPP FINANCE (UK)
    05135565
    Sea Containers House, 18 Upper Ground, London, United Kingdom
    Dissolved Corporate (17 parents, 1 offspring)
    Person with significant control
    2021-10-13 ~ dissolved
    CIF 41 - Ownership of shares – 75% or more OE
    CIF 41 - Right to appoint or remove directors OE
    CIF 41 - Ownership of voting rights - 75% or more OE
  • 54
    WPP FINANCE 2010
    07419716 09624550... (more)
    Sea Containers House, 18 Upper Ground, London, United Kingdom
    Active Corporate (14 parents)
    Person with significant control
    2020-12-31 ~ now
    CIF 54 - Ownership of voting rights - 75% or more OE
    CIF 54 - Ownership of shares – 75% or more OE
    CIF 54 - Right to appoint or remove directors OE
  • 55
    WPP FINANCE 2013
    08754657 09624550... (more)
    Sea Containers House, 18 Upper Ground, London, United Kingdom
    Active Corporate (12 parents)
    Person with significant control
    2020-12-31 ~ now
    CIF 55 - Ownership of voting rights - 75% or more OE
    CIF 55 - Right to appoint or remove directors OE
    CIF 55 - Ownership of shares – 75% or more OE
  • 56
    WPP FINANCE 2015 LIMITED
    09624550 10436639... (more)
    Sea Containers House, 18 Upper Ground, London, United Kingdom
    Dissolved Corporate (9 parents)
    Person with significant control
    2016-04-06 ~ 2017-08-31
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Ownership of shares – 75% or more OE
  • 57
    WPP FINANCE 2016
    10436639 09624550... (more)
    Sea Containers House, 18 Upper Ground, London, United Kingdom
    Active Corporate (12 parents)
    Person with significant control
    2020-12-31 ~ now
    CIF 56 - Ownership of voting rights - 75% or more OE
    CIF 56 - Right to appoint or remove directors OE
    CIF 56 - Ownership of shares – 75% or more OE
  • 58
    WPP FINANCE ONE LIMITED
    - now 06850076
    WPP FINANCE ONE PLC - 2018-05-04
    Sea Containers House, 18 Upper Ground, London, United Kingdom
    Dissolved Corporate (12 parents)
    Person with significant control
    2018-12-13 ~ dissolved
    CIF 81 - Ownership of voting rights - 75% or more OE
    CIF 81 - Ownership of shares – 75% or more OE
  • 59
    WPP FITZROY SQUARE
    10690218
    Sea Containers House, 18 Upper Ground, London, United Kingdom
    Active Corporate (12 parents)
    Person with significant control
    2017-03-24 ~ 2021-06-30
    CIF 63 - Ownership of voting rights - 75% or more OE
    CIF 63 - Ownership of shares – 75% or more OE
  • 60
    WPP FLAME
    06258613
    Sea Containers House, 18 Upper Ground, London, United Kingdom
    Active Corporate (17 parents)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    CIF 61 - Ownership of voting rights - More than 50% but less than 75% OE
    CIF 61 - Right to appoint or remove directors OE
    CIF 61 - Ownership of shares – More than 50% but less than 75% OE
  • 61
    WPP GLOBAL
    06296697
    Sea Containers House, 18 Upper Ground, London, United Kingdom
    Active Corporate (13 parents, 7 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 62 - Ownership of shares – 75% or more OE
    CIF 62 - Ownership of voting rights - 75% or more OE
  • 62
    WPP GOLDEN SQUARE LIMITED
    10938605
    Sea Containers House, 18 Upper Ground, London, United Kingdom
    Active Corporate (14 parents)
    Person with significant control
    2020-12-04 ~ 2022-09-01
    CIF 84 - Ownership of voting rights - 75% or more OE
    CIF 84 - Ownership of shares – 75% or more OE
  • 63
    WPP GROUP (UK) LTD
    - now 02670617
    W P P DISTRIBUTIONS (UK) LTD - 2008-05-28
    WPP GROUP (UK) LTD - 2008-05-22
    ALNERY NO. 1180 LIMITED - 1993-04-08
    Sea Containers House, 18 Upper Ground, London, United Kingdom
    Active Corporate (25 parents, 141 offsprings)
    Person with significant control
    2016-04-06 ~ 2020-11-23
    CIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 64
    WPP GROUP HOLDINGS LIMITED
    - now 02668657 10938849
    WPP GROUP DESIGN SERVICES LIMITED - 1992-05-13
    WPP GROUP ACQUISITIONS LIMITED - 1992-01-29
    SALVERGROVE LIMITED - 1992-01-08
    Sea Containers House, 18 Upper Ground, London, United Kingdom
    Active Corporate (30 parents, 10 offsprings)
    Person with significant control
    2016-04-06 ~ 2021-06-30
    CIF 12 - Ownership of voting rights - More than 50% but less than 75% OE
  • 65
    WPP HEADLINE
    06251386
    Sea Containers House, 18 Upper Ground, London, United Kingdom
    Active Corporate (15 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 60 - Ownership of shares – 75% or more OE
    CIF 60 - Ownership of voting rights - 75% or more OE
  • 66
    WPP MADRID SQUARE LIMITED
    06774356
    Sea Containers House, 18 Upper Ground, London, United Kingdom
    Dissolved Corporate (10 parents, 3 offsprings)
    Person with significant control
    2016-04-06 ~ 2019-12-19
    CIF 21 - Ownership of voting rights - 75% or more OE
    CIF 21 - Right to appoint or remove directors OE
    CIF 21 - Ownership of shares – 75% or more OE
  • 67
    WPP MONTREAL LTD
    06452888
    Sea Containers House, 18 Upper Ground, London, United Kingdom
    Active Corporate (13 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2025-01-01
    CIF 18 - Right to appoint or remove directors OE
    CIF 18 - Ownership of voting rights - 75% or more OE
    CIF 18 - Ownership of shares – 75% or more OE
  • 68
    WPP MR OVERSEAS MEDIA HOLDINGS LIMITED
    - now 04177804
    TNS OVERSEAS MEDIA HOLDINGS LIMITED
    - 2020-01-30 04177804
    TNS OVERSEAS HOLDINGS (ZETA) LIMITED - 2007-03-16
    Sea Containers, 18 Upper Ground, London, United Kingdom
    Active Corporate (24 parents, 1 offspring)
    Person with significant control
    2019-11-18 ~ now
    CIF 72 - Right to appoint or remove directors OE
    CIF 72 - Ownership of shares – 75% or more OE
    CIF 72 - Ownership of voting rights - 75% or more OE
  • 69
    WPP MR UK LIMITED
    - now 05522068
    TNS-NFO UK LIMITED
    - 2020-01-22 05522068
    TNS NECTAR UK LIMITED - 2005-08-12
    Sea Containers, 18 Upper Ground, London, England
    Active Corporate (21 parents)
    Person with significant control
    2019-05-15 ~ 2024-09-19
    CIF 76 - Right to appoint or remove directors OE
    CIF 76 - Ownership of voting rights - 75% or more OE
    CIF 76 - Ownership of shares – 75% or more OE
  • 70
    WPP MR US
    - now 05535452
    TNS-NFO US
    - 2020-01-30 05535452
    Sea Containers House, 18 Upper Ground, London, United Kingdom
    Active Corporate (22 parents)
    Person with significant control
    2017-12-19 ~ 2020-06-25
    CIF 36 - Ownership of shares – 75% or more OE
    CIF 36 - Ownership of voting rights - 75% or more OE
  • 71
    WPP MR WORLDWIDE LIMITED - now
    NFO WORLDWIDE LIMITED
    - 2020-01-22 03161960
    PAYMENT SYSTEMS INTERNATIONAL LIMITED - 1999-06-28
    Sea Containers, 18 Upper Ground, London, United Kingdom
    Dissolved Corporate (25 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2019-11-22
    CIF 31 - Ownership of shares – 75% or more OE
    CIF 31 - Ownership of voting rights - 75% or more OE
  • 72
    WPP NO. 2356 LIMITED
    - now 04788392 04679453
    ALNERY NO. 2356 LIMITED - 2003-07-14
    Sea Containers House, 18 Upper Ground, London, United Kingdom
    Dissolved Corporate (16 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 59 - Ownership of shares – 75% or more OE
    CIF 59 - Ownership of voting rights - 75% or more OE
  • 73
    WPP OPAL LIMITED
    13383101
    Sea Containers, 18 Upper Ground, London, United Kingdom
    Active Corporate (11 parents)
    Person with significant control
    2021-05-07 ~ 2021-05-07
    CIF 39 - Ownership of shares – 75% or more OE
    CIF 39 - Ownership of voting rights - 75% or more OE
    CIF 39 - Right to appoint or remove directors OE
  • 74
    WPP OPEN
    - now 04032667
    WPP BRANDZ
    - 2019-09-19 04032667
    WPP DOTCOM HOLDINGS (EIGHTEEN) - 2006-08-14
    Sea Containers House, 18 Upper Ground, London, United Kingdom
    Dissolved Corporate (18 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 57 - Ownership of voting rights - 75% or more OE
    CIF 57 - Ownership of shares – 75% or more OE
  • 75
    WPP OTTAWA LTD
    06452897
    Sea Containers House, 18 Upper Ground, London, United Kingdom
    Dissolved Corporate (11 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 19 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 76
    WPP PERCY LIMITED
    08948558
    27 Farm Street, London
    Dissolved Corporate (8 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 77
    WPP PHOENIX TWO LIMITED
    04835861
    27 Farm Street, London
    Dissolved Corporate (10 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 28 - Ownership of voting rights - 75% or more OE
    CIF 28 - Ownership of shares – 75% or more OE
  • 78
    WPP ROCKY LTD
    06452937
    Sea Containers House, 18 Upper Ground, London, United Kingdom
    Active Corporate (13 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2025-12-08
    CIF 20 - Ownership of shares – 75% or more OE
    CIF 20 - Ownership of voting rights - 75% or more OE
  • 79
    WPP RUSSELL UK ONE LIMITED
    10931798
    Sea Containers House, 18 Upper Ground, London, United Kingdom
    Dissolved Corporate (10 parents, 1 offspring)
    Person with significant control
    2017-08-24 ~ 2023-04-26
    CIF 82 - Ownership of voting rights - 75% or more OE
    CIF 82 - Ownership of shares – 75% or more OE
  • 80
    WPP SIGMA LTD
    - now 07840267
    POINTBLANK PRODUCTIONS LIMITED - 2011-12-21
    Sea Containers House, 18 Upper Ground, London, United Kingdom
    Active Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ 2018-12-18
    CIF 22 - Ownership of voting rights - 75% or more OE
    CIF 22 - Ownership of shares – 75% or more OE
  • 81
    WPP SPHINX LIMITED
    08792747
    Sea Containers House, 18 Upper Ground, London, United Kingdom
    Active Corporate (13 parents)
    Person with significant control
    2023-12-12 ~ now
    CIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
    2016-04-06 ~ 2021-06-30
    CIF 24 - Ownership of voting rights - 75% or more OE
    CIF 24 - Ownership of shares – 75% or more OE
  • 82
    WPP UK GERMANY HOLDINGS
    10690352
    Sea Containers House, 18 Upper Ground, London, United Kingdom
    Active Corporate (12 parents, 11 offsprings)
    Person with significant control
    2017-03-24 ~ 2021-06-30
    CIF 64 - Ownership of voting rights - 75% or more OE
    CIF 64 - Ownership of shares – 75% or more OE
  • 83
    WPP UK TORRE
    10778185
    Sea Containers House, 18 Upper Ground, London, United Kingdom
    Active Corporate (12 parents, 2 offsprings)
    Person with significant control
    2019-09-19 ~ now
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Ownership of voting rights - 75% or more OE
  • 84
    WPP US INVESTMENTS LIMITED
    08311240 02989230
    Sea Containers House, 18 Upper Ground, London, United Kingdom
    Active Corporate (16 parents, 15 offsprings)
    Person with significant control
    2016-04-06 ~ 2021-06-30
    CIF 23 - Ownership of voting rights - 75% or more OE
    CIF 23 - Ownership of shares – 75% or more OE
  • 85
    XM
    - now 04023322
    CCG.XM - 2006-05-05
    27 Farm Street, London
    Dissolved Corporate (27 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 86 - Ownership of voting rights - 75% or more OE
    CIF 86 - Right to appoint or remove directors OE
    CIF 86 - Ownership of shares – 75% or more OE
  • 86
    Y & R BRAZILIAN HOLDINGS LIMITED
    04587801
    27 Farm Street, London
    Dissolved Corporate (10 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 5 April 2026 and licensed under the Open Government Licence v3.0.