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 5
  • 1
    New, Paul Stephen
    Accountant born in May 1968
    Individual (29 offsprings)
    Officer
    2023-07-31 ~ now
    OF - director → CIF 0
  • 2
    Douglas, Nicholas Paul
    Chartered Accountant born in August 1965
    Individual (14 offsprings)
    Officer
    2023-07-31 ~ now
    OF - director → CIF 0
  • 3
    Ashby, Alexander
    Group Treasurer born in January 1985
    Individual (73 offsprings)
    Officer
    2022-09-30 ~ now
    OF - director → CIF 0
  • 4
    22, Grenville Street, St Helier, Jersey
    Corporate (2 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
  • 5
    VISIONPRICE LIMITED - 1992-11-24
    Sea Containers House, 18 Upper Ground, London, England
    Corporate (7 parents, 510 offsprings)
    Officer
    2012-11-08 ~ now
    OF - secretary → CIF 0
Ceased 8
  • 1
    Delaney, Paul
    Group Treasurer born in November 1952
    Individual (6 offsprings)
    Officer
    2012-11-08 ~ 2013-08-29
    OF - director → CIF 0
  • 2
    Winters, Steve Richard
    Chartered Accountant born in January 1968
    Individual (6 offsprings)
    Officer
    2016-07-06 ~ 2019-12-06
    OF - director → CIF 0
  • 3
    Payne, Richard James
    Chartered Accountant born in September 1977
    Individual (44 offsprings)
    Officer
    2022-07-01 ~ 2023-10-27
    OF - director → CIF 0
  • 4
    Welle, Charles Ward Van Der
    Director Of Treasury born in October 1959
    Individual (47 offsprings)
    Officer
    2013-09-20 ~ 2022-09-30
    OF - director → CIF 0
  • 5
    Payne, Andrew Robertson
    Director born in May 1957
    Individual (24 offsprings)
    Officer
    2019-11-21 ~ 2023-07-31
    OF - director → CIF 0
  • 6
    Sweetland, Christopher Paul, Dr
    Director born in May 1955
    Individual (14 offsprings)
    Officer
    2012-11-20 ~ 2016-07-01
    OF - director → CIF 0
  • 7
    Scott, Andrew Grant Balfour
    Director born in December 1968
    Individual (5 offsprings)
    Officer
    2012-11-08 ~ 2018-11-12
    OF - director → CIF 0
  • 8
    Conaghan, Daniel Patrick
    Chartered Accountant born in September 1980
    Individual (12 offsprings)
    Officer
    2019-11-21 ~ 2022-07-08
    OF - director → CIF 0
parent relation
Company in focus

WPP JUBILEE LIMITED

Previous name
WPP 2013 LIMITED - 2012-11-09
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 (12 years 7 months). The company status is Active.
    The last date of confirmation statement was made at 2023-11-30
    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
Active 58
  • 1
    27 Farm Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 87 - Ownership of shares – 75% or moreOE
    CIF 87 - Ownership of voting rights - 75% or moreOE
    CIF 87 - Right to appoint or remove directorsOE
  • 2
    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 (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 34 - Ownership of shares – 75% or moreOE
    CIF 34 - Ownership of voting rights - 75% or moreOE
  • 3
    LUDGATE NUMBER TWO LIMITED - 1990-08-14
    Sea Containers House, 18 Upper Ground, London, United Kingdom
    Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 46 - Ownership of shares – 75% or moreOE
    CIF 46 - Ownership of voting rights - 75% or moreOE
    CIF 46 - Right to appoint or remove directorsOE
  • 4
    27 Farm Street, London, England
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    617,001 GBP2015-12-31
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 33 - Ownership of shares – 75% or moreOE
    CIF 33 - Ownership of voting rights - 75% or moreOE
    CIF 33 - Right to appoint or remove directorsOE
  • 5
    Sea Containers House, 18 Upper Ground, London, United Kingdom
    Dissolved corporate (5 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 52 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    LINK REACTION LIMITED - 1995-11-13
    121-141 Westbourne Terrace, London, England
    Dissolved corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 25 - Ownership of shares – 75% or moreOE
    CIF 25 - Ownership of shares – 75% or more as a member of a firmOE
    CIF 25 - Ownership of voting rights - 75% or moreOE
    CIF 25 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 7
    Sea Containers, 18 Upper Ground, London, United Kingdom
    Dissolved corporate (3 parents)
    Person with significant control
    2017-08-24 ~ dissolved
    CIF 68 - Ownership of shares – 75% or moreOE
    CIF 68 - Ownership of voting rights - 75% or moreOE
  • 8
    Sea Containers, 18 Upper Ground, London, United Kingdom
    Corporate (5 parents)
    Person with significant control
    2022-12-02 ~ now
    CIF 50 - Ownership of shares – 75% or moreOE
    CIF 50 - Ownership of voting rights - 75% or moreOE
    CIF 50 - Right to appoint or remove directorsOE
  • 9
    Sea Containers House, 18 Upper Ground, London, United Kingdom
    Dissolved corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    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 (3 parents)
    Person with significant control
    2022-06-28 ~ dissolved
    CIF 69 - Ownership of shares – 75% or moreOE
    CIF 69 - Ownership of voting rights - 75% or moreOE
    CIF 69 - Right to appoint or remove directorsOE
  • 11
    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 (3 parents)
    Person with significant control
    2021-12-21 ~ dissolved
    CIF 43 - Ownership of shares – 75% or moreOE
  • 12
    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 (3 parents)
    Person with significant control
    2021-12-21 ~ dissolved
    CIF 42 - Ownership of shares – 75% or moreOE
  • 13
    Greater London House, Hampstead Road, London, England
    Dissolved corporate (3 parents)
    Person with significant control
    2018-07-05 ~ dissolved
    CIF 40 - Ownership of shares – 75% or moreOE
  • 14
    INFRATEST BURKE JAPAN LIMITED - 1995-12-12
    27 Farm Street, London
    Dissolved corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 30 - Ownership of shares – 75% or moreOE
    CIF 30 - Ownership of voting rights - 75% or moreOE
  • 15
    Sea Containers House, 18 Upper Ground, London, United Kingdom
    Dissolved corporate (3 parents)
    Person with significant control
    2023-04-27 ~ dissolved
    CIF 78 - Ownership of shares – 75% or moreOE
    CIF 78 - Ownership of voting rights - 75% or moreOE
    CIF 78 - Right to appoint or remove directorsOE
  • 16
    Sea Containers House, 18 Upper Ground, London, United Kingdom
    Dissolved corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 31 - Ownership of shares – 75% or moreOE
    CIF 31 - Ownership of voting rights - 75% or moreOE
  • 17
    124 Theobalds Road, London
    Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 66 - Ownership of shares – 75% or moreOE
    CIF 66 - Ownership of voting rights - 75% or moreOE
  • 18
    27 Farm Street, London
    Dissolved corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
  • 19
    Sea Containers House, 18 Upper Ground, London, United Kingdom
    Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 77 - Ownership of shares – 75% or moreOE
    CIF 77 - Ownership of voting rights - 75% or moreOE
    CIF 77 - Right to appoint or remove directorsOE
  • 20
    Sea Containers House, 18 Upper Ground, London, United Kingdom
    Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 47 - Ownership of shares – 75% or moreOE
    CIF 47 - Ownership of voting rights - 75% or moreOE
    CIF 47 - Right to appoint or remove directorsOE
  • 21
    Sea Containers House, 18 Upper Ground, London, United Kingdom
    Corporate (5 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
  • 22
    Sea Containers House, 18 Upper Ground, London, - -, England
    Dissolved corporate (2 parents)
    Person with significant control
    2016-11-18 ~ dissolved
    CIF 65 - Ownership of shares – 75% or moreOE
    CIF 65 - Ownership of voting rights - 75% or moreOE
    CIF 65 - Right to appoint or remove directorsOE
  • 23
    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
    Corporate (4 parents)
    Person with significant control
    2022-06-28 ~ now
    CIF 51 - Ownership of shares – 75% or moreOE
    CIF 51 - Ownership of voting rights - 75% or moreOE
  • 24
    WUNDERMAN THOMPSON MAP UK LIMITED - 2024-03-20
    JWT ENTERTAINMENT PRODUCTIONS LIMITED - 2021-05-05
    JWT MOBILE MARKETING LTD - 2015-09-25
    Sea Containers, 18 Upper Ground, London, United Kingdom
    Corporate (6 parents)
    Equity (Company account)
    1,615,774 GBP2023-12-31
    Person with significant control
    2021-05-05 ~ now
    CIF 37 - Ownership of shares – More than 50% but less than 75%OE
    CIF 37 - Ownership of voting rights - More than 50% but less than 75%OE
    CIF 37 - Right to appoint or remove directorsOE
  • 25
    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
    Corporate (9 parents, 32 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 71 - Ownership of shares – 75% or moreOE
  • 26
    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
    Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 15 - Ownership of shares – 75% or moreOE
    CIF 15 - Ownership of voting rights - 75% or moreOE
    CIF 15 - Right to appoint or remove directorsOE
  • 27
    Sea Containers House, 18 Upper Ground, London, United Kingdom
    Corporate (3 parents)
    Person with significant control
    2020-10-09 ~ now
    CIF 80 - Ownership of shares – 75% or moreOE
    CIF 80 - Ownership of voting rights - 75% or moreOE
    CIF 80 - Right to appoint or remove directorsOE
  • 28
    HAMSARD 2323 LIMITED - 2003-07-03
    Sea Containers House, 18 Upper Ground, London, United Kingdom
    Corporate (6 parents, 12 offsprings)
    Person with significant control
    2020-05-19 ~ now
    CIF 45 - Ownership of shares – 75% or moreOE
  • 29
    Sea Containers House, 18 Upper Ground, London, United Kingdom
    Dissolved corporate (3 parents)
    Person with significant control
    2023-04-27 ~ dissolved
    CIF 79 - Ownership of shares – 75% or moreOE
    CIF 79 - Ownership of voting rights - 75% or moreOE
    CIF 79 - Right to appoint or remove directorsOE
  • 30
    WPP DOTCOM HOLDINGS (TWENTY-THREE) - 2005-02-07
    Sea Containers House, 18 Upper Ground, London, United Kingdom
    Dissolved corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    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
    CIF 58 - Right to appoint or remove directorsOE
  • 31
    WPP DOTCOM HOLDINGS (NINE) - 2006-08-14
    Sea Containers House, 18 Upper Ground, London, United Kingdom
    Corporate (4 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 85 - Ownership of shares – 75% or moreOE
    CIF 85 - Ownership of voting rights - 75% or moreOE
  • 32
    Sea Containers House, 18 Upper Ground, London, United Kingdom
    Dissolved corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 14 - Ownership of shares – 75% or moreOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
    CIF 14 - Right to appoint or remove directorsOE
  • 33
    WPP 2177 LIMITED - 2006-08-11
    VOLUNTARILY UNITED CREATIVE AGENCIES LIMITED - 2006-03-27
    Sea Containers House, 18 Upper Ground, London, United Kingdom
    Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 16 - Ownership of shares – 75% or moreOE
    CIF 16 - Ownership of voting rights - 75% or moreOE
  • 34
    ALNERY NO. 2802 LIMITED - 2008-09-26
    Sea Containers House, 18 Upper Ground, London, United Kingdom
    Dissolved corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 3 - Right to appoint or remove directorsOE
  • 35
    Sea Containers House, 18 Upper Ground, London, United Kingdom
    Corporate (4 parents, 5 offsprings)
    Person with significant control
    2017-08-24 ~ now
    CIF 53 - Ownership of shares – 75% or moreOE
    CIF 53 - Ownership of voting rights - 75% or moreOE
  • 36
    Sea Containers House, 18 Upper Ground, London, United Kingdom
    Corporate (4 parents)
    Person with significant control
    2018-11-16 ~ now
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
  • 37
    Sea Containers House, 18 Upper Ground, London, United Kingdom
    Dissolved corporate (2 parents)
    Person with significant control
    2021-10-13 ~ dissolved
    CIF 41 - Ownership of shares – 75% or moreOE
    CIF 41 - Ownership of voting rights - 75% or moreOE
    CIF 41 - Right to appoint or remove directorsOE
  • 38
    Sea Containers House, 18 Upper Ground, London, United Kingdom
    Corporate (5 parents)
    Person with significant control
    2020-12-31 ~ now
    CIF 54 - Ownership of shares – 75% or moreOE
    CIF 54 - Ownership of voting rights - 75% or moreOE
    CIF 54 - Right to appoint or remove directorsOE
  • 39
    Sea Containers House, 18 Upper Ground, London, United Kingdom
    Corporate (5 parents)
    Person with significant control
    2020-12-31 ~ now
    CIF 55 - Ownership of shares – 75% or moreOE
    CIF 55 - Ownership of voting rights - 75% or moreOE
    CIF 55 - Right to appoint or remove directorsOE
  • 40
    Sea Containers House, 18 Upper Ground, London, United Kingdom
    Corporate (5 parents)
    Person with significant control
    2020-12-31 ~ now
    CIF 56 - Ownership of shares – 75% or moreOE
    CIF 56 - Ownership of voting rights - 75% or moreOE
    CIF 56 - Right to appoint or remove directorsOE
  • 41
    WPP FINANCE ONE PLC - 2018-05-04
    Sea Containers House, 18 Upper Ground, London, United Kingdom
    Dissolved corporate (3 parents)
    Person with significant control
    2018-12-13 ~ dissolved
    CIF 81 - Ownership of shares – 75% or moreOE
    CIF 81 - Ownership of voting rights - 75% or moreOE
  • 42
    Sea Containers House, 18 Upper Ground, London, United Kingdom
    Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 61 - Ownership of shares – More than 50% but less than 75%OE
    CIF 61 - Ownership of voting rights - More than 50% but less than 75%OE
    CIF 61 - Right to appoint or remove directorsOE
  • 43
    Sea Containers House, 18 Upper Ground, London, United Kingdom
    Corporate (4 parents, 5 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 62 - Ownership of shares – 75% or moreOE
    CIF 62 - Ownership of voting rights - 75% or moreOE
  • 44
    Sea Containers House, 18 Upper Ground, London, United Kingdom
    Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 60 - Ownership of shares – 75% or moreOE
    CIF 60 - Ownership of voting rights - 75% or moreOE
  • 45
    Sea Containers House, 18 Upper Ground, London, United Kingdom
    Corporate (5 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 17 - Ownership of shares – 75% or moreOE
    CIF 17 - Ownership of voting rights - 75% or moreOE
    CIF 17 - Right to appoint or remove directorsOE
  • 46
    TNS OVERSEAS MEDIA HOLDINGS LIMITED - 2020-01-30
    TNS OVERSEAS HOLDINGS (ZETA) LIMITED - 2007-03-16
    Sea Containers, 18 Upper Ground, London, United Kingdom
    Corporate (5 parents, 1 offspring)
    Person with significant control
    2019-11-18 ~ now
    CIF 72 - Ownership of shares – 75% or moreOE
    CIF 72 - Ownership of voting rights - 75% or moreOE
    CIF 72 - Right to appoint or remove directorsOE
  • 47
    TNS-NFO UK LIMITED - 2020-01-22
    TNS NECTAR UK LIMITED - 2005-08-12
    Sea Containers, 18 Upper Ground, London, England
    Corporate (5 parents)
    Person with significant control
    2019-05-15 ~ now
    CIF 73 - Ownership of shares – 75% or moreOE
    CIF 73 - Ownership of voting rights - 75% or moreOE
    CIF 73 - Right to appoint or remove directorsOE
  • 48
    ALNERY NO. 2356 LIMITED - 2003-07-14
    Sea Containers House, 18 Upper Ground, London, United Kingdom
    Dissolved corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 59 - Ownership of shares – 75% or moreOE
    CIF 59 - Ownership of voting rights - 75% or moreOE
  • 49
    WPP OPEN
    - now
    WPP BRANDZ - 2019-09-19
    WPP DOTCOM HOLDINGS (EIGHTEEN) - 2006-08-14
    Sea Containers House, 18 Upper Ground, London, United Kingdom
    Dissolved corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 57 - Ownership of shares – 75% or moreOE
    CIF 57 - Ownership of voting rights - 75% or moreOE
  • 50
    Sea Containers House, 18 Upper Ground, London, United Kingdom
    Dissolved corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 51
    27 Farm Street, London
    Dissolved corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 52
    27 Farm Street, London
    Dissolved corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 28 - Ownership of shares – 75% or moreOE
    CIF 28 - Ownership of voting rights - 75% or moreOE
  • 53
    Sea Containers House, 18 Upper Ground, London, United Kingdom
    Corporate (5 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 19 - Ownership of shares – 75% or moreOE
    CIF 19 - Ownership of voting rights - 75% or moreOE
  • 54
    POINTBLANK PRODUCTIONS LIMITED - 2011-12-21
    Sea Containers House, 18 Upper Ground, London, United Kingdom
    Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 20 - Ownership of shares – 75% or moreOE
    CIF 20 - Ownership of voting rights - 75% or moreOE
  • 55
    Sea Containers House, 18 Upper Ground, London, United Kingdom
    Corporate (5 parents)
    Person with significant control
    2023-12-12 ~ now
    CIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 56
    Sea Containers House, 18 Upper Ground, London, United Kingdom
    Corporate (5 parents, 1 offspring)
    Person with significant control
    2019-09-19 ~ now
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
  • 57
    XM
    - now
    CCG.XM - 2006-05-05
    27 Farm Street, London
    Dissolved corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 86 - Ownership of shares – 75% or moreOE
    CIF 86 - Ownership of voting rights - 75% or moreOE
    CIF 86 - Right to appoint or remove directorsOE
  • 58
    27 Farm Street, London
    Dissolved corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
Ceased 29
  • 1
    Tms House, Cray Avenue, Orpington, England
    Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ 2024-04-17
    CIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    Sea Containers House, 18 Upper Ground, London, United Kingdom
    Dissolved corporate (4 parents)
    Person with significant control
    2016-04-06 ~ 2021-06-30
    CIF 48 - Ownership of shares – 75% or more OE
    CIF 48 - Ownership of voting rights - 75% or more OE
    CIF 48 - Right to appoint or remove directors OE
  • 3
    FULHAM UK HOLDCO LIMITED - 2022-07-25
    The Adelphi, 1-11 John Adam Street, London, London, England
    Corporate (5 parents, 1 offspring)
    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 shares – More than 25% but not more than 50% OE
    CIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    THE FINSBURY GROUP LIMITED - 2022-07-27
    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
    Corporate (5 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
  • 5
    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
    Corporate (5 parents, 6 offsprings)
    Person with significant control
    2019-05-15 ~ 2019-12-05
    CIF 75 - Ownership of shares – More than 50% but less than 75% OE
  • 6
    LIGHTSPEEDRESEARCH.COM LIMITED - 2001-09-04
    SUPPOSITION LIMITED - 2000-08-24
    South Bank Central, 30 Stamford Street, London, England
    Corporate (3 parents, 1 offspring)
    Person with significant control
    2019-05-15 ~ 2019-11-18
    CIF 74 - Ownership of shares – 75% or more OE
    CIF 74 - Ownership of voting rights - 75% or more OE
    CIF 74 - Right to appoint or remove directors OE
  • 7
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Person with significant control
    2016-04-06 ~ 2018-08-24
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Ownership of voting rights - 75% or more OE
  • 8
    MILLWARD BROWN NO.2337 LIMITED - 2023-07-25
    WPP NO.2337 LIMITED - 2016-07-15
    ALNERY NO. 2337 LIMITED - 2003-06-16
    South Bank Central, 30 Stamford Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    879,000 GBP2021-12-31
    Person with significant control
    2019-05-15 ~ 2019-12-05
    CIF 76 - Ownership of shares – 75% or more OE
    CIF 76 - Ownership of voting rights - 75% or more OE
    CIF 76 - Right to appoint or remove directors OE
  • 9
    Sea Containers, 18 Upper Ground, London, United Kingdom
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    59,853 GBP2019-12-31
    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
  • 10
    45 Gresham Street, London, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    3,118,947 GBP2021-11-30
    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
  • 11
    OGILVY & MATHER TELESERVICES LIMITED - 2015-05-11
    OGILVYONE TELESERVICES LIMITED - 1997-07-03
    Sea Containers, 18 Upper Ground, London, England
    Dissolved corporate (3 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
  • 12
    TNS GROUP HOLDINGS PLC - 2009-02-17
    TAYLOR NELSON SOFRES 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
    Corporate (3 parents, 11 offsprings)
    Person with significant control
    2016-04-06 ~ 2019-12-05
    CIF 26 - Ownership of shares – 75% or more OE
    CIF 26 - Ownership of voting rights - 75% or more OE
    CIF 26 - Right to appoint or remove directors OE
  • 13
    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
    Corporate (3 parents, 3 offsprings)
    Person with significant control
    2016-04-06 ~ 2019-12-05
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Ownership of voting rights - 75% or more OE
  • 14
    NFO WORLDGROUP LIMITED - 2007-03-16
    South Bank Central, 30 Stamford Street, London, England
    Dissolved corporate (3 parents)
    Person with significant control
    2016-04-06 ~ 2020-03-25
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Ownership of voting rights - 75% or more OE
  • 15
    Sea Containers, 18 Upper Ground, London, England
    Corporate (7 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
  • 16
    YOUNG & RUBICAM DEVELOPMENT (HOLDINGS) LIMITED - 2018-11-05
    RBCO 291 LIMITED - 1999-06-23
    Sea Containers, 18 Upper Ground, London, England
    Corporate (5 parents, 7 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
  • 17
    Sea Containers House, 18 Upper Ground, London, United Kingdom
    Dissolved corporate (3 parents)
    Person with significant control
    2016-04-06 ~ 2017-08-31
    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
  • 18
    Sea Containers House, 18 Upper Ground, London, United Kingdom
    Corporate (4 parents)
    Person with significant control
    2017-03-24 ~ 2021-06-30
    CIF 63 - Ownership of shares – 75% or more OE
    CIF 63 - Ownership of voting rights - 75% or more OE
  • 19
    Sea Containers House, 18 Upper Ground, London, United Kingdom
    Corporate (4 parents)
    Person with significant control
    2020-12-04 ~ 2022-09-01
    CIF 84 - Ownership of shares – 75% or more OE
    CIF 84 - Ownership of voting rights - 75% or more OE
  • 20
    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
    Corporate (5 parents, 120 offsprings)
    Person with significant control
    2016-04-06 ~ 2020-11-23
    CIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 21
    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
    Corporate (7 parents, 10 offsprings)
    Person with significant control
    2016-04-06 ~ 2021-06-30
    CIF 22 - Ownership of voting rights - More than 50% but less than 75% OE
  • 22
    Sea Containers House, 18 Upper Ground, London, United Kingdom
    Dissolved corporate (3 parents)
    Person with significant control
    2016-04-06 ~ 2019-12-19
    CIF 21 - Ownership of shares – 75% or more OE
    CIF 21 - Ownership of voting rights - 75% or more OE
    CIF 21 - Right to appoint or remove directors OE
  • 23
    WPP MR US
    - now
    TNS-NFO US - 2020-01-30
    Sea Containers House, 18 Upper Ground, London, United Kingdom
    Corporate (5 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
  • 24
    NFO WORLDWIDE LIMITED - 2020-01-22
    PAYMENT SYSTEMS INTERNATIONAL LIMITED - 1999-06-28
    Sea Containers, 18 Upper Ground, London, United Kingdom
    Dissolved corporate (3 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2019-11-22
    CIF 32 - Ownership of shares – 75% or more OE
    CIF 32 - Ownership of voting rights - 75% or more OE
  • 25
    Sea Containers, 18 Upper Ground, London, United Kingdom
    Corporate (5 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
  • 26
    Sea Containers House, 18 Upper Ground, London, United Kingdom
    Dissolved corporate (3 parents)
    Person with significant control
    2017-08-24 ~ 2023-04-26
    CIF 82 - Ownership of shares – 75% or more OE
    CIF 82 - Ownership of voting rights - 75% or more OE
  • 27
    Sea Containers House, 18 Upper Ground, London, United Kingdom
    Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ 2021-06-30
    CIF 24 - Ownership of shares – 75% or more OE
    CIF 24 - Ownership of voting rights - 75% or more OE
  • 28
    Sea Containers House, 18 Upper Ground, London, United Kingdom
    Corporate (5 parents, 2 offsprings)
    Person with significant control
    2017-03-24 ~ 2021-06-30
    CIF 64 - Ownership of shares – 75% or more OE
    CIF 64 - Ownership of voting rights - 75% or more OE
  • 29
    Sea Containers House, 18 Upper Ground, London, United Kingdom
    Corporate (6 parents, 5 offsprings)
    Person with significant control
    2016-04-06 ~ 2021-06-30
    CIF 23 - Ownership of shares – 75% or more OE
    CIF 23 - Ownership of voting rights - 75% or more OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.