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
    icon of addressSea Containers House, 18 Upper Ground, London, England
    Corporate (7 offsprings)
    Person with significant control
    icon of calendar 2017-08-31 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
  • 5
    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 2017-08-30 ~ now
    OF - Secretary → CIF 0
  • 6
    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 2017-08-30 ~ now
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
Ceased 7
  • 1
    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
  • 2
    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
  • 3
    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
  • 4
    Scott, Andrew Grant Balfour
    Director born in December 1968
    Individual (5 offsprings)
    Officer
    icon of calendar 2017-08-30 ~ 2018-11-12
    OF - Director → CIF 0
  • 5
    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
  • 6
    Van Der Welle, Charles Ward
    Director Of Treasury born in October 1959
    Individual (47 offsprings)
    Officer
    icon of calendar 2017-08-30 ~ 2022-09-30
    OF - Director → CIF 0
  • 7
    Winters, Steve Richard
    Chartered Accountant born in January 1968
    Individual (6 offsprings)
    Officer
    icon of calendar 2017-08-30 ~ 2019-12-06
    OF - Director → CIF 0
parent relation
Company in focus

WPP SAMSON LIMITED

Standard Industrial Classification
73110 - Advertising Agencies

Related profiles found in government register
  • WPP SAMSON LIMITED
    Info
    Registered number 10938469
    icon of addressSea Containers House, 18 Upper Ground, London SE1 9GL
    PRIVATE LIMITED COMPANY incorporated on 2017-08-30 (8 years 3 months). The company status is Active.
    The last date of confirmation statement was made at 2024-09-21
    CIF 0
  • WPP SAMSON LIMITED
    S
    Registered number missing
    icon of addressSea Containers House, 18 Upper Ground, London, England, SE1 9GL
    Private Limited Company
    CIF 1 CIF 2
  • WPP SAMSON LIMITED
    S
    Registered number 10938469
    icon of addressSea Containers, 18 Upper Ground, London, England, SE1 9GL
    Private Limited Company in Companies House, England
    CIF 3
child relation
Offspring entities and appointments
Active 11
  • 1
    BROOMCO (2430) LIMITED - 2001-03-06
    icon of addressSea Containers, 18 Upper Ground, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-09-28 ~ dissolved
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
  • 2
    GROUP SJR LIMITED - 2024-11-04
    BOOKMARK CONTENT LTD - 2017-12-08
    THE CONDE NAST FORWARD PUBLISHING AGENCY LIMITED - 2001-10-15
    FORWARD PUBLISHING AGENCY LTD - 2016-11-04
    BURSON GLOBAL LIMITED - 2024-11-12
    FOXBRACE LIMITED - 1995-07-24
    FORWARD WORLDWIDE LIMITED - 2021-07-22
    icon of addressRose Court, 2 Southwark Bridge Road, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Person with significant control
    icon of calendar 2025-01-01 ~ now
    CIF 4 - Ownership of voting rights - More than 50% but less than 75%OE
    CIF 4 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    SNRDCO 3095 LIMITED - 2012-12-14
    2SIXTY TECHNOLOGIES LIMITED - 2021-04-26
    ESSENCE DIGITAL TECHNOLOGY LIMITED - 2015-06-05
    icon of addressSea Containers, 18 Upper Ground, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2023-02-17 ~ now
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Ownership of shares – 75% or moreOE
  • 4
    ESSENCE DIGITAL GROUP LIMITED - 2017-10-19
    icon of addressSea Containers, 18 Upper Ground, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-12-21 ~ dissolved
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
  • 5
    ESSENCE MEDIA LIMITED - 2011-03-02
    ESSENCE DIGITAL LIMITED - 2017-10-19
    icon of addressSea Containers, 18 Upper Ground, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2023-02-17 ~ now
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
  • 6
    MEDIACOM TMB NORTH LIMITED - 2000-12-13
    MEDIACOM NORTH LIMITED - 2023-03-31
    PCO 149 LIMITED - 1996-09-20
    THE MEDIA BUSINESS NORTH LIMITED - 1999-04-12
    icon of addressSea Containers House, 18 Upper Ground, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-08-31 ~ now
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
  • 7
    BJK & E MEDIA LIMITED - 2009-01-26
    20/20 MEDIA LIMITED - 1997-05-08
    icon of addressSea Containers, 18 Upper Ground, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2023-09-01 ~ now
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Ownership of shares – 75% or moreOE
  • 8
    CHALFONT TELECOMMUNICATIONS LIMITED - 2001-01-05
    MEDIAEDGE:CIA INTERNATIONAL LIMITED - 2017-12-01
    RED CELL NETWORK LIMITED - 2003-01-09
    icon of addressSea Containers House, 18 Upper Ground, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-12-21 ~ now
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Ownership of shares – 75% or moreOE
  • 9
    WPP GROUP DESIGN SERVICES LIMITED - 1992-05-13
    WPP GROUP ACQUISITIONS LIMITED - 1992-01-29
    SALVERGROVE LIMITED - 1992-01-08
    icon of addressSea Containers House, 18 Upper Ground, London, United Kingdom
    Active Corporate (7 parents, 10 offsprings)
    Person with significant control
    icon of calendar 2021-12-21 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
  • 10
    LUXURYPOWER LIMITED - 1995-09-04
    GROUPM ENTERTAINMENT LIMITED - 2017-06-12
    GROUPM MOTION ENTERTAINMENT LIMITED - 2025-08-11
    MOTION CONTENT GROUP LIMITED - 2023-12-01
    MEDIA INSIGHT LIMITED - 2009-03-05
    icon of addressSea Containers, 18 Upper Ground, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-08-31 ~ now
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
  • 11
    MAXIS COMMUNICATIONS LIMITED - 2004-04-05
    MAXUS COMMUNICATIONS LIMITED - 2017-09-27
    icon of addressSea Containers House, 18 Upper Ground, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2017-08-31 ~ now
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
Ceased 4
  • 1
    GROUP SJR LIMITED - 2024-11-04
    BOOKMARK CONTENT LTD - 2017-12-08
    THE CONDE NAST FORWARD PUBLISHING AGENCY LIMITED - 2001-10-15
    FORWARD PUBLISHING AGENCY LTD - 2016-11-04
    BURSON GLOBAL LIMITED - 2024-11-12
    FOXBRACE LIMITED - 1995-07-24
    FORWARD WORLDWIDE LIMITED - 2021-07-22
    icon of addressRose Court, 2 Southwark Bridge Road, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Person with significant control
    icon of calendar 2024-12-19 ~ 2025-01-01
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Ownership of shares – 75% or more OE
  • 2
    HILL AND KNOWLTON (U.K.) LIMITED - 2003-02-03
    icon of addressRose Court 2, Southwark Bridge Road, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-08-31 ~ 2025-01-01
    CIF 15 - Ownership of shares – 75% or more OE
    CIF 15 - Ownership of voting rights - 75% or more OE
  • 3
    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 2017-08-31 ~ 2021-08-31
    CIF 14 - Ownership of voting rights - 75% or more OE
    CIF 14 - 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 2017-08-30 ~ 2021-12-21
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - 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.