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 5
  • 1
    Bassi, Luca
    Born in June 1970
    Individual (8 offsprings)
    Officer
    icon of calendar 2019-12-05 ~ now
    OF - Director → CIF 0
  • 2
    Gent, Stuart James Ashley
    Born in November 1971
    Individual (8 offsprings)
    Officer
    icon of calendar 2019-12-05 ~ now
    OF - Director → CIF 0
  • 3
    Jacobs Van Merlen, Christophe Patrick Marie Victor
    Born in March 1978
    Individual (6 offsprings)
    Officer
    icon of calendar 2019-10-31 ~ now
    OF - Director → CIF 0
  • 4
    De Antoni, Alberto
    Born in August 1989
    Individual (2 offsprings)
    Officer
    icon of calendar 2023-10-23 ~ now
    OF - Director → CIF 0
  • 5
    SUMMER (BC) UK BIDCO LIMITED
    icon of addressSouth Bank Central, 30 Stamford Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2019-10-31 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 2
  • 1
    Salama, Eric Ralph
    Director born in April 1961
    Individual (2 offsprings)
    Officer
    icon of calendar 2019-12-05 ~ 2020-02-26
    OF - Director → CIF 0
  • 2
    Camera, Giovanni
    Investment Professional born in August 1983
    Individual (5 offsprings)
    Officer
    icon of calendar 2019-10-31 ~ 2023-10-23
    OF - Director → CIF 0
parent relation
Company in focus

KANTAR GROUP HOLDINGS LTD

Previous name
SUMMER (BC) UK BIDCO II LTD - 2020-02-12
Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.

Related profiles found in government register
  • KANTAR GROUP HOLDINGS LTD
    Info
    SUMMER (BC) UK BIDCO II LTD - 2020-02-12
    Registered number 12292179
    icon of addressSouth Bank Central, 30 Stamford Street, London SE1 9LQ
    PRIVATE LIMITED COMPANY incorporated on 2019-10-31 (6 years 3 months). The company status is Active.
    The last date of confirmation statement was made at 2024-10-30
    CIF 0
  • KANTAR GROUP HOLDINGS LTD
    S
    Registered number missing
    icon of address11th Floor, 200 Aldersgate Street, London, England, EC1A 4HD
    Limited Company
    CIF 1 CIF 2
  • KANTAR GROUP HOLDINGS LTD
    S
    Registered number missing
    icon of addressSouth Bank Central, 30 Stamford Street, London, England, SE1 9LQ
    Limited Company
    CIF 3
child relation
Offspring entities and appointments
Active 11
  • 1
    RMSI UK LIMITED - 2011-01-24
    TNS RMS UK LIMITED - 2019-05-09
    icon of addressTns House, Westgate, London
    Active Corporate (5 parents)
    Equity (Company account)
    1,654,006 GBP2020-12-31
    Person with significant control
    icon of calendar 2019-12-05 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
  • 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, 4 offsprings)
    Person with significant control
    icon of calendar 2019-12-05 ~ now
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
  • 3
    RBL (RESEARCH INTERNATIONAL) LIMITED - 1987-04-07
    RESEARCH BUREAU LIMITED - 1984-12-13
    RESEARCH INTERNATIONAL LIMITED - 2017-10-26
    RESEARCH INTERNATIONAL UK LIMITED - 1991-06-11
    TNS UK LIMITED - 2024-06-14
    icon of addressSouth Bank Central, 30 Stamford Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Person with significant control
    icon of calendar 2019-12-05 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address222 Gray's Inn Road, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2022-10-31
    Person with significant control
    icon of calendar 2022-05-26 ~ now
    CIF 8 - Ownership of shares – 75% or moreOE
  • 5
    icon of address222 Gray's Inn Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-09-30
    Person with significant control
    icon of calendar 2022-06-21 ~ now
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
  • 6
    BRITISH MARKET RESEARCH BUREAU LIMITED - 1993-01-01
    BMRB INTERNATIONAL LIMITED - 2005-03-30
    BRITISH MARKET RESEARCH BUREAU LIMITED - 1979-12-31
    M.R.B. INTERNATIONAL LIMITED - 1986-08-13
    BMRB LTD. - 2010-01-14
    MRB GROUP LIMITED - 1992-01-02
    icon of address222 Gray's Inn Road, London, England
    Active Corporate (4 parents, 10 offsprings)
    Person with significant control
    icon of calendar 2019-12-05 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
  • 7
    ALNERY NO. 2337 LIMITED - 2003-06-16
    MILLWARD BROWN NO.2337 LIMITED - 2023-07-25
    WPP NO.2337 LIMITED - 2016-07-15
    icon of addressSouth Bank Central, 30 Stamford Street, London, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    879,000 GBP2021-12-31
    Person with significant control
    icon of calendar 2019-12-05 ~ now
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Right to appoint or remove directorsOE
  • 8
    icon of addressSouth Bank Central, 30 Stamford Street, London, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-03-26 ~ now
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
  • 9
    icon of address2 Tangier Central, Castle Street, Taunton, Somerset, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    689,225 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-09-01 ~ now
    CIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    ADDISON PAGE CHETWYND STREETS PLC - 1986-07-24
    ADDISON CONSULTANCY GROUP PLC - 1992-07-29
    TNS GROUP HOLDINGS PLC - 2009-02-17
    TAYLOR NELSON SOFRES PLC - 2009-02-17
    CHETWYND STREETS INTERNATIONAL LIMITED - 1985-04-30
    TAYLOR NELSON AGB PLC - 1998-06-16
    FINANCIAL PRESS INFORMATION SERVICES LIMITED - 1978-12-31
    CHETWYND STREETS PLC - 1986-05-06
    icon of addressSouth Bank Central, 30 Stamford Street, London, England
    Active Corporate (3 parents, 11 offsprings)
    Person with significant control
    icon of calendar 2019-05-15 ~ now
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
  • 11
    MBL GROUP PLC(THE) - 2003-06-11
    THE MBL GROUP LIMITED - 2007-03-16
    LEVELQUOTE PUBLIC LIMITED COMPANY - 1987-02-25
    icon of addressSouth Bank Central, 30 Stamford Street, London, England
    Active Corporate (3 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2019-12-05 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
Ceased 2
  • 1
    NFO WORLDGROUP LIMITED - 2007-03-16
    icon of addressSouth Bank Central, 30 Stamford Street, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-12-05 ~ 2023-04-23
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
  • 2
    KANTAR PUBLIC UK LIMITED - 2024-05-01
    icon of address4 Millbank, London, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2021-10-05 ~ 2022-09-01
    CIF 13 - Has significant influence or control 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 12 November 2025 and licensed under the Open Government Licence v3.0.