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 3
  • 1
    Hunter, Paul Anthony
    Born in February 1964
    Individual (190 offsprings)
    Officer
    icon of calendar 2001-07-02 ~ now
    OF - Director → CIF 0
    Hunter, Paul Anthony
    Financial Director
    Individual (190 offsprings)
    Officer
    icon of calendar 2000-07-11 ~ now
    OF - Secretary → CIF 0
  • 2
    Faure Walker, Henry Kennedy
    Born in July 1972
    Individual (190 offsprings)
    Officer
    icon of calendar 2014-04-01 ~ now
    OF - Director → CIF 0
  • 3
    REED REGIONAL NEWSPAPERS LIMITED - 1996-01-29
    ONE HUNDRED AND SIXTY-FIRST SHELF TRADING COMPANY LIMITED - 1983-02-02
    MEGA NEWSPAPERS LIMITED - 1988-01-11
    icon of addressLoudwater Mill, Station Road, Loudwater, High Wycombe, England
    Active Corporate (6 parents, 77 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 21
  • 1
    Chapple, Thomas Leslie
    Attorney born in November 1947
    Individual
    Officer
    icon of calendar 2001-04-17 ~ 2006-04-30
    OF - Director → CIF 0
  • 2
    Harker, Victoria Danielle
    Chief Financial Officer born in October 1964
    Individual
    Officer
    icon of calendar 2013-03-19 ~ 2013-10-22
    OF - Director → CIF 0
  • 3
    Westrop, Simon Alton
    Individual (169 offsprings)
    Officer
    icon of calendar 2006-01-05 ~ 2024-12-31
    OF - Secretary → CIF 0
  • 4
    Tindle, Raymond Stanley, Sir
    Newspaper Proprietor born in October 1926
    Individual (42 offsprings)
    Officer
    icon of calendar 1993-01-01 ~ 1999-11-09
    OF - Director → CIF 0
  • 5
    Jones, Robert Alan
    Commercial Director born in April 1932
    Individual
    Officer
    icon of calendar ~ 1995-12-29
    OF - Director → CIF 0
    Jones, Alan
    Newspaper Executive born in January 1950
    Individual
    Officer
    icon of calendar 1996-01-01 ~ 2000-07-11
    OF - Director → CIF 0
  • 6
    Wimmer, Kurt Andre
    General Counsel born in March 1959
    Individual
    Officer
    icon of calendar 2006-09-08 ~ 2009-04-30
    OF - Director → CIF 0
  • 7
    Mayman, Todd Andrew
    General Counsel And Secretary born in May 1959
    Individual (1 offspring)
    Officer
    icon of calendar 2009-05-01 ~ 2013-10-22
    OF - Director → CIF 0
    Mayman, Todd Andrew
    Individual (1 offspring)
    Officer
    icon of calendar 2003-06-18 ~ 2013-10-22
    OF - Secretary → CIF 0
  • 8
    Brown, James Thomson
    Newspaper Chief Executive born in August 1935
    Individual
    Officer
    icon of calendar 2000-06-06 ~ 2003-07-31
    OF - Director → CIF 0
  • 9
    Perkins, Michael John
    Chartered Secretary born in January 1942
    Individual
    Officer
    icon of calendar ~ 2000-06-05
    OF - Director → CIF 0
  • 10
    Martore, Gracia Catherine
    Business Executive born in September 1951
    Individual
    Officer
    icon of calendar 2001-04-17 ~ 2013-10-22
    OF - Director → CIF 0
  • 11
    Ratcliff, Philip Massey De Gallard
    Operations Director born in February 1939
    Individual
    Officer
    icon of calendar ~ 1999-11-09
    OF - Director → CIF 0
  • 12
    Hedger, Simon Christopher
    Individual
    Officer
    icon of calendar ~ 2000-07-11
    OF - Secretary → CIF 0
  • 13
    Pfeil, John Christopher
    Finance Director born in April 1958
    Individual (7 offsprings)
    Officer
    icon of calendar 2000-06-06 ~ 2001-07-02
    OF - Director → CIF 0
  • 14
    Dubow, Craig
    Company Director born in October 1954
    Individual (2 offsprings)
    Officer
    icon of calendar 2006-09-19 ~ 2011-10-11
    OF - Director → CIF 0
  • 15
    Sexton, James Michael Henry
    Chief Executive born in February 1947
    Individual
    Officer
    icon of calendar ~ 2000-06-06
    OF - Director → CIF 0
  • 16
    Rowley, Colin
    Chartered Accountant born in February 1941
    Individual (1 offspring)
    Officer
    icon of calendar ~ 1999-06-30
    OF - Director → CIF 0
  • 17
    Davidson, Paul
    Newspaper Publisher born in April 1954
    Individual (1 offspring)
    Officer
    icon of calendar 2000-06-06 ~ 2014-11-11
    OF - Director → CIF 0
  • 18
    Sadler, Keith John
    Finance Director born in September 1958
    Individual (16 offsprings)
    Officer
    icon of calendar 1999-06-14 ~ 2000-06-23
    OF - Director → CIF 0
  • 19
    Saleh, Paul
    Senior Vp And Chief Financial Officer born in December 1956
    Individual
    Officer
    icon of calendar 2011-07-05 ~ 2012-05-14
    OF - Director → CIF 0
  • 20
    Salkeld, John Graham
    Chartered Accountant born in February 1939
    Individual (1 offspring)
    Officer
    icon of calendar ~ 2000-06-06
    OF - Director → CIF 0
  • 21
    Dux, John Douglas
    Chief Executive born in April 1952
    Individual
    Officer
    icon of calendar 1998-04-06 ~ 2000-06-23
    OF - Director → CIF 0
parent relation
Company in focus

NEWSQUEST MEDIA (SOUTHERN) LIMITED

Previous names
NEWSQUEST MEDIA (SOUTHERN) PLC - 2002-07-24
NEWS COMMUNICATIONS & MEDIA PLC - 2000-08-02
SOUTHERN NEWSPAPERS PUBLIC LIMITED COMPANY - 1998-11-17
Standard Industrial Classification
99999 - Dormant Company

Related profiles found in government register
  • NEWSQUEST MEDIA (SOUTHERN) LIMITED
    Info
    NEWSQUEST MEDIA (SOUTHERN) PLC - 2002-07-24
    NEWS COMMUNICATIONS & MEDIA PLC - 2002-07-24
    SOUTHERN NEWSPAPERS PUBLIC LIMITED COMPANY - 2002-07-24
    Registered number 00001350
    icon of addressNewsquest Media Group Limited The Echo Building, 18 Albert Road, Bournemouth BH1 1BZ
    PRIVATE LIMITED COMPANY incorporated on 1864-06-14 (161 years 6 months). The company status is Active.
    The last date of confirmation statement was made at 2025-07-25
    CIF 0
  • NEWSQUEST MEDIA (SOUTHERN) LIMITED
    S
    Registered number 00001350
    icon of addressLoudwater Mill, Station Road, Loudwater, High Wycombe, England, HP10 9TY
    Private Limited Company in Register Of Companies England & Wales, England
    CIF 1
    Private Limited Company in Register Of Companies England And Wales, England
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 14
  • 1
    ROBERT MCENNIS & ASSOCIATES LIMITED - 1990-11-08
    icon of addressLoudwater Mill, Station Road, High Wycombe, Buckinghamshire
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 6 - Ownership of shares – 75% or moreOE
  • 2
    icon of addressLoudwater Mill, Station Road, High Wycombe, Buckinghamshire
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 16 - Ownership of shares – 75% or moreOE
  • 3
    icon of addressLoudwater Mill, Station Road, High Wycombe, Buckinghamshire
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 9 - Ownership of shares – 75% or moreOE
  • 4
    F. BAILEY & SON (HOLDINGS) LIMITED - 1996-01-01
    F. BAILEY AND SON DURSLEY (HOLDINGS) LIMITED - 1980-12-31
    icon of addressLoudwater Mill, Station Road, High Wycombe, Buckinghamshire
    Dissolved Corporate (5 parents, 5 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 1 - Ownership of shares – 75% or moreOE
  • 5
    STATPORT LIMITED - 1986-10-15
    icon of addressLoudwater Mill, Station Road, High Wycombe, Buckinghamshire
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 8 - Ownership of shares – 75% or moreOE
  • 6
    SHRIFT LIMITED - 1979-12-31
    icon of addressLoudwater Mill, Station Road, High Wycombe, Buckinghamshire
    Dissolved Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 5 - Ownership of shares – 75% or moreOE
  • 7
    icon of addressLoudwater Mill, Station Road, High Wycombe, Buckinghamshire
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 10 - Ownership of shares – 75% or moreOE
  • 8
    icon of addressLoudwater Mill, Station Road, High Wycombe, Buckinghamshire
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 7 - Ownership of shares – 75% or moreOE
  • 9
    EXPRESS NEWSPAPERS WESTERN LIMITED - 1987-02-16
    BEAVERBROOK WESTERN LIMITED - 1978-12-31
    icon of addressLoudwater Mill, Station Road, High Wycombe, Buckinghamshire
    Dissolved Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 4 - Ownership of shares – 75% or moreOE
  • 10
    W.H.HALLETT LIMITED - 1989-03-06
    icon of addressLoudwater Mill, Station Road, High Wycombe, Buckinghamshire
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 2 - Ownership of shares – 75% or moreOE
  • 11
    icon of addressLoudwater Mill, Station Road, High Wycombe, Buckinghamshire
    Dissolved Corporate (5 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 3 - Ownership of shares – 75% or moreOE
  • 12
    SALISBURY JOURNAL LIMITED - 1987-11-16
    PINOCEAN LIMITED - 1987-09-30
    TAUNTON AND SALISBURY NEWSPAPERS LIMITED - 1987-12-04
    icon of addressLoudwater Mill, Station Road, High Wycombe, Buckinghamshire
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 12 - Ownership of shares – 75% or moreOE
  • 13
    NOVELTHEME LIMITED - 1990-10-19
    icon of addressLoudwater Mill, Station Road, High Wycombe, Buckinghamshire
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 13 - Ownership of shares – 75% or moreOE
  • 14
    INDEPENDENT PUBLISHING AND PRINTING COMPANY LIMITED - 1988-11-01
    BOOKSTORE LIMITED - 1986-04-14
    icon of addressLoudwater Mill, Station Road, High Wycombe, Buckinghamshire
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 11 - Ownership of shares – 75% or moreOE
Ceased 2
  • 1
    NEWSQUEST FINANCIAL MEDIA LIMITED - 2004-10-12
    LEGISTSHELFCO NO. 47 LIMITED - 1988-05-19
    SOUTHERN MAGAZINES LIMITED - 2003-05-14
    MSM INTERNATIONAL LIMITED - 1998-07-09
    icon of addressNewsquest Media Group Limited, The Echo Building, 18 Albert Road, Bournemouth, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-12-26
    CIF 15 - Ownership of shares – 75% or more OE
  • 2
    icon of addressNewsquest Media Group Limited The Echo Building, 18 Albert Road, Bournemouth, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-12-26
    CIF 14 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.