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 24
  • 1
    Martore, Gracia Catherine
    Business Executive born in September 1951
    Individual (5 offsprings)
    Officer
    2001-04-17 ~ 2013-10-22
    OF - Director → CIF 0
  • 2
    Rowley, Colin
    Chartered Accountant born in February 1941
    Individual (17 offsprings)
    Officer
    ~ 1999-06-30
    OF - Director → CIF 0
  • 3
    Brown, James Thomson
    Newspaper Chief Executive born in August 1935
    Individual (145 offsprings)
    Officer
    2000-06-06 ~ 2003-07-31
    OF - Director → CIF 0
  • 4
    Davidson, Paul
    Newspaper Publisher born in April 1954
    Individual (166 offsprings)
    Officer
    2000-06-06 ~ 2014-11-11
    OF - Director → CIF 0
  • 5
    Jones, Robert Alan
    Commercial Director born in April 1932
    Individual (15 offsprings)
    Officer
    ~ 1995-12-29
    OF - Director → CIF 0
    Jones, Alan
    Newspaper Executive born in January 1950
    Individual (15 offsprings)
    Officer
    1996-01-01 ~ 2000-07-11
    OF - Director → CIF 0
  • 6
    Westrop, Simon Alton
    Individual (189 offsprings)
    Officer
    2006-01-05 ~ 2024-12-31
    OF - Secretary → CIF 0
  • 7
    Ratcliff, Philip Massey De Gallard
    Operations Director born in February 1939
    Individual (9 offsprings)
    Officer
    ~ 1999-11-09
    OF - Director → CIF 0
  • 8
    Hunter, Paul Anthony
    Born in February 1964
    Individual (196 offsprings)
    Officer
    2001-07-02 ~ now
    OF - Director → CIF 0
    Hunter, Paul Anthony
    Financial Director
    Individual (196 offsprings)
    Officer
    2000-07-11 ~ now
    OF - Secretary → CIF 0
  • 9
    Pfeil, John Christopher
    Finance Director born in April 1958
    Individual (302 offsprings)
    Officer
    2000-06-06 ~ 2001-07-02
    OF - Director → CIF 0
  • 10
    Tindle, Raymond Stanley, Sir
    Newspaper Proprietor born in October 1926
    Individual (88 offsprings)
    Officer
    1993-01-01 ~ 1999-11-09
    OF - Director → CIF 0
  • 11
    Hedger, Simon Christopher
    Individual (34 offsprings)
    Officer
    ~ 2000-07-11
    OF - Secretary → CIF 0
  • 12
    Mayman, Todd Andrew
    General Counsel And Secretary born in May 1959
    Individual (6 offsprings)
    Officer
    2009-05-01 ~ 2013-10-22
    OF - Director → CIF 0
    Mayman, Todd Andrew
    Individual (6 offsprings)
    Officer
    2003-06-18 ~ 2013-10-22
    OF - Secretary → CIF 0
  • 13
    Salkeld, John Graham
    Chartered Accountant born in February 1939
    Individual (8 offsprings)
    Officer
    ~ 2000-06-06
    OF - Director → CIF 0
  • 14
    Sadler, Keith John
    Finance Director born in September 1958
    Individual (139 offsprings)
    Officer
    1999-06-14 ~ 2000-06-23
    OF - Director → CIF 0
  • 15
    Chapple, Thomas Leslie
    Attorney born in November 1947
    Individual (3 offsprings)
    Officer
    2001-04-17 ~ 2006-04-30
    OF - Director → CIF 0
  • 16
    Dux, John Douglas
    Chief Executive born in April 1952
    Individual (23 offsprings)
    Officer
    1998-04-06 ~ 2000-06-23
    OF - Director → CIF 0
  • 17
    Wimmer, Kurt Andre
    General Counsel born in March 1959
    Individual (4 offsprings)
    Officer
    2006-09-08 ~ 2009-04-30
    OF - Director → CIF 0
  • 18
    Sexton, James Michael Henry
    Chief Executive born in February 1947
    Individual (26 offsprings)
    Officer
    ~ 2000-06-06
    OF - Director → CIF 0
  • 19
    Faure Walker, Henry Kennedy
    Born in July 1972
    Individual (200 offsprings)
    Officer
    2014-04-01 ~ now
    OF - Director → CIF 0
  • 20
    Dubow, Craig
    Company Director born in October 1954
    Individual (6 offsprings)
    Officer
    2006-09-19 ~ 2011-10-11
    OF - Director → CIF 0
  • 21
    Saleh, Paul
    Senior Vp And Chief Financial Officer born in December 1956
    Individual (3 offsprings)
    Officer
    2011-07-05 ~ 2012-05-14
    OF - Director → CIF 0
  • 22
    Perkins, Michael John
    Chartered Secretary born in January 1942
    Individual (3 offsprings)
    Officer
    ~ 2000-06-05
    OF - Director → CIF 0
  • 23
    Harker, Victoria Danielle
    Chief Financial Officer born in October 1964
    Individual (5 offsprings)
    Officer
    2013-03-19 ~ 2013-10-22
    OF - Director → CIF 0
  • 24
    NEWSQUEST MEDIA GROUP LIMITED
    - now 01676637
    REED REGIONAL NEWSPAPERS LIMITED - 1996-01-29
    MEGA NEWSPAPERS LIMITED - 1988-01-11
    ONE HUNDRED AND SIXTY-FIRST SHELF TRADING COMPANY LIMITED - 1983-02-02
    Loudwater Mill, Station Road, Loudwater, High Wycombe, England
    Active Corporate (32 parents, 79 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

NEWSQUEST MEDIA (SOUTHERN) LIMITED

Period: 2002-07-24 ~ now
Company number: 00001350 01622542... (more)
Registered names
NEWSQUEST MEDIA (SOUTHERN) LIMITED - now 01622542... (more)
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
    Newsquest Media Group Limited The Echo Building, 18 Albert Road, Bournemouth BH1 1BZ
    PRIVATE LIMITED COMPANY incorporated on 1864-06-14 (161 years 10 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-07-25
    CIF 0
  • NEWSQUEST MEDIA (SOUTHERN) LIMITED
    S
    Registered number 00001350
    Loudwater 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 16
  • 1
    ADVERTISER SERIES LIMITED
    - now 01360754
    ROBERT MCENNIS & ASSOCIATES LIMITED - 1990-11-08
    Loudwater Mill, Station Road, High Wycombe, Buckinghamshire
    Dissolved Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 7 - Ownership of shares – 75% or more OE
  • 2
    ADVERTISING DISTRIBUTION SERVICES LIMITED
    03687058
    Loudwater Mill, Station Road, High Wycombe, Buckinghamshire
    Dissolved Corporate (11 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 16 - Ownership of shares – 75% or more OE
  • 3
    AVON ADVERTISER LIMITED(THE)
    01745053
    Loudwater Mill, Station Road, High Wycombe, Buckinghamshire
    Dissolved Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 10 - Ownership of shares – 75% or more OE
  • 4
    BAILEY NEWSPAPER GROUP LIMITED
    - now 00913599 00582937
    F. BAILEY & SON (HOLDINGS) LIMITED - 1996-01-01
    F. BAILEY AND SON DURSLEY (HOLDINGS) LIMITED - 1980-12-31
    Loudwater Mill, Station Road, High Wycombe, Buckinghamshire
    Dissolved Corporate (21 parents, 5 offsprings)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 1 - Ownership of shares – 75% or more OE
  • 5
    CAMPAIGN FREE NEWSPAPERS LIMITED
    - now 01654777
    STATPORT LIMITED - 1986-10-15
    Loudwater Mill, Station Road, High Wycombe, Buckinghamshire
    Dissolved Corporate (22 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 9 - Ownership of shares – 75% or more OE
  • 6
    HAMPSHIRE NEWSPAPERS LIMITED
    - now 01313004
    SHRIFT LIMITED - 1979-12-31
    Loudwater Mill, Station Road, High Wycombe, Buckinghamshire
    Dissolved Corporate (14 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 6 - Ownership of shares – 75% or more OE
  • 7
    HELSTON PRINTERS LIMITED
    01805045
    Loudwater Mill, Station Road, High Wycombe, Buckinghamshire
    Dissolved Corporate (17 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 11 - Ownership of shares – 75% or more OE
  • 8
    NEW FOREST POST LIMITED
    01563432
    Loudwater Mill, Station Road, High Wycombe, Buckinghamshire
    Dissolved Corporate (15 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 8 - Ownership of shares – 75% or more OE
  • 9
    NEWSQUEST SPECIALIST MEDIA LIMITED
    - now 02231405
    NEWSQUEST FINANCIAL MEDIA LIMITED - 2004-10-12
    SOUTHERN MAGAZINES LIMITED - 2003-05-14
    MSM INTERNATIONAL LIMITED - 1998-07-09
    LEGISTSHELFCO NO. 47 LIMITED - 1988-05-19
    Newsquest Media Group Limited, The Echo Building, 18 Albert Road, Bournemouth, United Kingdom
    Active Corporate (18 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2016-12-26
    CIF 14 - Ownership of shares – 75% or more OE
  • 10
    PACKET NEWSPAPERS (CORNWALL) LIMITED
    - now 00977890
    EXPRESS NEWSPAPERS WESTERN LIMITED - 1987-02-16
    BEAVERBROOK WESTERN LIMITED - 1978-12-31
    Loudwater Mill, Station Road, High Wycombe, Buckinghamshire
    Dissolved Corporate (19 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 5 - Ownership of shares – 75% or more OE
  • 11
    SALISBURY JOURNAL NEWSPAPERS LIMITED
    - now 00539632
    W.H.HALLETT LIMITED - 1989-03-06
    Loudwater Mill, Station Road, High Wycombe, Buckinghamshire
    Dissolved Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 2 - Ownership of shares – 75% or more OE
  • 12
    SOPRESS INVESTMENTS LIMITED
    00969614
    Newsquest Media Group Limited The Echo Building, 18 Albert Road, Bournemouth, United Kingdom
    Active Corporate (17 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2016-12-26
    CIF 4 - Ownership of shares – 75% or more OE
  • 13
    SOUTH WALES ARGUS LIMITED
    00788359
    Loudwater Mill, Station Road, High Wycombe, Buckinghamshire
    Dissolved Corporate (31 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 3 - Ownership of shares – 75% or more OE
  • 14
    SOUTH WEST COUNTIES NEWSPAPERS LIMITED
    - now 02158624 01049918... (more)
    TAUNTON AND SALISBURY NEWSPAPERS LIMITED - 1987-12-04
    SALISBURY JOURNAL LIMITED - 1987-11-16
    PINOCEAN LIMITED - 1987-09-30
    Loudwater Mill, Station Road, High Wycombe, Buckinghamshire
    Dissolved Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 13 - Ownership of shares – 75% or more OE
  • 15
    STOUR VALLEY NEWS LIMITED
    - now 02516431
    NOVELTHEME LIMITED - 1990-10-19
    Loudwater Mill, Station Road, High Wycombe, Buckinghamshire
    Dissolved Corporate (17 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 15 - Ownership of shares – 75% or more OE
  • 16
    WEST OF ENGLAND NEWSPAPERS LIMITED
    - now 01932276
    INDEPENDENT PUBLISHING AND PRINTING COMPANY LIMITED - 1988-11-01
    BOOKSTORE LIMITED - 1986-04-14
    Loudwater Mill, Station Road, High Wycombe, Buckinghamshire
    Dissolved Corporate (20 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 12 - 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.