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 4
  • 1
    Mcbride, Angus Keith
    Born in March 1965
    Individual (6 offsprings)
    Officer
    icon of calendar 2025-09-29 ~ now
    OF - Director → CIF 0
  • 2
    Humphreys, Emma Caroline
    Born in August 1976
    Individual (60 offsprings)
    Officer
    icon of calendar 2022-07-25 ~ now
    OF - Director → CIF 0
  • 3
    Brooks, Rebekah Mary
    Born in May 1968
    Individual (8 offsprings)
    Officer
    icon of calendar 2015-12-04 ~ now
    OF - Director → CIF 0
  • 4
    NEWS INTERNATIONAL HOLDINGS - 2013-06-25
    ALNERY NO. 2345 LIMITED - 2003-06-16
    icon of address1, London Bridge Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 37
  • 1
    Milner, Clive Alexander
    Chief Operating Officer born in November 1956
    Individual (3 offsprings)
    Officer
    icon of calendar 2001-07-30 ~ 2010-12-31
    OF - Director → CIF 0
  • 2
    Murdoch, Keith Rupert
    Newspaper Proprietor born in March 1931
    Individual
    Officer
    icon of calendar ~ 2012-07-20
    OF - Director → CIF 0
  • 3
    Hinton, Leslie Frank
    Exec Chairman & Ceo born in February 1944
    Individual
    Officer
    icon of calendar 1995-08-01 ~ 2008-01-21
    OF - Director → CIF 0
  • 4
    Nova, Janet
    Senior Vice President And Deputy General Counsel born in October 1966
    Individual
    Officer
    icon of calendar 2011-10-10 ~ 2012-07-20
    OF - Director → CIF 0
  • 5
    Mockridge, Thomas
    Chief Executive Officer born in July 1955
    Individual
    Officer
    icon of calendar 2011-09-05 ~ 2012-12-31
    OF - Director → CIF 0
  • 6
    Darcey, Michael William
    Chief Executive Officer born in June 1965
    Individual (4 offsprings)
    Officer
    icon of calendar 2013-01-01 ~ 2015-09-14
    OF - Director → CIF 0
  • 7
    Mcdonald, Ian
    Managing Director Operations born in November 1940
    Individual
    Officer
    icon of calendar 2001-07-30 ~ 2008-09-01
    OF - Director → CIF 0
  • 8
    Williams, Mark Andrew
    Company Director born in March 1961
    Individual (1 offspring)
    Officer
    icon of calendar 2008-05-23 ~ 2008-12-16
    OF - Director → CIF 0
  • 9
    Searby, Richard Henry
    Barrister born in July 1931
    Individual
    Officer
    icon of calendar ~ 1992-01-31
    OF - Director → CIF 0
  • 10
    Dinsmore, David William
    Chief Operating Officer born in September 1968
    Individual (8 offsprings)
    Officer
    icon of calendar 2015-09-14 ~ 2025-09-29
    OF - Director → CIF 0
  • 11
    Stehrenberger, Peter Walter
    Executive Director born in August 1938
    Individual (1 offspring)
    Officer
    icon of calendar ~ 2001-10-31
    OF - Director → CIF 0
    Stehrenberger, Peter Walter
    Individual (1 offspring)
    Officer
    icon of calendar 1992-11-25 ~ 2001-10-31
    OF - Secretary → CIF 0
  • 12
    Longcroft, Christopher Charles Stoddart
    Chief Financial Officer born in March 1971
    Individual (32 offsprings)
    Officer
    icon of calendar 2012-09-26 ~ 2022-07-25
    OF - Director → CIF 0
  • 13
    Rogers, Eleanor
    Individual
    Officer
    icon of calendar ~ 1992-11-25
    OF - Secretary → CIF 0
  • 14
    O'neill, William Alan
    Executive Vice President born in May 1936
    Individual
    Officer
    icon of calendar 1995-03-28 ~ 2002-01-14
    OF - Director → CIF 0
  • 15
    Sarazen, Richard Allen
    Finance Director born in June 1933
    Individual
    Officer
    icon of calendar ~ 1994-01-06
    OF - Director → CIF 0
  • 16
    Holloway, Lyndley John
    Director born in January 1929
    Individual
    Officer
    icon of calendar ~ 1994-01-06
    OF - Director → CIF 0
  • 17
    Sheldon, John Rodney Clifford
    Director born in August 1924
    Individual
    Officer
    icon of calendar ~ 1994-01-06
    OF - Director → CIF 0
  • 18
    Macmanus, James Niall Manus
    Executive Director born in July 1943
    Individual (3 offsprings)
    Officer
    icon of calendar 2005-10-24 ~ 2011-09-13
    OF - Director → CIF 0
  • 19
    Panuccio, Susan Lee
    Finance Director born in June 1972
    Individual (12 offsprings)
    Officer
    icon of calendar 2008-07-17 ~ 2012-12-13
    OF - Director → CIF 0
  • 20
    Thomas, Barbara, Lady
    Lawyer born in December 1946
    Individual (2 offsprings)
    Officer
    icon of calendar 1993-04-05 ~ 1994-12-31
    OF - Director → CIF 0
  • 21
    Barraclough, Stephen Thomas
    Finance Director born in May 1952
    Individual
    Officer
    icon of calendar ~ 1995-01-03
    OF - Director → CIF 0
  • 22
    Ruda, Michael
    Deputy Managing Director born in June 1930
    Individual
    Officer
    icon of calendar ~ 1993-11-26
    OF - Director → CIF 0
  • 23
    Linford, Richard Martin
    Chief Financial Officer born in February 1952
    Individual
    Officer
    icon of calendar 1995-01-03 ~ 2006-01-30
    OF - Director → CIF 0
  • 24
    Schmidt, Hans Karsten
    Lawyer born in October 1927
    Individual
    Officer
    icon of calendar ~ 1993-10-01
    OF - Director → CIF 0
  • 25
    Knight, Andrew Stephen Bower
    Director born in November 1939
    Individual (4 offsprings)
    Officer
    icon of calendar ~ 2003-06-20
    OF - Director → CIF 0
  • 26
    Flynn, Douglas Ronald
    Managing Director born in June 1949
    Individual
    Officer
    icon of calendar 1995-01-03 ~ 1999-08-31
    OF - Director → CIF 0
  • 27
    Fischer, August Antonius
    Managing Director Ni Plc born in February 1939
    Individual
    Officer
    icon of calendar ~ 1995-03-15
    OF - Director → CIF 0
  • 28
    Itzkowitz, Jay
    Director Of Legal Affairs born in August 1960
    Individual
    Officer
    icon of calendar 1999-09-22 ~ 2001-07-30
    OF - Director → CIF 0
  • 29
    Gill, Michael Charles
    Accountant born in January 1963
    Individual (47 offsprings)
    Officer
    icon of calendar 2013-10-25 ~ 2013-11-12
    OF - Director → CIF 0
  • 30
    Daintith, Stephen Wayne
    Chief Financial Officer born in May 1964
    Individual (25 offsprings)
    Officer
    icon of calendar 2005-09-19 ~ 2008-05-23
    OF - Director → CIF 0
  • 31
    Stone, Carla
    Individual (2 offsprings)
    Officer
    icon of calendar 2001-10-31 ~ 2012-04-02
    OF - Secretary → CIF 0
  • 32
    Chinnery, Paul Andrew
    Individual
    Officer
    icon of calendar 2012-07-26 ~ 2014-09-12
    OF - Secretary → CIF 0
  • 33
    Evans, John Berwyn
    Director born in January 1938
    Individual
    Officer
    icon of calendar ~ 1994-01-06
    OF - Director → CIF 0
  • 34
    Murdoch, James Rupert
    Deputy Chief Operating And Chairman And Ceo, Inter born in December 1972
    Individual (2 offsprings)
    Officer
    icon of calendar 2008-04-22 ~ 2012-03-01
    OF - Director → CIF 0
  • 35
    Brooks, Rebekah Mary
    Chief Executive Officer Of News International born in May 1968
    Individual (8 offsprings)
    Officer
    icon of calendar 2009-07-23 ~ 2011-08-08
    OF - Director → CIF 0
  • 36
    Dux, John Douglas
    Managing Director born in April 1952
    Individual
    Officer
    icon of calendar ~ 1995-03-17
    OF - Director → CIF 0
  • 37
    Catto, Stephen Gordon, Rt Hon Lord
    Merchant Banker born in January 1923
    Individual
    Officer
    icon of calendar ~ 1996-09-18
    OF - Director → CIF 0
parent relation
Company in focus

NEWS CORP UK & IRELAND LIMITED

Previous names
NI GROUP LIMITED - 2013-06-25
NEWS INTERNATIONAL LIMITED - 2011-05-31
NEWS INTERNATIONAL PUBLIC LIMITED COMPANY - 2003-06-24
Standard Industrial Classification
58130 - Publishing Of Newspapers

Related profiles found in government register
  • NEWS CORP UK & IRELAND LIMITED
    Info
    NI GROUP LIMITED - 2013-06-25
    NEWS INTERNATIONAL LIMITED - 2013-06-25
    NEWS INTERNATIONAL PUBLIC LIMITED COMPANY - 2013-06-25
    Registered number 00081701
    icon of address1 London Bridge Street, London SE1 9GF
    PRIVATE LIMITED COMPANY incorporated on 1904-07-28 (121 years 5 months). The company status is Active.
    The last date of confirmation statement was made at 2025-07-31
    CIF 0
  • NEWS CORP UK & IRELAND LIMITED
    S
    Registered number 81701
    icon of address1, London Bridge Street, London, England, SE1 9GF
    CIF 1
  • NEWS CORP UK & IRELAND LIMITED
    S
    Registered number 00081701
    icon of address1, London Bridge Street, London, England, SE1 9GF
    Limited By Shares in England, United Kingdom
    CIF 2
    Private Limited Company in Companies House, United Kingdom
    CIF 3
child relation
Offspring entities and appointments
Active 37
  • 1
    icon of address25 St James's Place, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-09-08 ~ now
    CIF 1 - Director → ME
  • 2
    icon of address1 London Bridge Street, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 17 - Right to appoint or remove directorsOE
    CIF 17 - Ownership of shares – 75% or moreOE
    CIF 17 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address1 London Bridge Street, London
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Ownership of shares – 75% or moreOE
  • 4
    icon of address1 London Bridge Street, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 14 - Ownership of voting rights - 75% or moreOE
    CIF 14 - Ownership of shares – 75% or moreOE
    CIF 14 - Right to appoint or remove directorsOE
  • 5
    ALNERY NO. 986 LIMITED - 1990-07-03
    icon of address1 London Bridge Street, London
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 24 - Ownership of voting rights - 75% or moreOE
    CIF 24 - Right to appoint or remove directorsOE
    CIF 24 - Ownership of shares – 75% or moreOE
  • 6
    NEWSPRINTERS LIMITED - 2017-08-30
    NEWS SOLUTIONS LIMITED - 2022-10-21
    NEWS SHELF 2 LIMITED - 2006-10-18
    icon of address1 London Bridge Street, London
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 33 - Right to appoint or remove directorsOE
    CIF 33 - Ownership of voting rights - 75% or moreOE
    CIF 33 - Ownership of shares – 75% or moreOE
  • 7
    icon of address1 London Bridge Street, London
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Right to appoint or remove directorsOE
  • 8
    LONDON POST LIMITED - 1985-07-04
    TYROLESE TWENTY-FIVE LIMITED - 1985-03-12
    LONDON POST (PRINTERS) LIMITED - 1987-12-28
    icon of address1 London Bridge Street, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 19 - Ownership of shares – 75% or moreOE
    CIF 19 - Ownership of voting rights - 75% or moreOE
    CIF 19 - Right to appoint or remove directorsOE
  • 9
    TYROLESE (56) LIMITED - 1986-06-25
    icon of address1 London Bridge Street, London
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 22 - Ownership of voting rights - 75% or moreOE
    CIF 22 - Right to appoint or remove directorsOE
    CIF 22 - Ownership of shares – 75% or moreOE
  • 10
    icon of address1 London Bridge Street, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 38 - Ownership of voting rights - 75% or moreOE
    CIF 38 - Right to appoint or remove directorsOE
    CIF 38 - Ownership of shares – 75% or moreOE
  • 11
    REDCOAT EVENTS LIMITED - 2021-06-11
    icon of address1 London Bridge Street, London, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -2,713,036 GBP2020-12-31
    Person with significant control
    icon of calendar 2018-09-28 ~ dissolved
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Ownership of shares – 75% or moreOE
  • 12
    BERROW'S INTERNATIONAL PUBLICATIONS LIMITED - 1976-12-31
    icon of address1 London Bridge Street, London
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
  • 13
    POSHTRIPLE LIMITED - 1990-10-16
    STRAYKAT LIMITED - 1994-02-25
    NWS PROPERTY INVESTMENTS (6) LIMITED - 1991-05-10
    icon of address1 London Bridge Street, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 23 - Right to appoint or remove directorsOE
    CIF 23 - Ownership of shares – 75% or moreOE
    CIF 23 - Ownership of voting rights - 75% or moreOE
  • 14
    NEWS 2024 LIMITED - 2002-08-02
    ALNERY NO.2130 LIMITED - 2001-03-22
    icon of address1 London Bridge Street, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 28 - Right to appoint or remove directorsOE
    CIF 28 - Ownership of voting rights - 75% or moreOE
    CIF 28 - Ownership of shares – 75% or moreOE
  • 15
    ALNERY NO. 1203 LIMITED - 1992-10-05
    icon of address1 London Bridge Street, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 25 - Right to appoint or remove directorsOE
    CIF 25 - Ownership of voting rights - 75% or moreOE
    CIF 25 - Ownership of shares – More than 50% but less than 75%OE
  • 16
    NEWS SHELF 4 LIMITED - 2008-05-13
    NI DIRECT LIMITED - 2013-06-25
    icon of address1 London Bridge Street, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 34 - Right to appoint or remove directorsOE
    CIF 34 - Ownership of voting rights - 75% or moreOE
    CIF 34 - Ownership of shares – 75% or moreOE
  • 17
    WORTHYSTOCK LIMITED - 1985-06-11
    NEWS INTERNATIONAL TRADING LIMITED - 2013-06-25
    NEWS INTERNATIONAL SUPPLY COMPANY LIMITED - 2011-06-08
    icon of address1 London Bridge Street, London
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 20 - Right to appoint or remove directorsOE
    CIF 20 - Ownership of voting rights - 75% or moreOE
    CIF 20 - Ownership of shares – 75% or moreOE
  • 18
    NEWS UK & IRELAND LIMITED - 2013-06-25
    NEWS PLUS MEDIA LIMITED - 2013-06-10
    icon of address1 London Bridge Street, London
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 37 - Right to appoint or remove directorsOE
    CIF 37 - Ownership of voting rights - 75% or moreOE
    CIF 37 - Ownership of shares – 75% or moreOE
  • 19
    NEWS SHELF 1 LIMITED - 2006-09-28
    NI RECRUITMENT HOLDINGS LIMITED - 2013-06-25
    icon of address1 London Bridge Street, London
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 32 - Right to appoint or remove directorsOE
    CIF 32 - Ownership of voting rights - 75% or moreOE
    CIF 32 - Ownership of shares – 75% or moreOE
  • 20
    EPARTNERS CAPITAL LIMITED - 2002-07-12
    NEWS INTERNATIONAL TRADING IRELAND LIMITED - 2013-06-25
    NEWS INTERNATIONAL NEWSPAPERS (IRELAND) LIMITED - 2011-07-04
    NEWS INTERNATIONAL NEWSPAPERS (EIRE) LIMITED - 2002-08-02
    ALNERY NO. 1845 LIMITED - 1999-04-26
    icon of address1 London Bridge Street, London
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 27 - Ownership of shares – 75% or moreOE
    CIF 27 - Right to appoint or remove directorsOE
    CIF 27 - Ownership of voting rights - 75% or moreOE
  • 21
    ALNERY NO. 3040 LIMITED - 2012-07-04
    SUNDAY TIMES DRIVING LIMITED - 2014-01-08
    icon of address1 London Bridge Street, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 36 - Right to appoint or remove directorsOE
    CIF 36 - Ownership of shares – 75% or moreOE
    CIF 36 - Ownership of voting rights - 75% or moreOE
  • 22
    NEWS PRINTERS SOUTHERN LIMITED - 2021-03-21
    NEWS SHELF 5 LIMITED - 2006-11-10
    icon of address1 London Bridge Street, London
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 35 - Ownership of shares – 75% or moreOE
    CIF 35 - Ownership of voting rights - 75% or moreOE
    CIF 35 - Right to appoint or remove directorsOE
  • 23
    ALNERY NO.338 LIMITED - 1985-06-24
    icon of address1 London Bridge Street, London
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    PUMA JVCO LIMITED - 2024-03-25
    icon of addressGreat Cambridge Road, Hertfordshire, United Kingdom
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2023-08-11 ~ now
    CIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 25
    ALNERY NO.2452 LIMITED - 2004-09-21
    NEWS PRINTERS GROUP LIMITED - 2014-10-15
    NEWS SOLUTIONS LIMITED - 2017-08-30
    icon of address1 London Bridge Street, London
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 31 - Right to appoint or remove directorsOE
    CIF 31 - Ownership of voting rights - 75% or moreOE
    CIF 31 - Ownership of shares – 75% or moreOE
  • 26
    icon of address1 London Bridge Street, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 18 - Right to appoint or remove directorsOE
    CIF 18 - Ownership of voting rights - 75% or moreOE
    CIF 18 - Ownership of shares – 75% or moreOE
  • 27
    PRECIS 2775 LIMITED - 2020-06-08
    icon of address1 London Bridge Street, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2020-02-27 ~ now
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
  • 28
    icon of addressNew City Court, 20 St. Thomas Street, London, England
    Active Corporate (8 parents)
    Equity (Company account)
    1,424,072 GBP2022-12-31
    Person with significant control
    icon of calendar 2022-12-20 ~ now
    CIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    icon of address1 London Bridge Street, London
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 13 - Right to appoint or remove directorsOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Ownership of shares – 75% or moreOE
  • 30
    NEWS OPTIMUS LIMITED - 2005-02-28
    NEWS PRINTERS CENTRAL LIMITED - 2005-02-04
    ALNERY NO. 2455 LIMITED - 2004-09-21
    NEWS 5005 LIMITED - 2005-03-18
    BROADSYSTEM VENTURES LIMITED - 2008-09-26
    icon of address1 London Bridge Street, London
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 30 - Right to appoint or remove directorsOE
    CIF 30 - Ownership of voting rights - 75% or moreOE
    CIF 30 - Ownership of shares – 75% or moreOE
  • 31
    icon of address1 London Bridge Street, London
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 15 - Ownership of shares – 75% or moreOE
    CIF 15 - Right to appoint or remove directorsOE
    CIF 15 - Ownership of voting rights - 75% or moreOE
  • 32
    icon of address1 London Bridge Street, London, 1 London Bridge Street, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 26 - Ownership of voting rights - 75% or moreOE
    CIF 26 - Right to appoint or remove directorsOE
    CIF 26 - Ownership of shares – 75% or moreOE
  • 33
    TIMES NEWSPAPERS LONDON LIMITED - 2022-11-22
    TIMES NEWSPAPERS LIMITED - 2022-11-22
    icon of address1 London Bridge Street, London
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2023-06-28 ~ now
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
  • 34
    THOMSON NEWSPAPERS LIMITED - 1980-12-31
    icon of address1 London Bridge Street, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
  • 35
    NEWS 4004 LIMITED - 2006-07-28
    TIMES MEDIA LIMITED - 2022-11-22
    icon of address1 London Bridge Street, London
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 29 - Right to appoint or remove directorsOE
    CIF 29 - Ownership of shares – 75% or moreOE
    CIF 29 - Ownership of voting rights - 75% or moreOE
  • 36
    BOUVERIE TRUSTEES LIMITED - 1989-09-28
    icon of address1 London Bridge Street, London
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 16 - Ownership of shares – 75% or moreOE
    CIF 16 - Right to appoint or remove directorsOE
    CIF 16 - Ownership of voting rights - 75% or moreOE
  • 37
    WIRELESS GROUP PLC - 2016-11-30
    UTV MEDIA PLC - 2007-08-21
    UTV MEDIA PLC - 2016-02-29
    BEECHGROVE TRADING LIMITED - 2007-08-13
    UTV MEDIA LIMITED - 2007-08-21
    icon of addressCity Quays 2, 2 Clarendon Road, Belfast, United Kingdom
    Active Corporate (4 parents, 8 offsprings)
    Person with significant control
    icon of calendar 2016-09-26 ~ now
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
Ceased 2
  • 1
    UNRULY HOLDINGS LIMITED - 2023-07-11
    icon of addressLabs Hogarth House (1st Floor), 136 High Holborn, London, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -0 GBP2019-07-01 ~ 2020-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-01-04
    CIF 39 - Right to appoint or remove directors OE
    CIF 39 - Ownership of shares – 75% or more OE
    CIF 39 - Ownership of voting rights - 75% or more OE
  • 2
    icon of addressNew City Court, 20 St. Thomas Street, London, England
    Active Corporate (8 parents)
    Equity (Company account)
    1,424,072 GBP2022-12-31
    Person with significant control
    icon of calendar 2018-07-18 ~ 2018-09-12
    CIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 4 - Ownership of voting rights - More than 25% but not more than 50% 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.