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 18
  • 1
    Mccormack, John Joseph
    Individual (10 offsprings)
    Officer
    ~ 1997-05-12
    OF - Secretary → CIF 0
  • 2
    Meagher, John Francis
    Co Director born in July 1938
    Individual (7 offsprings)
    Officer
    ~ 1991-01-09
    OF - Director → CIF 0
  • 3
    Harton, Stephen
    Accountant born in September 1973
    Individual (4 offsprings)
    Officer
    2019-01-31 ~ 2024-04-12
    OF - Director → CIF 0
  • 4
    O'kennedy, Eamonn
    Accountant born in December 1972
    Individual (46 offsprings)
    Officer
    2011-06-27 ~ 2014-12-31
    OF - Director → CIF 0
  • 5
    Round, Andrew John
    Company Director born in October 1957
    Individual (47 offsprings)
    Officer
    1997-05-01 ~ 2011-09-30
    OF - Director → CIF 0
    Round, Andrew John
    Individual (47 offsprings)
    Officer
    1997-05-01 ~ 2003-06-16
    OF - Secretary → CIF 0
  • 6
    Murray, Ross
    Born in July 1982
    Individual (10 offsprings)
    Officer
    2024-04-12 ~ now
    OF - Director → CIF 0
  • 7
    Hopkins, Brendan Michael Anthony
    Co Director born in July 1953
    Individual (38 offsprings)
    Officer
    ~ 2010-12-31
    OF - Director → CIF 0
  • 8
    Parkinson, James Joseph
    Co Director born in May 1950
    Individual (8 offsprings)
    Officer
    ~ 2009-09-04
    OF - Director → CIF 0
  • 9
    Bracken, Derek Andrew
    Individual (35 offsprings)
    Officer
    2003-06-16 ~ 2011-04-19
    OF - Secretary → CIF 0
  • 10
    Crowley, Vincent Conor
    Company Director born in July 1959
    Individual (34 offsprings)
    Officer
    2010-09-29 ~ 2014-06-02
    OF - Director → CIF 0
  • 11
    Fallon, Ivan Gregory
    Company Director born in June 1944
    Individual (31 offsprings)
    Officer
    2003-02-17 ~ 2010-02-23
    OF - Director → CIF 0
  • 12
    Chance, Thomas Arthur
    Co Director born in July 1945
    Individual (3 offsprings)
    Officer
    ~ 1992-11-30
    OF - Director → CIF 0
  • 13
    Healy, Liam Padraig
    Co Director born in January 1929
    Individual (14 offsprings)
    Officer
    ~ 2009-09-04
    OF - Director → CIF 0
  • 14
    Gray, Richard
    Born in September 1982
    Individual (6 offsprings)
    Officer
    2021-07-31 ~ now
    OF - Director → CIF 0
    Gray, Richard
    Accountant born in September 1982
    Individual (6 offsprings)
    2019-01-31 ~ 2019-01-31
    OF - Director → CIF 0
    Gray, Richard
    Individual (6 offsprings)
    Officer
    2017-10-02 ~ now
    OF - Secretary → CIF 0
  • 15
    Snoddy, Simon
    Individual (41 offsprings)
    Officer
    2011-04-19 ~ 2017-10-02
    OF - Secretary → CIF 0
  • 16
    Preston, Michael Ryan
    Accountant born in April 1973
    Individual (16 offsprings)
    Officer
    2014-12-31 ~ 2019-01-31
    OF - Director → CIF 0
  • 17
    Mcclean, Richard J
    Director born in February 1966
    Individual (35 offsprings)
    Officer
    2011-06-27 ~ 2021-07-31
    OF - Director → CIF 0
  • 18
    Independent House, Talbot Street, Dublin 1, Dublin, Ireland
    Corporate (1 offspring)
    Person with significant control
    2017-01-15 ~ now
    PE - Ownership of voting rights - 75% or more as a member of a firmCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Has significant influence or control as a member of a firmCIF 0
    PE - Right to appoint or remove directors as a member of a firmCIF 0
parent relation
Company in focus

MEDIAHUIS UK GROUP LTD

Period: 2021-04-23 ~ now
Company number: 00983376
Registered names
MEDIAHUIS UK GROUP LTD - now
Standard Industrial Classification
58130 - Publishing Of Newspapers

Related profiles found in government register
  • MEDIAHUIS UK GROUP LTD
    Info
    INDEPENDENT NEWS & MEDIA (UK) LTD - 2021-04-23
    INDEPENDENT NEWSPAPERS HOLDINGS LIMITED - 2021-04-23
    PURBRICK,VICARY & ASSOCIATES LIMITED - 2021-04-23
    Registered number 00983376
    C/o Alexander Reece Thomson Llp The White House, 26 Mortimer Street, London W1W 7RB
    PRIVATE LIMITED COMPANY incorporated on 1970-06-30 (55 years 8 months). The company status is Active.
    The last date of confirmation statement was made at 2026-01-15
    CIF 0
  • MEDIAHUIS UK GROUP LTD
    S
    Registered number 983376
    39, Welbeck Street, London, England, W1G 8DR
    Private Company Limited By Shares in England & Wales Register Of Companies, England
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments 6
  • 1
    BELFAST TELEGRAPH NEWSPAPERS LIMITED
    R0000761
    33 Clarendon Road, Clarendon Dock, Belfast, Northern Ireland
    Dissolved Corporate (14 parents)
    Person with significant control
    2017-05-01 ~ dissolved
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Ownership of voting rights - 75% or more OE
  • 2
    BELFAST TELEGRAPH PENSION TRUSTEE LIMITED
    04079526
    39 Welbeck Street, London
    Dissolved Corporate (18 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of voting rights - 75% or more OE
  • 3
    INDEPENDENT NEWS & MEDIA (NORTHERN IRELAND) LIMITED
    - now 03899652
    HACKREMCO (NO.1595) LIMITED - 2000-01-31
    39 Welbeck Street, London
    Dissolved Corporate (20 parents)
    Person with significant control
    2016-12-24 ~ dissolved
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Ownership of voting rights - 75% or more OE
  • 4
    MEDIAHUIS UK FINANCE LIMITED
    - now 03064815
    MEDIAHUIS UK FINANCE PLC
    - 2022-09-07 03064815
    INDEPENDENT NEWSPAPERS FINANCE PLC
    - 2021-04-23 03064815
    C/o Alexander Reece Thomson Llp The White House, 26 Mortimer Street, London, England
    Dissolved Corporate (15 parents)
    Person with significant control
    2017-05-31 ~ dissolved
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of shares – 75% or more OE
  • 5
    MEDIAHUIS UK LTD
    - now 01908967
    INDEPENDENT NEWS AND MEDIA LTD
    - 2021-05-05 01908967 04059899
    INDEPENDENT NEWSPAPERS (UK) LIMITED - 2002-07-15
    NEWSPAPER PUBLISHING PLC. - 1998-05-27
    C/o Alexander Reece Thomson Llp The White House, 26 Mortimer Street, London, England
    Active Corporate (54 parents)
    Person with significant control
    2017-02-01 ~ now
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Ownership of shares – 75% or more OE
  • 6
    NEWSPREAD (UNITED KINGDOM) LTD
    - now 04989692
    INDEPENDENT NEWS & MEDIA (INVESTMENTS) UK LTD - 2006-06-13
    39 Welbeck Street, London
    Dissolved Corporate (11 parents)
    Person with significant control
    2016-12-09 ~ dissolved
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.