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 6
  • 1
    Sanderson, Peter
    Born in April 1940
    Individual (18 offsprings)
    Officer
    2006-04-20 ~ 2013-02-04
    OF - Director → CIF 0
  • 2
    Shah, Selim Jehan
    Born in January 1944
    Individual (11 offsprings)
    Officer
    (before 1990-10-01) ~ 2024-11-27
    OF - Director → CIF 0
    Mr Selim Jehan Shah
    Born in January 1944
    Individual (11 offsprings)
    Person with significant control
    2016-04-06 ~ 2024-10-29
    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
  • 3
    Shah, Jennifer Farquharson
    Individual (8 offsprings)
    Officer
    2013-02-04 ~ 2013-02-04
    OF - Secretary → CIF 0
    2013-02-04 ~ 2023-08-20
    OF - Secretary → CIF 0
    Mrs Jennifer Farquharson Shah
    Born in February 1943
    Individual (8 offsprings)
    Person with significant control
    2016-04-06 ~ 2023-08-20
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 4
    Dowds, Arthur Patrick
    Individual (9 offsprings)
    Officer
    (before 1991-12-08) ~ 1993-02-16
    OF - Secretary → CIF 0
  • 5
    Stone, Alfred Henry Marinus
    Individual (10 offsprings)
    Officer
    1993-02-16 ~ 2013-02-04
    OF - Secretary → CIF 0
  • 6
    Shah, Martyn Selim
    Born in August 1973
    Individual (4 offsprings)
    Officer
    2020-07-10 ~ now
    OF - Director → CIF 0
    Mr Martyn Selim Shah
    Born in August 1973
    Individual (4 offsprings)
    Person with significant control
    2024-10-29 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
parent relation
Company in focus

MESSENGER GROUP LIMITED

Period: 1989-04-25 ~ now
Company number: 01352476
Registered names
MESSENGER GROUP LIMITED - now
Standard Industrial Classification
90030 - Artistic Creation
58190 - Other Publishing Activities
82990 - Other Business Support Service Activities N.e.c.
Brief company account
Property, Plant & Equipment
2 GBP2025-04-30
2 GBP2024-04-30
Fixed Assets - Investments
2 GBP2025-04-30
2 GBP2024-04-30
Fixed Assets
4 GBP2025-04-30
4 GBP2024-04-30
Debtors
314,071 GBP2025-04-30
369,114 GBP2024-04-30
Cash at bank and in hand
983 GBP2025-04-30
941 GBP2024-04-30
Current Assets
315,054 GBP2025-04-30
370,055 GBP2024-04-30
Creditors
Amounts falling due within one year
-5,853 GBP2025-04-30
-5,841 GBP2024-04-30
Net Current Assets/Liabilities
309,201 GBP2025-04-30
364,214 GBP2024-04-30
Total Assets Less Current Liabilities
309,205 GBP2025-04-30
364,218 GBP2024-04-30
Equity
Called up share capital
189,574 GBP2025-04-30
189,574 GBP2024-04-30
Capital redemption reserve
9,966 GBP2025-04-30
9,966 GBP2024-04-30
Retained earnings (accumulated losses)
109,665 GBP2025-04-30
164,678 GBP2024-04-30
Equity
309,205 GBP2025-04-30
364,218 GBP2024-04-30
Average Number of Employees
02024-05-01 ~ 2025-04-30
12023-05-01 ~ 2024-04-30
Property, Plant & Equipment - Gross Cost
Other
326,993 GBP2024-04-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Other
326,991 GBP2024-04-30
Property, Plant & Equipment
Other
2 GBP2025-04-30
2 GBP2024-04-30
Investments in group undertakings and participating interests
2 GBP2025-04-30
2 GBP2024-04-30
Amounts Owed By Related Parties
221,040 GBP2025-04-30
Current
276,040 GBP2024-04-30
Other Debtors
Amounts falling due within one year, Current
93,031 GBP2025-04-30
93,074 GBP2024-04-30
Debtors
Amounts falling due within one year, Current
314,071 GBP2025-04-30
369,114 GBP2024-04-30
Trade Creditors/Trade Payables
Current
5,849 GBP2025-04-30
5,837 GBP2024-04-30
Other Creditors
Current
4 GBP2025-04-30
4 GBP2024-04-30
Creditors
Current
5,853 GBP2025-04-30
5,841 GBP2024-04-30

Related profiles found in government register
  • MESSENGER GROUP LIMITED
    Info
    MESSENGER ONE LIMITED - 1989-04-25
    MESSENGER NEWSPAPERS GROUP LIMITED - 1989-04-25
    Registered number 01352476
    1st Floor Cloister House Riverside, New Bailey Street, Manchester M3 5FS
    PRIVATE LIMITED COMPANY incorporated on 1978-02-10 (48 years 2 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-11-27
    CIF 0
  • MESSENGER GROUP LIMITED
    S
    Registered number 01352476
    1st Floor Cloister House, Riverside, New Bailey Street, Manchester, England, M3 5FS
    Limited Company in United Kingdom Companies Registry, England
    CIF 1
  • MESSENGER GROUP LIMITED
    S
    Registered number 01352476
    6th Floor, Cardinal House, St. Marys Parsonage, Manchester, England, M3 2LG
    Limited Company in United Kingdom Companies Registry, England
    CIF 2
child relation
Offspring entities and appointments 2
  • 1
    MESSENGER LEISURE LIMITED
    - now 01321789
    MESSENGER TWO LIMITED - 1993-12-01
    WARRINGTON GUARDIAN SERIES LIMITED - 1989-02-09
    CHESHIRE COUNTY NEWSPAPERS LIMITED - 1987-03-26
    1st Floor Cloister House Riverside, New Bailey Street, Manchester, England
    Active Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of voting rights - 75% or more OE
  • 2
    THE WILTSHIRE LEISURE VILLAGE LIMITED
    - now 03003027
    THE ESSEX LIMITED - 2006-07-17
    1st Floor Cloister House Riverside, New Bailey Street, Manchester, England
    Active Corporate (10 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Ownership of voting rights - 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.