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 59
  • 1
    Mcpartland, Peter Thomas
    Managing Director born in June 1945
    Individual (3 offsprings)
    Officer
    1995-11-13 ~ 1996-02-16
    OF - Director → CIF 0
  • 2
    Embley, Deborah Jayne
    Finance Director born in December 1963
    Individual (40 offsprings)
    Officer
    2002-01-14 ~ 2005-04-21
    OF - Director → CIF 0
  • 3
    Allitt, Julian Bernard
    Company Executive born in January 1946
    Individual (15 offsprings)
    Officer
    (before 1991-06-22) ~ 1991-08-07
    OF - Director → CIF 0
  • 4
    White, Gary Charles
    Finance Director born in April 1962
    Individual (60 offsprings)
    Officer
    2007-04-03 ~ 2013-08-31
    OF - Director → CIF 0
  • 5
    Keenan, Paul Anthony
    Publisher born in December 1963
    Individual (133 offsprings)
    Officer
    2005-08-31 ~ 2022-12-13
    OF - Director → CIF 0
    2024-01-15 ~ 2024-09-30
    OF - Director → CIF 0
  • 6
    Elliot, Richard Emmerson
    Accountant born in February 1966
    Individual (227 offsprings)
    Officer
    2005-07-20 ~ 2007-02-28
    OF - Director → CIF 0
  • 7
    Arculus, Thomas David Guy
    Publisher born in June 1946
    Individual (40 offsprings)
    Officer
    1995-11-13 ~ 1997-03-03
    OF - Director → CIF 0
  • 8
    Vickery, Sarah Jane
    Finance Director born in October 1963
    Individual (132 offsprings)
    Officer
    2014-09-30 ~ 2022-12-13
    OF - Director → CIF 0
  • 9
    Colnbrook, Lord
    Member Of House Of Lords born in August 1922
    Individual (2 offsprings)
    Officer
    (before 1991-06-22) ~ 1994-08-25
    OF - Director → CIF 0
  • 10
    Griffiths, Ian Ward
    Group Finance Director born in September 1966
    Individual (48 offsprings)
    Officer
    2006-01-23 ~ 2008-01-29
    OF - Director → CIF 0
  • 11
    Seddon, Philip John
    Chartered Accountant born in September 1959
    Individual (18 offsprings)
    Officer
    1994-08-19 ~ 1999-11-30
    OF - Director → CIF 0
    Seddon, Philip John
    Individual (18 offsprings)
    Officer
    1993-12-07 ~ 1994-10-05
    OF - Secretary → CIF 0
  • 12
    Beddard, Gary Max
    Chief Financial Officer born in August 1960
    Individual (13 offsprings)
    Officer
    2008-01-29 ~ 2017-05-19
    OF - Director → CIF 0
  • 13
    Miller, Robin William, Sir
    Publisher born in December 1940
    Individual (41 offsprings)
    Officer
    1992-02-19 ~ 1998-07-16
    OF - Director → CIF 0
  • 14
    Gardner, Barbara
    Sales Manager born in January 1951
    Individual (7 offsprings)
    Officer
    1995-11-13 ~ 1998-06-17
    OF - Director → CIF 0
  • 15
    Walker, Rodney Myerscough, Sir
    Company Director born in April 1943
    Individual (53 offsprings)
    Officer
    1991-08-13 ~ 1994-08-19
    OF - Director → CIF 0
  • 16
    Weir, James William Hartland
    Accountant born in June 1965
    Individual (42 offsprings)
    Officer
    2005-06-17 ~ 2005-12-16
    OF - Director → CIF 0
  • 17
    Myciunka, Simon
    Born in November 1979
    Individual (17 offsprings)
    Officer
    2023-06-28 ~ now
    OF - Director → CIF 0
  • 18
    Gardner, Edward, Sir
    Barrister At Law born in May 1912
    Individual (1 offspring)
    Officer
    (before 1991-06-22) ~ 1991-07-30
    OF - Director → CIF 0
  • 19
    Gregory, Shaun
    Sales Director born in October 1968
    Individual (53 offsprings)
    Officer
    2005-04-21 ~ 2006-03-03
    OF - Director → CIF 0
  • 20
    Lawrence, Eric Alexander
    Chartered Accountant born in August 1962
    Individual (22 offsprings)
    Officer
    1995-09-12 ~ 1995-11-30
    OF - Director → CIF 0
  • 21
    Parkinson, Steven David
    Brand Director Radio born in April 1966
    Individual (2 offsprings)
    Officer
    2007-02-28 ~ 2013-03-20
    OF - Director → CIF 0
  • 22
    Kavanagh, Paul
    Group Programme Director born in December 1966
    Individual (1 offspring)
    Officer
    1996-03-20 ~ 2000-02-01
    OF - Director → CIF 0
  • 23
    Porter, Stanley
    Chartered Accountant born in September 1933
    Individual (10 offsprings)
    Officer
    (before 1991-06-22) ~ 1994-09-07
    OF - Director → CIF 0
  • 24
    Jones, Christopher James
    Director born in July 1983
    Individual (12 offsprings)
    Officer
    2024-05-09 ~ 2025-06-30
    OF - Director → CIF 0
  • 25
    Schoonmaker, Timothy
    Director Of Companies born in July 1957
    Individual (32 offsprings)
    Officer
    1992-02-19 ~ 2004-01-31
    OF - Director → CIF 0
  • 26
    Mcnamee, Gordon
    Managing Director born in May 1960
    Individual (6 offsprings)
    Officer
    1995-11-13 ~ 1997-11-21
    OF - Director → CIF 0
  • 27
    Walmsley, Derek Kerr
    Individual (182 offsprings)
    Officer
    1994-10-05 ~ 2001-12-31
    OF - Secretary → CIF 0
  • 28
    Baxter, Andrew Travis
    Broadcast Manager born in September 1957
    Individual (24 offsprings)
    Officer
    2005-06-17 ~ 2010-03-31
    OF - Director → CIF 0
  • 29
    Moloney, Thomas Charles
    Publisher born in May 1959
    Individual (22 offsprings)
    Officer
    1998-06-17 ~ 1999-03-26
    OF - Director → CIF 0
    2005-08-31 ~ 2007-05-17
    OF - Director → CIF 0
  • 30
    Mason, James
    Company Director born in October 1923
    Individual (23 offsprings)
    Officer
    (before 1991-06-22) ~ 1991-07-30
    OF - Director → CIF 0
  • 31
    Connolly, Michael Joseph
    Chartered Accountant born in June 1941
    Individual (23 offsprings)
    Officer
    (before 1991-06-22) ~ 1994-08-19
    OF - Director → CIF 0
  • 32
    Jackson, Richard
    Born in February 1969
    Individual (14 offsprings)
    Officer
    2022-12-13 ~ now
    OF - Director → CIF 0
  • 33
    Grigson, David John
    Accountant born in November 1954
    Individual (53 offsprings)
    Officer
    1994-08-19 ~ 2000-02-01
    OF - Director → CIF 0
  • 34
    Story, Mark Trafford
    Managing Director born in May 1955
    Individual (7 offsprings)
    Officer
    2005-06-17 ~ 2009-02-27
    OF - Director → CIF 0
  • 35
    Mccluskey, Brian
    Finance Director born in October 1961
    Individual (70 offsprings)
    Officer
    2000-01-04 ~ 2001-09-28
    OF - Director → CIF 0
  • 36
    Jones, Neil Henry
    Company Executive born in January 1949
    Individual (12 offsprings)
    Officer
    1992-09-02 ~ 1994-08-19
    OF - Director → CIF 0
  • 37
    Folland, Nicholas James
    Individual (116 offsprings)
    Officer
    2002-01-01 ~ 2007-03-30
    OF - Secretary → CIF 0
  • 38
    Narebor, Torugbene Eniyekeye
    Individual (75 offsprings)
    Officer
    2007-09-28 ~ 2008-01-29
    OF - Secretary → CIF 0
  • 39
    Firth, Paul Malcolm
    Accountant born in December 1957
    Individual (8 offsprings)
    Officer
    1994-08-19 ~ 1995-09-12
    OF - Director → CIF 0
  • 40
    Rich, Marcus Alvin
    Marketing Director born in June 1959
    Individual (74 offsprings)
    Officer
    2005-06-17 ~ 2005-12-16
    OF - Director → CIF 0
  • 41
    Toumazis, Thomas
    Md Emap On Air born in June 1961
    Individual (4 offsprings)
    Officer
    1998-06-17 ~ 2000-02-01
    OF - Director → CIF 0
  • 42
    Whitney, John Norton Braithwaite
    Company Director born in December 1930
    Individual (24 offsprings)
    Officer
    1991-09-02 ~ 1994-08-25
    OF - Director → CIF 0
  • 43
    Latty, David William
    Director Of Companies born in August 1953
    Individual (6 offsprings)
    Officer
    1995-11-13 ~ 2000-02-01
    OF - Director → CIF 0
  • 44
    Roche, Henry John, Sir
    Newspaper Executive born in January 1934
    Individual (17 offsprings)
    Officer
    (before 1991-06-22) ~ 1994-09-07
    OF - Director → CIF 0
  • 45
    Elsdon, Kate
    Individual (97 offsprings)
    Officer
    2007-03-30 ~ 2007-09-28
    OF - Secretary → CIF 0
  • 46
    Goodchild, David Paul
    Managing Director born in March 1970
    Individual (12 offsprings)
    Officer
    2008-01-29 ~ 2016-05-11
    OF - Director → CIF 0
  • 47
    Dewhurst, Anthony John
    Solicitor born in November 1950
    Individual (23 offsprings)
    Officer
    1992-09-02 ~ 1994-08-19
    OF - Director → CIF 0
    Dewhurst, Anthony John
    Individual (23 offsprings)
    Officer
    (before 1991-06-22) ~ 1993-12-07
    OF - Secretary → CIF 0
  • 48
    Hand, Kevin Lawrence
    Director Of Companies born in July 1951
    Individual (17 offsprings)
    Officer
    1997-11-13 ~ 2000-02-01
    OF - Director → CIF 0
  • 49
    Ford, Deidre Ann
    Managing Director born in November 1960
    Individual (122 offsprings)
    Officer
    1995-11-13 ~ 2000-02-01
    OF - Director → CIF 0
    2001-10-01 ~ 2023-06-30
    OF - Director → CIF 0
  • 50
    Smith, Terence Denby
    Director Of Companies born in January 1934
    Individual (8 offsprings)
    Officer
    1996-02-20 ~ 2000-02-01
    OF - Director → CIF 0
    2005-08-31 ~ 2007-03-31
    OF - Director → CIF 0
  • 51
    Dunne, George Henry
    Managing Director born in April 1946
    Individual (7 offsprings)
    Officer
    1996-06-19 ~ 1998-06-01
    OF - Director → CIF 0
  • 52
    Timson, Susan
    Sales Director born in November 1960
    Individual (6 offsprings)
    Officer
    2005-06-17 ~ 2008-06-30
    OF - Director → CIF 0
  • 53
    Brown, Alexander
    Born in March 1971
    Individual (7 offsprings)
    Officer
    2025-07-22 ~ now
    OF - Director → CIF 0
  • 54
    Davies, Christopher Peter
    Born in February 1962
    Individual (22 offsprings)
    Officer
    2022-12-13 ~ now
    OF - Director → CIF 0
  • 55
    Milburn, Peter
    Managing Director born in October 1952
    Individual (7 offsprings)
    Officer
    1995-11-13 ~ 1996-05-31
    OF - Director → CIF 0
  • 56
    Oyston, Owen John
    Company Executive born in January 1934
    Individual (72 offsprings)
    Officer
    (before 1991-06-22) ~ 1991-07-30
    OF - Director → CIF 0
  • 57
    Media House, Peterborough Business Park, Lynch Wood, Peterborough, England
    Active Corporate (20 parents, 4 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 58
    SISEC LIMITED
    00737958
    21 Holborn Viaduct, London
    Active Corporate (25 parents, 1506 offsprings)
    Officer
    2008-01-29 ~ 2011-04-01
    OF - Secretary → CIF 0
  • 59
    BAUER GROUP SECRETARIAT LIMITED
    - now 00944753
    BAUER METRO LIMITED - 2011-03-14
    EMAP METRO LIMITED - 2008-02-20
    ROBSON JONES PUBLISHING COMPANY LIMITED - 1987-02-20
    ROBSON JONES TRAVEL LIMITED - 1986-10-29
    Media House, Peterborough Business Park, Lynch Wood, Peterborough, England
    Active Corporate (50 parents, 136 offsprings)
    Officer
    2011-04-01 ~ now
    OF - Secretary → CIF 0
parent relation
Company in focus

BAUER RADIO LIMITED

Period: 2008-02-20 ~ now
Company number: 01394141
Registered names
BAUER RADIO LIMITED - now
EMAP RADIO LIMITED - 2008-02-20
EMAP RADIO LIMITED - 2000-04-14
NEARPALM LIMITED - 1979-12-31
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • BAUER RADIO LIMITED
    Info
    EMAP RADIO LIMITED - 2008-02-20
    EMAP PERFORMANCE LIMITED - 2008-02-20
    EMAP RADIO LIMITED - 2008-02-20
    TRANS WORLD COMMUNICATIONS PLC - 2008-02-20
    MISS WORLD GROUP PUBLIC LIMITED COMPANY - 2008-02-20
    JEM INTERNATIONAL (LONDON) LIMITED - 2008-02-20
    NEARPALM LIMITED - 2008-02-20
    Registered number 01394141
    Media House Peterborough Business Park, Lynch Wood, Peterborough PE2 6EA
    PRIVATE LIMITED COMPANY incorporated on 1978-10-16 (47 years 6 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-11-23
    CIF 0
  • BAUER RADIO LIMITED
    S
    Registered number missing
    Media House Peterborough Business Park, Lynch Wood, Peterborough, England, PE2 6EA
    Private Limited Company
    CIF 1
  • BAUER RADIO LIMITED
    S
    Registered number missing
    Media House, Peterborough Business Park, Lynch Wood, Peterborough, United Kingdom, PE2 6EA
    Private Limited Company
    CIF 2
  • BAUER RADIO LIMITED
    S
    Registered number 0139141
    Media House, Peterborough Business Park, Lynch Wood, Peterborough, England, PE2 6EA
    Limited By Shares in Companies House, United Kingdom
    CIF 3
child relation
Offspring entities and appointments 36
  • 1
    102.4 WISH FM LIMITED
    - now 03134290
    WISH 102.4 FM LIMITED - 1996-11-13
    REDCOVER LIMITED - 1996-01-26
    Media House Peterborough Business Park, Lynch Wood, Peterborough, United Kingdom
    Dissolved Corporate (35 parents)
    Person with significant control
    2019-02-28 ~ dissolved
    CIF 35 - Right to appoint or remove directors OE
    CIF 35 - Ownership of shares – 75% or more OE
    CIF 35 - Ownership of voting rights - 75% or more OE
  • 2
    BAUER DIGITAL RADIO LIMITED
    - now 01875591
    EMAP DIGITAL RADIO LIMITED - 2008-02-20
    THE DIGITAL RADIO GROUP LIMITED - 1999-04-09
    D A B GROUP LIMITED - 1997-11-12
    RUSMUND LIMITED - 1997-10-22
    Media House Peterborough Business Park, Lynch Wood, Peterborough, United Kingdom
    Active Corporate (37 parents, 6 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 16 - Ownership of voting rights - 75% or more OE
    CIF 16 - Right to appoint or remove directors OE
    CIF 16 - Ownership of shares – 75% or more OE
  • 3
    BAUER GOLDEN SQUARE LIMITED
    - now 06600450
    TIML GOLDEN SQUARE LIMITED - 2014-01-10
    Media House Peterborough Business Park, Lynch Wood, Peterborough, United Kingdom
    Dissolved Corporate (11 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 21 - Ownership of voting rights - 75% or more OE
    CIF 21 - Ownership of shares – 75% or more OE
    CIF 21 - Right to appoint or remove directors OE
  • 4
    BAUER GROUP SECRETARIAT LIMITED
    - now 00944753
    BAUER METRO LIMITED - 2011-03-14
    EMAP METRO LIMITED - 2008-02-20
    ROBSON JONES PUBLISHING COMPANY LIMITED - 1987-02-20
    ROBSON JONES TRAVEL LIMITED - 1986-10-29
    Media House Peterborough Business Park, Lynch Wood, Peterborough, United Kingdom
    Active Corporate (50 parents, 136 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 28 - Ownership of shares – 75% or more OE
    CIF 28 - Ownership of voting rights - 75% or more OE
    CIF 28 - Right to appoint or remove directors OE
  • 5
    BAUER MEDIA OUTDOOR HOLDINGS LIMITED
    - now 03565606
    CLEAR CHANNEL HOLDINGS LIMITED
    - 2025-04-08 03565606
    CLEAR CHANNEL U.K. LIMITED - 1998-11-30
    STARNJEWELL LIMITED - 1998-06-08
    33 Golden Square, London
    Active Corporate (28 parents, 2 offsprings)
    Person with significant control
    2025-03-31 ~ now
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Ownership of voting rights - 75% or more OE
  • 6
    BAUER RADIO (WEST MIDLANDS) LIMITED
    - now 04287647
    PLANET ROCK (WEST MIDLANDS) LIMITED - 2015-08-21
    KERRANG! RADIO (WEST MIDLANDS) LIMITED - 2014-12-19
    K RADIO (WEST MIDLANDS) LIMITED - 2003-04-15
    Media House Peterborough Business Park, Lynch Wood, Peterborough, United Kingdom
    Dissolved Corporate (24 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 20 - Ownership of voting rights - 75% or more OE
    CIF 20 - Ownership of shares – 75% or more OE
    CIF 20 - Right to appoint or remove directors OE
  • 7
    BAUER RADIO'S CASH FOR KIDS CHARITIES
    - now 06424810
    BAUER RADIO CHARITIES - 2010-03-18
    EMAP RADIO CHARITIES - 2008-05-12
    C/o Cash For Kids, Hampdon House Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, England
    Active Corporate (20 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 31 - Has significant influence or control over the trustees of a trust OE
  • 8
    BAUER RADIO'S CASH FOR KIDS CHARITIES (SCOTLAND)
    SC376887
    30 Leith Street, Edinburgh, Scotland
    Active Corporate (18 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 30 - Has significant influence or control over the trustees of a trust OE
    CIF 30 - Has significant influence or control as a member of a firm OE
    CIF 30 - Has significant influence or control OE
  • 9
    C. E. DIGITAL LIMITED
    03667131
    30 Leicester Square, London
    Active Corporate (37 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 19 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    CRB AUDIO GROUP LIMITED
    - now 05176795
    CELADOR RADIO BROADCASTING LIMITED
    - 2020-09-17 05176795 05124045
    CELADOR ENTERTAINMENT LIMITED - 2008-11-10
    Media House Peterborough Business Park, Lynch Wood, Peterborough, United Kingdom
    Dissolved Corporate (17 parents, 7 offsprings)
    Person with significant control
    2019-01-31 ~ dissolved
    CIF 33 - Ownership of voting rights - 75% or more OE
    CIF 33 - Right to appoint or remove directors OE
    CIF 33 - Ownership of shares – 75% or more OE
  • 11
    DOWNTOWN RADIO LIMITED
    - now NI010164
    COMMUNITY RADIO SERVICES LIMITED - 2000-01-01
    COMMUNITY RADIO SERVICES PLC - 1997-09-11
    Kiltonga Industrial Estate, Newtownards, Co Down
    Active Corporate (24 parents)
    Person with significant control
    2019-12-31 ~ now
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Right to appoint or remove directors OE
  • 12
    IPSWICH 102 LTD
    - now 11139896
    MUXCO SUFFOLK RADIO LIMITED - 2018-06-26
    St Hilary Transmitter, St. Hilary, Cowbridge, Vale Of Glamorgan, Wales
    Active Corporate (10 parents)
    Person with significant control
    2021-09-17 ~ 2025-07-03
    CIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    JAZZ FM LIMITED
    - now 06825325 02585798... (more)
    JAZZ FM INVESTMENTS LIMITED - 2016-01-08
    Media House Peterborough Business Park, Lynch Wood, Peterborough, England
    Dissolved Corporate (18 parents)
    Person with significant control
    2018-08-31 ~ dissolved
    CIF 24 - Right to appoint or remove directors OE
    CIF 24 - Ownership of shares – 75% or more OE
    CIF 24 - Ownership of voting rights - 75% or more OE
  • 14
    KEY 103 LIMITED
    - now 00828619 02250170... (more)
    PICCADILLY RADIO LIMITED - 2007-11-14
    GREATER MANCHESTER INDEPENDENT RADIO LIMITED - 1984-05-10
    Media House Peterborough Business Park, Lynch Wood, Peterborough, United Kingdom
    Dissolved Corporate (58 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of voting rights - 75% or more OE
  • 15
    KISS FM RADIO LIMITED
    02378790
    Media House Peterborough Business Park, Lynch Wood, Peterborough, United Kingdom
    Dissolved Corporate (41 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 17 - Ownership of voting rights - 75% or more OE
    CIF 17 - Ownership of shares – 75% or more OE
    CIF 17 - Right to appoint or remove directors OE
  • 16
    LINCS FM GROUP LIMITED
    - now 02602875
    LINCS FM PLC - 2004-04-14
    Media House Peterborough Business Park, Lynch Wood, Peterborough, United Kingdom
    Dissolved Corporate (17 parents, 16 offsprings)
    Person with significant control
    2019-02-28 ~ dissolved
    CIF 26 - Right to appoint or remove directors OE
    CIF 26 - Ownership of shares – 75% or more OE
    CIF 26 - Ownership of voting rights - 75% or more OE
  • 17
    MAGIC 105.4 LIMITED
    - now 03562118
    MELODY RADIO LIMITED - 1999-03-18
    EMAP SHELF COMPANY NUMBER 1 LIMITED - 1998-06-17
    TRUSHELFCO (NO.2365) LIMITED - 1998-06-10
    Media House Peterborough Business Park, Lynch Wood, Peterborough, United Kingdom
    Dissolved Corporate (28 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 18 - Ownership of shares – 75% or more OE
    CIF 18 - Right to appoint or remove directors OE
    CIF 18 - Ownership of voting rights - 75% or more OE
  • 18
    METRO RADIO LIMITED
    02644277
    Media House Peterborough Business Park, Lynch Wood, Peterborough, United Kingdom
    Dissolved Corporate (34 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Ownership of shares – 75% or more OE
  • 19
    OCTAVE IP LIMITED
    - now 12395152
    PRECIS 2775 LIMITED
    - 2020-06-08 12395152 11446821... (more)
    1 London Bridge Street, London, United Kingdom
    Active Corporate (12 parents)
    Person with significant control
    2020-02-27 ~ 2025-06-30
    CIF 27 - Right to appoint or remove directors OE
    CIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 27 - Has significant influence or control as a member of a firm OE
    CIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    ORION MEDIA HOLDINGS LIMITED
    - now 06898196
    INGLEBY (1811) LIMITED - 2009-06-23
    Media House Peterborough Business Park, Lynch Wood, Peterborough
    Dissolved Corporate (13 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 22 - Right to appoint or remove directors OE
    CIF 22 - Ownership of voting rights - 75% or more OE
    CIF 22 - Ownership of shares – 75% or more OE
  • 21
    PICCADILLY RADIO LIMITED
    - now 06440531 02250170... (more)
    3561ST SINGLE MEMBER SHELF TRADING COMPANY LIMITED - 2008-01-18
    Media House Peterborough Business Park, Lynch Wood, Peterborough, United Kingdom
    Dissolved Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Ownership of shares – 75% or more OE
  • 22
    PLANET ROCK LIMITED
    - now 05946157
    ROCK SHOW LIMITED - 2008-06-05
    VISA SOFTWARE SOLUTIONS LIMITED - 2008-02-29
    Media House Peterborough Business Park, Lynch Wood, Peterborough, United Kingdom
    Dissolved Corporate (9 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 11 - Right to appoint or remove directors OE
    CIF 11 - Ownership of shares – 75% or more OE
    CIF 11 - Ownership of voting rights - 75% or more OE
  • 23
    RADIO AIRE LIMITED
    - now 01466839
    WEST YORKSHIRE BROADCASTING P.L.C. - 1997-06-09
    TRUSHELFCO (NO. 266) LIMITED - 1980-12-31
    Media House Peterborough Business Park, Lynch Wood, Peterborough, United Kingdom
    Dissolved Corporate (42 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 15 - Ownership of voting rights - 75% or more OE
    CIF 15 - Ownership of shares – 75% or more OE
    CIF 15 - Right to appoint or remove directors OE
  • 24
    RADIO CITY (SOUND OF MERSEYSIDE) LTD
    01033029
    Media House Peterborough Business Park, Lynch Wood, Peterborough, United Kingdom
    Dissolved Corporate (39 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 13 - Ownership of shares – 75% or more OE
    CIF 13 - Right to appoint or remove directors OE
    CIF 13 - Ownership of voting rights - 75% or more OE
  • 25
    RADIO CLYDE CASH FOR KIDS
    SC365231 SC483162
    Cash For Kids, Radio Clyde Clydebank Business Park, 3 South Avenue, Clydebank
    Active Corporate (33 parents)
    Person with significant control
    2017-06-02 ~ now
    CIF 32 - Has significant influence or control over the trustees of a trust OE
  • 26
    RADIO FORTH LIMITED
    SC052164
    Clydebank Business Park, Clydebank, Glasgow
    Dissolved Corporate (38 parents)
    Person with significant control
    2020-11-20 ~ dissolved
    CIF 23 - Right to appoint or remove directors OE
    CIF 23 - Ownership of voting rights - 75% or more as a member of a firm OE
    CIF 23 - Ownership of voting rights - 75% or more OE
    CIF 23 - Ownership of shares – 75% or more OE
  • 27
    RADIO HALLAM LIMITED
    01115073
    Media House Peterborough Business Park, Lynch Wood, Peterborough, United Kingdom
    Dissolved Corporate (44 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Ownership of shares – 75% or more OE
  • 28
    RADIOCENTRE LIMITED
    - now 02669040 05734792
    RADIO ADVERTISING BUREAU LIMITED - 2006-06-16
    ZIRCON ASTERISK LIMITED - 1992-04-16
    C/o Rmt Accountants & Business Advisors Ltd, Gosforth Park Avenue, Newcastle Upon Tyne, England
    Active Corporate (78 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 36 - Ownership of shares – More than 25% but not more than 50% OE
  • 29
    RADIOWAVE (BLACKPOOL) LIMITED
    02380110
    Media House Peterborough Business Park, Lynch Wood, Peterborough, United Kingdom
    Dissolved Corporate (31 parents)
    Person with significant control
    2019-02-28 ~ dissolved
    CIF 34 - Right to appoint or remove directors OE
    CIF 34 - Ownership of shares – 75% or more OE
    CIF 34 - Ownership of voting rights - 75% or more OE
  • 30
    RED ROSE RADIO LIMITED
    01372170 13512128
    Media House Peterborough Business Park, Lynch Wood, Peterborough, United Kingdom
    Dissolved Corporate (53 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 14 - Right to appoint or remove directors OE
    CIF 14 - Ownership of shares – 75% or more OE
    CIF 14 - Ownership of voting rights - 75% or more OE
  • 31
    SCOTTISH RADIO HOLDINGS LIMITED
    - now SC048376
    SCOTTISH RADIO HOLDINGS PLC - 2005-10-17
    RADIO CLYDE HOLDINGS PLC - 1994-02-09
    RADIO CLYDE PUBLIC LIMITED COMPANY - 1991-05-10
    Clydebank Business Park, Clydebank
    Dissolved Corporate (37 parents, 12 offsprings)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 25 - Ownership of voting rights - 75% or more OE
    CIF 25 - Right to appoint or remove directors OE
    CIF 25 - Ownership of shares – 75% or more OE
  • 32
    SHARPSTREAM LIMITED
    06828317
    Media House, Lynch Wood, Peterborough, England
    Active Corporate (12 parents)
    Person with significant control
    2024-04-30 ~ now
    CIF 6 - Has significant influence or control OE
  • 33
    SOUND DIGITAL LIMITED
    09245317
    Media House Peterborough Business Park, Lynch Wood, Peterborough, United Kingdom
    Active Corporate (17 parents)
    Person with significant control
    2016-04-06 ~ 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
  • 34
    TFM RADIO LIMITED
    - now 00728006
    SOUND BROADCASTING (TEESSIDE) LIMITED - 1991-02-20
    Media House Peterborough Business Park, Lynch Wood, Peterborough, United Kingdom
    Dissolved Corporate (34 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 12 - Ownership of voting rights - 75% or more OE
    CIF 12 - Ownership of shares – 75% or more OE
    CIF 12 - Right to appoint or remove directors OE
  • 35
    UKRD GROUP LIMITED
    - now 02725453
    UK RADIO HOLDINGS LIMITED - 1994-10-04
    PRINTRECORD LIMITED - 1992-11-04
    Media House Peterborough Business Park, Lynch Wood, Peterborough, England
    Dissolved Corporate (38 parents, 20 offsprings)
    Person with significant control
    2019-03-31 ~ dissolved
    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
  • 36
    VIKING RADIO LIMITED
    - now 02065517
    YORKSHIRE AND HUMBERSIDE INDEPENDENT RADIO LIMITED - 1987-06-11
    STAREGALS LIMITED - 1987-04-27
    Media House Peterborough Business Park, Lynch Wood, Peterborough, United Kingdom
    Dissolved Corporate (37 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - 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.