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 6
  • 1
    Brown, Alexander
    Born in March 1971
    Individual (7 offsprings)
    Officer
    icon of calendar 2025-07-22 ~ now
    OF - Director → CIF 0
  • 2
    Myciunka, Simon
    Born in November 1979
    Individual (15 offsprings)
    Officer
    icon of calendar 2023-06-28 ~ now
    OF - Director → CIF 0
  • 3
    Davies, Christopher Peter
    Born in February 1962
    Individual (12 offsprings)
    Officer
    icon of calendar 2022-12-13 ~ now
    OF - Director → CIF 0
  • 4
    Jackson, Richard
    Born in February 1969
    Individual (7 offsprings)
    Officer
    icon of calendar 2022-12-13 ~ now
    OF - Director → CIF 0
  • 5
    ROBSON JONES TRAVEL LIMITED - 1986-10-29
    EMAP METRO LIMITED - 2008-02-20
    ROBSON JONES PUBLISHING COMPANY LIMITED - 1987-02-20
    BAUER METRO LIMITED - 2011-03-14
    icon of addressMedia House, Peterborough Business Park, Lynch Wood, Peterborough, England
    Active Corporate (6 parents, 136 offsprings)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2011-04-01 ~ now
    OF - Secretary → CIF 0
  • 6
    icon of addressMedia House, Peterborough Business Park, Lynch Wood, Peterborough, England
    Active Corporate (12 parents, 4 offsprings)
    Person with significant control
    icon of calendar 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
Ceased 53
  • 1
    Allitt, Julian Bernard
    Company Executive born in January 1946
    Individual (5 offsprings)
    Officer
    icon of calendar ~ 1991-08-07
    OF - Director → CIF 0
  • 2
    Embley, Deborah Jayne
    Finance Director born in December 1963
    Individual
    Officer
    icon of calendar 2002-01-14 ~ 2005-04-21
    OF - Director → CIF 0
  • 3
    Story, Mark Trafford
    Managing Director born in May 1955
    Individual
    Officer
    icon of calendar 2005-06-17 ~ 2009-02-27
    OF - Director → CIF 0
  • 4
    Mason, James
    Company Director born in October 1923
    Individual
    Officer
    icon of calendar ~ 1991-07-30
    OF - Director → CIF 0
  • 5
    Baxter, Andrew Travis
    Broadcast Manager born in September 1957
    Individual (4 offsprings)
    Officer
    icon of calendar 2005-06-17 ~ 2010-03-31
    OF - Director → CIF 0
  • 6
    Jones, Neil Henry
    Company Executive born in January 1949
    Individual
    Officer
    icon of calendar 1992-09-02 ~ 1994-08-19
    OF - Director → CIF 0
  • 7
    Latty, David William
    Director Of Companies born in August 1953
    Individual
    Officer
    icon of calendar 1995-11-13 ~ 2000-02-01
    OF - Director → CIF 0
  • 8
    Jones, Christopher James
    Director born in July 1983
    Individual (2 offsprings)
    Officer
    icon of calendar 2024-05-09 ~ 2025-06-30
    OF - Director → CIF 0
  • 9
    Walmsley, Derek Kerr
    Individual (2 offsprings)
    Officer
    icon of calendar 1994-10-05 ~ 2001-12-31
    OF - Secretary → CIF 0
  • 10
    Kavanagh, Paul
    Group Programme Director born in December 1966
    Individual
    Officer
    icon of calendar 1996-03-20 ~ 2000-02-01
    OF - Director → CIF 0
  • 11
    Walker, Rodney Myerscough, Sir
    Company Director born in April 1943
    Individual (18 offsprings)
    Officer
    icon of calendar 1991-08-13 ~ 1994-08-19
    OF - Director → CIF 0
  • 12
    Moloney, Thomas Charles
    Publisher born in May 1959
    Individual (1 offspring)
    Officer
    icon of calendar 1998-06-17 ~ 1999-03-26
    OF - Director → CIF 0
    icon of calendar 2005-08-31 ~ 2007-05-17
    OF - Director → CIF 0
  • 13
    Vickery, Sarah Jane
    Finance Director born in October 1963
    Individual (115 offsprings)
    Officer
    icon of calendar 2014-09-30 ~ 2022-12-13
    OF - Director → CIF 0
  • 14
    Goodchild, David Paul
    Managing Director born in March 1970
    Individual (4 offsprings)
    Officer
    icon of calendar 2008-01-29 ~ 2016-05-11
    OF - Director → CIF 0
  • 15
    Folland, Nicholas James
    Individual (17 offsprings)
    Officer
    icon of calendar 2002-01-01 ~ 2007-03-30
    OF - Secretary → CIF 0
  • 16
    Mcpartland, Peter Thomas
    Managing Director born in June 1945
    Individual
    Officer
    icon of calendar 1995-11-13 ~ 1996-02-16
    OF - Director → CIF 0
  • 17
    Dunne, George Henry
    Managing Director born in April 1946
    Individual
    Officer
    icon of calendar 1996-06-19 ~ 1998-06-01
    OF - Director → CIF 0
  • 18
    Schoonmaker, Timothy
    Director Of Companies born in July 1957
    Individual (1 offspring)
    Officer
    icon of calendar 1992-02-19 ~ 2004-01-31
    OF - Director → CIF 0
  • 19
    Mccluskey, Brian
    Finance Director born in October 1961
    Individual (2 offsprings)
    Officer
    icon of calendar 2000-01-04 ~ 2001-09-28
    OF - Director → CIF 0
  • 20
    Mcnamee, Gordon
    Managing Director born in May 1960
    Individual (3 offsprings)
    Officer
    icon of calendar 1995-11-13 ~ 1997-11-21
    OF - Director → CIF 0
  • 21
    Gardner, Edward, Sir
    Barrister At Law born in May 1912
    Individual
    Officer
    icon of calendar ~ 1991-07-30
    OF - Director → CIF 0
  • 22
    Oyston, Owen John
    Company Executive born in January 1934
    Individual (52 offsprings)
    Officer
    icon of calendar ~ 1991-07-30
    OF - Director → CIF 0
  • 23
    Arculus, Thomas David Guy
    Publisher born in June 1946
    Individual (2 offsprings)
    Officer
    icon of calendar 1995-11-13 ~ 1997-03-03
    OF - Director → CIF 0
  • 24
    Keenan, Paul Anthony
    Publisher born in December 1963
    Individual (114 offsprings)
    Officer
    icon of calendar 2005-08-31 ~ 2022-12-13
    OF - Director → CIF 0
    icon of calendar 2024-01-15 ~ 2024-09-30
    OF - Director → CIF 0
  • 25
    Beddard, Gary Max
    Chief Financial Officer born in August 1960
    Individual (7 offsprings)
    Officer
    icon of calendar 2008-01-29 ~ 2017-05-19
    OF - Director → CIF 0
  • 26
    Parkinson, Steven David
    Brand Director Radio born in April 1966
    Individual
    Officer
    icon of calendar 2007-02-28 ~ 2013-03-20
    OF - Director → CIF 0
  • 27
    Weir, James William Hartland
    Accountant born in June 1965
    Individual (1 offspring)
    Officer
    icon of calendar 2005-06-17 ~ 2005-12-16
    OF - Director → CIF 0
  • 28
    Grigson, David John
    Accountant born in November 1954
    Individual (2 offsprings)
    Officer
    icon of calendar 1994-08-19 ~ 2000-02-01
    OF - Director → CIF 0
  • 29
    Seddon, Philip John
    Chartered Accountant born in September 1959
    Individual
    Officer
    icon of calendar 1994-08-19 ~ 1999-11-30
    OF - Director → CIF 0
    Seddon, Philip John
    Individual
    Officer
    icon of calendar 1993-12-07 ~ 1994-10-05
    OF - Secretary → CIF 0
  • 30
    Colnbrook, Lord
    Member Of House Of Lords born in August 1922
    Individual
    Officer
    icon of calendar ~ 1994-08-25
    OF - Director → CIF 0
  • 31
    Smith, Terence Denby
    Director Of Companies born in January 1934
    Individual (1 offspring)
    Officer
    icon of calendar 1996-02-20 ~ 2000-02-01
    OF - Director → CIF 0
    icon of calendar 2005-08-31 ~ 2007-03-31
    OF - Director → CIF 0
  • 32
    Hand, Kevin Lawrence
    Director Of Companies born in July 1951
    Individual
    Officer
    icon of calendar 1997-11-13 ~ 2000-02-01
    OF - Director → CIF 0
  • 33
    Whitney, John Norton Braithwaite
    Company Director born in December 1930
    Individual
    Officer
    icon of calendar 1991-09-02 ~ 1994-08-25
    OF - Director → CIF 0
  • 34
    Gardner, Barbara
    Sales Manager born in January 1951
    Individual (1 offspring)
    Officer
    icon of calendar 1995-11-13 ~ 1998-06-17
    OF - Director → CIF 0
  • 35
    Griffiths, Ian Ward
    Group Finance Director born in September 1966
    Individual (4 offsprings)
    Officer
    icon of calendar 2006-01-23 ~ 2008-01-29
    OF - Director → CIF 0
  • 36
    Lawrence, Eric Alexander
    Chartered Accountant born in August 1962
    Individual
    Officer
    icon of calendar 1995-09-12 ~ 1995-11-30
    OF - Director → CIF 0
  • 37
    Miller, Robin William, Sir
    Publisher born in December 1940
    Individual (11 offsprings)
    Officer
    icon of calendar 1992-02-19 ~ 1998-07-16
    OF - Director → CIF 0
  • 38
    Elsdon, Kate
    Individual (8 offsprings)
    Officer
    icon of calendar 2007-03-30 ~ 2007-09-28
    OF - Secretary → CIF 0
  • 39
    Narebor, Torugbene Eniyekeye
    Individual
    Officer
    icon of calendar 2007-09-28 ~ 2008-01-29
    OF - Secretary → CIF 0
  • 40
    Dewhurst, Anthony John
    Solicitor born in November 1950
    Individual (1 offspring)
    Officer
    icon of calendar 1992-09-02 ~ 1994-08-19
    OF - Director → CIF 0
    Dewhurst, Anthony John
    Individual (1 offspring)
    Officer
    icon of calendar ~ 1993-12-07
    OF - Secretary → CIF 0
  • 41
    Milburn, Peter
    Managing Director born in October 1952
    Individual (3 offsprings)
    Officer
    icon of calendar 1995-11-13 ~ 1996-05-31
    OF - Director → CIF 0
  • 42
    Ford, Deidre Ann
    Managing Director born in November 1960
    Individual (103 offsprings)
    Officer
    icon of calendar 1995-11-13 ~ 2000-02-01
    OF - Director → CIF 0
    icon of calendar 2001-10-01 ~ 2023-06-30
    OF - Director → CIF 0
  • 43
    Rich, Marcus Alvin
    Marketing Director born in June 1959
    Individual (7 offsprings)
    Officer
    icon of calendar 2005-06-17 ~ 2005-12-16
    OF - Director → CIF 0
  • 44
    Firth, Paul Malcolm
    Accountant born in December 1957
    Individual (2 offsprings)
    Officer
    icon of calendar 1994-08-19 ~ 1995-09-12
    OF - Director → CIF 0
  • 45
    Gregory, Shaun
    Sales Director born in October 1968
    Individual (2 offsprings)
    Officer
    icon of calendar 2005-04-21 ~ 2006-03-03
    OF - Director → CIF 0
  • 46
    Porter, Stanley
    Chartered Accountant born in September 1933
    Individual
    Officer
    icon of calendar ~ 1994-09-07
    OF - Director → CIF 0
  • 47
    Connolly, Michael Joseph
    Chartered Accountant born in June 1941
    Individual
    Officer
    icon of calendar ~ 1994-08-19
    OF - Director → CIF 0
  • 48
    Timson, Susan
    Sales Director born in November 1960
    Individual (1 offspring)
    Officer
    icon of calendar 2005-06-17 ~ 2008-06-30
    OF - Director → CIF 0
  • 49
    White, Gary Charles
    Finance Director born in April 1962
    Individual (1 offspring)
    Officer
    icon of calendar 2007-04-03 ~ 2013-08-31
    OF - Director → CIF 0
  • 50
    Toumazis, Thomas
    Md Emap On Air born in June 1961
    Individual
    Officer
    icon of calendar 1998-06-17 ~ 2000-02-01
    OF - Director → CIF 0
  • 51
    Elliot, Richard Emmerson
    Accountant born in February 1966
    Individual (156 offsprings)
    Officer
    icon of calendar 2005-07-20 ~ 2007-02-28
    OF - Director → CIF 0
  • 52
    Roche, Henry John, Sir
    Newspaper Executive born in January 1934
    Individual (1 offspring)
    Officer
    icon of calendar ~ 1994-09-07
    OF - Director → CIF 0
  • 53
    icon of address21 Holborn Viaduct, London
    Active Corporate (5 parents, 261 offsprings)
    Officer
    2008-01-29 ~ 2011-04-01
    PE - Secretary → CIF 0
parent relation
Company in focus

BAUER RADIO LIMITED

Previous names
EMAP RADIO LIMITED - 2008-02-20
EMAP RADIO LIMITED - 2000-04-14
NEARPALM LIMITED - 1979-12-31
MISS WORLD GROUP PUBLIC LIMITED COMPANY - 1989-09-18
JEM INTERNATIONAL (LONDON) LIMITED - 1983-04-28
EMAP PERFORMANCE LIMITED - 2005-10-18
TRANS WORLD COMMUNICATIONS PLC - 1995-03-03
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 RADIO LIMITED - 2008-02-20
    NEARPALM LIMITED - 2008-02-20
    MISS WORLD GROUP PUBLIC LIMITED COMPANY - 2008-02-20
    JEM INTERNATIONAL (LONDON) LIMITED - 2008-02-20
    EMAP PERFORMANCE LIMITED - 2008-02-20
    TRANS WORLD COMMUNICATIONS PLC - 2008-02-20
    Registered number 01394141
    icon of addressMedia House Peterborough Business Park, Lynch Wood, Peterborough PE2 6EA
    PRIVATE LIMITED COMPANY incorporated on 1978-10-16 (47 years 2 months). The company status is Active.
    The last date of confirmation statement was made at 2024-11-23
    CIF 0
  • BAUER RADIO LIMITED
    S
    Registered number missing
    icon of addressMedia House Peterborough Business Park, Lynch Wood, Peterborough, England, PE2 6EA
    Private Limited Company
    CIF 1
  • BAUER RADIO LIMITED
    S
    Registered number missing
    icon of addressMedia House, Peterborough Business Park, Lynch Wood, Peterborough, United Kingdom, PE2 6EA
    Private Limited Company
    CIF 2
  • BAUER RADIO LIMITED
    S
    Registered number 0139141
    icon of addressMedia 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
Active 34
  • 1
    REDCOVER LIMITED - 1996-01-26
    WISH 102.4 FM LIMITED - 1996-11-13
    icon of addressMedia House Peterborough Business Park, Lynch Wood, Peterborough, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2019-02-28 ~ dissolved
    CIF 35 - Right to appoint or remove directorsOE
    CIF 35 - Ownership of voting rights - 75% or moreOE
    CIF 35 - Ownership of shares – 75% or moreOE
  • 2
    D A B GROUP LIMITED - 1997-11-12
    THE DIGITAL RADIO GROUP LIMITED - 1999-04-09
    EMAP DIGITAL RADIO LIMITED - 2008-02-20
    RUSMUND LIMITED - 1997-10-22
    icon of addressMedia House Peterborough Business Park, Lynch Wood, Peterborough, United Kingdom
    Active Corporate (5 parents, 22 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 16 - Ownership of shares – 75% or moreOE
    CIF 16 - Ownership of voting rights - 75% or moreOE
    CIF 16 - Right to appoint or remove directorsOE
  • 3
    TIML GOLDEN SQUARE LIMITED - 2014-01-10
    icon of addressMedia House Peterborough Business Park, Lynch Wood, Peterborough, United Kingdom
    Dissolved Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 21 - Ownership of voting rights - 75% or moreOE
    CIF 21 - Ownership of shares – 75% or moreOE
    CIF 21 - Right to appoint or remove directorsOE
  • 4
    ROBSON JONES TRAVEL LIMITED - 1986-10-29
    EMAP METRO LIMITED - 2008-02-20
    ROBSON JONES PUBLISHING COMPANY LIMITED - 1987-02-20
    BAUER METRO LIMITED - 2011-03-14
    icon of addressMedia House Peterborough Business Park, Lynch Wood, Peterborough, United Kingdom
    Active Corporate (6 parents, 136 offsprings)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 28 - Ownership of voting rights - 75% or moreOE
    CIF 28 - Right to appoint or remove directorsOE
    CIF 28 - Ownership of shares – 75% or moreOE
  • 5
    CLEAR CHANNEL U.K. LIMITED - 1998-11-30
    STARNJEWELL LIMITED - 1998-06-08
    CLEAR CHANNEL HOLDINGS LIMITED - 2025-04-08
    icon of address33 Golden Square, London
    Active Corporate (5 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2025-03-31 ~ now
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
  • 6
    PLANET ROCK (WEST MIDLANDS) LIMITED - 2015-08-21
    K RADIO (WEST MIDLANDS) LIMITED - 2003-04-15
    KERRANG! RADIO (WEST MIDLANDS) LIMITED - 2014-12-19
    icon of addressMedia House Peterborough Business Park, Lynch Wood, Peterborough, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 20 - Ownership of voting rights - 75% or moreOE
    CIF 20 - Right to appoint or remove directorsOE
    CIF 20 - Ownership of shares – 75% or moreOE
  • 7
    EMAP RADIO CHARITIES - 2008-05-12
    BAUER RADIO CHARITIES - 2010-03-18
    icon of addressC/o Cash For Kids, Hampdon House Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, England
    Active Corporate (8 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 31 - Has significant influence or control over the trustees of a trustOE
  • 8
    icon of address30 Leith Street, Edinburgh, Scotland
    Active Corporate (8 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 30 - Has significant influence or controlOE
    CIF 30 - Has significant influence or control as a member of a firmOE
    CIF 30 - Has significant influence or control over the trustees of a trustOE
  • 9
    icon of address30 Leicester Square, London
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    CELADOR ENTERTAINMENT LIMITED - 2008-11-10
    CELADOR RADIO BROADCASTING LIMITED - 2020-09-17
    icon of addressMedia House Peterborough Business Park, Lynch Wood, Peterborough, United Kingdom
    Dissolved Corporate (5 parents)
    Profit/Loss (Company account)
    -40,380 GBP2018-10-01 ~ 2019-09-30
    Person with significant control
    icon of calendar 2019-01-31 ~ dissolved
    CIF 33 - Ownership of voting rights - 75% or moreOE
    CIF 33 - Right to appoint or remove directorsOE
    CIF 33 - Ownership of shares – 75% or moreOE
  • 11
    COMMUNITY RADIO SERVICES PLC - 1997-09-11
    COMMUNITY RADIO SERVICES LIMITED - 2000-01-01
    icon of addressKiltonga Industrial Estate, Newtownards, Co Down
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2019-12-31 ~ now
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
  • 12
    JAZZ FM INVESTMENTS LIMITED - 2016-01-08
    icon of addressMedia House Peterborough Business Park, Lynch Wood, Peterborough, England
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2018-08-31 ~ dissolved
    CIF 24 - Ownership of shares – 75% or moreOE
    CIF 24 - Ownership of voting rights - 75% or moreOE
    CIF 24 - Right to appoint or remove directorsOE
  • 13
    PICCADILLY RADIO LIMITED - 2007-11-14
    GREATER MANCHESTER INDEPENDENT RADIO LIMITED - 1984-05-10
    icon of addressMedia House Peterborough Business Park, Lynch Wood, Peterborough, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
  • 14
    icon of addressMedia House Peterborough Business Park, Lynch Wood, Peterborough, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 17 - Ownership of voting rights - 75% or moreOE
    CIF 17 - Right to appoint or remove directorsOE
    CIF 17 - Ownership of shares – 75% or moreOE
  • 15
    LINCS FM PLC - 2004-04-14
    icon of addressMedia House Peterborough Business Park, Lynch Wood, Peterborough, United Kingdom
    Dissolved Corporate (5 parents, 15 offsprings)
    Person with significant control
    icon of calendar 2019-02-28 ~ dissolved
    CIF 26 - Ownership of voting rights - 75% or moreOE
    CIF 26 - Ownership of shares – 75% or moreOE
    CIF 26 - Right to appoint or remove directorsOE
  • 16
    EMAP SHELF COMPANY NUMBER 1 LIMITED - 1998-06-17
    TRUSHELFCO (NO.2365) LIMITED - 1998-06-10
    MELODY RADIO LIMITED - 1999-03-18
    icon of addressMedia House Peterborough Business Park, Lynch Wood, Peterborough, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 18 - Right to appoint or remove directorsOE
    CIF 18 - Ownership of shares – 75% or moreOE
    CIF 18 - Ownership of voting rights - 75% or moreOE
  • 17
    icon of addressMedia House Peterborough Business Park, Lynch Wood, Peterborough, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
  • 18
    INGLEBY (1811) LIMITED - 2009-06-23
    icon of addressMedia House Peterborough Business Park, Lynch Wood, Peterborough
    Dissolved Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 22 - Ownership of shares – 75% or moreOE
    CIF 22 - Ownership of voting rights - 75% or moreOE
    CIF 22 - Right to appoint or remove directorsOE
  • 19
    3561ST SINGLE MEMBER SHELF TRADING COMPANY LIMITED - 2008-01-18
    icon of addressMedia House Peterborough Business Park, Lynch Wood, Peterborough, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
  • 20
    VISA SOFTWARE SOLUTIONS LIMITED - 2008-02-29
    ROCK SHOW LIMITED - 2008-06-05
    icon of addressMedia House Peterborough Business Park, Lynch Wood, Peterborough, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 11 - Right to appoint or remove directorsOE
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
  • 21
    WEST YORKSHIRE BROADCASTING P.L.C. - 1997-06-09
    TRUSHELFCO (NO. 266) LIMITED - 1980-12-31
    icon of addressMedia House Peterborough Business Park, Lynch Wood, Peterborough, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 15 - Ownership of voting rights - 75% or moreOE
    CIF 15 - Right to appoint or remove directorsOE
    CIF 15 - Ownership of shares – 75% or moreOE
  • 22
    icon of addressMedia House Peterborough Business Park, Lynch Wood, Peterborough, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Right to appoint or remove directorsOE
  • 23
    icon of addressCash For Kids, Radio Clyde Clydebank Business Park, 3 South Avenue, Clydebank
    Active Corporate (9 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-06-02 ~ now
    CIF 32 - Has significant influence or control over the trustees of a trustOE
  • 24
    icon of addressClydebank Business Park, Clydebank, Glasgow
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2020-11-20 ~ dissolved
    CIF 23 - Ownership of voting rights - 75% or more as a member of a firmOE
    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
  • 25
    icon of addressMedia House Peterborough Business Park, Lynch Wood, Peterborough, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
  • 26
    RADIO ADVERTISING BUREAU LIMITED - 2006-06-16
    ZIRCON ASTERISK LIMITED - 1992-04-16
    icon of addressC/o Rmt Accountants & Business Advisors Ltd, Gosforth Park Avenue, Newcastle Upon Tyne, England
    Active Corporate (8 parents, 2 offsprings)
    Equity (Company account)
    242,012 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 27
    icon of addressMedia House Peterborough Business Park, Lynch Wood, Peterborough, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2019-02-28 ~ dissolved
    CIF 34 - Ownership of voting rights - 75% or moreOE
    CIF 34 - Right to appoint or remove directorsOE
    CIF 34 - Ownership of shares – 75% or moreOE
  • 28
    icon of addressMedia House Peterborough Business Park, Lynch Wood, Peterborough, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 14 - Ownership of shares – 75% or moreOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
    CIF 14 - Right to appoint or remove directorsOE
  • 29
    SCOTTISH RADIO HOLDINGS PLC - 2005-10-17
    RADIO CLYDE HOLDINGS PLC - 1994-02-09
    RADIO CLYDE PUBLIC LIMITED COMPANY - 1991-05-10
    icon of addressClydebank Business Park, Clydebank
    Dissolved Corporate (5 parents, 10 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 25 - Ownership of voting rights - 75% or moreOE
    CIF 25 - Ownership of shares – 75% or moreOE
    CIF 25 - Right to appoint or remove directorsOE
  • 30
    icon of addressMedia House, Lynch Wood, Peterborough, England
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    4,479 GBP2023-05-01 ~ 2024-04-29
    Person with significant control
    icon of calendar 2024-04-30 ~ now
    CIF 6 - Has significant influence or controlOE
  • 31
    icon of addressMedia House Peterborough Business Park, Lynch Wood, Peterborough, United Kingdom
    Active Corporate (10 parents)
    Person with significant control
    icon of calendar 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
  • 32
    SOUND BROADCASTING (TEESSIDE) LIMITED - 1991-02-20
    icon of addressMedia House Peterborough Business Park, Lynch Wood, Peterborough, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 12 - Right to appoint or remove directorsOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Ownership of shares – 75% or moreOE
  • 33
    UK RADIO HOLDINGS LIMITED - 1994-10-04
    PRINTRECORD LIMITED - 1992-11-04
    icon of addressMedia House Peterborough Business Park, Lynch Wood, Peterborough, England
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2019-03-31 ~ dissolved
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of shares – 75% or moreOE
  • 34
    YORKSHIRE AND HUMBERSIDE INDEPENDENT RADIO LIMITED - 1987-06-11
    STAREGALS LIMITED - 1987-04-27
    icon of addressMedia House Peterborough Business Park, Lynch Wood, Peterborough, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
Ceased 2
  • 1
    MUXCO SUFFOLK RADIO LIMITED - 2018-06-26
    icon of addressSt Hilary Transmitter, St. Hilary, Cowbridge, Vale Of Glamorgan, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    -239,669 GBP2024-09-30
    Person with significant control
    icon of calendar 2021-09-17 ~ 2025-07-03
    CIF 29 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    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 ~ 2025-06-30
    CIF 27 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 27 - Right to appoint or remove directors OE
    CIF 27 - Has significant influence or control as a member of a firm OE

The content of this website is protected by AgonGuard.

© 2022-2025 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.