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
    Hunter, Paul Anthony
    Born in February 1964
    Individual (190 offsprings)
    Officer
    icon of calendar 2001-07-02 ~ now
    OF - Director → CIF 0
  • 2
    Reed, Michael
    Born in May 1966
    Individual (4 offsprings)
    Officer
    icon of calendar 2020-01-30 ~ now
    OF - Director → CIF 0
  • 3
    Gosser, Trisha, Chief Financial Officer
    Born in July 1978
    Individual (4 offsprings)
    Officer
    icon of calendar 2025-03-20 ~ now
    OF - Director → CIF 0
  • 4
    Faure Walker, Henry Kennedy
    Born in July 1972
    Individual (190 offsprings)
    Officer
    icon of calendar 2014-04-01 ~ now
    OF - Director → CIF 0
  • 5
    Carpenter, Neil Edward
    Individual (187 offsprings)
    Officer
    icon of calendar 2003-06-02 ~ now
    OF - Secretary → CIF 0
  • 6
    RRN GROUP LIMITED - 1996-03-08
    FRAMLEYLAWN LIMITED - 1995-11-20
    NEWSQUEST CAPITAL PLC - 2015-09-08
    icon of addressLoudwater Mill, Station Road, Loudwater, High Wycombe, England
    Active Corporate (6 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 28
  • 1
    Aiken, Iain William
    Newspaper Publisher born in April 1944
    Individual
    Officer
    icon of calendar 1994-01-01 ~ 2002-04-07
    OF - Director → CIF 0
  • 2
    Mellon, John Benedict
    Chief Executive born in November 1940
    Individual
    Officer
    icon of calendar ~ 1996-01-04
    OF - Director → CIF 0
  • 3
    Harker, Victoria Danielle
    Chief Financial Officer born in October 1964
    Individual
    Officer
    icon of calendar 2013-10-22 ~ 2015-06-29
    OF - Director → CIF 0
  • 4
    Glass, Josephine Mary
    Individual
    Officer
    icon of calendar 1995-04-03 ~ 2000-03-31
    OF - Secretary → CIF 0
  • 5
    Westrop, Simon Alton
    Solicitor born in June 1960
    Individual (169 offsprings)
    Officer
    icon of calendar 2010-03-23 ~ 2010-04-12
    OF - Director → CIF 0
    Westrop, Simon Alton
    Individual (169 offsprings)
    Officer
    icon of calendar 2005-11-24 ~ 2024-12-31
    OF - Secretary → CIF 0
  • 6
    Munro, Robert Kenneth
    Company Director born in December 1965
    Individual (7 offsprings)
    Officer
    icon of calendar 1995-12-21 ~ 1995-12-21
    OF - Director → CIF 0
  • 7
    Radburn, Philip Arthur
    Newspaper Publisher born in March 1943
    Individual
    Officer
    icon of calendar 1994-01-01 ~ 2006-06-30
    OF - Director → CIF 0
  • 8
    Baily, Jacqueline Anne
    Finance Director born in January 1956
    Individual
    Officer
    icon of calendar ~ 1995-05-14
    OF - Director → CIF 0
  • 9
    Hunter, Paul Anthony
    Individual (190 offsprings)
    Officer
    icon of calendar 2000-03-31 ~ 2003-06-02
    OF - Secretary → CIF 0
  • 10
    Mayman, Todd Andrew
    General Counsel And Secretary born in May 1959
    Individual (1 offspring)
    Officer
    icon of calendar 2013-10-22 ~ 2015-06-29
    OF - Director → CIF 0
    Mayman, Todd Andrew
    Individual (1 offspring)
    Officer
    icon of calendar 2013-10-22 ~ 2015-06-29
    OF - Secretary → CIF 0
  • 11
    Brown, James Thomson
    Newspaper Chief Executive born in August 1935
    Individual
    Officer
    icon of calendar ~ 2003-07-31
    OF - Director → CIF 0
  • 12
    Moore, Bryan Sarel
    Individual
    Officer
    icon of calendar ~ 1995-03-31
    OF - Secretary → CIF 0
  • 13
    Martore, Gracia Catherine
    Business Executive born in September 1951
    Individual
    Officer
    icon of calendar 2013-10-22 ~ 2015-06-29
    OF - Director → CIF 0
  • 14
    Horne, Douglas Edward
    Director born in September 1970
    Individual
    Officer
    icon of calendar 2020-06-19 ~ 2025-03-19
    OF - Director → CIF 0
  • 15
    Pfeil, John Christopher
    Finance Director born in April 1958
    Individual (7 offsprings)
    Officer
    icon of calendar 1995-05-14 ~ 2001-07-02
    OF - Director → CIF 0
  • 16
    Robinson, Eric John Mark
    Newspaper Publisher born in September 1950
    Individual
    Officer
    icon of calendar 1997-01-01 ~ 2005-01-04
    OF - Director → CIF 0
  • 17
    Christie, David Gordon
    Born in June 1943
    Individual (1 offspring)
    Officer
    icon of calendar ~ 1999-09-30
    OF - Director → CIF 0
  • 18
    Wall, Barbara Wartelle
    Solicitor born in September 1956
    Individual
    Officer
    icon of calendar 2015-06-29 ~ 2020-01-30
    OF - Director → CIF 0
    Wall, Barbara Wartelle
    Individual
    Officer
    icon of calendar 2015-06-29 ~ 2020-01-30
    OF - Secretary → CIF 0
  • 19
    Bascobert, Paul Joseph
    Director born in April 1964
    Individual
    Officer
    icon of calendar 2020-01-30 ~ 2020-06-19
    OF - Director → CIF 0
  • 20
    Philbin, John Nicholas
    Finance Director born in March 1950
    Individual
    Officer
    icon of calendar ~ 1994-12-01
    OF - Director → CIF 0
  • 21
    Ellis, Michael
    Publisher born in March 1937
    Individual
    Officer
    icon of calendar ~ 1993-03-31
    OF - Director → CIF 0
  • 22
    Davidson, Paul
    Newpaper Publisher born in April 1954
    Individual (1 offspring)
    Officer
    icon of calendar 1994-01-01 ~ 2015-05-01
    OF - Director → CIF 0
  • 23
    Carpenter, Neil Edward
    Financial Controller born in April 1971
    Individual (187 offsprings)
    Officer
    icon of calendar 2010-03-23 ~ 2010-04-12
    OF - Director → CIF 0
  • 24
    Dickey, Robert John
    Company Director born in April 1957
    Individual
    Officer
    icon of calendar 2014-10-21 ~ 2019-05-07
    OF - Director → CIF 0
  • 25
    Engel, Alison Kaye
    Company Director born in December 1970
    Individual
    Officer
    icon of calendar 2015-06-29 ~ 2020-04-14
    OF - Director → CIF 0
  • 26
    Mills, Roger Charles
    Newspaper Publisher born in September 1956
    Individual (3 offsprings)
    Officer
    icon of calendar 2001-07-02 ~ 2011-10-07
    OF - Director → CIF 0
  • 27
    Joseph, Anne Janette
    Company Director born in October 1953
    Individual
    Officer
    icon of calendar 1995-12-21 ~ 1995-12-21
    OF - Director → CIF 0
  • 28
    Blott, Timothy James
    Newspaper Publisher born in October 1955
    Individual
    Officer
    icon of calendar 2001-07-02 ~ 2013-06-11
    OF - Director → CIF 0
parent relation
Company in focus

NEWSQUEST MEDIA GROUP LIMITED

Previous names
REED REGIONAL NEWSPAPERS LIMITED - 1996-01-29
ONE HUNDRED AND SIXTY-FIRST SHELF TRADING COMPANY LIMITED - 1983-02-02
MEGA NEWSPAPERS LIMITED - 1988-01-11
Standard Industrial Classification
58130 - Publishing Of Newspapers

Related profiles found in government register
  • NEWSQUEST MEDIA GROUP LIMITED
    Info
    REED REGIONAL NEWSPAPERS LIMITED - 1996-01-29
    ONE HUNDRED AND SIXTY-FIRST SHELF TRADING COMPANY LIMITED - 1996-01-29
    MEGA NEWSPAPERS LIMITED - 1996-01-29
    Registered number 01676637
    icon of addressNewsquest Media Group Limited The Echo Building, 18 Albert Road, Bournemouth BH1 1BZ
    PRIVATE LIMITED COMPANY incorporated on 1982-11-09 (43 years 1 month). The company status is Active.
    The last date of confirmation statement was made at 2025-07-25
    CIF 0
  • NEWSQUEST MEDIA GROUP LIMITED
    S
    Registered number 01676637
    icon of address125, Fullarton Drive, Glasgow East Investment Park, Glasgow, Scotland, G32 8FG
    Limited Company in Companies Registry England, England
    CIF 1
  • NEWSQUEST MEDIA GROUP LIMITED
    S
    Registered number 01676637
    icon of addressLodwater Mill, Station Road, Loudwater, High Wycombe, England, HP10 9TY
    Private Limited Company in England And Wales, England
    CIF 2
  • NEWSQUEST MEDIA GROUP LIMITED
    S
    Registered number 01676637
    icon of addressLoudwater Mill, Station Road, High Wycombe, Buckinghamshire, England, HP10 9TY
    Private Limited Company in Companies House, England
    CIF 3
child relation
Offspring entities and appointments
Active 77
  • 1
    W.J.ATKINS & SON LIMITED - 1988-08-15
    icon of addressLoudwater Mill, Station Road, High Wycombe, Buckinghamshire, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2017-07-12 ~ dissolved
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Ownership of shares – 75% or moreOE
  • 2
    icon of addressLoudwater Mill, Station Road, High Wycombe, Buckinghamshire
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 76 - Ownership of shares – 75% or moreOE
  • 3
    icon of addressLoudwater Mill, Station Road, High Wycombe, Buckinghamshire
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 31 - Ownership of shares – 75% or moreOE
  • 4
    icon of addressLoudwater Mill, Station Road, High Wycombe, Buckinghamshire
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 75 - Ownership of shares – 75% or moreOE
  • 5
    SCANBUY LIMITED - 1989-03-06
    icon of addressLoudwater Mill, Station Road, High Wycombe, Buckinghamshire
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 56 - Ownership of shares – 75% or moreOE
  • 6
    icon of addressLoudwater Mill, Station Road, High Wycombe, Buckinghamshire
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 51 - Ownership of shares – 75% or moreOE
  • 7
    icon of addressLoudwater Mill, Station Road, High Wycombe, Buckinghamshire
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 45 - Ownership of shares – 75% or moreOE
  • 8
    NORTHERN PRESS LIMITED(THE) - 1986-05-14
    icon of addressLoudwater Mill, Station Road, High Wycombe, Buckinghamshire
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 26 - Ownership of shares – 75% or moreOE
  • 9
    icon of addressLoudwater Mill, Station Road, High Wycombe, Buckinghamshire
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 25 - Ownership of shares – 75% or moreOE
  • 10
    AMPLESTAR LIMITED - 1982-03-22
    icon of addressLoudwater Mill, Station Road, High Wycombe, Buckinghamshire
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 78 - Ownership of shares – 75% or moreOE
  • 11
    CLARE SON AND COMPANY LIMITED - 1997-10-07
    icon of addressLoudwater Mill, Station Road, High Wycombe, Buckinghamshire
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 40 - Ownership of shares – 75% or moreOE
  • 12
    STOCK EXCHANGE GAZETTE PUBLICATIONS LIMITED - 1979-12-31
    CAPITALBRIDGE LIMITED - 1986-02-20
    icon of addressLoudwater Mill, Station Road, High Wycombe, Buckinghamshire
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 10 - Ownership of shares – 75% or moreOE
  • 13
    icon of addressLoudwater Mill, Station Road, High Wycombe, Buckinghamshire
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-12-26 ~ dissolved
    CIF 67 - Ownership of shares – 75% or moreOE
  • 14
    BENHAM NEWSPAPERS LIMITED - 1985-04-11
    icon of addressLoudwater Mill, Station Road, High Wycombe, Buckinghamshire
    Dissolved Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 77 - Ownership of shares – 75% or moreOE
  • 15
    NEWSQUEST (LEASING) LIMITED - 2005-08-16
    icon of addressLoudwater Mill, Station Road, High Wycombe, Buckinghamshire
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 61 - Ownership of shares – 75% or moreOE
  • 16
    icon of addressLoudwater Mill, Station Road, High Wycombe, Buckinghamshire
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 48 - Ownership of shares – 75% or moreOE
  • 17
    icon of addressLoudwater Mill, Station Road, High Wycombe, Buckinghamshire
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 28 - Ownership of shares – 75% or moreOE
  • 18
    ISLE OF WIGHT COUNTY PRESS LIMITED - 1988-11-17
    icon of addressLoudwater Mill, Station Road, High Wycombe, Buckinghamshire, United Kingdom
    Dissolved Corporate (5 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2017-07-12 ~ dissolved
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of shares – 75% or moreOE
  • 19
    SAUNDERS THE PRINTERS (I.O.W.) LIMITED - 1988-11-17
    icon of addressLoudwater Mill, Station Road, High Wycombe, Buckinghamshire, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2017-07-12 ~ dissolved
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
  • 20
    icon of addressLoudwater Mill, Station Road, High Wycombe, Buckinghamshire
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 52 - Ownership of shares – 75% or moreOE
  • 21
    icon of addressLoudwater Mill, Station Road, High Wycombe, Buckinghamshire
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 33 - Ownership of shares – 75% or moreOE
  • 22
    icon of addressLoudwater Mill, Station Road, High Wycombe, Buckinghamshire
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 64 - Ownership of shares – 75% or moreOE
  • 23
    icon of addressLoudwater Mill, Station Road, High Wycombe, Buckinghamshire
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 2 - Ownership of shares – 75% or moreOE
  • 24
    WESTMINSTER PRESS LIMITED - 2018-06-29
    KING & HUTCHINGS,LIMITED - 1997-02-18
    icon of addressNewsquest Media Group Limited The Echo Building, 18 Albert Road, Bournemouth, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 37 - Ownership of shares – 75% or moreOE
  • 25
    PALADIUS LIMITED - 1978-12-31
    icon of addressLoudwater Mill, Station Road, High Wycombe, Buckinghamshire
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 11 - Ownership of shares – 75% or moreOE
  • 26
    MID SOMERSET NEWSPAPERS LIMITED - 1997-10-07
    SWIFT 1281 LIMITED - 1986-02-13
    icon of addressLoudwater Mill, Station Road, High Wycombe, Buckinghamshire
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 55 - Ownership of shares – 75% or moreOE
  • 27
    icon of addressLoudwater Mill, Station Road, High Wycombe, Buckinghamshire
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 43 - Ownership of shares – 75% or moreOE
  • 28
    WJB (251) LIMITED - 1991-07-04
    CLYDE & FORTH PRESS LIMITED - 2016-05-13
    icon of address125 Fullarton Drive, Glasgow East Investment Park, Glasgow, Scotland
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2019-01-07 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
  • 29
    RRN (ESSEX) LIMITED - 1996-04-03
    PHONECASE LIMITED - 1995-11-09
    icon of addressNewsquest Media Group Limited, The Echo Building, 18 Albert Road, Bournemouth, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-08 ~ now
    CIF 66 - Ownership of shares – 75% or moreOE
  • 30
    WESTMINSTER PRESS LIMITED - 1997-02-18
    icon of addressNewsquest Media Group Limited The Echo Building, 18 Albert Road, Bournemouth, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 47 - Ownership of shares – 75% or moreOE
  • 31
    icon of addressLoudwater Mill, Station Road, High Wycombe, Buckinghamshire
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 60 - Ownership of shares – 75% or moreOE
  • 32
    NEWSQUEST (LONDON) LIMITED - 2016-05-13
    RRN (LONDON) LIMITED - 1996-04-03
    COVERPROMPT LIMITED - 1995-11-09
    icon of addressNewsquest Media Group Limited, The Echo Building, 18 Albert Road, Bournemouth, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 72 - Ownership of shares – 75% or moreOE
  • 33
    RRN (MIDLANDS SOUTH) LIMITED - 1996-04-03
    PHONEMOTOR LIMITED - 1995-11-09
    icon of addressLoudwater Mill, Station Road, High Wycombe, Buckinghamshire
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 69 - Ownership of shares – 75% or moreOE
  • 34
    WESTMINSTER PRESS (DARLINGTON) LIMITED - 1997-01-01
    NOVELREGARD LIMITED - 1996-08-06
    icon of addressLoudwater Mill, Station Road, High Wycombe, Buckinghamshire
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 16 - Ownership of shares – 75% or moreOE
  • 35
    TAUPAQ LIMITED - 1995-11-09
    RRN (LANCASHIRE) LIMITED - 1996-04-03
    NEWSQUEST (LANCASHIRE) LIMITED - 2006-06-05
    icon of addressLoudwater Mill, Station Road, High Wycombe, Buckinghamshire
    Dissolved Corporate (5 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2016-04-08 ~ dissolved
    CIF 65 - Ownership of shares – 75% or moreOE
  • 36
    WESTMINSTER PRESS (OXFORD) LIMITED - 1997-01-01
    BEATDANCE LIMITED - 1996-08-06
    NEWSQUEST (OXFORDSHIRE) LIMITED - 2003-04-18
    icon of addressLoudwater Mill, Station Road, High Wycombe, Buckinghamshire
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 19 - Ownership of shares – 75% or moreOE
  • 37
    WESTMINSTER PRESS (BRIGHTON) LIMITED - 1997-01-01
    DECIDEGUARD LIMITED - 1996-08-06
    icon of addressLoudwater Mill, Station Road, High Wycombe, Buckinghamshire
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 17 - Ownership of shares – 75% or moreOE
  • 38
    ACCENTYOUNG LIMITED - 1996-08-06
    WESTMINSTER PRESS (SWINDON) LIMITED - 1997-01-01
    icon of addressLoudwater Mill, Station Road, High Wycombe, Buckinghamshire
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 18 - Ownership of shares – 75% or moreOE
  • 39
    WESTMINSTER PRESS (YORK) LIMITED - 1997-01-01
    WAGERNOVEL LIMITED - 1996-08-06
    icon of addressLoudwater Mill, Station Road, High Wycombe, Buckinghamshire
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 15 - Ownership of shares – 75% or moreOE
  • 40
    WESTMINSTER PRESS (BRADFORD) LIMITED - 1997-01-01
    CAUSEINSURE LIMITED - 1996-08-06
    NEWSQUEST (BRADFORD) LIMITED - 2007-07-03
    icon of addressLoudwater Mill, Station Road, High Wycombe, Buckinghamshire
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 20 - Ownership of shares – 75% or moreOE
  • 41
    REED MIDLAND NEWSPAPERS LIMITED - 1996-04-03
    DAILY NEWS LIMITED - 1989-06-13
    STAGMAIN LIMITED - 1984-07-30
    icon of addressLoudwater Mill, Station Road, High Wycombe, Buckinghamshire
    Dissolved Corporate (5 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 54 - Ownership of shares – 75% or moreOE
  • 42
    ST REGIS NEWSPAPERS LIMITED - 1982-10-25
    REED NORTHERN NEWSPAPERS LIMITED - 1996-04-03
    NORTHERN COUNTIES NEWSPAPERS LIMITED - 1989-04-06
    icon of addressLoudwater Mill, Station Road, High Wycombe, Buckinghamshire
    Dissolved Corporate (5 parents, 5 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 9 - Ownership of shares – 75% or moreOE
  • 43
    SOUTHERN COUNTIES NEWSPAPERS LIMITED - 1989-03-06
    REED SOUTHERN NEWSPAPERS LIMITED - 1996-04-03
    MORGAN COMMUNICATIONS PLC - 1986-03-17
    SOUTH LONDON GUARDIAN LIMITED - 1986-04-08
    SOUTH LONDON GUARDIAN LIMITED - 1988-04-20
    NEWSQUEST MEDIA (SOUTHERN) LIMITED - 2000-08-02
    icon of addressLoudwater Mill, Station Road, High Wycombe, Buckinghamshire
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 13 - Ownership of shares – 75% or moreOE
  • 44
    NEWSQUEST MEDIA (SOUTHERN) PLC - 2002-07-24
    NEWS COMMUNICATIONS & MEDIA PLC - 2000-08-02
    SOUTHERN NEWSPAPERS PUBLIC LIMITED COMPANY - 1998-11-17
    icon of addressNewsquest Media Group Limited The Echo Building, 18 Albert Road, Bournemouth, United Kingdom
    Active Corporate (3 parents, 14 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 68 - Ownership of shares – 75% or moreOE
  • 45
    icon of addressNewsquest Media Group Limited The Echo Building, 18 Albert Road, Bournemouth, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 58 - Ownership of shares – 75% or moreOE
  • 46
    AWARDBRIDGE LIMITED - 1995-11-09
    RRN PRINTING (COLCHESTER) LIMITED - 1996-04-03
    icon of addressLoudwater Mill, Station Road, High Wycombe, Buckinghamshire
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 71 - Ownership of shares – 75% or moreOE
  • 47
    CALEDONIAN PUBLISHING LIMITED - 2003-09-04
    CALEDONIAN NEWSPAPER PUBLISHING LIMITED - 1993-12-31
    PACIFIC SHELF 456 LIMITED - 1992-04-08
    icon of address125 Fullarton Drive, Glasgow East Investment Park, Glasgow, Scotland
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 74 - Ownership of shares – 75% or moreOE
  • 48
    TEACHFIRST LIMITED - 1995-11-09
    RRN PRINTING (LOSTOCK) LIMITED - 1996-04-03
    NEWSQUEST PRINTING (LOSTOCK) LIMITED - 2003-10-13
    icon of addressLoudwater Mill, Station Road, High Wycombe, Buckinghamshire
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 70 - Ownership of shares – 75% or moreOE
  • 49
    NEWSQUEST FINANCIAL MEDIA LIMITED - 2004-10-12
    LEGISTSHELFCO NO. 47 LIMITED - 1988-05-19
    SOUTHERN MAGAZINES LIMITED - 2003-05-14
    MSM INTERNATIONAL LIMITED - 1998-07-09
    icon of addressNewsquest Media Group Limited, The Echo Building, 18 Albert Road, Bournemouth, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-12-26 ~ now
    CIF 8 - Has significant influence or controlOE
  • 50
    icon of addressLoudwater Mill, Station Road, High Wycombe, Buckinghamshire
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 29 - Ownership of shares – 75% or moreOE
  • 51
    COMPLIMENTARY LIMITED - 2000-09-11
    icon of addressLoudwater Mill, Station Road, High Wycombe, Buckinghamshire
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 73 - Ownership of shares – 75% or moreOE
  • 52
    NORTH WALES NEWSPAPERS LIMITED - 2007-05-03
    icon of addressLoudwater Mill, Station Road, High Wycombe, Buckinghamshire, England
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2017-09-26 ~ dissolved
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
  • 53
    icon of addressLoudwater Mill, Station Road, High Wycombe, Buckinghamshire
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 35 - Ownership of shares – 75% or moreOE
  • 54
    icon of addressLoudwater Mill, Station Road, High Wycombe, Buckinghamshire
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 41 - Ownership of shares – 75% or moreOE
  • 55
    icon of addressLoudwater Mill, Station Road, High Wycombe, Buckinghamshire
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 27 - Ownership of shares – 75% or moreOE
  • 56
    icon of address200 Renfield Street, Glasgow, Scotland
    Dissolved Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 62 - Ownership of shares – 75% or moreOE
  • 57
    icon of addressLoudwater Mill, Station Road, High Wycombe, Buckinghamshire
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 46 - Ownership of shares – 75% or moreOE
  • 58
    SURREY PROPERTY MAIL LIMITED - 1984-11-15
    SOUTHERN AND WESTERN PRESS LIMITED - 1997-10-07
    icon of addressLoudwater Mill, Station Road, High Wycombe, Buckinghamshire
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 53 - Ownership of shares – 75% or moreOE
  • 59
    F.J.PARSONS(KENT NEWSPAPERS)LIMITED - 1984-04-10
    icon of addressLoudwater Mill, Station Road, High Wycombe, Buckinghamshire
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 42 - Ownership of shares – 75% or moreOE
  • 60
    SLOUGH NEWSPAPERS LIMITED - 1978-12-31
    icon of addressLoudwater Mill, Station Road, High Wycombe, Buckinghamshire
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 44 - Ownership of shares – 75% or moreOE
  • 61
    icon of addressNewsquest Media Group Limited The Echo Building, 18 Albert Road, Bournemouth, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-12-26 ~ now
    CIF 23 - Has significant influence or controlOE
  • 62
    NEWS COMMUNICATIONS & MEDIA LIMITED - 1998-11-17
    BONDCO 669 LIMITED - 1998-07-13
    icon of addressLoudwater Mill, Station Road, High Wycombe, Buckinghamshire
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 59 - Ownership of shares – 75% or moreOE
  • 63
    DOVER EXPRESS & EAST KENT NEWS LIMITED(THE) - 1984-04-09
    icon of addressLoudwater Mill, Station Road, High Wycombe, Buckinghamshire
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 50 - Ownership of shares – 75% or moreOE
  • 64
    icon of addressLoudwater Mill, Station Road, High Wycombe, Buckinghamshire
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 49 - Ownership of shares – 75% or moreOE
  • 65
    icon of addressLoudwater Mill, Station Road, High Wycombe, Buckinghamshire
    Dissolved Corporate (5 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 57 - Ownership of shares – 75% or moreOE
  • 66
    DIMBLEBY & SONS LIMITED - 2001-10-03
    APODICTIC LIMITED - 1983-03-18
    DIMBLEBY NEWSPAPERS LIMITED - 1984-11-01
    icon of addressLoudwater Mill, Station Road, High Wycombe, Buckinghamshire
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 14 - Ownership of shares – 75% or moreOE
  • 67
    WOKING REVIEW (PUBLICATIONS) LIMITED - 1979-12-31
    IVERNOW LIMITED - 1999-03-04
    IVERNOW LIMITED - 1978-12-31
    WEEKLY POST NEWSPAPERS LIMITED - 1981-12-31
    IVERNOW LIMITED - 1980-12-31
    icon of addressLoudwater Mill, Station Road, High Wycombe, Buckinghamshire
    Dissolved Corporate (5 parents)
    Equity (Company account)
    100 GBP2019-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 68
    icon of addressNewsquest Media Group Limited The Echo Building, 18 Albert Road, Bournemouth, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2 GBP2020-09-30
    Person with significant control
    icon of calendar 2022-03-18 ~ now
    CIF 21 - Ownership of voting rights - 75% or moreOE
    CIF 21 - Right to appoint or remove directorsOE
    CIF 21 - Ownership of shares – 75% or moreOE
  • 69
    icon of addressLoudwater Mill, Station Road, High Wycombe, Buckinghamshire
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 32 - Ownership of shares – 75% or moreOE
  • 70
    icon of addressLoudwater Mill, Station Road, High Wycombe, Buckinghamshire
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 39 - Ownership of shares – 75% or moreOE
  • 71
    icon of address8+10 East Bridge Street, Enniskillen, Co.fermanagh
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-12-31 ~ now
    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
  • 72
    icon of addressLoudwater Mill, Station Road, High Wycombe, Buckinghamshire
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 36 - Ownership of shares – 75% or moreOE
  • 73
    icon of addressLoudwater Mill, Station Road, High Wycombe, Buckinghamshire
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 30 - Ownership of shares – 75% or moreOE
  • 74
    P L PUBLISHING - 1997-03-27
    icon of addressNewsquest Media Group Limited The Echo Building, 18 Albert Road, Bournemouth, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 63 - Ownership of shares – 75% or moreOE
  • 75
    icon of addressLoudwater Mill, Station Road, High Wycombe, Buckinghamshire
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 38 - Ownership of shares – 75% or moreOE
  • 76
    WESSEX ASSOCIATED NEWS LIMITED(THE) - 1997-10-07
    icon of addressLoudwater Mill, Station Road, High Wycombe, Buckinghamshire
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 34 - Ownership of shares – 75% or moreOE
  • 77
    icon of addressLoudwater Mill, Station Road, High Wycombe, Buckinghamshire
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 24 - Ownership of shares – 75% or moreOE
Ceased 1
  • ISLE OF WIGHT COUNTY PRESS (PROJECTS) LIMITED - 2006-08-07
    icon of addressLoudwater Mill, Station Road, High Wycombe, Buckinghamshire, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2017-07-12 ~ 2017-07-12
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Ownership of shares – 75% or more 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.