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 34
  • 1
    Mulholland, Nicholas Colum
    Director Of Group Finance born in August 1979
    Individual (15 offsprings)
    Officer
    2022-07-01 ~ 2025-06-02
    OF - Director → CIF 0
  • 2
    Flint, William Richard
    Born in September 1969
    Individual (70 offsprings)
    Officer
    2012-10-01 ~ now
    OF - Director → CIF 0
  • 3
    Gray, Stephen Marius
    Chartered Accountant born in August 1934
    Individual (18 offsprings)
    Officer
    ~ 2009-07-31
    OF - Director → CIF 0
  • 4
    Hardy, Herbert Charles
    Director born in December 1928
    Individual (14 offsprings)
    Officer
    ~ 1994-12-30
    OF - Director → CIF 0
  • 5
    Dutton, David Martin Maxfield
    Company Director born in October 1942
    Individual (46 offsprings)
    Officer
    2012-10-01 ~ 2015-05-28
    OF - Director → CIF 0
  • 6
    Sinclair, Charles James Francis
    Company Director born in April 1948
    Individual (26 offsprings)
    Officer
    ~ 2008-09-30
    OF - Director → CIF 0
  • 7
    English, David, Sir
    Director born in May 1931
    Individual (14 offsprings)
    Officer
    ~ 1998-06-10
    OF - Director → CIF 0
  • 8
    Perry, Adrian
    Chartered Accountant born in April 1959
    Individual (83 offsprings)
    Officer
    2004-11-25 ~ 2018-11-13
    OF - Director → CIF 0
  • 9
    Nelson, David Howard
    Accountant born in February 1963
    Individual (58 offsprings)
    Officer
    2009-07-31 ~ 2010-09-30
    OF - Director → CIF 0
  • 10
    Chapman, Penelope Claire
    Solicitor born in September 1967
    Individual (50 offsprings)
    Officer
    2017-04-25 ~ 2017-07-01
    OF - Director → CIF 0
    Chapman, Penelope Claire
    Individual (50 offsprings)
    Officer
    2012-10-01 ~ 2017-04-25
    OF - Secretary → CIF 0
  • 11
    Hemingway, John Gwilym
    Solicitor born in April 1931
    Individual (38 offsprings)
    Officer
    ~ 2010-09-30
    OF - Director → CIF 0
  • 12
    Morgan, Martin William Howard
    Managing Director born in February 1950
    Individual (65 offsprings)
    Officer
    1999-11-10 ~ 2015-05-28
    OF - Director → CIF 0
  • 13
    Williams, John Peter
    Chartered Accountant born in June 1953
    Individual (55 offsprings)
    Officer
    ~ 2011-03-25
    OF - Director → CIF 0
    Williams, John Peter
    Individual (55 offsprings)
    Officer
    ~ 1999-11-10
    OF - Secretary → CIF 0
  • 14
    Ensor, Peter Richard
    Managing Director born in May 1948
    Individual (30 offsprings)
    Officer
    1999-11-10 ~ 2010-09-30
    OF - Director → CIF 0
  • 15
    Maclennan, Murdoch
    Company Director born in April 1949
    Individual (48 offsprings)
    Officer
    1995-01-03 ~ 2004-09-03
    OF - Director → CIF 0
  • 16
    Duffy, Peter Gerard
    Hr Director born in October 1961
    Individual (22 offsprings)
    Officer
    2012-10-01 ~ 2015-05-28
    OF - Director → CIF 0
  • 17
    Alexander, Andrew Clive
    Director born in May 1935
    Individual (1 offspring)
    Officer
    ~ 2000-07-05
    OF - Director → CIF 0
  • 18
    Fallon, Padraic Matthew
    Director born in September 1946
    Individual (13 offsprings)
    Officer
    ~ 1999-11-10
    OF - Director → CIF 0
  • 19
    Beatty, Kevin Joseph
    Newspaper Management born in November 1957
    Individual (96 offsprings)
    Officer
    2001-10-03 ~ 2010-09-30
    OF - Director → CIF 0
  • 20
    Jennings, Nicholas David De Burgh
    Individual (10 offsprings)
    Officer
    1999-11-10 ~ 2012-10-01
    OF - Secretary → CIF 0
  • 21
    Collier, Timothy Guy
    Company Director born in May 1963
    Individual (19 offsprings)
    Officer
    2018-05-18 ~ 2022-03-31
    OF - Director → CIF 0
  • 22
    Sallas, Frances Louise
    Born in October 1977
    Individual (149 offsprings)
    Officer
    2017-07-01 ~ now
    OF - Director → CIF 0
    Sallas, Frances Louise
    Individual (149 offsprings)
    Officer
    2017-04-25 ~ now
    OF - Secretary → CIF 0
  • 23
    Pelosi, Michael Paul
    Newspaper Management born in May 1953
    Individual (69 offsprings)
    Officer
    2004-09-03 ~ 2010-09-30
    OF - Director → CIF 0
  • 24
    Gilbert, Roger Neill
    Director born in November 1944
    Individual (25 offsprings)
    Officer
    ~ 2004-04-29
    OF - Director → CIF 0
  • 25
    Daintith, Stephen Wayne
    Finance Director born in May 1964
    Individual (124 offsprings)
    Officer
    2011-03-28 ~ 2017-04-07
    OF - Director → CIF 0
  • 26
    Park, Ian Grahame
    Director born in May 1935
    Individual (29 offsprings)
    Officer
    ~ 1995-05-15
    OF - Director → CIF 0
  • 27
    Davidson, Alexander Lindsay
    Company Director born in May 1946
    Individual (32 offsprings)
    Officer
    1995-05-31 ~ 2001-09-03
    OF - Director → CIF 0
  • 28
    Harmsworth, Vere Harold Esmond, The Viscount Rothermere
    Company Chairman born in August 1925
    Individual (5 offsprings)
    Officer
    ~ 1998-09-02
    OF - Director → CIF 0
  • 29
    Rothermere, The Fourth Viscount
    Chairman born in December 1967
    Individual (41 offsprings)
    Officer
    1998-09-16 ~ 2010-09-19
    OF - Director → CIF 0
  • 30
    Webster, Adam Bjorn
    Accountant born in April 1973
    Individual (11 offsprings)
    Officer
    2012-10-01 ~ 2022-07-01
    OF - Director → CIF 0
  • 31
    Dacre, Paul Michael
    Company Director born in November 1948
    Individual (11 offsprings)
    Officer
    1998-09-03 ~ 2010-09-30
    OF - Director → CIF 0
  • 32
    Ratcliffe, Nicholas Paul
    Born in January 1972
    Individual (19 offsprings)
    Officer
    2025-06-02 ~ now
    OF - Director → CIF 0
  • 33
    Steven, Stewart Gustav
    Director born in September 1935
    Individual (10 offsprings)
    Officer
    ~ 1995-12-31
    OF - Director → CIF 0
  • 34
    DAILY MAIL AND GENERAL TRUST PLC
    DAILY MAIL AND GENERAL TRUST P L C 00184594
    Northcliffe House, 9 Derry Street, London, United Kingdom
    Active Corporate (50 parents, 7 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
parent relation
Company in focus

DAILY MAIL AND GENERAL HOLDINGS LIMITED

Period: 1998-01-16 ~ now
Company number: 01693108
Registered names
DAILY MAIL AND GENERAL HOLDINGS LIMITED - now
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • DAILY MAIL AND GENERAL HOLDINGS LIMITED
    Info
    ASSOCIATED NEWSPAPERS HOLDINGS LIMITED - 1998-01-16
    Registered number 01693108
    Northcliffe House, 9 Derry Street, London W8 5HY
    PRIVATE LIMITED COMPANY incorporated on 1983-01-20 (43 years 2 months). The company status is Active.
    The last date of confirmation statement was made at 2025-04-01
    CIF 0
  • DAILY MAIL AND GENERAL HOLDINGS LIMITED
    S
    Registered number 1693108
    Northcliffe House, 2 Derry Street, Kensington, London, United Kingdom, W8 5TT
    Limited By Shares in Companies House, England And Wales
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments 18
  • 1
    CONVEYANCING SEARCHES LIMITED
    05063368
    Northcliffe House 2 Derry Street, Kensington, London, United Kingdom
    Dissolved Corporate (19 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of voting rights - 75% or more OE
  • 2
    DAILY MAIL AND GENERAL INVESTMENTS LIMITED
    - now 02251116
    DAILY MAIL AND GENERAL INVESTMENTS PLC - 2015-05-19
    SHAREREAL PUBLIC LIMITED COMPANY - 1988-10-21
    Northcliffe House, 9 Derry Street, London, United Kingdom
    Active Corporate (17 parents, 6 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Right to appoint or remove directors OE
    CIF 10 - Ownership of shares – 75% or more OE
  • 3
    DAILY MAIL INTERNATIONAL LIMITED
    - now 01966438
    DAILY MAIL INTERNATIONAL SKI SHOWS LIMITED - 2002-07-03
    OVERSCAPE LIMITED - 1995-01-09
    Northcliffe House, 2 Derry Street, Kensington, London
    Dissolved Corporate (11 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Right to appoint or remove directors as a member of a firm OE
  • 4
    DMG ASSET FINANCE LIMITED
    - now 05528329
    CROSSCO (887) LIMITED - 2005-08-24
    Northcliffe House, 9 Derry Street, London, United Kingdom
    Active Corporate (7 parents)
    Person with significant control
    2016-04-06 ~ now
    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
  • 5
    DMG BUSINESS MEDIA LIMITED
    - now 02823743 02246951
    CSC1 ROUTE 104 LIMITED - 2000-10-09
    VIEW CABLE & SATELLITE LIMITED - 1995-07-04
    Northcliffe House, 2 Derry Street, Kensington, London
    Dissolved Corporate (15 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of shares – 75% or more OE
  • 6
    DMG EVENTS INTERNATIONAL LIMITED
    - now 04118004
    DMG WORLD MEDIA INTERNATIONAL LIMITED - 2010-05-18
    DMG WORLD MEDIA (FRANCE) LIMITED - 2007-01-24
    MEDIACLIFF LIMITED - 2001-04-27
    Northcliffe House, 9 Derry Street, London, United Kingdom
    Active Corporate (19 parents, 6 offsprings)
    Person with significant control
    2022-04-20 ~ now
    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
  • 7
    DMG EVENTS LIMITED
    - now 01150306
    DMG WORLD MEDIA LIMITED - 2010-05-13
    DMG EXHIBITION GROUP LIMITED - 1999-11-10
    ASSOCIATED EXHIBITIONS LIMITED - 1993-03-29
    ANGEX LIMITED - 1988-12-07
    Northcliffe House, 2 Derry Street, Kensington, London
    Dissolved Corporate (20 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
  • 8
    DMG INFORMATION LIMITED
    - now 03708142 01163844
    DMGI INVESTMENTS LIMITED - 2012-08-29
    HOBSONS STUDY GROUP LTD - 2006-12-04
    PRESSINNER LIMITED - 1999-07-06
    Northcliffe House, 9 Derry Street, London, United Kingdom
    Active Corporate (16 parents, 6 offsprings)
    Person with significant control
    2024-01-16 ~ 2025-10-22
    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
  • 9
    DMG MEDIA LIMITED
    - now 05765286
    A & N MEDIA LIMITED - 2013-01-28
    ASSOCIATED & NORTHCLIFFE MEDIA LIMITED - 2008-12-12
    ASSOCIATED NORTHCLIFFE NEWS AND MEDIA LIMITED - 2008-08-26
    HARMSWORTH MEDIA LIMITED - 2007-10-31
    HW MEDIA LIMITED - 2006-05-09
    Northcliffe House, 9 Derry Street, London, United Kingdom
    Active Corporate (16 parents, 12 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 13 - Ownership of voting rights - 75% or more OE
    CIF 13 - Ownership of shares – 75% or more OE
    CIF 13 - Right to appoint or remove directors OE
  • 10
    DMG RENOWN GP LIMITED
    16300275
    Northcliffe House, 9 Derry Street, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    2025-03-07 ~ now
    CIF 15 - Right to appoint or remove directors OE
    CIF 15 - Ownership of shares – 75% or more OE
    CIF 15 - Ownership of voting rights - 75% or more OE
  • 11
    DMG RENOWN INVESTMENTS LIMITED
    16301454
    Northcliffe House, 9 Derry Street, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    2025-03-07 ~ now
    CIF 16 - Ownership of voting rights - 75% or more OE
    CIF 16 - Ownership of shares – 75% or more OE
    CIF 16 - Right to appoint or remove directors OE
  • 12
    DMGK LIMITED
    12867899
    Northcliffe House, 9 Derry Street, London, United Kingdom
    Active Corporate (13 parents)
    Person with significant control
    2020-09-09 ~ 2020-09-15
    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
  • 13
    DMGV LIMITED
    - now 05830195
    DMG MEDIA INVESTMENTS LIMITED
    - 2018-01-17 05830195
    A&N MEDIA INVESTMENTS LIMITED - 2013-04-05
    ASSOCIATED NORTHCLIFFE DIGITAL GROUP LIMITED - 2011-04-07
    ASSOCIATED NORTHCLIFFE DIGITAL LIMITED - 2006-10-12
    ASSOCIATE NORTHCLIFFE DIGITAL LIMITED - 2006-07-03
    Northcliffe House, 9 Derry Street, London, United Kingdom
    Active Corporate (24 parents, 8 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 14 - Right to appoint or remove directors OE
    CIF 14 - Ownership of voting rights - 75% or more OE
    CIF 14 - Ownership of shares – 75% or more OE
  • 14
    HARMSWORTH ROYALTIES LIMITED
    - now 04219212
    COOKNET LIMITED - 2003-10-06
    Northcliffe House, 2 Derry Street, London
    Dissolved Corporate (7 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
  • 15
    NEWSPRINTERS HOLDINGS LIMITED
    - now 15065208
    PUMA JVCO LIMITED - 2024-03-25
    Great Cambridge Road, Hertfordshire, United Kingdom
    Active Corporate (9 parents)
    Person with significant control
    2024-06-03 ~ now
    CIF 17 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    NORTHCLIFFE TRUSTEES LIMITED
    03394992
    Northcliffe House, 9 Derry Street, London, United Kingdom
    Active Corporate (40 parents, 3 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 11 - Ownership of voting rights - More than 50% but less than 75% OE
    CIF 11 - Ownership of shares – More than 50% but less than 75% OE
    CIF 11 - Right to appoint or remove directors OE
  • 17
    RMS TECHNOLOGIES LIMITED
    - now 03101814
    FMJ INTERNATIONAL PUBLICATIONS LIMITED - 2013-02-22
    BURGINHALL 858 LIMITED - 1995-12-20
    Northcliffe House, 2 Derry Street, Kensington, London
    Dissolved Corporate (26 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 18 - Ownership of voting rights - 75% or more OE
    CIF 18 - Right to appoint or remove directors OE
    CIF 18 - Ownership of shares – 75% or more OE
  • 18
    THE CONVEYANCING REPORT AGENCY LIMITED
    04666668
    Northcliffe House, 2 Derry Street, Kensington, London, United Kingdom
    Dissolved Corporate (21 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Right to appoint or remove directors 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 9 February 2026 and licensed under the Open Government Licence v3.0.