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 4
  • 1
    Flint, William Richard
    Born in September 1969
    Individual (50 offsprings)
    Officer
    icon of calendar 2012-10-01 ~ now
    OF - Director → CIF 0
  • 2
    Sallas, Frances Louise
    Born in October 1977
    Individual (126 offsprings)
    Officer
    icon of calendar 2017-07-01 ~ now
    OF - Director → CIF 0
    Sallas, Frances Louise
    Individual (126 offsprings)
    Officer
    icon of calendar 2017-04-25 ~ now
    OF - Secretary → CIF 0
  • 3
    Ratcliffe, Nicholas Paul
    Born in January 1972
    Individual (12 offsprings)
    Officer
    icon of calendar 2025-06-02 ~ now
    OF - Director → CIF 0
  • 4
    DAILY MAIL AND GENERAL TRUST P L C
    icon of addressNorthcliffe House, 9 Derry Street, London, United Kingdom
    Active Corporate (15 parents, 3 offsprings)
    Person with significant control
    icon of calendar 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
Ceased 30
  • 1
    Maclennan, Murdoch
    Company Director born in April 1949
    Individual (5 offsprings)
    Officer
    icon of calendar 1995-01-03 ~ 2004-09-03
    OF - Director → CIF 0
  • 2
    Hardy, Herbert Charles
    Director born in December 1928
    Individual
    Officer
    icon of calendar ~ 1994-12-30
    OF - Director → CIF 0
  • 3
    Gray, Stephen Marius
    Chartered Accountant born in August 1934
    Individual
    Officer
    icon of calendar ~ 2009-07-31
    OF - Director → CIF 0
  • 4
    Harmsworth, Vere Harold Esmond, The Viscount Rothermere
    Company Chairman born in August 1925
    Individual
    Officer
    icon of calendar ~ 1998-09-02
    OF - Director → CIF 0
  • 5
    Pelosi, Michael Paul
    Newspaper Management born in May 1953
    Individual (4 offsprings)
    Officer
    icon of calendar 2004-09-03 ~ 2010-09-30
    OF - Director → CIF 0
  • 6
    Dacre, Paul Michael
    Company Director born in November 1948
    Individual (2 offsprings)
    Officer
    icon of calendar 1998-09-03 ~ 2010-09-30
    OF - Director → CIF 0
  • 7
    Davidson, Alexander Lindsay
    Company Director born in May 1946
    Individual
    Officer
    icon of calendar 1995-05-31 ~ 2001-09-03
    OF - Director → CIF 0
  • 8
    Rothermere, The Fourth Viscount
    Chairman born in December 1967
    Individual (19 offsprings)
    Officer
    icon of calendar 1998-09-16 ~ 2010-09-19
    OF - Director → CIF 0
  • 9
    Perry, Adrian
    Chartered Accountant born in April 1959
    Individual (26 offsprings)
    Officer
    icon of calendar 2004-11-25 ~ 2018-11-13
    OF - Director → CIF 0
  • 10
    Ensor, Peter Richard
    Managing Director born in May 1948
    Individual (7 offsprings)
    Officer
    icon of calendar 1999-11-10 ~ 2010-09-30
    OF - Director → CIF 0
  • 11
    Chapman, Penelope Claire
    Solicitor born in September 1967
    Individual (6 offsprings)
    Officer
    icon of calendar 2017-04-25 ~ 2017-07-01
    OF - Director → CIF 0
    Chapman, Penelope Claire
    Individual (6 offsprings)
    Officer
    icon of calendar 2012-10-01 ~ 2017-04-25
    OF - Secretary → CIF 0
  • 12
    Dutton, David Martin Maxfield
    Company Director born in October 1942
    Individual (8 offsprings)
    Officer
    icon of calendar 2012-10-01 ~ 2015-05-28
    OF - Director → CIF 0
  • 13
    Beatty, Kevin Joseph
    Newspaper Management born in November 1957
    Individual (10 offsprings)
    Officer
    icon of calendar 2001-10-03 ~ 2010-09-30
    OF - Director → CIF 0
  • 14
    Fallon, Padraic Matthew
    Director born in September 1946
    Individual
    Officer
    icon of calendar ~ 1999-11-10
    OF - Director → CIF 0
  • 15
    Daintith, Stephen Wayne
    Finance Director born in May 1964
    Individual (25 offsprings)
    Officer
    icon of calendar 2011-03-28 ~ 2017-04-07
    OF - Director → CIF 0
  • 16
    Collier, Timothy Guy
    Company Director born in May 1963
    Individual (1 offspring)
    Officer
    icon of calendar 2018-05-18 ~ 2022-03-31
    OF - Director → CIF 0
  • 17
    Sinclair, Charles James Francis
    Company Director born in April 1948
    Individual
    Officer
    icon of calendar ~ 2008-09-30
    OF - Director → CIF 0
  • 18
    Gilbert, Roger Neill
    Director born in November 1944
    Individual
    Officer
    icon of calendar ~ 2004-04-29
    OF - Director → CIF 0
  • 19
    English, David, Sir
    Director born in May 1931
    Individual
    Officer
    icon of calendar ~ 1998-06-10
    OF - Director → CIF 0
  • 20
    Hemingway, John Gwilym
    Solicitor born in April 1931
    Individual (7 offsprings)
    Officer
    icon of calendar ~ 2010-09-30
    OF - Director → CIF 0
  • 21
    Duffy, Peter Gerard
    Hr Director born in October 1961
    Individual (13 offsprings)
    Officer
    icon of calendar 2012-10-01 ~ 2015-05-28
    OF - Director → CIF 0
  • 22
    Webster, Adam Bjorn
    Accountant born in April 1973
    Individual (3 offsprings)
    Officer
    icon of calendar 2012-10-01 ~ 2022-07-01
    OF - Director → CIF 0
  • 23
    Williams, John Peter
    Chartered Accountant born in June 1953
    Individual (1 offspring)
    Officer
    icon of calendar ~ 2011-03-25
    OF - Director → CIF 0
    Williams, John Peter
    Individual (1 offspring)
    Officer
    icon of calendar ~ 1999-11-10
    OF - Secretary → CIF 0
  • 24
    Park, Ian Grahame
    Director born in May 1935
    Individual
    Officer
    icon of calendar ~ 1995-05-15
    OF - Director → CIF 0
  • 25
    Steven, Stewart Gustav
    Director born in September 1935
    Individual
    Officer
    icon of calendar ~ 1995-12-31
    OF - Director → CIF 0
  • 26
    Nelson, David Howard
    Accountant born in February 1963
    Individual (39 offsprings)
    Officer
    icon of calendar 2009-07-31 ~ 2010-09-30
    OF - Director → CIF 0
  • 27
    Alexander, Andrew Clive
    Director born in May 1935
    Individual
    Officer
    icon of calendar ~ 2000-07-05
    OF - Director → CIF 0
  • 28
    Morgan, Martin William Howard
    Managing Director born in February 1950
    Individual (2 offsprings)
    Officer
    icon of calendar 1999-11-10 ~ 2015-05-28
    OF - Director → CIF 0
  • 29
    Mulholland, Nicholas Colum
    Director Of Group Finance born in August 1979
    Individual (9 offsprings)
    Officer
    icon of calendar 2022-07-01 ~ 2025-06-02
    OF - Director → CIF 0
  • 30
    Jennings, Nicholas David De Burgh
    Individual
    Officer
    icon of calendar 1999-11-10 ~ 2012-10-01
    OF - Secretary → CIF 0
parent relation
Company in focus

DAILY MAIL AND GENERAL HOLDINGS LIMITED

Previous name
ASSOCIATED NEWSPAPERS HOLDINGS LIMITED - 1998-01-16
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
    icon of addressNorthcliffe House, 9 Derry Street, London W8 5HY
    PRIVATE LIMITED COMPANY incorporated on 1983-01-20 (42 years 11 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
    icon of addressNorthcliffe 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
Active 16
  • 1
    icon of addressNorthcliffe House 2 Derry Street, Kensington, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
  • 2
    DAILY MAIL AND GENERAL INVESTMENTS PLC - 2015-05-19
    SHAREREAL PUBLIC LIMITED COMPANY - 1988-10-21
    icon of addressNorthcliffe House, 9 Derry Street, London, United Kingdom
    Active Corporate (3 parents, 6 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 11 - Right to appoint or remove directorsOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Ownership of shares – 75% or moreOE
  • 3
    DAILY MAIL INTERNATIONAL SKI SHOWS LIMITED - 2002-07-03
    OVERSCAPE LIMITED - 1995-01-09
    icon of addressNorthcliffe House, 2 Derry Street, Kensington, London
    Dissolved Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Right to appoint or remove directors as a member of a firmOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
  • 4
    CROSSCO (887) LIMITED - 2005-08-24
    icon of addressNorthcliffe House, 9 Derry Street, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
  • 5
    CSC1 ROUTE 104 LIMITED - 2000-10-09
    VIEW CABLE & SATELLITE LIMITED - 1995-07-04
    icon of addressNorthcliffe House, 2 Derry Street, Kensington, London
    Dissolved Corporate (3 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
  • 6
    MEDIACLIFF LIMITED - 2001-04-27
    DMG WORLD MEDIA (FRANCE) LIMITED - 2007-01-24
    DMG WORLD MEDIA INTERNATIONAL LIMITED - 2010-05-18
    icon of addressNorthcliffe House, 9 Derry Street, London, United Kingdom
    Active Corporate (4 parents, 5 offsprings)
    Person with significant control
    icon of calendar 2022-04-20 ~ now
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
  • 7
    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
    icon of addressNorthcliffe House, 2 Derry Street, Kensington, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
  • 8
    ASSOCIATED NORTHCLIFFE NEWS AND MEDIA LIMITED - 2008-08-26
    HARMSWORTH MEDIA LIMITED - 2007-10-31
    A & N MEDIA LIMITED - 2013-01-28
    HW MEDIA LIMITED - 2006-05-09
    ASSOCIATED & NORTHCLIFFE MEDIA LIMITED - 2008-12-12
    icon of addressNorthcliffe House, 9 Derry Street, London, United Kingdom
    Active Corporate (5 parents, 10 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 14 - Right to appoint or remove directorsOE
    CIF 14 - Ownership of shares – 75% or moreOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of addressNorthcliffe House, 9 Derry Street, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2025-03-07 ~ now
    CIF 16 - Ownership of voting rights - 75% or moreOE
    CIF 16 - Ownership of shares – 75% or moreOE
    CIF 16 - Right to appoint or remove directorsOE
  • 10
    icon of addressNorthcliffe House, 9 Derry Street, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2025-03-07 ~ now
    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
  • 11
    A&N MEDIA INVESTMENTS LIMITED - 2013-04-05
    ASSOCIATED NORTHCLIFFE DIGITAL LIMITED - 2006-10-12
    ASSOCIATED NORTHCLIFFE DIGITAL GROUP LIMITED - 2011-04-07
    DMG MEDIA INVESTMENTS LIMITED - 2018-01-17
    ASSOCIATE NORTHCLIFFE DIGITAL LIMITED - 2006-07-03
    icon of addressNorthcliffe House, 9 Derry Street, London, United Kingdom
    Active Corporate (4 parents, 5 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 15 - Right to appoint or remove directorsOE
    CIF 15 - Ownership of voting rights - 75% or moreOE
    CIF 15 - Ownership of shares – 75% or moreOE
  • 12
    COOKNET LIMITED - 2003-10-06
    icon of addressNorthcliffe House, 2 Derry Street, London
    Dissolved Corporate (3 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
  • 13
    PUMA JVCO LIMITED - 2024-03-25
    icon of addressGreat Cambridge Road, Hertfordshire, United Kingdom
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2024-06-03 ~ now
    CIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of addressNorthcliffe House, 9 Derry Street, London, United Kingdom
    Active Corporate (9 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 12 - Ownership of shares – More than 50% but less than 75%OE
    CIF 12 - Right to appoint or remove directorsOE
    CIF 12 - Ownership of voting rights - More than 50% but less than 75%OE
  • 15
    BURGINHALL 858 LIMITED - 1995-12-20
    FMJ INTERNATIONAL PUBLICATIONS LIMITED - 2013-02-22
    icon of addressNorthcliffe House, 2 Derry Street, Kensington, London
    Dissolved Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 18 - Ownership of shares – 75% or moreOE
    CIF 18 - Ownership of voting rights - 75% or moreOE
    CIF 18 - Right to appoint or remove directorsOE
  • 16
    icon of addressNorthcliffe House, 2 Derry Street, Kensington, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
Ceased 2
  • 1
    PRESSINNER LIMITED - 1999-07-06
    DMGI INVESTMENTS LIMITED - 2012-08-29
    HOBSONS STUDY GROUP LTD - 2006-12-04
    icon of addressNorthcliffe House, 9 Derry Street, London, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2024-01-16 ~ 2025-10-22
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Ownership of voting rights - 75% or more OE
  • 2
    icon of addressNorthcliffe House, 9 Derry Street, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2020-09-09 ~ 2020-09-15
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Right to appoint or remove directors 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.