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 21
  • 1
    Jones, Neil Stanley
    Group Commercial & Marketing Director born in July 1964
    Individual (8 offsprings)
    Officer
    2013-08-12 ~ 2014-06-11
    OF - Director → CIF 0
  • 2
    Cooper, Philip Richard
    Individual (72 offsprings)
    Officer
    1996-07-01 ~ 2009-11-02
    OF - Secretary → CIF 0
  • 3
    Murray, Grant
    Chief Financial Officer born in April 1964
    Individual (179 offsprings)
    Officer
    2011-05-03 ~ 2013-05-15
    OF - Director → CIF 0
  • 4
    Gould, Graham Sheridan
    Company Director born in February 1946
    Individual (9 offsprings)
    Officer
    1994-03-01 ~ 1994-12-30
    OF - Director → CIF 0
  • 5
    Bowdler, Timothy John
    Company Director born in May 1947
    Individual (106 offsprings)
    Officer
    1994-01-01 ~ 2008-12-31
    OF - Director → CIF 0
  • 6
    Johnston, Frederick Patrick Mair
    Company Director born in September 1935
    Individual (35 offsprings)
    Officer
    ~ 1997-09-15
    OF - Director → CIF 0
  • 7
    Highfield, Ashley Gilroy Mark
    Chief Executive Officer born in October 1965
    Individual (111 offsprings)
    Officer
    2011-11-01 ~ 2018-06-05
    OF - Director → CIF 0
  • 8
    Cammiade, Danny
    Chief Operating Officer born in April 1960
    Individual (139 offsprings)
    Officer
    2011-03-15 ~ 2013-03-31
    OF - Director → CIF 0
  • 9
    Bills, John
    Managing Director born in April 1959
    Individual (9 offsprings)
    Officer
    2015-08-08 ~ 2017-09-30
    OF - Director → CIF 0
  • 10
    Hogan, Vincent
    Company Director born in July 1952
    Individual (3 offsprings)
    Officer
    ~ 1994-12-05
    OF - Director → CIF 0
  • 11
    Butterworth, Michael Guy
    Chartered Accountant born in April 1961
    Individual (88 offsprings)
    Officer
    2018-06-29 ~ 2019-05-17
    OF - Director → CIF 0
  • 12
    Fry, John Anthony
    Chief Executive born in January 1957
    Individual (190 offsprings)
    Officer
    2009-01-05 ~ 2011-10-31
    OF - Director → CIF 0
  • 13
    Harrison, Michael John
    Individual (6 offsprings)
    Officer
    ~ 1996-07-01
    OF - Secretary → CIF 0
  • 14
    King, David John
    Chief Financial Officer born in August 1959
    Individual (129 offsprings)
    Officer
    2013-06-01 ~ 2019-05-17
    OF - Director → CIF 0
  • 15
    Paterson, Stuart Randall
    Company Director born in January 1958
    Individual (150 offsprings)
    Officer
    2001-06-01 ~ 2011-03-15
    OF - Director → CIF 0
  • 16
    Bell, Iain William
    Company Director born in August 1940
    Individual (20 offsprings)
    Officer
    ~ 1994-12-30
    OF - Director → CIF 0
  • 17
    Frost, Ralph Charles Malcolm
    Company Director born in March 1938
    Individual (3 offsprings)
    Officer
    1992-10-23 ~ 1994-12-30
    OF - Director → CIF 0
  • 18
    Moores, William
    Company Director born in February 1950
    Individual (6 offsprings)
    Officer
    ~ 1994-12-05
    OF - Director → CIF 0
  • 19
    Mccall, Peter
    Individual (104 offsprings)
    Officer
    2009-11-02 ~ 2019-05-17
    OF - Secretary → CIF 0
  • 20
    Chiappelli, Marco Luigi Autimio
    Company Director born in August 1944
    Individual (49 offsprings)
    Officer
    ~ 2001-07-16
    OF - Director → CIF 0
  • 21
    JOHNSTON PRESS PLC
    - now SC015382 SC108666
    F. JOHNSTON & COMPANY LIMITED - 1988-04-12
    Orchard Brae House, 30 Queensferry Road, Edinburgh, Scotland
    Dissolved Corporate (36 parents, 29 offsprings)
    Person with significant control
    2016-04-06 ~ dissolved
    PE - Right to appoint or remove directors as a member of a firmCIF 0
    PE - Ownership of shares – 75% or more as a member of a firmCIF 0
    PE - Ownership of voting rights - 75% or more as a member of a firmCIF 0
parent relation
Company in focus

JOHNSTON PUBLISHING LIMITED

Period: 1996-08-21 ~ 2025-09-30
Company number: 01919088
Registered names
JOHNSTON PUBLISHING LIMITED - Dissolved
SPAKESTRAIT LIMITED - 1985-09-10
Standard Industrial Classification
58130 - Publishing Of Newspapers

Related profiles found in government register
  • JOHNSTON PUBLISHING LIMITED
    Info
    BRIDLINGTON POST LIMITED - 1996-08-21
    JOHNSTON PUBLISHING LIMITED - 1996-08-21
    "OUR DOGS" PUBLISHING COMPANY LIMITED - 1996-08-21
    SPAKESTRAIT LIMITED - 1996-08-21
    Registered number 01919088
    Ship Canal House 8th Floor, 98 King Street, Manchester M2 4WB
    PRIVATE LIMITED COMPANY incorporated on 1985-06-04 and dissolved on 2025-09-30 (40 years 3 months). The company status is Dissolved.
    The last date of confirmation statement was made at 2018-04-30
    CIF 0
  • JOHNSTON PUBLISHING LIMITED
    S
    Registered number 01919088
    Unex House - Suite B, Bourges Boulevard, Peterborough, Cambridgeshire, England, PE1 1NG
    Private Company Limited By Shares in England, United Kingdom
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments 21
  • 1
    ACKRILL NEWSPAPERS LIMITED
    - now 01635068
    FIELDGABLE LIMITED - 1982-06-10
    Ship Canal House 8th Floor, 98 King Street, Manchester
    Dissolved Corporate (32 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 11 - Ownership of shares – 75% or more as a member of a firm OE
    CIF 11 - Right to appoint or remove directors as a member of a firm OE
    CIF 11 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 2
    BLACKPOOL GAZETTE AND HERALD LIMITED
    00042125
    Ship Canal House 8th Floor, 98 King Street, Manchester
    Dissolved Corporate (34 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 2 - Ownership of voting rights - 75% or more as a member of a firm OE
    CIF 2 - Right to appoint or remove directors as a member of a firm OE
    CIF 2 - Ownership of shares – 75% or more as a member of a firm OE
  • 3
    EAST LANCASHIRE NEWSPAPERS LIMITED
    - now 00129579
    BURNLEY EXPRESS PRINTING COMPANY,LIMITED - 1984-04-09
    Ship Canal House 8th Floor, 98 King Street, Manchester
    Dissolved Corporate (32 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 5 - Ownership of voting rights - 75% or more as a member of a firm OE
    CIF 5 - Ownership of shares – 75% or more as a member of a firm OE
    CIF 5 - Right to appoint or remove directors as a member of a firm OE
  • 4
    ILIFFE MEDIA PUBLISHING LIMITED
    - now 10521838
    JOHNSTON PUBLISHING EAST ANGLIA LTD
    - 2017-02-09 10521838
    Winship Road, Milton, Cambridge, Cambridgeshire
    Active Corporate (10 parents, 2 offsprings)
    Person with significant control
    2016-12-12 ~ 2017-12-14
    CIF 21 - Ownership of shares – 75% or more OE
    CIF 21 - Ownership of voting rights - 75% or more OE
  • 5
    JOHNSTON LETTERBOX DIRECT LTD.
    - now 01492610
    R I M LETTERBOX DIRECT LIMITED - 2002-12-24
    D.D. DISTRIBUTION LIMITED - 1999-02-04
    FLAMENCO DEVELOPMENTS LIMITED - 1980-12-31
    Ship Canal House 8th Floor, 98 King Street, Manchester
    Dissolved Corporate (24 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 10 - Right to appoint or remove directors as a member of a firm OE
    CIF 10 - Ownership of shares – 75% or more as a member of a firm OE
    CIF 10 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 6
    JOHNSTON PUBLISHING (NORTH) LTD.
    - now 03392487
    REGIONAL INDEPENDENT NEWSPAPERS LIMITED - 2003-03-27
    UPN HOLDINGS LIMITED - 1998-08-06
    ASTRALCUBE LIMITED - 1997-07-04
    Ship Canal House 8th Floor, 98 King Street, Manchester
    Dissolved Corporate (31 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 14 - Ownership of shares – 75% or more as a member of a firm OE
    CIF 14 - Ownership of voting rights - 75% or more as a member of a firm OE
    CIF 14 - Right to appoint or remove directors as a member of a firm OE
  • 7
    LANCASHIRE EVENING POST LIMITED
    01344614
    Ship Canal House 8th Floor, 98 King Street, Manchester
    Dissolved Corporate (34 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 9 - Ownership of voting rights - 75% or more as a member of a firm OE
    CIF 9 - Right to appoint or remove directors as a member of a firm OE
    CIF 9 - Ownership of shares – 75% or more as a member of a firm OE
  • 8
    LANCASHIRE PUBLICATIONS LIMITED
    - now 00508284
    NELSON LEADER & COLNE TIMES LIMITED - 1985-06-14
    Ship Canal House 8th Floor, 98 King Street, Manchester
    Dissolved Corporate (38 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 6 - Ownership of voting rights - 75% or more as a member of a firm OE
    CIF 6 - Ownership of shares – 75% or more as a member of a firm OE
    CIF 6 - Right to appoint or remove directors as a member of a firm OE
  • 9
    LANCASTER & MORECAMBE NEWSPAPERS LIMITED
    - now 00090399
    MORECAMBE PRESS LIMITED(THE) - 1986-06-27
    Ship Canal House 8th Floor, 98 King Street, Manchester
    Dissolved Corporate (32 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 4 - Ownership of shares – 75% or more as a member of a firm OE
    CIF 4 - Right to appoint or remove directors as a member of a firm OE
    CIF 4 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 10
    LOVE NEWS MEDIA LTD
    07610633
    Ship Canal House 8th Floor, 98 King Street, Manchester
    Dissolved Corporate (8 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 19 - Ownership of voting rights - 75% or more as a member of a firm OE
    CIF 19 - Ownership of shares – 75% or more as a member of a firm OE
    CIF 19 - Right to appoint or remove directors as a member of a firm OE
  • 11
    NORTHAMPTON WEB LIMITED
    - now 01265807
    NORTHAMPTONSHIRE WEB LIMITED - 1992-10-26
    PEMBURY WEB LIMITED - 1992-09-21
    IMPACT NEWS SERVICES (PRINT) LIMITED - 1988-08-24
    6 Snow Hill, City Of London, London
    Dissolved Corporate (24 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 8 - Right to appoint or remove directors as a member of a firm OE
    CIF 8 - Ownership of shares – 75% or more as a member of a firm OE
    CIF 8 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 12
    REGIONAL INDEPENDENT MEDIA ACQUISITIONS LIMITED
    - now 03512564
    YPG ACQUISITIONS LIMITED - 1998-03-25
    6 Snow Hill, City Of London, London
    Dissolved Corporate (22 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 15 - Ownership of voting rights - 75% or more as a member of a firm OE
    CIF 15 - Ownership of shares – 75% or more as a member of a firm OE
    CIF 15 - Right to appoint or remove directors as a member of a firm OE
  • 13
    REGIONAL INDEPENDENT MEDIA FUNDING 1 LIMITED
    - now 03516643 03516655... (more)
    YPG FUNDING 1 LIMITED - 1998-03-25
    6 Snow Hill, City Of London, London
    Dissolved Corporate (21 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 17 - Ownership of shares – 75% or more as a member of a firm OE
    CIF 17 - Ownership of voting rights - 75% or more as a member of a firm OE
    CIF 17 - Right to appoint or remove directors as a member of a firm OE
  • 14
    REGIONAL INDEPENDENT MEDIA FUNDING 2 LIMITED
    - now 03516612 03516655... (more)
    REGIONAL INDEPENDENT MEDIA GROUP LIMITED - 1998-04-01
    YPG GROUP LIMITED - 1998-03-25
    6 Snow Hill, City Of London, London
    Dissolved Corporate (21 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 16 - Right to appoint or remove directors as a member of a firm OE
    CIF 16 - Ownership of voting rights - 75% or more as a member of a firm OE
    CIF 16 - Ownership of shares – 75% or more as a member of a firm OE
  • 15
    REGIONAL INDEPENDENT MEDIA GROUP LIMITED
    - now 03516655 03516612
    REGIONAL INDEPENDENT MEDIA FUNDING 2 LIMITED - 1998-04-01
    YPG FUNDING 2 LIMITED - 1998-03-25
    Ship Canal House 8th Floor, 98 King Street, Manchester
    Dissolved Corporate (23 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 18 - Ownership of shares – 75% or more as a member of a firm OE
    CIF 18 - Right to appoint or remove directors as a member of a firm OE
    CIF 18 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 16
    REGIONAL INTERACTIVE MEDIA LIMITED
    - now 01656140
    FORESTCROWN LIMITED - 1999-12-02
    6 Snow Hill, City Of London, London
    Dissolved Corporate (20 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 12 - Ownership of voting rights - 75% or more as a member of a firm OE
    CIF 12 - Ownership of shares – 75% or more as a member of a firm OE
    CIF 12 - Right to appoint or remove directors as a member of a firm OE
  • 17
    REPORTER LIMITED(THE)
    00050742
    Ship Canal House 8th Floor, 98 King Street, Manchester
    Dissolved Corporate (28 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 3 - Ownership of voting rights - 75% or more as a member of a firm OE
    CIF 3 - Right to appoint or remove directors as a member of a firm OE
    CIF 3 - Ownership of shares – 75% or more as a member of a firm OE
  • 18
    SHEFFIELD NEWSPAPERS LIMITED
    00780919
    Ship Canal House 8th Floor, 98 King Street, Manchester
    Dissolved Corporate (41 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 7 - Ownership of voting rights - 75% or more as a member of a firm OE
    CIF 7 - Right to appoint or remove directors as a member of a firm OE
    CIF 7 - Ownership of shares – 75% or more as a member of a firm OE
  • 19
    THE TWEEDDALE PRESS LIMITED
    SC020984
    272 Bath Street, Glasgow
    Dissolved Corporate (27 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 20 - Right to appoint or remove directors as a member of a firm OE
    CIF 20 - Ownership of voting rights - 75% or more as a member of a firm OE
    CIF 20 - Ownership of shares – 75% or more as a member of a firm OE
  • 20
    WELLAND VALLEY NEWSPAPERS LIMITED
    - now 03228461 00776226
    ASHWELL ASSOCIATES LIMITED - 2007-04-02
    6 Snow Hill, City Of London, London
    Dissolved Corporate (16 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 13 - Right to appoint or remove directors as a member of a firm OE
    CIF 13 - Ownership of voting rights - 75% or more as a member of a firm OE
    CIF 13 - Ownership of shares – 75% or more as a member of a firm OE
  • 21
    YORKSHIRE POST NEWSPAPERS LIMITED
    00002899
    Ship Canal House 8th Floor, 98 King Street, Manchester
    Dissolved Corporate (38 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 1 - Ownership of shares – 75% or more as a member of a firm OE
    CIF 1 - Ownership of voting rights - 75% or more as a member of a firm OE
    CIF 1 - Right to appoint or remove directors as a member of a firm 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 22 March 2026 and licensed under the Open Government Licence v3.0.