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 1
  • F. JOHNSTON & COMPANY LIMITED - 1988-04-12
    icon of addressOrchard Brae House, 30 Queensferry Road, Edinburgh, Scotland
    Dissolved Corporate (29 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
    PE - Right to appoint or remove directors as a member of a firmCIF 0
Ceased 20
  • 1
    Fry, John Anthony
    Chief Executive born in January 1957
    Individual (8 offsprings)
    Officer
    icon of calendar 2009-01-05 ~ 2011-10-31
    OF - Director → CIF 0
  • 2
    Jones, Neil Stanley
    Group Commercial & Marketing Director born in July 1964
    Individual (2 offsprings)
    Officer
    icon of calendar 2013-08-12 ~ 2014-06-11
    OF - Director → CIF 0
  • 3
    Harrison, Michael John
    Individual
    Officer
    icon of calendar ~ 1996-07-01
    OF - Secretary → CIF 0
  • 4
    Bowdler, Timothy John
    Company Director born in May 1947
    Individual (3 offsprings)
    Officer
    icon of calendar 1994-01-01 ~ 2008-12-31
    OF - Director → CIF 0
  • 5
    Bell, Iain William
    Company Director born in August 1940
    Individual
    Officer
    icon of calendar ~ 1994-12-30
    OF - Director → CIF 0
  • 6
    Gould, Graham Sheridan
    Company Director born in February 1946
    Individual (1 offspring)
    Officer
    icon of calendar 1994-03-01 ~ 1994-12-30
    OF - Director → CIF 0
  • 7
    Frost, Ralph Charles Malcolm
    Company Director born in March 1938
    Individual
    Officer
    icon of calendar 1992-10-23 ~ 1994-12-30
    OF - Director → CIF 0
  • 8
    Bills, John
    Managing Director born in April 1959
    Individual (2 offsprings)
    Officer
    icon of calendar 2015-08-08 ~ 2017-09-30
    OF - Director → CIF 0
  • 9
    Moores, William
    Company Director born in February 1950
    Individual (1 offspring)
    Officer
    icon of calendar ~ 1994-12-05
    OF - Director → CIF 0
  • 10
    Cooper, Philip Richard
    Individual (2 offsprings)
    Officer
    icon of calendar 1996-07-01 ~ 2009-11-02
    OF - Secretary → CIF 0
  • 11
    Highfield, Ashley Gilroy Mark
    Chief Executive Officer born in October 1965
    Individual (33 offsprings)
    Officer
    icon of calendar 2011-11-01 ~ 2018-06-05
    OF - Director → CIF 0
  • 12
    Mccall, Peter
    Individual (24 offsprings)
    Officer
    icon of calendar 2009-11-02 ~ 2019-05-17
    OF - Secretary → CIF 0
  • 13
    King, David John
    Chief Financial Officer born in August 1959
    Individual (30 offsprings)
    Officer
    icon of calendar 2013-06-01 ~ 2019-05-17
    OF - Director → CIF 0
  • 14
    Hogan, Vincent
    Company Director born in July 1952
    Individual (2 offsprings)
    Officer
    icon of calendar ~ 1994-12-05
    OF - Director → CIF 0
  • 15
    Chiappelli, Marco Luigi Autimio
    Company Director born in August 1944
    Individual (3 offsprings)
    Officer
    icon of calendar ~ 2001-07-16
    OF - Director → CIF 0
  • 16
    Cammiade, Danny
    Chief Operating Officer born in April 1960
    Individual (69 offsprings)
    Officer
    icon of calendar 2011-03-15 ~ 2013-03-31
    OF - Director → CIF 0
  • 17
    Johnston, Frederick Patrick Mair
    Company Director born in September 1935
    Individual (1 offspring)
    Officer
    icon of calendar ~ 1997-09-15
    OF - Director → CIF 0
  • 18
    Paterson, Stuart Randall
    Company Director born in January 1958
    Individual (5 offsprings)
    Officer
    icon of calendar 2001-06-01 ~ 2011-03-15
    OF - Director → CIF 0
  • 19
    Murray, Grant
    Chief Financial Officer born in April 1964
    Individual (24 offsprings)
    Officer
    icon of calendar 2011-05-03 ~ 2013-05-15
    OF - Director → CIF 0
  • 20
    Butterworth, Michael Guy
    Chartered Accountant born in April 1961
    Individual (3 offsprings)
    Officer
    icon of calendar 2018-06-29 ~ 2019-05-17
    OF - Director → CIF 0
parent relation
Company in focus

JOHNSTON PUBLISHING LIMITED

Previous names
BRIDLINGTON POST LIMITED - 1996-08-21
"OUR DOGS" PUBLISHING COMPANY LIMITED - 1994-12-14
JOHNSTON PUBLISHING LIMITED - 1996-07-22
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
    "OUR DOGS" PUBLISHING COMPANY LIMITED - 1996-08-21
    JOHNSTON PUBLISHING LIMITED - 1996-08-21
    SPAKESTRAIT LIMITED - 1996-08-21
    Registered number 01919088
    icon of addressShip Canal House 8th Floor, 98 King Street, Manchester M2 4WB
    PRIVATE LIMITED COMPANY incorporated on 1985-06-04 (40 years 6 months). The company status is Active.
    The last date of confirmation statement was made at 2018-04-30
    CIF 0
  • JOHNSTON PUBLISHING LIMITED
    S
    Registered number 01919088
    icon of addressUnex 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
Active 20
  • 1
    FIELDGABLE LIMITED - 1982-06-10
    icon of addressShip Canal House 8th Floor, 98 King Street, Manchester
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 11 - Ownership of shares – 75% or more as a member of a firmOE
    CIF 11 - Ownership of voting rights - 75% or more as a member of a firmOE
    CIF 11 - Right to appoint or remove directors as a member of a firmOE
  • 2
    icon of addressShip Canal House 8th Floor, 98 King Street, Manchester
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 2 - Ownership of voting rights - 75% or more as a member of a firmOE
    CIF 2 - Ownership of shares – 75% or more as a member of a firmOE
    CIF 2 - Right to appoint or remove directors as a member of a firmOE
  • 3
    BURNLEY EXPRESS PRINTING COMPANY,LIMITED - 1984-04-09
    icon of addressShip Canal House 8th Floor, 98 King Street, Manchester
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 5 - Ownership of shares – 75% or more as a member of a firmOE
    CIF 5 - Ownership of voting rights - 75% or more as a member of a firmOE
    CIF 5 - Right to appoint or remove directors as a member of a firmOE
  • 4
    FLAMENCO DEVELOPMENTS LIMITED - 1980-12-31
    D.D. DISTRIBUTION LIMITED - 1999-02-04
    R I M LETTERBOX DIRECT LIMITED - 2002-12-24
    icon of addressShip Canal House 8th Floor, 98 King Street, Manchester
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 10 - Ownership of shares – 75% or more as a member of a firmOE
    CIF 10 - Ownership of voting rights - 75% or more as a member of a firmOE
    CIF 10 - Right to appoint or remove directors as a member of a firmOE
  • 5
    ASTRALCUBE LIMITED - 1997-07-04
    UPN HOLDINGS LIMITED - 1998-08-06
    REGIONAL INDEPENDENT NEWSPAPERS LIMITED - 2003-03-27
    icon of addressShip Canal House 8th Floor, 98 King Street, Manchester
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 14 - Ownership of voting rights - 75% or more as a member of a firmOE
    CIF 14 - Ownership of shares – 75% or more as a member of a firmOE
    CIF 14 - Right to appoint or remove directors as a member of a firmOE
  • 6
    icon of addressShip Canal House 8th Floor, 98 King Street, Manchester
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 9 - Ownership of voting rights - 75% or more as a member of a firmOE
    CIF 9 - Ownership of shares – 75% or more as a member of a firmOE
    CIF 9 - Right to appoint or remove directors as a member of a firmOE
  • 7
    NELSON LEADER & COLNE TIMES LIMITED - 1985-06-14
    icon of addressShip Canal House 8th Floor, 98 King Street, Manchester
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 6 - Ownership of voting rights - 75% or more as a member of a firmOE
    CIF 6 - Ownership of shares – 75% or more as a member of a firmOE
    CIF 6 - Right to appoint or remove directors as a member of a firmOE
  • 8
    MORECAMBE PRESS LIMITED(THE) - 1986-06-27
    icon of addressShip Canal House 8th Floor, 98 King Street, Manchester
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 4 - Right to appoint or remove directors as a member of a firmOE
    CIF 4 - Ownership of shares – 75% or more as a member of a firmOE
    CIF 4 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 9
    icon of addressShip Canal House 8th Floor, 98 King Street, Manchester
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 19 - Right to appoint or remove directors as a member of a firmOE
    CIF 19 - Ownership of voting rights - 75% or more as a member of a firmOE
    CIF 19 - Ownership of shares – 75% or more as a member of a firmOE
  • 10
    IMPACT NEWS SERVICES (PRINT) LIMITED - 1988-08-24
    PEMBURY WEB LIMITED - 1992-09-21
    NORTHAMPTONSHIRE WEB LIMITED - 1992-10-26
    icon of address6 Snow Hill, City Of London, London
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 8 - Ownership of voting rights - 75% or more as a member of a firmOE
    CIF 8 - Ownership of shares – 75% or more as a member of a firmOE
    CIF 8 - Right to appoint or remove directors as a member of a firmOE
  • 11
    YPG ACQUISITIONS LIMITED - 1998-03-25
    icon of address6 Snow Hill, City Of London, London
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 15 - Right to appoint or remove directors as a member of a firmOE
    CIF 15 - Ownership of shares – 75% or more as a member of a firmOE
    CIF 15 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 12
    YPG FUNDING 1 LIMITED - 1998-03-25
    icon of address6 Snow Hill, City Of London, London
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 17 - Ownership of voting rights - 75% or more as a member of a firmOE
    CIF 17 - Ownership of shares – 75% or more as a member of a firmOE
    CIF 17 - Right to appoint or remove directors as a member of a firmOE
  • 13
    YPG GROUP LIMITED - 1998-03-25
    REGIONAL INDEPENDENT MEDIA GROUP LIMITED - 1998-04-01
    icon of address6 Snow Hill, City Of London, London
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 16 - Right to appoint or remove directors as a member of a firmOE
    CIF 16 - Ownership of voting rights - 75% or more as a member of a firmOE
    CIF 16 - Ownership of shares – 75% or more as a member of a firmOE
  • 14
    REGIONAL INDEPENDENT MEDIA FUNDING 2 LIMITED - 1998-04-01
    YPG FUNDING 2 LIMITED - 1998-03-25
    icon of addressShip Canal House 8th Floor, 98 King Street, Manchester
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 18 - Ownership of shares – 75% or more as a member of a firmOE
    CIF 18 - Right to appoint or remove directors as a member of a firmOE
    CIF 18 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 15
    FORESTCROWN LIMITED - 1999-12-02
    icon of address6 Snow Hill, City Of London, London
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 12 - Right to appoint or remove directors as a member of a firmOE
    CIF 12 - Ownership of voting rights - 75% or more as a member of a firmOE
    CIF 12 - Ownership of shares – 75% or more as a member of a firmOE
  • 16
    icon of addressShip Canal House 8th Floor, 98 King Street, Manchester
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 3 - Right to appoint or remove directors as a member of a firmOE
    CIF 3 - Ownership of shares – 75% or more as a member of a firmOE
    CIF 3 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 17
    icon of addressShip Canal House 8th Floor, 98 King Street, Manchester
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 7 - Right to appoint or remove directors as a member of a firmOE
    CIF 7 - Ownership of shares – 75% or more as a member of a firmOE
    CIF 7 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 18
    icon of address272 Bath Street, Glasgow
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 20 - Right to appoint or remove directors as a member of a firmOE
    CIF 20 - Ownership of voting rights - 75% or more as a member of a firmOE
    CIF 20 - Ownership of shares – 75% or more as a member of a firmOE
  • 19
    ASHWELL ASSOCIATES LIMITED - 2007-04-02
    icon of address6 Snow Hill, City Of London, London
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 13 - Ownership of shares – 75% or more as a member of a firmOE
    CIF 13 - Right to appoint or remove directors as a member of a firmOE
    CIF 13 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 20
    icon of addressShip Canal House 8th Floor, 98 King Street, Manchester
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 1 - Ownership of shares – 75% or more as a member of a firmOE
    CIF 1 - Ownership of voting rights - 75% or more as a member of a firmOE
    CIF 1 - Right to appoint or remove directors as a member of a firmOE
Ceased 1
  • JOHNSTON PUBLISHING EAST ANGLIA LTD - 2017-02-09
    icon of addressWinship Road, Milton, Cambridge, Cambridgeshire
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    icon of calendar 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

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.