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 25
  • 1
    Westrop, Simon Alton
    Individual (189 offsprings)
    Officer
    2018-03-12 ~ now
    OF - Secretary → CIF 0
  • 2
    Brims, Charles David
    Company Director born in May 1950
    Individual (24 offsprings)
    Officer
    1999-09-27 ~ 2018-03-12
    OF - Director → CIF 0
  • 3
    Plummer, Henry Lynne
    Director born in April 1930
    Individual (1 offspring)
    Officer
    ~ 1997-05-10
    OF - Director → CIF 0
  • 4
    Mcnulty, Kevin James
    Deputy Managing Director born in March 1950
    Individual (7 offsprings)
    Officer
    ~ 2000-03-31
    OF - Director → CIF 0
  • 5
    Swanston, Andrew John
    Accountant born in January 1956
    Individual (46 offsprings)
    Officer
    2001-01-26 ~ 2014-05-09
    OF - Director → CIF 0
    Swanston, Andrew John
    Finance Director
    Individual (46 offsprings)
    Officer
    2002-05-01 ~ 2014-05-09
    OF - Secretary → CIF 0
  • 6
    Carpenter, Neil Edward
    Individual (192 offsprings)
    Officer
    2018-03-12 ~ now
    OF - Secretary → CIF 0
  • 7
    Winfrey, Richard John
    Director born in October 1931
    Individual (9 offsprings)
    Officer
    ~ 2000-05-12
    OF - Director → CIF 0
  • 8
    Harris, Joseph Hugh
    Landowner born in June 1932
    Individual (3 offsprings)
    Officer
    ~ 2002-05-10
    OF - Director → CIF 0
  • 9
    Morton, John David
    Individual (31 offsprings)
    Officer
    ~ 2002-05-01
    OF - Secretary → CIF 0
  • 10
    Inglewood, William Richard Fletcher Vane, Lord
    Peer Of The Realm born in July 1951
    Individual (13 offsprings)
    Officer
    1997-10-10 ~ 2018-03-12
    OF - Director → CIF 0
  • 11
    Hunter, Paul Anthony
    Company Director born in February 1964
    Individual (196 offsprings)
    Officer
    2018-03-12 ~ now
    OF - Director → CIF 0
  • 12
    Simpson, Peter Graham
    Technical Director born in June 1946
    Individual (6 offsprings)
    Officer
    ~ 2006-06-20
    OF - Director → CIF 0
  • 13
    Hancock, John Anthony, Mr.
    Retired born in April 1939
    Individual (7 offsprings)
    Officer
    1997-10-10 ~ 2006-07-20
    OF - Director → CIF 0
  • 14
    Watson, Robert
    Non Executive born in November 1951
    Individual (25 offsprings)
    Officer
    2006-07-20 ~ 2018-03-12
    OF - Director → CIF 0
  • 15
    Burgess, Robert Lawie Frederick
    Chairman born in January 1951
    Individual (51 offsprings)
    Officer
    ~ 2018-03-12
    OF - Director → CIF 0
  • 16
    Mounsey-heysham, Giles Herchard
    Chartered Surveyor born in August 1948
    Individual (16 offsprings)
    Officer
    ~ 2018-03-12
    OF - Director → CIF 0
  • 17
    Fox, Anthony Maxwell
    Finance Director born in August 1959
    Individual (43 offsprings)
    Officer
    2014-05-09 ~ 2018-03-12
    OF - Director → CIF 0
    Fox, Anthony Maxwell
    Individual (43 offsprings)
    Officer
    2014-05-09 ~ 2018-03-12
    OF - Secretary → CIF 0
  • 18
    Thomson, Caroline Agnes Morgan
    Born in May 1954
    Individual (22 offsprings)
    Officer
    2012-12-07 ~ 2018-03-12
    OF - Director → CIF 0
  • 19
    Trimble, David William
    Merchant Banker born in May 1939
    Individual (7 offsprings)
    Officer
    ~ 2008-05-09
    OF - Director → CIF 0
  • 20
    Bisco, Christopher
    Director born in December 1946
    Individual (11 offsprings)
    Officer
    2001-01-26 ~ 2007-12-29
    OF - Director → CIF 0
  • 21
    Burgess, Charles William John
    Journalist born in January 1954
    Individual (7 offsprings)
    Officer
    ~ 2018-03-12
    OF - Director → CIF 0
  • 22
    Faure Walker, Henry Kennedy
    Company Director born in July 1972
    Individual (200 offsprings)
    Officer
    2018-03-12 ~ now
    OF - Director → CIF 0
  • 23
    Hogg, Miller
    Ceo born in March 1967
    Individual (15 offsprings)
    Officer
    2015-08-03 ~ 2018-03-12
    OF - Director → CIF 0
  • 24
    Hall, Terence Raymond
    Managing Director born in July 1960
    Individual (7 offsprings)
    Officer
    2007-10-08 ~ 2011-11-05
    OF - Director → CIF 0
  • 25
    Holt, Morgan Tempest
    Director born in April 1967
    Individual (3 offsprings)
    Officer
    2008-12-05 ~ 2018-03-12
    OF - Director → CIF 0
parent relation
Company in focus

CN GROUP LIMITED

Period: 1989-12-12 ~ 2019-12-24
Company number: 01931452
Registered names
CN GROUP LIMITED - Dissolved 01155841
Standard Industrial Classification
99999 - Dormant Company

Related profiles found in government register
  • CN GROUP LIMITED
    Info
    CUMBRIAN NEWSPAPERS GROUP LIMITED - 1989-12-12
    CUMBRIAN NEWSPAPERS GROUP (HOLDINGS) LIMITED - 1989-12-12
    Registered number 01931452
    Loudwater Mill Station Road, Loudwater, High Wycombe HP10 9TY
    PRIVATE LIMITED COMPANY incorporated on 1985-07-17 and dissolved on 2019-12-24 (34 years 5 months). The status of the company number is Dissolved.
    CIF 0
  • CN GROUP LIMITED
    S
    Registered number 01931452
    Loudwater Mill, Station Road, Loudwater, High Wycombe, England, HP10 9TY
    Private Limited Company in Companies House, England
    CIF 1
  • CN GROUP LIMITED
    S
    Registered number 1931452
    Newspaper House, Newspaper House, Dalston Road, Carlisle, Cumbria, England, CA2 5UA
    Private Limited Company in England, United Kingdom
    CIF 2
  • CN GROUP LIMITED
    S
    Registered number 1931452
    Newspaper House, Dalston Road, Carlisle, Cumbria, United Kingdom, CA2 5UA
    Limited Company in Companies House, United Kingdom
    CIF 3
child relation
Offspring entities and appointments 25
  • 1
    AGT LIMITED
    - now 01384842
    A.G.T. PUBLICATIONS LIMITED - 1992-06-02
    Loudwater Mill, Station Road, High Wycombe, Buckinghamshire, United Kingdom
    Dissolved Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 14 - Ownership of shares – 75% or more OE
  • 2
    BARROW NEWS & MAIL LIMITED
    - now 02427340
    FOXLEY LIMITED - 1990-08-24
    Loudwater Mill, Station Road, High Wycombe, Buckinghamshire, United Kingdom
    Dissolved Corporate (9 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 2 - Ownership of shares – 75% or more OE
  • 3
    BCB ACQUISITIONS LIMITED
    - now 04109833
    CROSSCO 521 LIMITED - 2000-12-04
    Loudwater Mill, Station Road, High Wycombe, Buckinghamshire, United Kingdom
    Dissolved Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 24 - Ownership of shares – 75% or more OE
  • 4
    CARLISLE CABLEVISION LIMITED
    - now 02441644
    DABCROFT LIMITED - 1990-02-20
    Loudwater Mill, Station Road, High Wycombe, Buckinghamshire, United Kingdom
    Dissolved Corporate (10 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 17 - Ownership of shares – 75% or more OE
  • 5
    CN GROUP LEASING LIMITED
    - now 01222537
    PASSPORT PUBLICATIONS LIMITED - 1997-11-26
    Loudwater Mill, Station Road, High Wycombe, Buckinghamshire, United Kingdom
    Dissolved Corporate (9 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 12 - Ownership of shares – 75% or more OE
  • 6
    CN GROUP PROPERTY LIMITED
    - now 01362117
    CN NEWSPAPERS LIMITED - 1997-06-25
    CUMBRIA NEWSPAPERS LIMITED - 1985-10-10
    Loudwater Mill Station Road, Loudwater, High Wycombe, England
    Dissolved Corporate (9 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 13 - Ownership of shares – 75% or more OE
  • 7
    CN INVESTMENTS LIMITED
    - now 03422442
    CROSSCO (286) LIMITED - 1997-09-17
    Loudwater Mill, Station Road, High Wycombe, Buckinghamshire, United Kingdom
    Dissolved Corporate (11 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 20 - Ownership of shares – 75% or more OE
  • 8
    CN MEDIA GROUP LIMITED
    - now 04015901
    MINT FM LIMITED - 2009-02-03
    LAKELAND RADIO LIMITED - 2001-06-25
    MINT FM LIMITED - 2001-03-28
    Loudwater Mill, Station Road, High Wycombe, Buckinghamshire, United Kingdom
    Dissolved Corporate (11 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 23 - Ownership of shares – 75% or more OE
  • 9
    CN RADIO LIMITED
    04248894
    Loudwater Mill, Station Road, High Wycombe, Buckinghamshire, United Kingdom
    Dissolved Corporate (11 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 4 - Ownership of shares – 75% or more OE
  • 10
    CROSSCO (634) LIMITED
    04264900 04170228... (more)
    Loudwater Mill, Station Road, High Wycombe, Buckinghamshire, United Kingdom
    Dissolved Corporate (11 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 25 - Ownership of shares – 75% or more OE
  • 11
    CUMBERLAND STAR LIMITED
    00177390
    Loudwater Mill, Station Road, High Wycombe, Buckinghamshire, United Kingdom
    Dissolved Corporate (9 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 9 - Ownership of shares – 75% or more OE
  • 12
    CUMBRIA GAZETTE LIMITED
    01193828
    Loudwater Mill, Station Road, High Wycombe, Buckinghamshire, United Kingdom
    Dissolved Corporate (9 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 11 - Ownership of shares – 75% or more OE
  • 13
    CUMBRIAN NEWSPAPERS GROUP LIMITED
    02768212 00002729... (more)
    Loudwater Mill, Station Road, High Wycombe, Buckinghamshire, United Kingdom
    Dissolved Corporate (11 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 19 - Ownership of shares – 75% or more OE
  • 14
    CUMBRIAN NEWSPAPERS LIMITED
    - now 00002729 01362117
    CUMBRIAN NEWSPAPERS GROUP LIMITED - 1985-10-10
    Loudwater Station Road, Loudwater, High Wycombe, England
    Dissolved Corporate (27 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 6 - Ownership of shares – 75% or more OE
  • 15
    ESKDALE AND LIDDESDALE NEWSPAPERS LIMITED
    SC139969
    200 Renfield Street, Glasgow, Scotland
    Dissolved Corporate (18 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 26 - Ownership of shares – 75% or more OE
  • 16
    FURNESS NEWSPAPERS LIMITED
    - now 01155841
    CN GROUP LIMITED - 1989-12-12
    SCALENE LIMITED - 1989-09-14
    Loudwater Mill, Station Road, High Wycombe, Buckinghamshire, United Kingdom
    Dissolved Corporate (31 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 10 - Ownership of shares – 75% or more OE
  • 17
    J.CATHERALL & CO.(PRINTERS),LIMITED
    00101352
    Loudwater Mill, Station Road, High Wycombe, Buckinghamshire, United Kingdom
    Dissolved Corporate (18 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 8 - Ownership of shares – 75% or more OE
  • 18
    NORTH WEST EVENING MAIL LIMITED
    - now 02436423
    DISHMORE LIMITED - 1990-08-24
    Loudwater Mill, Station Road, High Wycombe, Buckinghamshire, United Kingdom
    Dissolved Corporate (9 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 16 - Ownership of shares – 75% or more OE
  • 19
    NORTHUMBERLAND NEWSPAPERS LIMITED
    03642403
    Loudwater Mill, Station Road, High Wycombe, Buckinghamshire, United Kingdom
    Dissolved Corporate (11 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 21 - Ownership of shares – 75% or more OE
  • 20
    PEARTREE ASSETS REALISATION LIMITED
    - now 11017915
    PEAR TREE RADIO LIMITED
    - 2018-02-16 11017915
    Sterling House Wavell Drive, Rosehill Industrial Estate, Carlisle, Cumbria, England
    Dissolved Corporate (7 parents)
    Person with significant control
    2017-10-17 ~ 2018-03-12
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of voting rights - 75% or more OE
  • 21
    PEARTREE OLDCO TWO LIMITED
    - now 04031744
    LAKELAND RADIO LIMITED
    - 2017-12-04 04031744 04015901
    WESTMORLAND RADIO LIMITED - 2001-06-25
    Sterling House Wavell Drive, Rosehill Industrial Estate, Carlisle, Cumbria, United Kingdom
    Dissolved Corporate (24 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 3 - Ownership of shares – 75% or more OE
  • 22
    PEARTREE RADIO REALISATION LIMITED
    - now 02521585
    PEARTREE OLDCO ONE LIMITED
    - 2018-02-16 02521585
    BAY RADIO LIMITED
    - 2017-12-04 02521585
    Sterling House Wavell Drive, Rosehill Industrial Estate, Carlisle, Cumbria, England
    Dissolved Corporate (39 parents)
    Person with significant control
    2016-04-06 ~ 2018-03-12
    CIF 18 - Ownership of shares – 75% or more OE
  • 23
    THE HEXHAM COURANT LIMITED
    03642410
    Loudwater Mill, Station Road, High Wycombe, Buckinghamshire, United Kingdom
    Dissolved Corporate (11 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 22 - Ownership of shares – 75% or more OE
  • 24
    WEST CUMBERLAND ADVERTISER LIMITED
    01679975
    Loudwater Mill, Station Road, High Wycombe, Buckinghamshire, United Kingdom
    Dissolved Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 15 - Ownership of shares – 75% or more OE
  • 25
    WHITEHAVEN NEWS,LIMITED(THE)
    00016157
    Loudwater Mill Station Road, Loudwater, High Wycombe, England
    Dissolved Corporate (9 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 7 - Ownership of shares – 75% or more 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.