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
    Westrop, Simon Alton
    Individual (169 offsprings)
    Officer
    icon of calendar 2018-03-12 ~ dissolved
    OF - Secretary → CIF 0
  • 2
    Hunter, Paul Anthony
    Company Director born in March 1964
    Individual (190 offsprings)
    Officer
    icon of calendar 2018-03-12 ~ dissolved
    OF - Director → CIF 0
  • 3
    Faure Walker, Henry Kennedy
    Company Director born in July 1972
    Individual (190 offsprings)
    Officer
    icon of calendar 2018-03-12 ~ dissolved
    OF - Director → CIF 0
  • 4
    Carpenter, Neil Edward
    Individual (187 offsprings)
    Officer
    icon of calendar 2018-03-12 ~ dissolved
    OF - Secretary → CIF 0
Ceased 21
  • 1
    Mcnulty, Kevin James
    Deputy Managing Director born in March 1950
    Individual
    Officer
    icon of calendar ~ 2000-03-31
    OF - Director → CIF 0
  • 2
    Burgess, Robert Lawie Frederick
    Chairman born in January 1951
    Individual (9 offsprings)
    Officer
    icon of calendar ~ 2018-03-12
    OF - Director → CIF 0
  • 3
    Thomson, Caroline Agnes Morgan
    Born in May 1954
    Individual (3 offsprings)
    Officer
    icon of calendar 2012-12-07 ~ 2018-03-12
    OF - Director → CIF 0
  • 4
    Trimble, David William
    Merchant Banker born in May 1939
    Individual
    Officer
    icon of calendar ~ 2008-05-09
    OF - Director → CIF 0
  • 5
    Bisco, Christopher
    Director born in December 1946
    Individual (1 offspring)
    Officer
    icon of calendar 2001-01-26 ~ 2007-12-29
    OF - Director → CIF 0
  • 6
    Brims, Charles David
    Company Director born in May 1950
    Individual (3 offsprings)
    Officer
    icon of calendar 1999-09-27 ~ 2018-03-12
    OF - Director → CIF 0
  • 7
    Burgess, Charles William John
    Journalist born in January 1954
    Individual (5 offsprings)
    Officer
    icon of calendar ~ 2018-03-12
    OF - Director → CIF 0
  • 8
    Plummer, Henry Lynne
    Director born in April 1930
    Individual
    Officer
    icon of calendar ~ 1997-05-10
    OF - Director → CIF 0
  • 9
    Hall, Terence Raymond
    Managing Director born in July 1960
    Individual
    Officer
    icon of calendar 2007-10-08 ~ 2011-11-05
    OF - Director → CIF 0
  • 10
    Harris, Joseph Hugh
    Landowner born in June 1932
    Individual (1 offspring)
    Officer
    icon of calendar ~ 2002-05-10
    OF - Director → CIF 0
  • 11
    Mounsey-heysham, Giles Herchard
    Chartered Surveyor born in August 1948
    Individual (5 offsprings)
    Officer
    icon of calendar ~ 2018-03-12
    OF - Director → CIF 0
  • 12
    Winfrey, Richard John
    Director born in October 1931
    Individual
    Officer
    icon of calendar ~ 2000-05-12
    OF - Director → CIF 0
  • 13
    Holt, Morgan Tempest
    Director born in April 1967
    Individual (1 offspring)
    Officer
    icon of calendar 2008-12-05 ~ 2018-03-12
    OF - Director → CIF 0
  • 14
    Watson, Robert
    Non Executive born in November 1951
    Individual
    Officer
    icon of calendar 2006-07-20 ~ 2018-03-12
    OF - Director → CIF 0
  • 15
    Morton, John David
    Individual
    Officer
    icon of calendar ~ 2002-05-01
    OF - Secretary → CIF 0
  • 16
    Swanston, Andrew John
    Accountant born in January 1956
    Individual (9 offsprings)
    Officer
    icon of calendar 2001-01-26 ~ 2014-05-09
    OF - Director → CIF 0
    Swanston, Andrew John
    Finance Director
    Individual (9 offsprings)
    Officer
    icon of calendar 2002-05-01 ~ 2014-05-09
    OF - Secretary → CIF 0
  • 17
    Hancock, John Anthony, Mr.
    Retired born in April 1939
    Individual
    Officer
    icon of calendar 1997-10-10 ~ 2006-07-20
    OF - Director → CIF 0
  • 18
    Simpson, Peter Graham
    Technical Director born in June 1946
    Individual
    Officer
    icon of calendar ~ 2006-06-20
    OF - Director → CIF 0
  • 19
    Fox, Anthony Maxwell
    Finance Director born in August 1959
    Individual (2 offsprings)
    Officer
    icon of calendar 2014-05-09 ~ 2018-03-12
    OF - Director → CIF 0
    Fox, Anthony Maxwell
    Individual (2 offsprings)
    Officer
    icon of calendar 2014-05-09 ~ 2018-03-12
    OF - Secretary → CIF 0
  • 20
    Hogg, Miller
    Ceo born in March 1967
    Individual
    Officer
    icon of calendar 2015-08-03 ~ 2018-03-12
    OF - Director → CIF 0
  • 21
    Inglewood, William Richard Fletcher Vane, Lord
    Peer Of The Realm born in July 1951
    Individual (5 offsprings)
    Officer
    icon of calendar 1997-10-10 ~ 2018-03-12
    OF - Director → CIF 0
parent relation
Company in focus

CN GROUP LIMITED

Previous names
CUMBRIAN NEWSPAPERS GROUP LIMITED - 1989-12-12
CUMBRIAN NEWSPAPERS GROUP (HOLDINGS) LIMITED - 1985-10-10
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
    icon of addressLoudwater 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 company status is Dissolved.
    CIF 0
  • CN GROUP LIMITED
    S
    Registered number 01931452
    icon of addressLoudwater 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
    icon of addressNewspaper 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
    icon of addressNewspaper House, Dalston Road, Carlisle, Cumbria, United Kingdom, CA2 5UA
    Limited Company in Companies House, United Kingdom
    CIF 3
child relation
Offspring entities and appointments
Active 23
  • 1
    A.G.T. PUBLICATIONS LIMITED - 1992-06-02
    icon of addressLoudwater Mill, Station Road, High Wycombe, Buckinghamshire, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 14 - Ownership of shares – 75% or moreOE
  • 2
    FOXLEY LIMITED - 1990-08-24
    icon of addressLoudwater Mill, Station Road, High Wycombe, Buckinghamshire, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 2 - Ownership of shares – 75% or moreOE
  • 3
    CROSSCO 521 LIMITED - 2000-12-04
    icon of addressLoudwater Mill, Station Road, High Wycombe, Buckinghamshire, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 23 - Ownership of shares – 75% or moreOE
  • 4
    DABCROFT LIMITED - 1990-02-20
    icon of addressLoudwater Mill, Station Road, High Wycombe, Buckinghamshire, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 17 - Ownership of shares – 75% or moreOE
  • 5
    PASSPORT PUBLICATIONS LIMITED - 1997-11-26
    icon of addressLoudwater Mill, Station Road, High Wycombe, Buckinghamshire, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 12 - Ownership of shares – 75% or moreOE
  • 6
    CN NEWSPAPERS LIMITED - 1997-06-25
    CUMBRIA NEWSPAPERS LIMITED - 1985-10-10
    icon of addressLoudwater Mill Station Road, Loudwater, High Wycombe, England
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
    CIF 13 - Ownership of shares – 75% or moreOE
  • 7
    CROSSCO (286) LIMITED - 1997-09-17
    icon of addressLoudwater Mill, Station Road, High Wycombe, Buckinghamshire, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 19 - Ownership of shares – 75% or moreOE
  • 8
    MINT FM LIMITED - 2001-03-28
    MINT FM LIMITED - 2009-02-03
    LAKELAND RADIO LIMITED - 2001-06-25
    icon of addressLoudwater Mill, Station Road, High Wycombe, Buckinghamshire, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 22 - Ownership of shares – 75% or moreOE
  • 9
    icon of addressLoudwater Mill, Station Road, High Wycombe, Buckinghamshire, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 4 - Ownership of shares – 75% or moreOE
  • 10
    icon of addressLoudwater Mill, Station Road, High Wycombe, Buckinghamshire, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 24 - Ownership of shares – 75% or moreOE
  • 11
    icon of addressLoudwater Mill, Station Road, High Wycombe, Buckinghamshire, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 9 - Ownership of shares – 75% or moreOE
  • 12
    icon of addressLoudwater Mill, Station Road, High Wycombe, Buckinghamshire, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 11 - Ownership of shares – 75% or moreOE
  • 13
    icon of addressLoudwater Mill, Station Road, High Wycombe, Buckinghamshire, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 18 - Ownership of shares – 75% or moreOE
  • 14
    CUMBRIAN NEWSPAPERS GROUP LIMITED - 1985-10-10
    icon of addressLoudwater Station Road, Loudwater, High Wycombe, England
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 6 - Ownership of shares – 75% or moreOE
  • 15
    icon of address200 Renfield Street, Glasgow, Scotland
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 25 - Ownership of shares – 75% or moreOE
  • 16
    SCALENE LIMITED - 1989-09-14
    CN GROUP LIMITED - 1989-12-12
    icon of addressLoudwater Mill, Station Road, High Wycombe, Buckinghamshire, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 10 - Ownership of shares – 75% or moreOE
  • 17
    icon of addressLoudwater Mill, Station Road, High Wycombe, Buckinghamshire, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 8 - Ownership of shares – 75% or moreOE
  • 18
    DISHMORE LIMITED - 1990-08-24
    icon of addressLoudwater Mill, Station Road, High Wycombe, Buckinghamshire, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 16 - Ownership of shares – 75% or moreOE
  • 19
    icon of addressLoudwater Mill, Station Road, High Wycombe, Buckinghamshire, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 20 - Ownership of shares – 75% or moreOE
  • 20
    LAKELAND RADIO LIMITED - 2017-12-04
    WESTMORLAND RADIO LIMITED - 2001-06-25
    icon of addressSterling House Wavell Drive, Rosehill Industrial Estate, Carlisle, Cumbria, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    50,790 GBP2019-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 3 - Ownership of shares – 75% or moreOE
  • 21
    icon of addressLoudwater Mill, Station Road, High Wycombe, Buckinghamshire, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 21 - Ownership of shares – 75% or moreOE
  • 22
    icon of addressLoudwater Mill, Station Road, High Wycombe, Buckinghamshire, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 15 - Ownership of shares – 75% or moreOE
  • 23
    icon of addressLoudwater Mill Station Road, Loudwater, High Wycombe, England
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 7 - Ownership of shares – 75% or moreOE
Ceased 2
  • 1
    PEAR TREE RADIO LIMITED - 2018-02-16
    icon of addressSterling House Wavell Drive, Rosehill Industrial Estate, Carlisle, Cumbria, England
    Dissolved Corporate (3 parents)
    Cash at bank and in hand (Company account)
    6 GBP2023-12-31
    Person with significant control
    icon of calendar 2017-10-17 ~ 2018-03-12
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
  • 2
    BAY RADIO LIMITED - 2017-12-04
    PEARTREE OLDCO ONE LIMITED - 2018-02-16
    icon of addressSterling House Wavell Drive, Rosehill Industrial Estate, Carlisle, Cumbria, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    406,897 GBP2019-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-12
    CIF 26 - 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.