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 29
  • 1
    Webb, James Roderick Hamilton
    Chartered Accountant born in March 1945
    Individual (2 offsprings)
    Officer
    1996-09-01 ~ 1998-10-01
    OF - Director → CIF 0
  • 2
    Martin, Adrian
    Managing Director born in January 1960
    Individual (6 offsprings)
    Officer
    2002-02-14 ~ 2013-12-31
    OF - Director → CIF 0
  • 3
    Blake, Reginald Edward
    Company Director born in March 1920
    Individual (3 offsprings)
    Officer
    ~ 1994-12-31
    OF - Director → CIF 0
  • 4
    Blake, Gill, Dr
    Doctor born in May 1951
    Individual (2 offsprings)
    Officer
    2009-01-01 ~ 2019-05-01
    OF - Director → CIF 0
  • 5
    Pinn, Harry
    Company Director born in June 1924
    Individual (2 offsprings)
    Officer
    ~ 1998-12-31
    OF - Director → CIF 0
  • 6
    Murrill, Andrew
    Editor born in November 1965
    Individual (9 offsprings)
    Officer
    2016-11-01 ~ 2019-05-01
    OF - Director → CIF 0
  • 7
    Wigley, Pauline Jennifer
    Individual (7 offsprings)
    Officer
    1996-01-01 ~ 2001-10-12
    OF - Secretary → CIF 0
  • 8
    Fleming, Nigel Francis Christopher
    Director born in March 1951
    Individual (8 offsprings)
    Officer
    2007-05-24 ~ 2008-12-31
    OF - Director → CIF 0
  • 9
    Willis, Donald Wesley
    Company Chairman born in April 1927
    Individual (8 offsprings)
    Officer
    ~ 2002-05-31
    OF - Director → CIF 0
  • 10
    Willis, David John
    Salesman born in August 1952
    Individual (2 offsprings)
    Officer
    1995-12-14 ~ 1998-11-12
    OF - Director → CIF 0
    Willis, David John
    Quality Auditor born in August 1952
    Individual (2 offsprings)
    2002-11-14 ~ 2019-05-01
    OF - Director → CIF 0
  • 11
    Brims, Charles David
    Company Director born in May 1950
    Individual (24 offsprings)
    Officer
    1999-10-01 ~ 2019-05-01
    OF - Director → CIF 0
  • 12
    Blake, Gillian
    Doctor born in May 1951
    Individual (1 offspring)
    Officer
    1995-01-01 ~ 1996-12-01
    OF - Director → CIF 0
  • 13
    Jordan, Paul, Nr
    Director born in July 1952
    Individual (2 offsprings)
    Officer
    2009-12-31 ~ 2011-08-31
    OF - Director → CIF 0
  • 14
    Willis, Jeremy George
    Managing Director born in April 1955
    Individual (10 offsprings)
    Officer
    ~ 2019-05-01
    OF - Director → CIF 0
  • 15
    Robertson, John
    Managing Director born in April 1940
    Individual (13 offsprings)
    Officer
    ~ 2005-05-30
    OF - Director → CIF 0
    Robertson, John
    Individual (13 offsprings)
    Officer
    ~ 1996-01-01
    OF - Secretary → CIF 0
  • 16
    Wilson, Richard Haigh
    Director born in July 1948
    Individual (46 offsprings)
    Officer
    2007-05-24 ~ 2019-05-01
    OF - Director → CIF 0
  • 17
    Beharrell, Brien Mary
    Journalist born in May 1956
    Individual (6 offsprings)
    Officer
    2009-12-31 ~ 2014-12-31
    OF - Director → CIF 0
  • 18
    Ross, Alexander Michael Murray
    Chartered Accountant born in October 1938
    Individual (19 offsprings)
    Officer
    1999-03-01 ~ 2007-05-24
    OF - Director → CIF 0
  • 19
    Hillman, Terry George
    Accountant born in May 1952
    Individual (14 offsprings)
    Officer
    2001-10-01 ~ 2019-02-28
    OF - Director → CIF 0
    Hillman, Terry George
    Accountant
    Individual (14 offsprings)
    Officer
    2001-10-12 ~ 2019-02-28
    OF - Secretary → CIF 0
  • 20
    Willis, Barry Ernest
    Travel Agent born in August 1924
    Individual (3 offsprings)
    Officer
    ~ 1995-12-31
    OF - Director → CIF 0
  • 21
    Gurney, James Gregory
    Managing Director born in January 1975
    Individual (17 offsprings)
    Officer
    2014-01-06 ~ 2021-05-16
    OF - Director → CIF 0
  • 22
    Gray, Duncan James
    Individual (22 offsprings)
    Officer
    2021-05-16 ~ 2025-08-01
    OF - Secretary → CIF 0
  • 23
    Jarlett, Deirdre Anne
    Teacher/Musician born in October 1951
    Individual (4 offsprings)
    Officer
    ~ 1993-05-07
    OF - Director → CIF 0
    Jarlett, Deirdre Anne
    Musician born in October 1951
    Individual (4 offsprings)
    1996-12-01 ~ 2019-05-01
    OF - Director → CIF 0
  • 24
    Watson, John Keith
    Company Director born in August 1955
    Individual (8 offsprings)
    Officer
    1998-11-18 ~ 2004-11-04
    OF - Director → CIF 0
    Watson, John Keith
    Director born in August 1955
    Individual (8 offsprings)
    2009-12-31 ~ 2019-05-01
    OF - Director → CIF 0
  • 25
    Shepherd, William Charles Fredrick
    Born in May 1973
    Individual (29 offsprings)
    Officer
    2021-05-16 ~ now
    OF - Director → CIF 0
    Shepherd, William
    Individual (29 offsprings)
    Officer
    2025-08-01 ~ now
    OF - Secretary → CIF 0
  • 26
    Mitchell, Susan Mary
    Publisher born in August 1938
    Individual (8 offsprings)
    Officer
    1995-01-01 ~ 2000-05-31
    OF - Director → CIF 0
  • 27
    Iliffe, Edward Richard
    Born in September 1968
    Individual (74 offsprings)
    Officer
    2019-05-01 ~ now
    OF - Director → CIF 0
  • 28
    Blake, Clive Edward, Dr
    Gp born in October 1947
    Individual (2 offsprings)
    Officer
    2009-01-01 ~ 2009-01-01
    OF - Director → CIF 0
    2009-12-31 ~ 2012-03-31
    OF - Director → CIF 0
  • 29
    NEWBURY NEWS AND MEDIA LTD
    11861159
    Newspaper House, Faraday Road, Newbury, England
    Active Corporate (10 parents, 1 offspring)
    Equity (Company account)
    2,754,254 GBP2020-03-31
    Person with significant control
    2025-09-02 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

NEWBURY NEWS LIMITED

Company number: 02068043
Registered names
NEWBURY NEWS LIMITED - now 06978201
FREVSPEED LIMITED - 1986-11-12
Standard Industrial Classification
58130 - Publishing Of Newspapers
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Average Number of Employees
322019-01-01 ~ 2020-03-31
02018-01-01 ~ 2018-12-31
Par Value of Share
Class 1 ordinary share
12019-01-01 ~ 2020-03-31
Property, Plant & Equipment
456,935 GBP2020-03-31
2,282,980 GBP2018-12-31
Fixed Assets - Investments
37,839 GBP2020-03-31
37,839 GBP2018-12-31
Investment Property
5,648,328 GBP2020-03-31
5,904,000 GBP2018-12-31
Fixed Assets
6,143,102 GBP2020-03-31
8,224,819 GBP2018-12-31
Debtors
557,994 GBP2020-03-31
362,199 GBP2018-12-31
Cash at bank and in hand
329,399 GBP2020-03-31
1,147,375 GBP2018-12-31
Current Assets
887,393 GBP2020-03-31
1,509,574 GBP2018-12-31
Creditors
Current
429,277 GBP2020-03-31
565,622 GBP2018-12-31
Net Current Assets/Liabilities
458,116 GBP2020-03-31
943,952 GBP2018-12-31
Total Assets Less Current Liabilities
6,601,218 GBP2020-03-31
9,168,771 GBP2018-12-31
Net Assets/Liabilities
5,778,218 GBP2020-03-31
8,512,651 GBP2018-12-31
Equity
Called up share capital
1,526,400 GBP2020-03-31
3,180,000 GBP2018-12-31
Capital redemption reserve
1,653,600 GBP2020-03-31
Retained earnings (accumulated losses)
2,598,218 GBP2020-03-31
5,332,651 GBP2018-12-31
Equity
5,778,218 GBP2020-03-31
8,512,651 GBP2018-12-31
Property, Plant & Equipment - Gross Cost
Land and buildings
3,013,906 GBP2018-12-31
Motor vehicles
31,746 GBP2020-03-31
89,075 GBP2018-12-31
Computers
487,171 GBP2020-03-31
996,214 GBP2018-12-31
Property, Plant & Equipment - Gross Cost
805,589 GBP2020-03-31
4,099,195 GBP2018-12-31
Property, Plant & Equipment - Disposals
Land and buildings
-3,013,906 GBP2019-01-01 ~ 2020-03-31
Motor vehicles
-57,329 GBP2019-01-01 ~ 2020-03-31
Computers
-530,157 GBP2019-01-01 ~ 2020-03-31
Property, Plant & Equipment - Disposals
-3,601,392 GBP2019-01-01 ~ 2020-03-31
Property, Plant & Equipment - Increase or decrease due to transfers between classes
286,672 GBP2019-01-01 ~ 2020-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings
1,036,854 GBP2018-12-31
Motor vehicles
21,602 GBP2020-03-31
37,474 GBP2018-12-31
Computers
327,052 GBP2020-03-31
741,887 GBP2018-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
348,654 GBP2020-03-31
1,816,215 GBP2018-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Land and buildings
17,355 GBP2019-01-01 ~ 2020-03-31
Motor vehicles
13,425 GBP2019-01-01 ~ 2020-03-31
Computers
93,896 GBP2019-01-01 ~ 2020-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
124,676 GBP2019-01-01 ~ 2020-03-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
Land and buildings
-1,054,209 GBP2019-01-01 ~ 2020-03-31
Motor vehicles
-29,297 GBP2019-01-01 ~ 2020-03-31
Computers
-508,731 GBP2019-01-01 ~ 2020-03-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
-1,592,237 GBP2019-01-01 ~ 2020-03-31
Property, Plant & Equipment
Motor vehicles
10,144 GBP2020-03-31
51,601 GBP2018-12-31
Computers
160,119 GBP2020-03-31
254,327 GBP2018-12-31
Land and buildings
1,977,052 GBP2018-12-31
Investment Property - Fair Value Model
5,648,328 GBP2020-03-31
5,904,000 GBP2018-12-31
Trade Debtors/Trade Receivables
Current, Amounts falling due within one year
238,115 GBP2020-03-31
Amounts falling due within one year, Current
180,805 GBP2018-12-31
Amounts Owed by Group Undertakings
Current
258,514 GBP2020-03-31
Other Debtors
Current, Amounts falling due within one year
61,365 GBP2020-03-31
Amounts falling due within one year, Current
181,394 GBP2018-12-31
Debtors
Current, Amounts falling due within one year
557,994 GBP2020-03-31
Amounts falling due within one year, Current
362,199 GBP2018-12-31
Trade Creditors/Trade Payables
Current
82,549 GBP2020-03-31
242,791 GBP2018-12-31
Amounts owed to group undertakings
Current
156,437 GBP2020-03-31
37,839 GBP2018-12-31
Other Taxation & Social Security Payable
Current
62,049 GBP2020-03-31
56,467 GBP2018-12-31
Other Creditors
Current
128,242 GBP2020-03-31
228,525 GBP2018-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
1,526,400 shares2020-03-31
Profit/Loss
Retained earnings (accumulated losses)
2,426,568 GBP2019-01-01 ~ 2020-03-31
Profit/Loss
2,426,568 GBP2019-01-01 ~ 2020-03-31
Dividends Paid
Retained earnings (accumulated losses)
-5,000,000 GBP2019-01-01 ~ 2020-03-31
Dividends Paid
-5,000,000 GBP2019-01-01 ~ 2020-03-31

Related profiles found in government register
  • NEWBURY NEWS LIMITED
    Info
    BLACKET TURNER & CO LIMITED - 2009-11-20
    BLACKETT TURNER & CO LIMITED - 2009-11-20
    FREVSPEED LIMITED - 2009-11-20
    Registered number 02068043
    C/o Iliffe Media Ltd Winship Road, Milton, Cambridge CB24 6PP
    PRIVATE LIMITED COMPANY incorporated on 1986-10-28 (39 years 4 months). The company status is Active.
    The last date of confirmation statement was made at 2025-05-12
    CIF 0
  • NEWBURY NEWS LTD
    S
    Registered number 2068043
    Newspaper House, Faraday Road, Newbury, Berkshire, England, RG14 2DW
    Private Limited Compant in England
    CIF 1
  • NEWBURY NEWS LTD
    S
    Registered number 02068043
    Newspaper House, Faraday Road, Newbury, England, RG14 2DW
    England in England
    CIF 2 CIF 3
child relation
Offspring entities and appointments 6
  • 1
    BLACKET TURNER & CO LIMITED
    - now 06978201 02068043... (more)
    NEWBURY NEWS LIMITED - 2009-11-20
    294 QUARRY STREET LIMITED - 2009-10-09
    C/o Iliffe Media Ltd Winship Road, Milton, Cambridge, England
    Active Corporate (7 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 1 - Ownership of shares – 75% or more OE
  • 2
    NEWBURY MEDIA GROUP LIMITED
    06166981
    C/o Iliffe Media Ltd Winship Road, Milton, Cambridge, England
    Active Corporate (6 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 6 - Ownership of shares – 75% or more OE
  • 3
    NEWBURY PROPERTY NEWS LIMITED
    - now 02016755
    DOUBLECOVE LIMITED - 1986-08-07
    C/o Iliffe Media Ltd Winship Road, Milton, Cambridge, England
    Active Corporate (9 parents)
    Person with significant control
    2017-01-01 ~ now
    CIF 5 - Ownership of shares – 75% or more OE
  • 4
    NEWBURY WEEKLY NEWS (PRINTERS) LIMITED
    00938455
    C/o Iliffe Media Ltd Winship Road, Milton, Cambridge, England
    Active Corporate (23 parents)
    Person with significant control
    2017-01-01 ~ now
    CIF 4 - Ownership of shares – 75% or more OE
  • 5
    NEWBURY WEEKLY NEWS LIMITED
    00938465
    C/o Iliffe Media Ltd Winship Road, Milton, Cambridge, England
    Active Corporate (14 parents)
    Person with significant control
    2017-01-01 ~ now
    CIF 2 - Ownership of shares – 75% or more OE
  • 6
    THE NEWBURY PUBLISHING COMPANY LTD.
    - now 02627675
    THE NEWBURY PRINTING COMPANY LIMITED - 2001-09-11
    BENWELL PRESS LIMITED - 1992-10-23
    SCOTER LIMITED - 1991-08-16
    C/o Iliffe Media Ltd Winship Road, Milton, Cambridge, England
    Active Corporate (21 parents)
    Person with significant control
    2017-01-01 ~ now
    CIF 3 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.