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 17
  • 1
    Chapman, Penelope Claire
    Solicitor born in September 1967
    Individual (50 offsprings)
    Officer
    2017-04-25 ~ 2017-07-01
    OF - Director → CIF 0
    Chapman, Penelope Claire
    Individual (50 offsprings)
    Officer
    2012-10-01 ~ 2017-04-25
    OF - Secretary → CIF 0
  • 2
    Gray, Stephen Marius
    Chartered Accountant born in August 1934
    Individual (18 offsprings)
    Officer
    (before 1992-12-22) ~ 1993-12-08
    OF - Director → CIF 0
  • 3
    Jennings, Nicholas David De Burgh
    Individual (10 offsprings)
    Officer
    2000-01-18 ~ 2012-10-01
    OF - Secretary → CIF 0
  • 4
    Hemingway, John Gwilym
    Solicitor born in April 1931
    Individual (38 offsprings)
    Officer
    (before 1992-12-22) ~ 1993-12-08
    OF - Director → CIF 0
  • 5
    Williams, John Peter
    Chartered Accountant born in June 1953
    Individual (55 offsprings)
    Officer
    1993-12-08 ~ 2011-03-25
    OF - Director → CIF 0
    Williams, John Peter
    Individual (55 offsprings)
    Officer
    (before 1992-12-22) ~ 1996-08-13
    OF - Secretary → CIF 0
  • 6
    Flint, William Richard
    Born in September 1969
    Individual (70 offsprings)
    Officer
    2015-04-23 ~ now
    OF - Director → CIF 0
  • 7
    Gilbert, Roger Neil
    Company Director born in November 1944
    Individual (25 offsprings)
    Officer
    1997-12-08 ~ 1999-01-06
    OF - Director → CIF 0
  • 8
    Sallas, Frances Louise
    Born in October 1977
    Individual (149 offsprings)
    Officer
    2017-07-01 ~ now
    OF - Director → CIF 0
    Sallas, Frances Louise
    Individual (149 offsprings)
    Officer
    2017-04-25 ~ now
    OF - Secretary → CIF 0
  • 9
    Cox, Charles Richard
    Company Director born in June 1958
    Individual (31 offsprings)
    Officer
    1997-12-08 ~ 1999-01-06
    OF - Director → CIF 0
  • 10
    Harmsworth, Vere Harold Esmond, The Viscount Rothermere
    Company Chairman born in August 1925
    Individual (5 offsprings)
    Officer
    (before 1992-12-22) ~ 1993-12-08
    OF - Director → CIF 0
  • 11
    Morgan, Martin William Howard
    Md born in February 1950
    Individual (65 offsprings)
    Officer
    2008-10-01 ~ 2016-05-31
    OF - Director → CIF 0
  • 12
    Daintith, Stephen Wayne
    Finance Director born in May 1964
    Individual (124 offsprings)
    Officer
    2011-03-28 ~ 2017-04-07
    OF - Director → CIF 0
  • 13
    Ryder, Shirley Georgina Michele
    Individual (4 offsprings)
    Officer
    1996-08-13 ~ 2000-01-18
    OF - Secretary → CIF 0
  • 14
    Ram, Edward David Abel
    Solicitor born in December 1934
    Individual (5 offsprings)
    Officer
    (before 1992-12-22) ~ 1993-12-08
    OF - Director → CIF 0
  • 15
    Perry, Adrian
    Chartered Accountant born in April 1959
    Individual (83 offsprings)
    Officer
    1993-12-08 ~ 1997-12-08
    OF - Director → CIF 0
    1999-01-06 ~ 2018-11-13
    OF - Director → CIF 0
  • 16
    Sinclair, Charles James Francis
    Chartered Accountant born in April 1948
    Individual (26 offsprings)
    Officer
    (before 1992-12-22) ~ 2008-09-30
    OF - Director → CIF 0
  • 17
    DAILY MAIL AND GENERAL HOLDINGS LIMITED
    - now 01693108
    ASSOCIATED NEWSPAPERS HOLDINGS LIMITED - 1998-01-16
    Northcliffe House, 9 Derry Street, London, United Kingdom
    Active Corporate (34 parents, 18 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
parent relation
Company in focus

DAILY MAIL AND GENERAL INVESTMENTS LIMITED

Period: 2015-05-19 ~ now
Company number: 02251116
Registered names
DAILY MAIL AND GENERAL INVESTMENTS LIMITED - now
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • DAILY MAIL AND GENERAL INVESTMENTS LIMITED
    Info
    DAILY MAIL AND GENERAL INVESTMENTS PLC - 2015-05-19
    SHAREREAL PUBLIC LIMITED COMPANY - 2015-05-19
    Registered number 02251116
    Northcliffe House, 9 Derry Street, London W8 5HY
    PRIVATE LIMITED COMPANY incorporated on 1988-05-04 (37 years 11 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-11-24
    CIF 0
  • DAILY MAIL AND GENERAL INVESTMENTS LIMITED
    S
    Registered number 2251116
    Northcliffe House, 2 Derry Street, Kensington, London, United Kingdom, W8 5TT
    Limited By Shares in Companies House, England And Wales
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments 6
  • 1
    CENTRAL INDEPENDENT NEWS AND MEDIA LIMITED
    - now 03015855
    CENTRAL INDEPENDENT NEWSPAPERS LIMITED - 2007-02-21
    Northcliffe House, 9 Derry Street, London, United Kingdom
    Active Corporate (48 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Ownership of voting rights - 75% or more OE
  • 2
    COURIER MEDIA GROUP LIMITED
    - now 00101944
    COURIER PRINTING AND PUBLISHING COMPANY LIMITED(THE) - 2006-12-22
    C/o Begbies Traynor (london) Llp 31st Floor, 40 Bank Street, London
    Dissolved Corporate (37 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of voting rights - 75% or more OE
  • 3
    DMG PLYMOUTH LIMITED
    09198500
    15 Canada Square, London
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Ownership of voting rights - 75% or more OE
  • 4
    LINCOLNSHIRE MEDIA LIMITED
    - now 00037928
    LINCOLNSHIRE PUBLISHING COMPANY LIMITED(THE) - 2007-01-30
    C/o Begbies Traynor London Llp 31st Floor, 40 Bank Street, London
    Dissolved Corporate (28 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Ownership of voting rights - 75% or more OE
  • 5
    SOUTH WEST WALES MEDIA LIMITED
    - now 00120013
    SOUTH WEST WALES PUBLICATIONS LTD - 2006-09-14
    SWANSEA PRESS LTD (THE) - 1996-08-23
    Northcliffe House 2 Derry Street, Kensington, London
    Dissolved Corporate (39 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of shares – 75% or more OE
  • 6
    WESTERN GAZETTE COMPANY LIMITED(THE)
    00022796
    Northcliffe House 2 Derry Street, Kensington, London
    Dissolved Corporate (32 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Right to appoint or remove directors 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.