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
    Vickery, Sarah Jane
    Finance Director born in October 1963
    Individual (132 offsprings)
    Officer
    2019-02-28 ~ now
    OF - Director → CIF 0
  • 2
    Leyshon, Alan Mackay
    Business Strategist And Consultant born in July 1929
    Individual (2 offsprings)
    Officer
    1992-01-01 ~ 2019-02-28
    OF - Director → CIF 0
  • 3
    Keenan, Paul Anthony
    Publisher born in December 1963
    Individual (133 offsprings)
    Officer
    2019-02-28 ~ now
    OF - Director → CIF 0
  • 4
    Hudson-davies, Gwilym Ednyfed, Mr.
    Barrister And Farmer born in December 1929
    Individual (13 offsprings)
    Officer
    (before 1992-04-18) ~ 2018-01-11
    OF - Director → CIF 0
    Mr. Gwilym Ednyfed Hudson-davies
    Born in December 1929
    Individual (13 offsprings)
    Person with significant control
    2016-04-06 ~ 2018-10-03
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 5
    Lucas, David Royston
    Business Consultant born in December 1946
    Individual (12 offsprings)
    Officer
    1992-01-01 ~ 2019-02-28
    OF - Director → CIF 0
  • 6
    Strange, David Charles
    Stockbroker born in June 1946
    Individual (7 offsprings)
    Officer
    1992-01-01 ~ 1992-10-05
    OF - Director → CIF 0
  • 7
    Owen, Susan Janet
    Independent Consultant born in July 1949
    Individual (2 offsprings)
    Officer
    2018-03-19 ~ 2019-02-28
    OF - Director → CIF 0
    Mrs Susan Janet Owen
    Born in July 1949
    Individual (2 offsprings)
    Person with significant control
    2018-10-03 ~ 2019-02-28
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 8
    Sharpe, Philip Howard
    Born in April 1944
    Individual (15 offsprings)
    Officer
    1992-01-01 ~ 2019-02-28
    OF - Director → CIF 0
  • 9
    Rawlins, Nicholas David
    Individual (22 offsprings)
    Officer
    1998-12-16 ~ 2019-02-28
    OF - Secretary → CIF 0
  • 10
    Darwin, Andrew David
    Solicitor born in February 1959
    Individual (106 offsprings)
    Officer
    1991-04-18 ~ 1991-04-19
    OF - Director → CIF 0
    Darwin, Andrew David
    Individual (106 offsprings)
    Officer
    1991-04-19 ~ 1998-12-16
    OF - Secretary → CIF 0
  • 11
    Pollock, Philip Samuel
    Director born in June 1926
    Individual (9 offsprings)
    Officer
    1992-01-01 ~ 1997-02-15
    OF - Director → CIF 0
  • 12
    Ford, Deidre Ann
    Managing Director born in November 1960
    Individual (122 offsprings)
    Officer
    2019-02-28 ~ now
    OF - Director → CIF 0
  • 13
    Price, Andrew Brian
    Solicitor born in September 1962
    Individual (34 offsprings)
    Officer
    1991-04-18 ~ 1991-04-19
    OF - Director → CIF 0
    Price, Andrew Brian
    Individual (34 offsprings)
    Officer
    1991-04-18 ~ 1991-04-19
    OF - Secretary → CIF 0
  • 14
    Douglas, Celia Mary
    Farmer And Tutor born in May 1959
    Individual (3 offsprings)
    Officer
    1992-01-01 ~ 2019-02-28
    OF - Director → CIF 0
  • 15
    Betton, Michael
    Broadcaster born in February 1962
    Individual (25 offsprings)
    Officer
    (before 1992-04-18) ~ 2019-02-28
    OF - Director → CIF 0
  • 16
    BAUER RADIO LIMITED
    - now 01394141
    EMAP RADIO LIMITED - 2008-02-20
    EMAP PERFORMANCE LIMITED - 2005-10-18
    EMAP RADIO LIMITED - 2000-04-14
    TRANS WORLD COMMUNICATIONS PLC - 1995-03-03
    MISS WORLD GROUP PUBLIC LIMITED COMPANY - 1989-09-18
    JEM INTERNATIONAL (LONDON) LIMITED - 1983-04-28
    NEARPALM LIMITED - 1979-12-31
    Media House, Peterborough Business Park, Lynch Wood, Peterborough, England
    Active Corporate (59 parents, 36 offsprings)
    Person with significant control
    2019-02-28 ~ dissolved
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 17
    BAUER GROUP SECRETARIAT LIMITED
    - now 00944753
    BAUER METRO LIMITED - 2011-03-14
    EMAP METRO LIMITED - 2008-02-20
    ROBSON JONES PUBLISHING COMPANY LIMITED - 1987-02-20
    ROBSON JONES TRAVEL LIMITED - 1986-10-29
    Media House, Peterborough Business Park, Lynch Wood, Peterborough, England
    Active Corporate (50 parents, 136 offsprings)
    Officer
    2019-02-28 ~ dissolved
    OF - Secretary → CIF 0
parent relation
Company in focus

LINCS FM GROUP LIMITED

Period: 2004-04-14 ~ 2023-01-17
Company number: 02602875
Registered names
LINCS FM GROUP LIMITED - Dissolved
LINCS FM PLC - 2004-04-14 03639680
Standard Industrial Classification
60100 - Radio Broadcasting

Related profiles found in government register
  • LINCS FM GROUP LIMITED
    Info
    LINCS FM PLC - 2004-04-14
    Registered number 02602875
    Media House Peterborough Business Park, Lynch Wood, Peterborough PE2 6EA
    PRIVATE LIMITED COMPANY incorporated on 1991-04-18 and dissolved on 2023-01-17 (31 years 8 months). The status of the company number is Dissolved.
    CIF 0
  • LINCS FM GROUP LIMITED
    S
    Registered number 02602875
    Witham Park, Waterside South, Lincoln, England, LN5 7JN
    Private Limited Company in Companies House, Uk
    CIF 1
    Private Limited Company in Uk, England
    CIF 2 CIF 3
child relation
Offspring entities and appointments 17
  • 1
    COMPASS FM LIMITED
    - now 03265004
    ORION FM LIMITED - 2015-02-21
    BROOMCO (1145) LIMITED - 1996-11-13
    Media House Peterborough Business Park, Lynch Wood, Peterborough, United Kingdom
    Dissolved Corporate (10 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of voting rights - 75% or more OE
  • 2
    COMPASS RADIO LIMITED
    - now 03796826
    BROOMCO (1870) LIMITED - 1999-08-05
    Media House Peterborough Business Park, Lynch Wood, Peterborough, United Kingdom
    Dissolved Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Right to appoint or remove directors OE
  • 3
    DEARNE FM LIMITED
    - now 03796820
    BROOMCO (1869) LIMITED - 1999-08-05
    Media House Peterborough Business Park, Lynch Wood, Peterborough, United Kingdom
    Dissolved Corporate (16 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Ownership of voting rights - 75% or more OE
  • 4
    IPSWICH 102 LTD
    - now 11139896
    MUXCO SUFFOLK RADIO LIMITED - 2018-06-26
    St Hilary Transmitter, St. Hilary, Cowbridge, Vale Of Glamorgan, Wales
    Active Corporate (10 parents)
    Person with significant control
    2018-07-30 ~ 2021-09-17
    CIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    JET FM LIMITED
    - now 03195489
    NEPTUNE FM LIMITED - 1998-03-18
    BROOMCO (1085) LIMITED - 1996-06-14
    Media House Peterborough Business Park, Lynch Wood, Peterborough, United Kingdom
    Dissolved Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Ownership of voting rights - 75% or more OE
  • 6
    JUPITER RADIO LIMITED
    - now 02858104
    BROOMCO (695) LIMITED - 1993-10-25
    Media House Peterborough Business Park, Lynch Wood, Peterborough, United Kingdom
    Dissolved Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 14 - Right to appoint or remove directors OE
    CIF 14 - Ownership of voting rights - 75% or more OE
    CIF 14 - Ownership of shares – 75% or more OE
  • 7
    LINCS FM 102.2 LIMITED
    - now 03639680 02602875
    BROOMCO (1661) LIMITED - 1998-10-14
    Media House Peterborough Business Park, Lynch Wood, Peterborough, United Kingdom
    Dissolved Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Ownership of shares – 75% or more OE
  • 8
    MUXCO LINCOLNSHIRE LIMITED
    - now 06204592
    MUXCO OXFORDSHIRE LIMITED - 2007-11-19
    Greenworks Dog And Duck Yard, Princeton Street, London, England
    Active Corporate (10 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 17 - Ownership of shares – More than 50% but less than 75% OE
  • 9
    MUXCO SUFFOLK LIMITED
    09486130
    Greenworks Dog And Duck Yard, Princeton Street, London, England
    Active Corporate (8 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    MUXCO SURREY AND NORTH SUSSEX LIMITED
    - now 06204572
    MUXCO SURREY LIMITED - 2008-02-25
    Greenworks Dog And Duck Yard, Princeton Street, London, England
    Active Corporate (10 parents)
    Person with significant control
    2023-01-01 ~ dissolved
    CIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    PLANET BROADCASTING COMPANY LIMITED
    05219149
    Media House Peterborough Business Park, Lynch Wood, Peterborough, United Kingdom
    Dissolved Corporate (21 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 13 - Right to appoint or remove directors OE
    CIF 13 - Ownership of shares – 75% or more OE
  • 12
    RIDINGS FM LIMITED
    - now 03369651
    BROOMCO (1288) LIMITED - 1997-06-25
    Media House Peterborough Business Park, Lynch Wood, Peterborough, United Kingdom
    Dissolved Corporate (17 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Ownership of shares – 75% or more OE
  • 13
    ROTHER FM LIMITED
    - now 03911912
    BROOMCO (2044) LIMITED - 2000-02-03
    Media House Peterborough Business Park, Lynch Wood, Peterborough, United Kingdom
    Dissolved Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 11 - Ownership of shares – 75% or more OE
    CIF 11 - Right to appoint or remove directors OE
    CIF 11 - Ownership of voting rights - 75% or more OE
  • 14
    RUTLAND RADIO LIMITED
    - now 03265003
    BROOMCO (1146) LIMITED - 1996-11-13
    Media House Peterborough Business Park, Lynch Wood, Peterborough, United Kingdom
    Dissolved Corporate (17 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    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
  • 15
    SUFFOLK FIRST LIMITED
    - now 04240403
    ROUTE FM RADIO LIMITED - 2015-03-28
    BROOMCO (2581) LIMITED - 2001-07-23
    Media House Peterborough Business Park, Lynch Wood, Peterborough, United Kingdom
    Dissolved Corporate (10 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 12 - Ownership of shares – 75% or more OE
    CIF 12 - Ownership of voting rights - 75% or more OE
    CIF 12 - Right to appoint or remove directors OE
  • 16
    TRAX FM LIMITED
    - now 02980803
    BROOMCO (836) LIMITED - 1995-01-27
    Media House Peterborough Business Park, Lynch Wood, Peterborough, United Kingdom
    Dissolved Corporate (19 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
  • 17
    WHITE ROSE RADIO LIMITED
    - now 03265001
    LFM LIMITED - 2005-06-07
    BROOMCO (1144) LIMITED - 1996-11-13
    Media House Peterborough Business Park, Lynch Wood, Peterborough, United Kingdom
    Dissolved Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Ownership of voting rights - 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.