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 5
  • 1
    Vickery, Sarah Jane
    Finance Director born in October 1963
    Individual (115 offsprings)
    Officer
    icon of calendar 2020-04-20 ~ dissolved
    OF - Director → CIF 0
  • 2
    Keenan, Paul Anthony
    Publisher born in December 1963
    Individual (114 offsprings)
    Officer
    icon of calendar 2020-04-20 ~ dissolved
    OF - Director → CIF 0
  • 3
    Ford, Deidre Ann
    Managing Director born in November 1960
    Individual (103 offsprings)
    Officer
    icon of calendar 2020-04-20 ~ dissolved
    OF - Director → CIF 0
  • 4
    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
    icon of addressMedia House, Peterborough Business Park, Lynch Wood, Peterborough, United Kingdom
    Active Corporate (6 parents, 34 offsprings)
    Person with significant control
    icon of calendar 2019-03-31 ~ 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
  • 5
    BAUER GROUP SECRETARIAT LIMITED - now
    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
    icon of addressMedia House, Peterborough Business Park, Lynch Wood, Peterborough, England
    Active Corporate (6 parents, 136 offsprings)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2020-08-20 ~ dissolved
    OF - Secretary → CIF 0
Ceased 33
  • 1
    Ibbotson, Peter Stamford
    Television Executive born in December 1943
    Individual
    Officer
    icon of calendar 1992-08-20 ~ 1994-09-30
    OF - Director → CIF 0
  • 2
    Smallwood, Trevor
    Company Director born in November 1947
    Individual (16 offsprings)
    Officer
    icon of calendar 2001-09-07 ~ 2019-03-31
    OF - Director → CIF 0
  • 3
    Wenger, James Laws
    Company Director born in November 1972
    Individual
    Officer
    icon of calendar 2019-09-30 ~ 2020-08-20
    OF - Director → CIF 0
  • 4
    Pincham, Roger James
    Investment Manager born in March 1932
    Individual (4 offsprings)
    Officer
    icon of calendar 1992-12-11 ~ 2006-11-02
    OF - Director → CIF 0
  • 5
    Kitney, Stephen James
    Chartered Accountant born in January 1968
    Individual (17 offsprings)
    Officer
    icon of calendar 2000-11-09 ~ 2002-11-08
    OF - Director → CIF 0
  • 6
    Redfarn, Stephen Charles
    Chief Executive born in May 1943
    Individual (2 offsprings)
    Officer
    icon of calendar 1996-01-04 ~ 1997-04-04
    OF - Director → CIF 0
  • 7
    Wenham, Brian George
    Medialogist born in February 1937
    Individual
    Officer
    icon of calendar 1992-08-20 ~ 1997-06-30
    OF - Director → CIF 0
  • 8
    Aaronson, Glenn Hunter
    Born in March 1957
    Individual (11 offsprings)
    Officer
    icon of calendar 2010-01-27 ~ 2019-03-31
    OF - Director → CIF 0
  • 9
    Anderson, Michael
    Company Director born in March 1956
    Individual
    Officer
    icon of calendar 2004-01-28 ~ 2006-11-02
    OF - Director → CIF 0
  • 10
    Clayton, Yvonne Lynn
    Individual
    Officer
    icon of calendar 1994-09-30 ~ 2008-04-08
    OF - Secretary → CIF 0
  • 11
    Haskell, Mark John
    Finance Director born in November 1959
    Individual (1 offspring)
    Officer
    icon of calendar 1996-01-04 ~ 1996-04-04
    OF - Director → CIF 0
    Haskell, Mark John
    Company Director born in November 1959
    Individual (1 offspring)
    icon of calendar 1997-06-30 ~ 2001-01-22
    OF - Director → CIF 0
  • 12
    Powell, Michael Leslie
    Company Director born in February 1950
    Individual
    Officer
    icon of calendar 1992-09-15 ~ 2001-10-31
    OF - Director → CIF 0
  • 13
    Orme, Simon Patrick
    Financial Consultant born in July 1947
    Individual
    Officer
    icon of calendar 1999-02-24 ~ 2006-05-10
    OF - Director → CIF 0
  • 14
    Darch, Jonathan Robert
    Company Director born in March 1958
    Individual (1 offspring)
    Officer
    icon of calendar 2001-09-07 ~ 2006-11-02
    OF - Director → CIF 0
  • 15
    Hepburn, John Keith
    Banker born in April 1949
    Individual (5 offsprings)
    Officer
    icon of calendar 1998-09-18 ~ 2019-03-31
    OF - Director → CIF 0
  • 16
    Lawley, Richard Henry John
    Managing Director born in August 1955
    Individual (1 offspring)
    Officer
    icon of calendar 1994-09-30 ~ 1997-06-30
    OF - Director → CIF 0
  • 17
    Bruce, David Kevin
    Chartered Acc born in February 1962
    Individual (6 offsprings)
    Officer
    icon of calendar 1993-07-29 ~ 2001-10-31
    OF - Director → CIF 0
  • 18
    Straw, John Coleman
    Director born in April 1959
    Individual (2 offsprings)
    Officer
    icon of calendar 2007-01-08 ~ 2007-06-30
    OF - Director → CIF 0
  • 19
    Humm, Roger James
    Chartered Accountant born in February 1959
    Individual (5 offsprings)
    Officer
    icon of calendar 2007-07-12 ~ 2011-01-31
    OF - Director → CIF 0
    Humm, Roger James
    Chartered Accountant
    Individual (5 offsprings)
    Officer
    icon of calendar 2008-04-08 ~ 2011-01-31
    OF - Secretary → CIF 0
  • 20
    Boddy, David James
    Chairman born in December 1952
    Individual (9 offsprings)
    Officer
    icon of calendar 1992-07-16 ~ 1998-10-02
    OF - Director → CIF 0
  • 21
    Everett, Anthony David
    Company Director born in August 1947
    Individual (2 offsprings)
    Officer
    icon of calendar 2007-01-08 ~ 2019-03-31
    OF - Director → CIF 0
  • 22
    Swain, Joseph
    Sales And Marketing Director born in August 1949
    Individual
    Officer
    icon of calendar 1994-09-30 ~ 2000-01-26
    OF - Director → CIF 0
  • 23
    Preece, Andrew Richard
    Chartered Accountant born in February 1968
    Individual (27 offsprings)
    Officer
    icon of calendar 2011-01-31 ~ 2020-08-20
    OF - Director → CIF 0
    Preece, Andrew
    Individual (27 offsprings)
    Officer
    icon of calendar 2011-01-31 ~ 2020-08-20
    OF - Secretary → CIF 0
  • 24
    Bickmore, Brian Lindsay
    Group Gen Manager born in September 1951
    Individual
    Officer
    icon of calendar 2000-11-10 ~ 2004-01-15
    OF - Director → CIF 0
  • 25
    St-levan, James Piers Southwell, Lord
    Company Director born in June 1950
    Individual (13 offsprings)
    Officer
    icon of calendar 1992-08-20 ~ 2019-03-31
    OF - Director → CIF 0
  • 26
    Rogers, William James Gerald
    Chief Executive born in February 1960
    Individual (32 offsprings)
    Officer
    icon of calendar 1994-09-30 ~ 2019-09-30
    OF - Director → CIF 0
  • 27
    Foo, Peter Edwin
    Company Director born in April 1955
    Individual
    Officer
    icon of calendar 2005-06-22 ~ 2006-07-19
    OF - Director → CIF 0
  • 28
    Hyde, Gerard Joseph
    Solicitor born in May 1952
    Individual (13 offsprings)
    Officer
    icon of calendar 1992-08-20 ~ 1994-09-30
    OF - Director → CIF 0
    Hyde, Gerard Joseph
    Individual (13 offsprings)
    Officer
    icon of calendar 1992-07-16 ~ 1994-09-30
    OF - Secretary → CIF 0
  • 29
    Benson, Peter Michael
    Consultant born in September 1947
    Individual
    Officer
    icon of calendar 2003-05-21 ~ 2005-06-22
    OF - Director → CIF 0
  • 30
    Handley, Valerie Jayne
    Managing Director born in February 1949
    Individual
    Officer
    icon of calendar 1996-09-06 ~ 2000-01-26
    OF - Director → CIF 0
  • 31
    Mccgwire, Patrick Conor
    Corporate Consultant born in April 1962
    Individual (7 offsprings)
    Officer
    icon of calendar 1993-09-23 ~ 1997-06-30
    OF - Director → CIF 0
  • 32
    icon of address1, Mitchell Lane, Bristol, Avon
    Dissolved Corporate (4 parents, 14 offsprings)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    1992-06-24 ~ 1992-07-16
    PE - Nominee Director → CIF 0
  • 33
    icon of address26, Church Street, London
    Dissolved Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    1992-06-24 ~ 1992-07-16
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

UKRD GROUP LIMITED

Previous names
UK RADIO HOLDINGS LIMITED - 1994-10-04
PRINTRECORD LIMITED - 1992-11-04
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • UKRD GROUP LIMITED
    Info
    UK RADIO HOLDINGS LIMITED - 1994-10-04
    PRINTRECORD LIMITED - 1994-10-04
    Registered number 02725453
    icon of addressMedia House Peterborough Business Park, Lynch Wood, Peterborough PE2 6EA
    PRIVATE LIMITED COMPANY incorporated on 1992-06-24 and dissolved on 2023-01-24 (30 years 7 months). The company status is Dissolved.
    CIF 0
  • UKRD GROUP LIMITED
    S
    Registered number 02725453
    icon of addressCarn Brea Studios, Barncoose Industrial Estate, Barncoose, Redruth, England, TR15 3RQ
    Limited By Shares in Register Of Companies At Companies House, Uk
    CIF 1
  • UKRD GROUP LIMITED
    S
    Registered number 02725453
    icon of addressCarn Brea Studios, Barncoose Industrial Estate, Redruth, Cornwall, England, TR15 3RQ
    Limited By Shares in Register Of Companies At Companies House, Uk
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 17
  • 1
    UGL WARRANTYCO LIMITED - 2006-03-02
    icon of addressUkrd Group Limited, Carn Brea Studios Barncoose, Industrial Estate Redruth, Cornwall
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 5 - Has significant influence or controlOE
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
  • 2
    COUNTY SOUND RADIO NETWORK LIMITED - 2004-04-26
    SURREY AND NORTH EAST HAMPSHIRE RADIO LIMITED - 1997-11-18
    LAMBRIAR LIMITED - 1993-10-13
    icon of addressMedia House Peterborough Business Park, Lynch Wood, Peterborough, England
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Has significant influence or controlOE
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of shares – 75% or moreOE
  • 3
    icon of addressMedia House Peterborough Business Park, Lynch Wood, Peterborough, England
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-07-21 ~ dissolved
    CIF 10 - Ownership of voting rights - More than 50% but less than 75%OE
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of shares – More than 50% but less than 75%OE
  • 4
    RADIO SALES LIMITED - 2003-01-10
    CLEAR CHANNEL RADIO SALES LIMITED - 2002-11-12
    KATZ INTERNATIONAL LIMITED - 2000-06-13
    SABREMOUNT SERVICES LIMITED - 1993-05-06
    icon of addressMedia House Peterborough Business Park, Lynch Wood, Peterborough, England
    Dissolved Corporate (5 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of addressMedia House Peterborough Business Park, Lynch Wood, Peterborough, England
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 18 - Ownership of voting rights - 75% or moreOE
    CIF 18 - Right to appoint or remove directorsOE
    CIF 18 - Ownership of shares – 75% or moreOE
  • 6
    icon of addressMedia House Peterborough Business Park, Lynch Wood, Peterborough, England
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Has significant influence or controlOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
  • 7
    BUCKS BROADCASTING LIMITED - 2007-04-02
    HELPVOICE LIMITED - 1993-02-26
    icon of addressMedia House Peterborough Business Park, Lynch Wood, Peterborough, England
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Has significant influence or controlOE
  • 8
    CORNWALL INDEPENDENT RADIO LIMITED - 1994-10-10
    CORNWALL INDEPENDENT RADIO COMPANY LIMITED - 1991-12-16
    CORNWALL WAVE FM LIMITED - 1991-11-08
    icon of addressMedia House Peterborough Business Park, Lynch Wood, Peterborough, England
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
  • 9
    SARUM SOUND LIMITED - 1992-01-17
    icon of addressMedia House Peterborough Business Park, Lynch Wood, Peterborough, England
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Right to appoint or remove directorsOE
    CIF 12 - Ownership of shares – 75% or moreOE
  • 10
    SOUTH WEST SUSSEX RADIO LIMITED - 2007-04-02
    CABINWELL LIMITED - 1994-02-17
    icon of addressMedia House Peterborough Business Park, Lynch Wood, Peterborough, England
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 16 - Ownership of voting rights - 75% or moreOE
    CIF 16 - Ownership of shares – 75% or moreOE
    CIF 16 - Right to appoint or remove directorsOE
  • 11
    WOODFAX PUBLIC LIMITED COMPANY - 1993-06-14
    icon of addressMedia House Peterborough Business Park, Lynch Wood, Peterborough, England
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 14 - Right to appoint or remove directorsOE
    CIF 14 - Ownership of shares – 75% or moreOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
  • 12
    THE LOCAL RADIO COMPANY PLC - 2010-07-14
    MACWHEATLY INVESTMENTS PLC - 2004-05-07
    MACWHEATLY INVESTMENTS LIMITED - 2004-03-30
    BROOMCO (3314) LIMITED - 2003-12-17
    icon of addressMedia House Peterborough Business Park, Lynch Wood, Peterborough, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,000 GBP2018-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of shares – 75% or moreOE
  • 13
    CORNWALL INDEPENDENT RADIO LIMITED - 1998-03-31
    PIRATE FM LIMITED - 1994-10-10
    UNITJUDGE LIMITED - 1994-04-13
    icon of addressMedia House Peterborough Business Park, Lynch Wood, Peterborough, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    2 GBP2018-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 17 - Right to appoint or remove directorsOE
    CIF 17 - Ownership of voting rights - 75% or moreOE
    CIF 17 - Ownership of shares – 75% or moreOE
  • 14
    UK RADIO SALES LIMITED - 2007-08-15
    icon of addressMedia House Peterborough Business Park, Lynch Wood, Peterborough, England
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Has significant influence or controlOE
    CIF 4 - Right to appoint or remove directorsOE
  • 15
    LOLLIPOP ONLINE LIMITED - 2007-04-19
    icon of addressCarn Brea Studios, Barncoose Industrial Estate, Redruth, Cornwall
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 19 - Right to appoint or remove directorsOE
  • 16
    REGENT RADIO LIMITED - 1997-07-17
    TRANSVALE LIMITED - 1993-01-11
    icon of addressMedia House Peterborough Business Park, Lynch Wood, Peterborough, England
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Right to appoint or remove directorsOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
  • 17
    icon of addressMedia House Peterborough Business Park, Lynch Wood, Peterborough, England
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 15 - Ownership of shares – 75% or moreOE
    CIF 15 - Ownership of voting rights - 75% or moreOE
    CIF 15 - Right to appoint or remove directorsOE
Ceased 3
  • 1
    BLACKBURN BROADCASTING COMPANY LIMITED - 2015-10-01
    icon of address30 Leicester Square, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-07-11 ~ 2011-01-04
    CIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-07-31
    CIF 20 - Ownership of voting rights - 75% or more OE
    CIF 20 - Ownership of shares – 75% or more OE
    CIF 20 - Right to appoint or remove directors OE
  • 2
    NOW DIGITAL (REGIONS) LIMITED - 2003-04-25
    SOUTH WEST DIGITAL RADIO LIMITED - 2003-01-09
    GWR (MARCHER INVESTMENTS) LIMITED - 2002-07-30
    icon of addressCrawley Court, Winchester, Hampshire
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-09-17
    CIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    SUNDERLAND CITY RADIO LIMITED - 1999-01-28
    ROCKET RADIO LIMITED - 1995-06-20
    WIGBURTON LIMITED - 1994-10-05
    icon of addressSt Hilary Transmitter, St. Hilary, Cowbridge, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    575,578 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-30
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Has significant influence or control OE
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.