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 3
  • 1
    Sawyer, Will
    Born in March 1978
    Individual (20 offsprings)
    Officer
    icon of calendar 2018-10-11 ~ now
    OF - Director → CIF 0
  • 2
    Browning, Mark David
    Born in April 1972
    Individual (20 offsprings)
    Officer
    icon of calendar 2019-04-23 ~ now
    OF - Director → CIF 0
  • 3
    TEN ALPS COMMUNICATIONS PLC - 2005-08-02
    OSPREY ASSETS PLC - 1984-04-02
    OSPREY COMMUNICATIONS PLC - 2001-07-27
    TEN ALPS PLC - 2016-11-15
    icon of addressFirst Floor, 17 Dominion Street, Dominion Street, London, England
    Active Corporate (7 parents, 20 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 22
  • 1
    Boyfield, Dawn Mary
    Director born in August 1951
    Individual (3 offsprings)
    Officer
    icon of calendar 2009-09-30 ~ 2010-07-31
    OF - Director → CIF 0
  • 2
    Brown, Stuart Thomas
    Director born in December 1966
    Individual (6 offsprings)
    Officer
    icon of calendar 2009-09-30 ~ 2015-08-17
    OF - Director → CIF 0
  • 3
    Millard, Andrew Clive
    Finance Director born in January 1960
    Individual (2 offsprings)
    Officer
    icon of calendar 1999-02-01 ~ 2004-06-30
    OF - Director → CIF 0
  • 4
    Ford, Scott Alexander
    Director born in January 1970
    Individual (9 offsprings)
    Officer
    icon of calendar 2009-09-30 ~ 2013-05-14
    OF - Director → CIF 0
  • 5
    Meiklejohn, Vincent
    Advertising Consultant born in March 1957
    Individual (1 offspring)
    Officer
    icon of calendar 2009-09-30 ~ 2010-11-10
    OF - Director → CIF 0
  • 6
    Connock, Alexander Michael
    Director born in June 1965
    Individual (6 offsprings)
    Officer
    icon of calendar 2006-03-30 ~ 2011-01-24
    OF - Director → CIF 0
  • 7
    Mcmillan, Patricia
    Company Secretary
    Individual (3 offsprings)
    Officer
    icon of calendar 1996-01-11 ~ 2006-03-30
    OF - Secretary → CIF 0
  • 8
    Galan, David James
    Company Director born in March 1974
    Individual (30 offsprings)
    Officer
    icon of calendar 2016-01-04 ~ 2019-04-23
    OF - Director → CIF 0
    Galan, David James
    Individual (30 offsprings)
    Officer
    icon of calendar 2016-02-26 ~ 2019-04-23
    OF - Secretary → CIF 0
  • 9
    Allen, Anthony Donovan
    Director born in September 1973
    Individual
    Officer
    icon of calendar 2006-03-30 ~ 2012-03-07
    OF - Director → CIF 0
  • 10
    Hawkins, Nick Bryan
    Director born in May 1961
    Individual
    Officer
    icon of calendar 2004-06-30 ~ 2006-03-30
    OF - Director → CIF 0
  • 11
    Patel, Nitil
    Director born in June 1970
    Individual (26 offsprings)
    Officer
    icon of calendar 2006-03-30 ~ 2016-02-26
    OF - Director → CIF 0
    Patel, Nitil
    Director
    Individual (26 offsprings)
    Officer
    icon of calendar 2006-03-30 ~ 2016-02-26
    OF - Secretary → CIF 0
  • 12
    Williams, John Derek
    Director born in February 1944
    Individual
    Officer
    icon of calendar 1996-08-20 ~ 2006-03-30
    OF - Director → CIF 0
  • 13
    Dunleavy, Adrian James
    Cheif Executive born in September 1964
    Individual (11 offsprings)
    Officer
    icon of calendar 2003-07-01 ~ 2012-03-09
    OF - Director → CIF 0
  • 14
    Stimpson, Nicholas Paul
    Director born in April 1959
    Individual
    Officer
    icon of calendar 2011-04-26 ~ 2012-10-01
    OF - Director → CIF 0
  • 15
    Masheder, Anthony
    Company Director born in January 1941
    Individual
    Officer
    icon of calendar 1996-01-11 ~ 2004-01-28
    OF - Director → CIF 0
  • 16
    Morren, Derek Alexander
    Accountant born in May 1965
    Individual (6 offsprings)
    Officer
    icon of calendar 2007-04-02 ~ 2013-03-06
    OF - Director → CIF 0
  • 17
    Atkins, Mark Richard Spencer
    Solicitor born in September 1945
    Individual
    Officer
    icon of calendar 2000-04-01 ~ 2003-04-03
    OF - Director → CIF 0
  • 18
    Dyer, Peter Charles
    Accountant born in July 1961
    Individual (1 offspring)
    Officer
    icon of calendar 1997-02-01 ~ 1998-06-26
    OF - Director → CIF 0
  • 19
    Wood, Mark William
    Company Director born in March 1952
    Individual (5 offsprings)
    Officer
    icon of calendar 2015-01-24 ~ 2016-06-30
    OF - Director → CIF 0
  • 20
    Mcmillan, Alistair Martin
    Chairman born in August 1947
    Individual (6 offsprings)
    Officer
    icon of calendar 1996-01-11 ~ 2006-03-30
    OF - Director → CIF 0
  • 21
    icon of address6th Floor Manchester House, 18-20 Bridge Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    1995-12-05 ~ 1996-01-11
    PE - Director → CIF 0
    1995-12-05 ~ 1996-01-11
    PE - Secretary → CIF 0
  • 22
    icon of address6th Floor Manchester House, 18-20 Bridge Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    1995-12-05 ~ 1996-01-11
    PE - Director → CIF 0
parent relation
Company in focus

ZINC COMMUNICATE PRODUCTIONS LIMITED

Previous names
IN BUSINESS MEDIA LIMITED - 2012-01-16
TEN ALPS COMMUNICATIONS LIMITED - 2021-04-20
TEN ALPS PUBLISHING LIMITED - 2007-06-28
TEN ALPS COMMUNICATIONS LIMITED - 2012-01-05
MCMILLAN-SCOTT PLC - 2006-03-28
MCMILLAN PUBLISHING PLC - 1996-01-11
MCMILLAN-SCOTT LIMITED - 2006-11-28
MCMILLAN GROUP PLC - 1996-09-09
Standard Industrial Classification
58142 - Publishing Of Consumer And Business Journals And Periodicals
Brief company account
Intangible Assets
20,454 GBP2023-12-31
Property, Plant & Equipment
58,320 GBP2023-12-31
Fixed Assets
78,774 GBP2023-12-31
Total Inventories
57,955 GBP2023-12-31
Debtors
23,855 GBP2024-12-31
4,718,844 GBP2023-12-31
Cash at bank and in hand
173,170 GBP2024-12-31
236,466 GBP2023-12-31
Current Assets
197,025 GBP2024-12-31
5,013,265 GBP2023-12-31
Net Current Assets/Liabilities
116,337 GBP2024-12-31
-892,656 GBP2023-12-31
Net Assets/Liabilities
116,337 GBP2024-12-31
-813,882 GBP2023-12-31
Equity
Called up share capital
49,420 GBP2024-12-31
49,420 GBP2023-12-31
Share premium
174,253 GBP2024-12-31
174,253 GBP2023-12-31
Retained earnings (accumulated losses)
-12,421,146 GBP2024-12-31
-13,351,365 GBP2023-12-31
Equity
116,337 GBP2024-12-31
-813,882 GBP2023-12-31
Average Number of Employees
632024-01-01 ~ 2024-12-31
632023-01-01 ~ 2023-12-31
Intangible Assets - Gross Cost
Goodwill
61,002 GBP2023-12-31
Intangible Assets - Accumulated Amortisation & Impairment
Goodwill
40,548 GBP2023-12-31
Intangible Assets
Goodwill
20,454 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
Land and buildings
7,794 GBP2023-12-31
Plant and equipment
98,866 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
106,660 GBP2023-12-31
Property, Plant & Equipment - Other Disposals
Land and buildings
-7,794 GBP2024-01-01 ~ 2024-12-31
Plant and equipment
-98,866 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Other Disposals
-106,660 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings
2,492 GBP2023-12-31
Plant and equipment
45,848 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
48,340 GBP2023-12-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
Land and buildings
-2,492 GBP2024-01-01 ~ 2024-12-31
Plant and equipment
-45,848 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
-48,340 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Land and buildings
5,302 GBP2023-12-31
Plant and equipment
53,018 GBP2023-12-31
Trade Debtors/Trade Receivables
12,803 GBP2024-12-31
1,545,899 GBP2023-12-31
Amounts owed by group undertakings and participating interests
1,829,854 GBP2023-12-31
Other Debtors
2,287 GBP2024-12-31
Trade Creditors/Trade Payables
Amounts falling due within one year
14,341 GBP2024-12-31
34,785 GBP2023-12-31
Amounts owed to group undertakings and participating interests
Amounts falling due within one year
5,312,221 GBP2023-12-31
Taxation/Social Security Payable
Amounts falling due within one year
16,899 GBP2024-12-31
201,146 GBP2023-12-31
Other Creditors
Amounts falling due within one year
12,688 GBP2023-12-31
Equity
Revaluation reserve
12,313,810 GBP2024-12-31
12,313,810 GBP2023-12-31
12,313,810 GBP2022-12-31

Related profiles found in government register
  • ZINC COMMUNICATE PRODUCTIONS LIMITED
    Info
    IN BUSINESS MEDIA LIMITED - 2012-01-16
    TEN ALPS COMMUNICATIONS LIMITED - 2012-01-16
    TEN ALPS PUBLISHING LIMITED - 2012-01-16
    TEN ALPS COMMUNICATIONS LIMITED - 2012-01-16
    MCMILLAN-SCOTT PLC - 2012-01-16
    MCMILLAN PUBLISHING PLC - 2012-01-16
    MCMILLAN-SCOTT LIMITED - 2012-01-16
    MCMILLAN GROUP PLC - 2012-01-16
    Registered number 03136090
    icon of address17 Dominion Street, London EC2M 2EF
    PRIVATE LIMITED COMPANY incorporated on 1995-12-05 (30 years). The company status is Active.
    The last date of confirmation statement was made at 2025-06-07
    CIF 0
  • TEN ALPS COMMUNICATIONS LIMITED
    S
    Registered number 3136090
    icon of addressTrelawney House, Chestergate, Macclesfield, Cheshire, England, SK11 6DW
    UNITED KINGDOM
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 5
  • 1
    MCMILLAN MARTIN LIMITED - 2006-05-23
    PUBLIC TV LIMITED - 2010-11-17
    HOME PUBLISHING(NORTHERN) LIMITED - 1990-05-01
    icon of address17 Dominion Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 7 - Ownership of shares – 75% or moreOE
  • 2
    icon of addressKings House, Royal Court, Macclesfield, Brook Street, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 6 - Ownership of shares – 75% or moreOE
  • 3
    ZINC MEDIA GROUP LIMITED - 2016-11-14
    TEN ALPS WEB LIMITED - 2007-11-22
    INDEX MEDIA LIMITED - 2015-11-26
    TEN ALPS DFD LIMITED - 2011-02-08
    MCMILLAN-SCOTT EVENTS LIMITED - 2007-06-21
    icon of addressKings House, Royal Court, Macclesfield, Brook Street, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 5 - Ownership of shares – 75% or moreOE
  • 4
    ZINC COMMUNICATE LIMITED - 2017-07-03
    LINK 2 TRADE LIMITED - 2015-11-26
    icon of addressKings House, Royal Court, Macclesfield, Brook Street, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 9 - Ownership of shares – 75% or moreOE
  • 5
    CAMERON PUBLISHING LIMITED - 2015-11-26
    icon of addressKings House, Royal Court, Macclesfield, Brook Street, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 8 - Ownership of shares – 75% or moreOE
Ceased 2
  • 1
    TEN ALPS CREATIVE LIMITED - 2011-02-09
    icon of addressTrelawney House, Chestergate, Macclesfield, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-09-25 ~ 2013-12-20
    CIF 3 - Director → ME
    Officer
    icon of calendar 2009-09-25 ~ 2013-01-01
    CIF 1 - Secretary → ME
  • 2
    TEN ALPS MEDIA LIMITED - 2009-11-19
    MONGOOSE MEDIA LIMITED - 2012-01-17
    icon of addressTrelawney House, Chestergate, Macclesfield, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-09-25 ~ 2013-11-27
    CIF 4 - Director → ME
    Officer
    icon of calendar 2009-09-25 ~ 2013-11-27
    CIF 2 - Secretary → ME

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.