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 6
  • 1
    Gordon, Michael
    Born in November 1962
    Individual (7 offsprings)
    Officer
    icon of calendar 2009-01-27 ~ now
    OF - Director → CIF 0
  • 2
    Miron, Stephen Gabriel
    Born in May 1965
    Individual (16 offsprings)
    Officer
    icon of calendar 2008-12-01 ~ now
    OF - Director → CIF 0
  • 3
    Pitts, Simon Jeremy
    Born in July 1975
    Individual (82 offsprings)
    Officer
    icon of calendar 2025-03-17 ~ now
    OF - Director → CIF 0
  • 4
    Porter, Benedict Campion
    Born in March 1975
    Individual (198 offsprings)
    Officer
    icon of calendar 2023-07-01 ~ now
    OF - Director → CIF 0
  • 5
    Enser-wight, Sebastian James
    Born in July 1988
    Individual (21 offsprings)
    Officer
    icon of calendar 2025-04-28 ~ now
    OF - Director → CIF 0
  • 6
    RADIO WEST PLC - 1987-09-24
    GWR GROUP PLC - 2009-01-14
    S.S.GREAT BRITAIN RADIO LIMITED - 1978-12-31
    RADIO AVONSIDE LIMITED - 1982-03-25
    icon of address30, Leicester Square, London, United Kingdom
    Active Corporate (3 parents, 20 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 18
  • 1
    Daniels, Ruth Patricia
    Individual
    Officer
    icon of calendar 2018-05-16 ~ 2019-10-31
    OF - Secretary → CIF 0
  • 2
    Singer, Darren David
    Accountant born in February 1969
    Individual (64 offsprings)
    Officer
    icon of calendar 2015-11-09 ~ 2023-07-01
    OF - Director → CIF 0
  • 3
    Allen, Charles Lamb, Lord Allen Of Kensington
    Born in January 1957
    Individual (14 offsprings)
    Officer
    icon of calendar 2008-06-09 ~ 2025-03-17
    OF - Director → CIF 0
  • 4
    Giffard-taylor, Barrie
    Individual (1 offspring)
    Officer
    icon of calendar 1997-03-27 ~ 1999-02-24
    OF - Secretary → CIF 0
  • 5
    Thomson, Donald Alexander
    Sales Director born in September 1952
    Individual (3 offsprings)
    Officer
    icon of calendar 2008-11-20 ~ 2009-09-30
    OF - Director → CIF 0
  • 6
    Park, Richard Francis Jackson
    Company Director born in March 1948
    Individual
    Officer
    icon of calendar 2008-11-20 ~ 2019-07-01
    OF - Director → CIF 0
  • 7
    Taylor, John Patrick Enfield
    Director born in April 1948
    Individual (1 offspring)
    Officer
    icon of calendar 1997-03-27 ~ 2003-07-31
    OF - Director → CIF 0
  • 8
    Connole, Michael Damien
    Accountant born in July 1964
    Individual (7 offsprings)
    Officer
    icon of calendar 2008-07-18 ~ 2015-08-14
    OF - Director → CIF 0
  • 9
    Bernard, Ralph Mitchell
    Director born in February 1953
    Individual (5 offsprings)
    Officer
    icon of calendar 1997-03-27 ~ 2008-01-15
    OF - Director → CIF 0
  • 10
    Manning, Richard Denley John
    Solicitor born in November 1964
    Individual (29 offsprings)
    Officer
    icon of calendar 2007-10-23 ~ 2008-11-28
    OF - Director → CIF 0
    Manning, Richard Denley John
    Individual (29 offsprings)
    Officer
    icon of calendar 2001-11-08 ~ 2008-11-28
    OF - Secretary → CIF 0
  • 11
    Beak, Jonathan
    Individual (2 offsprings)
    Officer
    icon of calendar 2015-11-09 ~ 2017-12-31
    OF - Secretary → CIF 0
  • 12
    Potterell, Clive Ronald
    Individual
    Officer
    icon of calendar 2008-11-28 ~ 2015-09-30
    OF - Secretary → CIF 0
  • 13
    Pallot, Wendy Monica
    Accountant born in February 1965
    Individual (2 offsprings)
    Officer
    icon of calendar 2001-11-08 ~ 2008-07-18
    OF - Director → CIF 0
    Pallot, Wendy
    Individual (2 offsprings)
    Officer
    icon of calendar 1999-02-24 ~ 2001-11-08
    OF - Secretary → CIF 0
  • 14
    Tabor, Ashley Daniel
    Managing Director born in May 1977
    Individual (13 offsprings)
    Officer
    icon of calendar 2008-06-09 ~ 2017-08-21
    OF - Director → CIF 0
  • 15
    Hazlitt, Anne Frances
    Managing Director born in April 1963
    Individual (3 offsprings)
    Officer
    icon of calendar 2007-10-23 ~ 2008-06-06
    OF - Director → CIF 0
  • 16
    Orchard, Stephen
    Director born in April 1958
    Individual (5 offsprings)
    Officer
    icon of calendar 2001-01-26 ~ 2008-04-21
    OF - Director → CIF 0
  • 17
    OVALSHELFCO (NUMBER SIXTEEN) LIMITED - 1978-12-31
    icon of address2 Temple Back East, Temple Quay, Bristol
    Active Corporate (11 parents, 37 offsprings)
    Officer
    1996-12-27 ~ 1997-03-27
    PE - Nominee Director → CIF 0
    1996-12-27 ~ 1997-03-27
    PE - Nominee Secretary → CIF 0
  • 18
    OVAL (179) LIMITED - 1984-12-10
    icon of address2 Temple Back East, Temple Quay, Bristol
    Active Corporate (11 parents, 8 offsprings)
    Officer
    1996-12-27 ~ 1997-03-27
    PE - Nominee Director → CIF 0
parent relation
Company in focus

GLOBAL MEDIA GROUP SERVICES LIMITED

Previous names
GCAP MEDIA SERVICES LIMITED - 2008-10-30
GLOBAL RADIO SERVICES LIMITED - 2021-04-01
OVAL (1157) LIMITED - 1997-02-18
GWR RADIO SERVICES LIMITED - 2005-05-11
Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.
96090 - Other Service Activities N.e.c.

Related profiles found in government register
  • GLOBAL MEDIA GROUP SERVICES LIMITED
    Info
    GCAP MEDIA SERVICES LIMITED - 2008-10-30
    GLOBAL RADIO SERVICES LIMITED - 2008-10-30
    OVAL (1157) LIMITED - 2008-10-30
    GWR RADIO SERVICES LIMITED - 2008-10-30
    Registered number 03296557
    icon of address30 Leicester Square, London WC2H 7LA
    PRIVATE LIMITED COMPANY incorporated on 1996-12-27 (28 years 11 months). The company status is Active.
    The last date of confirmation statement was made at 2024-12-27
    CIF 0
  • GLOBAL MEDIA GROUP SERVICES LIMITED
    S
    Registered number 03296557
    icon of address30 Leicester Square, Leicester Square, London, England, WC2H 7LA
    Limited By Shares in Companies House, United Kingdom
    CIF 1
  • GLOBAL MEDIA GROUP SERVICES LIMITED
    S
    Registered number 03296557
    icon of address30, Leicester Square, London, England, WC2H 7LA
    Limited By Shares in Companies House, United Kingdom
    CIF 2
  • GLOBAL MEDIA GROUP SERVICES LIMITED
    S
    Registered number 03296557
    icon of address30, Leicester Square, London, United Kingdom, WC2H 7LA
    Corporate in Companies House, England And Wales
    CIF 3
child relation
Offspring entities and appointments
Active 21
  • 1
    CHILTERN RADIO PUBLIC LIMITED COMPANY - 2007-11-08
    icon of address30 Leicester Square, London
    Active Corporate (3 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 20 - Right to appoint or remove directorsOE
    CIF 20 - Ownership of shares – 75% or moreOE
    CIF 20 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address30 Leicester Square, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-06-15 ~ now
    CIF 15 - Right to appoint or remove directorsOE
    CIF 15 - Ownership of shares – 75% or moreOE
    CIF 15 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address7th Floor, Lacon House, 84 Theobalds Road, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-11-15 ~ now
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
  • 4
    TRUSHELFCO (NO.2897) LIMITED - 2002-07-17
    icon of addressMedia House Peterborough Business Park, Lynch Wood, Peterborough, United Kingdom
    Dissolved Corporate (7 parents)
    Equity (Company account)
    -12,339,000 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    LYLEHEAD LIMITED - 1993-11-19
    icon of address30 Leicester Square, London
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
    CIF 11 - Ownership of shares – 75% or moreOE
  • 6
    OVALSHELFCO (NUMBER TWENTY EIGHT) LIMITED - 1980-12-31
    GWR LIMITED - 1987-09-24
    RADIO WEST LIMITED - 1990-05-17
    icon of address30 Leicester Square, London
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
  • 7
    icon of address30 Leicester Square, London
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
  • 8
    TRENT LEISURE LIMITED - 1984-03-09
    DICFARM LIMITED - 1979-12-31
    icon of address30 Leicester Square, London
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 23 - Ownership of shares – 75% or moreOE
    CIF 23 - Right to appoint or remove directorsOE
    CIF 23 - Ownership of voting rights - 75% or moreOE
  • 9
    MID ANGLIA RADIO PUBLIC LIMITED COMPANY - 2007-11-08
    HEREWARD RADIO PUBLIC LIMITED COMPANY - 1988-09-22
    icon of address30 Leicester Square, London
    Active Corporate (3 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 19 - Ownership of shares – 75% or moreOE
    CIF 19 - Ownership of voting rights - 75% or moreOE
    CIF 19 - Right to appoint or remove directorsOE
  • 10
    ECHOBOUND LIMITED - 1996-10-28
    icon of address30 Leicester Square, London
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
  • 11
    SOMERSOUND LIMITED - 1993-02-10
    icon of address30 Leicester Square, London
    Active Corporate (3 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
  • 12
    WEST COUNTRY BROADCASTING LIMITED - 1997-08-11
    OVAL (709) LIMITED - 1991-12-03
    icon of address30 Leicester Square, London
    Active Corporate (3 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 21 - Right to appoint or remove directorsOE
    CIF 21 - Ownership of voting rights - 75% or moreOE
    CIF 21 - Ownership of shares – 75% or moreOE
  • 13
    BUZZ TOP LIMITED - 2015-06-03
    icon of address30 Leicester Square, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 22 - Right to appoint or remove directorsOE
    CIF 22 - Ownership of voting rights - 75% or moreOE
    CIF 22 - Ownership of shares – 75% or moreOE
  • 14
    icon of address30 Leicester Square, London
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of shares – 75% or moreOE
  • 15
    icon of address30 Leicester Square, London
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 16 - Right to appoint or remove directorsOE
    CIF 16 - Ownership of shares – 75% or moreOE
    CIF 16 - Ownership of voting rights - 75% or moreOE
  • 16
    icon of address30 Leicester Square, London
    Active Corporate (3 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Ownership of shares – 75% or moreOE
  • 17
    THAMES VALLEY BROADCASTING P.L.C. - 2007-11-02
    RADIO KENNET LIMITED - 1976-12-31
    icon of address30 Leicester Square, London
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 17 - Ownership of shares – 75% or moreOE
    CIF 17 - Ownership of voting rights - 75% or moreOE
    CIF 17 - Right to appoint or remove directorsOE
  • 18
    BOURNEMOUTH INDEPENDENT RADIO LIMITED - 1979-12-31
    icon of address30 Leicester Square, London
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 18 - Ownership of shares – 75% or moreOE
    CIF 18 - Ownership of voting rights - 75% or moreOE
    CIF 18 - Right to appoint or remove directorsOE
  • 19
    icon of address30 Leicester Square, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 14 - Ownership of shares – 75% or moreOE
    CIF 14 - Right to appoint or remove directorsOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
  • 20
    BASHELFCO 2506 LIMITED - 1996-08-30
    icon of address30 Leicester Square, London
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Right to appoint or remove directorsOE
  • 21
    KENDENE PUBLIC LIMITED COMPANY - 1981-12-31
    WILTSHIRE RADIO PLC - 2007-11-08
    icon of address30 Leicester Square, London
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of shares – 75% or moreOE
Ceased 4
  • 1
    GLOBAL NEWCO TWO LIMITED - 2023-02-16
    icon of address30 Leicester Square, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1 GBP2025-03-31
    Person with significant control
    icon of calendar 2019-05-16 ~ 2023-02-28
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of voting rights - 75% or more OE
  • 2
    GLOBAL NEWCO ONE LIMITED - 2023-02-16
    icon of address30 Leicester Square, London, United Kingdom
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2019-05-17 ~ 2022-12-15
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of shares – 75% or more OE
  • 3
    BELL HOLDCO LIMITED - 2019-06-10
    WG&M SHELF COMPANY 141 LIMITED - 2007-08-22
    icon of address7th Floor, Lacon House, 84 Theobalds Road, London
    Active Corporate (5 parents, 5 offsprings)
    Person with significant control
    icon of calendar 2018-09-20 ~ 2019-07-25
    CIF 25 - Ownership of voting rights - 75% or more OE
    CIF 25 - Ownership of shares – 75% or more OE
    CIF 25 - Right to appoint or remove directors OE
  • 4
    AGHOCO 1452 LIMITED - 2016-10-10
    icon of address7th Floor, Lacon House, 84 Theobalds Road, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2018-08-31 ~ 2019-07-25
    CIF 24 - Ownership of shares – 75% or more OE
    CIF 24 - Ownership of voting rights - 75% or more OE

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.