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
    Flint, William Richard
    Born in September 1969
    Individual (50 offsprings)
    Officer
    icon of calendar 2017-01-11 ~ now
    OF - Director → CIF 0
  • 2
    Sallas, Frances Louise
    Born in October 1977
    Individual (126 offsprings)
    Officer
    icon of calendar 2022-04-01 ~ now
    OF - Director → CIF 0
    Sallas, Frances Louise
    Individual (126 offsprings)
    Officer
    icon of calendar 2017-01-27 ~ now
    OF - Secretary → CIF 0
  • 3
    MEDIACLIFF LIMITED - 2001-04-27
    DMG WORLD MEDIA (FRANCE) LIMITED - 2007-01-24
    DMG WORLD MEDIA INTERNATIONAL LIMITED - 2010-05-18
    icon of addressNorthcliffe House, 9 Derry Street, London, United Kingdom
    Active Corporate (4 parents, 5 offsprings)
    Person with significant control
    icon of calendar 2025-10-22 ~ 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
Ceased 13
  • 1
    Walsh, Philip Arthur
    Director Strategic Projects born in April 1969
    Individual
    Officer
    icon of calendar 2019-03-29 ~ 2022-04-01
    OF - Director → CIF 0
  • 2
    Perry, Adrian
    Chartered Accountant born in April 1959
    Individual (26 offsprings)
    Officer
    icon of calendar 2017-01-11 ~ 2018-11-13
    OF - Director → CIF 0
  • 3
    Wall, Lee Clifford
    Accountant born in April 1975
    Individual (5 offsprings)
    Officer
    icon of calendar 2010-05-10 ~ 2011-09-19
    OF - Director → CIF 0
  • 4
    Dutton, David Martin Maxfield
    Company Director born in October 1942
    Individual (8 offsprings)
    Officer
    icon of calendar 2011-09-19 ~ 2016-06-30
    OF - Director → CIF 0
  • 5
    Daintith, Stephen Wayne
    Finance Director born in May 1964
    Individual (25 offsprings)
    Officer
    icon of calendar 2011-09-19 ~ 2017-04-07
    OF - Director → CIF 0
  • 6
    Kavan, Suresh
    Born in August 1965
    Individual
    Officer
    icon of calendar 2011-09-19 ~ 2017-01-11
    OF - Director → CIF 0
  • 7
    Morgan, Martin William Howard
    Director born in February 1950
    Individual (2 offsprings)
    Officer
    icon of calendar 1999-03-02 ~ 2010-05-10
    OF - Director → CIF 0
    Morgan, Martin William Howard
    Company Director born in February 1950
    Individual (2 offsprings)
    icon of calendar 2011-09-19 ~ 2016-05-31
    OF - Director → CIF 0
  • 8
    Mulholland, Nicholas Colum
    Director Of Group Finance born in August 1979
    Individual (9 offsprings)
    Officer
    icon of calendar 2021-11-25 ~ 2025-02-19
    OF - Director → CIF 0
  • 9
    Sykes, Paul
    Director born in June 1965
    Individual (1 offspring)
    Officer
    icon of calendar 1999-03-02 ~ 2017-01-11
    OF - Director → CIF 0
    Sykes, Paul
    Director
    Individual (1 offspring)
    Officer
    icon of calendar 1999-03-02 ~ 2017-01-11
    OF - Secretary → CIF 0
  • 10
    icon of address26, Church Street, London
    Dissolved Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    1999-02-04 ~ 1999-03-02
    PE - Nominee Secretary → CIF 0
  • 11
    ASSOCIATED NEWSPAPERS HOLDINGS LIMITED - 1998-01-16
    icon of addressNorthcliffe House, 9 Derry Street, London, United Kingdom
    Active Corporate (4 parents, 16 offsprings)
    Person with significant control
    2024-01-16 ~ 2025-10-22
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 12
    DEGREEMOUNT LIMITED - 2002-09-24
    DMG US LIMITED - 2013-03-26
    icon of addressNorthcliffe House, 2 Derry Street, Kensington, London, United Kingdom
    Active Corporate (3 parents, 7 offsprings)
    Person with significant control
    2016-04-06 ~ 2024-01-16
    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
  • 13
    icon of address1, Mitchell Lane, Bristol, Avon
    Dissolved Corporate (4 parents, 14 offsprings)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    1999-02-04 ~ 1999-03-02
    PE - Nominee Director → CIF 0
parent relation
Company in focus

DMG INFORMATION LIMITED

Previous names
PRESSINNER LIMITED - 1999-07-06
DMGI INVESTMENTS LIMITED - 2012-08-29
HOBSONS STUDY GROUP LTD - 2006-12-04
Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.

Related profiles found in government register
  • DMG INFORMATION LIMITED
    Info
    PRESSINNER LIMITED - 1999-07-06
    DMGI INVESTMENTS LIMITED - 1999-07-06
    HOBSONS STUDY GROUP LTD - 1999-07-06
    Registered number 03708142
    icon of addressNorthcliffe House, 9 Derry Street, London W8 5HY
    PRIVATE LIMITED COMPANY incorporated on 1999-02-04 (26 years 10 months). The company status is Active.
    The last date of confirmation statement was made at 2025-02-04
    CIF 0
  • DMG INFORMATION LIMITED
    S
    Registered number 03708142
    icon of addressNorthcliffe House, 2 Derry Street, Kensington, London, United Kingdom, W8 5TT
    Private Company Limited By Shares in Uk Register Of Companies, United Kingdom
    CIF 1
  • DMG INFORMATION LIMITED
    S
    Registered number 03708142
    icon of addressNorthcliffe House, 2 Derry Street, London, United Kingdom, W8 5TT
    Private Company Limited By Shares in Companies House, United Kingdom
    CIF 2
  • DMG INFORMATION LIMITED
    S
    Registered number 3708142
    icon of addressNorthcliffe House, 9 Derry Street, London, United Kingdom, W8 5HY
    Limited By Shares in Companies House, United Kingdom
    CIF 3
child relation
Offspring entities and appointments
Active 3
  • 1
    EDR LANDMARK GROUP LIMITED - 2014-04-29
    DMG INFORMATION LIMITED - 2008-05-15
    HARMSWORTH PUBLISHING LIMITED - 1998-10-15
    icon of address5-6 Abbey Court Eagle Way, Sowton Industrial Estate, Exeter, England
    Active Corporate (5 parents, 14 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
  • 2
    icon of addressNorthcliffe House 2 Derry Street, Kensington, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-11-23 ~ dissolved
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
  • 3
    LUDGATE SEVENTY FOUR LIMITED - 1994-04-19
    SITECHECK LIMITED - 2010-11-16
    PROMAP SOLUTIONS LTD - 2014-03-31
    icon of address7 Abbey Court, Eagle Way Sowton Industrial, Estate, Exeter
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 6 - Ownership of shares – 75% or moreOE
Ceased 3
  • 1
    MARITIME CARGO TRACKING SYSTEMS LIMITED - 2012-04-05
    icon of addressLevel 4, Dashwood House, 69 Old Broad Street, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-06-01 ~ 2019-11-05
    CIF 5 - Ownership of shares – 75% or more OE
  • 2
    HOBSONS PUBLISHING PLC - 1999-01-22
    HOBSONS PRESS (CAMBRIDGE) LIMITED - 1983-12-05
    HOBSONS PLC - 2017-09-20
    HOBSONS LIMITED - 2017-12-05
    icon of address1 Tranley Mews, Fleet Road, London, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    3,798,249 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-10-05
    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
  • 3
    HOME INFORMATION PACKS LIMITED - 2016-05-12
    FERNBASE LIMITED - 2008-09-02
    icon of addressSuite G02 66-67 Newman Street, Fitzrovia, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-10-23
    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

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.