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
    Mumford, Martin Stephen
    Individual (29 offsprings)
    Officer
    icon of calendar 2008-04-30 ~ now
    OF - Secretary → CIF 0
  • 2
    Bryant, Jason Scott
    Born in October 1967
    Individual (41 offsprings)
    Officer
    icon of calendar 2008-05-30 ~ now
    OF - Director → CIF 0
  • 3
    TOWN & COUNTRY BROADCASTING LIMITED - 2016-01-11
    UK SPORTSRADIO LIMITED - 2001-04-10
    icon of addressSt Hilary Transmitter, St Hilary, Cowbridge, Wales
    Active Corporate (3 parents, 36 offsprings)
    Equity (Company account)
    2,801,068 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
    PE - Has significant influence or controlCIF 0
Ceased 15
  • 1
    Davies, Emyr Afan
    Television Executive born in December 1963
    Individual (14 offsprings)
    Officer
    icon of calendar 2007-05-08 ~ 2008-05-30
    OF - Director → CIF 0
  • 2
    Lee, Mark Anthony
    Director born in July 1963
    Individual (24 offsprings)
    Officer
    icon of calendar 2006-12-22 ~ 2008-05-30
    OF - Director → CIF 0
  • 3
    Bellew, Joanne Louise
    Individual (2 offsprings)
    Officer
    icon of calendar 2000-07-24 ~ 2005-09-05
    OF - Secretary → CIF 0
  • 4
    Allan, Graeme Maxwell
    Director born in March 1956
    Individual
    Officer
    icon of calendar 2000-07-24 ~ 2000-09-04
    OF - Director → CIF 0
  • 5
    Mrs Corrina Dawn Bryant
    Born in May 1969
    Individual (4 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    PE - Ownership of shares – 75% or more as a member of a firmCIF 0
    PE - Ownership of voting rights - 75% or more as a member of a firmCIF 0
  • 6
    Watson, Gregory Hamilton
    Director born in January 1965
    Individual (37 offsprings)
    Officer
    icon of calendar 2000-07-24 ~ 2006-12-22
    OF - Director → CIF 0
  • 7
    Cooper, Robert Neil
    Director born in February 1959
    Individual
    Officer
    icon of calendar 2006-12-22 ~ 2008-05-30
    OF - Director → CIF 0
  • 8
    Ward, Simon Charles
    Commercial Director born in February 1954
    Individual (3 offsprings)
    Officer
    icon of calendar 2001-03-13 ~ 2005-07-22
    OF - Director → CIF 0
  • 9
    Franklin, Michael Graham
    Finance Director born in February 1960
    Individual (1 offspring)
    Officer
    icon of calendar 2008-05-30 ~ 2008-12-31
    OF - Director → CIF 0
    Franklin, Michael Graham
    Individual (1 offspring)
    Officer
    icon of calendar 2008-05-30 ~ 2008-12-31
    OF - Secretary → CIF 0
  • 10
    Davidson, Nicholas Edward
    Director born in December 1968
    Individual (4 offsprings)
    Officer
    icon of calendar 2006-12-22 ~ 2008-04-21
    OF - Director → CIF 0
  • 11
    Manning, Richard Denley John
    Solicitor born in November 1964
    Individual (29 offsprings)
    Officer
    icon of calendar 2005-07-22 ~ 2008-05-30
    OF - Director → CIF 0
    Manning, Richard Denley John
    Individual (29 offsprings)
    Officer
    icon of calendar 2005-09-05 ~ 2008-05-30
    OF - Secretary → CIF 0
  • 12
    Hallmark Registrars Limited
    Individual
    Officer
    icon of calendar 2000-07-24 ~ 2000-07-24
    OF - Nominee Director → CIF 0
  • 13
    Bryant, Jason Scott
    Director born in October 1967
    Individual (41 offsprings)
    Officer
    icon of calendar 2000-07-24 ~ 2001-03-13
    OF - Director → CIF 0
    Mr Jason Scott Bryant
    Born in October 1967
    Individual (41 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    PE - Ownership of shares – 75% or more as a member of a firmCIF 0
    PE - Right to appoint or remove directors as a member of a firmCIF 0
    PE - Ownership of voting rights - 75% or more as a member of a firmCIF 0
    PE - Has significant influence or control as a member of a firmCIF 0
  • 14
    Orchard, Stephen
    Director born in April 1958
    Individual (5 offsprings)
    Officer
    icon of calendar 2006-12-22 ~ 2008-04-21
    OF - Director → CIF 0
  • 15
    icon of address120 East Road, London
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2 GBP2017-12-31
    Officer
    2000-07-24 ~ 2000-07-24
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

NATION RADIO LIMITED

Previous names
THE YORKSHIRE DIGITAL RADIO COMPANY LIMITED - 2003-11-18
XFM SOUTH WALES LIMITED - 2008-06-04
THE STORM (NORTH EAST) LIMITED - 2006-12-21
THE DIGITAL RADIO GROUP (YORKSHIRE) LIMITED - 2002-01-04
THE DIGITAL RADIO GROUP (NORTH EAST) LIMITED - 2001-04-18
Standard Industrial Classification
60100 - Radio Broadcasting
Brief company account
Average Number of Employees
02024-01-01 ~ 2024-12-31
Amounts set aside to cover potential liabilities or losses
Deferred taxation
1,052 GBP2024-12-31
10,854 GBP2023-12-31
Property, Plant & Equipment
116,925 GBP2024-12-31
111,879 GBP2023-12-31
Debtors
8,458,448 GBP2024-12-31
6,531,579 GBP2023-12-31
Cash at bank and in hand
101,285 GBP2024-12-31
80,479 GBP2023-12-31
Current Assets
8,559,733 GBP2024-12-31
6,612,058 GBP2023-12-31
Net Current Assets/Liabilities
-1,099,899 GBP2024-12-31
-1,035,989 GBP2023-12-31
Total Assets Less Current Liabilities
-982,974 GBP2024-12-31
-924,110 GBP2023-12-31
Net Assets/Liabilities
-984,026 GBP2024-12-31
-934,964 GBP2023-12-31
Equity
Called up share capital
100 GBP2024-12-31
100 GBP2023-12-31
Share premium
605,901 GBP2024-12-31
605,901 GBP2023-12-31
Retained earnings (accumulated losses)
-1,590,027 GBP2024-12-31
-1,540,965 GBP2023-12-31
Equity
-984,026 GBP2024-12-31
-934,964 GBP2023-12-31
Property, Plant & Equipment - Depreciation rate used
Plant and equipment
15.002024-01-01 ~ 2024-12-31
Motor vehicles
15.002024-01-01 ~ 2024-12-31
Deferred Tax Expense/Credit Relating to Origination/Reversal Timing Differences
-9,802 GBP2024-01-01 ~ 2024-12-31
-843 GBP2023-01-01 ~ 2023-12-31
Tax/Tax Credit on Profit or Loss on Ordinary Activities
-9,802 GBP2024-01-01 ~ 2024-12-31
-843 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Gross Cost
Land and buildings
9,330 GBP2024-12-31
9,330 GBP2023-12-31
Plant and equipment
225,981 GBP2024-12-31
225,981 GBP2023-12-31
Motor vehicles
178,951 GBP2024-12-31
160,553 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
508,976 GBP2024-12-31
482,370 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings
9,330 GBP2024-12-31
8,571 GBP2023-12-31
Plant and equipment
225,981 GBP2024-12-31
225,111 GBP2023-12-31
Motor vehicles
92,347 GBP2024-12-31
79,995 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
392,051 GBP2024-12-31
370,491 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Land and buildings
759 GBP2024-01-01 ~ 2024-12-31
Plant and equipment
870 GBP2024-01-01 ~ 2024-12-31
Motor vehicles
12,352 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
21,560 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Motor vehicles
86,604 GBP2024-12-31
80,558 GBP2023-12-31
Land and buildings
759 GBP2023-12-31
Plant and equipment
870 GBP2023-12-31
Trade Debtors/Trade Receivables
260,309 GBP2024-12-31
186,838 GBP2023-12-31
Amounts owed by group undertakings and participating interests
8,153,720 GBP2024-12-31
6,300,389 GBP2023-12-31
Other Debtors
44,419 GBP2024-12-31
44,352 GBP2023-12-31
Trade Creditors/Trade Payables
Amounts falling due within one year
79,641 GBP2024-12-31
29,986 GBP2023-12-31
Amounts owed to group undertakings and participating interests
Amounts falling due within one year
9,327,145 GBP2024-12-31
7,393,344 GBP2023-12-31
Other Taxation & Social Security Payable
Amounts falling due within one year
40,591 GBP2024-12-31
32,327 GBP2023-12-31
Other Creditors
Amounts falling due within one year
212,255 GBP2024-12-31
192,390 GBP2023-12-31
Deferred Tax Liabilities
1,052 GBP2024-12-31
10,854 GBP2023-12-31
Par Value of Share
Class 1 ordinary share
1 shares2024-01-01 ~ 2024-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
100 shares2024-12-31
100 shares2023-12-31

  • NATION RADIO LIMITED
    Info
    THE YORKSHIRE DIGITAL RADIO COMPANY LIMITED - 2003-11-18
    XFM SOUTH WALES LIMITED - 2003-11-18
    THE STORM (NORTH EAST) LIMITED - 2003-11-18
    THE DIGITAL RADIO GROUP (YORKSHIRE) LIMITED - 2003-11-18
    THE DIGITAL RADIO GROUP (NORTH EAST) LIMITED - 2003-11-18
    Registered number 04041838
    icon of addressSt Hilary Transmitter, St. Hilary, Cowbridge, Vale Of Glamorgan CF71 7DP
    PRIVATE LIMITED COMPANY incorporated on 2000-07-24 (25 years 4 months). The company status is Active.
    The last date of confirmation statement was made at 2025-07-24
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

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.