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 2011-01-10 ~ now
    OF - Director → CIF 0
  • 2
    Pitts, Simon Jeremy
    Born in July 1975
    Individual (82 offsprings)
    Officer
    icon of calendar 2025-03-17 ~ now
    OF - Director → CIF 0
  • 3
    Porter, Benedict Campion
    Born in March 1975
    Individual (198 offsprings)
    Officer
    icon of calendar 2023-07-01 ~ now
    OF - Director → CIF 0
  • 4
    Tabor-king, Ashley Daniel
    Born in May 1977
    Individual (13 offsprings)
    Officer
    icon of calendar 2019-08-01 ~ now
    OF - Director → CIF 0
  • 5
    Enser-wight, Sebastian James
    Born in July 1988
    Individual (21 offsprings)
    Officer
    icon of calendar 2025-09-10 ~ now
    OF - Director → CIF 0
  • 6
    GLOBAL RADIO UK LIMITED - 2012-07-31
    EYRECOURT INVESTMENTS UK LIMITED - 2007-06-22
    THIS IS GLOBAL LIMITED - 2017-02-08
    icon of address30, Leicester Square, London, United Kingdom
    Active Corporate (13 parents, 11 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 23
  • 1
    Daniels, Ruth Patricia
    Individual
    Officer
    icon of calendar 2018-05-16 ~ 2019-10-31
    OF - Secretary → CIF 0
  • 2
    Evans, Mark Roy
    Finance Director born in August 1960
    Individual (2 offsprings)
    Officer
    icon of calendar 2000-09-25 ~ 2008-11-18
    OF - Director → CIF 0
  • 3
    Singer, Darren David
    Accountant born in March 1969
    Individual (64 offsprings)
    Officer
    icon of calendar 2015-11-09 ~ 2023-08-04
    OF - Director → CIF 0
  • 4
    Hanson, Ian Lawrence
    Director born in December 1964
    Individual (4 offsprings)
    Officer
    icon of calendar 2019-08-01 ~ 2019-09-30
    OF - Director → CIF 0
  • 5
    Lee, Mark Anthony
    Director born in July 1963
    Individual (24 offsprings)
    Officer
    icon of calendar 2011-01-10 ~ 2012-06-25
    OF - Director → CIF 0
  • 6
    Allen, Charles Lamb
    Director born in January 1957
    Individual (14 offsprings)
    Officer
    icon of calendar 2007-11-20 ~ 2008-06-05
    OF - Director → CIF 0
    Allen, Charles Lamb, Lord Allen Of Kensington
    Director born in January 1957
    Individual (14 offsprings)
    Officer
    icon of calendar 2008-11-18 ~ 2021-03-01
    OF - Director → CIF 0
  • 7
    Miron, Stephen Gabriel
    Chief Executive Officer born in May 1965
    Individual (16 offsprings)
    Officer
    icon of calendar 2008-12-01 ~ 2025-03-17
    OF - Director → CIF 0
  • 8
    Butterfield, Nigel Robert Adamson
    Director born in July 1947
    Individual
    Officer
    icon of calendar 2002-09-19 ~ 2005-12-31
    OF - Director → CIF 0
  • 9
    Cairns, Sally
    Hr Director born in January 1970
    Individual (4 offsprings)
    Officer
    icon of calendar 2019-10-01 ~ 2021-03-01
    OF - Director → CIF 0
  • 10
    Thomson, Donald Alexander
    Commercial Director born in September 1952
    Individual (3 offsprings)
    Officer
    icon of calendar 2008-10-22 ~ 2009-09-30
    OF - Director → CIF 0
  • 11
    Park, Richard Francis Jackson
    Director born in March 1948
    Individual
    Officer
    icon of calendar 2007-07-31 ~ 2021-03-01
    OF - Director → CIF 0
  • 12
    Fitzjohn, Julie
    Accountant born in August 1971
    Individual (3 offsprings)
    Officer
    icon of calendar 2007-07-31 ~ 2007-09-27
    OF - Director → CIF 0
    Fitzjohn, Julie
    Individual (3 offsprings)
    Officer
    icon of calendar 2007-07-31 ~ 2007-09-27
    OF - Secretary → CIF 0
  • 13
    Connole, Michael Damien
    Accountant born in July 1964
    Individual (7 offsprings)
    Officer
    icon of calendar 2006-01-01 ~ 2007-07-31
    OF - Director → CIF 0
    icon of calendar 2008-10-22 ~ 2015-08-14
    OF - Director → CIF 0
  • 14
    Mcgartoll, Owen Raphael
    Company Director born in October 1948
    Individual
    Officer
    icon of calendar 2007-07-31 ~ 2008-11-03
    OF - Director → CIF 0
    Mcgartoll, Owen Raphael
    Individual
    Officer
    icon of calendar 2007-09-27 ~ 2008-03-13
    OF - Secretary → CIF 0
  • 15
    Beak, Jonathan
    Individual (2 offsprings)
    Officer
    icon of calendar 2015-11-09 ~ 2017-12-31
    OF - Secretary → CIF 0
  • 16
    Potterell, Clive Ronald
    Individual
    Officer
    icon of calendar 2000-09-25 ~ 2007-07-31
    OF - Secretary → CIF 0
    icon of calendar 2008-03-13 ~ 2015-09-30
    OF - Secretary → CIF 0
  • 17
    Riley, Philip Stephen
    Managing Director born in June 1959
    Individual (12 offsprings)
    Officer
    icon of calendar 2000-09-25 ~ 2007-07-31
    OF - Director → CIF 0
  • 18
    Harding, Will
    Chief Strategy Officer born in July 1969
    Individual (2 offsprings)
    Officer
    icon of calendar 2011-01-10 ~ 2020-12-31
    OF - Director → CIF 0
  • 19
    Tabor, Ashley Daniel
    Managing Director born in May 1977
    Individual (13 offsprings)
    Officer
    icon of calendar 2007-07-31 ~ 2008-06-05
    OF - Director → CIF 0
    icon of calendar 2008-11-18 ~ 2017-08-21
    OF - Director → CIF 0
  • 20
    Huntingford, Richard Norman Legh
    Chartered Accountant born in May 1956
    Individual (6 offsprings)
    Officer
    icon of calendar 2002-09-19 ~ 2007-07-31
    OF - Director → CIF 0
  • 21
    Rea, James Alexander
    Director Of Broadcasting born in April 1980
    Individual (3 offsprings)
    Officer
    icon of calendar 2019-09-04 ~ 2021-03-01
    OF - Director → CIF 0
  • 22
    icon of address26, Church Street, London
    Dissolved Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    2000-09-25 ~ 2000-09-25
    PE - Nominee Secretary → CIF 0
  • 23
    RAFTDEW LIMITED - 2008-03-26
    icon of address30, Leicester Square, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ 2019-07-26
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
parent relation
Company in focus

GLOBAL RADIO HOLDINGS LIMITED

Previous names
CHORUS MEDIA LIMITED - 2002-07-09
CHRYSALIS RADIO HOLDINGS LIMITED - 2007-08-06
Standard Industrial Classification
60100 - Radio Broadcasting

Related profiles found in government register
  • GLOBAL RADIO HOLDINGS LIMITED
    Info
    CHORUS MEDIA LIMITED - 2002-07-09
    CHRYSALIS RADIO HOLDINGS LIMITED - 2002-07-09
    Registered number 04077052
    icon of address30 Leicester Square, London WC2H 7LA
    PRIVATE LIMITED COMPANY incorporated on 2000-09-25 (25 years 3 months). The company status is Active.
    The last date of confirmation statement was made at 2024-09-25
    CIF 0
  • GLOBAL RADIO HOLDINGS LIMITED
    S
    Registered number 04077052
    icon of address30, Leicester Square, London, England, WC2H 7LA
    Company Limited By Shares in United Kingdom
    CIF 1
    Limited By Shares in Companies House, United Kingdom
    CIF 2
  • GLOBAL RADIO HOLDINGS LIMITED
    S
    Registered number 04077052
    icon of address30, Leicester Square, London, United Kingdom, WC2H 7LA
    Limited By Shares in Companies House, England
    CIF 3
child relation
Offspring entities and appointments
Active 30
  • 1
    CHRYSALIS MEDIA PLUS LIMITED - 2002-12-19
    icon of address30 Leicester Square, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 18 - Ownership of shares – 75% or moreOE
    CIF 18 - Right to appoint or remove directorsOE
    CIF 18 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address30 Leicester Square, London
    Active Corporate (3 parents)
    Equity (Company account)
    132,806 GBP2021-02-28
    Person with significant control
    icon of calendar 2021-12-17 ~ 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
  • 3
    ISSUECLAIM LIMITED - 1998-07-13
    icon of address30 Leicester Square, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 15 - Ownership of shares – 75% or moreOE
    CIF 15 - Right to appoint or remove directorsOE
    CIF 15 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of addressAmelia House, Crescent Road, Worthing, England
    Active Corporate (9 parents, 1 offspring)
    Equity (Company account)
    777,745 GBP2024-12-31
    Person with significant control
    icon of calendar 2025-09-13 ~ now
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of shares – More than 50% but less than 75%OE
    CIF 1 - Ownership of voting rights - More than 50% but less than 75%OE
  • 5
    icon of address30 Leicester Square, London
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 20 - Ownership of voting rights - 75% or moreOE
    CIF 20 - Right to appoint or remove directorsOE
    CIF 20 - Ownership of shares – 75% or moreOE
  • 6
    icon of address30 Leicester Square, London
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 29 - Right to appoint or remove directorsOE
    CIF 29 - Ownership of shares – 75% or moreOE
    CIF 29 - Ownership of voting rights - 75% or moreOE
  • 7
    AYLESCROSS LIMITED - 1998-12-02
    icon of address30 Leicester Square, London
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 16 - Ownership of shares – 75% or moreOE
    CIF 16 - Ownership of voting rights - 75% or moreOE
    CIF 16 - Right to appoint or remove directorsOE
  • 8
    GALAXY RADIO YORKSHIRE LIMITED - 1997-09-24
    HEART OF YORKSHIRE RADIO LIMITED - 1996-03-01
    icon of address30 Leicester Square, London
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2025-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
  • 9
    FAZE FM RADIO LIMITED - 1997-09-24
    icon of address30 Leicester Square, London
    Active Corporate (3 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Ownership of shares – 75% or moreOE
  • 10
    CHRYSALIS RADIO NORTH EAST LIMITED - 1998-11-02
    GALAXY RADIO SOLENT LIMITED - 1996-11-21
    icon of address30 Leicester Square, London
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
  • 11
    CHRYSALIS RADIO LIMITED - 2007-10-09
    GLOBAL RADIO LIMITED - 2008-12-17
    icon of address30 Leicester Square, London
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2025-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Ownership of shares – 75% or moreOE
  • 12
    icon of address30 Leicester Square, London
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-05-31 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
  • 13
    GLOBAL RADIO PLC - 2008-12-17
    CAPITAL RADIO PLC - 2005-05-09
    GCAP MEDIA PLC - 2008-12-17
    CAPITAL RADIO LIMITED - 1987-01-08
    icon of address30 Leicester Square, London
    Active Corporate (3 parents, 31 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Ownership of shares – 75% or moreOE
  • 14
    HEART OF LONDON RADIO LIMITED - 1999-03-10
    CHRYSALIS RADIO LONDON LIMITED - 2007-08-15
    icon of address30 Leicester Square, London
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 24 - Ownership of shares – 75% or moreOE
    CIF 24 - Ownership of voting rights - 75% or moreOE
    CIF 24 - Right to appoint or remove directorsOE
  • 15
    HEART OF ENGLAND RADIO LIMITED - 1998-12-07
    icon of address30 Leicester Square, London
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 25 - Ownership of voting rights - 75% or moreOE
    CIF 25 - Right to appoint or remove directorsOE
    CIF 25 - Ownership of shares – 75% or moreOE
  • 16
    THE ARROW (SOLENT) LIMITED - 2006-08-23
    GLOBAL MUSIC AND ENTERTAINMENT LIMITED - 2017-11-09
    THE ARROW (MANCHESTER) LIMITED - 2017-01-23
    icon of address30 Leicester Square, London
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 28 - Ownership of voting rights - 75% or moreOE
    CIF 28 - Ownership of shares – 75% or moreOE
    CIF 28 - Right to appoint or remove directorsOE
  • 17
    DIGITAL FOUR LIMITED - 2009-05-28
    icon of address30 Leicester Square, London
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 26 - Right to appoint or remove directorsOE
    CIF 26 - Ownership of shares – 75% or moreOE
    CIF 26 - Ownership of voting rights - 75% or moreOE
  • 18
    WBC RADIO LIMITED - 2006-03-08
    CHRYSALIS RADIO YORKSHIRE LIMITED - 2003-02-13
    icon of address30 Leicester Square, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 17 - Ownership of voting rights - 75% or moreOE
    CIF 17 - Right to appoint or remove directorsOE
    CIF 17 - Ownership of shares – 75% or moreOE
  • 19
    THE ARROW (MANCHESTER) LIMITED - 2005-08-19
    THE ARROW (EDINBURGH) LIMITED - 2005-01-25
    icon of address30 Leicester Square, London
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 22 - Ownership of voting rights - 75% or moreOE
    CIF 22 - Ownership of shares – 75% or moreOE
    CIF 22 - Right to appoint or remove directorsOE
  • 20
    icon of address30 Leicester Square, London
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 21 - Ownership of voting rights - 75% or moreOE
    CIF 21 - Right to appoint or remove directorsOE
    CIF 21 - Ownership of shares – 75% or moreOE
  • 21
    icon of address30 Leicester Square, London
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2025-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 14 - Ownership of shares – 75% or moreOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
    CIF 14 - Right to appoint or remove directorsOE
  • 22
    DE FACTO 2183 LIMITED - 2015-04-22
    icon of address30 Leicester Square, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 30 - Ownership of voting rights - 75% or moreOE
    CIF 30 - Ownership of shares – 75% or moreOE
    CIF 30 - Right to appoint or remove directorsOE
  • 23
    icon of address30 Leicester Square, London
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2025-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Ownership of shares – 75% or moreOE
  • 24
    LONDON NEWS RADIO LIMITED - 2002-11-08
    BROOKFIND LIMITED - 1996-01-23
    icon of address30 Leicester Square, London
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of shares – 75% or moreOE
  • 25
    icon of address30 Leicester Square, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
  • 26
    icon of address30 Leicester Square, London
    Dissolved Corporate (7 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    ECCLESALE LIMITED - 1997-12-11
    icon of address30 Leicester Square, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Right to appoint or remove directorsOE
  • 28
    BROOKPRIME LIMITED - 1997-07-02
    icon of address30 Leicester Square, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Right to appoint or remove directorsOE
  • 29
    INHOCO 910 LIMITED - 1999-08-05
    GLOBAL RADIO STATIONS LIMITED - 2012-07-19
    GMG RADIO HOLDINGS LIMITED - 2012-07-02
    icon of address30 Leicester Square, London
    Active Corporate (3 parents, 13 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 27 - Right to appoint or remove directorsOE
    CIF 27 - Ownership of voting rights - 75% or moreOE
    CIF 27 - Ownership of shares – 75% or moreOE
  • 30
    THE ARROW (LIVERPOOL) LIMITED - 2017-01-23
    GLOBAL MEDIA AND ENTERTAINMENT LIMITED - 2017-02-08
    THE ARROW (NORTH EAST) LIMITED - 2006-05-31
    icon of address30 Leicester Square, London
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 23 - Right to appoint or remove directorsOE
    CIF 23 - Ownership of shares – 75% or moreOE
    CIF 23 - Ownership of voting rights - 75% or moreOE

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.