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 2
  • 1
    Marsh, Emma Lucy
    Born in August 1979
    Individual (7 offsprings)
    Officer
    icon of calendar 2019-01-28 ~ now
    OF - Director → CIF 0
    Marsh, Emma Lucy
    Individual (7 offsprings)
    Officer
    icon of calendar 2019-02-04 ~ now
    OF - Secretary → CIF 0
  • 2
    Bird, Christopher Matthew
    Born in February 1963
    Individual (9 offsprings)
    Officer
    icon of calendar 2019-01-28 ~ now
    OF - Director → CIF 0
    Mr Christopher Matthew Bird
    Born in February 1963
    Individual (9 offsprings)
    Person with significant control
    icon of calendar 2019-04-01 ~ now
    PE - Has significant influence or controlCIF 0
Ceased 22
  • 1
    Walker, Simon Philip
    Company Director born in February 1961
    Individual (9 offsprings)
    Officer
    icon of calendar 2004-04-08 ~ 2011-08-26
    OF - Director → CIF 0
    Walker, Simon Philip
    Company Director
    Individual (9 offsprings)
    Officer
    icon of calendar 2004-04-08 ~ 2008-04-09
    OF - Secretary → CIF 0
  • 2
    Chapman, John
    Managing Director born in March 1960
    Individual
    Officer
    icon of calendar 2011-10-31 ~ 2013-09-17
    OF - Director → CIF 0
  • 3
    Skinner, Nigel Douglas
    Director born in May 1966
    Individual
    Officer
    icon of calendar 2019-01-28 ~ 2023-09-01
    OF - Director → CIF 0
  • 4
    Atherton, Jane Louise
    Director born in August 1971
    Individual (2 offsprings)
    Officer
    icon of calendar 2019-01-28 ~ 2020-04-20
    OF - Director → CIF 0
  • 5
    Mcloughlin, Daniel Oliver
    Senior Legal Counsel born in December 1954
    Individual (1 offspring)
    Officer
    icon of calendar 2016-07-07 ~ 2017-08-31
    OF - Director → CIF 0
    Mcloughlin, Daniel Oliver
    Individual (1 offspring)
    Officer
    icon of calendar 2011-08-26 ~ 2019-01-28
    OF - Secretary → CIF 0
  • 6
    Bailey, Maria Louise
    Pa To Ceo born in October 1949
    Individual (1 offspring)
    Officer
    icon of calendar 2005-10-26 ~ 2011-02-09
    OF - Director → CIF 0
  • 7
    Barker, Dominic Charles
    Consultant born in April 1965
    Individual (4 offsprings)
    Officer
    icon of calendar 2019-06-13 ~ 2023-11-30
    OF - Director → CIF 0
  • 8
    Cartey, Yvonne Valerie Anne
    Local Govt Officer born in February 1951
    Individual
    Officer
    icon of calendar 2005-10-26 ~ 2011-08-26
    OF - Director → CIF 0
  • 9
    Traynor, Shirlie Rose
    Retired born in July 1950
    Individual
    Officer
    icon of calendar 2007-06-21 ~ 2011-08-26
    OF - Director → CIF 0
  • 10
    Miah, Idu
    Accountant born in May 1958
    Individual (3 offsprings)
    Officer
    icon of calendar 2007-06-21 ~ 2011-02-09
    OF - Director → CIF 0
  • 11
    Frost, Martin Paul
    Deputy Chief Executive born in July 1954
    Individual (2 offsprings)
    Officer
    icon of calendar 2011-08-26 ~ 2019-01-28
    OF - Director → CIF 0
    Mr Martin Paul Frost
    Born in January 1954
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2018-04-18 ~ 2019-04-01
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 12
    Ryan, Joan
    Retired born in May 1948
    Individual (2 offsprings)
    Officer
    icon of calendar 2011-08-26 ~ 2019-01-28
    OF - Director → CIF 0
    Mrs Joan Ryan
    Born in May 1948
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2018-04-18 ~ 2019-04-01
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 13
    Dash, John Raymond
    Radio Consultant born in April 1959
    Individual (21 offsprings)
    Officer
    icon of calendar 2019-06-12 ~ 2023-12-01
    OF - Director → CIF 0
  • 14
    Munro, Ian Hamilton
    Group Chief Executive born in October 1954
    Individual (6 offsprings)
    Officer
    icon of calendar 2011-08-26 ~ 2019-01-28
    OF - Director → CIF 0
    Mr Ian Hamilton Munro
    Born in October 1954
    Individual (6 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-04-01
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 15
    Vickers, Susan
    Manager born in March 1955
    Individual
    Officer
    icon of calendar 2005-10-26 ~ 2008-03-31
    OF - Director → CIF 0
  • 16
    Fielding, Coiln Edward John
    Company Director born in December 1945
    Individual
    Officer
    icon of calendar 2007-06-21 ~ 2011-05-05
    OF - Director → CIF 0
  • 17
    Rigby, David Alan
    Housing Association Manager born in February 1956
    Individual
    Officer
    icon of calendar 2005-10-26 ~ 2010-03-31
    OF - Director → CIF 0
  • 18
    Bailey, Katherine Elizabeth
    Communications Manager born in March 1976
    Individual
    Officer
    icon of calendar 2007-06-21 ~ 2011-02-09
    OF - Director → CIF 0
  • 19
    James, Kenni
    Company Director born in January 1962
    Individual (9 offsprings)
    Officer
    icon of calendar 2004-04-08 ~ 2010-03-01
    OF - Director → CIF 0
  • 20
    Howard, Stephen Kenworthy
    Accountant born in July 1952
    Individual (4 offsprings)
    Officer
    icon of calendar 2007-06-21 ~ 2011-08-26
    OF - Director → CIF 0
    Howard, Stephen Kenworthy
    Individual (4 offsprings)
    Officer
    icon of calendar 2007-07-01 ~ 2011-08-26
    OF - Secretary → CIF 0
  • 21
    Hoyle, Andrew
    Entertainer born in August 1970
    Individual
    Officer
    icon of calendar 2005-10-26 ~ 2011-08-26
    OF - Director → CIF 0
  • 22
    icon of address249, Cavendish Street, Ashton-under-lyne, England
    Converted / Closed Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ 2018-03-31
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Right to appoint or remove directorsCIF 0
parent relation
Company in focus

QUEST MEDIA NETWORK LIMITED

Previous name
TAMESIDE COMMUNITY RADIO LIMITED - 2013-11-12
Standard Industrial Classification
60100 - Radio Broadcasting
18110 - Printing Of Newspapers
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Property, Plant & Equipment
14,660 GBP2020-03-30
13,422 GBP2019-03-30
Debtors
68,581 GBP2020-03-30
55,886 GBP2019-03-30
Cash at bank and in hand
26,901 GBP2020-03-30
371,809 GBP2019-03-30
Current Assets
95,482 GBP2020-03-30
427,695 GBP2019-03-30
Creditors
Current, Amounts falling due within one year
-154,665 GBP2019-03-30
Net Current Assets/Liabilities
-148,381 GBP2020-03-30
273,030 GBP2019-03-30
Total Assets Less Current Liabilities
-133,721 GBP2020-03-30
286,452 GBP2019-03-30
Net Assets/Liabilities
-183,721 GBP2020-03-30
186,452 GBP2019-03-30
Equity
Retained earnings (accumulated losses)
-183,721 GBP2020-03-30
186,452 GBP2019-03-30
Average Number of Employees
242019-03-31 ~ 2020-03-30
222018-04-01 ~ 2019-03-30
Property, Plant & Equipment - Gross Cost
Plant and equipment
9,493 GBP2020-03-30
9,493 GBP2019-03-30
Furniture and fittings
28,770 GBP2020-03-30
17,440 GBP2019-03-30
Computers
50,288 GBP2020-03-30
50,288 GBP2019-03-30
Motor vehicles
0 GBP2020-03-30
5,750 GBP2019-03-30
Property, Plant & Equipment - Gross Cost
88,551 GBP2020-03-30
82,971 GBP2019-03-30
Property, Plant & Equipment - Other Disposals
Plant and equipment
0 GBP2019-03-31 ~ 2020-03-30
Furniture and fittings
0 GBP2019-03-31 ~ 2020-03-30
Computers
0 GBP2019-03-31 ~ 2020-03-30
Motor vehicles
-5,750 GBP2019-03-31 ~ 2020-03-30
Property, Plant & Equipment - Other Disposals
-5,750 GBP2019-03-31 ~ 2020-03-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
9,493 GBP2020-03-30
9,493 GBP2019-03-30
Furniture and fittings
19,168 GBP2020-03-30
17,440 GBP2019-03-30
Computers
45,230 GBP2020-03-30
41,538 GBP2019-03-30
Motor vehicles
0 GBP2020-03-30
1,078 GBP2019-03-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
73,891 GBP2020-03-30
69,549 GBP2019-03-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
0 GBP2019-03-31 ~ 2020-03-30
Furniture and fittings
1,728 GBP2019-03-31 ~ 2020-03-30
Computers
3,692 GBP2019-03-31 ~ 2020-03-30
Motor vehicles
1,078 GBP2019-03-31 ~ 2020-03-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
6,498 GBP2019-03-31 ~ 2020-03-30
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
Plant and equipment
0 GBP2019-03-31 ~ 2020-03-30
Furniture and fittings
0 GBP2019-03-31 ~ 2020-03-30
Computers
0 GBP2019-03-31 ~ 2020-03-30
Motor vehicles
-2,156 GBP2019-03-31 ~ 2020-03-30
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
-2,156 GBP2019-03-31 ~ 2020-03-30
Property, Plant & Equipment
Plant and equipment
0 GBP2020-03-30
0 GBP2019-03-30
Furniture and fittings
9,602 GBP2020-03-30
0 GBP2019-03-30
Computers
5,058 GBP2020-03-30
8,750 GBP2019-03-30
Motor vehicles
0 GBP2020-03-30
4,672 GBP2019-03-30
Trade Debtors/Trade Receivables
Current
51,974 GBP2020-03-30
47,566 GBP2019-03-30
Amount of corporation tax that is recoverable
Current
5,664 GBP2020-03-30
5,664 GBP2019-03-30
Other Debtors
Amounts falling due within one year
10,943 GBP2020-03-30
2,656 GBP2019-03-30
Debtors
Amounts falling due within one year, Current
68,581 GBP2020-03-30
Current, Amounts falling due within one year
55,886 GBP2019-03-30
Trade Creditors/Trade Payables
Current
65,879 GBP2020-03-30
36,346 GBP2019-03-30
Amounts owed to group undertakings
Current
11,024 GBP2020-03-30
15,317 GBP2019-03-30
Corporation Tax Payable
300 GBP2020-03-30
0 GBP2019-03-30
Other Taxation & Social Security Payable
106,386 GBP2020-03-30
19,239 GBP2019-03-30
Other Creditors
Current
60,274 GBP2020-03-30
83,763 GBP2019-03-30
Creditors
Current
243,863 GBP2020-03-30
154,665 GBP2019-03-30
Other Creditors
Non-current
50,000 GBP2020-03-30
100,000 GBP2019-03-30
Future Minimum Lease Payments Under Non-cancellable Operating Leases
0 GBP2020-03-30
30,000 GBP2019-03-30

Related profiles found in government register
  • QUEST MEDIA NETWORK LIMITED
    Info
    TAMESIDE COMMUNITY RADIO LIMITED - 2013-11-12
    Registered number 05098603
    icon of addressUnits 1-3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire SP3 4UF
    PRIVATE COMPANY LIMITED BY GUARANTEE WITHOUT SHARE CAPITAL incorporated on 2004-04-08 (21 years 8 months). The company status is Liquidation.
    The last date of confirmation statement was made at 2023-04-01
    CIF 0
  • QUEST MEDIA NETWORK LTD
    S
    Registered number 05098603
    icon of addressCavendish Mill Rear Entrance, Bank Street, Ashton-under-lyne, United Kingdom, OL6 7DN
    CIF 1
  • QUEST MEDIA NETWORK LIMITED
    S
    Registered number 05098603
    icon of addressCavendish Mill, Rear Entrance, Bank Street, Ashton-under-lyne, England, OL6 7DN
    Private Company Limited By Guarantee Without Share Capital in English Companies Register, England
    CIF 2
child relation
Offspring entities and appointments
Active 1
  • icon of addressCavendish Mill Rear Entrance, Bank Street, Ashton-under-lyne, England
    Active Corporate (3 parents)
    Equity (Company account)
    -9,393 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-01-28 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
Ceased 1
  • CREDIBLE FOCUS LIMITED - 2022-12-15
    icon of addressSarah Moor Studios, Henshaw Street, Oldham, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2021-04-19 ~ 2021-06-25
    CIF 1 - Director → 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.