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
    Robson, Matthew
    Individual (53 offsprings)
    Officer
    icon of calendar 2024-03-25 ~ now
    OF - Secretary → CIF 0
  • 2
    White, Christopher Duncan
    Born in May 1967
    Individual (16 offsprings)
    Officer
    icon of calendar 2021-04-08 ~ now
    OF - Director → CIF 0
  • 3
    Winter, Martin Andrew
    Born in December 1975
    Individual (14 offsprings)
    Officer
    icon of calendar 2008-04-15 ~ now
    OF - Director → CIF 0
  • 4
    Young, Andrew White
    Born in August 1961
    Individual (16 offsprings)
    Officer
    icon of calendar 2008-04-10 ~ now
    OF - Director → CIF 0
  • 5
    Walters, Paul Mark
    Born in February 1962
    Individual (18 offsprings)
    Officer
    icon of calendar 2008-04-15 ~ now
    OF - Director → CIF 0
  • 6
    icon of addressMedia Centre, Unit A, Abbey Wood Business Park, Emma Chris Way, Filton, Bristol, United Kingdom
    Active Corporate (7 parents, 7 offsprings)
    Person with significant control
    icon of calendar 2018-06-15 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 4
  • 1
    Mr Martin Andrew Winter
    Born in December 1975
    Individual (14 offsprings)
    Person with significant control
    icon of calendar 2017-02-23 ~ 2018-06-15
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 2
    Young, Andrew White
    Individual (16 offsprings)
    Officer
    icon of calendar 2008-04-10 ~ 2024-03-25
    OF - Secretary → CIF 0
    Mr Andrew White Young
    Born in August 1961
    Individual (16 offsprings)
    Person with significant control
    icon of calendar 2017-02-24 ~ 2018-06-15
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 3
    Iskander, Nigel Anthony
    Director born in February 1945
    Individual (7 offsprings)
    Officer
    icon of calendar 2012-05-01 ~ 2015-04-30
    OF - Director → CIF 0
  • 4
    Mr Paul Mark Walters
    Born in February 1962
    Individual (18 offsprings)
    Person with significant control
    icon of calendar 2017-02-23 ~ 2018-06-15
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
parent relation
Company in focus

SOUTH WEST NEWS SERVICE LIMITED

Previous name
MASONS NEWS LIMITED - 2010-03-22
Standard Industrial Classification
63910 - News Agency Activities

Related profiles found in government register
  • SOUTH WEST NEWS SERVICE LIMITED
    Info
    MASONS NEWS LIMITED - 2010-03-22
    Registered number 06561578
    icon of addressMedia Centre Unit A, Abbey Wood Business Park, Emma Chris Way, Filton, Bristol BS34 7JU
    PRIVATE LIMITED COMPANY incorporated on 2008-04-10 (17 years 8 months). The company status is Active.
    The last date of confirmation statement was made at 2024-09-30
    CIF 0
  • SOUTH WEST NEWS SERVICE LIMITED
    S
    Registered number 06561578
    icon of addressMedia Centre Emma Chris Way, Filton, Bristol, Avon, United Kingdom, BS34 7JU
    Limited By Shares in Companies House, England
    CIF 1
    Limited By Shares in Companies House, United Kingdom
    CIF 2
    Limited By Shares in Companies House, United Kingdom (England)
    CIF 3
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of addressSuite 15/16 M8 Business Centre, 259 Summerlee Street, Glasgow
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
  • 2
    SOUTH WEST NEWS SERVICE LIMITED - 2010-03-22
    TREATCERTAIN LIMITED - 1988-09-12
    icon of addressMedia Centre, Emma Chris Way, Abbeywood Park Filton, Bristol
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2018-07-19 ~ dissolved
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
  • 3
    SCHEMEPRIZE LIMITED - 1992-01-31
    icon of addressMedia Centre Emma Chris Way, Abbeywood Park Filton, Bristol
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
  • 4
    icon of addressMedia Centre Emma Chris Way, Filton, Bristol
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
  • 5
    icon of addressMedia Centre Unit A, Abbey Wood Business Park, Emma Chris Way, Filton, Bristol, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2023-11-01 ~ dissolved
    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
Ceased 3
  • 1
    72 POINT LIMITED - 2024-09-17
    icon of address21 Farringdon Road, London, England
    Active Corporate (7 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-07-26
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    GWECO 93 LIMITED - 1997-07-10
    ROSS PARRY AGENCY LIMITED - 2020-03-04
    MELIA (1997) LIMITED - 2003-07-15
    icon of address21 Farringdon Road, London, England
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-11-03
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of voting rights - 75% or more OE
  • 3
    icon of address406 The Retreat Roding Lane South, Woodford Green, Essex, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -108,056 GBP2023-09-30
    Person with significant control
    icon of calendar 2017-03-16 ~ 2020-04-03
    CIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 4 - Ownership of shares – More than 25% but not more than 50% 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.