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
    Tindle, Owen Charles
    Chairman born in November 1956
    Individual (69 offsprings)
    Officer
    icon of calendar 2017-06-30 ~ dissolved
    OF - Director → CIF 0
    Mr Owen Charles Tindle
    Born in November 1956
    Individual (69 offsprings)
    Person with significant control
    icon of calendar 2017-06-30 ~ dissolved
    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
  • 2
    icon of addressThe Old Court House, Union Road, Farnham, Surrey, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Profit/Loss (Company account)
    2,570,839 GBP2023-04-01 ~ 2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 12
  • 1
    Tindle, Raymond Stanley, Sir
    Newspaper Proprietor born in October 1926
    Individual (42 offsprings)
    Officer
    icon of calendar 2011-09-26 ~ 2022-04-16
    OF - Director → CIF 0
    Sir Raymond Stanley Tindle
    Born in October 1926
    Individual (42 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-04-16
    PE - Ownership of shares – 75% or moreCIF 0
  • 2
    Mr Simon Keith Pusey
    Born in May 1964
    Individual (20 offsprings)
    Person with significant control
    icon of calendar 2022-04-16 ~ 2023-11-24
    PE - Has significant influence or controlCIF 0
  • 3
    Bailey, Mark
    Director born in December 1959
    Individual
    Officer
    icon of calendar 2023-12-15 ~ 2024-01-14
    OF - Director → CIF 0
  • 4
    Doel, Brian Gilroy
    Chief Executive born in March 1946
    Individual (4 offsprings)
    Officer
    icon of calendar 2011-09-26 ~ 2014-04-30
    OF - Director → CIF 0
  • 5
    Yates, Susan Ruth
    Administrator born in October 1964
    Individual (4 offsprings)
    Officer
    icon of calendar 2011-09-26 ~ 2014-06-12
    OF - Director → CIF 0
    Yates, Susan Ruth
    Individual (4 offsprings)
    Officer
    icon of calendar 2011-09-26 ~ 2014-06-12
    OF - Secretary → CIF 0
  • 6
    Manson, Alastair James
    Individual (1 offspring)
    Officer
    icon of calendar 2019-01-16 ~ 2021-10-22
    OF - Secretary → CIF 0
  • 7
    Cammiade, Danny
    Company Director born in April 1960
    Individual (69 offsprings)
    Officer
    icon of calendar 2018-09-06 ~ 2023-11-24
    OF - Director → CIF 0
    Cammiade, Danny
    Individual (69 offsprings)
    Officer
    icon of calendar 2021-10-22 ~ 2023-11-24
    OF - Secretary → CIF 0
  • 8
    Fyfield, Kathryn Louise
    Director born in April 1979
    Individual
    Officer
    icon of calendar 2014-06-13 ~ 2015-07-07
    OF - Director → CIF 0
    Fyfield, Kathryn Louise
    Individual
    Officer
    icon of calendar 2014-06-13 ~ 2015-07-07
    OF - Secretary → CIF 0
  • 9
    Pusey, Amanda Jane
    Individual (2 offsprings)
    Officer
    icon of calendar 2015-07-08 ~ 2019-01-10
    OF - Secretary → CIF 0
  • 10
    House, Howard Graham Mcdowell
    Solicitor born in May 1952
    Individual (1 offspring)
    Officer
    icon of calendar 2011-09-23 ~ 2011-09-26
    OF - Director → CIF 0
  • 11
    Craig, Wendy Diane, Mrs.
    Vice Chairman born in October 1944
    Individual (23 offsprings)
    Officer
    icon of calendar 2011-09-26 ~ 2023-02-28
    OF - Director → CIF 0
    Mrs. Wendy Diane Craig
    Born in October 1944
    Individual (23 offsprings)
    Person with significant control
    icon of calendar 2022-04-16 ~ 2023-02-28
    PE - Has significant influence or controlCIF 0
  • 12
    icon of address65, Woodbridge Road, Guildford, Surrey, United Kingdom
    Active Corporate (4 parents, 30 offsprings)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    2011-09-23 ~ 2011-09-26
    PE - Director → CIF 0
parent relation
Company in focus

COUNTIES & CAPITAL NEWSPAPERS LIMITED

Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.
Brief company account
Average Number of Employees
02022-04-01 ~ 2023-03-31
42021-04-01 ~ 2022-03-31
Par Value of Share
Class 1 ordinary share
12022-04-01 ~ 2023-03-31
Fixed Assets - Investments
392 GBP2022-03-31
Fixed Assets
392 GBP2022-03-31
Creditors
Current
-3,518,976 GBP2023-03-31
-3,518,976 GBP2022-03-31
Net Current Assets/Liabilities
-3,518,976 GBP2023-03-31
-3,518,976 GBP2022-03-31
Total Assets Less Current Liabilities
-3,518,976 GBP2023-03-31
-3,518,584 GBP2022-03-31
Equity
Called up share capital
5,000 GBP2023-03-31
5,000 GBP2022-03-31
Share premium
17,131,697 GBP2023-03-31
17,131,697 GBP2022-03-31
Retained earnings (accumulated losses)
-20,655,673 GBP2023-03-31
-20,655,281 GBP2022-03-31
Equity
-3,518,976 GBP2023-03-31
-3,518,584 GBP2022-03-31
Intangible Assets - Gross Cost
Other than goodwill
11,424,103 GBP2022-03-31
Intangible Assets - Accumulated Amortisation & Impairment
Other than goodwill
11,424,103 GBP2022-03-31
Investments in Group Undertakings
Cost valuation
98 GBP2023-03-31
392 GBP2022-03-31
Investments in Group Undertakings
392 GBP2022-03-31
Amounts owed to group undertakings
Current
3,518,976 GBP2023-03-31
3,518,976 GBP2022-03-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
5,000 shares2023-03-31

  • COUNTIES & CAPITAL NEWSPAPERS LIMITED
    Info
    Registered number 07785288
    icon of addressArundel House, 1 Amberley Court, Whitworth Road, Crawley RH11 7XL
    PRIVATE LIMITED COMPANY incorporated on 2011-09-23 and dissolved on 2025-05-05 (13 years 7 months). The company status is Dissolved.
    The last date of confirmation statement was made at 2023-09-23
    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.