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
    Gray, Benjamin John Howard
    Director born in March 1967
    Individual (13 offsprings)
    Officer
    icon of calendar 2022-04-01 ~ now
    OF - Director → CIF 0
  • 2
    Hall, Alan Richard Finden
    Company Director born in October 1952
    Individual (18 offsprings)
    Officer
    icon of calendar 2011-05-02 ~ now
    OF - Director → CIF 0
  • 3
    Thomson, John Sidney
    Director born in January 1965
    Individual (10 offsprings)
    Officer
    icon of calendar 2022-04-01 ~ now
    OF - Director → CIF 0
  • 4
    Thomson, Christopher Harold William
    Publisher born in July 1950
    Individual (32 offsprings)
    Officer
    icon of calendar 1995-10-01 ~ now
    OF - Director → CIF 0
  • 5
    Thomson, David Howard Eric
    Chief Operating Officer born in November 1973
    Individual (48 offsprings)
    Officer
    icon of calendar 2014-04-01 ~ now
    OF - Director → CIF 0
  • 6
    Evans, Susannah
    Individual (56 offsprings)
    Officer
    icon of calendar 2019-03-05 ~ now
    OF - Secretary → CIF 0
Ceased 7
  • 1
    Thomson, Andrew Francis
    Publisher born in August 1942
    Individual (9 offsprings)
    Officer
    icon of calendar ~ 2022-03-31
    OF - Director → CIF 0
  • 2
    Mcdougall, Allister
    Individual
    Officer
    icon of calendar ~ 1995-10-27
    OF - Secretary → CIF 0
  • 3
    Thomson, Derek Ballance
    Publisher born in August 1922
    Individual
    Officer
    icon of calendar ~ 2002-01-17
    OF - Director → CIF 0
  • 4
    Thomson, Lewis Murray
    Publisher born in November 1936
    Individual (1 offspring)
    Officer
    icon of calendar ~ 2014-05-30
    OF - Director → CIF 0
  • 5
    Thomson, Alastair Gordon
    Publisher born in November 1929
    Individual
    Officer
    icon of calendar ~ 2004-07-16
    OF - Director → CIF 0
  • 6
    Douglas, Irene
    Accountant
    Individual (4 offsprings)
    Officer
    icon of calendar 1995-10-11 ~ 2019-03-05
    OF - Secretary → CIF 0
  • 7
    Thomson, Brian Harold
    Publisher born in November 1918
    Individual
    Officer
    icon of calendar ~ 2006-11-07
    OF - Director → CIF 0
parent relation
Company in focus

D.C. THOMSON & COMPANY LIMITED

Standard Industrial Classification
58130 - Publishing Of Newspapers

Related profiles found in government register
  • D.C. THOMSON & COMPANY LIMITED
    Info
    Registered number SC005830
    icon of addressCourier Buildings, 2 Albert Square, Dundee DD1 9QJ
    Private Limited Company incorporated on 1905-03-27 (120 years 7 months). The company status is Active.
    The last date of confirmation statement was made at 2024-12-09
    CIF 0
  • D.C. THOMSON & COMPANY LIMITED
    S
    Registered number missing
    icon of addressCourier Buildings, Courier Buildings, 2 Albert Square, Dundee, Scotland, DD1 9QJ
    Limited Company
    CIF 1
  • D.C. THOMSON & COMPANY LIMITED
    S
    Registered number Sc005830
    icon of addressCourier Buildings, Albert Square, Dundee, Scotland, United Kingdom, DD1 9QJ
    Private Limited Company in Companies House, Scotland, Scotland
    CIF 2
  • D.C. THOMSON & COMPANY LIMITED
    S
    Registered number Sc005830
    icon of addressCourier Buildings, Albert Square, Dundee, Tayside, United Kingdom, DD1 9QJ
    Limited Company in Companies House, Scotland
    CIF 3
child relation
Offspring entities and appointments
Active 29
  • 1
    icon of addressCourier Buildings, 2 Albert Square, Dundee, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    12,028,452 GBP2023-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 19 - Ownership of shares – 75% or moreOE
  • 2
    icon of addressCourier Buildings, 2 Albert Square, Dundee, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    -1,390,643 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-12-07 ~ now
    CIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of addressCourier Buildings, 2 Albert Square, Dundee
    Active Corporate (4 parents)
    Equity (Company account)
    13,049 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 20 - Ownership of shares – 75% or moreOE
  • 4
    CASTLELAW (NO.723) LIMITED - 2008-02-15
    icon of addressThe Courier Buildings, Albert Square, Dundee
    Active Corporate (4 parents)
    Equity (Company account)
    829,144 GBP2024-03-31
    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
  • 5
    icon of address185 Fleet Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -5,019,823 GBP2023-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 18 - Ownership of voting rights - 75% or moreOE
    CIF 18 - Ownership of shares – 75% or moreOE
  • 6
    BRIGHTSOLID GROUP LIMITED - 2009-11-06
    CASTLELAW (NO.549) LIMITED - 2004-12-02
    SOL HOLDINGS LIMITED - 2008-09-17
    icon of addressGateway House Luna Place, Dundee Technology Park, Dundee
    Active Corporate (6 parents, 5 offsprings)
    Equity (Company account)
    81,020,548 GBP2023-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 22 - Ownership of shares – 75% or moreOE
  • 7
    icon of addressCourier Buildings, 2 Albert Square, Dundee, Scotland
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    249,181 GBP2023-03-31
    Person with significant control
    icon of calendar 2016-11-15 ~ now
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Ownership of shares – 75% or moreOE
  • 8
    CASTLELAW (NO.698) LIMITED - 2007-07-19
    icon of address22 Meadowside, Dundee
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Ownership of shares – 75% or moreOE
  • 9
    icon of addressCourier Buildings, 2 Albert Square, Dundee
    Active Corporate (3 parents)
    Equity (Company account)
    18,543 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 16 - Ownership of voting rights - 75% or moreOE
    CIF 16 - Ownership of shares – 75% or moreOE
  • 10
    CASTLELAW (NO.741) LIMITED - 2008-05-28
    icon of addressThe Courier Buildings, Albert Square, Dundee
    Active Corporate (4 parents)
    Equity (Company account)
    -39,851 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 23 - Ownership of voting rights - 75% or moreOE
    CIF 23 - Ownership of shares – 75% or moreOE
  • 11
    icon of addressCourier Buildings, Albert Square, Dundee
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -1,999,851 GBP2022-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 24 - Ownership of voting rights - 75% or moreOE
    CIF 24 - Ownership of shares – 75% or moreOE
  • 12
    icon of address22 Meadowside, Dundee
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 34 - Ownership of voting rights - 75% or moreOE
    CIF 34 - Ownership of shares – 75% or moreOE
  • 13
    CASTLELAW (NO.724) LIMITED - 2008-02-15
    icon of addressThe Courier Buildings, Albert Square, Dundee
    Active Corporate (4 parents)
    Equity (Company account)
    374,763 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 31 - Ownership of voting rights - 75% or moreOE
    CIF 31 - Ownership of shares – 75% or moreOE
  • 14
    DALGLEN (NO. 652) LIMITED - 1997-07-03
    icon of addressGateway House, Luna Place, Dundee Technology, Park, Dundee, Tayside
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2021-03-31 ~ now
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Ownership of shares – 75% or moreOE
  • 15
    icon of addressSpectrum Building, Bond Street, Bristol, England
    Active Corporate (7 parents, 4 offsprings)
    Profit/Loss (Company account)
    -30 GBP2023-03-26 ~ 2024-03-23
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address22 Meadowside, Dundee
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    54,222,198 GBP2021-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 26 - Ownership of shares – 75% or moreOE
  • 17
    OCTOKERN LIMITED - 1996-11-13
    icon of addressCourier Buildings, 2 Albert Square, Dundee, Scotland
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -119 GBP2022-04-01 ~ 2023-03-31
    Person with significant control
    icon of calendar 2019-05-17 ~ now
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Ownership of shares – 75% or moreOE
  • 18
    LIMELIGHT PROJECTS GROUP LIMITED - 2010-10-13
    icon of addressC/o Kroll, The Shard, 32 London Bridge Street, London, England
    Dissolved Corporate (4 parents, 4 offsprings)
    Profit/Loss (Company account)
    -608,051 GBP2020-01-01 ~ 2020-12-31
    Person with significant control
    icon of calendar 2016-08-26 ~ dissolved
    CIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    CASTLELAW (NO.742) LIMITED - 2008-05-28
    icon of addressThe Courier Buildings, Albert Square, Dundee
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 14 - Ownership of voting rights - 75% or moreOE
    CIF 14 - Ownership of shares – 75% or moreOE
  • 20
    icon of address22 Meadowside, Dundee
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    1,305,559 GBP2021-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 28 - Ownership of shares – 75% or moreOE
  • 21
    icon of address185 Fleet Street, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 11 - Ownership of shares – 75% or moreOE
  • 22
    icon of address185 Fleet Street, London, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    131,969 GBP2022-04-01 ~ 2023-03-31
    Person with significant control
    icon of calendar 2019-03-12 ~ now
    CIF 17 - Ownership of voting rights - 75% or moreOE
    CIF 17 - Ownership of shares – 75% or moreOE
  • 23
    icon of address22 Meadowside, Dundee
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 25 - Ownership of shares – 75% or moreOE
  • 24
    icon of addressCourier Buildings, Albert Square, Dundee
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 15 - Ownership of voting rights - 75% or moreOE
    CIF 15 - Ownership of shares – 75% or moreOE
  • 25
    TAYTEL LIMITED - 2008-07-30
    icon of addressCourier Buildings, Albert Square, Dundee
    Active Corporate (5 parents)
    Equity (Company account)
    102,613 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 27 - Ownership of shares – 75% or moreOE
  • 26
    icon of address22 Meadowside, Dundee, Tayside
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,019,004 GBP2022-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 21 - Ownership of shares – 75% or moreOE
  • 27
    SHORTLIST MEDIA LIMITED - 2018-11-19
    icon of address185 Fleet Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -2,033,272 GBP2023-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Ownership of shares – 75% or moreOE
  • 28
    icon of address22 Meadowside, Dundee
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 29 - Ownership of shares – 75% or moreOE
  • 29
    icon of address185, Fleet Street, London
    Active Corporate (7 parents, 5 offsprings)
    Equity (Company account)
    625,861 GBP2023-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 32 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 5
  • 1
    NEWCO (810) LIMITED - 2005-01-12
    icon of addressBuilding 1 9 Haymarket Square, Edinburgh, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,482,491 GBP2019-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-09-06
    CIF 4 - Has significant influence or control OE
  • 2
    CHELSEA CHILDRENS STORES LIMITED - 2001-11-23
    icon of address185 Fleet Street, London, England
    Active Corporate (3 parents)
    Cash at bank and in hand (Company account)
    1 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-28
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Ownership of shares – 75% or more OE
  • 3
    READYPEDIGO LTD - 2020-12-23
    icon of addressQuay House, The Ambury, Bath, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -6,684 GBP2021-02-28
    Person with significant control
    icon of calendar 2019-02-14 ~ 2022-10-18
    CIF 7 - Has significant influence or control OE
  • 4
    LL RIGHTS LIMITED - 2010-06-16
    icon of address71-75 Shelton Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    25,448,397 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-07-08
    CIF 8 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    CIF 8 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    CIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 8 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    CIF 8 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    CIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    WEST WARD WORKS LIMITED - 2017-09-07
    icon of addressCourier Buildings, Albert Square, Dundee, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2017-04-04 ~ 2018-03-31
    CIF 33 - Right to appoint or remove directors OE
    CIF 33 - Ownership of voting rights - 75% or more 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 16 October 2025 and licensed under the Open Government Licence v3.0.