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
    Herrick, Kathryn
    Born in March 1966
    Individual (16 offsprings)
    Officer
    2024-10-01 ~ now
    OF - Director → CIF 0
  • 2
    Browning, Mark David
    Born in April 1972
    Individual (20 offsprings)
    Officer
    2019-04-23 ~ now
    OF - Director → CIF 0
  • 3
    Garard, Andrew Sheldon
    Born in October 1966
    Individual (32 offsprings)
    Officer
    2019-09-02 ~ now
    OF - Director → CIF 0
  • 4
    Mcgaughey, Laura Elisabeth
    Born in September 1976
    Individual (17 offsprings)
    Officer
    2025-11-22 ~ now
    OF - Director → CIF 0
    Mcgaughey, Laura
    Individual (17 offsprings)
    Officer
    2025-11-21 ~ now
    OF - Secretary → CIF 0
  • 5
    Satterthwaite, Christopher James
    Born in May 1956
    Individual (5 offsprings)
    Officer
    2019-07-01 ~ now
    OF - Director → CIF 0
  • 6
    ASSETIMPACT PUBLIC LIMITED COMPANY - 1994-01-10
    10-11, Charterhouse Square, London, England
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    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
Ceased 40
  • 1
    Hammond Chambers, Robert Alexander
    Company Director born in October 1942
    Individual (2 offsprings)
    Officer
    1997-11-01 ~ 2000-09-22
    OF - Director → CIF 0
  • 2
    Still, Charles Andrew Robert
    Company Director born in May 1946
    Individual (4 offsprings)
    Officer
    1998-09-14 ~ 2000-09-06
    OF - Director → CIF 0
  • 3
    Hoare, Timothy James Douro
    Investment Banker born in April 1950
    Individual (1 offspring)
    Officer
    2007-03-08 ~ 2015-07-10
    OF - Director → CIF 0
  • 4
    Wood, Mark William
    Company Director born in March 1952
    Individual (5 offsprings)
    Officer
    2014-07-24 ~ 2016-06-30
    OF - Director → CIF 0
  • 5
    Corney, Lester William David
    Company Director born in August 1947
    Individual (1 offspring)
    Officer
    ~ 2000-09-06
    OF - Director → CIF 0
  • 6
    Walden, Alastair Brian
    Chairman born in July 1932
    Individual
    Officer
    2001-07-30 ~ 2015-03-30
    OF - Director → CIF 0
  • 7
    Samji, Munir Akberali
    Chartered Accountant born in October 1955
    Individual (2 offsprings)
    Officer
    2000-09-22 ~ 2001-07-31
    OF - Director → CIF 0
    Samji, Munir Akberali
    Individual (2 offsprings)
    Officer
    2000-10-05 ~ 2001-07-30
    OF - Secretary → CIF 0
  • 8
    Johnson, Luke Oliver
    Company Director born in February 1962
    Individual (76 offsprings)
    Officer
    2015-07-13 ~ 2017-03-15
    OF - Director → CIF 0
  • 9
    Liddle, Christopher Dunbar
    Chartered Architect born in December 1950
    Individual (4 offsprings)
    Officer
    2000-01-21 ~ 2000-06-01
    OF - Director → CIF 0
  • 10
    Barclay, Stephen John
    Chartered Accountant born in April 1942
    Individual (6 offsprings)
    Officer
    2001-01-10 ~ 2001-07-30
    OF - Director → CIF 0
  • 11
    Caldwell, Philip John Griffiths
    Director born in July 1946
    Individual
    Officer
    2001-07-30 ~ 2005-08-26
    OF - Director → CIF 0
  • 12
    Dalm, Amanda Victoria
    Company Director
    Individual
    Officer
    ~ 1989-04-06
    OF - Director → CIF 0
  • 13
    Murphy, Dennis Patrick
    Stockbroker born in August 1909
    Individual
    Officer
    ~ 2000-09-08
    OF - Director → CIF 0
  • 14
    Goodwin, Jonathan Philip Pryce
    Entrepreneur born in November 1972
    Individual (14 offsprings)
    Officer
    2015-07-13 ~ 2018-11-05
    OF - Director → CIF 0
  • 15
    Gordon, Timothy Dale
    Company Director
    Individual
    Officer
    1995-05-17 ~ 1996-08-08
    OF - Secretary → CIF 0
  • 16
    Rubins, Jack
    Company Director born in August 1931
    Individual
    Officer
    1993-05-29 ~ 2001-10-31
    OF - Director → CIF 0
  • 17
    Brightwell, Derek Robert
    Marketing&Advising born in June 1936
    Individual
    Officer
    1991-12-13 ~ 1993-05-29
    OF - Director → CIF 0
  • 18
    Geldof, Robert Frederick Zenon, Sir
    Musician born in October 1951
    Individual (18 offsprings)
    Officer
    2001-07-30 ~ 2015-06-17
    OF - Director → CIF 0
  • 19
    Rands, Martin Graham
    Financial Controller born in November 1953
    Individual (73 offsprings)
    Officer
    ~ 1995-05-17
    OF - Director → CIF 0
    Rands, Martin Graham
    Individual (73 offsprings)
    Officer
    1991-05-31 ~ 1995-05-17
    OF - Secretary → CIF 0
  • 20
    Whitaker, Alan Arthur
    Company Director born in March 1925
    Individual
    Officer
    ~ 1996-01-22
    OF - Director → CIF 0
  • 21
    Davies, James Ralph Parnell
    Individual (2 offsprings)
    Officer
    1999-01-01 ~ 2000-08-31
    OF - Secretary → CIF 0
  • 22
    Sidaway, Ronald Richard
    Credit Director born in October 1939
    Individual
    Officer
    1989-04-06 ~ 1994-02-14
    OF - Director → CIF 0
  • 23
    Connock, Alexander Michael
    Director born in June 1965
    Individual (5 offsprings)
    Officer
    2001-07-30 ~ 2011-07-07
    OF - Director → CIF 0
  • 24
    Patel, Nitil
    Finance Director born in June 1970
    Individual (26 offsprings)
    Officer
    2001-07-30 ~ 2016-02-26
    OF - Director → CIF 0
    Patel, Nitil
    Finance Director
    Individual (26 offsprings)
    Officer
    2001-07-30 ~ 2016-02-26
    OF - Secretary → CIF 0
  • 25
    Galan, David James
    Director born in March 1974
    Individual (29 offsprings)
    Officer
    2016-01-04 ~ 2019-09-02
    OF - Director → CIF 0
    Galan, David James
    Individual (29 offsprings)
    Officer
    2016-02-26 ~ 2019-04-23
    OF - Secretary → CIF 0
  • 26
    Hughes, Richard Michael
    Finance Director born in May 1963
    Individual (5 offsprings)
    Officer
    1998-06-01 ~ 1999-10-22
    OF - Director → CIF 0
    Hughes, Richard Michael
    Finance Director
    Individual (5 offsprings)
    Officer
    1998-06-01 ~ 1998-12-31
    OF - Secretary → CIF 0
  • 27
    Strachan, John
    Advocate In Aberdeen born in August 1929
    Individual
    Officer
    ~ 1993-09-30
    OF - Director → CIF 0
  • 28
    Sawyer, Will
    Born in February 1978
    Individual (2 offsprings)
    Officer
    2018-10-09 ~ 2025-11-22
    OF - Director → CIF 0
    Sawyer, Will
    Individual (2 offsprings)
    Officer
    2019-04-23 ~ 2025-11-21
    OF - Secretary → CIF 0
  • 29
    Fraser, Roderick Charles
    Chartered Accountant born in November 1950
    Individual
    Officer
    2000-01-21 ~ 2000-06-01
    OF - Director → CIF 0
  • 30
    Bell, Douglas Harry Alexander
    Managing Director born in December 1969
    Individual (2 offsprings)
    Officer
    2018-11-05 ~ 2019-12-06
    OF - Director → CIF 0
  • 31
    Ranford, Paul Frederick
    Finance Director born in March 1953
    Individual (2 offsprings)
    Officer
    1996-07-01 ~ 1998-05-29
    OF - Director → CIF 0
    Ranford, Paul Frederick
    Individual (2 offsprings)
    Officer
    1996-08-09 ~ 1998-05-29
    OF - Secretary → CIF 0
  • 32
    Bindloss Gibb, Mark William
    Advertising Executive born in May 1957
    Individual (2 offsprings)
    Officer
    1995-01-12 ~ 1997-06-09
    OF - Director → CIF 0
  • 33
    Bertram, Peter Michael
    Director born in May 1954
    Individual (2 offsprings)
    Officer
    2011-01-17 ~ 2019-07-31
    OF - Director → CIF 0
  • 34
    Dunleavy, Adrian James
    Director born in September 1964
    Individual (11 offsprings)
    Officer
    2008-12-08 ~ 2012-03-07
    OF - Director → CIF 0
  • 35
    French, John Frederick
    Director born in January 1938
    Individual
    Officer
    ~ 1993-05-29
    OF - Director → CIF 0
  • 36
    Smith, Clive Ronald
    Company Director born in January 1957
    Individual (5 offsprings)
    Officer
    1993-07-22 ~ 1999-03-31
    OF - Director → CIF 0
  • 37
    Taylor, Nicholas James
    Born in July 1966
    Individual (3 offsprings)
    Officer
    2017-04-03 ~ 2024-11-30
    OF - Director → CIF 0
  • 38
    22 Melton Street, London
    Active Corporate (5 parents, 435 offsprings)
    Equity (Company account)
    3 GBP2025-04-30
    Officer
    2000-08-31 ~ 2000-09-25
    PE - Secretary → CIF 0
  • 39
    PETERKINS SERVICES LIMITED
    100 Union Street, Aberdeen
    Active Corporate (10 parents, 104 offsprings)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    1990-01-01 ~ 1991-05-31
    PE - Nominee Secretary → CIF 0
  • 40
    2 Queens Road, Aberdeen, Aberdeenshire
    Corporate
    Officer
    ~ 1990-01-01
    PE - Secretary → CIF 0
parent relation
Company in focus

ZINC MEDIA GROUP PLC

Linked company numbers found in government register: SC075133, 05868616
Previous names
TEN ALPS PLC - 2016-11-15 05495554
TEN ALPS COMMUNICATIONS PLC - 2005-08-02 05495554, 03136090
OSPREY COMMUNICATIONS PLC - 2001-07-27
OSPREY ASSETS PLC - 1984-04-02
Standard Industrial Classification
82110 - Combined Office Administrative Service Activities

Related profiles found in government register
  • ZINC MEDIA GROUP PLC
    Info
    TEN ALPS PLC - 2016-11-15
    TEN ALPS COMMUNICATIONS PLC - 2016-11-15
    OSPREY COMMUNICATIONS PLC - 2016-11-15
    OSPREY ASSETS PLC - 2016-11-15
    Registered number SC075133
    C/o Cms Cmno Llp 4th Floor, Saltire Court, 20 Castle Terrace, Edinburgh EH1 2EN
    PUBLIC LIMITED COMPANY incorporated on 1981-06-09 (44 years 9 months). The company status is Active.
    The last date of confirmation statement was made at 2024-10-31
    CIF 0
  • ZINC MEDIA GROUP PLC
    S
    Registered number Sc075133
    17, Dominion Street, London, England, EC2M 2EF
    Public Limited Company in Uk Register Of Companies, United Kingdom
    CIF 1
  • ZINC MEDIA GROUP PLC
    S
    Registered number Sc075133
    7 Exchange Crescent, Conference Square, Edinburgh, Scotland, EH3 8AN
    Public Limited Company in Companies Registry Of Scotland, Scotland
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 20
  • 1
    BLAKEWAY/3BM LIMITED - 2007-11-06
    BLAKEWAY PRODUCTIONS LIMITED - 2007-05-29
    BLAKEWAY ASSOCIATES LIMITED - 2001-10-04
    BLAKEWAY PRODUCTIONS LIMITED - 1999-04-01
    PANELCITY PROJECTS LIMITED - 1994-08-30
    17 Dominion Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    933,564 GBP2024-12-31
    Person with significant control
    2016-04-06 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
  • 2
    LIRASHIRE LIMITED - 1979-12-31
    17 Dominion Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,007,552 GBP2024-12-31
    Person with significant control
    2016-04-06 ~ now
    CIF 8 - Ownership of shares – 75% or moreOE
  • 3
    35 Great Pulteney Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -114,488 GBP2024-12-31
    Person with significant control
    2024-10-29 ~ now
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
  • 4
    35 Great Pulteney Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,343,336 GBP2024-12-31
    Person with significant control
    2024-10-29 ~ now
    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
  • 5
    35 Great Pulteney Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    342,749 GBP2024-12-31
    Person with significant control
    2024-10-29 ~ now
    CIF 14 - Ownership of shares – 75% or moreOE
    CIF 14 - Right to appoint or remove directorsOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
  • 6
    RAW TELEVISION LIMITED - 2003-09-30
    35 Great Pulteney Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -999,605 GBP2024-12-31
    Person with significant control
    2024-10-29 ~ now
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
  • 7
    RAW CUT (TV) LIMITED - 2015-01-22
    RAW CUT RW LIMITED - 2013-02-26
    35 Great Pulteney Street, London, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1,102,048 GBP2024-12-31
    Person with significant control
    2024-10-29 ~ now
    CIF 15 - Right to appoint or remove directorsOE
    CIF 15 - Ownership of voting rights - 75% or moreOE
    CIF 15 - Ownership of shares – 75% or moreOE
  • 8
    ALPHABET CREATIVE LIMITED - 2002-10-11
    17 Dominion Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,735,658 GBP2024-12-31
    Person with significant control
    2016-04-06 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
  • 9
    YOSSA LIMITED - 2011-06-09
    ATALINK PROJECTS LIMITED - 2009-05-05
    SPEED 3318 LIMITED - 1993-03-08
    13th Floor, Portland House, Bressenden Place, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 2 - Ownership of shares – 75% or moreOE
  • 10
    INSPIRE CREATIVE AND MEDIA (FAREHAM) LIMITED - 2012-01-16 07030181
    INTERACT CREATIVE AND MEDIA LIMITED - 2012-01-05 07035466, 07110295
    INSPIRE CREATVE AND MEDIA (FAREHAM) LIMITED - 2012-01-05 07030181
    TEN ALPS CREATIVE AND MEDIA (FAREHAM) LIMITED - 2011-02-09
    TEN ALPS RMA LIMITED - 2010-10-06
    OSPREY RMA LIMITED - 2002-03-19
    RAYNER RMA LIMITED - 1995-12-05
    ROGER MABER & ASSOCIATES LIMITED - 1995-01-30
    Kings House, Royal Court, Macclesfield, Brook Street, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2015-06-30
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 18 - Ownership of shares – 75% or moreOE
  • 11
    INSPIRE CREATIVE AND MEDIA (EDINBURGH) LIMITED - 2012-01-16 SC337113
    TEN ALPS VISION (EDINBURGH) LIMITED - 2012-01-05
    TEN ALPS VISION LIMITED - 2010-09-28 07035466
    TEN ALPS MTD LIMITED - 2010-01-27 SC370390
    OSPREY ADVERTISING SCOTLAND LIMITED - 2002-03-15
    COVEY ADVERTISING LIMITED - 1997-11-05
    7 Exchange Crescent, Conference Square, Edinburgh
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    74,491 GBP2016-06-30
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 19 - Ownership of shares – 75% or moreOE
  • 12
    PLACE D'OR 136 LIMITED - 1988-03-23 SC085231, SC090885, SC091156... (more)
    4th Floor 65 West Regent Street, Glasgow, Scotland
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    4,558,038 GBP2024-12-31
    Person with significant control
    2017-11-16 ~ now
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
  • 13
    ZENITH RECORDS LIMITED - 1991-02-15
    17 Dominion Street, London, England
    Active Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    2,563,893 GBP2023-12-31
    Person with significant control
    2022-08-23 ~ now
    CIF 16 - Ownership of shares – 75% or moreOE
    CIF 16 - Ownership of voting rights - 75% or moreOE
  • 14
    Clockwise Clockwise, Brunel House, 2 Fitzalan Road, Cardiff, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    -274,861 GBP2024-12-31
    Person with significant control
    2024-10-29 ~ now
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Right to appoint or remove directorsOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
  • 15
    17 Dominion Street, London, England
    Active Corporate (3 parents)
    Person with significant control
    2024-08-29 ~ now
    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
  • 16
    ZINC COMMUNICATE LIMITED - 2021-04-20 04926242
    TEN ALPS COMMUNICATE LTD - 2017-07-04 03674453
    DBDA LIMITED - 2015-04-02 05869623
    17 Dominion Street, London, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    26,404 GBP2024-12-31
    Person with significant control
    2016-04-06 ~ now
    CIF 7 - Ownership of shares – 75% or moreOE
  • 17
    TEN ALPS COMMUNICATIONS LIMITED - 2021-04-20 SC075133, 05495554
    IN BUSINESS MEDIA LIMITED - 2012-01-16 07110295, 01921874
    TEN ALPS COMMUNICATIONS LIMITED - 2012-01-05 SC075133, 05495554
    TEN ALPS PUBLISHING LIMITED - 2007-06-28 05495554
    MCMILLAN-SCOTT LIMITED - 2006-11-28 00916378
    MCMILLAN-SCOTT PLC - 2006-03-28 00916378
    MCMILLAN GROUP PLC - 1996-09-09 00916378
    MCMILLAN PUBLISHING PLC - 1996-01-11
    17 Dominion Street, London, England
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    116,337 GBP2024-12-31
    Person with significant control
    2016-04-06 ~ now
    CIF 17 - Ownership of shares – 75% or moreOE
  • 18
    INTERACT DIGITAL MEDIA LIMITED - 2015-11-26
    TEN ALPS VISION (NEWCASTLE) LIMITED - 2011-02-09
    TWENTY FIRST CENTURY MEDIA LIMITED - 2010-09-28
    Kings House, Royal Court, Macclesfield, Brook Street, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -67,329 GBP2015-06-30
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 20 - Ownership of shares – 75% or moreOE
  • 19
    BROOK LAPPING PRODUCTIONS LIMITED - 2021-04-20
    BROOK ASSOCIATES LIMITED - 1997-04-24
    17 Dominion Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -6,079,048 GBP2024-12-31
    Person with significant control
    2016-04-06 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
  • 20
    TEN ALPS TV LIMITED - 2021-05-19
    TEN ALPS BROADCASTING LIMITED - 2004-04-30
    10 ALPS BROADCASTING LIMITED - 2001-08-01
    PLANET 24 (RADIO) LIMITED - 1999-04-21
    LIMICO LIMITED - 1994-02-02
    7 Barossa Place, Bristol, England
    Active Corporate (3 parents)
    Equity (Company account)
    4,943,408 GBP2024-12-31
    Person with significant control
    2016-04-06 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
Ceased 1
  • ATALINK PUBLISHING LIMITED - 2012-01-17
    PRETEND LIMITED - 2011-08-17
    ATALINK PUBLISHING LIMITED - 2009-09-15
    ATALINK LIMITED - 1998-07-28 06802932, 03562849
    Trelawney House, Chestergate, Macclesfield, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    2011-02-23 ~ 2012-02-10
    CIF 21 - Director → ME
    CIF 22 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.