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 46
  • 1
    Sawyer, Will
    Born in February 1978
    Individual (21 offsprings)
    Officer
    2018-10-09 ~ 2025-11-22
    OF - Director → CIF 0
    Sawyer, Will
    Individual (21 offsprings)
    Officer
    2019-04-23 ~ 2025-11-21
    OF - Secretary → CIF 0
  • 2
    Sidaway, Ronald Richard
    Credit Director born in October 1939
    Individual (1 offspring)
    Officer
    1989-04-06 ~ 1994-02-14
    OF - Director → CIF 0
  • 3
    Goodwin, Jonathan Philip Pryce
    Entrepreneur born in November 1972
    Individual (59 offsprings)
    Officer
    2015-07-13 ~ 2018-11-05
    OF - Director → CIF 0
  • 4
    Brightwell, Derek Robert
    Marketing&Advising born in June 1936
    Individual (3 offsprings)
    Officer
    1991-12-13 ~ 1993-05-29
    OF - Director → CIF 0
  • 5
    Bindloss Gibb, Mark William
    Advertising Executive born in May 1957
    Individual (4 offsprings)
    Officer
    1995-01-12 ~ 1997-06-09
    OF - Director → CIF 0
  • 6
    Connock, Alexander Michael
    Director born in June 1965
    Individual (24 offsprings)
    Officer
    2001-07-30 ~ 2011-07-07
    OF - Director → CIF 0
  • 7
    Rubins, Jack
    Company Director born in August 1931
    Individual (7 offsprings)
    Officer
    1993-05-29 ~ 2001-10-31
    OF - Director → CIF 0
  • 8
    Corney, Lester William David
    Company Director born in August 1947
    Individual (5 offsprings)
    Officer
    (before 1988-11-03) ~ 2000-09-06
    OF - Director → CIF 0
  • 9
    Fraser, Roderick Charles
    Chartered Accountant born in November 1950
    Individual (6 offsprings)
    Officer
    2000-01-21 ~ 2000-06-01
    OF - Director → CIF 0
  • 10
    Whitaker, Alan Arthur
    Company Director born in March 1925
    Individual (2 offsprings)
    Officer
    (before 1988-11-03) ~ 1996-01-22
    OF - Director → CIF 0
  • 11
    Caldwell, Philip John Griffiths
    Director born in July 1946
    Individual (1 offspring)
    Officer
    2001-07-30 ~ 2005-08-26
    OF - Director → CIF 0
  • 12
    Garard, Andrew Sheldon
    Born in October 1966
    Individual (95 offsprings)
    Officer
    2019-09-02 ~ now
    OF - Director → CIF 0
  • 13
    Gordon, Timothy Dale
    Company Director
    Individual (2 offsprings)
    Officer
    1995-05-17 ~ 1996-08-08
    OF - Secretary → CIF 0
  • 14
    French, John Frederick
    Director born in January 1938
    Individual (1 offspring)
    Officer
    (before 1988-11-03) ~ 1993-05-29
    OF - Director → CIF 0
  • 15
    Walden, Alastair Brian
    Chairman born in July 1932
    Individual (2 offsprings)
    Officer
    2001-07-30 ~ 2015-03-30
    OF - Director → CIF 0
  • 16
    Galan, David James
    Director born in March 1974
    Individual (47 offsprings)
    Officer
    2016-01-04 ~ 2019-09-02
    OF - Director → CIF 0
    Galan, David James
    Individual (47 offsprings)
    Officer
    2016-02-26 ~ 2019-04-23
    OF - Secretary → CIF 0
  • 17
    Strachan, John
    Advocate In Aberdeen born in August 1929
    Individual (4 offsprings)
    Officer
    (before 1988-11-03) ~ 1993-09-30
    OF - Director → CIF 0
  • 18
    Dalm, Amanda Victoria
    Company Director
    Individual (1 offspring)
    Officer
    (before 1988-11-03) ~ 1989-04-06
    OF - Director → CIF 0
  • 19
    Barclay, Stephen John
    Chartered Accountant born in April 1942
    Individual (38 offsprings)
    Officer
    2001-01-10 ~ 2001-07-30
    OF - Director → CIF 0
  • 20
    Murphy, Dennis Patrick
    Stockbroker born in August 1909
    Individual (2 offsprings)
    Officer
    (before 1988-11-03) ~ 2000-09-08
    OF - Director → CIF 0
  • 21
    Browning, Mark David
    Born in April 1972
    Individual (29 offsprings)
    Officer
    2019-04-23 ~ now
    OF - Director → CIF 0
  • 22
    Davies, James Ralph Parnell
    Individual (48 offsprings)
    Officer
    1999-01-01 ~ 2000-08-31
    OF - Secretary → CIF 0
  • 23
    Dunleavy, Adrian James
    Director born in September 1964
    Individual (59 offsprings)
    Officer
    2008-12-08 ~ 2012-03-07
    OF - Director → CIF 0
  • 24
    Wood, Mark William
    Company Director born in March 1952
    Individual (52 offsprings)
    Officer
    2014-07-24 ~ 2016-06-30
    OF - Director → CIF 0
  • 25
    Patel, Nitil
    Finance Director born in June 1970
    Individual (73 offsprings)
    Officer
    2001-07-30 ~ 2016-02-26
    OF - Director → CIF 0
    Patel, Nitil
    Finance Director
    Individual (73 offsprings)
    Officer
    2001-07-30 ~ 2016-02-26
    OF - Secretary → CIF 0
  • 26
    Herrick, Kathryn
    Born in March 1966
    Individual (77 offsprings)
    Officer
    2024-10-01 ~ now
    OF - Director → CIF 0
  • 27
    Rands, Martin Graham
    Financial Controller born in November 1953
    Individual (115 offsprings)
    Officer
    (before 1988-11-03) ~ 1995-05-17
    OF - Director → CIF 0
    Rands, Martin Graham
    Individual (115 offsprings)
    Officer
    1991-05-31 ~ 1995-05-17
    OF - Secretary → CIF 0
  • 28
    Geldof, Robert Frederick Zenon, Sir
    Musician born in October 1951
    Individual (27 offsprings)
    Officer
    2001-07-30 ~ 2015-06-17
    OF - Director → CIF 0
  • 29
    Taylor, Nicholas James
    Born in July 1966
    Individual (22 offsprings)
    Officer
    2017-04-03 ~ 2024-11-30
    OF - Director → CIF 0
  • 30
    Bell, Douglas Harry Alexander
    Managing Director born in December 1969
    Individual (4 offsprings)
    Officer
    2018-11-05 ~ 2019-12-06
    OF - Director → CIF 0
  • 31
    Ranford, Paul Frederick
    Finance Director born in March 1953
    Individual (10 offsprings)
    Officer
    1996-07-01 ~ 1998-05-29
    OF - Director → CIF 0
    Ranford, Paul Frederick
    Individual (10 offsprings)
    Officer
    1996-08-09 ~ 1998-05-29
    OF - Secretary → CIF 0
  • 32
    Johnson, Luke
    Born in February 1962
    Individual (181 offsprings)
    Officer
    2015-07-13 ~ 2017-03-15
    OF - Director → CIF 0
  • 33
    Hoare, Timothy James Douro
    Investment Banker born in April 1950
    Individual (10 offsprings)
    Officer
    2007-03-08 ~ 2015-07-10
    OF - Director → CIF 0
  • 34
    Still, Charles Andrew Robert
    Company Director born in May 1946
    Individual (16 offsprings)
    Officer
    1998-09-14 ~ 2000-09-06
    OF - Director → CIF 0
  • 35
    Smith, Clive Ronald
    Company Director born in January 1957
    Individual (12 offsprings)
    Officer
    1993-07-22 ~ 1999-03-31
    OF - Director → CIF 0
  • 36
    Hughes, Richard Michael
    Finance Director born in May 1963
    Individual (22 offsprings)
    Officer
    1998-06-01 ~ 1999-10-22
    OF - Director → CIF 0
    Hughes, Richard Michael
    Finance Director
    Individual (22 offsprings)
    Officer
    1998-06-01 ~ 1998-12-31
    OF - Secretary → CIF 0
  • 37
    Hammond Chambers, Robert Alexander
    Company Director born in October 1942
    Individual (33 offsprings)
    Officer
    1997-11-01 ~ 2000-09-22
    OF - Director → CIF 0
  • 38
    Samji, Munir Akberali
    Chartered Accountant born in October 1955
    Individual (24 offsprings)
    Officer
    2000-09-22 ~ 2001-07-31
    OF - Director → CIF 0
    Samji, Munir Akberali
    Individual (24 offsprings)
    Officer
    2000-10-05 ~ 2001-07-30
    OF - Secretary → CIF 0
  • 39
    Liddle, Christopher Dunbar
    Chartered Architect born in December 1950
    Individual (7 offsprings)
    Officer
    2000-01-21 ~ 2000-06-01
    OF - Director → CIF 0
  • 40
    Mcgaughey, Laura Elisabeth
    Born in September 1976
    Individual (23 offsprings)
    Officer
    2025-11-22 ~ now
    OF - Director → CIF 0
    Mcgaughey, Laura
    Individual (23 offsprings)
    Officer
    2025-11-21 ~ now
    OF - Secretary → CIF 0
  • 41
    Bertram, Peter Michael
    Director born in May 1954
    Individual (64 offsprings)
    Officer
    2011-01-17 ~ 2019-07-31
    OF - Director → CIF 0
  • 42
    Satterthwaite, Christopher James
    Born in May 1956
    Individual (27 offsprings)
    Officer
    2019-07-01 ~ now
    OF - Director → CIF 0
  • 43
    CARGIL MANAGEMENT SERVICES LIMITED
    02601236
    22 Melton Street, London
    Active Corporate (42 parents, 1703 offsprings)
    Officer
    2000-08-31 ~ 2000-09-25
    OF - Secretary → CIF 0
  • 44
    2 Queens Road, Aberdeen, Aberdeenshire
    Corporate (16 offsprings)
    Officer
    (before 1988-11-03) ~ 1990-01-01
    OF - Secretary → CIF 0
  • 45
    PETERKINS SERVICES LIMITED
    100 Union Street, Aberdeen
    Active Corporate (25 parents, 402 offsprings)
    Officer
    1990-01-01 ~ 1991-05-31
    OF - Nominee Secretary → CIF 0
  • 46
    HERALD INVESTMENT TRUST PLC
    - now 02879728
    ASSETIMPACT PUBLIC LIMITED COMPANY - 1994-01-10
    10-11, Charterhouse Square, London, England
    Active Corporate (27 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
parent relation
Company in focus

ZINC MEDIA GROUP PLC

Period: 2016-11-15 ~ now
Company number: SC075133 05868616
Registered names
ZINC MEDIA GROUP PLC - now 05868616
TEN ALPS PLC - 2016-11-15 05495554
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 10 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-10-31
    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 21
  • 1
    BLAKEWAY PRODUCTIONS LIMITED
    - now 02908076
    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 (17 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 5 - Ownership of shares – 75% or more OE
  • 2
    FILMS OF RECORD LIMITED
    - now 01446899
    LIRASHIRE LIMITED - 1979-12-31
    17 Dominion Street, London, England
    Active Corporate (19 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 8 - Ownership of shares – 75% or more OE
  • 3
    IN BUSINESS MEDIA LIMITED
    - now 01921874 07110295... (more)
    ATALINK PUBLISHING LIMITED
    - 2012-01-17 01921874
    PRETEND LIMITED
    - 2011-08-17 01921874
    ATALINK PUBLISHING LIMITED - 2009-09-15
    ATALINK LIMITED - 1998-07-28
    Trelawney House, Chestergate, Macclesfield, Cheshire
    Dissolved Corporate (12 parents)
    Officer
    2011-02-23 ~ 2012-02-10
    CIF 22 - Director → ME
    CIF 21 - Director → ME
  • 4
    RAW CUT DISTRIBUTION LTD
    08279893
    35 Great Pulteney Street, London, England
    Active Corporate (8 parents)
    Person with significant control
    2024-10-29 ~ now
    CIF 11 - Right to appoint or remove directors OE
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Ownership of shares – 75% or more OE
  • 5
    RAW CUT PI LIMITED
    08332247
    35 Great Pulteney Street, London, England
    Active Corporate (8 parents)
    Person with significant control
    2024-10-29 ~ now
    CIF 12 - Right to appoint or remove directors OE
    CIF 12 - Ownership of voting rights - 75% or more OE
    CIF 12 - Ownership of shares – 75% or more OE
  • 6
    RAW CUT PRODUCTIONS LTD
    12718803
    35 Great Pulteney Street, London, England
    Active Corporate (7 parents)
    Person with significant control
    2024-10-29 ~ now
    CIF 14 - Ownership of shares – 75% or more OE
    CIF 14 - Right to appoint or remove directors OE
    CIF 14 - Ownership of voting rights - 75% or more OE
  • 7
    RAW CUT TELEVISION LIMITED
    - now 04569404
    RAW TELEVISION LIMITED - 2003-09-30
    35 Great Pulteney Street, London, England
    Active Corporate (9 parents)
    Person with significant control
    2024-10-29 ~ now
    CIF 10 - Right to appoint or remove directors OE
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Ownership of voting rights - 75% or more OE
  • 8
    RAW CUT VENTURES LTD
    - now 08332523
    RAW CUT (TV) LIMITED - 2015-01-22
    RAW CUT RW LIMITED - 2013-02-26
    35 Great Pulteney Street, London, England
    Active Corporate (7 parents, 7 offsprings)
    Person with significant control
    2024-10-29 ~ now
    CIF 15 - Ownership of shares – 75% or more OE
    CIF 15 - Ownership of voting rights - 75% or more OE
    CIF 15 - Right to appoint or remove directors OE
  • 9
    REEF TELEVISION LIMITED
    - now 03500852
    ALPHABET CREATIVE LIMITED - 2002-10-11
    17 Dominion Street, London, England
    Active Corporate (15 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 6 - Ownership of shares – 75% or more OE
  • 10
    SCHOOLSWORLD LIMITED
    - now 02791227 06451306
    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 (14 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 2 - Ownership of shares – 75% or more OE
  • 11
    TEN ALPS RMA LIMITED
    - now 01743972
    INSPIRE CREATIVE AND MEDIA (FAREHAM) LIMITED - 2012-01-16
    INTERACT CREATIVE AND MEDIA LIMITED - 2012-01-05
    INSPIRE CREATVE AND MEDIA (FAREHAM) LIMITED - 2012-01-05
    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 (22 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 18 - Ownership of shares – 75% or more OE
  • 12
    TEN ALPS VISION (EDINBURGH) LIMITED
    - now SC057631
    INSPIRE CREATIVE AND MEDIA (EDINBURGH) LIMITED - 2012-01-16
    TEN ALPS VISION (EDINBURGH) LIMITED - 2012-01-05
    TEN ALPS VISION LIMITED - 2010-09-28
    TEN ALPS MTD LIMITED - 2010-01-27
    OSPREY ADVERTISING SCOTLAND LIMITED - 2002-03-15
    COVEY ADVERTISING LIMITED - 1997-11-05
    7 Exchange Crescent, Conference Square, Edinburgh
    Dissolved Corporate (24 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 19 - Ownership of shares – 75% or more OE
  • 13
    TERN TELEVISION PRODUCTIONS LIMITED
    - now SC109131
    PLACE D'OR 136 LIMITED - 1988-03-23
    4th Floor 65 West Regent Street, Glasgow, Scotland
    Active Corporate (22 parents, 2 offsprings)
    Person with significant control
    2017-11-16 ~ now
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Ownership of voting rights - 75% or more OE
  • 14
    THE EDGE PICTURE CO LIMITED
    - now 02557058
    ZENITH RECORDS LIMITED - 1991-02-15
    17 Dominion Street, London, England
    Active Corporate (17 parents, 4 offsprings)
    Person with significant control
    2022-08-23 ~ now
    CIF 16 - Ownership of voting rights - 75% or more OE
    CIF 16 - Ownership of shares – 75% or more OE
  • 15
    TOMOS TV LTD
    11140864
    Clockwise Clockwise, Brunel House, 2 Fitzalan Road, Cardiff, Wales
    Active Corporate (7 parents)
    Person with significant control
    2024-10-29 ~ now
    CIF 13 - Ownership of shares – 75% or more OE
    CIF 13 - Right to appoint or remove directors OE
    CIF 13 - Ownership of voting rights - 75% or more OE
  • 16
    ZINC 6000 BICYCLES LTD
    15924526
    17 Dominion Street, London, England
    Active Corporate (4 parents)
    Person with significant control
    2024-08-29 ~ now
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Ownership of shares – 75% or more OE
  • 17
    ZINC COMMUNICATE CSR LIMITED
    - now 06271341
    ZINC COMMUNICATE LIMITED
    - 2021-04-20 06271341 04926242
    TEN ALPS COMMUNICATE LTD
    - 2017-07-04 06271341 03674453... (more)
    DBDA LIMITED - 2015-04-02
    17 Dominion Street, London, England
    Active Corporate (15 parents, 3 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 7 - Ownership of shares – 75% or more OE
  • 18
    ZINC COMMUNICATE PRODUCTIONS LIMITED
    - now 03136090
    TEN ALPS COMMUNICATIONS LIMITED
    - 2021-04-20 03136090 SC075133
    IN BUSINESS MEDIA LIMITED - 2012-01-16
    TEN ALPS COMMUNICATIONS LIMITED - 2012-01-05
    TEN ALPS PUBLISHING LIMITED - 2007-06-28
    MCMILLAN-SCOTT LIMITED - 2006-11-28
    MCMILLAN-SCOTT PLC - 2006-03-28
    MCMILLAN GROUP PLC - 1996-09-09
    MCMILLAN PUBLISHING PLC - 1996-01-11
    17 Dominion Street, London, England
    Active Corporate (26 parents, 7 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 17 - Ownership of shares – 75% or more OE
  • 19
    ZINC MEDIA HOLDINGS GROUP LIMITED
    - now 04512506
    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 (12 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 20 - Ownership of shares – 75% or more OE
  • 20
    ZINC TELEVISION LONDON LIMITED
    - now 02800925
    BROOK LAPPING PRODUCTIONS LIMITED
    - 2021-04-20 02800925
    BROOK ASSOCIATES LIMITED - 1997-04-24
    17 Dominion Street, London, England
    Active Corporate (24 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 3 - Ownership of shares – 75% or more OE
  • 21
    ZINC TELEVISION REGIONS LIMITED
    - now 02888301
    TEN ALPS TV LIMITED
    - 2021-05-19 02888301
    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 (25 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 4 - Ownership of shares – 75% or more OE

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 5 April 2026 and licensed under the Open Government Licence v3.0.