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 7
  • 1
    Garard, Andrew Sheldon
    Born in October 1966
    Individual (32 offsprings)
    Officer
    icon of calendar 2019-09-02 ~ now
    OF - Director → CIF 0
  • 2
    Browning, Mark David
    Born in April 1972
    Individual (20 offsprings)
    Officer
    icon of calendar 2019-04-23 ~ now
    OF - Director → CIF 0
  • 3
    Taylor, Nicholas James
    Born in July 1966
    Individual (4 offsprings)
    Officer
    icon of calendar 2017-04-03 ~ now
    OF - Director → CIF 0
  • 4
    Sawyer, Will
    Born in February 1978
    Individual (20 offsprings)
    Officer
    icon of calendar 2018-10-09 ~ now
    OF - Director → CIF 0
    Sawyer, Will
    Individual (20 offsprings)
    Officer
    icon of calendar 2019-04-23 ~ now
    OF - Secretary → CIF 0
  • 5
    Herrick, Kathryn
    Born in March 1966
    Individual (16 offsprings)
    Officer
    icon of calendar 2024-10-01 ~ now
    OF - Director → CIF 0
  • 6
    Satterthwaite, Christopher James
    Born in May 1956
    Individual (5 offsprings)
    Officer
    icon of calendar 2019-07-01 ~ now
    OF - Director → CIF 0
  • 7
    ASSETIMPACT PUBLIC LIMITED COMPANY - 1994-01-10
    icon of address10-11, Charterhouse Square, London, England
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    icon of calendar 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 38
  • 1
    Bindloss Gibb, Mark William
    Advertising Executive born in May 1957
    Individual (2 offsprings)
    Officer
    icon of calendar 1995-01-12 ~ 1997-06-09
    OF - Director → CIF 0
  • 2
    Connock, Alexander Michael
    Director born in June 1965
    Individual (6 offsprings)
    Officer
    icon of calendar 2001-07-30 ~ 2011-07-07
    OF - Director → CIF 0
  • 3
    French, John Frederick
    Director born in January 1938
    Individual
    Officer
    icon of calendar ~ 1993-05-29
    OF - Director → CIF 0
  • 4
    Johnson, Luke Oliver
    Company Director born in February 1962
    Individual (72 offsprings)
    Officer
    icon of calendar 2015-07-13 ~ 2017-03-15
    OF - Director → CIF 0
  • 5
    Sidaway, Ronald Richard
    Credit Director born in October 1939
    Individual
    Officer
    icon of calendar 1989-04-06 ~ 1994-02-14
    OF - Director → CIF 0
  • 6
    Wood, Mark William
    Company Director born in March 1952
    Individual (5 offsprings)
    Officer
    icon of calendar 2014-07-24 ~ 2016-06-30
    OF - Director → CIF 0
  • 7
    Whitaker, Alan Arthur
    Company Director born in March 1925
    Individual
    Officer
    icon of calendar ~ 1996-01-22
    OF - Director → CIF 0
  • 8
    Davies, James Ralph Parnell
    Individual (2 offsprings)
    Officer
    icon of calendar 1999-01-01 ~ 2000-08-31
    OF - Secretary → CIF 0
  • 9
    Brightwell, Derek Robert
    Marketing&Advising born in June 1936
    Individual
    Officer
    icon of calendar 1991-12-13 ~ 1993-05-29
    OF - Director → CIF 0
  • 10
    Gordon, Timothy Dale
    Company Director
    Individual
    Officer
    icon of calendar 1995-05-17 ~ 1996-08-08
    OF - Secretary → CIF 0
  • 11
    Hoare, Timothy James Douro
    Investment Banker born in April 1950
    Individual (1 offspring)
    Officer
    icon of calendar 2007-03-08 ~ 2015-07-10
    OF - Director → CIF 0
  • 12
    Fraser, Roderick Charles
    Chartered Accountant born in November 1950
    Individual
    Officer
    icon of calendar 2000-01-21 ~ 2000-06-01
    OF - Director → CIF 0
  • 13
    Bertram, Peter Michael
    Director born in May 1954
    Individual (2 offsprings)
    Officer
    icon of calendar 2011-01-17 ~ 2019-07-31
    OF - Director → CIF 0
  • 14
    Dalm, Amanda Victoria
    Company Director
    Individual
    Officer
    icon of calendar ~ 1989-04-06
    OF - Director → CIF 0
  • 15
    Rands, Martin Graham
    Financial Controller born in November 1953
    Individual (72 offsprings)
    Officer
    icon of calendar ~ 1995-05-17
    OF - Director → CIF 0
    Rands, Martin Graham
    Individual (72 offsprings)
    Officer
    icon of calendar 1991-05-31 ~ 1995-05-17
    OF - Secretary → CIF 0
  • 16
    Caldwell, Philip John Griffiths
    Director born in July 1946
    Individual
    Officer
    icon of calendar 2001-07-30 ~ 2005-08-26
    OF - Director → CIF 0
  • 17
    Ranford, Paul Frederick
    Finance Director born in March 1953
    Individual (2 offsprings)
    Officer
    icon of calendar 1996-07-01 ~ 1998-05-29
    OF - Director → CIF 0
    Ranford, Paul Frederick
    Individual (2 offsprings)
    Officer
    icon of calendar 1996-08-09 ~ 1998-05-29
    OF - Secretary → CIF 0
  • 18
    Galan, David James
    Director born in March 1974
    Individual (30 offsprings)
    Officer
    icon of calendar 2016-01-04 ~ 2019-09-02
    OF - Director → CIF 0
    Galan, David James
    Individual (30 offsprings)
    Officer
    icon of calendar 2016-02-26 ~ 2019-04-23
    OF - Secretary → CIF 0
  • 19
    Rubins, Jack
    Company Director born in August 1931
    Individual
    Officer
    icon of calendar 1993-05-29 ~ 2001-10-31
    OF - Director → CIF 0
  • 20
    Walden, Alastair Brian
    Chairman born in July 1932
    Individual
    Officer
    icon of calendar 2001-07-30 ~ 2015-03-30
    OF - Director → CIF 0
  • 21
    Geldof, Robert Frederick Zenon, Sir
    Musician born in October 1951
    Individual (18 offsprings)
    Officer
    icon of calendar 2001-07-30 ~ 2015-06-17
    OF - Director → CIF 0
  • 22
    Hammond Chambers, Robert Alexander
    Company Director born in October 1942
    Individual (3 offsprings)
    Officer
    icon of calendar 1997-11-01 ~ 2000-09-22
    OF - Director → CIF 0
  • 23
    Samji, Munir Akberali
    Chartered Accountant born in October 1955
    Individual (2 offsprings)
    Officer
    icon of calendar 2000-09-22 ~ 2001-07-31
    OF - Director → CIF 0
    Samji, Munir Akberali
    Individual (2 offsprings)
    Officer
    icon of calendar 2000-10-05 ~ 2001-07-30
    OF - Secretary → CIF 0
  • 24
    Goodwin, Jonathan Philip Pryce
    Entrepreneur born in November 1972
    Individual (14 offsprings)
    Officer
    icon of calendar 2015-07-13 ~ 2018-11-05
    OF - Director → CIF 0
  • 25
    Hughes, Richard Michael
    Finance Director born in May 1963
    Individual (5 offsprings)
    Officer
    icon of calendar 1998-06-01 ~ 1999-10-22
    OF - Director → CIF 0
    Hughes, Richard Michael
    Finance Director
    Individual (5 offsprings)
    Officer
    icon of calendar 1998-06-01 ~ 1998-12-31
    OF - Secretary → CIF 0
  • 26
    Smith, Clive Ronald
    Company Director born in January 1957
    Individual (5 offsprings)
    Officer
    icon of calendar 1993-07-22 ~ 1999-03-31
    OF - Director → CIF 0
  • 27
    Dunleavy, Adrian James
    Director born in September 1964
    Individual (11 offsprings)
    Officer
    icon of calendar 2008-12-08 ~ 2012-03-07
    OF - Director → CIF 0
  • 28
    Bell, Douglas Harry Alexander
    Managing Director born in December 1969
    Individual (2 offsprings)
    Officer
    icon of calendar 2018-11-05 ~ 2019-12-06
    OF - Director → CIF 0
  • 29
    Murphy, Dennis Patrick
    Stockbroker born in August 1909
    Individual
    Officer
    icon of calendar ~ 2000-09-08
    OF - Director → CIF 0
  • 30
    Still, Charles Andrew Robert
    Company Director born in May 1946
    Individual (4 offsprings)
    Officer
    icon of calendar 1998-09-14 ~ 2000-09-06
    OF - Director → CIF 0
  • 31
    Barclay, Stephen John
    Chartered Accountant born in April 1942
    Individual (6 offsprings)
    Officer
    icon of calendar 2001-01-10 ~ 2001-07-30
    OF - Director → CIF 0
  • 32
    Corney, Lester William David
    Company Director born in August 1947
    Individual (1 offspring)
    Officer
    icon of calendar ~ 2000-09-06
    OF - Director → CIF 0
  • 33
    Liddle, Christopher Dunbar
    Chartered Architect born in December 1950
    Individual (4 offsprings)
    Officer
    icon of calendar 2000-01-21 ~ 2000-06-01
    OF - Director → CIF 0
  • 34
    Patel, Nitil
    Finance Director born in June 1970
    Individual (26 offsprings)
    Officer
    icon of calendar 2001-07-30 ~ 2016-02-26
    OF - Director → CIF 0
    Patel, Nitil
    Finance Director
    Individual (26 offsprings)
    Officer
    icon of calendar 2001-07-30 ~ 2016-02-26
    OF - Secretary → CIF 0
  • 35
    Strachan, John
    Advocate In Aberdeen born in August 1929
    Individual
    Officer
    icon of calendar ~ 1993-09-30
    OF - Director → CIF 0
  • 36
    icon of address22 Melton Street, London
    Active Corporate (5 parents, 437 offsprings)
    Equity (Company account)
    3 GBP2025-04-30
    Officer
    2000-08-31 ~ 2000-09-25
    PE - Secretary → CIF 0
  • 37
    icon of address2 Queens Road, Aberdeen, Aberdeenshire
    Corporate
    Officer
    ~ 1990-01-01
    PE - Secretary → CIF 0
  • 38
    PETERKINS SERVICES LIMITED
    icon of address100 Union Street, Aberdeen
    Active Corporate (10 parents, 107 offsprings)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    1990-01-01 ~ 1991-05-31
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

ZINC MEDIA GROUP PLC

Previous names
TEN ALPS COMMUNICATIONS PLC - 2005-08-02
OSPREY ASSETS PLC - 1984-04-02
OSPREY COMMUNICATIONS PLC - 2001-07-27
TEN ALPS PLC - 2016-11-15
Standard Industrial Classification
82110 - Combined Office Administrative Service Activities

Related profiles found in government register
  • ZINC MEDIA GROUP PLC
    Info
    TEN ALPS COMMUNICATIONS PLC - 2005-08-02
    OSPREY ASSETS PLC - 2005-08-02
    OSPREY COMMUNICATIONS PLC - 2005-08-02
    TEN ALPS PLC - 2005-08-02
    Registered number SC075133
    icon of addressC/o Cms Cmno Llp 4th Floor, Saltire Court, 20 Castle Terrace, Edinburgh EH1 2EN
    PUBLIC LIMITED COMPANY incorporated on 1981-06-09 (44 years 5 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
    icon of address17, 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
    icon of address7 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
    PANELCITY PROJECTS LIMITED - 1994-08-30
    BLAKEWAY/3BM LIMITED - 2007-11-06
    BLAKEWAY PRODUCTIONS LIMITED - 2007-05-29
    BLAKEWAY ASSOCIATES LIMITED - 2001-10-04
    BLAKEWAY PRODUCTIONS LIMITED - 1999-04-01
    icon of address17 Dominion Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    933,564 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
  • 2
    LIRASHIRE LIMITED - 1979-12-31
    icon of address17 Dominion Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,007,552 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 8 - Ownership of shares – 75% or moreOE
  • 3
    icon of address35 Great Pulteney Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -114,488 GBP2024-12-31
    Person with significant control
    icon of calendar 2024-10-29 ~ now
    CIF 11 - Right to appoint or remove directorsOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Ownership of shares – 75% or moreOE
  • 4
    icon of address35 Great Pulteney Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,343,336 GBP2024-12-31
    Person with significant control
    icon of calendar 2024-10-29 ~ now
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Right to appoint or remove directorsOE
  • 5
    icon of address35 Great Pulteney Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    342,749 GBP2024-12-31
    Person with significant control
    icon of calendar 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
    icon of address35 Great Pulteney Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -999,605 GBP2024-12-31
    Person with significant control
    icon of calendar 2024-10-29 ~ now
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Ownership of shares – 75% or moreOE
  • 7
    RAW CUT RW LIMITED - 2013-02-26
    RAW CUT (TV) LIMITED - 2015-01-22
    icon of address35 Great Pulteney Street, London, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1,102,048 GBP2024-12-31
    Person with significant control
    icon of calendar 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
    icon of address17 Dominion Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,735,658 GBP2024-12-31
    Person with significant control
    icon of calendar 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
    icon of address13th Floor, Portland House, Bressenden Place, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 2 - Ownership of shares – 75% or moreOE
  • 10
    TEN ALPS RMA LIMITED - 2010-10-06
    OSPREY RMA LIMITED - 2002-03-19
    INSPIRE CREATIVE AND MEDIA (FAREHAM) LIMITED - 2012-01-16
    TEN ALPS CREATIVE AND MEDIA (FAREHAM) LIMITED - 2011-02-09
    INSPIRE CREATVE AND MEDIA (FAREHAM) LIMITED - 2012-01-05
    ROGER MABER & ASSOCIATES LIMITED - 1995-01-30
    INTERACT CREATIVE AND MEDIA LIMITED - 2012-01-05
    RAYNER RMA LIMITED - 1995-12-05
    icon of addressKings 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
    icon of calendar 2016-04-06 ~ dissolved
    CIF 18 - Ownership of shares – 75% or moreOE
  • 11
    OSPREY ADVERTISING SCOTLAND LIMITED - 2002-03-15
    COVEY ADVERTISING LIMITED - 1997-11-05
    TEN ALPS VISION LIMITED - 2010-09-28
    TEN ALPS MTD LIMITED - 2010-01-27
    TEN ALPS VISION (EDINBURGH) LIMITED - 2012-01-05
    INSPIRE CREATIVE AND MEDIA (EDINBURGH) LIMITED - 2012-01-16
    icon of address7 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
    icon of calendar 2016-04-06 ~ dissolved
    CIF 19 - Ownership of shares – 75% or moreOE
  • 12
    PLACE D'OR 136 LIMITED - 1988-03-23
    icon of address4th 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
    icon of calendar 2017-11-16 ~ now
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Ownership of shares – 75% or moreOE
  • 13
    ZENITH RECORDS LIMITED - 1991-02-15
    icon of address17 Dominion Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    2,563,893 GBP2023-12-31
    Person with significant control
    icon of calendar 2022-08-23 ~ now
    CIF 16 - Ownership of shares – 75% or moreOE
    CIF 16 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of addressClockwise Clockwise, Brunel House, 2 Fitzalan Road, Cardiff, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    -274,861 GBP2024-12-31
    Person with significant control
    icon of calendar 2024-10-29 ~ now
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Right to appoint or remove directorsOE
    CIF 13 - Ownership of shares – 75% or moreOE
  • 15
    icon of address17 Dominion Street, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-08-29 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
  • 16
    TEN ALPS COMMUNICATE LTD - 2017-07-04
    ZINC COMMUNICATE LIMITED - 2021-04-20
    DBDA LIMITED - 2015-04-02
    icon of address17 Dominion Street, London, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    26,404 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 7 - Ownership of shares – 75% or moreOE
  • 17
    IN BUSINESS MEDIA LIMITED - 2012-01-16
    TEN ALPS COMMUNICATIONS LIMITED - 2021-04-20
    TEN ALPS PUBLISHING LIMITED - 2007-06-28
    TEN ALPS COMMUNICATIONS LIMITED - 2012-01-05
    MCMILLAN-SCOTT PLC - 2006-03-28
    MCMILLAN PUBLISHING PLC - 1996-01-11
    MCMILLAN-SCOTT LIMITED - 2006-11-28
    MCMILLAN GROUP PLC - 1996-09-09
    icon of address17 Dominion Street, London, England
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    116,337 GBP2024-12-31
    Person with significant control
    icon of calendar 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
    icon of addressKings 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
    icon of calendar 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
    icon of address17 Dominion Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -6,079,048 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
  • 20
    10 ALPS BROADCASTING LIMITED - 2001-08-01
    TEN ALPS TV LIMITED - 2021-05-19
    TEN ALPS BROADCASTING LIMITED - 2004-04-30
    PLANET 24 (RADIO) LIMITED - 1999-04-21
    LIMICO LIMITED - 1994-02-02
    icon of address7 Barossa Place, Bristol, England
    Active Corporate (3 parents)
    Equity (Company account)
    4,943,408 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
Ceased 1
  • PRETEND LIMITED - 2011-08-17
    ATALINK LIMITED - 1998-07-28
    ATALINK PUBLISHING LIMITED - 2012-01-17
    ATALINK PUBLISHING LIMITED - 2009-09-15
    icon of addressTrelawney House, Chestergate, Macclesfield, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-23 ~ 2012-02-10
    CIF 21 - Director → ME
    CIF 22 - Director → ME

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.