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 who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals 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
Inapplicable
parent relation
Individuals in focus

Hall, Alan Richard Finden

    Related profiles found in government register
  • Hall, Alan Richard Finden
    British businessman born in October 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Albert Square, Dundee, Scotland, DD1 9QJ, United Kingdom

      IIF 1
    • icon of address Gateway House, Luna Place, Dundee Technology Park, Dundee, Angus, DD2 1TP

      IIF 2
    • icon of address Gateway House, Luna Place, Dundee Technology Park, Dundee, DD2 1TP, Scotland

      IIF 3
    • icon of address 185, Fleet Street, London, EC4A 2HS, United Kingdom

      IIF 4 IIF 5 IIF 6
    • icon of address 20, Bedford Square, London, WC1B 3HH, United Kingdom

      IIF 7
    • icon of address 26 West Side Common, Wimbledon, London, SW19 4UQ

      IIF 8 IIF 9
    • icon of address 29 Camp Road, Wimbledon, London, SW19 4UW, United Kingdom

      IIF 10
  • Hall, Alan Richard Finden
    British company director born in October 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22 Meadowside, Dundee, DD1 1LN

      IIF 11 IIF 12
    • icon of address Courier Buildings, 2 Albert Square, Dundee, DD1 9QJ, Scotland

      IIF 13
    • icon of address Courier Buildings, Albert Square, Dundee, DD1 9QJ

      IIF 14
    • icon of address Gateway House, Luna Place, Dundee Technology Park, Dundee, DD2 1TP

      IIF 15
    • icon of address The Courier Buildings, Albert Square, Dundee, DD1 9QJ

      IIF 16
    • icon of address 185, Fleet Street, London, EC4A 2HS, England

      IIF 17 IIF 18
    • icon of address 26 West Side Common, Wimbledon, London, SW19 4UQ

      IIF 19
    • icon of address Stonecroft, 69 Station Road, Redhill, Surrey, RH1 1EY

      IIF 20 IIF 21
    • icon of address 22 Meadowside, Dundee, Tayside, DD1 1LN

      IIF 22
  • Hall, Alan Richard Finden
    British director born in October 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22 Meadowside, Dundee, DD1 1LN

      IIF 23 IIF 24 IIF 25
    • icon of address Courier Buildings, 2 Albert Square, Dundee, Scotland, DD1 9QJ, United Kingdom

      IIF 27 IIF 28 IIF 29
    • icon of address Courier Buildings, 2 Albert Square, Dundee, Tayside, DD1 9QJ, Scotland

      IIF 30
    • icon of address The Courier Buildings, Albert Square, Dundee, DD1 9QJ

      IIF 31 IIF 32
    • icon of address Basement Floor 75/77, Margaret Street, London, W1W 8SY, United Kingdom

      IIF 33
    • icon of address Unit 7, Beam Reach Business Park, Consul Avenue, Rainham, Essex, RM13 8GJ, United Kingdom

      IIF 34
  • Hall, Alan Richard Finden
    British head of group finance born in October 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Courier Buildings, Albert Square, Dundee, DD1 9QJ

      IIF 35
  • Hall, Alan Richard Finden
    British none born in October 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 185, Fleet Street, London, EC4A 2HS

      IIF 36
  • Hall, Alan Richard Finden
    British publisher born in October 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Courier Buildings, 2 Albert Square, Dundee, Tayside, DD1 9QJ, Scotland

      IIF 37
  • Hall, Alan Richard Finden
    British solicitor born in October 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Alan Richard Finden Hall
    British born in October 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, Paternoster House, 65 St Paul's Churchyard, London, EC4M 8AB, England

      IIF 50
  • Hall, Richard
    British company director born in October 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 185, Fleet Street, London, EC4A 2HS, United Kingdom

      IIF 51 IIF 52
    • icon of address Alma Park Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 5BE

      IIF 53
  • Hall, Richard
    British director born in October 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 185, Fleet Street, London, EC4A 2HS, United Kingdom

      IIF 54
    • icon of address Dc Thomson, 185 Fleet Street, London, EC4A 2HS, United Kingdom

      IIF 55
child relation
Offspring entities and appointments
Active 18
  • 1
    BRIGHTSOLID GROUP LIMITED - 2009-11-06
    CASTLELAW (NO.549) LIMITED - 2004-12-02
    SOL HOLDINGS LIMITED - 2008-09-17
    icon of address Gateway House Luna Place, Dundee Technology Park, Dundee
    Active Corporate (6 parents, 5 offsprings)
    Equity (Company account)
    81,020,548 GBP2023-03-31
    Officer
    icon of calendar 2009-11-01 ~ now
    IIF 2 - Director → ME
  • 2
    icon of address Courier Buildings, 2 Albert Square, Dundee, Scotland, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2025-08-20 ~ now
    IIF 27 - Director → ME
  • 3
    icon of address Courier Buildings, 2 Albert Square, Dundee, Scotland
    Active Corporate (6 parents, 29 offsprings)
    Officer
    icon of calendar 2011-05-02 ~ now
    IIF 13 - Director → ME
  • 4
    icon of address Courier Buildings, 2 Albert Square, Dundee, Scotland, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-08-21 ~ now
    IIF 29 - Director → ME
  • 5
    icon of address Courier Buildings, 2 Albert Square, Dundee, Scotland, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-20 ~ now
    IIF 28 - Director → ME
  • 6
    icon of address 22 Meadowside, Dundee
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    493,818 GBP2024-12-31
    Officer
    icon of calendar 2023-11-01 ~ now
    IIF 26 - Director → ME
  • 7
    BRIGHTSOLID ONLINE PUBLISHING LIMITED - 2014-01-14
    TRACE2 LIMITED - 2006-10-25
    FIND MY PAST LIMITED - 2009-11-12
    D.C. THOMSON FAMILY HISTORY LIMITED - 2015-02-11
    WSM SIXTY SIX LIMITED - 2002-03-15
    icon of address 185 Fleet Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    28,277,018 GBP2021-03-31
    Officer
    icon of calendar 2013-10-30 ~ now
    IIF 17 - Director → ME
  • 8
    BOP123 LIMITED - 2011-07-15
    BRIGHTSOLID NEWSPAPER ARCHIVE LTD - 2015-02-06
    icon of address Gateway House Luna Place, Dundee Technology Park, Dundee
    Active Corporate (5 parents)
    Equity (Company account)
    4,000 GBP2023-03-31
    Officer
    icon of calendar 2010-03-25 ~ now
    IIF 3 - Director → ME
  • 9
    icon of address 22 Meadowside, Dundee
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    493,818 GBP2024-12-31
    Officer
    icon of calendar 2023-11-01 ~ now
    IIF 24 - Director → ME
  • 10
    icon of address 22 Meadowside, Dundee
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    54,222,198 GBP2021-03-31
    Officer
    icon of calendar 2011-05-02 ~ now
    IIF 11 - Director → ME
  • 11
    icon of address 22 Meadowside, Dundee
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    1,305,559 GBP2021-03-31
    Officer
    icon of calendar 2011-05-02 ~ now
    IIF 12 - Director → ME
  • 12
    DIGITALPRESS LIMITED - 2011-01-31
    icon of address Unit 7 Beam Reach Business Park, Consul Avenue Off Marsh Way, Rainham, Essex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-03-24 ~ dissolved
    IIF 34 - Director → ME
  • 13
    icon of address 22 Meadowside, Dundee
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    56,732,854 GBP2025-03-31
    Officer
    icon of calendar 2020-06-25 ~ now
    IIF 23 - Director → ME
  • 14
    icon of address 3rd Floor, Paternoster House, 65 St Paul's Churchyard, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-02-28
    Officer
    icon of calendar 2021-02-22 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2021-02-22 ~ now
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    TAYTEL LIMITED - 2008-07-30
    icon of address Courier Buildings, Albert Square, Dundee
    Active Corporate (5 parents)
    Equity (Company account)
    102,613 GBP2024-03-31
    Officer
    icon of calendar 2011-05-02 ~ now
    IIF 14 - Director → ME
  • 16
    icon of address 22 Meadowside, Dundee, Tayside
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,019,004 GBP2022-03-31
    Officer
    icon of calendar 2011-05-02 ~ now
    IIF 22 - Director → ME
  • 17
    SHORTLIST MEDIA LIMITED - 2018-11-19
    icon of address 185 Fleet Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -2,033,272 GBP2023-03-31
    Officer
    icon of calendar 2009-02-19 ~ now
    IIF 8 - Director → ME
  • 18
    icon of address 22 Meadowside, Dundee
    Active Corporate (5 parents)
    Equity (Company account)
    13,679,021 GBP2024-12-31
    Officer
    icon of calendar 2020-06-25 ~ now
    IIF 25 - Director → ME
Ceased 36
  • 1
    icon of address Courier Buildings, 2 Albert Square, Dundee
    Active Corporate (4 parents)
    Equity (Company account)
    13,049 GBP2024-03-31
    Officer
    icon of calendar 2010-09-20 ~ 2011-05-02
    IIF 30 - Director → ME
  • 2
    CASTLELAW (NO.723) LIMITED - 2008-02-15
    icon of address The Courier Buildings, Albert Square, Dundee
    Active Corporate (4 parents)
    Equity (Company account)
    829,144 GBP2024-03-31
    Officer
    icon of calendar 2010-06-17 ~ 2011-05-02
    IIF 32 - Director → ME
  • 3
    icon of address 185 Fleet Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -5,019,823 GBP2023-03-31
    Officer
    icon of calendar 2016-05-12 ~ 2020-11-05
    IIF 52 - Director → ME
  • 4
    BRIGHTSOLID GROUP LIMITED - 2009-11-06
    CASTLELAW (NO.549) LIMITED - 2004-12-02
    SOL HOLDINGS LIMITED - 2008-09-17
    icon of address Gateway House Luna Place, Dundee Technology Park, Dundee
    Active Corporate (6 parents, 5 offsprings)
    Equity (Company account)
    81,020,548 GBP2023-03-31
    Officer
    icon of calendar 2009-11-01 ~ 2011-09-18
    IIF 4 - Director → ME
  • 5
    BRIGHTSOLID LIMITED - 2009-11-06
    DALGLEN (NO. 626) LIMITED - 1996-03-19
    SCOTLAND ON LINE LIMITED - 2008-06-25
    icon of address Gateway House, Luna Place, Dundee Technology Park, Dundee
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    5,043,111 GBP2023-03-31
    Officer
    icon of calendar 2013-10-30 ~ 2016-02-12
    IIF 15 - Director → ME
  • 6
    CHICHESTER ART TRUST LIMITED - 2006-08-29
    CHICHESTER ART EXHIBITIONS LIMITED - 2003-04-22
    icon of address Dormer Cottage Old Broyle Road, West Broyle, Chichester, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -10,587 GBP2019-01-31
    Officer
    icon of calendar 2018-02-20 ~ 2019-07-10
    IIF 18 - Director → ME
  • 7
    THOMAS ROBERTS INDUSTRIES LIMITED - 2014-11-19
    TRUSHELFCO (NO.2578) LIMITED - 2000-01-24
    icon of address Sheridan House, 40-43 Jewry Street, Winchester, Hampshire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2000-01-18 ~ 2000-01-28
    IIF 38 - Director → ME
  • 8
    D.C. THOMSON BOOKS LIMITED - 2012-02-20
    D.C. THOMSON BOOKS GROUP LIMITED - 2015-04-02
    icon of address Courier Buildings, 2 Albert Square, Dundee, Tayside
    Active Corporate (5 parents, 7 offsprings)
    Equity (Company account)
    -353,268 GBP2022-03-31
    Officer
    icon of calendar 2011-01-13 ~ 2016-11-01
    IIF 37 - Director → ME
  • 9
    CASTLELAW (NO.741) LIMITED - 2008-05-28
    icon of address The Courier Buildings, Albert Square, Dundee
    Active Corporate (4 parents)
    Equity (Company account)
    -39,851 GBP2024-03-31
    Officer
    icon of calendar 2010-06-17 ~ 2011-05-02
    IIF 31 - Director → ME
  • 10
    CASTLELAW (NO.724) LIMITED - 2008-02-15
    icon of address The Courier Buildings, Albert Square, Dundee
    Active Corporate (4 parents)
    Equity (Company account)
    374,763 GBP2024-03-31
    Officer
    icon of calendar 2010-08-25 ~ 2011-05-02
    IIF 35 - Director → ME
  • 11
    DIGITALTHEATRE.TV LTD - 2010-01-12
    icon of address 51 Eastcheap, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -2,778,639 GBP2024-12-31
    Officer
    icon of calendar 2011-11-02 ~ 2015-01-15
    IIF 7 - Director → ME
  • 12
    JAZZ FM INVESTMENTS LIMITED - 2016-01-08
    icon of address Media House Peterborough Business Park, Lynch Wood, Peterborough, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-04-18 ~ 2015-06-26
    IIF 33 - Director → ME
  • 13
    SACKGROVE PLC - 2005-12-19
    icon of address 3 Field Court, Gray's Inn, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-06-28 ~ 2016-04-28
    IIF 1 - Director → ME
  • 14
    CASTLELAW (NO.742) LIMITED - 2008-05-28
    icon of address The Courier Buildings, Albert Square, Dundee
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-08-25 ~ 2011-05-02
    IIF 16 - Director → ME
  • 15
    icon of address 108 Bellingdon Road, Chesham, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -43,375 GBP2021-03-31
    Officer
    icon of calendar 2010-09-24 ~ 2016-11-01
    IIF 36 - Director → ME
  • 16
    QUICKDANE LIMITED - 1987-07-23
    icon of address Kpmg Llp 15 Canada Square, Canary Wharf, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-02-09 ~ 2012-09-12
    IIF 9 - Director → ME
  • 17
    PARRAGON BOOK SERVICE LIMITED - 2006-01-03
    MCGEE BOOKS WHOLESALE LIMITED - 1989-03-31
    icon of address 185 Fleet Street, London, United Kingdom, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,837,315 GBP2022-03-31
    Officer
    icon of calendar 2009-02-12 ~ 2016-06-07
    IIF 6 - Director → ME
  • 18
    ACRAMAN (163) LIMITED - 1998-09-18
    icon of address 185 Fleet Street, London, United Kingdom, England
    Active Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    -19,712,378 GBP2022-03-31
    Officer
    icon of calendar 2009-02-12 ~ 2016-10-13
    IIF 5 - Director → ME
  • 19
    icon of address 185 Fleet Street, London, England
    Dissolved Corporate (6 parents, 1 offspring)
    Equity (Company account)
    57,514,031 GBP2021-03-31
    Officer
    icon of calendar 2008-11-21 ~ 2013-09-27
    IIF 19 - Director → ME
  • 20
    BRITISH EUROPEAN ASSOCIATED PUBLISHERS LIMITED - 2003-01-15
    icon of address 185 Fleet Street, London, England
    Active Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    15,431,648 GBP2023-03-31
    Officer
    icon of calendar 2008-11-21 ~ 2010-10-11
    IIF 21 - Director → ME
  • 21
    ELITE STRATEGIES PLC - 2006-09-19
    MUSICUNSIGNED HOLDINGS PLC - 2001-05-30
    icon of address 125 Colmore Row, Birmingham
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-02-15 ~ 2013-08-08
    IIF 53 - Director → ME
  • 22
    SHELFCO (NO. 1273) LIMITED - 1997-07-16
    icon of address Shw 4th Floor, Lees House, 21 - 33 Dyke Road, Brighton, England
    Active Corporate (6 parents)
    Equity (Company account)
    194,051 GBP2024-12-31
    Officer
    icon of calendar 2001-08-15 ~ 2009-09-17
    IIF 44 - Director → ME
  • 23
    icon of address 29 Camp Road Wimbledon, London, United Kingdom
    Active Corporate (18 parents)
    Equity (Company account)
    0 GBP2021-03-31
    Officer
    icon of calendar 2021-10-01 ~ 2023-10-06
    IIF 10 - Director → ME
  • 24
    READYPEDIGO LTD - 2020-12-23
    icon of address Quay House, The Ambury, Bath, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -6,684 GBP2021-02-28
    Officer
    icon of calendar 2019-02-14 ~ 2020-12-18
    IIF 51 - Director → ME
  • 25
    TRUCIDATOR LIMITED - 2019-04-30
    TRUCIDATOR PROPERTIES LIMITED - 1978-12-31
    icon of address 2 Lambs Passage, London
    Active Corporate (7 parents)
    Officer
    icon of calendar ~ 2008-08-31
    IIF 40 - Director → ME
  • 26
    icon of address 2 Lambs Passage, London
    Active Corporate (7 parents)
    Officer
    icon of calendar ~ 2008-08-31
    IIF 47 - Director → ME
  • 27
    FIRST TRUCIDATOR TRUST LIMITED - 1997-02-05
    icon of address 2 Lambs Passage, London
    Active Corporate (12 parents)
    Officer
    icon of calendar ~ 2008-08-31
    IIF 43 - Director → ME
  • 28
    icon of address Stonecroft, 69 Station Road, Redhill, Surrey
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2021-03-31
    Officer
    icon of calendar 2010-10-11 ~ 2013-09-27
    IIF 20 - Director → ME
  • 29
    TRUSHELFCO (NO.2579) LIMITED - 2000-01-24
    icon of address Athenia House, 10-14 Andover Road, Winchester, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    11,256,835 GBP2024-03-31
    Officer
    icon of calendar 2000-01-18 ~ 2000-01-28
    IIF 39 - Director → ME
  • 30
    TRUSHELFCO (NO.2580) LIMITED - 2000-01-24
    icon of address Athenia House, 10-14 Andover Road, Winchester, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    26,053,712 GBP2024-03-31
    Officer
    icon of calendar 2000-01-18 ~ 2000-01-28
    IIF 42 - Director → ME
  • 31
    icon of address 2 Lambs Passage, London
    Active Corporate (6 parents)
    Officer
    icon of calendar ~ 2008-08-31
    IIF 41 - Director → ME
  • 32
    icon of address 2 Lambs Passage, London
    Active Corporate (6 parents)
    Officer
    icon of calendar ~ 2008-08-31
    IIF 45 - Director → ME
  • 33
    icon of address 2 Lambs Passage, London
    Active Corporate (6 parents, 24 offsprings)
    Officer
    icon of calendar ~ 2008-08-31
    IIF 48 - Director → ME
  • 34
    TWIG WORLD LIMITED - 2018-10-17
    LL ONLINE LIMITED - 2010-06-16
    icon of address 71-75 Shelton Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,728,004 GBP2024-12-31
    Officer
    icon of calendar 2010-11-01 ~ 2021-07-08
    IIF 55 - Director → ME
  • 35
    LL RIGHTS LIMITED - 2010-06-16
    icon of address 71-75 Shelton Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    25,448,397 GBP2024-12-31
    Officer
    icon of calendar 2009-11-25 ~ 2021-07-08
    IIF 54 - Director → ME
  • 36
    TRUSHELFCO (NO.3132) LIMITED - 2005-03-23
    CENTENARY MUSIC HOLDINGS LIMITED - 2010-05-05
    UMUSIC SERVICES LIMITED - 2010-06-02
    icon of address 4 Pancras Square, London, United Kingdom
    Active Corporate (5 parents, 14 offsprings)
    Officer
    icon of calendar 2005-03-09 ~ 2005-03-23
    IIF 46 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.