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

Mr John David Montgomery

    Related profiles found in government register
  • Mr John David Montgomery
    Scottish born in June 1990

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 24, Gorgie Road, Edinburgh, EH11 2LZ, Scotland

      IIF 1
    • icon of address 24, Gorgie Road, Edinburgh, Midlothian, EH11 2LZ, Scotland

      IIF 2
    • icon of address 4/1, Calder Crescent, Edinburgh, EH11 4JG, Scotland

      IIF 3
  • Montgomery, John David
    Scottish company director born in June 1990

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 24, Gorgie Road, Edinburgh, EH11 2LZ, Scotland

      IIF 4
    • icon of address 4/1, Calder Crescent, Edinburgh, EH11 4JG, United Kingdom

      IIF 5
  • Mr David John Montgomery
    British born in November 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Grove Place, Bedford, Beds, MK40 3JJ

      IIF 6
    • icon of address 15 Collingham Gardens, Collingham Gardens, London, SW5 0HS, United Kingdom

      IIF 7
    • icon of address 15, Collingham Gardens, London, SW5 0HS, England

      IIF 8 IIF 9
    • icon of address 15, Collingham Gardens, London, SW5 0HS, United Kingdom

      IIF 10
  • Montgomery, David John
    British chief executive born in November 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15 Collingham Gardens, London, SW5 0HS

      IIF 11
  • Montgomery, David John
    British company director born in November 1948

    Resident in England

    Registered addresses and corresponding companies
  • Montgomery, David John
    British director born in November 1948

    Resident in England

    Registered addresses and corresponding companies
  • Montgomery, David John
    British news (uk) ltd sky news corp born in November 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15 Collingham Gardens, London, SW5 0HS

      IIF 68
  • Montgomery, David John
    British none born in November 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite E3, Joseph's Well, Hanover Walk, Leeds, LS3 1AB, United Kingdom

      IIF 69
  • Montgomery, David John
    British oc born in November 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15 Collingham Gardens, London, SW5 0HS

      IIF 70
  • Montgomery, David John
    British company director born in January 1948

    Registered addresses and corresponding companies
    • icon of address 15 Collingham Gardens, London, SW5 OHS

      IIF 71
  • Montgomery, David John
    British chief executive born in November 1948

    Registered addresses and corresponding companies
    • icon of address 13 Warrington Crescent, London, W9 1ED

      IIF 72
  • Montgomery, David John
    British company director born in November 1948

    Registered addresses and corresponding companies
  • Montgomery, David John
    British director born in April 1948

    Registered addresses and corresponding companies
    • icon of address 15 Collingham Gardens, London, SW5 0HS

      IIF 75
  • Montgomery, David John
    British company director

    Registered addresses and corresponding companies
    • icon of address 13 Warrington Crescent, London, W9 1ED

      IIF 76
  • Montgomery, David
    British born in January 1948

    Registered addresses and corresponding companies
    • icon of address 15 Collingham Gardens, London, England, SW5 0HS

      IIF 77
  • Montgomery, David
    British company director born in January 1948

    Registered addresses and corresponding companies
    • icon of address 15, Collingham Gardens, London, SW5 0HS

      IIF 78
  • Montgomery, John David
    British company director born in June 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18-24, Gorgie Road, Edinburgh, EH11 2LZ, United Kingdom

      IIF 79
child relation
Offspring entities and appointments
Active 17
  • 1
    THE AFRICAN LAKES CORPORATION LIMITED - 2007-05-14
    THE AFRICAN LAKES CORPORATION PLC - 2004-10-25
    icon of address 78 Carlton Place, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-10-27 ~ dissolved
    IIF 53 - Director → ME
  • 2
    NATIONAL WORLD LIMITED - 2019-07-30
    icon of address 15 Collingham Gardens, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-16 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 22 Gorgie Road, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-01-16 ~ dissolved
    IIF 79 - Director → ME
  • 4
    MOFO FIFTY-EIGHT LIMITED - 2014-07-28
    icon of address Mofo Notices Limited, Citypoint, One Ropemaker Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-07-28 ~ dissolved
    IIF 61 - Director → ME
  • 5
    icon of address 24 Gorgie Road, Edinburgh, Midlothian, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-06-15 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2022-02-14 ~ dissolved
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 24 Gorgie Road, Edinburgh, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-09-06 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2022-09-06 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 15 Collingham Gardens Collingham Gardens, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-26 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2018-04-26 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 8
    MADE TELEVISION LTD. - 2020-10-23
    ELEMENT TELEVISION LTD - 2012-07-13
    icon of address 14 Great College Street, London, England
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -16,438,087 GBP2024-03-31
    Officer
    icon of calendar 2016-11-28 ~ now
    IIF 15 - Director → ME
  • 9
    GORHAMLEY LIMITED - 1992-02-06
    icon of address 15 Grove Place, Bedford, Bedfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ dissolved
    IIF 13 - Director → ME
  • 10
    BIG CENTRE TELEVISION BROADCASTING LIMITED - 2016-11-14
    KALEIDOSCOPE TV LIMITED - 2016-06-01
    icon of address 21 Savile Mount, Leeds, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-06-26 ~ dissolved
    IIF 31 - Director → ME
  • 11
    icon of address Made Television, 21 Savile Mount, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-06-26 ~ dissolved
    IIF 30 - Director → ME
  • 12
    BAY TV 2016 LTD - 2016-09-12
    icon of address Made Tv, 21 Savile Mount, Leeds, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-06-26 ~ dissolved
    IIF 32 - Director → ME
  • 13
    LOCAL TV LIMITED - 2020-10-23
    icon of address 21 Saville Mount, Leeds, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-07-05 ~ dissolved
    IIF 33 - Director → ME
  • 14
    icon of address 10177, 50 St George Street, Leicester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-01-07 ~ dissolved
    IIF 50 - Director → ME
  • 15
    icon of address 15 Grove Place, Bedford, Beds
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,010,323 GBP2024-03-31
    Officer
    icon of calendar 2011-01-18 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 15 Collingham Gardens, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-02-03 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2020-02-03 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 2nd Floor, 55 Ludgate Hill, London, England
    Active Corporate (13 parents, 4 offsprings)
    Officer
    icon of calendar 2021-01-22 ~ now
    IIF 14 - Director → ME
Ceased 53
  • 1
    icon of address Second Floor, 34 Lime Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1993-03-01 ~ 2000-01-19
    IIF 73 - Director → ME
    icon of calendar 1993-03-01 ~ 1993-11-15
    IIF 76 - Secretary → ME
  • 2
    icon of address Suite 305 Glandore Arthur House, 41 Arthur Street, Belfast, Northern Ireland
    Active Corporate (6 parents)
    Officer
    icon of calendar 2023-02-07 ~ 2025-05-27
    IIF 29 - Director → ME
  • 3
    BRANDPINE LIMITED - 1990-04-02
    icon of address 6 Snow Hill, City Of London, London
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 1996-07-31 ~ 1999-01-26
    IIF 56 - Director → ME
  • 4
    POLODEAL LIMITED - 1996-05-14
    icon of address 7th Floor, Berkshire House 168 - 173 High Holborn, High Holborn, London, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2000-02-21 ~ 2001-06-01
    IIF 24 - Director → ME
  • 5
    icon of address 22 Princes Street, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2022-04-27 ~ 2025-05-25
    IIF 38 - Director → ME
  • 6
    ESPRESSO NEWCO LIMITED - 2000-09-21
    ESPRESSO GROUP LIMITED - 2014-09-01
    ESPRESSO BROADBAND LIMITED - 2009-02-12
    icon of address 9 Palace Yard Mews, 9 Palace Yard Mews, Bath, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2001-09-11 ~ 2006-12-22
    IIF 51 - Director → ME
  • 7
    ESPRESSO PRODUCTIONS LIMITED - 2001-01-22
    ESPRESSO EDUCATION LIMITED - 2014-09-01
    icon of address 9 Palace Yard Mews, Bath, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2001-09-11 ~ 2006-12-22
    IIF 52 - Director → ME
  • 8
    icon of address 22 Princes Street, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2023-09-29 ~ 2025-05-27
    IIF 66 - Director → ME
  • 9
    icon of address 15 Duncan Terrace, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-09-15 ~ 2010-01-18
    IIF 55 - Director → ME
  • 10
    YAVA LIMITED - 2002-09-18
    RESTAURANTS & BARS LIMITED - 2000-08-22
    PINCO 1186 LIMITED - 1999-12-09
    icon of address Third Floor One London Square, Cross Lanes, Guildford, Gu1 1un
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-04-10 ~ 2002-12-04
    IIF 54 - Director → ME
  • 11
    INHOCO 3180 LIMITED - 2005-04-28
    icon of address 22 Princes Street, London, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,000 GBP2022-12-31
    Officer
    icon of calendar 2023-04-28 ~ 2025-05-27
    IIF 45 - Director → ME
  • 12
    icon of address 22 Princes Street, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2022-04-27 ~ 2025-05-27
    IIF 39 - Director → ME
  • 13
    MOFO FORTY-FIVE LIMITED - 2011-08-15
    LOCAL WORLD LIMITED - 2013-01-16
    icon of address C/o Bdo Llp, 5 Temple Square Temple Street, Liverpool
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-08-12 ~ 2015-11-13
    IIF 62 - Director → ME
  • 14
    LOCAL CONTENT LIMITED - 2013-01-16
    icon of address One Canada Square, Canary Wharf, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-01-07 ~ 2015-11-13
    IIF 60 - Director → ME
  • 15
    MECOM GROUP PLC - 2015-03-25
    DMWSL 456 PLC - 2005-03-07
    icon of address Citroen Wells, Devonshire House, 1 Devonshire Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-02-22 ~ 2011-01-13
    IIF 27 - Director → ME
  • 16
    icon of address 8 Salisbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-08-18 ~ 2007-10-29
    IIF 17 - Director → ME
  • 17
    icon of address 8 Salisbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-08-18 ~ 2007-10-29
    IIF 22 - Director → ME
  • 18
    NEWSPAPER PUBLISHING PLC. - 1998-05-27
    INDEPENDENT NEWS AND MEDIA LTD - 2021-05-05
    INDEPENDENT NEWSPAPERS (UK) LIMITED - 2002-07-15
    icon of address C/o Alexander Reece Thomson Llp The White House, 26 Mortimer Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1998-01-30 ~ 1998-03-19
    IIF 57 - Director → ME
    icon of calendar 1994-03-24 ~ 1996-05-15
    IIF 72 - Director → ME
  • 19
    icon of address 22 Princes Street, London, England
    Active Corporate (7 parents, 4 offsprings)
    Officer
    icon of calendar 2023-09-29 ~ 2025-05-27
    IIF 67 - Director → ME
  • 20
    MIRROR TELEVISION LIMITED - 1998-01-13
    MAPWAY LIMITED - 1993-07-21
    icon of address C/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 1994-10-11 ~ 1999-01-26
    IIF 59 - Director → ME
  • 21
    icon of address First Floor, The Arena Building, 85 Ormeau Road, Belfast
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-07-07 ~ 2008-03-31
    IIF 77 - Director → ME
  • 22
    MOYLE INTERCONNECTOR (FINANCING) PUBLIC LIMITED COMPANY - 2003-03-11
    icon of address First Floor, The Arena Building, 85 Ormeau Road, Belfast
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2003-07-07 ~ 2008-03-31
    IIF 78 - Director → ME
  • 23
    MOYLE INTERCONNECTOR LIMITED - 2000-04-04
    MOYLE INTERCONNECTOR PUBLIC LIMITED COMPANY - 2003-02-26
    icon of address First Floor, The Arena Building, 85 Ormeau Road, Belfast
    Active Corporate (9 parents)
    Officer
    icon of calendar 2003-07-07 ~ 2008-03-31
    IIF 70 - Director → ME
  • 24
    NORTHERN IRELAND ENERGY HOLDINGS LIMITED - 2010-01-13
    icon of address First Floor, The Arena Building, 85 Ormeau Road, Belfast
    Active Corporate (8 parents, 5 offsprings)
    Officer
    icon of calendar 2005-02-02 ~ 2008-03-31
    IIF 71 - Director → ME
  • 25
    NATIONAL WORLD PLC - 2025-06-25
    NATIONAL WORLD LIMITED - 2019-07-30
    CARNO CAPITAL LIMITED - 2019-07-30
    icon of address 22 Princes Street, London, England
    Active Corporate (8 parents, 2 offsprings)
    Officer
    icon of calendar 2019-05-29 ~ 2025-05-27
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2019-05-29 ~ 2021-05-07
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 26
    ERASTRO 10 LIMITED - 2018-11-19
    JPIMEDIA MIDLANDS LIMITED - 2022-04-26
    icon of address 22 Princes Street, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2021-01-02 ~ 2025-05-27
    IIF 40 - Director → ME
  • 27
    ERASTRO 12 LIMITED - 2018-11-20
    JPIMEDIA NI LTD - 2022-05-12
    icon of address 22 Princes Street, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2021-01-02 ~ 2025-05-27
    IIF 47 - Director → ME
  • 28
    ERASTRO 9 LIMITED - 2018-11-19
    JPIMEDIA NMSY LIMITED - 2022-04-26
    icon of address 22 Princes Street, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2021-01-02 ~ 2025-05-27
    IIF 36 - Director → ME
  • 29
    JPIMEDIA NORTH EAST LIMITED - 2022-04-26
    ERASTRO 4 LIMITED - 2018-11-19
    icon of address 22 Princes Street, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2021-01-02 ~ 2025-05-27
    IIF 42 - Director → ME
  • 30
    ERASTRO 5 LIMITED - 2018-11-19
    JPIMEDIA NORTH WEST LIMITED - 2022-04-26
    icon of address 22 Princes Street, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2021-01-02 ~ 2025-05-27
    IIF 48 - Director → ME
  • 31
    JPIMEDIA OFF ROAD LIMITED - 2022-04-26
    ERASTRO 6 LIMITED - 2018-11-19
    icon of address 22 Princes Street, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2021-01-02 ~ 2025-05-27
    IIF 41 - Director → ME
  • 32
    JPIMEDIA PUBLISHING LIMITED - 2022-04-26
    ERASTRO 1 LIMITED - 2018-11-19
    icon of address 22 Princes Street, London, England
    Active Corporate (7 parents, 17 offsprings)
    Officer
    icon of calendar 2021-01-02 ~ 2025-05-27
    IIF 35 - Director → ME
  • 33
    ERASTRO 2 LIMITED - 2018-11-19
    JPIMEDIA SCOTSMAN PUBLICATIONS LIMITED - 2022-04-26
    icon of address 22 Princes Street, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2021-01-02 ~ 2025-05-27
    IIF 46 - Director → ME
  • 34
    ERASTRO 11 LIMITED - 2018-11-19
    JPIMEDIA SOUTH LIMITED - 2022-04-26
    icon of address 22 Princes Street, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2021-01-02 ~ 2025-05-27
    IIF 43 - Director → ME
  • 35
    ERASTRO 3 LIMITED - 2018-11-21
    JPIMEDIA SWP LIMITED - 2022-04-26
    icon of address 22 Princes Street, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2021-01-02 ~ 2025-05-27
    IIF 37 - Director → ME
  • 36
    PRESS COMPUTER SYSTEMS LIMITED - 2024-04-07
    icon of address 22 Princes Street, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2023-09-29 ~ 2025-05-27
    IIF 63 - Director → ME
  • 37
    JPIMEDIA YORKSHIRE LIMITED - 2022-04-26
    ERASTRO 8 LIMITED - 2018-11-19
    icon of address 22 Princes Street, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2021-01-02 ~ 2025-05-27
    IIF 49 - Director → ME
  • 38
    NEWSCO PUBLICATIONS LIMITED - 2000-08-11
    INHOCO 178 LIMITED - 1992-05-22
    icon of address 22 Princes Street, London, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,000 GBP2022-12-31
    Officer
    icon of calendar 2023-04-28 ~ 2025-05-27
    IIF 44 - Director → ME
  • 39
    CALEDONIAN NEWSPAPER PUBLISHING LIMITED - 1993-12-31
    CALEDONIAN PUBLISHING LIMITED - 2003-09-04
    PACIFIC SHELF 456 LIMITED - 1992-04-08
    icon of address 125 Fullarton Drive, Glasgow East Investment Park, Glasgow, Scotland
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1992-04-17 ~ 1992-10-23
    IIF 74 - Director → ME
  • 40
    icon of address First Floor, The Arena Building, 85 Ormeau Road, Belfast
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2005-02-02 ~ 2008-03-31
    IIF 19 - Director → ME
  • 41
    ABUTLOW LIMITED - 1984-02-08
    IOH (SERVICES) LIMITED - 1990-10-10
    INSIDE COMMUNICATIONS LTD - 2006-08-09
    icon of address E14 9ge, Suite 6.04 Exchange Tower Harbour Exchange Square, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 1998-04-23 ~ 1999-01-26
    IIF 58 - Director → ME
  • 42
    PA GROUP LIMITED - 2019-06-27
    PRESS ASSOCIATION LIMITED(THE) - 2005-09-16
    icon of address The Point 37 North Wharf Road, Paddington, London, England
    Active Corporate (12 parents, 14 offsprings)
    Officer
    icon of calendar 1996-07-11 ~ 1999-01-28
    IIF 11 - Director → ME
  • 43
    PUBLIC TRANMISSIONS FINANCING PUBLIC LIMITED COMPANY - 2005-01-28
    icon of address First Floor, The Arena Building, 85 Ormeau Road, Belfast
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2005-02-02 ~ 2008-03-31
    IIF 12 - Director → ME
  • 44
    icon of address First Floor, The Arena Building, 85 Ormeau Road, Belfast
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2005-02-02 ~ 2008-03-31
    IIF 20 - Director → ME
  • 45
    PREMIER TRANSCO LIMITED - 2000-06-01
    icon of address First Floor, The Arena Building, 85 Ormeau Road, Belfast
    Active Corporate (9 parents)
    Officer
    icon of calendar 2005-03-18 ~ 2008-03-31
    IIF 75 - Director → ME
  • 46
    icon of address Charlotte House, 18 Young Street, Edinburgh, Scotland
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2020-05-26 ~ 2021-05-20
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 47
    icon of address 55 Douglas Street, Glasgow, United Kingdom
    Active Corporate (4 parents, 6 offsprings)
    Officer
    icon of calendar 1992-12-16 ~ 1999-01-26
    IIF 21 - Director → ME
  • 48
    SHROPSHIRE WEEKLY NEWSPAPERS LIMITED - 1986-08-12
    icon of address 22 Princes Street, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2023-09-29 ~ 2025-05-27
    IIF 64 - Director → ME
  • 49
    icon of address 22 Princes Street, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2023-09-29 ~ 2025-05-27
    IIF 65 - Director → ME
  • 50
    NEW MEDIA BROADCASTING COMPANY LIMITED - 2000-02-07
    LINECRACK LIMITED - 1999-07-07
    icon of address Pa Newscentre, 292 Vauxhall Bridge Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-03-09 ~ 2003-12-22
    IIF 18 - Director → ME
  • 51
    MIRROR GROUP LIMITED - 2007-09-25
    MIRROR GROUP NEWSPAPERS PLC - 1994-04-21
    icon of address The Old Rectory, Church Street, Weybridge, Surrey, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 1992-10-23 ~ 1999-01-26
    IIF 68 - Director → ME
  • 52
    BLACK OX MEDIA LIMITED - 2021-02-23
    BLACK OX LIMITED - 2023-08-28
    icon of address 22 Princes Street, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,435,510 GBP2023-12-31
    Officer
    icon of calendar 2024-11-29 ~ 2025-05-27
    IIF 34 - Director → ME
  • 53
    icon of address Martell House, University Way, Cranfield, Bedfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-12-21 ~ 2002-05-03
    IIF 23 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.