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 58
  • 1
    Streatfeild, Olivia Su
    Born in February 1978
    Individual (19 offsprings)
    Officer
    2016-01-15 ~ now
    OF - Director → CIF 0
  • 2
    Fuller, Simon Jeremy
    Individual (1 offspring)
    Officer
    2019-03-01 ~ 2020-02-24
    OF - Secretary → CIF 0
  • 3
    Harrison, Desmond Roger Wingate
    Director born in April 1933
    Individual (24 offsprings)
    Officer
    ~ 2003-05-08
    OF - Director → CIF 0
  • 4
    O'donovan, Kathleen Anne
    Independent Non Executive Dire born in May 1957
    Individual (106 offsprings)
    Officer
    2007-05-11 ~ 2013-05-16
    OF - Director → CIF 0
  • 5
    Jagger, Denise Nichola
    Born in September 1958
    Individual (45 offsprings)
    Officer
    2022-12-31 ~ now
    OF - Director → CIF 0
  • 6
    Clarke, Hubert Charles
    Director born in December 1925
    Individual (2 offsprings)
    Officer
    ~ 1993-10-11
    OF - Director → CIF 0
  • 7
    Ewing, Margaret
    Chartered Accountant born in March 1955
    Individual (216 offsprings)
    Officer
    2000-01-04 ~ 2002-06-28
    OF - Director → CIF 0
  • 8
    Parker, Stephen Davenport
    Director born in July 1952
    Individual (35 offsprings)
    Officer
    1993-02-23 ~ 2004-07-26
    OF - Director → CIF 0
  • 9
    Ginsberg, Lee Dale
    Company Director born in August 1957
    Individual (43 offsprings)
    Officer
    2014-01-01 ~ 2019-04-30
    OF - Director → CIF 0
  • 10
    Mullen, James Joseph
    Chief Executive Officer born in June 1970
    Individual (297 offsprings)
    Officer
    2019-08-16 ~ 2025-03-31
    OF - Director → CIF 0
  • 11
    Grossart, Angus Mcfarlane Mcleod, Sir
    Merchant Banker born in April 1937
    Individual (48 offsprings)
    Officer
    1999-09-06 ~ 2007-05-10
    OF - Director → CIF 0
  • 12
    Ryan, Michael Paterson
    Individual (57 offsprings)
    Officer
    ~ 1999-09-14
    OF - Secretary → CIF 0
  • 13
    Bulford, Anne Christine
    Born in September 1959
    Individual (34 offsprings)
    Officer
    2019-06-18 ~ now
    OF - Director → CIF 0
  • 14
    Blank, Maurice Victor, Sir
    Company Director born in November 1942
    Individual (29 offsprings)
    Officer
    1999-09-06 ~ 2006-05-04
    OF - Director → CIF 0
  • 15
    Masters, Michael David
    Director born in June 1944
    Individual (88 offsprings)
    Officer
    ~ 2000-12-31
    OF - Director → CIF 0
  • 16
    Stevenson, Helen Claire
    Company Director born in November 1960
    Individual (13 offsprings)
    Officer
    2014-01-01 ~ 2022-12-31
    OF - Director → CIF 0
  • 17
    Harris, Laura Elizabeth
    Individual (1 offspring)
    Officer
    2024-02-12 ~ 2025-09-15
    OF - Secretary → CIF 0
  • 18
    Lighting, Jane Elizabeth Stuart
    Company Director born in December 1956
    Individual (18 offsprings)
    Officer
    2008-01-02 ~ 2015-12-27
    OF - Director → CIF 0
  • 19
    Vaghela, Vijay Kumar Lakhman Meghji
    Born in October 1966
    Individual (315 offsprings)
    Officer
    2003-05-08 ~ 2019-03-01
    OF - Director → CIF 0
    Vaghela, Vijay Lakhman
    Individual (315 offsprings)
    Officer
    2014-11-17 ~ 2015-01-26
    OF - Secretary → CIF 0
    2016-01-21 ~ 2019-03-01
    OF - Secretary → CIF 0
  • 20
    Fisher, Darren
    Born in May 1966
    Individual (116 offsprings)
    Officer
    2023-02-01 ~ now
    OF - Director → CIF 0
  • 21
    Sharley, Georgina Holly
    Individual (4 offsprings)
    Officer
    2025-09-15 ~ now
    OF - Secretary → CIF 0
  • 22
    Panayi, Barry James
    Born in March 1980
    Individual (3 offsprings)
    Officer
    2021-10-13 ~ now
    OF - Director → CIF 0
  • 23
    Coligan, Leo Clive
    Director born in July 1948
    Individual (16 offsprings)
    Officer
    ~ 1999-09-06
    OF - Director → CIF 0
  • 24
    Allwood, Charles John
    Chartered Accountant born in August 1951
    Individual (202 offsprings)
    Officer
    1999-09-06 ~ 2000-07-20
    OF - Director → CIF 0
  • 25
    North, Piers Michael
    Born in January 1976
    Individual (62 offsprings)
    Officer
    2025-03-31 ~ now
    OF - Director → CIF 0
  • 26
    Hollinshead, Mark Thomas
    Chief Operating Officer born in June 1960
    Individual (65 offsprings)
    Officer
    2012-10-15 ~ 2014-12-12
    OF - Director → CIF 0
  • 27
    Ross, David Peter John
    Accountant born in July 1965
    Individual (46 offsprings)
    Officer
    2004-02-24 ~ 2007-05-10
    OF - Director → CIF 0
  • 28
    Mosley, Simon James
    Director born in April 1927
    Individual (6 offsprings)
    Officer
    ~ 1994-12-01
    OF - Director → CIF 0
  • 29
    Kelly, David Thomas, Dr
    Non-Executive Director born in September 1963
    Individual (34 offsprings)
    Officer
    2014-12-01 ~ 2022-12-31
    OF - Director → CIF 0
  • 30
    Hatch, Steven Thomas
    Director born in March 1970
    Individual (2 offsprings)
    Officer
    2015-12-01 ~ 2023-05-03
    OF - Director → CIF 0
  • 31
    Mckenna, John James
    Group Finance Director born in December 1946
    Individual (1 offspring)
    Officer
    ~ 1993-05-07
    OF - Director → CIF 0
  • 32
    Guha, Priya
    Born in September 1973
    Individual (5 offsprings)
    Officer
    2022-09-01 ~ now
    OF - Director → CIF 0
  • 33
    Murray, George Malcolm
    Director born in December 1937
    Individual (20 offsprings)
    Officer
    ~ 1999-04-28
    OF - Director → CIF 0
  • 34
    Clover, Lorraine Rachel Sztyk
    Individual (31 offsprings)
    Officer
    2020-02-24 ~ 2024-02-12
    OF - Secretary → CIF 0
  • 35
    Prettejohn, Nicholas Edward Tucker
    Born in July 1960
    Individual (56 offsprings)
    Officer
    2018-03-06 ~ now
    OF - Director → CIF 0
  • 36
    Gibson, Ian, Sir
    Company Director born in February 1947
    Individual (19 offsprings)
    Officer
    2006-05-04 ~ 2012-05-28
    OF - Director → CIF 0
  • 37
    Smith, Donal Thomas
    Publisher born in January 1962
    Individual (30 offsprings)
    Officer
    2012-03-01 ~ 2015-05-07
    OF - Director → CIF 0
  • 38
    Birch, Peter Gibbs
    Senior Independent Director born in December 1937
    Individual (35 offsprings)
    Officer
    1998-03-18 ~ 2007-05-10
    OF - Director → CIF 0
  • 39
    Botting, Louise
    Financial Advisor/Broadcaster born in September 1939
    Individual (13 offsprings)
    Officer
    ~ 1999-09-06
    OF - Director → CIF 0
  • 40
    Wade-gery, Laura Katharine
    Company Director born in January 1965
    Individual (18 offsprings)
    Officer
    2006-08-04 ~ 2012-05-10
    OF - Director → CIF 0
  • 41
    Shaifta, Wais
    Born in June 1986
    Individual (8 offsprings)
    Officer
    2022-09-01 ~ 2025-10-31
    OF - Director → CIF 0
  • 42
    Grigson, David John
    Director born in November 1954
    Individual (53 offsprings)
    Officer
    2012-01-01 ~ 2018-05-03
    OF - Director → CIF 0
  • 43
    Sinyor, Joseph
    Director born in August 1957
    Individual (33 offsprings)
    Officer
    2000-11-13 ~ 2003-01-10
    OF - Director → CIF 0
  • 44
    Hoffman, Gary Andrew
    Company Director born in October 1960
    Individual (39 offsprings)
    Officer
    2005-03-03 ~ 2014-03-13
    OF - Director → CIF 0
  • 45
    Vickers, Paul Andrew
    Barrister born in January 1960
    Individual (285 offsprings)
    Officer
    1999-09-06 ~ 2014-11-17
    OF - Director → CIF 0
    Vickers, Paul Andrew
    Individual (285 offsprings)
    Officer
    1999-09-14 ~ 2014-11-17
    OF - Secretary → CIF 0
  • 46
    Lyddon, Denis William Joseph
    Director born in April 1927
    Individual (1 offspring)
    Officer
    ~ 1993-10-11
    OF - Director → CIF 0
  • 47
    Hughes, Penelope Lesley
    Company Director born in July 1959
    Individual (41 offsprings)
    Officer
    1999-09-06 ~ 2005-05-05
    OF - Director → CIF 0
  • 48
    Snedden, David King
    Director born in February 1933
    Individual (31 offsprings)
    Officer
    ~ 1998-06-18
    OF - Director → CIF 0
  • 49
    Fox, Simon Richard
    Chief Executive born in March 1961
    Individual (387 offsprings)
    Officer
    2012-09-10 ~ 2019-08-16
    OF - Director → CIF 0
  • 50
    Graf, Charles Philip
    Director born in October 1946
    Individual (77 offsprings)
    Officer
    ~ 2003-02-02
    OF - Director → CIF 0
  • 51
    Lindsell, Richard Ingram
    Director born in July 1928
    Individual (3 offsprings)
    Officer
    ~ 1992-07-01
    OF - Director → CIF 0
  • 52
    Riklin, Cornel Carl
    Company Director born in December 1955
    Individual (147 offsprings)
    Officer
    1999-09-06 ~ 1999-12-03
    OF - Director → CIF 0
  • 53
    Bailey, Sylvia Gillian
    Chief Executive born in January 1962
    Individual (65 offsprings)
    Officer
    2003-02-03 ~ 2012-06-15
    OF - Director → CIF 0
  • 54
    Haysom, Mark Derrick
    Managing Director National New born in September 1953
    Individual (23 offsprings)
    Officer
    1998-01-01 ~ 2003-04-10
    OF - Director → CIF 0
  • 55
    Rhodes, Jeremy
    Individual (39 offsprings)
    Officer
    2015-01-26 ~ 2016-01-21
    OF - Secretary → CIF 0
  • 56
    Fuller, Simon Jeremy Ian
    Chartered Accountant born in July 1977
    Individual (359 offsprings)
    Officer
    2019-03-01 ~ 2022-12-31
    OF - Director → CIF 0
  • 57
    Eastoe, Roger William
    Company Director born in November 1950
    Individual (12 offsprings)
    Officer
    1999-09-06 ~ 2000-09-13
    OF - Director → CIF 0
  • 58
    Marlow, David Ellis
    Chartered Accountant born in March 1935
    Individual (9 offsprings)
    Officer
    1992-07-01 ~ 2005-05-05
    OF - Director → CIF 0
parent relation
Company in focus

REACH PLC

Period: 2018-05-03 ~ now
Company number: 00082548
Registered names
REACH PLC - now
TRINITY MIRROR PLC - 2018-05-03
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • REACH PLC
    Info
    TRINITY MIRROR PLC - 2018-05-03
    TRINITY PUBLIC LIMITED COMPANY - 2018-05-03
    TRINITY INTERNATIONAL HOLDINGS PUBLIC LIMITED COMPANY - 2018-05-03
    LIVERPOOL DAILY POST AND ECHO PUBLIC LIMITED COMPANY(THE) - 2018-05-03
    Registered number 00082548
    One Canada Square, Canary Wharf, London E14 5AP
    PUBLIC LIMITED COMPANY incorporated on 1904-11-11 (121 years 4 months). The company status is Active.
    The last date of confirmation statement was made at 2025-04-30
    CIF 0
  • REACH PLC
    S
    Registered number 82548
    One Canada Square, Canada Square, London, England, E14 5AP
    Public Limited Company in Registrar Of Companies (England And Wales), England And Wales
    CIF 1
  • REACH PLC
    S
    Registered number 82548
    One Canada Square, Canary Wharf, London, England, E14 5AP
    Company Limited By Shares in Registrar Of Companies (England And Wales), England And Wales
    CIF 2
    Limited Company in England And Wales, United Kingdom
    CIF 3
child relation
Offspring entities and appointments 44
  • 1
    ASSOCIATED CATHOLIC NEWSPAPERS(1912)LIMITED(THE)
    00120837
    C/o Bdo Llp, 5 Temple Square Temple Street, Liverpool
    Liquidation Corporate (16 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Ownership of voting rights - 75% or more OE
  • 2
    BLACKMORE VALE PUBLISHING COMPANY LIMITED
    02151903
    C/o Bdo Llp 5 Temple Square, Temple Street, Liverpool
    Liquidation Corporate (20 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 20 - Ownership of shares – 75% or more OE
    CIF 20 - Ownership of voting rights - 75% or more OE
  • 3
    BUY SELL LIMITED
    - now 02032657
    BUY SELL ADVERTISING LIMITED - 1987-12-24
    FLAIRLINK LIMITED - 1987-09-11
    C/o Bdo Llp 5 Temple Square, Temple Street, Liverpool
    Liquidation Corporate (18 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Ownership of voting rights - 75% or more OE
  • 4
    DAILY POST INVESTMENTS LIMITED
    - now 01360376
    SEEROAST LIMITED - 1978-12-31
    C/o Bdo Llp 5 Temple Square, Temple Street, Liverpool
    Liquidation Corporate (16 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 16 - Ownership of shares – 75% or more OE
    CIF 16 - Ownership of voting rights - 75% or more OE
  • 5
    HUDDERSFIELD NEWSPAPERS LIMITED
    - now 02254191
    BWCLE PUBLICATIONS LIMITED - 1996-02-01
    GUESSHASTY LIMITED - 1989-06-07
    C/o Bdo Llp 5 Temple Square, Temple Street, Liverpool
    Liquidation Corporate (15 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 22 - Ownership of voting rights - 75% or more OE
    CIF 22 - Ownership of shares – 75% or more OE
  • 6
    I.T. TRADE PUBLISHING LIMITED
    - now 03091844
    BONDNIGHT LIMITED - 1995-11-14
    C/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool
    Liquidation Corporate (19 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 25 - Ownership of voting rights - 75% or more OE
    CIF 25 - Ownership of shares – 75% or more OE
  • 7
    INTERNATIONAL DISTRIBUTION 2018 LIMITED
    11143017
    One Canada Square, Canary Wharf, London, United Kingdom
    Dissolved Corporate (14 parents)
    Person with significant control
    2018-12-05 ~ 2018-12-06
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Ownership of shares – 75% or more OE
  • 8
    LIVERPOOL WEB OFFSET LIMITED
    00797447
    C/o Bdo Llp, 5 Temple Square Temple Street, Liverpool
    Liquidation Corporate (16 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 13 - Ownership of voting rights - 75% or more OE
    CIF 13 - Ownership of shares – 75% or more OE
  • 9
    LIVERPOOL WEEKLY NEWSPAPER GROUP LIMITED
    - now 00714750
    HOLCOMBE PAPER MILL COMPANY LIMITED - 1992-10-30
    C/o Bdo Llp, 5 Temple Square Temple Street, Liverpool
    Liquidation Corporate (16 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 12 - Ownership of shares – 75% or more OE
    CIF 12 - Ownership of voting rights - 75% or more OE
  • 10
    MEDPRESS LIMITED
    - now 00559427
    MODERN MEDICINE OF GREAT BRITAIN LIMITED - 1994-03-31
    Bdo Llp 5 Temple Square, Temple Street, Liverpool
    Liquidation Corporate (23 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Ownership of shares – 75% or more OE
  • 11
    MG GUARANTEE CO LIMITED
    06256959
    One Canada Square, Canary Wharf, London
    Active Corporate (9 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 39 - Has significant influence or control OE
  • 12
    MG6 LIMITED
    - now 06357772
    MIRROR GROUP LIMITED - 2011-06-20
    CLEANDESK LIMITED - 2007-09-25
    One Canada Square, Canary Wharf, London
    Dissolved Corporate (10 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 40 - Ownership of voting rights - 75% or more OE
    CIF 40 - Ownership of shares – 75% or more OE
  • 13
    MICROMART (UK) LIMITED
    - now 02122028
    TRINITY MAGAZINES LIMITED - 1997-05-29
    GAINHILL LIMITED - 1997-05-08
    C/o Bdo Llp 5 Temple Square, Temple Street, Liverpool
    Liquidation Corporate (20 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 19 - Ownership of voting rights - 75% or more OE
    CIF 19 - Ownership of shares – 75% or more OE
  • 14
    MIDLAND INDEPENDENT NEWSPAPER & MEDIA SALES LIMITED
    - now 02281540
    NEWSPAPER & MEDIA SALES LIMITED - 1992-12-21
    INGERSOLL NEWSPAPER & MEDIA SALES LIMITED - 1989-03-10
    INGERSOLL NEWSPAPER SALES LIMITED - 1988-12-20
    SECRETJUMBLE LIMITED - 1988-11-25
    C/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool
    Liquidation Corporate (22 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 23 - Ownership of shares – 75% or more OE
    CIF 23 - Ownership of voting rights - 75% or more OE
  • 15
    MIDLAND NEWSPAPERS PENSION TRUSTEES LIMITED
    - now 02228647
    BOONSCALE LIMITED - 1988-04-11
    One Canada Square, Canary Wharf, London
    Active Corporate (75 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 21 - Ownership of shares – 75% or more OE
    CIF 21 - Ownership of voting rights - 75% or more OE
  • 16
    MIDLAND WEEKLY MEDIA (BIRMINGHAM) LIMITED
    - now 00105934
    NEWSQUEST (BIRMINGHAM) LIMITED - 1996-09-02
    REED MIDLAND NEWSPAPERS (BIRMINGHAM) LIMITED - 1996-04-03
    REED MIDLAND NEWSPAPERS LIMITED - 1989-06-13
    COMPRESS TRAINING LIMITED - 1989-01-04
    MIDLAND COUNTIES NEWSPAPERS LIMITED - 1988-12-13
    COMPRESS TRAINING LIMITED - 1988-07-04
    HEREFORD TIMES LIMITED(THE) - 1983-07-20
    C/o Bdo Llp, 5 Temple Square Temple Street, Liverpool
    Liquidation Corporate (27 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Ownership of shares – 75% or more OE
  • 17
    MIDLAND WEEKLY MEDIA (WOLVERHAMPTON) LIMITED
    - now 01119011
    NEWSQUEST (WOLVERHAMPTON) LIMITED - 1996-09-02
    REED MIDLAND NEWSPAPERS (LENDAN) LIMITED - 1996-04-03
    LENDAN LIMITED - 1990-01-25
    C/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool
    Liquidation Corporate (26 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 15 - Ownership of voting rights - 75% or more OE
    CIF 15 - Ownership of shares – 75% or more OE
  • 18
    NORTH WALES INDEPENDENT PRESS LIMITED
    - now 01958646
    STRIKECLEAR LIMITED - 1987-05-20
    One Canada Square, Canary Wharf, London
    Active Corporate (25 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 18 - Ownership of voting rights - 75% or more OE
    CIF 18 - Ownership of shares – 75% or more OE
  • 19
    PA MEDIA GROUP LIMITED
    - now 00004197
    PA GROUP LIMITED - 2019-06-27
    PRESS ASSOCIATION LIMITED(THE) - 2005-09-16
    The Point 37 North Wharf Road, Paddington, London, England
    Active Corporate (65 parents, 5 offsprings)
    Person with significant control
    2021-12-08 ~ now
    CIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    QUIDS-IN (NORTH WEST) LIMITED
    - now 02667020
    INHOCO 165 LIMITED - 1995-11-10
    C/o Bdo Llp 5 Temple Square, Temple Street, Liverpool
    Liquidation Corporate (17 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 24 - Ownership of shares – 75% or more OE
    CIF 24 - Ownership of voting rights - 75% or more OE
  • 21
    REACH DIRECTORS LIMITED
    - now 04331538
    T M DIRECTORS LIMITED
    - 2018-05-04 04331538
    One Canada Square, Canary Wharf, London
    Active Corporate (29 parents, 312 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 36 - Ownership of shares – 75% or more OE
    CIF 36 - Ownership of voting rights - 75% or more OE
  • 22
    REACH NETWORK MEDIA LIMITED - now
    TRINITY MIRROR NETWORK LIMITED
    - 2018-09-07 04086475
    NORTHERN & SHELL NETWORK LIMITED
    - 2018-03-02 04086475
    One Canada Square, Canary Wharf, London, United Kingdom
    Active Corporate (21 parents, 9 offsprings)
    Person with significant control
    2018-02-28 ~ 2018-06-21
    CIF 42 - Ownership of shares – 75% or more OE
    CIF 42 - Ownership of voting rights - 75% or more OE
  • 23
    REACH PENSION TRUSTEES IRELAND LIMITED
    13812160
    One Canada Square, Canary Wharf, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    2021-12-21 ~ now
    CIF 44 - Ownership of voting rights - 75% or more OE
    CIF 44 - Ownership of shares – 75% or more OE
    CIF 44 - Right to appoint or remove directors OE
  • 24
    REACH PENSION TRUSTEES LIMITED
    - now 04705180
    TRINITY MIRROR PENSION TRUSTEES LIMITED
    - 2018-05-04 04705180
    One Canada Square, Canary Wharf, London
    Active Corporate (26 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 38 - Ownership of voting rights - 75% or more OE
    CIF 38 - Ownership of shares – 75% or more OE
  • 25
    REACH PUBLISHING GROUP LIMITED
    - now 03890730
    TRINITY MIRROR GROUP LIMITED
    - 2018-05-04 03890730
    MIRROR SUB 1 LIMITED - 2012-12-21
    One Canada Square, Canary Wharf, London
    Active Corporate (15 parents, 5 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 28 - Ownership of voting rights - 75% or more OE
    CIF 28 - Ownership of shares – 75% or more OE
    CIF 28 - Right to appoint or remove directors OE
  • 26
    REACH SECRETARIES LIMITED
    - now 04333688
    T M SECRETARIES LIMITED
    - 2018-05-04 04333688
    One Canada Square, Canary Wharf, London
    Active Corporate (26 parents, 325 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 37 - Ownership of shares – 75% or more OE
    CIF 37 - Ownership of voting rights - 75% or more OE
  • 27
    REACH SHARED SERVICES LIMITED
    - now 03890737
    TRINITY MIRROR SHARED SERVICES LIMITED
    - 2018-05-04 03890737
    MIRROR SUB 4 LIMITED - 2000-11-22
    One Canada Square, Canary Wharf, London
    Active Corporate (15 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 30 - Right to appoint or remove directors OE
    CIF 30 - Ownership of voting rights - 75% or more OE
    CIF 30 - Ownership of shares – 75% or more OE
  • 28
    THE COMMUNICATOR CORPORATION LIMITED
    - now 04657788
    TOTAL COMMUNICATIONS MANAGEMENT LIMITED - 2003-04-13
    18 Mansell Street, Level 3, London, England
    Active Corporate (18 parents)
    Person with significant control
    2018-09-18 ~ 2018-09-25
    CIF 43 - Ownership of voting rights - 75% or more OE
    CIF 43 - Ownership of shares – 75% or more OE
  • 29
    TIH (PROPERTIES) LIMITED
    - now 00553965
    MARNICK & GIBSON LIMITED - 1986-09-29
    C/o Bdo Llp 5 Temple Square, Temple Street, Liverpool
    Liquidation Corporate (18 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Ownership of shares – 75% or more OE
  • 30
    TIH (TRUSTEE) LIMITED
    03469055
    C/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool
    Liquidation Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 26 - Ownership of voting rights - 75% or more OE
    CIF 26 - Ownership of shares – 75% or more OE
  • 31
    TM REGIONAL NEW MEDIA LIMITED
    - now 03890734
    MIRROR SUB 2 LIMITED - 2000-06-23
    One Canada Square, Canary Wharf, London
    Active Corporate (15 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 29 - Ownership of shares – 75% or more OE
    CIF 29 - Ownership of voting rights - 75% or more OE
  • 32
    TRINITY LIMITED
    - now 03815468
    TRINITY MIRROR LIMITED - 1999-09-06
    JAKECO LIMITED - 1999-07-29
    TRINITY MIRROR LIMITED - 1999-07-26
    One Canada Square, Canary Wharf, London
    Dissolved Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 27 - Ownership of shares – 75% or more OE
    CIF 27 - Ownership of voting rights - 75% or more OE
  • 33
    TRINITY MIRROR DIGITAL LIMITED
    04089434
    One Canada Square, Canary Wharf, London
    Active Corporate (12 parents, 8 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 33 - Ownership of voting rights - 75% or more OE
    CIF 33 - Ownership of shares – 75% or more OE
  • 34
    TRINITY MIRROR DIGITAL MEDIA LIMITED
    - now 03906084
    TRINITY MIRROR NEW MEDIA LIMITED - 2000-11-21
    One Canada Square, Canary Wharf, London
    Active Corporate (16 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 31 - Ownership of shares – 75% or more OE
    CIF 31 - Ownership of voting rights - 75% or more OE
  • 35
    TRINITY MIRROR LIMITED
    - now NI650694
    REACH LIMITED
    - 2018-05-03 NI650694
    REACH (NI) LTD - 2018-04-04
    REACH MENTORING LTD - 2018-02-21
    415 Holywood Road, Belfast, Northern Ireland
    Dissolved Corporate (9 parents)
    Person with significant control
    2018-04-24 ~ dissolved
    CIF 41 - Ownership of voting rights - 75% or more OE
    CIF 41 - Ownership of shares – 75% or more OE
  • 36
    TRINITY MIRROR REGIONAL NEWSPAPERS LIMITED
    04089786
    One Canada Square, Canary Wharf, London
    Dissolved Corporate (10 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 34 - Ownership of shares – 75% or more OE
    CIF 34 - Ownership of voting rights - 75% or more OE
  • 37
    TRINITY NEWSPAPER GROUP LIMITED
    - now 00919233
    NORMAN PACKAGING SERVICES LIMITED - 1992-10-30
    C/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool
    Liquidation Corporate (16 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 14 - Ownership of shares – 75% or more OE
    CIF 14 - Ownership of voting rights - 75% or more OE
  • 38
    TRINITY PUBLICATIONS LIMITED
    - now 01953315
    MICROMART (UK) LIMITED - 1997-05-29
    C/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool
    Liquidation Corporate (21 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 17 - Ownership of shares – More than 50% but less than 75% OE
    CIF 17 - Ownership of voting rights - More than 50% but less than 75% OE
  • 39
    TRINITY WEEKLY NEWSPAPERS LIMITED
    - now 00013297
    SEFTON NEWSPAPERS LIMITED - 1987-01-01
    C/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool
    Liquidation Corporate (24 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Ownership of shares – 75% or more OE
  • 40
    VIBRANT LIMITED
    - now 04007233
    INHOCO 2081 LIMITED - 2000-06-21
    One Canada Square, Canary Wharf, London
    Dissolved Corporate (10 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 32 - Ownership of voting rights - 75% or more OE
    CIF 32 - Ownership of shares – 75% or more OE
  • 41
    VIVID GROUP LIMITED
    - now 00143647
    TRINITY 102 LIMITED - 2000-09-25
    TRINITY LIMITED - 1998-05-05
    TMS MANCHESTER LIMITED - 1997-10-21
    TRINITY NEWSPAPERS LIMITED - 1995-12-07
    KENT CONTAINERS LIMITED - 1992-10-13
    J.W.MARSHALL & CO. LIMITED - 1988-10-17
    C/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool
    Dissolved Corporate (15 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Ownership of shares – 75% or more OE
  • 42
    WIRRAL NEWSPAPERS LIMITED
    - now 00152425
    WEST CHESHIRE NEWSPAPERS LIMITED - 1976-12-31
    C/o Bdo Lpp, 5 Temple Square, Temple Street, Liverpool
    Liquidation Corporate (16 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Ownership of voting rights - 75% or more OE
  • 43
    WOOD LANE ONE LIMITED
    - now 04318355
    INGLEBY (1461) LIMITED - 2001-12-04
    C/o Bdo Llp 5 Temple Square, Temple Street, Liverpool
    Liquidation Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Ownership of voting rights - 75% or more OE
  • 44
    WOOD LANE TWO LIMITED
    - now 04318345
    INGLEBY (1462) LIMITED - 2001-12-04
    C/o Bdo Llp 5 Temple Square, Temple Street, Liverpool
    Liquidation Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 35 - Ownership of shares – 75% or more OE
    CIF 35 - Ownership of voting rights - 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 9 February 2026 and licensed under the Open Government Licence v3.0.