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 9
  • 1
    Sharley, Georgina Holly
    Individual (2 offsprings)
    Officer
    icon of calendar 2025-09-15 ~ now
    OF - Secretary → CIF 0
  • 2
    Guha, Priya
    Born in September 1973
    Individual (4 offsprings)
    Officer
    icon of calendar 2022-09-01 ~ now
    OF - Director → CIF 0
  • 3
    Streatfeild, Olivia Su
    Born in February 1978
    Individual (7 offsprings)
    Officer
    icon of calendar 2016-01-15 ~ now
    OF - Director → CIF 0
  • 4
    Bulford, Anne Christine
    Born in September 1959
    Individual (1 offspring)
    Officer
    icon of calendar 2019-06-18 ~ now
    OF - Director → CIF 0
  • 5
    Fisher, Darren
    Born in May 1966
    Individual (116 offsprings)
    Officer
    icon of calendar 2023-02-01 ~ now
    OF - Director → CIF 0
  • 6
    Prettejohn, Nicholas Edward Tucker
    Born in July 1960
    Individual (4 offsprings)
    Officer
    icon of calendar 2018-03-06 ~ now
    OF - Director → CIF 0
  • 7
    Jagger, Denise Nichola
    Born in September 1958
    Individual (7 offsprings)
    Officer
    icon of calendar 2022-12-31 ~ now
    OF - Director → CIF 0
  • 8
    North, Piers Michael
    Born in January 1976
    Individual (61 offsprings)
    Officer
    icon of calendar 2025-03-31 ~ now
    OF - Director → CIF 0
  • 9
    Panayi, Barry James
    Born in March 1980
    Individual (3 offsprings)
    Officer
    icon of calendar 2021-10-13 ~ now
    OF - Director → CIF 0
Ceased 49
  • 1
    Hollinshead, Mark Thomas
    Chief Operating Officer born in June 1960
    Individual (4 offsprings)
    Officer
    icon of calendar 2012-10-15 ~ 2014-12-12
    OF - Director → CIF 0
  • 2
    Hoffman, Gary Andrew
    Company Director born in October 1960
    Individual (7 offsprings)
    Officer
    icon of calendar 2005-03-03 ~ 2014-03-13
    OF - Director → CIF 0
  • 3
    Mckenna, John James
    Group Finance Director born in December 1946
    Individual
    Officer
    icon of calendar ~ 1993-05-07
    OF - Director → CIF 0
  • 4
    Ginsberg, Lee Dale
    Company Director born in August 1957
    Individual (5 offsprings)
    Officer
    icon of calendar 2014-01-01 ~ 2019-04-30
    OF - Director → CIF 0
  • 5
    Graf, Charles Philip
    Director born in October 1946
    Individual
    Officer
    icon of calendar ~ 2003-02-02
    OF - Director → CIF 0
  • 6
    Kelly, David Thomas, Dr
    Non-Executive Director born in September 1963
    Individual (9 offsprings)
    Officer
    icon of calendar 2014-12-01 ~ 2022-12-31
    OF - Director → CIF 0
  • 7
    Ross, David Peter John
    Accountant born in July 1965
    Individual (12 offsprings)
    Officer
    icon of calendar 2004-02-24 ~ 2007-05-10
    OF - Director → CIF 0
  • 8
    Botting, Louise
    Financial Advisor/Broadcaster born in September 1939
    Individual
    Officer
    icon of calendar ~ 1999-09-06
    OF - Director → CIF 0
  • 9
    Riklin, Cornel Carl
    Company Director born in December 1955
    Individual (7 offsprings)
    Officer
    icon of calendar 1999-09-06 ~ 1999-12-03
    OF - Director → CIF 0
  • 10
    Ewing, Margaret
    Chartered Accountant born in March 1955
    Individual (4 offsprings)
    Officer
    icon of calendar 2000-01-04 ~ 2002-06-28
    OF - Director → CIF 0
  • 11
    Fox, Simon Richard
    Chief Executive born in March 1961
    Individual (28 offsprings)
    Officer
    icon of calendar 2012-09-10 ~ 2019-08-16
    OF - Director → CIF 0
  • 12
    Smith, Donal Thomas
    Publisher born in January 1962
    Individual (10 offsprings)
    Officer
    icon of calendar 2012-03-01 ~ 2015-05-07
    OF - Director → CIF 0
  • 13
    Clover, Lorraine Rachel Sztyk
    Individual (26 offsprings)
    Officer
    icon of calendar 2020-02-24 ~ 2024-02-12
    OF - Secretary → CIF 0
  • 14
    Gibson, Ian, Sir
    Company Director born in February 1947
    Individual
    Officer
    icon of calendar 2006-05-04 ~ 2012-05-28
    OF - Director → CIF 0
  • 15
    Parker, Stephen Davenport
    Director born in July 1952
    Individual
    Officer
    icon of calendar 1993-02-23 ~ 2004-07-26
    OF - Director → CIF 0
  • 16
    Stevenson, Helen Claire
    Company Director born in November 1960
    Individual (9 offsprings)
    Officer
    icon of calendar 2014-01-01 ~ 2022-12-31
    OF - Director → CIF 0
  • 17
    Wade-gery, Laura Katharine
    Company Director born in January 1965
    Individual (4 offsprings)
    Officer
    icon of calendar 2006-08-04 ~ 2012-05-10
    OF - Director → CIF 0
  • 18
    Birch, Peter Gibbs
    Senior Independent Director born in December 1937
    Individual (4 offsprings)
    Officer
    icon of calendar 1998-03-18 ~ 2007-05-10
    OF - Director → CIF 0
  • 19
    O'donovan, Kathleen Anne
    Independent Non Executive Dire born in May 1957
    Individual (3 offsprings)
    Officer
    icon of calendar 2007-05-11 ~ 2013-05-16
    OF - Director → CIF 0
  • 20
    Grigson, David John
    Director born in November 1954
    Individual (2 offsprings)
    Officer
    icon of calendar 2012-01-01 ~ 2018-05-03
    OF - Director → CIF 0
  • 21
    Bailey, Sylvia Gillian
    Chief Executive born in January 1962
    Individual (4 offsprings)
    Officer
    icon of calendar 2003-02-03 ~ 2012-06-15
    OF - Director → CIF 0
  • 22
    Hatch, Steven Thomas
    Director born in March 1970
    Individual (1 offspring)
    Officer
    icon of calendar 2015-12-01 ~ 2023-05-03
    OF - Director → CIF 0
  • 23
    Sinyor, Joseph
    Director born in August 1957
    Individual (2 offsprings)
    Officer
    icon of calendar 2000-11-13 ~ 2003-01-10
    OF - Director → CIF 0
  • 24
    Shaifta, Wais
    Born in June 1986
    Individual (4 offsprings)
    Officer
    icon of calendar 2022-09-01 ~ 2025-10-31
    OF - Director → CIF 0
  • 25
    Allwood, Charles John
    Chartered Accountant born in August 1951
    Individual
    Officer
    icon of calendar 1999-09-06 ~ 2000-07-20
    OF - Director → CIF 0
  • 26
    Vaghela, Vijay Lakhman
    Accountant born in October 1966
    Individual (3 offsprings)
    Officer
    icon of calendar 2003-05-08 ~ 2019-03-01
    OF - Director → CIF 0
    Vaghela, Vijay Lakhman
    Individual (3 offsprings)
    Officer
    icon of calendar 2014-11-17 ~ 2015-01-26
    OF - Secretary → CIF 0
    icon of calendar 2016-01-21 ~ 2019-03-01
    OF - Secretary → CIF 0
  • 27
    Haysom, Mark Derrick
    Managing Director National New born in September 1953
    Individual
    Officer
    icon of calendar 1998-01-01 ~ 2003-04-10
    OF - Director → CIF 0
  • 28
    Coligan, Leo Clive
    Director born in July 1948
    Individual
    Officer
    icon of calendar ~ 1999-09-06
    OF - Director → CIF 0
  • 29
    Hughes, Penelope Lesley
    Company Director born in July 1959
    Individual (5 offsprings)
    Officer
    icon of calendar 1999-09-06 ~ 2005-05-05
    OF - Director → CIF 0
  • 30
    Masters, Michael David
    Director born in June 1944
    Individual (12 offsprings)
    Officer
    icon of calendar ~ 2000-12-31
    OF - Director → CIF 0
  • 31
    Fuller, Simon Jeremy Ian
    Chartered Accountant born in July 1977
    Individual (93 offsprings)
    Officer
    icon of calendar 2019-03-01 ~ 2022-12-31
    OF - Director → CIF 0
  • 32
    Lyddon, Denis William Joseph
    Director born in April 1927
    Individual
    Officer
    icon of calendar ~ 1993-10-11
    OF - Director → CIF 0
  • 33
    Rhodes, Jeremy
    Individual (2 offsprings)
    Officer
    icon of calendar 2015-01-26 ~ 2016-01-21
    OF - Secretary → CIF 0
  • 34
    Lindsell, Richard Ingram
    Director born in July 1928
    Individual
    Officer
    icon of calendar ~ 1992-07-01
    OF - Director → CIF 0
  • 35
    Ryan, Michael Paterson
    Individual (1 offspring)
    Officer
    icon of calendar ~ 1999-09-14
    OF - Secretary → CIF 0
  • 36
    Fuller, Simon Jeremy
    Individual
    Officer
    icon of calendar 2019-03-01 ~ 2020-02-24
    OF - Secretary → CIF 0
  • 37
    Clarke, Hubert Charles
    Director born in December 1925
    Individual
    Officer
    icon of calendar ~ 1993-10-11
    OF - Director → CIF 0
  • 38
    Mosley, Simon James
    Director born in April 1927
    Individual
    Officer
    icon of calendar ~ 1994-12-01
    OF - Director → CIF 0
  • 39
    Lighting, Jane Elizabeth Stuart
    Company Director born in December 1956
    Individual
    Officer
    icon of calendar 2008-01-02 ~ 2015-12-27
    OF - Director → CIF 0
  • 40
    Blank, Maurice Victor, Sir
    Company Director born in November 1942
    Individual (4 offsprings)
    Officer
    icon of calendar 1999-09-06 ~ 2006-05-04
    OF - Director → CIF 0
  • 41
    Harris, Laura Elizabeth
    Individual
    Officer
    icon of calendar 2024-02-12 ~ 2025-09-15
    OF - Secretary → CIF 0
  • 42
    Snedden, David King
    Director born in February 1933
    Individual
    Officer
    icon of calendar ~ 1998-06-18
    OF - Director → CIF 0
  • 43
    Mullen, James Joseph
    Chief Executive Officer born in June 1970
    Individual (80 offsprings)
    Officer
    icon of calendar 2019-08-16 ~ 2025-03-31
    OF - Director → CIF 0
  • 44
    Eastoe, Roger William
    Company Director born in November 1950
    Individual
    Officer
    icon of calendar 1999-09-06 ~ 2000-09-13
    OF - Director → CIF 0
  • 45
    Grossart, Angus Mcfarlane Mcleod, Sir
    Merchant Banker born in April 1937
    Individual
    Officer
    icon of calendar 1999-09-06 ~ 2007-05-10
    OF - Director → CIF 0
  • 46
    Murray, George Malcolm
    Director born in December 1937
    Individual
    Officer
    icon of calendar ~ 1999-04-28
    OF - Director → CIF 0
  • 47
    Harrison, Desmond Roger Wingate
    Director born in April 1933
    Individual (6 offsprings)
    Officer
    icon of calendar ~ 2003-05-08
    OF - Director → CIF 0
  • 48
    Vickers, Paul Andrew
    Barrister born in January 1960
    Individual
    Officer
    icon of calendar 1999-09-06 ~ 2014-11-17
    OF - Director → CIF 0
    Vickers, Paul Andrew
    Individual
    Officer
    icon of calendar 1999-09-14 ~ 2014-11-17
    OF - Secretary → CIF 0
  • 49
    Marlow, David Ellis
    Chartered Accountant born in March 1935
    Individual
    Officer
    icon of calendar 1992-07-01 ~ 2005-05-05
    OF - Director → CIF 0
parent relation
Company in focus

REACH PLC

Previous names
LIVERPOOL DAILY POST AND ECHO PUBLIC LIMITED COMPANY(THE) - 1985-01-11
TRINITY PUBLIC LIMITED COMPANY - 1999-09-06
TRINITY INTERNATIONAL HOLDINGS PUBLIC LIMITED COMPANY - 1998-05-05
TRINITY MIRROR PLC - 2018-05-03
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • REACH PLC
    Info
    LIVERPOOL DAILY POST AND ECHO PUBLIC LIMITED COMPANY(THE) - 1985-01-11
    TRINITY PUBLIC LIMITED COMPANY - 1985-01-11
    TRINITY INTERNATIONAL HOLDINGS PUBLIC LIMITED COMPANY - 1985-01-11
    TRINITY MIRROR PLC - 1985-01-11
    Registered number 00082548
    icon of addressOne Canada Square, Canary Wharf, London E14 5AP
    PUBLIC LIMITED COMPANY incorporated on 1904-11-11 (121 years 1 month). 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
    icon of addressOne 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
    icon of addressOne 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
Active 41
  • 1
    icon of addressC/o Bdo Llp, 5 Temple Square Temple Street, Liverpool
    Liquidation Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of addressC/o Bdo Llp 5 Temple Square, Temple Street, Liverpool
    Liquidation Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 20 - Ownership of voting rights - 75% or moreOE
    CIF 20 - Ownership of shares – 75% or moreOE
  • 3
    FLAIRLINK LIMITED - 1987-09-11
    BUY SELL ADVERTISING LIMITED - 1987-12-24
    icon of addressC/o Bdo Llp 5 Temple Square, Temple Street, Liverpool
    Liquidation Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
  • 4
    SEEROAST LIMITED - 1978-12-31
    icon of addressC/o Bdo Llp 5 Temple Square, Temple Street, Liverpool
    Liquidation Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 16 - Ownership of voting rights - 75% or moreOE
    CIF 16 - Ownership of shares – 75% or moreOE
  • 5
    BWCLE PUBLICATIONS LIMITED - 1996-02-01
    GUESSHASTY LIMITED - 1989-06-07
    icon of addressC/o Bdo Llp 5 Temple Square, Temple Street, Liverpool
    Liquidation Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 22 - Ownership of voting rights - 75% or moreOE
    CIF 22 - Ownership of shares – 75% or moreOE
  • 6
    BONDNIGHT LIMITED - 1995-11-14
    icon of addressC/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool
    Liquidation Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 25 - Ownership of voting rights - 75% or moreOE
    CIF 25 - Ownership of shares – 75% or moreOE
  • 7
    icon of addressC/o Bdo Llp, 5 Temple Square Temple Street, Liverpool
    Liquidation Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Ownership of shares – 75% or moreOE
  • 8
    HOLCOMBE PAPER MILL COMPANY LIMITED - 1992-10-30
    icon of addressC/o Bdo Llp, 5 Temple Square Temple Street, Liverpool
    Liquidation Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
  • 9
    MODERN MEDICINE OF GREAT BRITAIN LIMITED - 1994-03-31
    icon of addressBdo Llp 5 Temple Square, Temple Street, Liverpool
    Liquidation Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Ownership of shares – 75% or moreOE
  • 10
    icon of addressOne Canada Square, Canary Wharf, London
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 39 - Has significant influence or controlOE
  • 11
    CLEANDESK LIMITED - 2007-09-25
    MIRROR GROUP LIMITED - 2011-06-20
    icon of addressOne Canada Square, Canary Wharf, London
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 40 - Ownership of shares – 75% or moreOE
    CIF 40 - Ownership of voting rights - 75% or moreOE
  • 12
    GAINHILL LIMITED - 1997-05-08
    TRINITY MAGAZINES LIMITED - 1997-05-29
    icon of addressC/o Bdo Llp 5 Temple Square, Temple Street, Liverpool
    Liquidation Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 19 - Ownership of voting rights - 75% or moreOE
    CIF 19 - Ownership of shares – 75% or moreOE
  • 13
    INGERSOLL NEWSPAPER & MEDIA SALES LIMITED - 1989-03-10
    NEWSPAPER & MEDIA SALES LIMITED - 1992-12-21
    SECRETJUMBLE LIMITED - 1988-11-25
    INGERSOLL NEWSPAPER SALES LIMITED - 1988-12-20
    icon of addressC/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool
    Liquidation Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 23 - Ownership of voting rights - 75% or moreOE
    CIF 23 - Ownership of shares – 75% or moreOE
  • 14
    BOONSCALE LIMITED - 1988-04-11
    icon of addressOne Canada Square, Canary Wharf, London
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 21 - Ownership of shares – 75% or moreOE
    CIF 21 - Ownership of voting rights - 75% or moreOE
  • 15
    COMPRESS TRAINING LIMITED - 1988-07-04
    MIDLAND COUNTIES NEWSPAPERS LIMITED - 1988-12-13
    NEWSQUEST (BIRMINGHAM) LIMITED - 1996-09-02
    REED MIDLAND NEWSPAPERS (BIRMINGHAM) LIMITED - 1996-04-03
    REED MIDLAND NEWSPAPERS LIMITED - 1989-06-13
    HEREFORD TIMES LIMITED(THE) - 1983-07-20
    COMPRESS TRAINING LIMITED - 1989-01-04
    icon of addressC/o Bdo Llp, 5 Temple Square Temple Street, Liverpool
    Liquidation Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Ownership of shares – 75% or moreOE
  • 16
    NEWSQUEST (WOLVERHAMPTON) LIMITED - 1996-09-02
    LENDAN LIMITED - 1990-01-25
    REED MIDLAND NEWSPAPERS (LENDAN) LIMITED - 1996-04-03
    icon of addressC/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool
    Liquidation Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 15 - Ownership of shares – 75% or moreOE
    CIF 15 - Ownership of voting rights - 75% or moreOE
  • 17
    STRIKECLEAR LIMITED - 1987-05-20
    icon of addressOne Canada Square, Canary Wharf, London
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 18 - Ownership of shares – 75% or moreOE
    CIF 18 - Ownership of voting rights - 75% or moreOE
  • 18
    PA GROUP LIMITED - 2019-06-27
    PRESS ASSOCIATION LIMITED(THE) - 2005-09-16
    icon of addressThe Point 37 North Wharf Road, Paddington, London, England
    Active Corporate (12 parents)
    Person with significant control
    icon of calendar 2021-12-08 ~ now
    CIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    INHOCO 165 LIMITED - 1995-11-10
    icon of addressC/o Bdo Llp 5 Temple Square, Temple Street, Liverpool
    Liquidation Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 24 - Ownership of voting rights - 75% or moreOE
    CIF 24 - Ownership of shares – 75% or moreOE
  • 20
    T M DIRECTORS LIMITED - 2018-05-04
    icon of addressOne Canada Square, Canary Wharf, London
    Active Corporate (4 parents, 281 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 36 - Ownership of shares – 75% or moreOE
    CIF 36 - Ownership of voting rights - 75% or moreOE
  • 21
    icon of addressOne Canada Square, Canary Wharf, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2021-12-21 ~ now
    CIF 44 - Ownership of voting rights - 75% or moreOE
    CIF 44 - Ownership of shares – 75% or moreOE
    CIF 44 - Right to appoint or remove directorsOE
  • 22
    TRINITY MIRROR PENSION TRUSTEES LIMITED - 2018-05-04
    icon of addressOne Canada Square, Canary Wharf, London
    Active Corporate (10 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 38 - Ownership of shares – 75% or moreOE
    CIF 38 - Ownership of voting rights - 75% or moreOE
  • 23
    MIRROR SUB 1 LIMITED - 2012-12-21
    TRINITY MIRROR GROUP LIMITED - 2018-05-04
    icon of addressOne Canada Square, Canary Wharf, London
    Active Corporate (5 parents, 5 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 28 - Ownership of shares – 75% or moreOE
    CIF 28 - Right to appoint or remove directorsOE
    CIF 28 - Ownership of voting rights - 75% or moreOE
  • 24
    T M SECRETARIES LIMITED - 2018-05-04
    icon of addressOne Canada Square, Canary Wharf, London
    Active Corporate (5 parents, 303 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 37 - Ownership of shares – 75% or moreOE
    CIF 37 - Ownership of voting rights - 75% or moreOE
  • 25
    MIRROR SUB 4 LIMITED - 2000-11-22
    TRINITY MIRROR SHARED SERVICES LIMITED - 2018-05-04
    icon of addressOne Canada Square, Canary Wharf, London
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 30 - Ownership of shares – 75% or moreOE
    CIF 30 - Ownership of voting rights - 75% or moreOE
    CIF 30 - Right to appoint or remove directorsOE
  • 26
    MARNICK & GIBSON LIMITED - 1986-09-29
    icon of addressC/o Bdo Llp 5 Temple Square, Temple Street, Liverpool
    Liquidation Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Ownership of shares – 75% or moreOE
  • 27
    icon of addressC/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool
    Liquidation Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 26 - Ownership of voting rights - 75% or moreOE
    CIF 26 - Ownership of shares – 75% or moreOE
  • 28
    MIRROR SUB 2 LIMITED - 2000-06-23
    icon of addressOne Canada Square, Canary Wharf, London
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 29 - Ownership of voting rights - 75% or moreOE
    CIF 29 - Ownership of shares – 75% or moreOE
  • 29
    JAKECO LIMITED - 1999-07-29
    TRINITY MIRROR LIMITED - 1999-09-06
    TRINITY MIRROR LIMITED - 1999-07-26
    icon of addressOne Canada Square, Canary Wharf, London
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 27 - Ownership of voting rights - 75% or moreOE
    CIF 27 - Ownership of shares – 75% or moreOE
  • 30
    icon of addressOne Canada Square, Canary Wharf, London
    Active Corporate (5 parents, 7 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 33 - Ownership of shares – 75% or moreOE
    CIF 33 - Ownership of voting rights - 75% or moreOE
  • 31
    TRINITY MIRROR NEW MEDIA LIMITED - 2000-11-21
    icon of addressOne Canada Square, Canary Wharf, London
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 31 - Ownership of voting rights - 75% or moreOE
    CIF 31 - Ownership of shares – 75% or moreOE
  • 32
    REACH (NI) LTD - 2018-04-04
    REACH MENTORING LTD - 2018-02-21
    REACH LIMITED - 2018-05-03
    icon of address415 Holywood Road, Belfast, Northern Ireland
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2018-04-24 ~ dissolved
    CIF 41 - Ownership of shares – 75% or moreOE
    CIF 41 - Ownership of voting rights - 75% or moreOE
  • 33
    icon of addressOne Canada Square, Canary Wharf, London
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 34 - Ownership of shares – 75% or moreOE
    CIF 34 - Ownership of voting rights - 75% or moreOE
  • 34
    NORMAN PACKAGING SERVICES LIMITED - 1992-10-30
    icon of addressC/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool
    Liquidation Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 14 - Ownership of voting rights - 75% or moreOE
    CIF 14 - Ownership of shares – 75% or moreOE
  • 35
    MICROMART (UK) LIMITED - 1997-05-29
    icon of addressC/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool
    Liquidation Corporate (5 parents)
    Person with significant control
    icon of calendar 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
  • 36
    SEFTON NEWSPAPERS LIMITED - 1987-01-01
    icon of addressC/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool
    Liquidation Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Ownership of shares – 75% or moreOE
  • 37
    INHOCO 2081 LIMITED - 2000-06-21
    icon of addressOne Canada Square, Canary Wharf, London
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 32 - Ownership of shares – 75% or moreOE
    CIF 32 - Ownership of voting rights - 75% or moreOE
  • 38
    KENT CONTAINERS LIMITED - 1992-10-13
    TRINITY NEWSPAPERS LIMITED - 1995-12-07
    TMS MANCHESTER LIMITED - 1997-10-21
    TRINITY 102 LIMITED - 2000-09-25
    TRINITY LIMITED - 1998-05-05
    J.W.MARSHALL & CO. LIMITED - 1988-10-17
    icon of addressC/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool
    Dissolved Corporate (4 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Ownership of shares – 75% or moreOE
  • 39
    WEST CHESHIRE NEWSPAPERS LIMITED - 1976-12-31
    icon of addressC/o Bdo Lpp, 5 Temple Square, Temple Street, Liverpool
    Liquidation Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Ownership of shares – 75% or moreOE
  • 40
    INGLEBY (1461) LIMITED - 2001-12-04
    icon of addressC/o Bdo Llp 5 Temple Square, Temple Street, Liverpool
    Liquidation Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
  • 41
    INGLEBY (1462) LIMITED - 2001-12-04
    icon of addressC/o Bdo Llp 5 Temple Square, Temple Street, Liverpool
    Liquidation Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 35 - Ownership of shares – 75% or moreOE
    CIF 35 - Ownership of voting rights - 75% or moreOE
Ceased 3
  • 1
    icon of addressOne Canada Square, Canary Wharf, London, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 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
  • 2
    TRINITY MIRROR NETWORK LIMITED - 2018-09-07
    NORTHERN & SHELL NETWORK LIMITED - 2018-03-02
    icon of addressOne Canada Square, Canary Wharf, London, United Kingdom
    Active Corporate (5 parents, 8 offsprings)
    Person with significant control
    icon of calendar 2018-02-28 ~ 2018-06-21
    CIF 42 - Ownership of voting rights - 75% or more OE
    CIF 42 - Ownership of shares – 75% or more OE
  • 3
    TOTAL COMMUNICATIONS MANAGEMENT LIMITED - 2003-04-13
    icon of address18 Mansell Street, Level 3, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-09-18 ~ 2018-09-25
    CIF 43 - Ownership of shares – 75% or more OE
    CIF 43 - Ownership of voting rights - 75% or more OE

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.