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 5
  • 1
    Fisher, Darren
    Born in May 1966
    Individual (116 offsprings)
    Officer
    icon of calendar 2023-02-14 ~ now
    OF - Director → CIF 0
  • 2
    North, Piers Michael
    Born in January 1976
    Individual (61 offsprings)
    Officer
    icon of calendar 2025-03-31 ~ now
    OF - Director → CIF 0
  • 3
    T M DIRECTORS LIMITED - 2018-05-04
    icon of addressOne Canada Square, Canary Wharf, London
    Active Corporate (4 parents, 281 offsprings)
    Officer
    icon of calendar 2001-12-10 ~ now
    OF - Director → CIF 0
  • 4
    icon of addressOne Canada Square, Canary Wharf, London, England
    Active Corporate (5 parents, 35 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 5
    T M SECRETARIES LIMITED - 2018-05-04
    icon of addressOne Canada Square, Canary Wharf, London
    Active Corporate (5 parents, 303 offsprings)
    Officer
    icon of calendar 2001-12-10 ~ now
    OF - Secretary → CIF 0
Ceased 26
  • 1
    Hollinshead, Mark Thomas
    Chief Operating Officer born in June 1960
    Individual (4 offsprings)
    Officer
    icon of calendar 2013-05-31 ~ 2014-12-12
    OF - Director → CIF 0
  • 2
    Maclennan, Murdoch
    Company Director born in April 1949
    Individual (5 offsprings)
    Officer
    icon of calendar 1993-02-04 ~ 1995-01-02
    OF - Director → CIF 0
  • 3
    Anderson, John William
    Production Director born in March 1939
    Individual
    Officer
    icon of calendar 1997-08-26 ~ 2001-05-31
    OF - Director → CIF 0
  • 4
    Stephens, Henry Alan
    Individual (10 offsprings)
    Officer
    icon of calendar ~ 1992-11-06
    OF - Secretary → CIF 0
  • 5
    Bird, John
    Director born in March 1940
    Individual (7 offsprings)
    Officer
    icon of calendar 1993-03-24 ~ 1995-01-31
    OF - Director → CIF 0
  • 6
    Mcdonald, Ian
    Newspaper Publishing born in November 1940
    Individual
    Officer
    icon of calendar ~ 1992-12-14
    OF - Director → CIF 0
  • 7
    Stark, Francis Reilly
    Finance Director born in January 1949
    Individual (1 offspring)
    Officer
    icon of calendar 1993-09-07 ~ 1998-05-31
    OF - Director → CIF 0
  • 8
    Riklin, Cornel Carl
    Company Director born in December 1955
    Individual (7 offsprings)
    Officer
    icon of calendar 1995-07-19 ~ 1999-12-03
    OF - Director → CIF 0
  • 9
    Ewing, Margaret
    Chartered Accountant born in March 1955
    Individual (4 offsprings)
    Officer
    icon of calendar 2000-07-20 ~ 2001-12-10
    OF - Director → CIF 0
  • 10
    Fox, Simon Richard
    Chief Executive born in March 1961
    Individual (28 offsprings)
    Officer
    icon of calendar 2013-05-31 ~ 2019-08-16
    OF - Director → CIF 0
  • 11
    Rimmer, Robert
    Director born in February 1941
    Individual
    Officer
    icon of calendar 1993-03-24 ~ 1997-05-13
    OF - Director → CIF 0
  • 12
    Ellis, Terence Dennis
    Director born in September 1946
    Individual
    Officer
    icon of calendar 1993-02-04 ~ 1993-06-15
    OF - Director → CIF 0
  • 13
    Wain, Allan
    General Manager born in September 1959
    Individual
    Officer
    icon of calendar 1997-08-26 ~ 1998-03-31
    OF - Director → CIF 0
  • 14
    Yeung, Jeff
    Accountant born in October 1957
    Individual
    Officer
    icon of calendar ~ 1993-07-31
    OF - Director → CIF 0
  • 15
    Allwood, Charles John
    Chartered Accountant born in August 1951
    Individual
    Officer
    icon of calendar 1993-10-21 ~ 2000-07-20
    OF - Director → CIF 0
  • 16
    Wayman, Michael Andrew
    Accountant born in July 1955
    Individual (1 offspring)
    Officer
    icon of calendar 1998-06-01 ~ 2001-12-10
    OF - Director → CIF 0
  • 17
    Walker, Norman Michael
    General Manager born in October 1946
    Individual
    Officer
    icon of calendar 1995-07-19 ~ 2001-12-10
    OF - Director → CIF 0
  • 18
    Vaghela, Vijay Lakhman
    Accountant born in October 1966
    Individual (3 offsprings)
    Officer
    icon of calendar 2009-10-01 ~ 2019-06-30
    OF - Director → CIF 0
  • 19
    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
  • 20
    Roe, Alan Brian
    Company Director born in August 1930
    Individual
    Officer
    icon of calendar ~ 1993-04-28
    OF - Director → CIF 0
  • 21
    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
  • 22
    Eastoe, Roger William
    Deputy Managing Director born in November 1950
    Individual
    Officer
    icon of calendar ~ 2000-09-13
    OF - Director → CIF 0
  • 23
    Wilson, Charles Martin
    Director born in August 1935
    Individual
    Officer
    icon of calendar 1993-10-21 ~ 1998-01-15
    OF - Director → CIF 0
  • 24
    Barber, Stephen David
    Accountant born in March 1952
    Individual (9 offsprings)
    Officer
    icon of calendar 1998-11-11 ~ 1999-09-30
    OF - Director → CIF 0
  • 25
    Vickers, Paul Andrew
    Barrister born in January 1960
    Individual
    Officer
    icon of calendar 1993-02-04 ~ 2001-12-10
    OF - Director → CIF 0
    icon of calendar 2009-10-01 ~ 2014-11-17
    OF - Director → CIF 0
    Vickers, Paul Andrew
    Individual
    Officer
    icon of calendar 1994-06-30 ~ 2001-12-10
    OF - Secretary → CIF 0
  • 26
    icon of address21 Holborn Viaduct, London
    Active Corporate (5 parents, 261 offsprings)
    Officer
    1992-11-06 ~ 1994-06-30
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

REACH PRINTING SERVICES LIMITED

Previous names
BRITISH NEWSPAPER PRINTING CORPORATION LIMITED - 1990-01-30
GRAPHICTOWN PLC - 1986-05-19
TRINITY MIRROR PRINTING LIMITED - 2018-05-04
BRITISH NEWSPAPER PRINTING CORPORATION PLC - 1987-10-22
MIRROR COLOUR PRINT LIMITED - 2004-11-16
Standard Industrial Classification
18110 - Printing Of Newspapers
58130 - Publishing Of Newspapers
70100 - Activities Of Head Offices

Related profiles found in government register
  • REACH PRINTING SERVICES LIMITED
    Info
    BRITISH NEWSPAPER PRINTING CORPORATION LIMITED - 1990-01-30
    GRAPHICTOWN PLC - 1990-01-30
    TRINITY MIRROR PRINTING LIMITED - 1990-01-30
    BRITISH NEWSPAPER PRINTING CORPORATION PLC - 1990-01-30
    MIRROR COLOUR PRINT LIMITED - 1990-01-30
    Registered number 01979335
    icon of addressOne Canada Square, Canary Wharf, London E14 5AP
    PRIVATE LIMITED COMPANY incorporated on 1986-01-17 (39 years 11 months). The company status is Active.
    The last date of confirmation statement was made at 2024-09-15
    CIF 0
  • REACH PRINTING SERVICES LIMITED
    S
    Registered number 1979335
    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 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 12
  • 1
    MAXWELL COLOUR PRINTERS (SCOTLAND) LIMITED - 1992-06-19
    REGAPINE LIMITED - 1986-04-01
    BRITISH NEWSPAPER PRINTING CORPORATION (SCOTLAND) LIMITED - 1990-05-02
    icon of addressC/o Bdo Llp 2 Atlantic Square, 31 York Street, Glasgow
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Ownership of shares – 75% or moreOE
  • 2
    BRITISH NEWSPAPER PRINTING CORPORATION (LONDON NO. 1 PLANT) LIMITED - 1990-01-30
    MAYVEX LIMITED - 1988-02-19
    icon of addressOne Canada Square, Canary Wharf, London
    Dissolved Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    HAZELPRESS LIMITED - 1982-12-03
    BRITISH NEWSPAPER PRINTING CORPORATION (LONDON) LTD - 1990-07-05
    BRITISH NEWSPAPER PRINTING CORPORATION LIMITED - 1985-12-31
    icon of addressC/o Bdo Llp, 5 Temple Square Temple Street, Liverpool
    Dissolved Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
  • 4
    BRITISH NEWSPAPER PRINTING CORPORATION (NORTH) LTD - 1990-07-05
    BRITISH NEWSPAPER PRINTING CORPORATION LIMITED. - 1986-05-19
    GRAPHICTOWN LIMITED - 1986-07-18
    THOMSON WITHY GROVE LIMITED - 1986-01-02
    icon of addressC/o Bdo Llp, 5 Temple Square Temple Street, Liverpool
    Dissolved Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
  • 5
    MIRROR COLOUR PRINT (OLDHAM) LIMITED - 2004-11-16
    CORKREX LIMITED - 1988-02-19
    TRINITY MIRROR PRINTING (OLDHAM) LIMITED - 2018-05-04
    BRITISH NEWSPAPER PRINTING CORPORATION (OLDHAM) LIMITED - 1990-01-30
    icon of addressOne Canada Square, Canary Wharf, London
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Ownership of shares – 75% or moreOE
  • 6
    TRINITY MIRROR PRINTING (SALTIRE) LIMITED - 2018-05-04
    icon of address55 Douglas Street, Glasgow, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Ownership of shares – 75% or moreOE
  • 7
    TRINITY MIRROR PRINTING (TEESSIDE) LIMITED - 2018-05-04
    icon of addressOne Canada Square, Canary Wharf, London
    Active Corporate (5 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
  • 8
    BRITISH NEWSPAPER PRINTING CORPORATION (WATFORD) LIMITED - 1990-01-30
    LUPANA LIMITED - 1987-02-19
    TRINITY MIRROR PRINTING (WATFORD) LIMITED - 2018-05-04
    MIRROR COLOUR PRINT (WATFORD) LIMITED - 2004-11-16
    BNPC(ODHAMS SUN PRINTERS) LIMITED - 1988-02-19
    BRITISH NEWSPAPER PRINTING CORPORATION (WATFORD) LIMITED - 1987-05-28
    icon of addressOne Canada Square, Canary Wharf, London
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address55 Douglas Street, Glasgow, United Kingdom
    Active Corporate (5 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 (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of addressOne Canada Square, Canary Wharf, London
    Active Corporate (5 parents)
    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
  • 12
    icon of addressOne Canada Square, Canary Wharf, London
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Ownership of shares – 75% or moreOE
Ceased 1
  • REACH PRINTING SERVICES (MIDLANDS) LIMITED - 2018-12-21
    TRINITY MIRROR PRINTING (MIDLANDS) LIMITED - 2018-05-04
    icon of addressOne Canada Square, Canary Wharf, London
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-12-15
    CIF 13 - Ownership of shares – 75% or more OE
    CIF 13 - 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.