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 31
  • 1
    Fisher, Darren
    Born in May 1966
    Individual (116 offsprings)
    Officer
    2023-02-14 ~ now
    OF - Director → CIF 0
  • 2
    Eastoe, Roger William
    Deputy Managing Director born in November 1950
    Individual (12 offsprings)
    Officer
    ~ 2000-09-13
    OF - Director → CIF 0
  • 3
    Mcdonald, Ian
    Newspaper Publishing born in November 1940
    Individual (16 offsprings)
    Officer
    ~ 1992-12-14
    OF - Director → CIF 0
  • 4
    Wilson, Charles Martin
    Director born in August 1935
    Individual (58 offsprings)
    Officer
    1993-10-21 ~ 1998-01-15
    OF - Director → CIF 0
  • 5
    Ellis, Terence Dennis
    Director born in September 1946
    Individual (3 offsprings)
    Officer
    1993-02-04 ~ 1993-06-15
    OF - Director → CIF 0
  • 6
    Wain, Allan
    General Manager born in September 1959
    Individual (3 offsprings)
    Officer
    1997-08-26 ~ 1998-03-31
    OF - Director → CIF 0
  • 7
    Fox, Simon Richard
    Chief Executive born in March 1961
    Individual (387 offsprings)
    Officer
    2013-05-31 ~ 2019-08-16
    OF - Director → CIF 0
  • 8
    Bird, John
    Director born in March 1940
    Individual (25 offsprings)
    Officer
    1993-03-24 ~ 1995-01-31
    OF - Director → CIF 0
  • 9
    North, Piers Michael
    Born in January 1976
    Individual (63 offsprings)
    Officer
    2025-03-31 ~ now
    OF - Director → CIF 0
  • 10
    Riklin, Cornel Carl
    Company Director born in December 1955
    Individual (147 offsprings)
    Officer
    1995-07-19 ~ 1999-12-03
    OF - Director → CIF 0
  • 11
    Rimmer, Robert
    Director born in February 1941
    Individual (12 offsprings)
    Officer
    1993-03-24 ~ 1997-05-13
    OF - Director → CIF 0
  • 12
    Walker, Norman Michael
    General Manager born in October 1946
    Individual (4 offsprings)
    Officer
    1995-07-19 ~ 2001-12-10
    OF - Director → CIF 0
  • 13
    Anderson, John William
    Production Director born in March 1939
    Individual (5 offsprings)
    Officer
    1997-08-26 ~ 2001-05-31
    OF - Director → CIF 0
  • 14
    Maclennan, Murdoch
    Company Director born in April 1949
    Individual (48 offsprings)
    Officer
    1993-02-04 ~ 1995-01-02
    OF - Director → CIF 0
  • 15
    Allwood, Charles John
    Chartered Accountant born in August 1951
    Individual (202 offsprings)
    Officer
    1993-10-21 ~ 2000-07-20
    OF - Director → CIF 0
  • 16
    Hollinshead, Mark Thomas
    Chief Operating Officer born in June 1960
    Individual (65 offsprings)
    Officer
    2013-05-31 ~ 2014-12-12
    OF - Director → CIF 0
  • 17
    Stephens, Henry Alan
    Individual (53 offsprings)
    Officer
    ~ 1992-11-06
    OF - Secretary → CIF 0
  • 18
    Barber, Stephen David
    Accountant born in March 1952
    Individual (109 offsprings)
    Officer
    1998-11-11 ~ 1999-09-30
    OF - Director → CIF 0
  • 19
    Fuller, Simon Jeremy Ian
    Chartered Accountant born in July 1977
    Individual (359 offsprings)
    Officer
    2019-03-01 ~ 2022-12-31
    OF - Director → CIF 0
  • 20
    Vaghela, Vijay Kumar Lakhman Meghji
    Born in October 1966
    Individual (315 offsprings)
    Officer
    2009-10-01 ~ 2019-06-30
    OF - Director → CIF 0
  • 21
    Roe, Alan Brian
    Company Director born in August 1930
    Individual (9 offsprings)
    Officer
    ~ 1993-04-28
    OF - Director → CIF 0
  • 22
    Mullen, James Joseph
    Chief Executive Officer born in June 1970
    Individual (297 offsprings)
    Officer
    2019-08-16 ~ 2025-03-31
    OF - Director → CIF 0
  • 23
    Yeung, Jeff
    Accountant born in October 1957
    Individual (9 offsprings)
    Officer
    ~ 1993-07-31
    OF - Director → CIF 0
  • 24
    Vickers, Paul Andrew
    Barrister born in January 1960
    Individual (286 offsprings)
    Officer
    1993-02-04 ~ 2001-12-10
    OF - Director → CIF 0
    2009-10-01 ~ 2014-11-17
    OF - Director → CIF 0
    Vickers, Paul Andrew
    Individual (286 offsprings)
    Officer
    1994-06-30 ~ 2001-12-10
    OF - Secretary → CIF 0
  • 25
    Wayman, Michael Andrew
    Accountant born in July 1955
    Individual (2 offsprings)
    Officer
    1998-06-01 ~ 2001-12-10
    OF - Director → CIF 0
  • 26
    Stark, Francis Reilly
    Finance Director born in January 1949
    Individual (10 offsprings)
    Officer
    1993-09-07 ~ 1998-05-31
    OF - Director → CIF 0
  • 27
    Ewing, Margaret
    Chartered Accountant born in March 1955
    Individual (216 offsprings)
    Officer
    2000-07-20 ~ 2001-12-10
    OF - Director → CIF 0
  • 28
    SISEC LIMITED
    00737958
    21 Holborn Viaduct, London
    Active Corporate (25 parents, 1506 offsprings)
    Officer
    1992-11-06 ~ 1994-06-30
    OF - Nominee Secretary → CIF 0
  • 29
    MGL2 LIMITED
    06234510
    One Canada Square, Canary Wharf, London, England
    Active Corporate (13 parents, 37 offsprings)
    Person with significant control
    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
  • 30
    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)
    Officer
    2001-12-10 ~ now
    OF - Secretary → CIF 0
  • 31
    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)
    Officer
    2001-12-10 ~ now
    OF - Director → CIF 0
parent relation
Company in focus

REACH PRINTING SERVICES LIMITED

Period: 2018-05-04 ~ now
Company number: 01979335
Registered names
REACH PRINTING SERVICES LIMITED - now
BRITISH NEWSPAPER PRINTING CORPORATION LIMITED - 1990-01-30 01678318... (more)
BRITISH NEWSPAPER PRINTING CORPORATION PLC - 1987-10-22 01678318... (more)
Standard Industrial Classification
18110 - Printing Of Newspapers
70100 - Activities Of Head Offices
58130 - Publishing Of Newspapers

Related profiles found in government register
  • REACH PRINTING SERVICES LIMITED
    Info
    TRINITY MIRROR PRINTING LIMITED - 2018-05-04
    MIRROR COLOUR PRINT LIMITED - 2018-05-04
    BRITISH NEWSPAPER PRINTING CORPORATION LIMITED - 2018-05-04
    BRITISH NEWSPAPER PRINTING CORPORATION PLC - 2018-05-04
    GRAPHICTOWN PLC - 2018-05-04
    Registered number 01979335
    One Canada Square, Canary Wharf, London E14 5AP
    PRIVATE LIMITED COMPANY incorporated on 1986-01-17 (40 years 2 months). The company status is Active.
    The last date of confirmation statement was made at 2025-09-15
    CIF 0
  • REACH PRINTING SERVICES LIMITED
    S
    Registered number 1979335
    One 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 13
  • 1
    ANDERSTON QUAY PRINTERS LIMITED
    - now SC097571
    MAXWELL COLOUR PRINTERS (SCOTLAND) LIMITED - 1992-06-19
    BRITISH NEWSPAPER PRINTING CORPORATION (SCOTLAND) LIMITED - 1990-05-02
    REGAPINE LIMITED - 1986-04-01
    C/o Bdo Llp 2 Atlantic Square, 31 York Street, Glasgow
    Dissolved Corporate (29 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Ownership of voting rights - 75% or more OE
  • 2
    MIRROR COLOUR PRINT (LONDON NO. 1 PLANT) LIMITED
    - now 02178521
    BRITISH NEWSPAPER PRINTING CORPORATION (LONDON NO. 1 PLANT) LIMITED - 1990-01-30
    MAYVEX LIMITED - 1988-02-19
    One Canada Square, Canary Wharf, London
    Dissolved Corporate (24 parents)
    Person with significant control
    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
    MIRROR COLOUR PRINT (LONDON) LIMITED
    - now 01678318 01969510
    BRITISH NEWSPAPER PRINTING CORPORATION (LONDON) LTD - 1990-07-05
    BRITISH NEWSPAPER PRINTING CORPORATION LIMITED - 1985-12-31
    HAZELPRESS LIMITED - 1982-12-03
    C/o Bdo Llp, 5 Temple Square Temple Street, Liverpool
    Dissolved Corporate (22 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Ownership of shares – 75% or more OE
  • 4
    MIRROR COLOUR PRINT (NORTH) LIMITED
    - now 00537916
    BRITISH NEWSPAPER PRINTING CORPORATION (NORTH) LTD - 1990-07-05
    GRAPHICTOWN LIMITED - 1986-07-18
    BRITISH NEWSPAPER PRINTING CORPORATION LIMITED. - 1986-05-19
    THOMSON WITHY GROVE LIMITED - 1986-01-02
    C/o Bdo Llp, 5 Temple Square Temple Street, Liverpool
    Dissolved Corporate (21 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Ownership of shares – 75% or more OE
  • 5
    REACH MIDLANDS MEDIA LIMITED - now
    REACH PRINTING SERVICES (MIDLANDS) LIMITED - 2018-12-21
    TRINITY MIRROR PRINTING (MIDLANDS) LIMITED
    - 2018-05-04 05286985
    One Canada Square, Canary Wharf, London
    Active Corporate (11 parents)
    Person with significant control
    2016-04-06 ~ 2017-12-15
    CIF 13 - Ownership of voting rights - 75% or more OE
    CIF 13 - Ownership of shares – 75% or more OE
  • 6
    REACH PRINTING SERVICES (OLDHAM) LIMITED
    - now 02177980
    TRINITY MIRROR PRINTING (OLDHAM) LIMITED
    - 2018-05-04 02177980
    MIRROR COLOUR PRINT (OLDHAM) LIMITED - 2004-11-16
    BRITISH NEWSPAPER PRINTING CORPORATION (OLDHAM) LIMITED - 1990-01-30
    CORKREX LIMITED - 1988-02-19
    One Canada Square, Canary Wharf, London
    Active Corporate (31 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Ownership of shares – 75% or more OE
  • 7
    REACH PRINTING SERVICES (SALTIRE) LIMITED
    - now SC276920
    TRINITY MIRROR PRINTING (SALTIRE) LIMITED
    - 2018-05-04 SC276920
    55 Douglas Street, Glasgow, United Kingdom
    Active Corporate (13 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
  • 8
    REACH PRINTING SERVICES (TEESSIDE) LIMITED
    - now 05286989
    TRINITY MIRROR PRINTING (TEESSIDE) LIMITED
    - 2018-05-04 05286989
    One Canada Square, Canary Wharf, London
    Active Corporate (10 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Ownership of shares – 75% or more OE
  • 9
    REACH PRINTING SERVICES (WATFORD) LIMITED
    - now 02064914
    TRINITY MIRROR PRINTING (WATFORD) LIMITED
    - 2018-05-04 02064914
    MIRROR COLOUR PRINT (WATFORD) LIMITED - 2004-11-16
    BRITISH NEWSPAPER PRINTING CORPORATION (WATFORD) LIMITED - 1990-01-30
    BNPC(ODHAMS SUN PRINTERS) LIMITED - 1988-02-19
    BRITISH NEWSPAPER PRINTING CORPORATION (WATFORD) LIMITED - 1987-05-28
    LUPANA LIMITED - 1987-02-19
    One Canada Square, Canary Wharf, London
    Active Corporate (30 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Ownership of shares – 75% or more OE
  • 10
    TRINITY MIRROR PRINTING (BLANTYRE) LIMITED
    SC276879
    55 Douglas Street, Glasgow, United Kingdom
    Active Corporate (10 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 11 - Ownership of shares – 75% or more OE
    CIF 11 - Ownership of voting rights - 75% or more OE
  • 11
    TRINITY MIRROR PRINTING (CARDIFF) LIMITED
    05286933
    One Canada Square, Canary Wharf, London
    Active Corporate (10 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
  • 12
    TRINITY MIRROR PRINTING (LIVERPOOL) LIMITED
    05286986
    One Canada Square, Canary Wharf, London
    Active Corporate (10 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Ownership of shares – 75% or more OE
  • 13
    TRINITY MIRROR PRINTING (NEWCASTLE) LIMITED
    05286987
    One Canada Square, Canary Wharf, London
    Active Corporate (10 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Ownership of shares – 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 22 March 2026 and licensed under the Open Government Licence v3.0.