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 20
  • 1
    North, Piers Michael
    Born in January 1976
    Individual (63 offsprings)
    Officer
    2025-03-31 ~ now
    OF - Director → CIF 0
  • 2
    Fuller, Simon Jeremy Ian
    Chartered Accountant born in July 1977
    Individual (359 offsprings)
    Officer
    2019-03-01 ~ 2022-12-31
    OF - Director → CIF 0
  • 3
    Platt, David
    Director born in June 1946
    Individual (3 offsprings)
    Officer
    ~ 1991-12-17
    OF - Director → CIF 0
  • 4
    Khangura, Gurmeet Singh
    Director born in May 1951
    Individual (27 offsprings)
    Officer
    ~ 2000-11-28
    OF - Director → CIF 0
  • 5
    Ewing, Margaret
    Chartered Accountant born in March 1955
    Individual (216 offsprings)
    Officer
    2000-11-28 ~ 2001-12-10
    OF - Director → CIF 0
  • 6
    Diggory, Catherine Jeanne
    Individual (97 offsprings)
    Officer
    2001-02-26 ~ 2001-12-10
    OF - Secretary → CIF 0
  • 7
    Vickers, Paul Andrew
    Barrister born in January 1960
    Individual (286 offsprings)
    Officer
    2000-11-28 ~ 2001-12-10
    OF - Director → CIF 0
    2009-10-01 ~ 2014-11-17
    OF - Director → CIF 0
    Vickers, Paul Andrew
    Individual (286 offsprings)
    Officer
    2000-11-28 ~ 2001-02-26
    OF - Secretary → CIF 0
  • 8
    Hunter, John Edward
    Director born in August 1950
    Individual (8 offsprings)
    Officer
    ~ 1993-03-04
    OF - Director → CIF 0
  • 9
    Fox, Simon Richard
    Chief Executive born in March 1961
    Individual (387 offsprings)
    Officer
    2014-11-17 ~ 2019-08-16
    OF - Director → CIF 0
  • 10
    Fisher, Darren
    Born in May 1966
    Individual (116 offsprings)
    Officer
    2024-01-24 ~ now
    OF - Director → CIF 0
  • 11
    Drummond, Robert Malcolm
    Director born in June 1945
    Individual (35 offsprings)
    Officer
    ~ 2000-11-28
    OF - Director → CIF 0
  • 12
    Mullen, James Joseph
    Chief Executive Officer born in June 1970
    Individual (297 offsprings)
    Officer
    2019-08-16 ~ 2025-03-31
    OF - Director → CIF 0
  • 13
    Vaghela, Vijay Kumar Lakhman Meghji
    Born in October 1966
    Individual (315 offsprings)
    Officer
    2009-10-01 ~ 2019-03-01
    OF - Director → CIF 0
  • 14
    Lusby, Martin Alan
    Publisher born in May 1946
    Individual (26 offsprings)
    Officer
    2000-05-23 ~ 2000-11-28
    OF - Director → CIF 0
  • 15
    Comyn, Paul Fergus
    Accountant born in April 1955
    Individual (42 offsprings)
    Officer
    ~ 2000-11-28
    OF - Director → CIF 0
    Comyn, Paul Fergus
    Individual (42 offsprings)
    Officer
    ~ 2000-11-28
    OF - Secretary → CIF 0
  • 16
    Clark, Gareth Peter Andrew
    Chartered Accountant born in June 1949
    Individual (37 offsprings)
    Officer
    ~ 2000-11-28
    OF - Director → CIF 0
  • 17
    Mander, Michael Stuart
    Director born in October 1935
    Individual (11 offsprings)
    Officer
    ~ 2000-11-28
    OF - Director → CIF 0
  • 18
    REACH REGIONALS LIMITED
    - now 03890736
    TRINITY MIRROR REGIONALS LIMITED - 2018-05-04 03890736
    TRINITY MIRROR REGIONALS PLC - 2013-10-24
    MIRROR SUB 3 LIMITED - 2000-10-23
    One Canada Square, Canary Wharf, London, England
    Active Corporate (18 parents, 20 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 19
    REACH SECRETARIES LIMITED
    - now 04333688
    T M SECRETARIES LIMITED - 2018-05-04 04333688
    One Canada Square, Canary Wharf, London, United Kingdom
    Active Corporate (26 parents, 325 offsprings)
    Officer
    2001-12-10 ~ now
    OF - Secretary → CIF 0
  • 20
    REACH DIRECTORS LIMITED
    - now 04331538
    T M DIRECTORS LIMITED - 2018-05-04 04331538
    One Canada Square, Canary Wharf, London, United Kingdom
    Active Corporate (29 parents, 312 offsprings)
    Officer
    2001-12-10 ~ now
    OF - Director → CIF 0
parent relation
Company in focus

REACH SOUTHERN MEDIA LIMITED

Period: 2018-05-04 ~ now
Company number: 01985909 04086475
Registered names
REACH SOUTHERN MEDIA LIMITED - now 04086475
SOUTHNEWS LIMITED - 2001-04-27
CAMBLESTON LIMITED - 1986-10-15
Standard Industrial Classification
99999 - Dormant Company

Related profiles found in government register
  • REACH SOUTHERN MEDIA LIMITED
    Info
    TRINITY MIRROR SOUTHERN LIMITED - 2018-05-04
    SOUTHNEWS LIMITED - 2018-05-04
    MIDDLESEX COUNTY PRESS (HOLDINGS) LIMITED ROWE & MAW - 2018-05-04
    MIDDLESEX COUNTY PRESS LIMITED - 2018-05-04
    CAMBLESTON LIMITED - 2018-05-04
    Registered number 01985909
    One Canada Square, Canary Wharf, London E14 5AP
    PRIVATE LIMITED COMPANY incorporated on 1986-02-05 (40 years 3 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-10-05
    CIF 0
  • REACH SOUTHERN MEDIA LIMITED
    S
    Registered number 1985909
    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 8
  • 1
    CONRAD & PARTNERS LIMITED
    - now 02415617
    PUBLISHING INITIATIVES LIMITED - 1996-06-04
    ABARA PARTNERS LIMITED - 1990-09-20
    MAWLAW 1 LIMITED - 1989-09-07
    C/o Bdo Llp, 5 Temple Square Temple Street, Liverpool
    Dissolved Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Ownership of voting rights - 75% or more OE
  • 2
    DENITZ INVESTMENTS LIMITED
    - now 03775012
    DEANPATH LIMITED - 1999-06-24
    C/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool
    Liquidation Corporate (18 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 8 - Ownership of shares – 75% or more OE
  • 3
    INFORMER PUBLICATIONS LIMITED
    - now 02563349
    STRONGHELP LIMITED - 1991-01-23
    One Canada Square, Canary Wharf, London
    Active Corporate (28 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Ownership of voting rights - 75% or more OE
  • 4
    KENNYHILL LIMITED
    - now 02761493
    MAWLAW 182 LIMITED - 1992-11-16
    C/o Bdo Llp 5 Temple Square, Temple Street, Liverpool
    Dissolved Corporate (16 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Ownership of shares – 75% or more OE
  • 5
    MIDDLESEX COUNTY PRESS LIMITED
    - now 02068255 01985909
    JUSTWARD LIMITED - 1988-03-11
    C/o Bdo Llp 5 Temple Square, Temple Street, Liverpool
    Liquidation Corporate (14 parents, 3 offsprings)
    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
  • 6
    SOUTHNEWS TRUSTEES LIMITED
    02512931
    One Canada Square, Canary Wharf, London
    Dissolved Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Ownership of shares – 75% or more OE
  • 7
    TRINITY 102 LIMITED
    - now 02458459 00143647... (more)
    EASTERN EYE PUBLICATIONS LTD - 2002-06-24
    SUSSEX COUNTY PRESS MAGAZINES LIMITED - 1997-05-16
    MAWLAW 36 LIMITED - 1990-07-10
    One Canada Square, Canary Wharf, London
    Dissolved Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Ownership of voting rights - 75% or more OE
  • 8
    TRINITY NEWSPAPERS SOUTHERN LIMITED
    - now 01491074
    MERSEY PUBLICTIONS LIMITED - 1993-10-13
    DOLMINT LIMITED - 1984-09-26
    C/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool
    Liquidation Corporate (24 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - 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 5 April 2026 and licensed under the Open Government Licence v3.0.