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 18
  • 1
    Diggory, Catherine Jeanne
    Individual (97 offsprings)
    Officer
    2000-12-06 ~ 2001-12-10
    OF - Secretary → CIF 0
  • 2
    Luciene James Limited
    Individual (281 offsprings)
    Officer
    1999-12-03 ~ 1999-12-03
    OF - Nominee Director → CIF 0
  • 3
    Parker, Stephen Davenport
    Director born in July 1952
    Individual (35 offsprings)
    Officer
    2000-10-24 ~ 2001-12-10
    OF - Director → CIF 0
  • 4
    Graf, Charles Philip
    Director born in October 1946
    Individual (77 offsprings)
    Officer
    2000-10-24 ~ 2001-12-10
    OF - Director → CIF 0
  • 5
    Fuller, Simon Jeremy Ian
    Chartered Accountant born in July 1977
    Individual (359 offsprings)
    Officer
    2019-03-01 ~ 2022-12-31
    OF - Director → CIF 0
  • 6
    Ewing, Margaret
    Chartered Accountant born in March 1955
    Individual (216 offsprings)
    Officer
    2000-07-20 ~ 2001-12-10
    OF - Director → CIF 0
  • 7
    North, Piers Michael
    Born in January 1976
    Individual (63 offsprings)
    Officer
    2025-03-31 ~ now
    OF - Director → CIF 0
  • 8
    Vaghela, Vijay Kumar Lakhman Meghji
    Born in October 1966
    Individual (315 offsprings)
    Officer
    2010-03-17 ~ 2019-06-30
    OF - Director → CIF 0
  • 9
    Fisher, Darren
    Born in May 1966
    Individual (116 offsprings)
    Officer
    2023-02-14 ~ now
    OF - Director → CIF 0
  • 10
    Fox, Simon Richard
    Chief Executive born in March 1961
    Individual (387 offsprings)
    Officer
    2013-05-31 ~ 2019-08-16
    OF - Director → CIF 0
  • 11
    Mullen, James Joseph
    Chief Executive Officer born in June 1970
    Individual (297 offsprings)
    Officer
    2019-08-16 ~ 2025-03-31
    OF - Director → CIF 0
  • 12
    Hollinshead, Mark Thomas
    Chief Operating Officer born in June 1960
    Individual (65 offsprings)
    Officer
    2013-05-31 ~ 2014-12-12
    OF - Director → CIF 0
  • 13
    Vickers, Paul Andrew
    Barrister born in January 1960
    Individual (286 offsprings)
    Officer
    1999-12-03 ~ 2014-11-17
    OF - Director → CIF 0
    Vickers, Paul Andrew
    Individual (286 offsprings)
    Officer
    1999-12-03 ~ 2000-12-06
    OF - Secretary → CIF 0
  • 14
    Allwood, Charles John
    Chartered Accountant born in August 1951
    Individual (202 offsprings)
    Officer
    1999-12-03 ~ 2000-07-20
    OF - Director → CIF 0
  • 15
    THE COMPANY REGISTRATION AGENTS LIMITED
    - now 02628461
    RACHEL FUTERMAN LIMITED - 1996-04-01
    83, Leonard Street, London
    Active Corporate (4 parents, 2889 offsprings)
    Officer
    1999-12-03 ~ 1999-12-03
    OF - Nominee Secretary → CIF 0
  • 16
    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
  • 17
    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, England
    Active Corporate (15 parents, 5 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
  • 18
    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 REGIONALS LIMITED

Period: 2018-05-04 ~ now
Company number: 03890736
Registered names
REACH REGIONALS LIMITED - now
MIRROR SUB 3 LIMITED - 2000-10-23 03890737... (more)
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • REACH REGIONALS LIMITED
    Info
    TRINITY MIRROR REGIONALS LIMITED - 2018-05-04
    TRINITY MIRROR REGIONALS PLC - 2018-05-04
    MIRROR SUB 3 LIMITED - 2018-05-04
    Registered number 03890736
    One Canada Square, Canary Wharf, London E14 5AP
    PRIVATE LIMITED COMPANY incorporated on 1999-12-03 (26 years 4 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-10-05
    CIF 0
  • REACH REGIONALS LIMITED
    S
    Registered number 3890736
    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 20
  • 1
    MEDIASERVE LIMITED - 2002-02-14
    TREATPALM LIMITED - 1989-04-26
    One Canada Square, Canary Wharf, London
    Active Corporate (25 parents, 1 offspring)
    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
  • 2
    BIRMINGHAM POST & MAIL TRUSTEES LIMITED
    - now 01221082
    SUNDAY MERCURY (BIRMINGHAM) LIMITED - 1983-07-04
    One Canada Square, Canary Wharf, London
    Dissolved Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Ownership of shares – 75% or more OE
  • 3
    DAILY POST OVERSEAS LIMITED
    - now 01354793
    GRIPGRAP LIMITED - 1978-12-31
    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 7 - Ownership of shares – 75% or more OE
    CIF 7 - Ownership of voting rights - 75% or more OE
  • 4
    JOSEPH WOODHEAD & SONS LIMITED
    00084100
    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 2 - Ownership of shares – 75% or more OE
    CIF 2 - Ownership of voting rights - 75% or more OE
  • 5
    LOCAL WORLD HOLDINGS LIMITED
    - now 07550888
    LOCAL WORLD LIMITED - 2013-01-16
    MOFO FORTY-FIVE LIMITED - 2011-08-15
    C/o Bdo Llp, 5 Temple Square Temple Street, Liverpool
    Dissolved Corporate (25 parents, 1 offspring)
    Person with significant control
    2016-12-23 ~ dissolved
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Ownership of voting rights - 75% or more OE
  • 6
    LOCAL WORLD LIMITED
    - now 08290481 07550888
    LOCAL CONTENT LIMITED - 2013-01-16
    One Canada Square, Canary Wharf, London
    Active Corporate (20 parents)
    Person with significant control
    2024-01-24 ~ now
    CIF 18 - Ownership of voting rights - 75% or more OE
    CIF 18 - Right to appoint or remove directors OE
    CIF 18 - Ownership of shares – 75% or more OE
  • 7
    MEN MEDIA LIMITED
    - now 03890740
    MIRROR SUB 5 LIMITED - 2010-03-29
    One Canada Square, Canary Wharf, London
    Active Corporate (14 parents, 5 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 15 - Ownership of shares – 75% or more OE
    CIF 15 - Ownership of voting rights - 75% or more OE
  • 8
    MERCURY DISTRIBUTION SERVICES LIMITED
    - now 00885364
    ASSOCIATED CATHOLIC PUBLICATIONS LIMITED - 1988-03-01
    One Canada Square, Canary Wharf, London
    Active Corporate (22 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
  • 9
    REACH MIDLANDS MEDIA LIMITED
    - now 05286985 00211184
    REACH PRINTING SERVICES (MIDLANDS) LIMITED
    - 2018-12-21 05286985 00211184
    TRINITY MIRROR PRINTING (MIDLANDS) LIMITED
    - 2018-05-04 05286985
    One Canada Square, Canary Wharf, London
    Active Corporate (11 parents)
    Person with significant control
    2017-12-15 ~ now
    CIF 19 - Ownership of shares – 75% or more OE
    CIF 19 - Right to appoint or remove directors OE
    CIF 19 - Ownership of voting rights - 75% or more OE
  • 10
    REACH PRINTING SERVICES (MIDLANDS) LIMITED
    - now 00211184 05286985
    REACH MIDLANDS MEDIA LIMITED
    - 2018-12-21 00211184 05286985
    TRINITY MIRROR MIDLANDS LIMITED
    - 2018-05-04 00211184 01663033
    MIDLAND NEWSPAPERS LIMITED - 2008-09-30
    HINCKLEY TIMES LIMITED(THE) - 1997-12-31
    One Canada Square, Canary Wharf, London
    Active Corporate (25 parents, 4 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Ownership of voting rights - 75% or more OE
  • 11
    REACH REGIONALS MEDIA LIMITED
    - now 00127699
    TRINITY MIRROR NORTH WEST & NORTH WALES LIMITED
    - 2018-12-21 00127699
    LIVERPOOL DAILY POST AND ECHO LIMITED(THE) - 2003-12-05
    TRINITY GROUP LIMITED(THE) - 1985-01-11
    SOUTHPORT PRINTERS LIMITED - 1980-12-31
    One Canada Square, Canary Wharf, London
    Active Corporate (36 parents, 7 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of shares – 75% or more OE
  • 12
    REACH SOUTHERN MEDIA LIMITED
    - now 01985909 04086475
    TRINITY MIRROR SOUTHERN LIMITED
    - 2018-05-04 01985909
    SOUTHNEWS LIMITED - 2001-04-27
    MIDDLESEX COUNTY PRESS (HOLDINGS) LIMITED ROWE & MAW - 1988-05-20
    MIDDLESEX COUNTY PRESS LIMITED - 1988-03-11
    CAMBLESTON LIMITED - 1986-10-15
    One Canada Square, Canary Wharf, London
    Active Corporate (20 parents, 8 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Ownership of voting rights - 75% or more OE
  • 13
    SCOTTISH AND UNIVERSAL NEWSPAPERS LIMITED
    SC005761
    55 Douglas Street, Glasgow, United Kingdom
    Active Corporate (35 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2017-12-15
    CIF 20 - Ownership of shares – 75% or more OE
    CIF 20 - Ownership of voting rights - 75% or more OE
  • 14
    T M S PENSION TRUSTEE LIMITED
    04522021 03140258... (more)
    One Canada Square, Canary Wharf, London
    Active Corporate (21 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 16 - Ownership of voting rights - 75% or more OE
    CIF 16 - Ownership of shares – 75% or more OE
  • 15
    TIH (CARDIFF) LIMITED
    - now 03026546
    ALNERY NO. 1434 LIMITED - 1995-12-15
    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 12 - Ownership of voting rights - 75% or more OE
    CIF 12 - Ownership of shares – 75% or more OE
  • 16
    TIH (CHESTER) LIMITED
    - now 03026545
    ALNERY NO. 1435 LIMITED - 1995-12-15
    C/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool
    Dissolved Corporate (21 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 11 - Ownership of shares – 75% or more OE
    CIF 11 - Ownership of voting rights - 75% or more OE
  • 17
    TIH (NEWCASTLE) LIMITED
    - now 03036379
    ALNERY NO. 1437 LIMITED - 1995-12-15
    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 13 - Ownership of shares – 75% or more OE
    CIF 13 - Ownership of voting rights - 75% or more OE
  • 18
    TIH (TEESSIDE) LIMITED
    03036380
    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 14 - Ownership of shares – 75% or more OE
    CIF 14 - Ownership of voting rights - 75% or more OE
  • 19
    TRINITY MIRROR ACQUISITIONS LIMITED
    05534393 06444992
    One Canada Square, Canary Wharf, London
    Active Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 17 - Ownership of shares – 75% or more OE
    CIF 17 - Ownership of voting rights - 75% or more OE
  • 20
    TRINITY MIRROR MARKETING DIRECT LIMITED
    - now 02936617
    MIRROR MARKETING DIRECT LIMITED - 2000-02-29
    M.I.N. MARKETING DIRECT LIMITED - 1998-08-18
    One Canada Square, Canary Wharf, London
    Dissolved Corporate (21 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - 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.