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 SECRETARIES LIMITED - 2018-05-04
    icon of addressOne, Canada Square, Canary Wharf, London, United Kingdom
    Active Corporate (5 parents, 303 offsprings)
    Officer
    icon of calendar 2001-12-10 ~ now
    OF - Secretary → CIF 0
  • 4
    T M DIRECTORS LIMITED - 2018-05-04
    icon of addressOne, Canada Square, Canary Wharf, London, United Kingdom
    Active Corporate (4 parents, 281 offsprings)
    Officer
    icon of calendar 2001-12-10 ~ now
    OF - Director → CIF 0
  • 5
    MIRROR SUB 1 LIMITED - 2012-12-21
    TRINITY MIRROR GROUP LIMITED - 2018-05-04
    icon of addressOne Canada Square, Canary Wharf, London, England
    Active Corporate (5 parents, 5 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 13
  • 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
    Graf, Charles Philip
    Director born in October 1946
    Individual
    Officer
    icon of calendar 2000-10-24 ~ 2001-12-10
    OF - Director → CIF 0
  • 3
    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
  • 4
    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
  • 5
    Diggory, Catherine Jeanne
    Individual
    Officer
    icon of calendar 2000-12-06 ~ 2001-12-10
    OF - Secretary → CIF 0
  • 6
    Parker, Stephen Davenport
    Director born in July 1952
    Individual
    Officer
    icon of calendar 2000-10-24 ~ 2001-12-10
    OF - Director → CIF 0
  • 7
    Luciene James Limited
    Individual
    Officer
    icon of calendar 1999-12-03 ~ 1999-12-03
    OF - Nominee Director → CIF 0
  • 8
    Allwood, Charles John
    Chartered Accountant born in August 1951
    Individual
    Officer
    icon of calendar 1999-12-03 ~ 2000-07-20
    OF - Director → CIF 0
  • 9
    Vaghela, Vijay Lakhman
    Accountant born in October 1966
    Individual (3 offsprings)
    Officer
    icon of calendar 2010-03-17 ~ 2019-06-30
    OF - Director → CIF 0
  • 10
    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
  • 11
    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
  • 12
    Vickers, Paul Andrew
    Barrister born in January 1960
    Individual
    Officer
    icon of calendar 1999-12-03 ~ 2014-11-17
    OF - Director → CIF 0
    Vickers, Paul Andrew
    Individual
    Officer
    icon of calendar 1999-12-03 ~ 2000-12-06
    OF - Secretary → CIF 0
  • 13
    RACHEL FUTERMAN LIMITED - 1996-04-01
    icon of address83, Leonard Street, London
    Active Corporate (1 parent, 7 offsprings)
    Equity (Company account)
    2 GBP2025-07-31
    Officer
    1999-12-03 ~ 1999-12-03
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

REACH REGIONALS LIMITED

Previous names
TRINITY MIRROR REGIONALS PLC - 2013-10-24
MIRROR SUB 3 LIMITED - 2000-10-23
TRINITY MIRROR REGIONALS LIMITED - 2018-05-04
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • REACH REGIONALS LIMITED
    Info
    TRINITY MIRROR REGIONALS PLC - 2013-10-24
    MIRROR SUB 3 LIMITED - 2013-10-24
    TRINITY MIRROR REGIONALS LIMITED - 2013-10-24
    Registered number 03890736
    icon of addressOne Canada Square, Canary Wharf, London E14 5AP
    PRIVATE LIMITED COMPANY incorporated on 1999-12-03 (26 years 1 month). The company status is Active.
    The last date of confirmation statement was made at 2024-10-05
    CIF 0
  • REACH REGIONALS LIMITED
    S
    Registered number 3890736
    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 19
  • 1
    MEDIASERVE LIMITED - 2002-02-14
    TREATPALM LIMITED - 1989-04-26
    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 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
  • 2
    SUNDAY MERCURY (BIRMINGHAM) LIMITED - 1983-07-04
    icon of addressOne Canada Square, Canary Wharf, London
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Ownership of shares – 75% or moreOE
  • 3
    GRIPGRAP LIMITED - 1978-12-31
    icon of addressC/o Bdo Llp,5 Temple Square, Temple Street, Liverpool
    Liquidation Corporate (3 parents, 2 offsprings)
    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
  • 4
    icon of addressC/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool
    Liquidation Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
  • 5
    MOFO FORTY-FIVE LIMITED - 2011-08-15
    LOCAL WORLD LIMITED - 2013-01-16
    icon of addressC/o Bdo Llp, 5 Temple Square Temple Street, Liverpool
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-12-23 ~ dissolved
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
  • 6
    LOCAL CONTENT LIMITED - 2013-01-16
    icon of addressOne Canada Square, Canary Wharf, London
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2024-01-24 ~ now
    CIF 18 - Ownership of voting rights - 75% or moreOE
    CIF 18 - Right to appoint or remove directorsOE
    CIF 18 - Ownership of shares – 75% or moreOE
  • 7
    MIRROR SUB 5 LIMITED - 2010-03-29
    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 15 - Ownership of voting rights - 75% or moreOE
    CIF 15 - Ownership of shares – 75% or moreOE
  • 8
    ASSOCIATED CATHOLIC PUBLICATIONS LIMITED - 1988-03-01
    icon of addressOne Canada Square, Canary Wharf, London
    Active Corporate (5 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
  • 9
    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 2017-12-15 ~ now
    CIF 19 - Right to appoint or remove directorsOE
    CIF 19 - Ownership of voting rights - 75% or moreOE
    CIF 19 - Ownership of shares – 75% or moreOE
  • 10
    REACH MIDLANDS MEDIA LIMITED - 2018-12-21
    HINCKLEY TIMES LIMITED(THE) - 1997-12-31
    TRINITY MIRROR MIDLANDS LIMITED - 2018-05-04
    MIDLAND NEWSPAPERS LIMITED - 2008-09-30
    icon of addressOne Canada Square, Canary Wharf, London
    Active Corporate (5 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
  • 11
    TRINITY GROUP LIMITED(THE) - 1985-01-11
    LIVERPOOL DAILY POST AND ECHO LIMITED(THE) - 2003-12-05
    SOUTHPORT PRINTERS LIMITED - 1980-12-31
    TRINITY MIRROR NORTH WEST & NORTH WALES LIMITED - 2018-12-21
    icon of addressOne Canada Square, Canary Wharf, London
    Active Corporate (5 parents, 6 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
  • 12
    CAMBLESTON LIMITED - 1986-10-15
    TRINITY MIRROR SOUTHERN LIMITED - 2018-05-04
    MIDDLESEX COUNTY PRESS LIMITED - 1988-03-11
    MIDDLESEX COUNTY PRESS (HOLDINGS) LIMITED ROWE & MAW - 1988-05-20
    SOUTHNEWS LIMITED - 2001-04-27
    icon of addressOne Canada Square, Canary Wharf, London
    Active Corporate (5 parents, 8 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of addressOne Canada Square, Canary Wharf, London
    Active Corporate (6 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
  • 14
    ALNERY NO. 1434 LIMITED - 1995-12-15
    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 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
  • 15
    ALNERY NO. 1435 LIMITED - 1995-12-15
    icon of addressC/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Ownership of shares – 75% or moreOE
  • 16
    ALNERY NO. 1437 LIMITED - 1995-12-15
    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 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Ownership of shares – 75% or moreOE
  • 17
    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 14 - Ownership of shares – 75% or moreOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
  • 18
    icon of addressOne Canada Square, Canary Wharf, London
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 17 - Ownership of voting rights - 75% or moreOE
    CIF 17 - Ownership of shares – 75% or moreOE
  • 19
    M.I.N. MARKETING DIRECT LIMITED - 1998-08-18
    MIRROR MARKETING DIRECT LIMITED - 2000-02-29
    icon of addressOne Canada Square, Canary Wharf, London
    Dissolved Corporate (5 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
Ceased 1
  • icon of address55 Douglas Street, Glasgow, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 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

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.