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
    North, Piers Michael
    Chief Executive Officer born in January 1976
    Individual (60 offsprings)
    Officer
    2025-03-31 ~ now
    OF - Director → CIF 0
  • 2
    Fisher, Darren
    Chief Financial Officer born in May 1966
    Individual (116 offsprings)
    Officer
    2023-02-14 ~ now
    OF - Director → CIF 0
  • 3
    TRINITY MIRROR GROUP LIMITED - 2018-05-04
    MIRROR SUB 1 LIMITED - 2012-12-21
    One Canada Square, Canary Wharf, London, England
    Active Corporate (5 parents, 5 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 4
    SHK DIRECTOR LIMITED
    One, Canada Square, Canary Wharf, London, United Kingdom
    Dissolved Corporate (2 parents, 281 offsprings)
    Officer
    2001-12-10 ~ dissolved
    OF - Director → CIF 0
    OF - Director → CIF 0
  • 5
    T M SECRETARIES LIMITED - 2018-05-04
    One, Canada Square, Canary Wharf, London, United Kingdom
    Active Corporate (4 parents, 293 offsprings)
    Officer
    2001-12-10 ~ now
    OF - Secretary → CIF 0
Ceased 13
  • 1
    Mullen, James Joseph
    Chief Executive Officer born in June 1970
    Individual (76 offsprings)
    Officer
    2019-08-16 ~ 2025-03-31
    OF - Director → CIF 0
  • 2
    Fuller, Simon Jeremy Ian
    Chartered Accountant born in July 1977
    Individual (92 offsprings)
    Officer
    2019-03-01 ~ 2022-12-31
    OF - Director → CIF 0
  • 3
    Luciene James Limited
    Individual
    Officer
    1999-12-03 ~ 1999-12-03
    OF - Nominee Director → CIF 0
  • 4
    Hollinshead, Mark Thomas
    Chief Operating Officer born in June 1960
    Individual (27 offsprings)
    Officer
    2013-05-31 ~ 2014-12-12
    OF - Director → CIF 0
  • 5
    Allwood, Charles John
    Chartered Accountant born in August 1951
    Individual
    Officer
    1999-12-03 ~ 2000-07-20
    OF - Director → CIF 0
  • 6
    Diggory, Catherine Jeanne
    Individual
    Officer
    2000-12-06 ~ 2001-12-10
    OF - Secretary → CIF 0
  • 7
    Vickers, Paul Andrew
    Barrister born in January 1960
    Individual
    Officer
    1999-12-03 ~ 2014-11-17
    OF - Director → CIF 0
    Vickers, Paul Andrew
    Individual
    Officer
    1999-12-03 ~ 2000-12-06
    OF - Secretary → CIF 0
  • 8
    Fox, Simon Richard
    Chief Executive born in March 1961
    Individual (11 offsprings)
    Officer
    2013-05-31 ~ 2019-08-16
    OF - Director → CIF 0
  • 9
    Parker, Stephen Davenport
    Director born in July 1952
    Individual
    Officer
    2000-10-24 ~ 2001-12-10
    OF - Director → CIF 0
  • 10
    Ewing, Margaret
    Chartered Accountant born in March 1955
    Individual (4 offsprings)
    Officer
    2000-07-20 ~ 2001-12-10
    OF - Director → CIF 0
  • 11
    Graf, Charles Philip
    Director born in October 1946
    Individual
    Officer
    2000-10-24 ~ 2001-12-10
    OF - Director → CIF 0
  • 12
    Vaghela, Vijay Lakhman
    Accountant born in October 1966
    Individual (3 offsprings)
    Officer
    2010-03-17 ~ 2019-06-30
    OF - Director → CIF 0
  • 13
    RACHEL FUTERMAN LIMITED - 1996-04-01
    83, Leonard Street, London
    Active Corporate (1 parent, 7 offsprings)
    Equity (Company account)
    2 GBP2024-07-31
    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 LIMITED - 2018-05-04
TRINITY MIRROR REGIONALS PLC - 2013-10-24
MIRROR SUB 3 LIMITED - 2000-10-23
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 - 2013-10-24
    MIRROR SUB 3 LIMITED - 2000-10-23
    Registered number 03890736
    One Canada Square, Canary Wharf, London E14 5AP
    Private Limited Company incorporated on 1999-12-03 (25 years 7 months). 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
    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
Active 19
  • 1
    MEDIASERVE LIMITED - 2002-02-14
    TREATPALM LIMITED - 1989-04-26
    One Canada Square, Canary Wharf, London
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    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
    One Canada Square, Canary Wharf, London
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
  • 3
    GRIPGRAP LIMITED - 1978-12-31
    C/o Bdo Llp,5 Temple Square, Temple Street, Liverpool
    Liquidation Corporate (3 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
  • 4
    C/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool
    Liquidation Corporate (3 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
  • 5
    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 (4 parents)
    Person with significant control
    2016-12-23 ~ dissolved
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
  • 6
    LOCAL CONTENT LIMITED - 2013-01-16
    One Canada Square, Canary Wharf, London
    Active Corporate (5 parents)
    Person with significant control
    2024-01-24 ~ now
    CIF 18 - Ownership of shares – 75% or moreOE
    CIF 18 - Ownership of voting rights - 75% or moreOE
    CIF 18 - Right to appoint or remove directorsOE
  • 7
    MIRROR SUB 5 LIMITED - 2010-03-29
    One Canada Square, Canary Wharf, London
    Active Corporate (5 parents, 5 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 15 - Ownership of shares – 75% or moreOE
    CIF 15 - Ownership of voting rights - 75% or moreOE
  • 8
    ASSOCIATED CATHOLIC PUBLICATIONS LIMITED - 1988-03-01
    One Canada Square, Canary Wharf, London
    Active Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
  • 9
    REACH PRINTING SERVICES (MIDLANDS) LIMITED - 2018-12-21
    TRINITY MIRROR PRINTING (MIDLANDS) LIMITED - 2018-05-04
    One Canada Square, Canary Wharf, London
    Active Corporate (5 parents)
    Person with significant control
    2017-12-15 ~ now
    CIF 19 - Ownership of shares – 75% or moreOE
    CIF 19 - Ownership of voting rights - 75% or moreOE
    CIF 19 - Right to appoint or remove directorsOE
  • 10
    REACH MIDLANDS MEDIA LIMITED - 2018-12-21
    TRINITY MIRROR MIDLANDS LIMITED - 2018-05-04
    MIDLAND NEWSPAPERS LIMITED - 2008-09-30
    HINCKLEY TIMES LIMITED(THE) - 1997-12-31
    One Canada Square, Canary Wharf, London
    Active Corporate (5 parents, 4 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
  • 11
    TRINITY MIRROR NORTH WEST & NORTH WALES LIMITED - 2018-12-21
    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 (5 parents, 6 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
  • 12
    TRINITY MIRROR SOUTHERN LIMITED - 2018-05-04
    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 (5 parents, 8 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
  • 13
    One Canada Square, Canary Wharf, London
    Active Corporate (6 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 16 - Ownership of shares – 75% or moreOE
    CIF 16 - Ownership of voting rights - 75% or moreOE
  • 14
    ALNERY NO. 1434 LIMITED - 1995-12-15
    C/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool
    Dissolved Corporate (4 parents, 1 offspring)
    Person with significant control
    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
    C/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
  • 16
    ALNERY NO. 1437 LIMITED - 1995-12-15
    C/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool
    Dissolved Corporate (4 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
  • 17
    C/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool
    Dissolved Corporate (4 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 14 - Ownership of shares – 75% or moreOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
  • 18
    One Canada Square, Canary Wharf, London
    Active Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 17 - Ownership of shares – 75% or moreOE
    CIF 17 - Ownership of voting rights - 75% or moreOE
  • 19
    MIRROR MARKETING DIRECT LIMITED - 2000-02-29
    M.I.N. MARKETING DIRECT LIMITED - 1998-08-18
    One Canada Square, Canary Wharf, London
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
Ceased 1
  • 55 Douglas Street, Glasgow, United Kingdom
    Active Corporate (4 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
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.