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 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 2007-05-02 ~ now
    OF - Director → CIF 0
  • 4
    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 shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 5
    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 2007-05-02 ~ now
    OF - Secretary → CIF 0
Ceased 8
  • 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
    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
  • 3
    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
  • 4
    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
  • 5
    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
  • 6
    Vickers, Paul Andrew
    Barrister born in January 1960
    Individual
    Officer
    icon of calendar 2008-09-26 ~ 2014-11-17
    OF - Director → CIF 0
  • 7
    WATERLOO NOMINEES LIMITED
    icon of address6-8 Underwood Street, London
    Active Corporate (4 parents, 6 offsprings)
    Equity (Company account)
    594 GBP2024-12-31
    Officer
    2007-05-02 ~ 2007-05-02
    PE - Nominee Director → CIF 0
  • 8
    VISTRA DEPOSITARY SERVICES (UK) LIMITED - now
    ORANGEFIELD DEPOSITARY SERVICES (UK) LIMITED - 2016-07-15
    icon of address6-8 Underwood Street, London
    Active Corporate (5 parents)
    Equity (Company account)
    276,057 GBP2023-12-31
    Officer
    2007-05-02 ~ 2007-05-02
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

MGL2 LIMITED

Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • MGL2 LIMITED
    Info
    Registered number 06234510
    icon of addressOne Canada Square, Canary Wharf, London E14 5AP
    PRIVATE LIMITED COMPANY incorporated on 2007-05-02 (18 years 7 months). The company status is Active.
    The last date of confirmation statement was made at 2025-05-02
    CIF 0
  • MGL2 LIMITED
    S
    Registered number missing
    icon of addressOne, One Canada Square, Canary Wharf, London, London, United Kingdom, E14 5AP
    Limited Company
    CIF 1
  • MGL2 LIMITED
    S
    Registered number 06234510
    icon of addressOne Canada Square, Canada Square, London, England, E14 5AP
    Limited Company in England And Wales, United Kingdom
    CIF 2
  • MGL2 LIMITED
    S
    Registered number 6234510
    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 3
child relation
Offspring entities and appointments
Active 35
  • 1
    MASTERCALL INTERACTIVE LIMITED - 1998-03-09
    VOICE MEDIA LIMITED - 2003-06-16
    icon of addressC/o Bdo Llp, 5 Temple Square Temple Street, Liverpool
    Liquidation Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 26 - Ownership of voting rights - 75% or moreOE
    CIF 26 - Ownership of shares – 75% or moreOE
  • 2
    icon of addressC/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool
    Liquidation Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Ownership of shares – 75% or moreOE
  • 3
    T.M.W. LTD. - 1997-11-26
    icon of addressOne Canada Square, Canary Wharf, London
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 25 - Ownership of voting rights - 75% or moreOE
    CIF 25 - Ownership of shares – 75% or moreOE
  • 4
    icon of addressC/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool
    Liquidation Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Ownership of shares – 75% or moreOE
  • 5
    MIRROR NEW MEDIA LIMITED - 1999-12-10
    TM REGIONAL NEW MEDIA LIMITED - 2000-06-23
    MIRROR SUB 2 LIMITED - 2006-01-19
    icon of addressOne Canada Square, Canary Wharf, London
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 24 - Ownership of shares – 75% or moreOE
    CIF 24 - Ownership of voting rights - 75% or moreOE
  • 6
    SCOTTISH DAILY RECORD & SUNDAY MAIL (1986) LIMITED - 2011-11-30
    REGABEAM LIMITED - 1986-04-01
    icon of address55 Douglas Street, Glasgow, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 33 - Ownership of voting rights - 75% or moreOE
    CIF 33 - Ownership of shares – 75% or moreOE
  • 7
    HAMSARD ONE THOUSAND AND EIGHTY TWO LIMITED - 1998-05-11
    icon of addressC/o Bdo Llp 5 Temple Square, Temple Street, Liverpool
    Liquidation Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 27 - Ownership of voting rights - 75% or moreOE
    CIF 27 - Ownership of shares – 75% or moreOE
  • 8
    REVEILLE NEWSPAPERS LIMITED - 1985-11-13
    MGN LIMITED - 1991-04-16
    MIRROR GROUP NEWSPAPERS (1986) LIMITED - 1991-04-08
    icon of addressC/o Bdo Llp 5 Temple Square, Temple Street, Liverpool
    Liquidation Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
  • 9
    204TH SHELF INVESTMENT COMPANY LIMITED - 1994-10-27
    icon of addressC/o Bdo Llp 5 Temple Square, Temple Street, Liverpool
    Liquidation Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 22 - Ownership of voting rights - 75% or moreOE
    CIF 22 - Ownership of shares – 75% or moreOE
  • 10
    800TH SHELF TRADING COMPANY LIMITED - 1994-05-20
    icon of addressC/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool
    Liquidation Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 20 - Ownership of shares – 75% or moreOE
    CIF 20 - Ownership of voting rights - 75% or moreOE
  • 11
    DORNYO LIMITED - 1987-12-07
    icon of addressOne Canada Square, Canary Wharf, London
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
  • 12
    LEGIBUS 1606 LIMITED - 1991-04-16
    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 16 - Right to appoint or remove directorsOE
    CIF 16 - Ownership of voting rights - 75% or moreOE
    CIF 16 - Ownership of shares – 75% or moreOE
  • 13
    RELAYPRESS LIMITED - 1991-12-06
    icon of addressOne Canada Square, Canary Wharf, London
    Active Corporate (9 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 – More than 25% but not more than 50%OE
  • 14
    icon of addressOne Canada Square, Canary Wharf, London
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 21 - Ownership of voting rights - 75% or moreOE
    CIF 21 - Ownership of shares – 75% or moreOE
  • 15
    icon of addressC/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool
    Liquidation Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 30 - Ownership of shares – 75% or moreOE
    CIF 30 - Ownership of voting rights - 75% or moreOE
  • 16
    MIRROR GROUP NEWSPAPERS (NORTH) LIMITED - 1985-12-31
    MIRRORAIR LIMITED - 1978-12-31
    MIRROR NOMINEES LIMITED - 1985-06-28
    icon of addressC/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool
    Liquidation Corporate (3 parents)
    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
  • 17
    BOOKMAN PROJECTS LIMITED - 2001-05-22
    icon of addressC/o Bdo Llp 5 Temple Square, Temple Street, Liverpool
    Liquidation Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 19 - Ownership of voting rights - 75% or moreOE
    CIF 19 - Ownership of shares – 75% or moreOE
  • 18
    icon of addressC/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool
    Liquidation Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 28 - Ownership of shares – 75% or moreOE
    CIF 28 - Ownership of voting rights - 75% or moreOE
  • 19
    icon of addressC/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool
    Liquidation Corporate (3 parents)
    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
  • 20
    icon of addressC/o Bdo Llp 5 Temple Square, Temple Street, Liverpool
    Liquidation Corporate (4 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 34 - Right to appoint or remove directorsOE
    CIF 34 - Ownership of voting rights - 75% or moreOE
    CIF 34 - Ownership of shares – 75% or moreOE
  • 21
    icon of addressC/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool
    Liquidation Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 29 - Ownership of shares – 75% or moreOE
    CIF 29 - Ownership of voting rights - 75% or moreOE
  • 22
    MIRROR TELEVISION LIMITED - 1998-01-13
    MAPWAY LIMITED - 1993-07-21
    icon of addressC/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool
    Dissolved Corporate (3 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 18 - Ownership of voting rights - 75% or moreOE
    CIF 18 - Ownership of shares – 75% or moreOE
  • 23
    IVANHEM LIMITED - 1988-02-12
    icon of addressC/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool
    Liquidation Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 14 - Ownership of shares – 75% or moreOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
  • 24
    DAREPACE LIMITED - 1991-01-02
    icon of addressC/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool
    Liquidation Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 15 - Ownership of shares – 75% or moreOE
    CIF 15 - Ownership of voting rights - 75% or moreOE
  • 25
    WISTIL LIMITED - 1986-04-24
    icon of addressOne Canada Square, Canary Wharf, London
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Ownership of shares – 75% or moreOE
  • 26
    BRITISH NEWSPAPER PRINTING CORPORATION LIMITED - 1990-01-30
    GRAPHICTOWN PLC - 1986-05-19
    TRINITY MIRROR PRINTING LIMITED - 2018-05-04
    BRITISH NEWSPAPER PRINTING CORPORATION PLC - 1987-10-22
    MIRROR COLOUR PRINT LIMITED - 2004-11-16
    icon of addressOne Canada Square, Canary Wharf, London
    Active Corporate (5 parents, 12 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 11 - Right to appoint or remove directorsOE
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
  • 27
    icon of address55 Douglas Street, Glasgow, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-12-15 ~ now
    CIF 37 - Ownership of shares – 75% or moreOE
    CIF 37 - Ownership of voting rights - 75% or moreOE
  • 28
    icon of address55 Douglas Street, Glasgow, United Kingdom
    Active Corporate (4 parents, 6 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 32 - Ownership of voting rights - 75% or moreOE
    CIF 32 - Right to appoint or remove directorsOE
    CIF 32 - Ownership of shares – 75% or moreOE
  • 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 35 - Ownership of voting rights - 75% or moreOE
    CIF 35 - Ownership of shares – 75% or moreOE
  • 30
    OVERSEAS NEWSPAPERS LIMITED - 1985-12-31
    icon of addressC/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool
    Liquidation Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Ownership of shares – 75% or moreOE
  • 31
    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 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Ownership of shares – 75% or moreOE
  • 32
    DAILY MIRROR NEWSPAPERS LIMITED(THE) - 2025-03-14
    icon of addressC/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool
    Liquidation Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
  • 33
    SMARTCO LIMITED - 2003-12-05
    HOSTVAMP LIMITED - 1995-02-20
    icon of addressOne Canada Square, Canary Wharf, London
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 23 - Ownership of shares – 75% or moreOE
    CIF 23 - Ownership of voting rights - 75% or moreOE
  • 34
    icon of addressC/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool
    Liquidation Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-07-22 ~ now
    CIF 36 - Right to appoint or remove directorsOE
    CIF 36 - Ownership of shares – 75% or moreOE
    CIF 36 - Ownership of voting rights - 75% or moreOE
  • 35
    icon of addressC/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool
    Liquidation Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 31 - Ownership of voting rights - 75% or moreOE
    CIF 31 - Ownership of shares – 75% or moreOE
Ceased 2
  • 1
    BRAND EVENTS 1 LIMITED - 2016-12-23
    icon of address6th Floor Bank House, Cherry Street, Birmingham
    Insolvency Proceedings Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    -3,275,438 GBP2021-12-31
    Person with significant control
    icon of calendar 2016-10-06 ~ 2023-02-02
    CIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address12 Constance Street, London, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    344 GBP2023-02-28
    Person with significant control
    icon of calendar 2018-02-01 ~ 2018-06-01
    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.

© 2022-2025 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.