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 13
  • 1
    Fuller, Simon Jeremy Ian
    Chartered Accountant born in July 1977
    Individual (359 offsprings)
    Officer
    2019-03-01 ~ 2022-12-31
    OF - Director → CIF 0
  • 2
    North, Piers Michael
    Born in January 1976
    Individual (63 offsprings)
    Officer
    2025-03-31 ~ now
    OF - Director → CIF 0
  • 3
    Vaghela, Vijay Kumar Lakhman Meghji
    Born in October 1966
    Individual (315 offsprings)
    Officer
    2010-03-17 ~ 2019-06-30
    OF - Director → CIF 0
  • 4
    Fisher, Darren
    Born in May 1966
    Individual (116 offsprings)
    Officer
    2023-02-14 ~ now
    OF - Director → CIF 0
  • 5
    Fox, Simon Richard
    Chief Executive born in March 1961
    Individual (387 offsprings)
    Officer
    2013-05-31 ~ 2019-08-16
    OF - Director → CIF 0
  • 6
    Mullen, James Joseph
    Chief Executive Officer born in June 1970
    Individual (297 offsprings)
    Officer
    2019-08-16 ~ 2025-03-31
    OF - Director → CIF 0
  • 7
    Hollinshead, Mark Thomas
    Chief Operating Officer born in June 1960
    Individual (65 offsprings)
    Officer
    2013-05-31 ~ 2014-12-12
    OF - Director → CIF 0
  • 8
    Vickers, Paul Andrew
    Barrister born in January 1960
    Individual (286 offsprings)
    Officer
    2008-09-26 ~ 2014-11-17
    OF - Director → CIF 0
  • 9
    VISTRA NOMINEES (UK) LIMITED - now
    ORANGEFIELD NOMINEES LIMITED - 2016-07-15
    WATERLOW NOMINEES LIMITED
    - 2015-03-30 02705738
    6-8 Underwood Street, London
    Dissolved Corporate (21 parents, 39010 offsprings)
    Officer
    2007-05-02 ~ 2007-05-02
    OF - Nominee Director → CIF 0
  • 10
    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
    2007-05-02 ~ now
    OF - Secretary → CIF 0
  • 11
    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 - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 12
    VISTRA DEPOSITARY SERVICES (UK) LIMITED - now
    ORANGEFIELD DEPOSITARY SERVICES (UK) LIMITED - 2016-07-15
    WATERLOW SECRETARIES LIMITED
    - 2014-01-17 02705740
    6-8 Underwood Street, London
    Active Corporate (30 parents, 41788 offsprings)
    Officer
    2007-05-02 ~ 2007-05-02
    OF - Nominee Secretary → CIF 0
  • 13
    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
    2007-05-02 ~ now
    OF - Director → CIF 0
parent relation
Company in focus

MGL2 LIMITED

Period: 2007-05-02 ~ now
Company number: 06234510
Registered name
MGL2 LIMITED - now
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • MGL2 LIMITED
    Info
    Registered number 06234510
    One Canada Square, Canary Wharf, London E14 5AP
    PRIVATE LIMITED COMPANY incorporated on 2007-05-02 (18 years 11 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-05-02
    CIF 0
  • MGL2 LIMITED
    S
    Registered number missing
    One, One Canada Square, Canary Wharf, London, London, United Kingdom, E14 5AP
    Limited Company
    CIF 1
  • MGL2 LIMITED
    S
    Registered number 06234510
    One Canada Square, Canada Square, London, England, E14 5AP
    Limited Company in England And Wales, United Kingdom
    CIF 2
  • MGL2 LIMITED
    S
    Registered number 6234510
    One 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 37
  • 1
    ARROW INTERACTIVE LIMITED
    - now 03521226
    VOICE MEDIA LIMITED - 2003-06-16
    MASTERCALL INTERACTIVE LIMITED - 1998-03-09
    C/o Bdo Llp, 5 Temple Square Temple Street, Liverpool
    Dissolved Corporate (15 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 26 - Ownership of shares – 75% or more OE
    CIF 26 - Ownership of voting rights - 75% or more OE
  • 2
    BRAND EVENTS TM LIMITED
    - now 08742448
    BRAND EVENTS 1 LIMITED
    - 2016-12-23 08742448 08742355... (more)
    6th Floor Bank House, Cherry Street, Birmingham
    Dissolved Corporate (11 parents, 6 offsprings)
    Person with significant control
    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
  • 3
    CAMBERRY LIMITED
    01661112
    C/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool
    Liquidation Corporate (15 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Ownership of voting rights - 75% or more OE
  • 4
    CENTURY COMMUNICATIONS LTD.
    - now 03285631
    T.M.W. LTD. - 1997-11-26
    One Canada Square, Canary Wharf, London
    Dissolved Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 25 - Ownership of voting rights - 75% or more OE
    CIF 25 - Ownership of shares – 75% or more OE
  • 5
    LEGIONSTYLE LIMITED
    01936042
    C/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool
    Liquidation Corporate (19 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Ownership of shares – 75% or more OE
  • 6
    MAYFAIR CELEBS LIMITED
    - now 03143998
    MIRROR SUB 2 LIMITED - 2006-01-19
    TM REGIONAL NEW MEDIA LIMITED - 2000-06-23
    MIRROR NEW MEDIA LIMITED - 1999-12-10
    One Canada Square, Canary Wharf, London
    Dissolved Corporate (17 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 24 - Ownership of shares – 75% or more OE
    CIF 24 - Ownership of voting rights - 75% or more OE
  • 7
    MEDIA SCOTLAND LIMITED
    - now SC097566
    SCOTTISH DAILY RECORD & SUNDAY MAIL (1986) LIMITED - 2011-11-30
    REGABEAM LIMITED - 1986-04-01
    55 Douglas Street, Glasgow, United Kingdom
    Active Corporate (37 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 33 - Ownership of shares – 75% or more OE
    CIF 33 - Ownership of voting rights - 75% or more OE
  • 8
    MG ESTATES LIMITED
    - now 03555219
    HAMSARD ONE THOUSAND AND EIGHTY TWO LIMITED - 1998-05-11
    C/o Bdo Llp 5 Temple Square, Temple Street, Liverpool
    Dissolved Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 27 - Ownership of voting rights - 75% or more OE
    CIF 27 - Ownership of shares – 75% or more OE
  • 9
    MGN (86) LIMITED
    - now 00421836 02571173... (more)
    MGN LIMITED - 1991-04-16
    MIRROR GROUP NEWSPAPERS (1986) LIMITED - 1991-04-08
    REVEILLE NEWSPAPERS LIMITED - 1985-11-13
    C/o Bdo Llp 5 Temple Square, Temple Street, Liverpool
    Dissolved Corporate (18 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Ownership of voting rights - 75% or more OE
  • 10
    MGN (AW) LIMITED
    - now 02946962
    204TH SHELF INVESTMENT COMPANY LIMITED - 1994-10-27
    C/o Bdo Llp 5 Temple Square, Temple Street, Liverpool
    Dissolved Corporate (15 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 22 - Ownership of voting rights - 75% or more OE
    CIF 22 - Ownership of shares – 75% or more OE
  • 11
    MGN (CANADA SQUARE) LIMITED
    - now 02892419
    800TH SHELF TRADING COMPANY LIMITED - 1994-05-20
    C/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool
    Liquidation Corporate (16 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 20 - Ownership of voting rights - 75% or more OE
    CIF 20 - Ownership of shares – 75% or more OE
  • 12
    MGN (SERVICES) LTD
    - now 02177199 00421836... (more)
    DORNYO LIMITED - 1987-12-07
    One Canada Square, Canary Wharf, London
    Dissolved Corporate (17 parents)
    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
  • 13
    LEGIBUS 1606 LIMITED - 1991-04-16
    One Canada Square, Canary Wharf, London
    Active Corporate (30 parents, 4 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 16 - Right to appoint or remove directors OE
    CIF 16 - Ownership of shares – 75% or more OE
    CIF 16 - Ownership of voting rights - 75% or more OE
  • 14
    MGN PENSION TRUSTEES LIMITED
    - now 02658322
    RELAYPRESS LIMITED - 1991-12-06
    One Canada Square, Canary Wharf, London
    Active Corporate (57 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 17 - Ownership of voting rights - 75% or more OE
    CIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    MGN PROPERTY DEVELOPMENTS LIMITED
    02923941
    One Canada Square, Canary Wharf, London
    Dissolved Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 21 - Ownership of voting rights - 75% or more OE
    CIF 21 - Ownership of shares – 75% or more OE
  • 16
    MIRROR FINANCIAL SERVICES LIMITED
    03804460
    C/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool
    Liquidation Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 30 - Ownership of voting rights - 75% or more OE
    CIF 30 - Ownership of shares – 75% or more OE
  • 17
    MIRROR GROUP NEWSPAPERS NORTH (1986) LIMITED
    - now 01348163
    MIRROR GROUP NEWSPAPERS (NORTH) LIMITED - 1985-12-31
    MIRROR NOMINEES LIMITED - 1985-06-28
    MIRRORAIR LIMITED - 1978-12-31
    C/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool
    Liquidation Corporate (16 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Ownership of shares – 75% or more OE
  • 18
    MIRROR PROJECTS LIMITED
    - now 02822578
    BOOKMAN PROJECTS LIMITED - 2001-05-22
    C/o Bdo Llp 5 Temple Square, Temple Street, Liverpool
    Dissolved Corporate (17 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 19 - Ownership of voting rights - 75% or more OE
    CIF 19 - Ownership of shares – 75% or more OE
  • 19
    MIRRORAD LIMITED
    03573736
    C/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool
    Liquidation Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 28 - Ownership of voting rights - 75% or more OE
    CIF 28 - Ownership of shares – 75% or more OE
  • 20
    MIRRORAIR LIMITED
    01376321 01348163
    C/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool
    Liquidation Corporate (20 parents)
    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
  • 21
    C/o Bdo Llp 5 Temple Square, Temple Street, Liverpool
    Liquidation Corporate (9 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 34 - Ownership of shares – 75% or more OE
    CIF 34 - Right to appoint or remove directors OE
    CIF 34 - Ownership of voting rights - 75% or more OE
  • 22
    MIRRORNEWS LIMITED
    03573742
    C/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool
    Liquidation Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 29 - Ownership of voting rights - 75% or more OE
    CIF 29 - Ownership of shares – 75% or more OE
  • 23
    MIRRORTEL LIMITED
    - now 02820338
    MIRROR TELEVISION LIMITED - 1998-01-13
    MAPWAY LIMITED - 1993-07-21
    C/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool
    Dissolved Corporate (22 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 18 - Ownership of voting rights - 75% or more OE
    CIF 18 - Ownership of shares – 75% or more OE
  • 24
    ODHAMS NEWSPAPERS LIMITED
    - now 02179889
    IVANHEM LIMITED - 1988-02-12
    C/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool
    Liquidation Corporate (18 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 14 - Ownership of shares – 75% or more OE
    CIF 14 - Ownership of voting rights - 75% or more OE
  • 25
    OFFICIAL STARTING PRICES LTD.
    - now 02477911
    DAREPACE LIMITED - 1991-01-02
    C/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool
    Liquidation Corporate (15 parents)
    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
  • 26
    PEOPLE LIMITED(THE)
    - now 01991744
    WISTIL LIMITED - 1986-04-24
    One Canada Square, Canary Wharf, London
    Dissolved Corporate (15 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 12 - Ownership of shares – 75% or more OE
    CIF 12 - Ownership of voting rights - 75% or more OE
  • 27
    REACH PRINTING SERVICES LIMITED
    - now 01979335
    TRINITY MIRROR PRINTING LIMITED
    - 2018-05-04 01979335
    MIRROR COLOUR PRINT LIMITED - 2004-11-16
    BRITISH NEWSPAPER PRINTING CORPORATION LIMITED - 1990-01-30
    BRITISH NEWSPAPER PRINTING CORPORATION PLC - 1987-10-22
    GRAPHICTOWN PLC - 1986-05-19
    One Canada Square, Canary Wharf, London
    Active Corporate (31 parents, 13 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 11 - Right to appoint or remove directors OE
    CIF 11 - Ownership of shares – 75% or more OE
    CIF 11 - Ownership of voting rights - 75% or more OE
  • 28
    SCOTTISH AND UNIVERSAL NEWSPAPERS LIMITED
    SC005761
    55 Douglas Street, Glasgow, United Kingdom
    Active Corporate (35 parents, 1 offspring)
    Person with significant control
    2017-12-15 ~ now
    CIF 37 - Ownership of voting rights - 75% or more OE
    CIF 37 - Ownership of shares – 75% or more OE
  • 29
    SCOTTISH DAILY RECORD AND SUNDAY MAIL LIMITED
    SC012921
    55 Douglas Street, Glasgow, United Kingdom
    Active Corporate (61 parents, 6 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 32 - Ownership of shares – 75% or more OE
    CIF 32 - Right to appoint or remove directors OE
    CIF 32 - Ownership of voting rights - 75% or more OE
  • 30
    SUNDAY BRANDS LIMITED
    08539340
    One Canada Square, Canary Wharf, London
    Dissolved Corporate (8 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 35 - Ownership of shares – 75% or more OE
    CIF 35 - Ownership of voting rights - 75% or more OE
  • 31
    SUNDAY PEOPLE LIMITED
    - now 00301999
    OVERSEAS NEWSPAPERS LIMITED - 1985-12-31
    C/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool
    Liquidation Corporate (15 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Ownership of shares – 75% or more OE
  • 32
    SYNDICATION INTERNATIONAL LIMITED
    00850258 00448509
    C/o Bdo Llp 5 Temple Square, Temple Street, Liverpool
    Dissolved Corporate (13 parents, 1 offspring)
    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
  • 33
    THE DAILY MIRROR NEWSPAPERS LIMITED
    - now 00166810
    DAILY MIRROR NEWSPAPERS LIMITED(THE)
    - 2025-03-14 00166810
    C/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool
    Liquidation Corporate (15 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Ownership of shares – 75% or more OE
  • 34
    THE LIVERPOOL DAILY POST AND ECHO LIMITED
    - now 03015832 00127699
    SMARTCO LIMITED - 2003-12-05
    HOSTVAMP LIMITED - 1995-02-20
    One Canada Square, Canary Wharf, London
    Dissolved Corporate (17 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 23 - Ownership of shares – 75% or more OE
    CIF 23 - Ownership of voting rights - 75% or more OE
  • 35
    TIMEWITH LIMITED
    11183055
    12 Constance Street, London, England
    Dissolved Corporate (7 parents)
    Person with significant control
    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
  • 36
    TM MOBILE SOLUTIONS LIMITED
    10292426
    C/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool
    Liquidation Corporate (7 parents)
    Person with significant control
    2016-07-22 ~ now
    CIF 36 - Right to appoint or remove directors OE
    CIF 36 - Ownership of shares – 75% or more OE
    CIF 36 - Ownership of voting rights - 75% or more OE
  • 37
    TRINITY MIRROR (L I) LIMITED
    05317967
    C/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool
    Liquidation Corporate (8 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 31 - Ownership of shares – 75% or more OE
    CIF 31 - Ownership of voting rights - 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.