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 who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals 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
Inapplicable
parent relation
Individuals in focus

Hollinshead, Mark Thomas

    Related profiles found in government register
  • Hollinshead, Mark Thomas
    British managing director born in June 1960

    Registered addresses and corresponding companies
  • Hollinshead, Mark Thomas
    British chief executive officer born in June 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Newcastle House, Albany Court, Monarch Road, Newcastle Upon Tyne, NE4 7YB

      IIF 15
  • Hollinshead, Mark Thomas
    British chief operating officer born in June 1960

    Resident in Scotland

    Registered addresses and corresponding companies
  • Hollinshead, Mark Thomas
    British company director born in June 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 75 Bothwell Street, Glasgow, Bothwell Street, Glasgow, G2 6TS, Scotland

      IIF 30
    • icon of address No 1 Leeds, 4th Floor, 26 Whitehall Road, Leeds, LS12 1BE, United Kingdom

      IIF 31
  • Hollinshead, Mark Thomas
    British director born in June 1960

    Resident in Scotland

    Registered addresses and corresponding companies
  • Hollinshead, Mark Thomas
    British group marketing dir born in June 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address The Herries, Hayhill Road, Thorntonhall, South Lanarkshire, G74 5AN

      IIF 59
  • Hollinshead, Mark Thomas
    British managing director born in June 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address The Herries, Hayhill Road, Thorntonhall, Glasgow, G74 5AN

      IIF 60
    • icon of address The Herries, Hayhill Road, Thorntonhall, South Lanarkshire, G74 5AN

      IIF 61 IIF 62
  • Hollinshead, Mark Thomas
    British managing director - publishing born in June 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Pa Newscentre, 292 Vauxhall Bridge Road, London, SW1V 1AE

      IIF 63
  • Hollinshead, Mark Thomas
    British marketing director born in June 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address The Herries, Hayhill Road, Thorntonhall, South Lanarkshire, G74 5AN

      IIF 64
  • Hollinshead, Mark Thomas
    British marketing services director born in June 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address The Herries, Hayhill Road, Thorntonhall, South Lanarkshire, G74 5AN

      IIF 65
  • Hollinshead, Mark Thomas
    British company director born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 75, Bothwell Street, Glasgow, G2 6TS, Scotland

      IIF 66
  • Mr Mark Thomas Hollinshead
    British born in June 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 200, St. Vincent Street, Glasgow, G2 5SG, United Kingdom

      IIF 67
  • Mr Mark Thomas Hollinshead
    British born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 75, Bothwell Street, Glasgow, G2 6TS, Scotland

      IIF 68
child relation
Offspring entities and appointments
Active 27
  • 1
    icon of address Suite 305 Glandore Arthur House, 41 Arthur Street, Belfast, Northern Ireland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-02-07 ~ now
    IIF 32 - Director → ME
  • 2
    HOLLICOM EVENTS LIMITED - 2019-10-03
    icon of address 75 Bothwell Street, Glasgow, Bothwell Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -110,150 GBP2024-03-31
    Officer
    icon of calendar 2019-03-01 ~ now
    IIF 30 - Director → ME
  • 3
    icon of address Suite E3 Joseph's Well, Hanover Walk, Leeds, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-09-15 ~ now
    IIF 43 - Director → ME
  • 4
    icon of address 35 Ballards Lane, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-07-15 ~ dissolved
    IIF 34 - Director → ME
  • 5
    icon of address 8th Floor Mander House, Mander Centre, Wolverhampton, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2023-09-29 ~ now
    IIF 57 - Director → ME
  • 6
    INHOCO 3180 LIMITED - 2005-04-28
    icon of address Suite E3 Joseph's Well, Hanover Walk, Leeds, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,078,000 GBP2022-12-31
    Officer
    icon of calendar 2023-04-28 ~ now
    IIF 50 - Director → ME
  • 7
    icon of address Suite E3 Joseph's Well, Hanover Walk, Leeds, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-09-15 ~ now
    IIF 49 - Director → ME
  • 8
    icon of address The Herries Hayhill Road, Thorntonhall, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    36,275 GBP2021-01-31
    Officer
    icon of calendar 2018-01-29 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2018-01-29 ~ dissolved
    IIF 67 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 8th Floor Mander House, Mander Centre, Wolverhampton, United Kingdom
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2023-09-29 ~ now
    IIF 58 - Director → ME
  • 10
    JPIMEDIA MIDLANDS LIMITED - 2022-04-26
    ERASTRO 10 LIMITED - 2018-11-19
    icon of address Suite E3 Joseph's Well, Hanover Walk, Leeds, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-09-15 ~ now
    IIF 51 - Director → ME
  • 11
    JPIMEDIA NI LTD - 2022-05-12
    ERASTRO 12 LIMITED - 2018-11-20
    icon of address Suite E3 Joseph's Well, Hanover Walk, Leeds, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-09-15 ~ now
    IIF 42 - Director → ME
  • 12
    JPIMEDIA NMSY LIMITED - 2022-04-26
    ERASTRO 9 LIMITED - 2018-11-19
    icon of address Suite E3 Joseph's Well, Hanover Walk, Leeds, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-09-15 ~ now
    IIF 40 - Director → ME
  • 13
    JPIMEDIA NORTH EAST LIMITED - 2022-04-26
    ERASTRO 4 LIMITED - 2018-11-19
    icon of address Suite E3 Joseph's Well, Hanover Walk, Leeds, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-09-15 ~ now
    IIF 41 - Director → ME
  • 14
    JPIMEDIA NORTH WEST LIMITED - 2022-04-26
    ERASTRO 5 LIMITED - 2018-11-19
    icon of address Suite E3 Joseph's Well, Hanover Walk, Leeds, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-09-15 ~ now
    IIF 47 - Director → ME
  • 15
    JPIMEDIA OFF ROAD LIMITED - 2022-04-26
    ERASTRO 6 LIMITED - 2018-11-19
    icon of address Suite E3 Joseph's Well, Hanover Walk, Leeds, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-09-15 ~ now
    IIF 48 - Director → ME
  • 16
    NATIONAL WORLD LIMITED - 2019-07-30
    CARNO CAPITAL LIMITED - 2019-07-30
    icon of address Suite E3 Joseph's Well, Hanover Walk, Leeds, United Kingdom
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2019-07-12 ~ now
    IIF 38 - Director → ME
  • 17
    JPIMEDIA PUBLISHING LIMITED - 2022-04-26
    ERASTRO 1 LIMITED - 2018-11-19
    icon of address Suite E3 Joseph's Well, Hanover Walk, Leeds, England
    Active Corporate (5 parents, 17 offsprings)
    Officer
    icon of calendar 2022-09-15 ~ now
    IIF 36 - Director → ME
  • 18
    JPIMEDIA SCOTSMAN PUBLICATIONS LIMITED - 2022-04-26
    ERASTRO 2 LIMITED - 2018-11-19
    icon of address Suite E3 Joseph's Well, Hanover Walk, Leeds, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-09-15 ~ now
    IIF 39 - Director → ME
  • 19
    JPIMEDIA SOUTH LIMITED - 2022-04-26
    ERASTRO 11 LIMITED - 2018-11-19
    icon of address Suite E3 Joseph's Well, Hanover Walk, Leeds, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-09-15 ~ now
    IIF 46 - Director → ME
  • 20
    JPIMEDIA SWP LIMITED - 2022-04-26
    ERASTRO 3 LIMITED - 2018-11-21
    icon of address Suite E3 Joseph's Well, Hanover Walk, Leeds, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-09-15 ~ now
    IIF 44 - Director → ME
  • 21
    PRESS COMPUTER SYSTEMS LIMITED - 2024-04-07
    icon of address 8th Floor Mander House, Mander Centre, Wolverhampton, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-09-29 ~ now
    IIF 54 - Director → ME
  • 22
    JPIMEDIA YORKSHIRE LIMITED - 2022-04-26
    ERASTRO 8 LIMITED - 2018-11-19
    icon of address Suite E3 Joseph's Well, Hanover Walk, Leeds, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-09-15 ~ now
    IIF 52 - Director → ME
  • 23
    NEWSCO PUBLICATIONS LIMITED - 2000-08-11
    INHOCO 178 LIMITED - 1992-05-22
    icon of address Suite E3 Joseph's Well, Hanover Walk, Leeds, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    212,000 GBP2022-12-31
    Officer
    icon of calendar 2023-04-28 ~ now
    IIF 45 - Director → ME
  • 24
    icon of address Suite E3 Joseph's Well, Hanover Walk, Leeds, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -327,197 GBP2022-07-31
    Officer
    icon of calendar 2022-12-25 ~ now
    IIF 31 - Director → ME
  • 25
    SHROPSHIRE WEEKLY NEWSPAPERS LIMITED - 1986-08-12
    icon of address 8th Floor Mander House, Mander Centre, Wolverhampton, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2023-09-29 ~ now
    IIF 56 - Director → ME
  • 26
    icon of address 8th Floor Mander House, Mander Centre, Wolverhampton, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    icon of calendar 2023-09-29 ~ now
    IIF 55 - Director → ME
  • 27
    BLACK OX LIMITED - 2023-08-28
    BLACK OX MEDIA LIMITED - 2021-02-23
    icon of address Suite E3 Joseph's Well, Hanover Walk, Leeds, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,435,509 GBP2023-12-31
    Officer
    icon of calendar 2024-11-29 ~ now
    IIF 37 - Director → ME
Ceased 37
  • 1
    ATHLETICS WEEKLY LIMITED - 2024-06-04
    CLASSTRIP LIMITED - 2010-06-14
    icon of address The Barn Calcot Mount, Calcot Lane, Curdridge, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,007,695 GBP2023-12-31
    Officer
    icon of calendar 2015-10-07 ~ 2017-05-31
    IIF 53 - Director → ME
  • 2
    PACIFIC SHELF 350 LIMITED - 1990-11-14
    icon of address C/o Scottish Daily Record, & Sunday Mail, 1 Central Quay, Glasgow, Lanarkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1998-05-11 ~ 2001-12-20
    IIF 14 - Director → ME
  • 3
    MAXWELL COLOUR PRINTERS (SCOTLAND) LIMITED - 1992-06-19
    BRITISH NEWSPAPER PRINTING CORPORATION (SCOTLAND) LIMITED - 1990-05-02
    REGAPINE LIMITED - 1986-04-01
    icon of address C/o Bdo Llp 2 Atlantic Square, 31 York Street, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-05-11 ~ 2001-12-20
    IIF 7 - Director → ME
  • 4
    icon of address C/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-07-19 ~ 1999-11-05
    IIF 59 - Director → ME
  • 5
    BIRMINGHAM POST & MAIL LIMITED(THE) - 2008-09-30
    icon of address One Canada Square, Canary Wharf, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-05-17 ~ 2014-12-12
    IIF 27 - Director → ME
    icon of calendar ~ 1992-07-31
    IIF 65 - Director → ME
  • 6
    PACIFIC SHELF 351 LIMITED - 1990-11-14
    icon of address Scottish Daily Record, & Sunday Mail, 1 Central Quay, Glasgow, Lanarkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1998-05-11 ~ 2001-12-20
    IIF 3 - Director → ME
  • 7
    icon of address Great Run Company, Zone 2.09 Pacific Quay, Glasgow, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-03-11 ~ 2017-05-31
    IIF 35 - Director → ME
  • 8
    icon of address C/o Bdo Llp 2 Atlantic Square, 31 York Street, Glasgow
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 1999-01-29 ~ 2001-12-20
    IIF 12 - Director → ME
  • 9
    PACIFIC SHELF 170 LIMITED - 1988-05-10
    icon of address C/o Bdo Llp 2 Atlantic Square, 31 York Street, Glasgow
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 1998-05-11 ~ 2001-12-20
    IIF 4 - Director → ME
  • 10
    icon of address C/o Frp Advisory Trading Limited Level 2, The Beacon, 176 St Vincent Street, Glasgow
    Dissolved Corporate (2 parents)
    Equity (Company account)
    53,200 GBP2021-03-31
    Officer
    icon of calendar 2017-01-19 ~ 2021-12-13
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2017-01-19 ~ 2021-12-13
    IIF 68 - Ownership of shares – 75% or more OE
    IIF 68 - Ownership of voting rights - 75% or more OE
    IIF 68 - Right to appoint or remove directors OE
  • 11
    WJB (414) LIMITED - 1996-04-11
    icon of address Scottish Daily Record & Sunday Mail Ltd, One Central Quay, Glasgow
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1999-09-28 ~ 2001-12-20
    IIF 5 - Director → ME
  • 12
    icon of address C/o Bdo Llp 2 Atlantic Square, 31 York Street, Glasgow
    Liquidation Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1999-09-28 ~ 2001-12-20
    IIF 6 - Director → ME
  • 13
    icon of address 2nd Floor, 55 Ludgate Hill, London, England
    Active Corporate (11 parents)
    Officer
    icon of calendar 1994-11-28 ~ 1998-10-19
    IIF 64 - Director → ME
  • 14
    SCOTTISH DAILY RECORD & SUNDAY MAIL (1986) LIMITED - 2011-11-30
    REGABEAM LIMITED - 1986-04-01
    icon of address 55 Douglas Street, Glasgow, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-05-17 ~ 2014-12-12
    IIF 16 - Director → ME
    icon of calendar 1998-05-11 ~ 2001-12-20
    IIF 10 - Director → ME
  • 15
    MAXWELL FREE NEWSPAPERS LIMITED - 1992-03-27
    GLASETTE LIMITED - 1990-09-24
    icon of address C/o Bdo Llp 2 Atlantic Square, 31 York Street, Glasgow
    Liquidation Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 1998-05-11 ~ 2001-12-20
    IIF 11 - Director → ME
  • 16
    icon of address One Canada Square, Canary Wharf, London
    Active Corporate (5 parents, 35 offsprings)
    Officer
    icon of calendar 2013-05-31 ~ 2014-12-12
    IIF 23 - Director → ME
  • 17
    LEGIBUS 1606 LIMITED - 1991-04-16
    icon of address One Canada Square, Canary Wharf, London
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2013-05-17 ~ 2014-12-12
    IIF 29 - Director → ME
  • 18
    NEWSQUEST (MIDLANDS NORTH) LIMITED - 1996-09-02
    RRN (MIDLANDS NORTH) LIMITED - 1996-04-03
    SELECTLOAN LIMITED - 1995-11-09
    icon of address C/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 1997-03-24 ~ 1998-07-23
    IIF 61 - Director → ME
  • 19
    PACIFIC SHELF 574 LIMITED - 1994-08-02
    icon of address C/o Scottish Daily Record, & Sunday Mail, 1 Central Quay, Glasgow, Lanarkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1998-05-11 ~ 2001-12-20
    IIF 1 - Director → ME
  • 20
    icon of address 292 Vauxhall Bridge Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-10-31 ~ 2014-11-24
    IIF 60 - Director → ME
  • 21
    VIEW FROM INTERNATIONAL LIMITED - 2002-06-29
    NOVA INTERNATIONAL LIMITED - 1998-06-17
    VINOTONUS LIMITED - 1988-02-19
    icon of address C/o Rmt Accountants & Business Advisors Ltd, Gosforth Park Avenue, Newcastle Upon Tyne, England
    Active Corporate (11 parents, 2 offsprings)
    Profit/Loss (Company account)
    556,721 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2012-06-14 ~ 2017-05-31
    IIF 15 - Director → ME
  • 22
    PA GROUP LIMITED - 2019-06-27
    PRESS ASSOCIATION LIMITED(THE) - 2005-09-16
    icon of address The Point 37 North Wharf Road, Paddington, London, England
    Active Corporate (9 parents, 13 offsprings)
    Officer
    icon of calendar 2012-09-06 ~ 2012-10-12
    IIF 63 - Director → ME
  • 23
    REACH PLC
    - now
    TRINITY MIRROR PLC - 2018-05-03
    TRINITY PUBLIC LIMITED COMPANY - 1999-09-06
    TRINITY INTERNATIONAL HOLDINGS PUBLIC LIMITED COMPANY - 1998-05-05
    LIVERPOOL DAILY POST AND ECHO PUBLIC LIMITED COMPANY(THE) - 1985-01-11
    icon of address One Canada Square, Canary Wharf, London
    Active Corporate (10 parents, 41 offsprings)
    Officer
    icon of calendar 2012-10-15 ~ 2014-12-12
    IIF 21 - Director → ME
  • 24
    TRINITY MIRROR PRINTING (OLDHAM) LIMITED - 2018-05-04
    MIRROR COLOUR PRINT (OLDHAM) LIMITED - 2004-11-16
    BRITISH NEWSPAPER PRINTING CORPORATION (OLDHAM) LIMITED - 1990-01-30
    CORKREX LIMITED - 1988-02-19
    icon of address One Canada Square, Canary Wharf, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-05-17 ~ 2014-12-12
    IIF 25 - Director → ME
  • 25
    TRINITY MIRROR PRINTING (SALTIRE) LIMITED - 2018-05-04
    icon of address 55 Douglas Street, Glasgow, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-05-17 ~ 2014-12-12
    IIF 18 - Director → ME
  • 26
    TRINITY MIRROR PRINTING (WATFORD) LIMITED - 2018-05-04
    MIRROR COLOUR PRINT (WATFORD) LIMITED - 2004-11-16
    BRITISH NEWSPAPER PRINTING CORPORATION (WATFORD) LIMITED - 1990-01-30
    BNPC(ODHAMS SUN PRINTERS) LIMITED - 1988-02-19
    BRITISH NEWSPAPER PRINTING CORPORATION (WATFORD) LIMITED - 1987-05-28
    LUPANA LIMITED - 1987-02-19
    icon of address One Canada Square, Canary Wharf, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-05-17 ~ 2014-12-12
    IIF 28 - Director → ME
  • 27
    TRINITY MIRROR PRINTING LIMITED - 2018-05-04
    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
    icon of address One Canada Square, Canary Wharf, London
    Active Corporate (5 parents, 12 offsprings)
    Officer
    icon of calendar 2013-05-31 ~ 2014-12-12
    IIF 22 - Director → ME
  • 28
    TRINITY MIRROR GROUP LIMITED - 2018-05-04
    MIRROR SUB 1 LIMITED - 2012-12-21
    icon of address One Canada Square, Canary Wharf, London
    Active Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 2013-08-28 ~ 2014-12-12
    IIF 24 - Director → ME
  • 29
    TRINITY MIRROR REGIONALS LIMITED - 2018-05-04
    TRINITY MIRROR REGIONALS PLC - 2013-10-24
    MIRROR SUB 3 LIMITED - 2000-10-23
    icon of address One Canada Square, Canary Wharf, London
    Active Corporate (5 parents, 19 offsprings)
    Officer
    icon of calendar 2013-05-31 ~ 2014-12-12
    IIF 20 - Director → ME
  • 30
    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
    icon of address One Canada Square, Canary Wharf, London
    Active Corporate (5 parents, 6 offsprings)
    Officer
    icon of calendar 2014-03-20 ~ 2014-12-12
    IIF 26 - Director → ME
  • 31
    PACIFIC SHELF 576 LIMITED - 1994-08-24
    icon of address C/o Bdo Llp 2 Atlantic Square, 31 York Street, Glasgow
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 1998-05-11 ~ 2001-12-20
    IIF 8 - Director → ME
  • 32
    PACIFIC SHELF 593 LIMITED - 1994-11-11
    icon of address C/o Scottish Daily Record, & Sunday Mail, 1 Central Quay, Glasgow, Lanarkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1998-05-11 ~ 2001-12-20
    IIF 13 - Director → ME
  • 33
    icon of address 42 Peffermill Road, Laurie Liddell Clubhouse, Edinburgh, Scotland
    Active Corporate (12 parents)
    Officer
    icon of calendar 2001-07-21 ~ 2009-11-05
    IIF 62 - Director → ME
  • 34
    icon of address 55 Douglas Street, Glasgow, United Kingdom
    Active Corporate (4 parents, 6 offsprings)
    Officer
    icon of calendar 1998-05-11 ~ 2014-12-12
    IIF 17 - Director → ME
  • 35
    PACIFIC SHELF 322 LIMITED - 1990-05-11
    icon of address C/o Bdo Llp 2 Atlantic Square, 31 York Street, Glasgow
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 1998-05-11 ~ 2001-12-20
    IIF 9 - Director → ME
  • 36
    icon of address 2nd Floor, 55 Ludgate Hill, London, England
    Active Corporate (13 parents, 4 offsprings)
    Officer
    icon of calendar 2014-11-19 ~ 2014-12-31
    IIF 19 - Director → ME
  • 37
    MIRROR MARKETING DIRECT LIMITED - 2000-02-29
    M.I.N. MARKETING DIRECT LIMITED - 1998-08-18
    icon of address One Canada Square, Canary Wharf, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1998-07-28 ~ 2001-09-28
    IIF 2 - Director → ME

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 24 April 2025 and licensed under the Open Government Licence v3.0.