• Data
  • Great Britain
  • Company
  • Search Companies
  • Sanctions
  • Search Sanctions
  • Mark Thomas HOLLINSHEAD

    Natural Person

    TitleMr
    First NameMark
    Middle NamesThomas
    Last NameHOLLINSHEAD
    Date of Birth
    Is Corporate OfficerNo
    Appointments
    Active1
    Inactive1
    Resigned48
    Total50

    Appointments

    Appointed Officers
    Appointed ToAppointed OnResigned OnCompany StatusOccupationRoleAddressCountry of ResidenceNationality
    HERO MEDIA & ENTERTAINMENT LTDNov 11, 2025ActiveDirector
    Redwood Place
    East Kilbride
    G74 5PB Glasgow
    5
    Scotland
    ScotlandBritish
    DREW HENRY MUSIC LTDJul 15, 2015DissolvedDirector
    2 Baroness Drive, Thorntonhall
    G74 5BN Glasgow
    Craignethan House
    United Kingdom
    ScotlandBritish
    THE BUSINESS MAGAZINE GROUP LIMITEDNov 29, 2024May 27, 2025ActiveDirector
    Joseph's Well
    Hanover Walk
    LS3 1AB Leeds
    Suite E3
    England
    ScotlandBritish
    SHROPSHIRE STAR LIMITEDSep 29, 2023May 27, 2025ActiveDirector
    Mander Centre
    WV1 3NH Wolverhampton
    8th Floor Mander House
    United Kingdom
    ScotlandBritish
    MIDLAND NEWS ASSOCIATION LIMITED(THE)Sep 29, 2023May 27, 2025ActiveDirector
    Mander Centre
    WV1 3NH Wolverhampton
    8th Floor Mander House
    United Kingdom
    ScotlandBritish
    SHROPSHIRE NEWSPAPERS LIMITEDSep 29, 2023May 27, 2025ActiveDirector
    Mander Centre
    WV1 3NH Wolverhampton
    8th Floor Mander House
    United Kingdom
    ScotlandBritish
    ICONIC MEDIA SYSTEMS LIMITEDSep 29, 2023May 27, 2025ActiveDirector
    Mander Centre
    WV1 3NH Wolverhampton
    8th Floor Mander House
    England
    ScotlandBritish
    EXPRESS AND STAR LIMITEDSep 29, 2023May 27, 2025ActiveDirector
    Mander Centre
    WV1 3NH Wolverhampton
    8th Floor Mander House
    United Kingdom
    ScotlandBritish
    INSIDER MEDIA LIMITEDApr 28, 2023May 27, 2025ActiveDirector
    Joseph's Well
    Hanover Walk
    LS3 1AB Leeds
    Suite E3
    United Kingdom
    ScotlandBritish
    NEWSCO INSIDER LIMITEDApr 28, 2023May 27, 2025ActiveDirector
    Joseph's Well
    Hanover Walk
    LS3 1AB Leeds
    Suite E3
    United Kingdom
    ScotlandBritish
    BANN MEDIA LIMITEDFeb 07, 2023May 27, 2025ActiveDirector
    41 Arthur Street
    BT1 4GB Belfast
    Suite 305 Glandore Arthur House
    Northern Ireland
    ScotlandBritish
    NOT A NEWSPAPER LTDDec 25, 2022May 27, 2025ActiveDirector
    26 Whitehall Road
    LS12 1BE Leeds
    No 1 Leeds, 4th Floor
    United Kingdom
    ScotlandBritish
    ICONIC MEDIA NORTH WEST LIMITEDSep 15, 2022May 27, 2025ActiveDirector
    Joseph's Well
    Hanover Walk
    LS3 1AB Leeds
    Suite E3
    United Kingdom
    ScotlandBritish
    ICONIC MEDIA GROUP LIMITEDSep 15, 2022May 27, 2025ActiveDirector
    Joseph's Well
    Hanover Walk
    LS3 1AB Leeds
    Suite E3
    England
    ScotlandBritish
    CONNECT LOCAL LIMITEDSep 15, 2022May 27, 2025ActiveDirector
    Joseph's Well
    Hanover Walk
    LS3 1AB Leeds
    Suite E3
    United Kingdom
    ScotlandBritish
    ICONIC MEDIA SCOTSMAN PUBLICATIONS LIMITEDSep 15, 2022May 27, 2025ActiveDirector
    Joseph's Well
    Hanover Walk
    LS3 1AB Leeds
    Suite E3
    United Kingdom
    ScotlandBritish
    ICONIC MEDIA YORKSHIRE LIMITEDSep 15, 2022May 27, 2025ActiveDirector
    Joseph's Well
    Hanover Walk
    LS3 1AB Leeds
    Suite E3
    United Kingdom
    ScotlandBritish
    ICONIC MEDIA SOUTH LIMITEDSep 15, 2022May 27, 2025ActiveDirector
    Joseph's Well
    Hanover Walk
    LS3 1AB Leeds
    Suite E3
    United Kingdom
    ScotlandBritish
    ICONIC MEDIA PUBLISHING LIMITEDSep 15, 2022May 27, 2025ActiveDirector
    Joseph's Well
    Hanover Walk
    LS3 1AB Leeds
    Suite E3
    United Kingdom
    ScotlandBritish
    ICONIC MEDIA SWP LIMITEDSep 15, 2022May 27, 2025ActiveDirector
    Joseph's Well
    Hanover Walk
    LS3 1AB Leeds
    Suite E3
    United Kingdom
    ScotlandBritish
    ICONIC MEDIA NORTH EAST LIMITEDSep 15, 2022May 27, 2025ActiveDirector
    Joseph's Well
    Hanover Walk
    LS3 1AB Leeds
    Suite E3
    United Kingdom
    ScotlandBritish
    ICONIC MEDIA NMSY LIMITEDSep 15, 2022May 27, 2025ActiveDirector
    Joseph's Well
    Hanover Walk
    LS3 1AB Leeds
    Suite E3
    United Kingdom
    ScotlandBritish
    ICONIC MEDIA OFF ROAD LIMITEDSep 15, 2022May 27, 2025ActiveDirector
    Joseph's Well
    Hanover Walk
    LS3 1AB Leeds
    Suite E3
    United Kingdom
    ScotlandBritish
    ICONIC MEDIA MIDLANDS LIMITEDSep 15, 2022May 27, 2025ActiveDirector
    Joseph's Well
    Hanover Walk
    LS3 1AB Leeds
    Suite E3
    United Kingdom
    ScotlandBritish
    ICONIC MEDIA N.I. LIMITEDSep 15, 2022May 27, 2025ActiveDirector
    Joseph's Well
    Hanover Walk
    LS3 1AB Leeds
    Suite E3
    United Kingdom
    ScotlandBritish
    ICONIC MEDIA HOLDINGS LIMITEDJul 12, 2019May 27, 2025ActiveDirector
    Joseph's Well
    Hanover Walk
    LS3 1AB Leeds
    Suite E3
    United Kingdom
    ScotlandBritish
    FILMNOVA SCOTLAND LIMITEDMar 11, 2016May 31, 2017ActiveDirector
    c/o Great Run Company
    Pacific Quay
    G51 1DA Glasgow
    Zone 2.09
    Scotland
    ScotlandBritish
    21SIX PUBLISHING LIMITEDOct 07, 2015May 31, 2017ActiveDirector
    Albany Court
    Newcastle Business Park
    NE4 7YB Newcastle Upon Tyne
    Newcastle House
    United Kingdom
    ScotlandBritish
    NOVA HOLDINGS LIMITEDJun 14, 2012May 31, 2017ActiveDirector
    Newcastle House
    Albany Court
    NE4 7YB Monarch Road
    Newcastle Upon Tyne
    ScotlandBritish
    THE NEWSPAPER ORGANISATION LIMITEDNov 19, 2014Dec 31, 2014ActiveDirector
    Canada Square
    E14 5AP London
    One Canada Square
    England
    ScotlandBritish
    REACH REGIONALS MEDIA LIMITEDMar 20, 2014Dec 12, 2014ActiveDirector
    One Canada Square
    Canary Wharf
    E14 5AP London
    ScotlandBritish
    REACH PUBLISHING GROUP LIMITEDAug 28, 2013Dec 12, 2014ActiveDirector
    One Canada Square
    Canary Wharf
    E14 5AP London
    ScotlandBritish
    MGL2 LIMITEDMay 31, 2013Dec 12, 2014ActiveDirector
    One Canada Square
    Canary Wharf
    E14 5AP London
    ScotlandBritish
    REACH REGIONALS LIMITEDMay 31, 2013Dec 12, 2014ActiveDirector
    One Canada Square
    Canary Wharf
    E14 5AP London
    ScotlandBritish
    REACH PRINTING SERVICES LIMITEDMay 31, 2013Dec 12, 2014ActiveDirector
    One Canada Square
    Canary Wharf
    E14 5AP London
    ScotlandBritish

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0