Mark Thomas HOLLINSHEAD
Natural Person
| Title | Mr |
|---|---|
| First Name | Mark |
| Middle Names | Thomas |
| Last Name | HOLLINSHEAD |
| Date of Birth | |
| Is Corporate Officer | No |
| Appointments | |
| Active | 1 |
| Inactive | 1 |
| Resigned | 48 |
| Total | 50 |
Appointments
| Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
|---|---|---|---|---|---|---|---|---|
| HERO MEDIA & ENTERTAINMENT LTD | Nov 11, 2025 | Active | Director | Redwood Place East Kilbride G74 5PB Glasgow 5 Scotland | Scotland | British | ||
| DREW HENRY MUSIC LTD | Jul 15, 2015 | Dissolved | Director | 2 Baroness Drive, Thorntonhall G74 5BN Glasgow Craignethan House United Kingdom | Scotland | British | ||
| THE BUSINESS MAGAZINE GROUP LIMITED | Nov 29, 2024 | May 27, 2025 | Active | Director | Joseph's Well Hanover Walk LS3 1AB Leeds Suite E3 England | Scotland | British | |
| SHROPSHIRE STAR LIMITED | Sep 29, 2023 | May 27, 2025 | Active | Director | Mander Centre WV1 3NH Wolverhampton 8th Floor Mander House United Kingdom | Scotland | British | |
| MIDLAND NEWS ASSOCIATION LIMITED(THE) | Sep 29, 2023 | May 27, 2025 | Active | Director | Mander Centre WV1 3NH Wolverhampton 8th Floor Mander House United Kingdom | Scotland | British | |
| SHROPSHIRE NEWSPAPERS LIMITED | Sep 29, 2023 | May 27, 2025 | Active | Director | Mander Centre WV1 3NH Wolverhampton 8th Floor Mander House United Kingdom | Scotland | British | |
| ICONIC MEDIA SYSTEMS LIMITED | Sep 29, 2023 | May 27, 2025 | Active | Director | Mander Centre WV1 3NH Wolverhampton 8th Floor Mander House England | Scotland | British | |
| EXPRESS AND STAR LIMITED | Sep 29, 2023 | May 27, 2025 | Active | Director | Mander Centre WV1 3NH Wolverhampton 8th Floor Mander House United Kingdom | Scotland | British | |
| INSIDER MEDIA LIMITED | Apr 28, 2023 | May 27, 2025 | Active | Director | Joseph's Well Hanover Walk LS3 1AB Leeds Suite E3 United Kingdom | Scotland | British | |
| NEWSCO INSIDER LIMITED | Apr 28, 2023 | May 27, 2025 | Active | Director | Joseph's Well Hanover Walk LS3 1AB Leeds Suite E3 United Kingdom | Scotland | British | |
| BANN MEDIA LIMITED | Feb 07, 2023 | May 27, 2025 | Active | Director | 41 Arthur Street BT1 4GB Belfast Suite 305 Glandore Arthur House Northern Ireland | Scotland | British | |
| NOT A NEWSPAPER LTD | Dec 25, 2022 | May 27, 2025 | Active | Director | 26 Whitehall Road LS12 1BE Leeds No 1 Leeds, 4th Floor United Kingdom | Scotland | British | |
| ICONIC MEDIA NORTH WEST LIMITED | Sep 15, 2022 | May 27, 2025 | Active | Director | Joseph's Well Hanover Walk LS3 1AB Leeds Suite E3 United Kingdom | Scotland | British | |
| ICONIC MEDIA GROUP LIMITED | Sep 15, 2022 | May 27, 2025 | Active | Director | Joseph's Well Hanover Walk LS3 1AB Leeds Suite E3 England | Scotland | British | |
| CONNECT LOCAL LIMITED | Sep 15, 2022 | May 27, 2025 | Active | Director | Joseph's Well Hanover Walk LS3 1AB Leeds Suite E3 United Kingdom | Scotland | British | |
| ICONIC MEDIA SCOTSMAN PUBLICATIONS LIMITED | Sep 15, 2022 | May 27, 2025 | Active | Director | Joseph's Well Hanover Walk LS3 1AB Leeds Suite E3 United Kingdom | Scotland | British | |
| ICONIC MEDIA YORKSHIRE LIMITED | Sep 15, 2022 | May 27, 2025 | Active | Director | Joseph's Well Hanover Walk LS3 1AB Leeds Suite E3 United Kingdom | Scotland | British | |
| ICONIC MEDIA SOUTH LIMITED | Sep 15, 2022 | May 27, 2025 | Active | Director | Joseph's Well Hanover Walk LS3 1AB Leeds Suite E3 United Kingdom | Scotland | British | |
| ICONIC MEDIA PUBLISHING LIMITED | Sep 15, 2022 | May 27, 2025 | Active | Director | Joseph's Well Hanover Walk LS3 1AB Leeds Suite E3 United Kingdom | Scotland | British | |
| ICONIC MEDIA SWP LIMITED | Sep 15, 2022 | May 27, 2025 | Active | Director | Joseph's Well Hanover Walk LS3 1AB Leeds Suite E3 United Kingdom | Scotland | British | |
| ICONIC MEDIA NORTH EAST LIMITED | Sep 15, 2022 | May 27, 2025 | Active | Director | Joseph's Well Hanover Walk LS3 1AB Leeds Suite E3 United Kingdom | Scotland | British | |
| ICONIC MEDIA NMSY LIMITED | Sep 15, 2022 | May 27, 2025 | Active | Director | Joseph's Well Hanover Walk LS3 1AB Leeds Suite E3 United Kingdom | Scotland | British | |
| ICONIC MEDIA OFF ROAD LIMITED | Sep 15, 2022 | May 27, 2025 | Active | Director | Joseph's Well Hanover Walk LS3 1AB Leeds Suite E3 United Kingdom | Scotland | British | |
| ICONIC MEDIA MIDLANDS LIMITED | Sep 15, 2022 | May 27, 2025 | Active | Director | Joseph's Well Hanover Walk LS3 1AB Leeds Suite E3 United Kingdom | Scotland | British | |
| ICONIC MEDIA N.I. LIMITED | Sep 15, 2022 | May 27, 2025 | Active | Director | Joseph's Well Hanover Walk LS3 1AB Leeds Suite E3 United Kingdom | Scotland | British | |
| ICONIC MEDIA HOLDINGS LIMITED | Jul 12, 2019 | May 27, 2025 | Active | Director | Joseph's Well Hanover Walk LS3 1AB Leeds Suite E3 United Kingdom | Scotland | British | |
| FILMNOVA SCOTLAND LIMITED | Mar 11, 2016 | May 31, 2017 | Active | Director | c/o Great Run Company Pacific Quay G51 1DA Glasgow Zone 2.09 Scotland | Scotland | British | |
| 21SIX PUBLISHING LIMITED | Oct 07, 2015 | May 31, 2017 | Active | Director | Albany Court Newcastle Business Park NE4 7YB Newcastle Upon Tyne Newcastle House United Kingdom | Scotland | British | |
| NOVA HOLDINGS LIMITED | Jun 14, 2012 | May 31, 2017 | Active | Director | Newcastle House Albany Court NE4 7YB Monarch Road Newcastle Upon Tyne | Scotland | British | |
| THE NEWSPAPER ORGANISATION LIMITED | Nov 19, 2014 | Dec 31, 2014 | Active | Director | Canada Square E14 5AP London One Canada Square England | Scotland | British | |
| REACH REGIONALS MEDIA LIMITED | Mar 20, 2014 | Dec 12, 2014 | Active | Director | One Canada Square Canary Wharf E14 5AP London | Scotland | British | |
| REACH PUBLISHING GROUP LIMITED | Aug 28, 2013 | Dec 12, 2014 | Active | Director | One Canada Square Canary Wharf E14 5AP London | Scotland | British | |
| MGL2 LIMITED | May 31, 2013 | Dec 12, 2014 | Active | Director | One Canada Square Canary Wharf E14 5AP London | Scotland | British | |
| REACH REGIONALS LIMITED | May 31, 2013 | Dec 12, 2014 | Active | Director | One Canada Square Canary Wharf E14 5AP London | Scotland | British | |
| REACH PRINTING SERVICES LIMITED | May 31, 2013 | Dec 12, 2014 | Active | Director | One Canada Square Canary Wharf E14 5AP London | Scotland | British |
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