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 69
  • 1
    Lentink, Alexander Henricus
    Company Secretary born in June 1966
    Individual (22 offsprings)
    Officer
    2023-06-30 ~ 2025-02-13
    OF - Director → CIF 0
  • 2
    Vickers, Paul Timothy Burnell
    Individual (35 offsprings)
    Officer
    1996-08-05 ~ 1997-06-12
    OF - Secretary → CIF 0
  • 3
    Gunatilleke, Ivan
    Director born in August 1969
    Individual (45 offsprings)
    Officer
    2007-06-22 ~ 2011-08-31
    OF - Director → CIF 0
  • 4
    Labarge, Charles
    President & Ceo Bceti born in February 1948
    Individual (6 offsprings)
    Officer
    1993-01-14 ~ 1993-10-18
    OF - Director → CIF 0
  • 5
    Wallace, Graham Martyn
    Chief Executive born in May 1948
    Individual (124 offsprings)
    Officer
    1997-06-02 ~ 1999-04-01
    OF - Director → CIF 0
  • 6
    Smith, Norman Brian, Sir
    Company Director born in September 1928
    Individual (8 offsprings)
    Officer
    ~ 1993-03-16
    OF - Director → CIF 0
  • 7
    Platt, Dominic James
    Company Director born in August 1969
    Individual (131 offsprings)
    Officer
    2005-09-08 ~ 2009-11-23
    OF - Director → CIF 0
  • 8
    Bolton, Jonathan Mark
    Individual (177 offsprings)
    Officer
    2000-09-27 ~ 2003-07-17
    OF - Secretary → CIF 0
    2003-07-17 ~ 2005-01-31
    OF - Secretary → CIF 0
  • 9
    Hanscomb, Heledd Mair
    Company Secretary born in August 1965
    Individual (96 offsprings)
    Officer
    2007-03-09 ~ 2007-03-30
    OF - Director → CIF 0
    Hanscomb, Heledd Mair
    Individual (96 offsprings)
    Officer
    2003-07-17 ~ 2005-01-31
    OF - Secretary → CIF 0
    2005-01-31 ~ 2010-07-08
    OF - Secretary → CIF 0
  • 10
    Copestick, Helen Vikki Frances
    Solicitor born in February 1975
    Individual (27 offsprings)
    Officer
    2009-05-11 ~ 2009-05-15
    OF - Director → CIF 0
    2009-07-16 ~ 2014-09-01
    OF - Director → CIF 0
    2015-01-12 ~ 2018-04-01
    OF - Director → CIF 0
  • 11
    Olsen, Rodney James
    Company Director born in November 1945
    Individual (20 offsprings)
    Officer
    ~ 1997-06-23
    OF - Director → CIF 0
  • 12
    Morgan, Janet Patricia, Doctor
    Company Director born in December 1945
    Individual (14 offsprings)
    Officer
    ~ 1993-03-16
    OF - Director → CIF 0
  • 13
    Davidson, Lorraine
    Individual (51 offsprings)
    Officer
    2005-01-31 ~ 2007-08-31
    OF - Secretary → CIF 0
  • 14
    Hoggarth, Royston
    Ceo Cable & Wireless Uk born in February 1962
    Individual (46 offsprings)
    Officer
    2003-07-14 ~ 2004-12-15
    OF - Director → CIF 0
  • 15
    Athersych, Christopher John
    Solicitor
    Individual (52 offsprings)
    Officer
    1993-01-13 ~ 1993-12-31
    OF - Secretary → CIF 0
  • 16
    Molyneux, Mary Bridget
    Lawyer born in October 1955
    Individual (104 offsprings)
    Officer
    1999-04-01 ~ 2000-05-30
    OF - Director → CIF 0
  • 17
    Beveridge, Robert James
    Financial Director born in February 1956
    Individual (151 offsprings)
    Officer
    1999-04-01 ~ 2000-05-30
    OF - Director → CIF 0
  • 18
    Mullock, Richard
    Accountant born in November 1967
    Individual (32 offsprings)
    Officer
    2014-12-08 ~ 2016-11-14
    OF - Director → CIF 0
  • 19
    Kearney, Robert
    President & Chief Executive born in December 1936
    Individual (3 offsprings)
    Officer
    1993-10-18 ~ 1996-01-01
    OF - Director → CIF 0
  • 20
    Ross, James Hood
    Chief Executive born in September 1938
    Individual (18 offsprings)
    Officer
    ~ 1995-11-21
    OF - Director → CIF 0
  • 21
    Burney, Derek
    Executive Vice-President born in November 1939
    Individual (11 offsprings)
    Officer
    1993-01-14 ~ 1997-06-23
    OF - Director → CIF 0
  • 22
    Purkis, Darren Martin
    Born in April 1972
    Individual (16 offsprings)
    Officer
    2025-05-31 ~ now
    OF - Director → CIF 0
  • 23
    Young-of-graffham, David Ivor, Lord
    Chairman born in February 1932
    Individual (67 offsprings)
    Officer
    ~ 1995-11-21
    OF - Director → CIF 0
  • 24
    Crew, Gregory Leonard
    Born in September 1937
    Individual (4 offsprings)
    Officer
    1993-02-16 ~ 1995-03-31
    OF - Director → CIF 0
  • 25
    Phillip, Kerry
    Solicitor born in November 1967
    Individual (59 offsprings)
    Officer
    2014-09-01 ~ 2015-01-13
    OF - Director → CIF 0
  • 26
    Howell Davies, Peter David
    Deputy Chief Executive born in November 1943
    Individual (73 offsprings)
    Officer
    ~ 1993-12-31
    OF - Director → CIF 0
    Howell Davies, Peter David
    Chief Executive born in November 1943
    Individual (73 offsprings)
    1995-09-18 ~ 1997-06-23
    OF - Director → CIF 0
  • 27
    Norton, Graham Howard
    Uk Chief Financial Officer born in April 1959
    Individual (76 offsprings)
    Officer
    2003-07-01 ~ 2004-09-16
    OF - Director → CIF 0
  • 28
    Jebb, Steven Paul
    Director born in October 1970
    Individual (5 offsprings)
    Officer
    2015-01-12 ~ 2016-04-05
    OF - Director → CIF 0
  • 29
    Fitz, Joseph Daniel
    Solicitor born in August 1959
    Individual (41 offsprings)
    Officer
    2000-05-30 ~ 2003-05-27
    OF - Director → CIF 0
  • 30
    Brown, Richard Harris
    Director born in June 1947
    Individual (4 offsprings)
    Officer
    1996-10-15 ~ 1997-06-23
    OF - Director → CIF 0
  • 31
    Gliddon, Nicholas Francis
    Born in April 1967
    Individual (8 offsprings)
    Officer
    2025-05-31 ~ now
    OF - Director → CIF 0
  • 32
    Peyser, Charles Alan
    Chief Executive Officer born in December 1933
    Individual (2 offsprings)
    Officer
    1994-02-08 ~ 1997-06-17
    OF - Director → CIF 0
  • 33
    Claydon, Kenneth Keith
    Individual (50 offsprings)
    Officer
    2000-05-30 ~ 2003-07-17
    OF - Secretary → CIF 0
  • 34
    Phillips, Jeffrey Kyndon
    Accountant born in March 1947
    Individual (38 offsprings)
    Officer
    1993-01-11 ~ 1994-11-22
    OF - Director → CIF 0
  • 35
    Conron, John Michael
    Director born in July 1950
    Individual (1 offspring)
    Officer
    1994-12-02 ~ 1997-09-11
    OF - Director → CIF 0
  • 36
    Pemberton, Brian Arthur
    Company Director born in December 1938
    Individual (9 offsprings)
    Officer
    ~ 1993-06-23
    OF - Director → CIF 0
  • 37
    Mearing-smith, Nicholas Paul
    Company Director born in March 1950
    Individual (111 offsprings)
    Officer
    1997-06-02 ~ 1999-01-29
    OF - Director → CIF 0
  • 38
    Vanaselja, Siim
    Company Director born in July 1956
    Individual (2 offsprings)
    Officer
    1996-10-30 ~ 1997-06-23
    OF - Director → CIF 0
  • 39
    Pettit, Stephen Raymond
    Executive Director born in May 1951
    Individual (20 offsprings)
    Officer
    1995-09-18 ~ 1997-06-23
    OF - Director → CIF 0
  • 40
    Sayed, Tarek
    Director born in August 1974
    Individual (31 offsprings)
    Officer
    2016-11-14 ~ 2018-05-01
    OF - Director → CIF 0
  • 41
    Kinch, Alan Royston
    Accountant born in September 1978
    Individual (83 offsprings)
    Officer
    2011-08-31 ~ 2014-11-30
    OF - Director → CIF 0
  • 42
    Solomon, Liliana
    Cfo Gwuk born in April 1964
    Individual (74 offsprings)
    Officer
    2004-09-16 ~ 2005-07-29
    OF - Director → CIF 0
  • 43
    Allender, Daniel
    Director born in November 1980
    Individual (4 offsprings)
    Officer
    2023-11-01 ~ 2025-05-31
    OF - Director → CIF 0
  • 44
    Cooper, Nicholas Ian
    Group General Counsel & Co Sec born in May 1964
    Individual (111 offsprings)
    Officer
    2006-03-21 ~ 2009-01-27
    OF - Director → CIF 0
    2009-03-11 ~ 2010-02-24
    OF - Director → CIF 0
  • 45
    Garard, Andrew Sheldon
    Group General Counsel born in October 1966
    Individual (95 offsprings)
    Officer
    2004-12-17 ~ 2006-03-21
    OF - Director → CIF 0
  • 46
    Lerner, Stephen Daniel
    Born in March 1966
    Individual (13 offsprings)
    Officer
    2025-05-31 ~ now
    OF - Director → CIF 0
    Lerner, Stephen
    Individual (13 offsprings)
    Officer
    2025-05-31 ~ now
    OF - Secretary → CIF 0
  • 47
    Milton, Alan Mark
    Director born in February 1978
    Individual (6 offsprings)
    Officer
    2018-11-01 ~ 2025-05-31
    OF - Director → CIF 0
  • 48
    Lewis, Duncan James Daragon
    Cheif Executive born in April 1951
    Individual (35 offsprings)
    Officer
    1994-12-02 ~ 1995-09-18
    OF - Director → CIF 0
  • 49
    Sullivan, Fionnuala Elizabeth Maev
    Individual (10 offsprings)
    Officer
    ~ 1993-03-29
    OF - Secretary → CIF 0
  • 50
    Jensen, Jeremy Michael Jorgen Malherbe
    Accountant born in January 1959
    Individual (103 offsprings)
    Officer
    2005-07-29 ~ 2007-06-22
    OF - Director → CIF 0
  • 51
    Attwooll, Rodney Philip
    Managing Director born in April 1942
    Individual (14 offsprings)
    Officer
    ~ 1995-01-31
    OF - Director → CIF 0
  • 52
    Somers, Daniel Edward
    Director born in December 1947
    Individual (42 offsprings)
    Officer
    1996-01-01 ~ 1996-10-30
    OF - Director → CIF 0
  • 53
    Yorston, Andrew Michael
    Born in January 1979
    Individual (43 offsprings)
    Officer
    2025-05-31 ~ now
    OF - Director → CIF 0
  • 54
    Harris, Michael John
    Chief Executive born in March 1949
    Individual (29 offsprings)
    Officer
    ~ 1994-12-02
    OF - Director → CIF 0
  • 55
    Gibson, Ian Jeffrey
    Accountant born in May 1960
    Individual (57 offsprings)
    Officer
    2009-03-11 ~ 2011-09-13
    OF - Director → CIF 0
  • 56
    Drolet, Robert
    Lawyer born in March 1957
    Individual (107 offsprings)
    Officer
    1997-06-02 ~ 2003-07-06
    OF - Director → CIF 0
    Drolet, Robert
    Lawyer
    Individual (107 offsprings)
    Officer
    1997-06-02 ~ 2000-09-27
    OF - Secretary → CIF 0
  • 57
    Watson, Helen Ruth
    Born in December 1972
    Individual (23 offsprings)
    Officer
    2018-04-01 ~ 2023-03-31
    OF - Director → CIF 0
  • 58
    Butler, James Thomas Gaunt
    Individual (12 offsprings)
    Officer
    1993-03-29 ~ 1996-08-05
    OF - Secretary → CIF 0
  • 59
    Burge, Roger Stanley
    Company Director born in October 1965
    Individual (21 offsprings)
    Officer
    2009-03-11 ~ 2010-02-24
    OF - Director → CIF 0
  • 60
    Moore, Paul Anthony
    Individual (71 offsprings)
    Officer
    2010-07-08 ~ 2012-08-24
    OF - Secretary → CIF 0
  • 61
    Lerwill, Robert Earl
    Finance Director born in January 1952
    Individual (95 offsprings)
    Officer
    2000-05-30 ~ 2003-06-05
    OF - Director → CIF 0
  • 62
    Davis, Philip Stephen James
    Lawyer born in February 1966
    Individual (175 offsprings)
    Officer
    2009-01-27 ~ 2014-09-01
    OF - Director → CIF 0
  • 63
    Clarke, Gregory Allison
    Chief Executive Officer born in October 1957
    Individual (123 offsprings)
    Officer
    1999-04-01 ~ 2000-05-30
    OF - Director → CIF 0
  • 64
    VODAFONE ENTERPRISE CORPORATE SECRETARIES LIMITED
    - now 02303594
    INTERCELL LIMITED - 2017-03-22
    Vodafone House, The Connection, Newbury, Berkshire, United Kingdom
    Active Corporate (34 parents, 50 offsprings)
    Officer
    2017-05-31 ~ 2023-11-01
    OF - Director → CIF 0
    2017-05-31 ~ 2023-11-01
    OF - Secretary → CIF 0
  • 65
    VODAFONE LIMITED
    - now 01471587 06688527, 04083193
    RACAL-VODAFONE LIMITED - 1991-09-16
    RACAL-MILLICOM (OPERATING) LIMITED - 1984-05-10
    RACAL-VIKONICS LIMITED - 1983-05-05
    Vodafone House, The Connection, Newbury, Berkshire, United Kingdom
    Active Corporate (102 parents, 4 offsprings)
    Person with significant control
    2025-03-20 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 66
    CABLE & WIRELESS WATERSIDE HOLDINGS LIMITED
    - now 06859946
    ALNERY NO. 2858 LIMITED - 2009-04-17 07622903, 07101626, 01438185... (more)
    Vodafone House, The Connection, Newbury, Berkshire, United Kingdom
    Dissolved Corporate (13 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2017-11-14
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 67
    VODAFONE CORPORATE SECRETARIES LIMITED
    - now 02357692
    ECT COMMUNICATIONS LIMITED - 2001-02-19
    Vodafone House, The Connection, Newbury, Berkshire, United Kingdom
    Active Corporate (31 parents, 218 offsprings)
    Officer
    2014-12-08 ~ 2017-05-31
    OF - Director → CIF 0
    2012-08-24 ~ 2017-05-31
    OF - Secretary → CIF 0
    2023-11-01 ~ 2025-05-31
    OF - Secretary → CIF 0
  • 68
    CABLE AND WIRELESS NOMINEE LIMITED
    - now 03249884
    CABLE & WIRELESS NOMINEE LIMITED - 2025-03-28 03249884
    CABLE AND WIRELESS NOMINEE LIMITED
    - 2025-02-19 03249884
    CABLE AND WIRELESS COMMUNICATIONS LIMITED - 1996-12-03 03288998
    TRUSHELFCO (NO.2194) LIMITED - 1996-10-25 01660783, 04773122, 03689743... (more)
    Vodafone House, The Connection, Newbury, Berkshire, United Kingdom
    Active Corporate (30 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 69
    CABLE & WIRELESS UK HOLDINGS LIMITED
    - now 03840888 03888319, 03840884, 03888319
    CAXTON HOLDINGS LIMITED - 2007-03-30
    Vodafone House, The Connection, Newbury, Berkshire, United Kingdom
    Active Corporate (45 parents, 20 offsprings)
    Person with significant control
    2017-03-28 ~ 2025-03-20
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

VODAFONE ENTERPRISE U.K.

Previous names
CABLE & WIRELESS U.K - 2017-06-13 03899288, 03840884, 03899288... (more)
CABLE & WIRELESS COMMUNICATIONS (MERCURY) - 2002-03-28 NF003053, NF003053
MERCURY COMMUNICATIONS LIMITED - 1999-03-01 NF003053, NF003053
CABLE AND WIRELESS (BAHRAIN) LIMITED - 1981-12-31
Standard Industrial Classification
61900 - Other Telecommunications Activities

Related profiles found in government register
  • VODAFONE ENTERPRISE U.K.
    Info
    CABLE & WIRELESS U.K - 2017-06-13
    CABLE & WIRELESS COMMUNICATIONS (MERCURY) - 2017-06-13
    MERCURY COMMUNICATIONS LIMITED - 2017-06-13
    CABLE AND WIRELESS (BAHRAIN) LIMITED - 2017-06-13
    Registered number 01541957
    Vodafone House, The Connection, Newbury, Berkshire RG14 2FN
    PRIVATE UNLIMITED COMPANY incorporated on 1981-01-28 (45 years 1 month). The company status is Active.
    The last date of confirmation statement was made at 2024-10-20
    CIF 0
  • VODAFONE ENTERPRISE U.K.
    S
    Registered number 01541957
    Vodafone House, The Connection, Newbury, Berkshire, United Kingdom, RG14 2FN
    Unlimited With Shares in Companies House, England
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments 15
  • 1
    CABLE & WIRELESS A-SERVICES LIMITED
    - now 03930865
    CABLE & WIRELESS TRIANGLE LTD - 2000-06-15
    Vodafone House, The Connection, Newbury, Berkshire
    Dissolved Corporate (22 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 11 - Ownership of shares – 75% or more OE
    CIF 11 - Right to appoint or remove directors OE
    CIF 11 - Ownership of voting rights - 75% or more OE
  • 2
    CABLE & WIRELESS ACCESS LIMITED
    - now 04005262
    BULLDOG COMMUNICATIONS LIMITED - 2006-09-07
    BULLDOG NETWORKS LIMITED - 2000-07-18
    Vodafone House, The Connection, Newbury, Berkshire
    Dissolved Corporate (33 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 12 - Ownership of voting rights - 75% or more OE
    CIF 12 - Ownership of shares – 75% or more OE
    CIF 12 - Right to appoint or remove directors OE
  • 3
    CABLE & WIRELESS CAPITAL LIMITED
    - now 06702535
    ALNERY NO. 2811 LIMITED - 2009-03-27 07622903, 07101626, 01438185... (more)
    Vodafone House, The Connection, Newbury, Berkshire
    Dissolved Corporate (16 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 15 - Ownership of shares – 75% or more OE
    CIF 15 - Right to appoint or remove directors OE
    CIF 15 - Ownership of voting rights - 75% or more OE
  • 4
    CABLE & WIRELESS COMMUNICATIONS DATA NETWORK SERVICES LIMITED
    - now 02070812
    MERCURY DATA NETWORK SERVICES LIMITED - 1999-03-01
    SAFEGROOVE LIMITED - 1986-11-28
    Vodafone House, The Connection, Newbury, Berkshire
    Active Corporate (44 parents)
    Person with significant control
    2016-04-06 ~ 2025-02-13
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Ownership of voting rights - 75% or more OE
  • 5
    CABLE & WIRELESS COMMUNICATIONS STARCLASS LIMITED
    - now 01018703
    STARCLASS LIMITED - 1999-02-26
    Vodafone House, The Connection, Newbury, Berkshire
    Dissolved Corporate (33 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Ownership of shares – 75% or more OE
  • 6
    CABLE & WIRELESS HOLDCO LIMITED
    - now 06560381
    ALNERY NO. 2786 LIMITED - 2008-06-30 07622903, 07101626, 01438185... (more)
    Vodafone House, The Connection, Newbury, Berkshire
    Dissolved Corporate (16 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 14 - Right to appoint or remove directors OE
    CIF 14 - Ownership of shares – 75% or more OE
    CIF 14 - Ownership of voting rights - 75% or more OE
  • 7
    CABLE & WIRELESS WORLDWIDE VOICE MESSAGING LIMITED
    - now 01981417
    CABLE & WIRELESS COMMUNICATIONS VOICE MESSAGING LIMITED - 2010-08-24
    MERCURY VOICE MESSAGING LIMITED - 1999-02-26
    ONE VOICE SERVICES LIMITED - 1988-04-29
    ONE TO ONE VOICE SERVICES LIMITED - 1987-07-21
    SIDEFRESH LIMITED - 1986-04-16
    Vodafone House, The Connection, Newbury, Berkshire
    Dissolved Corporate (41 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of voting rights - 75% or more OE
  • 8
    CWW OPERATIONS LIMITED
    - now 04267540
    CABLE & WIRELESS ALPHA LIMITED - 2011-01-12
    ALNERY NO. 2214 LIMITED - 2001-11-29 07622903, 07101626, 01438185... (more)
    Vodafone House, The Connection, Newbury, Berkshire
    Dissolved Corporate (26 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
    CIF 13 - Right to appoint or remove directors OE
  • 9
    DIGITAL ISLAND (UK), LTD
    - now 03730837
    DIGITAL ISLAND, LTD. - 2001-06-08
    Vodafone House, The Connection, Newbury, Berkshire
    Dissolved Corporate (26 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 10 - Right to appoint or remove directors OE
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Ownership of voting rights - 75% or more OE
  • 10
    ENERGIS COMMUNICATIONS LIMITED
    - now 02630471
    TELECOM ELECTRIC LIMITED - 1993-03-25
    INTERCEDE 915 LIMITED - 1991-12-09 05569424, 06378165, 06300210... (more)
    Vodafone House, The Connection, Newbury, Berkshire
    Active Corporate (45 parents)
    Person with significant control
    2025-02-11 ~ now
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
  • 11
    JAGUAR COMMUNICATIONS LIMITED
    - now 01689995
    JAGUAR COMMUNICATIONS PLC - 2008-04-28
    EASYBROOK LIMITED - 1983-05-18
    Vodafone House, The Connection, Newbury, Berkshire
    Dissolved Corporate (34 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of shares – 75% or more OE
  • 12
    LONDON HYDRAULIC POWER COMPANY (THE)
    ZC000055
    Vodafone House, The Connection, Newbury, Berkshire
    Active Corporate (51 parents)
    Person with significant control
    2016-04-06 ~ 2025-02-13
    CIF 5 - Ownership of shares – 75% or more OE
  • 13
    THUS GROUP HOLDINGS LIMITED
    - now SC192666
    THUS GROUP HOLDINGS PLC - 2011-05-16
    THUS PLC - 2009-03-24 06798969
    SCOTTISHPOWER TELECOMMUNICATIONS HOLDINGS LIMITED - 1999-10-01
    50 Lothian Road, Festival Square, Edinburgh, United Kingdom
    Active Corporate (42 parents, 3 offsprings)
    Person with significant control
    2019-03-14 ~ now
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Ownership of shares – 75% or more OE
  • 14
    THUS GROUP LIMITED
    - now SC226738
    THUS GROUP PLC - 2016-02-19
    50 Lothian Road, Festival Square, Edinburgh, United Kingdom
    Active Corporate (38 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2025-02-13
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Ownership of voting rights - 75% or more OE
  • 15
    THUS LIMITED
    - now 06798969 SC192666
    THUS MIDMARKET LIMITED - 2009-03-27
    Vodafone House, The Connection, Newbury, Berkshire
    Active Corporate (31 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2025-02-13
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Ownership of shares – 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 9 February 2026 and licensed under the Open Government Licence v3.0.