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 57
  • 1
    Smith, Martin Sydney
    Accountant born in March 1970
    Individual (1 offspring)
    Officer
    2021-07-13 ~ 2023-04-03
    OF - Director → CIF 0
  • 2
    Hampton, Philip Roy
    Group Finance Director born in October 1953
    Individual (20 offsprings)
    Officer
    2000-11-01 ~ 2002-05-14
    OF - Director → CIF 0
  • 3
    Vallance, Iain David Thomas, Sir
    Chairman born in May 1943
    Individual (13 offsprings)
    Officer
    ~ 2001-05-01
    OF - Director → CIF 0
  • 4
    Argent, Malcolm, Mr.
    Non Executive Director born in August 1935
    Individual (9 offsprings)
    Officer
    ~ 1998-12-31
    OF - Director → CIF 0
    Argent, Malcolm, Mr.
    Group Director And Secretary
    Individual (9 offsprings)
    Officer
    ~ 1994-07-31
    OF - Secretary → CIF 0
  • 5
    Cockburn, William
    Group Managing Director born in March 1943
    Individual (21 offsprings)
    Officer
    1998-04-01 ~ 2001-03-31
    OF - Director → CIF 0
  • 6
    Booth, Anthony John
    Managing Director born in March 1939
    Individual (9 offsprings)
    Officer
    ~ 1994-06-30
    OF - Director → CIF 0
  • 7
    Roberts, Bert Carl
    Chairman And Ceo born in August 1942
    Individual (1 offspring)
    Officer
    1994-10-14 ~ 1998-03-17
    OF - Director → CIF 0
  • 8
    Mulcahy, Geoffrey John, Sir
    Chairman - Kingfisher Plc born in March 1942
    Individual (23 offsprings)
    Officer
    ~ 1994-06-30
    OF - Director → CIF 0
  • 9
    Bosonnet, Paul Graham
    Non-Executive Deputy Chairman born in September 1932
    Individual (9 offsprings)
    Officer
    ~ 1996-01-01
    OF - Director → CIF 0
  • 10
    Lowth, Simon Jonathan
    Born in September 1961
    Individual (19 offsprings)
    Officer
    2017-10-17 ~ now
    OF - Director → CIF 0
  • 11
    Chanmugam, Anthony Everard Ashiantha
    Chief Financial Officer born in April 1954
    Individual (5 offsprings)
    Officer
    2008-12-16 ~ 2016-07-31
    OF - Director → CIF 0
  • 12
    Taylor, Gerald Hugh
    Mci Executive born in December 1941
    Individual (2 offsprings)
    Officer
    1996-11-04 ~ 1997-11-09
    OF - Director → CIF 0
  • 13
    Bruel, Brigit Erica
    Senior State Civil Servant born in September 1937
    Individual (1 offspring)
    Officer
    1995-04-01 ~ 1998-03-31
    OF - Director → CIF 0
  • 14
    Weston, Philip John
    Retired Diplomat born in April 1938
    Individual (9 offsprings)
    Officer
    1998-10-01 ~ 2001-11-19
    OF - Director → CIF 0
  • 15
    De Moller, June Frances
    Director born in June 1947
    Individual (26 offsprings)
    Officer
    1999-09-01 ~ 2001-11-19
    OF - Director → CIF 0
  • 16
    Greener, Anthony Armitage, Sir
    Company Director born in May 1940
    Individual (18 offsprings)
    Officer
    2000-10-01 ~ 2001-11-19
    OF - Director → CIF 0
  • 17
    Rudge, Alan, Sir
    Md Developement & Procurement born in October 1937
    Individual (13 offsprings)
    Officer
    ~ 1997-10-31
    OF - Director → CIF 0
  • 18
    Prior, Stephen John
    Individual (67 offsprings)
    Officer
    2001-11-19 ~ 2005-09-03
    OF - Secretary → CIF 0
  • 19
    Bruce-watt, Linda
    Lawyer born in September 1966
    Individual (1 offspring)
    Officer
    2017-09-29 ~ 2017-10-17
    OF - Director → CIF 0
  • 20
    Bland, Francis Christopher Buchan
    Companies Director born in May 1938
    Individual (3 offsprings)
    Officer
    2001-05-01 ~ 2001-11-19
    OF - Director → CIF 0
  • 21
    Bonfield, Peter Leahy, Sir
    Chief Executive born in June 1944
    Individual (18 offsprings)
    Officer
    1996-01-01 ~ 2002-01-31
    OF - Director → CIF 0
  • 22
    Livingston, Ian Paul
    Group Finance Director born in July 1964
    Individual (27 offsprings)
    Officer
    2002-05-14 ~ 2005-02-07
    OF - Director → CIF 0
    Livingston, Ian Paul, Lord
    Company Director born in July 1964
    Individual (27 offsprings)
    Officer
    2008-07-01 ~ 2011-04-18
    OF - Director → CIF 0
  • 23
    Van Den Bergh, Maarten Albert
    Company Director born in April 1942
    Individual (18 offsprings)
    Officer
    2000-09-01 ~ 2001-11-19
    OF - Director → CIF 0
  • 24
    Bradley, Patrick James
    Hr Director born in June 1976
    Individual (3 offsprings)
    Officer
    2017-10-17 ~ 2018-08-31
    OF - Director → CIF 0
  • 25
    Williams, Sean Mountford Graham
    Company Director born in June 1963
    Individual (29 offsprings)
    Officer
    2011-04-18 ~ 2017-09-29
    OF - Director → CIF 0
  • 26
    Parry, Glyn
    Accountant born in March 1967
    Individual (13 offsprings)
    Officer
    2007-06-30 ~ 2018-12-12
    OF - Director → CIF 0
  • 27
    Stone, Laurence William
    Bt Executive born in June 1957
    Individual (4 offsprings)
    Officer
    2002-04-01 ~ 2006-11-27
    OF - Director → CIF 0
  • 28
    Zielinski, Kathryn Alice
    Individual (19 offsprings)
    Officer
    2019-08-13 ~ 2022-11-15
    OF - Secretary → CIF 0
  • 29
    Oates, John Keith
    Company Director born in July 1942
    Individual (26 offsprings)
    Officer
    1994-06-01 ~ 2000-12-31
    OF - Director → CIF 0
  • 30
    Hughes, Louis Ralph
    Executive Vice President, Gene born in March 1949
    Individual (2 offsprings)
    Officer
    2000-01-01 ~ 2001-11-19
    OF - Director → CIF 0
  • 31
    Gara, Antony John
    Individual (46 offsprings)
    Officer
    2022-11-15 ~ now
    OF - Secretary → CIF 0
  • 32
    Scholey, David Gerald, Sir
    Investment Banker born in June 1935
    Individual (17 offsprings)
    Officer
    ~ 1994-10-14
    OF - Director → CIF 0
  • 33
    Charnley, Helen
    Born in October 1968
    Individual (1 offspring)
    Officer
    2025-04-14 ~ now
    OF - Director → CIF 0
  • 34
    Green, Colin Raymond
    Solicitor born in April 1949
    Individual (15 offsprings)
    Officer
    2001-11-19 ~ 2002-04-01
    OF - Director → CIF 0
    Green, Colin Raymond
    Individual (15 offsprings)
    Officer
    1994-08-01 ~ 2001-11-19
    OF - Secretary → CIF 0
  • 35
    Tebbit, Norman Beresford, Lord
    Company Director born in March 1931
    Individual (7 offsprings)
    Officer
    ~ 1996-11-02
    OF - Director → CIF 0
  • 36
    Marshall, Colin Marsh, Lord
    Company Director born in November 1933
    Individual (33 offsprings)
    Officer
    1995-04-01 ~ 2001-07-18
    OF - Director → CIF 0
  • 37
    Alexander, Helen
    Company Director born in March 1957
    Individual (29 offsprings)
    Officer
    1998-06-01 ~ 2001-11-19
    OF - Director → CIF 0
  • 38
    Rider, Daniel Thomas
    Born in January 1980
    Individual (3 offsprings)
    Officer
    2021-04-01 ~ now
    OF - Director → CIF 0
  • 39
    Newbold, Yve Monica
    Solicitor & Co Sec Hanson Plc born in July 1940
    Individual (9 offsprings)
    Officer
    ~ 1997-06-30
    OF - Director → CIF 0
  • 40
    Droy-whelan, Keighly Mckenna
    Hr Director born in October 1973
    Individual (3 offsprings)
    Officer
    2020-03-04 ~ 2021-03-31
    OF - Director → CIF 0
  • 41
    Wroe, John Vincent
    Chartered Accountant born in September 1958
    Individual (12 offsprings)
    Officer
    2005-02-04 ~ 2006-11-27
    OF - Director → CIF 0
    2006-11-27 ~ 2007-06-30
    OF - Director → CIF 0
  • 42
    Harris, Neil Richard
    Born in November 1968
    Individual (27 offsprings)
    Officer
    2017-10-17 ~ now
    OF - Director → CIF 0
  • 43
    Isdell, Edward Neville
    Director Of Companies born in June 1943
    Individual (7 offsprings)
    Officer
    1998-07-01 ~ 2001-11-19
    OF - Director → CIF 0
  • 44
    Brace, Robert Paul
    Group Finance Director born in January 1950
    Individual (8 offsprings)
    Officer
    1993-10-01 ~ 2000-12-31
    OF - Director → CIF 0
  • 45
    Fearn, Aasa Ulrica Susanne
    Civil Ekonom born in January 1973
    Individual (1 offspring)
    Officer
    2018-06-01 ~ 2021-06-15
    OF - Director → CIF 0
  • 46
    Bett, Michael, Sir
    Non-Executive Direct born in January 1935
    Individual (28 offsprings)
    Officer
    ~ 1996-01-31
    OF - Director → CIF 0
  • 47
    Hepher, Michael Leslie
    Group Managing Director born in January 1944
    Individual (25 offsprings)
    Officer
    ~ 1995-12-31
    OF - Director → CIF 0
  • 48
    Anderson, James Iain Walker
    Company Director born in June 1938
    Individual (4 offsprings)
    Officer
    1995-11-01 ~ 2001-09-30
    OF - Director → CIF 0
  • 49
    Fergusson, Ewen Alastair John, Sir
    Director born in October 1932
    Individual (18 offsprings)
    Officer
    1993-05-24 ~ 1999-03-31
    OF - Director → CIF 0
  • 50
    Verwaayen, Bernardus Johannes Maria
    Company Director born in March 1952
    Individual (7 offsprings)
    Officer
    2002-02-01 ~ 2008-06-30
    OF - Director → CIF 0
  • 51
    Lalani, Hanif Mohamed
    Accountant born in April 1962
    Individual (11 offsprings)
    Officer
    2005-02-07 ~ 2008-12-16
    OF - Director → CIF 0
  • 52
    Heaton, Edward John
    Born in November 1982
    Individual (9 offsprings)
    Officer
    2020-03-04 ~ now
    OF - Director → CIF 0
  • 53
    Eyre, Roger Michael
    Accountant born in March 1979
    Individual (5 offsprings)
    Officer
    2023-04-03 ~ 2025-04-14
    OF - Director → CIF 0
  • 54
    Brierley, Heather Gwendolyn
    Individual (83 offsprings)
    Officer
    2005-09-03 ~ 2019-08-13
    OF - Secretary → CIF 0
  • 55
    Romeril, Barry David
    Group Finance Director born in September 1943
    Individual (7 offsprings)
    Officer
    ~ 1993-06-30
    OF - Director → CIF 0
  • 56
    Ash, Eric Albert, Professor Sir
    University Professor born in January 1928
    Individual (10 offsprings)
    Officer
    ~ 1993-06-30
    OF - Director → CIF 0
  • 57
    BT GROUP INVESTMENTS LIMITED
    04278695
    1, Braham Street, London, United Kingdom
    Active Corporate (18 parents, 2 offsprings)
    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
parent relation
Company in focus

BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY

Period: 1984-04-01 ~ now
Company number: 01800000
Registered name
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY - now
Standard Industrial Classification
61900 - Other Telecommunications Activities

Related profiles found in government register
  • BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY
    Info
    Registered number 01800000
    1 Braham Street, London E1 8EE
    PUBLIC LIMITED COMPANY incorporated on 1984-04-01 (41 years 11 months). The company status is Active.
    The last date of confirmation statement was made at 2025-08-09
    CIF 0
  • BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY
    S
    Registered number 01800000
    1, Braham Street, London, United Kingdom, E1 8EE
    Public Limited Company in Companies House, United Kingdom
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments 65
  • 1
    AUTUMNWINDOW LIMITED
    04109614
    1 Braham Street, London, United Kingdom
    Active Corporate (33 parents)
    Person with significant control
    2017-09-29 ~ 2017-09-29
    CIF 45 - Ownership of voting rights - 75% or more OE
    CIF 45 - Right to appoint or remove directors OE
    CIF 45 - Ownership of shares – 75% or more OE
    2016-04-06 ~ now
    CIF 39 - Right to appoint or remove directors OE
    CIF 39 - Ownership of voting rights - 75% or more OE
    CIF 39 - Ownership of shares – 75% or more OE
  • 2
    AUTUMNWINDOW NO.2 LIMITED
    04312827 04132382
    1 Braham Street, London, United Kingdom
    Active Corporate (30 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 23 - Ownership of shares – 75% or more OE
    CIF 23 - Right to appoint or remove directors OE
    CIF 23 - Ownership of voting rights - 75% or more OE
  • 3
    AUTUMNWINDOW NO.3 LIMITED
    - now 04132382 04312827
    TASKTIP LIMITED - 2001-11-05
    YELL GROUP LIMITED. - 2001-06-22
    ALNERY NO. 2122 LIMITED - 2001-02-23
    1 Braham Street, London, United Kingdom
    Active Corporate (30 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 22 - Ownership of voting rights - 75% or more OE
    CIF 22 - Ownership of shares – 75% or more OE
    CIF 22 - Right to appoint or remove directors OE
  • 4
    BPSLP LIMITED
    11251566
    1 Braham Street, London, United Kingdom
    Active Corporate (14 parents)
    Person with significant control
    2018-03-13 ~ now
    CIF 42 - Ownership of shares – 75% or more OE
    CIF 42 - Ownership of voting rights - 75% or more OE
    CIF 42 - Right to appoint or remove directors OE
  • 5
    BRITISH CABLES COMPANY LIMITED - now
    BT CABLES LIMITED
    - 2018-10-05 08118255
    Ashenhurst Works, Blackley, Manchester, England
    Active Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ 2018-10-03
    CIF 53 - Ownership of voting rights - 75% or more OE
    CIF 53 - Ownership of shares – 75% or more OE
    CIF 53 - Right to appoint or remove directors OE
  • 6
    BRUNING LIMITED
    - now 04958289
    DUCHESSHILL LIMITED - 2003-11-27
    1 Braham Street, London, United Kingdom
    Active Corporate (20 parents)
    Person with significant control
    2025-03-18 ~ now
    CIF 32 - Ownership of shares – 75% or more OE
    CIF 32 - Ownership of voting rights - 75% or more OE
    CIF 32 - Right to appoint or remove directors OE
  • 7
    BT (RRS LP) LIMITED
    - now 04109640
    OCEANRAVEN LIMITED - 2003-11-25
    1 Braham Street, London, United Kingdom
    Active Corporate (20 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 21 - Right to appoint or remove directors OE
    CIF 21 - Ownership of voting rights - 75% or more OE
    CIF 21 - Ownership of shares – 75% or more OE
  • 8
    BT BUSINESS DIRECT LIMITED
    - now 04405796
    DABS FINANCIAL SERVICES LIMITED - 2009-03-11
    55 Baker Street, London
    Dissolved Corporate (22 parents)
    Person with significant control
    2017-09-29 ~ dissolved
    CIF 46 - Right to appoint or remove directors OE
    CIF 46 - Ownership of shares – 75% or more OE
    CIF 46 - Ownership of voting rights - 75% or more OE
  • 9
    BT CENTRE NOMINEE 2 LIMITED
    - now 04109632 04107872
    RAVENHAMMER LIMITED - 2002-04-11
    55 Baker Street, London
    Dissolved Corporate (22 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 20 - Right to appoint or remove directors OE
    CIF 20 - Ownership of shares – 75% or more OE
    CIF 20 - Ownership of voting rights - 75% or more OE
  • 10
    BT CORNWALL LIMITED
    08440701
    55 Baker Street, London
    Dissolved Corporate (11 parents)
    Person with significant control
    2019-12-05 ~ dissolved
    CIF 54 - Ownership of shares – 75% or more OE
    CIF 54 - Right to appoint or remove directors OE
    CIF 54 - Ownership of voting rights - 75% or more OE
  • 11
    BT CORPORATE LIMITED
    SC690667
    Alexander Bain House, 15 York Street, Glasgow, Lanarkshire, Scotland
    Active Corporate (5 parents, 7 offsprings)
    Person with significant control
    2021-03-01 ~ now
    CIF 36 - Ownership of shares – 75% or more OE
    CIF 36 - Right to appoint or remove directors OE
    CIF 36 - Ownership of voting rights - 75% or more OE
  • 12
    BT CORPORATE TRUSTEE LIMITED
    08816531
    1 Braham Street, London, United Kingdom
    Active Corporate (11 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 29 - Ownership of voting rights - 75% or more OE
    CIF 29 - Right to appoint or remove directors OE
  • 13
    BT EUROPEAN INVESTMENTS LIMITED
    04276882
    1 Braham Street, London, United Kingdom
    Active Corporate (19 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 40 - Ownership of shares – 75% or more OE
    CIF 40 - Right to appoint or remove directors OE
    CIF 40 - Ownership of voting rights - 75% or more OE
  • 14
    BT EUSTON HOLDINGS UK LIMITED
    16170647
    1 Braham Street, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    2025-01-08 ~ now
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Ownership of voting rights - 75% or more OE
  • 15
    BT FACILITIES SERVICES LIMITED
    - now 04054291 08100628
    MONTERAY LIMITED - 2012-09-28
    978TH SHELF TRADING COMPANY LIMITED - 2000-09-18
    55 Baker Street, London
    Dissolved Corporate (48 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 61 - Ownership of shares – 75% or more OE
    CIF 61 - Right to appoint or remove directors OE
    CIF 61 - Ownership of voting rights - 75% or more OE
  • 16
    BT FALCON 1 LP
    SL034947 SL034948
    Alexander Bain House, 15 York Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Person with significant control
    2021-04-26 ~ now
    CIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    BT FALCON 2 LP
    SL034948 SL034947
    Alexander Bain House, 15 York Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Person with significant control
    2021-04-26 ~ now
    CIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    BT FINANCE PLC
    16382727
    1 Braham Street, London, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    2025-04-11 ~ now
    CIF 31 - Ownership of shares – 75% or more OE
  • 19
    BT FORTY-NINE
    03598157
    55 Baker Street, London
    Dissolved Corporate (21 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 60 - Ownership of voting rights - 75% or more OE
    CIF 60 - Ownership of shares – 75% or more OE
    CIF 60 - Right to appoint or remove directors OE
  • 20
    BT HOLDINGS LIMITED
    - now 02216773 02401642
    BT NINE LIMITED - 1988-06-24
    1 Braham Street, London, United Kingdom
    Active Corporate (32 parents, 10 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
  • 21
    BT IOT NETWORKS LIMITED
    - now 02329342
    TRANSCOMM UK LIMITED
    - 2018-06-27 02329342
    RAM MOBILE DATA LIMITED - 2001-03-13
    BURGINHALL 279 LIMITED - 1989-03-31
    1 Braham Street, London, United Kingdom
    Active Corporate (54 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 17 - Ownership of shares – 75% or more OE
    CIF 17 - Right to appoint or remove directors OE
    CIF 17 - Ownership of voting rights - 75% or more OE
  • 22
    BT IT SERVICES LIMITED
    - now 02277581 01587773
    BT ENGAGE IT LIMITED - 2014-05-12
    BT LYNX LIMITED - 2009-04-03
    LYNX TECHNOLOGY LIMITED - 2007-11-02
    VISTEC COMPUTER SERVICES LIMITED - 1996-02-05
    VISTEC BUSINESS SYSTEMS LIMITED - 1992-05-01
    STEADYFIRM LIMITED - 1988-12-06
    55 Baker Street, London
    Dissolved Corporate (54 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 59 - Ownership of shares – 75% or more OE
    CIF 59 - Ownership of voting rights - 75% or more OE
    CIF 59 - Right to appoint or remove directors OE
  • 23
    BT LANCASHIRE SERVICES LIMITED
    - now 07444626 04018145
    ONE CONNECT LIMITED - 2014-04-17
    BT NOMINEES TEN LIMITED - 2010-11-25
    C/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool
    Dissolved Corporate (20 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
    CIF 25 - Right to appoint or remove directors OE
  • 24
    BT LEASING LIMITED
    04942001
    55 Baker Street, London
    Dissolved Corporate (11 parents)
    Person with significant control
    2017-09-15 ~ dissolved
    CIF 57 - Right to appoint or remove directors OE
    CIF 57 - Ownership of voting rights - 75% or more OE
    CIF 57 - Ownership of shares – 75% or more OE
  • 25
    BT MANAGED SERVICES LIMITED
    06423121
    55 Baker Street, London
    Dissolved Corporate (23 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 52 - Ownership of voting rights - 75% or more OE
    CIF 52 - Right to appoint or remove directors OE
    CIF 52 - Ownership of shares – 75% or more OE
  • 26
    BT NINETY-SEVEN LIMITED
    14017603
    1 Braham Street, London, England
    Active Corporate (7 parents)
    Person with significant control
    2022-04-01 ~ now
    CIF 34 - Ownership of shares – 75% or more OE
    CIF 34 - Ownership of voting rights - 75% or more OE
    CIF 34 - Right to appoint or remove directors OE
  • 27
    BT NOMINEES LIMITED
    02057653
    1 Braham Street, London, United Kingdom
    Active Corporate (30 parents, 3 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Ownership of shares – 75% or more OE
    CIF 11 - Right to appoint or remove directors OE
  • 28
    BT ONEPHONE LIMITED
    08043734
    C/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool
    Dissolved Corporate (24 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 28 - Ownership of voting rights - 75% or more OE
    CIF 28 - Ownership of shares – 75% or more OE
    CIF 28 - Right to appoint or remove directors OE
  • 29
    BT PADDINGTON HOLDINGS UK LIMITED
    16168201
    1 Braham Street, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    2025-01-07 ~ now
    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
  • 30
    BT PENSION SCHEME TRUSTEES LIMITED
    06009363
    One America Square, 17 Crosswall, London, England
    Active Corporate (37 parents, 7 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 6 - Right to appoint or remove directors OE
  • 31
    BT PROPERTY HOLDINGS (ABERDEEN) LIMITED
    10255933
    1 Braham Street, London, United Kingdom
    Active Corporate (7 parents)
    Person with significant control
    2016-06-29 ~ now
    CIF 38 - Ownership of shares – 75% or more OE
    CIF 38 - Ownership of voting rights - 75% or more OE
    CIF 38 - Right to appoint or remove directors OE
  • 32
    BT PROPERTY HOLDINGS (OXFORD) LIMITED
    10255593
    55 Baker Street, London
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-06-28 ~ dissolved
    CIF 43 - Ownership of voting rights - 75% or more OE
    CIF 43 - Ownership of shares – 75% or more OE
    CIF 43 - Right to appoint or remove directors OE
  • 33
    BT PROPERTY LIMITED
    - now 02410818
    BRITISH TELECOM PROPERTY LIMITED - 1991-04-02
    BT THIRTY - ONE LIMITED - 1990-02-12
    1 Braham Street, London, United Kingdom
    Active Corporate (35 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 13 - Right to appoint or remove directors OE
    CIF 13 - Ownership of voting rights - 75% or more OE
    CIF 13 - Ownership of shares – 75% or more OE
  • 34
    BT QUARTZ EUSTON LIMITED
    16125402
    1 Braham Street, London, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    2024-12-09 ~ now
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Ownership of shares – 75% or more OE
  • 35
    BT QUARTZ HOLDINGS UK LIMITED
    16168236
    1 Braham Street, London, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    2025-01-07 ~ now
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
  • 36
    BT SEVENTY-THREE
    - now 03800241
    ITALY MOBILE - 2001-07-17
    55 Baker Street, London
    Dissolved Corporate (16 parents)
    Person with significant control
    2017-12-04 ~ dissolved
    CIF 44 - Ownership of voting rights - 75% or more OE
    CIF 44 - Right to appoint or remove directors OE
    CIF 44 - Ownership of shares – 75% or more OE
  • 37
    BT SLE EURO LIMITED
    07573610
    1 Braham Street, London, United Kingdom
    Active Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 26 - Ownership of voting rights - 75% or more OE
    CIF 26 - Right to appoint or remove directors OE
    CIF 26 - Ownership of shares – 75% or more OE
  • 38
    BT SLE USD LIMITED
    07573644
    1 Braham Street, London, United Kingdom
    Active Corporate (12 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 27 - Ownership of shares – 75% or more OE
    CIF 27 - Ownership of voting rights - 75% or more OE
    CIF 27 - Right to appoint or remove directors OE
  • 39
    BT SOLUTIONS LIMITED
    - now 04573373
    CLICKSCENE LIMITED - 2003-01-21
    1 Braham Street, London, United Kingdom
    Active Corporate (24 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 24 - Ownership of shares – 75% or more OE
    CIF 24 - Ownership of voting rights - 75% or more OE
    CIF 24 - Right to appoint or remove directors OE
  • 40
    BT SOUTH TYNESIDE LIMITED
    06656934
    55 Baker Street, London
    Dissolved Corporate (18 parents)
    Person with significant control
    2019-11-22 ~ dissolved
    CIF 55 - Right to appoint or remove directors OE
    CIF 55 - Ownership of voting rights - 75% or more OE
    CIF 55 - Ownership of shares – 75% or more OE
  • 41
    BTEXACT TECHNOLOGIES LIMITED
    - now 04191470
    NEWGATE RESEARCH LIMITED - 2001-07-03
    55 Baker Street, London
    Dissolved Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 50 - Right to appoint or remove directors OE
    CIF 50 - Ownership of shares – 75% or more OE
    CIF 50 - Ownership of voting rights - 75% or more OE
  • 42
    BTEXACT VENTURING LIMITED
    - now 04335507
    EXACT ONE LIMITED - 2001-12-12
    55 Baker Street, London
    Dissolved Corporate (11 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 51 - Ownership of voting rights - 75% or more OE
    CIF 51 - Ownership of shares – 75% or more OE
    CIF 51 - Right to appoint or remove directors OE
  • 43
    DABS.COM LIMITED
    - now 02621728
    DABS.COM PLC
    - 2017-09-15 02621728
    DABS DIRECT PLC - 2000-04-19
    DABS DIRECT PLC - 1996-06-07
    DABS PRESS LIMITED - 1996-05-24
    55 Baker Street, London
    Dissolved Corporate (29 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 47 - Ownership of shares – 75% or more OE
    CIF 47 - Right to appoint or remove directors OE
    CIF 47 - Ownership of voting rights - 75% or more OE
  • 44
    EE GROUP INVESTMENTS LIMITED
    13233729
    1 Braham Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    2021-02-27 ~ now
    CIF 37 - Ownership of shares – 75% or more OE
    CIF 37 - Ownership of voting rights - 75% or more OE
    CIF 37 - Right to appoint or remove directors OE
  • 45
    EVERYTHING EVERYWHERE LIMITED - 2013-09-02
    T-MOBILE (UK) LIMITED - 2010-07-01
    ONE 2 ONE PERSONAL COMMUNICATIONS LIMITED - 2002-04-17
    MERCURY PERSONAL COMMUNICATIONS LIMITED - 1999-10-05
    UNITEL LIMITED - 1992-05-18
    YELDASH LIMITED - 1989-09-13
    1 Braham Street, London, United Kingdom
    Active Corporate (87 parents, 9 offsprings)
    Person with significant control
    2016-04-07 ~ 2021-06-23
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Ownership of shares – 75% or more OE
  • 46
    FRESCA COMMERCE LIMITED
    - now 04066272
    BT FRESCA LIMITED
    - 2016-09-13 04066272
    FRESCA LIMITED - 2008-02-04
    FRESCA WEB MANAGEMENT LIMITED - 2004-08-10
    HALLCO 491 LIMITED - 2000-10-04
    First Floor Templeback, 10 Temple Back, Bristol, United Kingdom
    Dissolved Corporate (28 parents)
    Person with significant control
    2016-04-06 ~ 2016-11-24
    CIF 62 - Right to appoint or remove directors OE
    CIF 62 - Ownership of voting rights - 75% or more OE
    CIF 62 - Ownership of shares – 75% or more OE
  • 47
    GREATER MANCHESTER ACADEMIES TRUST
    - now 06754335
    MANCHESTER COMMUNICATION ACADEMY
    - 2016-09-22 06754335 08943915
    Greater Manchester Academies Trust, 1 Silchester Drive, Manchester, England
    Active Corporate (40 parents)
    Person with significant control
    2016-04-06 ~ 2021-09-01
    CIF 64 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 48
    GREYFERN LAW LIMITED - now
    BT LAW LIMITED
    - 2020-01-30 06666404
    BT CLAIMS LIMITED - 2013-02-15
    BT LEGAL LIMITED - 2008-10-27
    1 Scott Place, 2 Hardman Street, Manchester, United Kingdom
    Active Corporate (22 parents)
    Person with significant control
    2016-04-06 ~ 2019-10-31
    CIF 63 - Ownership of voting rights - 75% or more OE
    CIF 63 - Right to appoint or remove directors OE
    CIF 63 - Ownership of shares – 75% or more OE
  • 49
    GROUPBT LIMITED
    04177089 04190816
    55 Baker Street, London
    Dissolved Corporate (15 parents)
    Person with significant control
    2016-04-06 ~ 2020-03-16
    CIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 49 - Ownership of shares – More than 25% but not more than 50% OE
  • 50
    HOLLAND HOUSE (NORTHERN) LIMITED
    SC390251
    Alexander Bain House, 15 York Street, Glasgow, Lanarkshire
    Active Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 30 - Right to appoint or remove directors OE
    CIF 30 - Ownership of voting rights - 75% or more OE
    CIF 30 - Ownership of shares – 75% or more OE
  • 51
    IP TRADE NETWORKS LTD
    08792877
    55 Baker Street, London
    Dissolved Corporate (7 parents)
    Person with significant control
    2018-08-02 ~ dissolved
    CIF 56 - Ownership of voting rights - 75% or more OE
    CIF 56 - Right to appoint or remove directors OE
    CIF 56 - Ownership of shares – 75% or more OE
  • 52
    NEWGATE LEASING LIMITED
    - now 02024575
    BT FILMHOLDINGS LIMITED - 2007-02-22
    STAR CHANNEL LIMITED - 1987-07-08
    BT THREE LIMITED - 1986-09-01
    55 Baker Street, London
    Dissolved Corporate (16 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 58 - Ownership of voting rights - 75% or more OE
    CIF 58 - Ownership of shares – 75% or more OE
    CIF 58 - Right to appoint or remove directors OE
  • 53
    NEWGATE STREET SECRETARIES LIMITED
    - now 02604359
    BT FORTY-TWO LIMITED - 1995-12-06
    1 Braham Street, London, United Kingdom
    Active Corporate (52 parents, 217 offsprings)
    Person with significant control
    2024-10-10 ~ now
    CIF 33 - Ownership of voting rights - 75% or more OE
    CIF 33 - Ownership of shares – 75% or more OE
    CIF 33 - Right to appoint or remove directors OE
  • 54
    OPENREACH LIMITED
    10690039
    6 Gracechurch Street, London, United Kingdom
    Active Corporate (15 parents)
    Person with significant control
    2017-03-24 ~ now
    CIF 41 - Right to appoint or remove directors OE
    CIF 41 - Ownership of voting rights - 75% or more OE
    CIF 41 - Ownership of shares – 75% or more OE
  • 55
    PELIPOD LTD
    - now 08429228
    MBKX LTD - 2014-07-31
    Floor 7 The Future Works, Brunel Way, Slough, Berkshire, England
    Active Corporate (20 parents)
    Person with significant control
    2016-09-23 ~ 2023-08-07
    CIF 15 - Right to appoint or remove directors OE
    CIF 15 - Ownership of shares – 75% or more OE
    CIF 15 - Ownership of voting rights - 75% or more OE
  • 56
    PLUSNET PLC
    - now 03279013 04023210
    PLUSNET TECHNOLOGIES LIMITED - 2004-07-07
    FORCE9 INTERNET LIMITED - 1997-12-12
    Endeavour Sheffield Digital Campus, 1a Concourse Way, Sheffield, United Kingdom
    Active Corporate (43 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 18 - Ownership of shares – 75% or more OE
    CIF 18 - Right to appoint or remove directors OE
    CIF 18 - Ownership of voting rights - 75% or more OE
  • 57
    RADIANZ LIMITED
    - now 03918478
    PROHOLDCO. LIMITED - 2000-05-10
    TRUSHELFCO (NO.2610) LIMITED - 2000-03-28
    1 Braham Street, London, United Kingdom
    Active Corporate (42 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 19 - Ownership of shares – 75% or more OE
    CIF 19 - Right to appoint or remove directors OE
    CIF 19 - Ownership of voting rights - 75% or more OE
  • 58
    REDCARE LIMITED
    15000941
    1 Braham Street, London, England
    Dissolved Corporate (5 parents)
    Person with significant control
    2023-07-13 ~ dissolved
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Ownership of shares – 75% or more OE
  • 59
    RIVUS FLEET SOLUTIONS LIMITED
    - now 04383521
    BT FLEET LIMITED
    - 2019-10-14 04383521
    8th Floor, Central Square, 29 Wellington Street, Leeds, West Yorkshire
    Liquidation Corporate (31 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2020-12-11
    CIF 66 - Ownership of shares – 75% or more OE
    CIF 66 - Ownership of voting rights - 75% or more OE
    CIF 66 - Right to appoint or remove directors OE
  • 60
    SEV AUTOMOTIVE AND PLANT LIMITED
    - now 08284457
    MAYMASK (194) LIMITED - 2013-07-10
    2620 Kings Court The Crescent, Birmingham Business Park, Birmingham, England
    Dissolved Corporate (13 parents)
    Person with significant control
    2019-10-01 ~ 2020-01-21
    CIF 65 - Right to appoint or remove directors OE
    CIF 65 - Ownership of voting rights - 75% or more OE
    CIF 65 - Ownership of shares – 75% or more OE
  • 61
    SOUTHGATE DEVELOPMENTS LIMITED
    - now 02325912
    SOUTHGATE INVESTMENTS LIMITED - 1995-03-20
    BT TWENTY-THREE LIMITED - 1991-10-31
    1 Braham Street, London, United Kingdom
    Active Corporate (40 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 12 - Ownership of shares – 75% or more OE
    CIF 12 - Right to appoint or remove directors OE
    CIF 12 - Ownership of voting rights - 75% or more OE
  • 62
    TIKIT LIMITED
    02885516
    1 More London Place, London
    Liquidation Corporate (41 parents)
    Person with significant control
    2016-04-06 ~ 2020-03-24
    CIF 48 - Ownership of voting rights - 75% or more OE
    CIF 48 - Ownership of shares – 75% or more OE
    CIF 48 - Right to appoint or remove directors OE
  • 63
    TNS RADIANZ LIMITED - now
    BT QUARTZ PADDINGTON LIMITED
    - 2026-02-06 16127987
    5 Europa View, Sheffield Business Park, Sheffield, South Yorkshire, England
    Active Corporate (12 parents)
    Person with significant control
    2024-12-10 ~ 2026-02-01
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Ownership of voting rights - 75% or more OE
  • 64
    TNT SPORTS BROADCASTING LIMITED
    - now 13545383
    BT NINETY-FIVE LIMITED
    - 2023-07-13 13545383
    Chiswick Park Building 2, 566 Chiswick High Road, London, England
    Active Corporate (22 parents)
    Person with significant control
    2021-08-03 ~ now
    CIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 14 - Ownership of shares – 75% or more OE
  • 65
    WBDUK SPORT SERVICES LTD - now
    BT NINETY-SIX LIMITED
    - 2022-09-09 14017604
    Chiswick Park Building 2, 566 Chiswick High Road, London, England
    Active Corporate (13 parents)
    Person with significant control
    2022-04-01 ~ 2022-08-31
    CIF 35 - Ownership of voting rights - 75% or more OE
    CIF 35 - Right to appoint or remove directors OE
    CIF 35 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.