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
Active 7
  • 1
    Rider, Daniel Thomas
    Born in January 1980
    Individual (2 offsprings)
    Officer
    icon of calendar 2021-04-01 ~ now
    OF - Director → CIF 0
  • 2
    Charnley, Helen
    Born in October 1968
    Individual (1 offspring)
    Officer
    icon of calendar 2025-04-14 ~ now
    OF - Director → CIF 0
  • 3
    Heaton, Edward John
    Born in November 1982
    Individual (9 offsprings)
    Officer
    icon of calendar 2020-03-04 ~ now
    OF - Director → CIF 0
  • 4
    Harris, Neil Richard
    Born in November 1968
    Individual (25 offsprings)
    Officer
    icon of calendar 2017-10-17 ~ now
    OF - Director → CIF 0
  • 5
    Gara, Antony John
    Individual (24 offsprings)
    Officer
    icon of calendar 2022-11-15 ~ now
    OF - Secretary → CIF 0
  • 6
    Lowth, Simon Jonathan
    Born in September 1961
    Individual (4 offsprings)
    Officer
    icon of calendar 2017-10-17 ~ now
    OF - Director → CIF 0
  • 7
    icon of address1, Braham Street, London, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 50
  • 1
    Romeril, Barry David
    Group Finance Director born in September 1943
    Individual (1 offspring)
    Officer
    icon of calendar ~ 1993-06-30
    OF - Director → CIF 0
  • 2
    Brierley, Heather Gwendolyn
    Individual
    Officer
    icon of calendar 2005-09-03 ~ 2019-08-13
    OF - Secretary → CIF 0
  • 3
    Hampton, Philip Roy
    Group Finance Director born in October 1953
    Individual
    Officer
    icon of calendar 2000-11-01 ~ 2002-05-14
    OF - Director → CIF 0
  • 4
    Booth, Anthony John
    Managing Director born in March 1939
    Individual
    Officer
    icon of calendar ~ 1994-06-30
    OF - Director → CIF 0
  • 5
    Taylor, Gerald Hugh
    Mci Executive born in December 1941
    Individual
    Officer
    icon of calendar 1996-11-04 ~ 1997-11-09
    OF - Director → CIF 0
  • 6
    Prior, Stephen John
    Individual (1 offspring)
    Officer
    icon of calendar 2001-11-19 ~ 2005-09-03
    OF - Secretary → CIF 0
  • 7
    Bruel, Brigit Erica
    Senior State Civil Servant born in September 1937
    Individual
    Officer
    icon of calendar 1995-04-01 ~ 1998-03-31
    OF - Director → CIF 0
  • 8
    Bruce-watt, Linda
    Lawyer born in September 1966
    Individual
    Officer
    icon of calendar 2017-09-29 ~ 2017-10-17
    OF - Director → CIF 0
  • 9
    Smith, Martin Sydney
    Accountant born in March 1970
    Individual
    Officer
    icon of calendar 2021-07-13 ~ 2023-04-03
    OF - Director → CIF 0
  • 10
    Livingston, Ian Paul
    Group Finance Director born in July 1964
    Individual (2 offsprings)
    Officer
    icon of calendar 2002-05-14 ~ 2005-02-07
    OF - Director → CIF 0
    Livingston, Ian Paul, Lord
    Company Director born in July 1964
    Individual (2 offsprings)
    Officer
    icon of calendar 2008-07-01 ~ 2011-04-18
    OF - Director → CIF 0
  • 11
    Rudge, Alan, Sir
    Md Developement & Procurement born in October 1937
    Individual (1 offspring)
    Officer
    icon of calendar ~ 1997-10-31
    OF - Director → CIF 0
  • 12
    Fergusson, Ewen Alastair John, Sir
    Director born in October 1932
    Individual
    Officer
    icon of calendar 1993-05-24 ~ 1999-03-31
    OF - Director → CIF 0
  • 13
    Eyre, Roger Michael
    Accountant born in March 1979
    Individual (1 offspring)
    Officer
    icon of calendar 2023-04-03 ~ 2025-04-14
    OF - Director → CIF 0
  • 14
    Newbold, Yve Monica
    Solicitor & Co Sec Hanson Plc born in July 1940
    Individual
    Officer
    icon of calendar ~ 1997-06-30
    OF - Director → CIF 0
  • 15
    Hepher, Michael Leslie
    Group Managing Director born in January 1944
    Individual (2 offsprings)
    Officer
    icon of calendar ~ 1995-12-31
    OF - Director → CIF 0
  • 16
    Stone, Laurence William
    Bt Executive born in June 1957
    Individual (1 offspring)
    Officer
    icon of calendar 2002-04-01 ~ 2006-11-27
    OF - Director → CIF 0
  • 17
    Lalani, Hanif Mohamed
    Accountant born in April 1962
    Individual
    Officer
    icon of calendar 2005-02-07 ~ 2008-12-16
    OF - Director → CIF 0
  • 18
    Hughes, Louis Ralph
    Executive Vice President, Gene born in February 1949
    Individual
    Officer
    icon of calendar 2000-01-01 ~ 2001-11-19
    OF - Director → CIF 0
  • 19
    Brace, Robert Paul
    Group Finance Director born in January 1950
    Individual (1 offspring)
    Officer
    icon of calendar 1993-10-01 ~ 2000-12-31
    OF - Director → CIF 0
  • 20
    Bosonnet, Paul Graham
    Non-Executive Deputy Chairman born in September 1932
    Individual
    Officer
    icon of calendar ~ 1996-01-01
    OF - Director → CIF 0
  • 21
    Parry, Glyn
    Accountant born in February 1967
    Individual (5 offsprings)
    Officer
    icon of calendar 2007-06-30 ~ 2018-12-12
    OF - Director → CIF 0
  • 22
    Isdell, Edward Neville
    Director Of Companies born in June 1943
    Individual
    Officer
    icon of calendar 1998-07-01 ~ 2001-11-19
    OF - Director → CIF 0
  • 23
    Marshall, Colin Marsh, Lord
    Company Director born in November 1933
    Individual
    Officer
    icon of calendar 1995-04-01 ~ 2001-07-18
    OF - Director → CIF 0
  • 24
    Van Den Bergh, Maarten Albert
    Company Director born in April 1942
    Individual
    Officer
    icon of calendar 2000-09-01 ~ 2001-11-19
    OF - Director → CIF 0
  • 25
    Wroe, John Vincent
    Chartered Accountant born in September 1958
    Individual (7 offsprings)
    Officer
    icon of calendar 2005-02-04 ~ 2006-11-27
    OF - Director → CIF 0
    icon of calendar 2006-11-27 ~ 2007-06-30
    OF - Director → CIF 0
  • 26
    Bonfield, Peter Leahy, Sir
    Chief Executive born in June 1944
    Individual (3 offsprings)
    Officer
    icon of calendar 1996-01-01 ~ 2002-01-31
    OF - Director → CIF 0
  • 27
    Greener, Anthony Armitage, Sir
    Company Director born in May 1940
    Individual (1 offspring)
    Officer
    icon of calendar 2000-10-01 ~ 2001-11-19
    OF - Director → CIF 0
  • 28
    De Moller, June Frances
    Director born in June 1947
    Individual
    Officer
    icon of calendar 1999-09-01 ~ 2001-11-19
    OF - Director → CIF 0
  • 29
    Oates, John Keith
    Company Director born in July 1942
    Individual (3 offsprings)
    Officer
    icon of calendar 1994-06-01 ~ 2000-12-31
    OF - Director → CIF 0
  • 30
    Argent, Malcolm, Mr.
    Non Executive Director born in August 1935
    Individual (1 offspring)
    Officer
    icon of calendar ~ 1998-12-31
    OF - Director → CIF 0
    Argent, Malcolm, Mr.
    Group Director And Secretary
    Individual (1 offspring)
    Officer
    icon of calendar ~ 1994-07-31
    OF - Secretary → CIF 0
  • 31
    Roberts, Bert Carl
    Chairman And Ceo born in August 1942
    Individual
    Officer
    icon of calendar 1994-10-14 ~ 1998-03-17
    OF - Director → CIF 0
  • 32
    Anderson, James Iain Walker
    Company Director born in June 1938
    Individual
    Officer
    icon of calendar 1995-11-01 ~ 2001-09-30
    OF - Director → CIF 0
  • 33
    Chanmugam, Anthony Everard Ashiantha
    Chief Financial Officer born in April 1954
    Individual
    Officer
    icon of calendar 2008-12-16 ~ 2016-07-31
    OF - Director → CIF 0
  • 34
    Droy-whelan, Keighly Mckenna
    Hr Director born in October 1973
    Individual (1 offspring)
    Officer
    icon of calendar 2020-03-04 ~ 2021-03-31
    OF - Director → CIF 0
  • 35
    Bradley, Patrick James
    Hr Director born in June 1976
    Individual
    Officer
    icon of calendar 2017-10-17 ~ 2018-08-31
    OF - Director → CIF 0
  • 36
    Bland, Francis Christopher Buchan
    Companies Director born in May 1938
    Individual
    Officer
    icon of calendar 2001-05-01 ~ 2001-11-19
    OF - Director → CIF 0
  • 37
    Weston, Philip John
    Retired Diplomat born in April 1938
    Individual (1 offspring)
    Officer
    icon of calendar 1998-10-01 ~ 2001-11-19
    OF - Director → CIF 0
  • 38
    Cockburn, William
    Group Managing Director born in February 1943
    Individual
    Officer
    icon of calendar 1998-04-01 ~ 2001-03-31
    OF - Director → CIF 0
  • 39
    Scholey, David Gerald, Sir
    Investment Banker born in June 1935
    Individual
    Officer
    icon of calendar ~ 1994-10-14
    OF - Director → CIF 0
  • 40
    Tebbit, Norman Beresford, Lord
    Company Director born in March 1931
    Individual (1 offspring)
    Officer
    icon of calendar ~ 1996-11-02
    OF - Director → CIF 0
  • 41
    Verwaayen, Bernardus Johannes Maria
    Company Director born in February 1952
    Individual (4 offsprings)
    Officer
    icon of calendar 2002-02-01 ~ 2008-06-30
    OF - Director → CIF 0
  • 42
    Vallance, Iain David Thomas, Sir
    Chairman born in May 1943
    Individual (1 offspring)
    Officer
    icon of calendar ~ 2001-05-01
    OF - Director → CIF 0
  • 43
    Alexander, Helen
    Company Director born in February 1957
    Individual
    Officer
    icon of calendar 1998-06-01 ~ 2001-11-19
    OF - Director → CIF 0
  • 44
    Zielinski, Kathryn Alice
    Individual (1 offspring)
    Officer
    icon of calendar 2019-08-13 ~ 2022-11-15
    OF - Secretary → CIF 0
  • 45
    Mulcahy, Geoffrey John, Sir
    Chairman - Kingfisher Plc born in February 1942
    Individual
    Officer
    icon of calendar ~ 1994-06-30
    OF - Director → CIF 0
  • 46
    Bett, Michael, Sir
    Non-Executive Direct born in January 1935
    Individual
    Officer
    icon of calendar ~ 1996-01-31
    OF - Director → CIF 0
  • 47
    Ash, Eric Albert, Professor Sir
    University Professor born in January 1928
    Individual
    Officer
    icon of calendar ~ 1993-06-30
    OF - Director → CIF 0
  • 48
    Fearn, Aasa Ulrica Susanne
    Civil Ekonom born in January 1973
    Individual
    Officer
    icon of calendar 2018-06-01 ~ 2021-06-15
    OF - Director → CIF 0
  • 49
    Williams, Sean Mountford Graham
    Company Director born in June 1963
    Individual (11 offsprings)
    Officer
    icon of calendar 2011-04-18 ~ 2017-09-29
    OF - Director → CIF 0
  • 50
    Green, Colin Raymond
    Solicitor born in April 1949
    Individual
    Officer
    icon of calendar 2001-11-19 ~ 2002-04-01
    OF - Director → CIF 0
    Green, Colin Raymond
    Individual
    Officer
    icon of calendar 1994-08-01 ~ 2001-11-19
    OF - Secretary → CIF 0
parent relation
Company in focus

BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY

Standard Industrial Classification
61900 - Other Telecommunications Activities

Related profiles found in government register
  • BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY
    Info
    Registered number 01800000
    icon of address1 Braham Street, London E1 8EE
    PUBLIC LIMITED COMPANY incorporated on 1984-04-01 (41 years 8 months). The company status is Active.
    The last date of confirmation statement was made at 2024-08-09
    CIF 0
  • BRITISH TELECOMMUNICATIONS PLC
    S
    Registered number missing
    icon of addressBt Centre 81 Newgate Street, London, EC1A 7AJ
    CIF 1 CIF 2
  • BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY
    S
    Registered number 01800000
    icon of address1, Braham Street, London, United Kingdom, E1 8EE
    Public Limited Company in Companies House, United Kingdom
    CIF 3
child relation
Offspring entities and appointments
Active 54
  • 1
    icon of address1 Braham Street, London, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 41 - Right to appoint or remove directorsOE
    CIF 41 - Ownership of voting rights - 75% or moreOE
    CIF 41 - Ownership of shares – 75% or moreOE
  • 2
    icon of address1 Braham Street, London, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 25 - Ownership of shares – 75% or moreOE
    CIF 25 - Right to appoint or remove directorsOE
    CIF 25 - Ownership of voting rights - 75% or moreOE
  • 3
    ALNERY NO. 2122 LIMITED - 2001-02-23
    YELL GROUP LIMITED. - 2001-06-22
    TASKTIP LIMITED - 2001-11-05
    icon of address1 Braham Street, London, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 24 - Ownership of voting rights - 75% or moreOE
    CIF 24 - Ownership of shares – 75% or moreOE
    CIF 24 - Right to appoint or remove directorsOE
  • 4
    icon of address1 Braham Street, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2018-03-13 ~ now
    CIF 44 - Ownership of shares – 75% or moreOE
    CIF 44 - Ownership of voting rights - 75% or moreOE
    CIF 44 - Right to appoint or remove directorsOE
  • 5
    DUCHESSHILL LIMITED - 2003-11-27
    icon of address1 Braham Street, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2025-03-18 ~ now
    CIF 34 - Ownership of voting rights - 75% or moreOE
    CIF 34 - Ownership of shares – 75% or moreOE
    CIF 34 - Right to appoint or remove directorsOE
  • 6
    OCEANRAVEN LIMITED - 2003-11-25
    icon of address1 Braham Street, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 23 - Ownership of shares – 75% or moreOE
    CIF 23 - Right to appoint or remove directorsOE
    CIF 23 - Ownership of voting rights - 75% or moreOE
  • 7
    DABS FINANCIAL SERVICES LIMITED - 2009-03-11
    icon of address55 Baker Street, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-09-29 ~ dissolved
    CIF 47 - Ownership of voting rights - 75% or moreOE
    CIF 47 - Ownership of shares – 75% or moreOE
    CIF 47 - Right to appoint or remove directorsOE
  • 8
    RAVENHAMMER LIMITED - 2002-04-11
    icon of address55 Baker Street, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 22 - Ownership of shares – 75% or moreOE
    CIF 22 - Ownership of voting rights - 75% or moreOE
    CIF 22 - Right to appoint or remove directorsOE
  • 9
    icon of address55 Baker Street, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2019-12-05 ~ dissolved
    CIF 56 - Ownership of shares – 75% or moreOE
    CIF 56 - Right to appoint or remove directorsOE
    CIF 56 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of addressAlexander Bain House, 15 York Street, Glasgow, Lanarkshire, Scotland
    Active Corporate (5 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2021-03-01 ~ now
    CIF 38 - Ownership of shares – 75% or moreOE
    CIF 38 - Right to appoint or remove directorsOE
    CIF 38 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address1 Braham Street, London, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 31 - Right to appoint or remove directorsOE
    CIF 31 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address1 Braham Street, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 42 - Ownership of shares – 75% or moreOE
    CIF 42 - Right to appoint or remove directorsOE
    CIF 42 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of address1 Braham Street, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2025-01-08 ~ now
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of shares – 75% or moreOE
  • 14
    MONTERAY LIMITED - 2012-09-28
    978TH SHELF TRADING COMPANY LIMITED - 2000-09-18
    icon of address55 Baker Street, London
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 63 - Right to appoint or remove directorsOE
    CIF 63 - Ownership of shares – 75% or moreOE
    CIF 63 - Ownership of voting rights - 75% or moreOE
  • 15
    icon of addressAlexander Bain House, 15 York Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2021-04-26 ~ now
    CIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    icon of addressAlexander Bain House, 15 York Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2021-04-26 ~ now
    CIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    icon of address1 Braham Street, London, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2025-04-11 ~ now
    CIF 33 - Ownership of shares – 75% or moreOE
  • 18
    icon of address55 Baker Street, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 62 - Ownership of voting rights - 75% or moreOE
    CIF 62 - Right to appoint or remove directorsOE
    CIF 62 - Ownership of shares – 75% or moreOE
  • 19
    BT NINE LIMITED - 1988-06-24
    icon of address1 Braham Street, London, United Kingdom
    Active Corporate (5 parents, 7 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 18 - Ownership of voting rights - 75% or moreOE
    CIF 18 - Right to appoint or remove directorsOE
    CIF 18 - Ownership of shares – 75% or moreOE
  • 20
    BURGINHALL 279 LIMITED - 1989-03-31
    RAM MOBILE DATA LIMITED - 2001-03-13
    TRANSCOMM UK LIMITED - 2018-06-27
    icon of address1 Braham Street, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 19 - Ownership of voting rights - 75% or moreOE
    CIF 19 - Right to appoint or remove directorsOE
    CIF 19 - Ownership of shares – 75% or moreOE
  • 21
    VISTEC BUSINESS SYSTEMS LIMITED - 1992-05-01
    VISTEC COMPUTER SERVICES LIMITED - 1996-02-05
    BT ENGAGE IT LIMITED - 2014-05-12
    LYNX TECHNOLOGY LIMITED - 2007-11-02
    STEADYFIRM LIMITED - 1988-12-06
    BT LYNX LIMITED - 2009-04-03
    icon of address55 Baker Street, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 61 - Right to appoint or remove directorsOE
    CIF 61 - Ownership of shares – 75% or moreOE
    CIF 61 - Ownership of voting rights - 75% or moreOE
  • 22
    BT NOMINEES TEN LIMITED - 2010-11-25
    ONE CONNECT LIMITED - 2014-04-17
    icon of addressC/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 27 - Right to appoint or remove directorsOE
    CIF 27 - Ownership of voting rights - 75% or moreOE
    CIF 27 - Ownership of shares – 75% or moreOE
  • 23
    icon of address55 Baker Street, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-09-15 ~ dissolved
    CIF 59 - Right to appoint or remove directorsOE
    CIF 59 - Ownership of shares – 75% or moreOE
    CIF 59 - Ownership of voting rights - 75% or moreOE
  • 24
    icon of address55 Baker Street, London
    Dissolved Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 52 - Ownership of shares – 75% or moreOE
    CIF 52 - Ownership of voting rights - 75% or moreOE
    CIF 52 - Right to appoint or remove directorsOE
  • 25
    icon of address1 Braham Street, London, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2022-04-01 ~ now
    CIF 36 - Right to appoint or remove directorsOE
    CIF 36 - Ownership of voting rights - 75% or moreOE
    CIF 36 - Ownership of shares – 75% or moreOE
  • 26
    icon of address1 Braham Street, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 13 - Right to appoint or remove directorsOE
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
  • 27
    icon of addressC/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool
    Liquidation Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 30 - Right to appoint or remove directorsOE
    CIF 30 - Ownership of shares – 75% or moreOE
    CIF 30 - Ownership of voting rights - 75% or moreOE
  • 28
    icon of address1 Braham Street, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2025-01-07 ~ now
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
  • 29
    icon of addressOne America Square, 17 Crosswall, London, England
    Active Corporate (11 parents, 7 offsprings)
    Equity (Company account)
    0 GBP2021-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 8 - Right to appoint or remove directorsOE
  • 30
    icon of address1 Braham Street, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-06-29 ~ now
    CIF 40 - Ownership of shares – 75% or moreOE
    CIF 40 - Ownership of voting rights - 75% or moreOE
    CIF 40 - Right to appoint or remove directorsOE
  • 31
    icon of address55 Baker Street, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-06-28 ~ dissolved
    CIF 45 - Ownership of shares – 75% or moreOE
    CIF 45 - Right to appoint or remove directorsOE
    CIF 45 - Ownership of voting rights - 75% or moreOE
  • 32
    BT THIRTY - ONE LIMITED - 1990-02-12
    BRITISH TELECOM PROPERTY LIMITED - 1991-04-02
    icon of address1 Braham Street, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 15 - Ownership of voting rights - 75% or moreOE
    CIF 15 - Ownership of shares – 75% or moreOE
    CIF 15 - Right to appoint or remove directorsOE
  • 33
    icon of address1 Braham Street, London, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2024-12-09 ~ now
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
  • 34
    icon of address1 Braham Street, London, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2025-01-07 ~ now
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
  • 35
    icon of address1 Braham Street, London, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2024-12-10 ~ now
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of shares – 75% or moreOE
  • 36
    ITALY MOBILE - 2001-07-17
    icon of address55 Baker Street, London
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2017-12-04 ~ dissolved
    CIF 46 - Ownership of shares – 75% or moreOE
    CIF 46 - Right to appoint or remove directorsOE
    CIF 46 - Ownership of voting rights - 75% or moreOE
  • 37
    icon of address1 Braham Street, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 28 - Ownership of voting rights - 75% or moreOE
    CIF 28 - Ownership of shares – 75% or moreOE
    CIF 28 - Right to appoint or remove directorsOE
  • 38
    icon of address1 Braham Street, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 29 - Ownership of voting rights - 75% or moreOE
    CIF 29 - Right to appoint or remove directorsOE
    CIF 29 - Ownership of shares – 75% or moreOE
  • 39
    CLICKSCENE LIMITED - 2003-01-21
    icon of address1 Braham Street, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 26 - Ownership of shares – 75% or moreOE
    CIF 26 - Ownership of voting rights - 75% or moreOE
    CIF 26 - Right to appoint or remove directorsOE
  • 40
    icon of address55 Baker Street, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2019-11-22 ~ dissolved
    CIF 57 - Ownership of voting rights - 75% or moreOE
    CIF 57 - Right to appoint or remove directorsOE
    CIF 57 - Ownership of shares – 75% or moreOE
  • 41
    NEWGATE RESEARCH LIMITED - 2001-07-03
    icon of address55 Baker Street, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 50 - Ownership of shares – 75% or moreOE
    CIF 50 - Right to appoint or remove directorsOE
    CIF 50 - Ownership of voting rights - 75% or moreOE
  • 42
    EXACT ONE LIMITED - 2001-12-12
    icon of address55 Baker Street, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 51 - Ownership of voting rights - 75% or moreOE
    CIF 51 - Ownership of shares – 75% or moreOE
    CIF 51 - Right to appoint or remove directorsOE
  • 43
    DABS.COM PLC - 2017-09-15
    DABS PRESS LIMITED - 1996-05-24
    DABS DIRECT PLC - 2000-04-19
    DABS DIRECT PLC - 1996-06-07
    icon of address55 Baker Street, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 49 - Ownership of shares – 75% or moreOE
    CIF 49 - Right to appoint or remove directorsOE
    CIF 49 - Ownership of voting rights - 75% or moreOE
  • 44
    icon of address1 Braham Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2021-02-27 ~ now
    CIF 39 - Ownership of voting rights - 75% or moreOE
    CIF 39 - Ownership of shares – 75% or moreOE
    CIF 39 - Right to appoint or remove directorsOE
  • 45
    icon of addressAlexander Bain House, 15 York Street, Glasgow, Lanarkshire
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 32 - Ownership of shares – 75% or moreOE
    CIF 32 - Ownership of voting rights - 75% or moreOE
    CIF 32 - Right to appoint or remove directorsOE
  • 46
    icon of address55 Baker Street, London
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -41,303 GBP2015-12-31
    Person with significant control
    icon of calendar 2018-08-02 ~ dissolved
    CIF 58 - Ownership of voting rights - 75% or moreOE
    CIF 58 - Right to appoint or remove directorsOE
    CIF 58 - Ownership of shares – 75% or moreOE
  • 47
    BT FILMHOLDINGS LIMITED - 2007-02-22
    STAR CHANNEL LIMITED - 1987-07-08
    BT THREE LIMITED - 1986-09-01
    icon of address55 Baker Street, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 60 - Ownership of shares – 75% or moreOE
    CIF 60 - Ownership of voting rights - 75% or moreOE
    CIF 60 - Right to appoint or remove directorsOE
  • 48
    BT FORTY-TWO LIMITED - 1995-12-06
    icon of address1 Braham Street, London, United Kingdom
    Active Corporate (5 parents, 168 offsprings)
    Person with significant control
    icon of calendar 2024-10-10 ~ now
    CIF 35 - Right to appoint or remove directorsOE
    CIF 35 - Ownership of voting rights - 75% or moreOE
    CIF 35 - Ownership of shares – 75% or moreOE
  • 49
    icon of address6 Gracechurch Street, London, United Kingdom
    Active Corporate (10 parents)
    Person with significant control
    icon of calendar 2017-03-24 ~ now
    CIF 43 - Ownership of voting rights - 75% or moreOE
    CIF 43 - Ownership of shares – 75% or moreOE
    CIF 43 - Right to appoint or remove directorsOE
  • 50
    PLUSNET TECHNOLOGIES LIMITED - 2004-07-07
    FORCE9 INTERNET LIMITED - 1997-12-12
    icon of addressEndeavour Sheffield Digital Campus, 1a Concourse Way, Sheffield, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 20 - Right to appoint or remove directorsOE
    CIF 20 - Ownership of voting rights - 75% or moreOE
    CIF 20 - Ownership of shares – 75% or moreOE
  • 51
    TRUSHELFCO (NO.2610) LIMITED - 2000-03-28
    PROHOLDCO. LIMITED - 2000-05-10
    icon of address1 Braham Street, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 21 - Right to appoint or remove directorsOE
    CIF 21 - Ownership of voting rights - 75% or moreOE
    CIF 21 - Ownership of shares – 75% or moreOE
  • 52
    icon of address1 Braham Street, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2023-07-13 ~ dissolved
    CIF 11 - Right to appoint or remove directorsOE
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
  • 53
    BT TWENTY-THREE LIMITED - 1991-10-31
    SOUTHGATE INVESTMENTS LIMITED - 1995-03-20
    icon of address1 Braham Street, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 14 - Ownership of voting rights - 75% or moreOE
    CIF 14 - Right to appoint or remove directorsOE
    CIF 14 - Ownership of shares – 75% or moreOE
  • 54
    BT NINETY-FIVE LIMITED - 2023-07-13
    icon of addressChiswick Park Building 2, 566 Chiswick High Road, London, England
    Active Corporate (11 parents)
    Equity (Company account)
    1 GBP2022-07-31
    Person with significant control
    icon of calendar 2021-08-03 ~ now
    CIF 16 - Ownership of shares – 75% or moreOE
    CIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 14
  • 1
    icon of address1 Braham Street, London, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2017-09-29 ~ 2017-09-29
    CIF 48 - Ownership of voting rights - 75% or more OE
    CIF 48 - Right to appoint or remove directors OE
    CIF 48 - Ownership of shares – 75% or more OE
  • 2
    BT CABLES LIMITED - 2018-10-05
    icon of addressAshenhurst Works, Blackley, Manchester, England
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    11,000 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-10-03
    CIF 53 - Right to appoint or remove directors OE
    CIF 53 - Ownership of shares – 75% or more OE
    CIF 53 - Ownership of voting rights - 75% or more OE
  • 3
    ONE 2 ONE PERSONAL COMMUNICATIONS LIMITED - 2002-04-17
    UNITEL LIMITED - 1992-05-18
    MERCURY PERSONAL COMMUNICATIONS LIMITED - 1999-10-05
    EVERYTHING EVERYWHERE LIMITED - 2013-09-02
    YELDASH LIMITED - 1989-09-13
    T-MOBILE (UK) LIMITED - 2010-07-01
    icon of address1 Braham Street, London, United Kingdom
    Active Corporate (8 parents, 9 offsprings)
    Person with significant control
    icon of calendar 2016-04-07 ~ 2021-06-23
    CIF 12 - Ownership of shares – 75% or more OE
    CIF 12 - Ownership of voting rights - 75% or more OE
  • 4
    BT FRESCA LIMITED - 2016-09-13
    FRESCA WEB MANAGEMENT LIMITED - 2004-08-10
    HALLCO 491 LIMITED - 2000-10-04
    FRESCA LIMITED - 2008-02-04
    icon of addressFirst Floor Templeback, 10 Temple Back, Bristol, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-11-24
    CIF 64 - Ownership of voting rights - 75% or more OE
    CIF 64 - Ownership of shares – 75% or more OE
    CIF 64 - Right to appoint or remove directors OE
  • 5
    MANCHESTER COMMUNICATION ACADEMY - 2016-09-22
    icon of addressGreater Manchester Academies Trust, 1 Silchester Drive, Manchester, England
    Active Corporate (15 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-09-01
    CIF 66 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    BT LAW LIMITED - 2020-01-30
    BT CLAIMS LIMITED - 2013-02-15
    BT LEGAL LIMITED - 2008-10-27
    icon of address1 Scott Place, 2 Hardman Street, Manchester, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-10-31
    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
  • 7
    icon of address55 Baker Street, London
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-03-16
    CIF 54 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 54 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    icon of address12 Fratton Road, Portsmouth, Hampshire
    Active Corporate (6 parents)
    Equity (Company account)
    313,097 GBP2024-06-30
    Officer
    icon of calendar 2005-04-25 ~ 2020-01-30
    CIF 1 - Director → ME
  • 9
    LA FEDERACION INTERNACIONAL DE EMPLEADORES - 2014-08-21
    FEDERATION DES EMPLOYEURS EUROPEENS - 2014-07-24
    icon of addressAdam House, 7-10 Adam St Adam Street, The Strand, London, England
    Active Corporate (8 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 1998-06-01 ~ 2006-07-03
    CIF 2 - Director → ME
  • 10
    MBKX LTD - 2014-07-31
    icon of addressFloor 7 The Future Works, Brunel Way, Slough, Berkshire, England
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -466,034 GBP2016-03-31
    Person with significant control
    icon of calendar 2016-09-23 ~ 2023-08-07
    CIF 17 - Ownership of shares – 75% or more OE
    CIF 17 - Ownership of voting rights - 75% or more OE
    CIF 17 - Right to appoint or remove directors OE
  • 11
    BT FLEET LIMITED - 2019-10-14
    icon of address8th Floor, Central Square, 29 Wellington Street, Leeds, West Yorkshire
    Liquidation Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-12-11
    CIF 68 - Right to appoint or remove directors OE
    CIF 68 - Ownership of voting rights - 75% or more OE
    CIF 68 - Ownership of shares – 75% or more OE
  • 12
    MAYMASK (194) LIMITED - 2013-07-10
    icon of address2620 Kings Court The Crescent, Birmingham Business Park, Birmingham, England
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -164,541 GBP2016-05-31
    Person with significant control
    icon of calendar 2019-10-01 ~ 2020-01-21
    CIF 67 - Right to appoint or remove directors OE
    CIF 67 - Ownership of voting rights - 75% or more OE
    CIF 67 - Ownership of shares – 75% or more OE
  • 13
    icon of address1 More London Place, London
    Liquidation Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-03-24
    CIF 55 - Right to appoint or remove directors OE
    CIF 55 - Ownership of shares – 75% or more OE
    CIF 55 - Ownership of voting rights - 75% or more OE
  • 14
    BT NINETY-SIX LIMITED - 2022-09-09
    icon of addressChiswick Park Building 2, 566 Chiswick High Road, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2022-04-01 ~ 2022-08-31
    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

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 12 November 2025 and licensed under the Open Government Licence v3.0.