1
NTL TEESSIDE LIMITED - 2015-08-06
COMCAST TEESSIDE LIMITED - 1998-12-02
AVALON CABLECOMMS TEESSIDE LIMITED - 1994-06-23
NYNEX CABLECOMMS TEESSIDE LIMITED - 1993-12-07
BRITANNIA CABLESYSTEMS TEESSIDE LIMITED - 1991-09-27
BRITANNIA CABLESYSTEMS NORTH EAST LIMITED - 1990-09-28
500 Brook Drive, Reading, United Kingdom
Dissolved Corporate (53 parents)
Person with significant control
2016-04-06 ~ 2017-10-03
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
2
CABLETEL HERTS AND BEDS LIMITED
- now 01785533CABLETEL BEDFORDSHIRE LIMITED - 1997-03-01
CABLEVISION BEDFORDSHIRE LIMITED - 1994-08-09
SHOEWEAR LIMITED - 1984-10-05
500 Brook Drive, Reading, United Kingdom
Active Corporate (38 parents)
Person with significant control
2016-04-06 ~ now
CIF 5 - Right to appoint or remove directors → OE
CIF 5 - Ownership of shares – 75% or more → OE
CIF 5 - Ownership of voting rights - 75% or more → OE
3
CABLETEL NORTHERN IRELAND LIMITED
NI029131Unit 3 Blackstaff Road, Kennedy Way Industrial Estate, Belfast, Northern Ireland
Active Corporate (27 parents)
Person with significant control
2016-04-06 ~ now
CIF 1 - Ownership of shares – 75% or more → OE
CIF 1 - Ownership of voting rights - 75% or more → OE
CIF 1 - Right to appoint or remove directors → OE
4
CABLETEL SURREY AND HAMPSHIRE LIMITED
- now 02740651CABLETEL SURREY LIMITED - 1995-08-29
INSIGHT COMMUNICATIONS GUILDFORD LIMITED - 1994-03-14
500 Brook Drive, Reading, United Kingdom
Active Corporate (34 parents)
Person with significant control
2016-04-06 ~ now
CIF 8 - Ownership of voting rights - 75% or more → OE
CIF 8 - Right to appoint or remove directors → OE
CIF 8 - Ownership of shares – 75% or more → OE
5
NTL IRISH HOLDINGS LIMITED - 2015-11-12
DE FACTO 1182 LIMITED - 2004-12-21
1 More London Place, London
Dissolved Corporate (15 parents, 1 offspring)
Person with significant control
2016-04-06 ~ 2018-10-30
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
6
CABLE & WIRELESS COMMUNICATIONS CABLECOMMS HOLDINGSNO 2 LIMITED - 2000-06-23
ALNERY NO. 1831 LIMITED - 1999-05-28
1 More London Place, London
Dissolved Corporate (29 parents, 5 offsprings)
Person with significant control
2016-12-15 ~ dissolved
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
7
CABLE & WIRELESS COMMUNICATIONS CABLECOMMS HOLDINGSNO 1 LIMITED - 2000-06-13
ALNERY NO. 1830 LIMITED - 1999-05-28
1 More London Place, London
Dissolved Corporate (31 parents, 11 offsprings)
Person with significant control
2016-12-19 ~ dissolved
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
8
CABLE & WIRELESS COMMUNICATIONS CABLECOMMS SURREY - 2000-06-13
NYNEX CABLECOMMS SURREY - 1999-02-26
BRITANNIA CABLESYSTEMS SURREY LIMITED - 1991-09-27
1 More London Place, London
Dissolved Corporate (51 parents, 1 offspring)
Person with significant control
2019-05-17 ~ dissolved
CIF 2 - Ownership of voting rights - 75% or more → OE
CIF 2 - Ownership of shares – 75% or more → OE
CIF 2 - Right to appoint or remove directors → OE
9
CABLE & WIRELESS COMMUNICATIONS CABLECOMMS WIRRAL - 2000-06-13
NYNEX CABLECOMMS WIRRAL - 1999-02-26
BRITANNIA CABLESYSTEMS WIRRAL LIMITED - 1991-09-27
1 More London Place, London
Dissolved Corporate (45 parents, 1 offspring)
Person with significant control
2016-12-15 ~ 2017-12-31
CIF 16 - Ownership of voting rights - More than 25% but not more than 50% → OE
CIF 16 - Ownership of shares – More than 25% but not more than 50% → OE
10
CAMBRIDGE CABLE LIMITED - 1999-06-02
JULY LIMITED - 1988-05-20
1 More London Place, London
Dissolved Corporate (52 parents)
Person with significant control
2016-06-29 ~ dissolved
CIF 18 - Ownership of shares – 75% or more → OE
CIF 18 - Ownership of voting rights - 75% or more → OE
CIF 18 - Right to appoint or remove directors → OE
11
500 Brook Drive, Reading, United Kingdom
Active Corporate (14 parents)
Person with significant control
2018-03-15 ~ now
CIF 3 - Right to appoint or remove directors → OE
CIF 3 - Ownership of voting rights - 75% or more → OE
CIF 3 - Ownership of shares – 75% or more → OE
12
DE FACTO 774 LIMITED - 1999-06-14
500 Brook Drive, Reading, United Kingdom
Active Corporate (44 parents)
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
13
DE FACTO 969 LIMITED - 2001-12-20
500 Brook Drive, Reading, United Kingdom
Active Corporate (30 parents, 3 offsprings)
Person with significant control
2016-04-06 ~ 2018-10-30
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
14
NTL SOUTH CENTRAL LIMITED
- now 02387692COMTEL LIMITED - 1999-06-02
TELECENTIAL COMMUNICATIONS LIMITED - 1997-10-17
CUC CABLEVISION (UK) LIMITED - 1995-09-18
LEGIBUS 1398 LIMITED - 1989-08-01
500 Brook Drive, Reading, United Kingdom
Active Corporate (53 parents)
Person with significant control
2016-04-06 ~ now
CIF 6 - Ownership of shares – 75% or more → OE
CIF 6 - Ownership of voting rights - 75% or more → OE
CIF 6 - Right to appoint or remove directors → OE
15
FRAMEDAILY LIMITED - 1993-12-01
Media House, Bartley Wood Business Park, Hook, Hampshire
Dissolved Corporate (38 parents)
Person with significant control
2016-04-06 ~ dissolved
CIF 19 - Right to appoint or remove directors → OE
CIF 19 - Ownership of voting rights - 75% or more → OE
CIF 19 - Ownership of shares – 75% or more → OE
16
709TH SHELF TRADING COMPANY LIMITED - 1992-09-21
500 Brook Drive, Reading, United Kingdom
Active Corporate (38 parents)
Person with significant control
2016-04-06 ~ now
CIF 7 - Ownership of shares – 75% or more → OE
CIF 7 - Right to appoint or remove directors → OE
CIF 7 - Ownership of voting rights - 75% or more → OE
17
SMALLWORLD MEDIA COMMUNICATIONS LIMITED - 2009-08-11
WIGHTCABLE NORTH LIMITED - 2007-04-30
FERNDENE (2006) LIMITED - 2006-03-08
1 More London Place, London
Dissolved Corporate (11 parents)
Person with significant control
2016-04-06 ~ dissolved
CIF 23 - Ownership of voting rights - 75% or more → OE
CIF 23 - Ownership of shares – 75% or more → OE
CIF 23 - Right to appoint or remove directors → OE
18
500 Brook Drive, Reading, United Kingdom
Active Corporate (25 parents)
Person with significant control
2016-04-06 ~ now
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
19
VIRGIN MEDIA PCHC II LIMITED
- now 02835551CABLETEL (UK) LIMITED
- 2017-09-15
02835551REVISEMOBILE ENTERPRISES LIMITED - 1993-09-28
500 Brook Drive, Reading, United Kingdom
Dissolved Corporate (34 parents, 1 offspring)
Person with significant control
2016-04-06 ~ dissolved
CIF 9 - Ownership of voting rights - 75% or more → OE
CIF 9 - Ownership of shares – 75% or more → OE
CIF 9 - Right to appoint or remove directors → OE
20
VIRGIN MEDIA SECRETARIES LIMITED
- now 02857052NTL SECRETARIES LIMITED - 2007-02-16
CABLETEL LIMITED - 2004-09-30
CABLETEL HOLDINGS (UK) LIMITED - 1995-10-03
DATEITEM LIMITED - 1993-12-01
500 Brook Drive, Reading, United Kingdom
Active Corporate (38 parents, 312 offsprings)
Person with significant control
2016-04-06 ~ now
CIF 10 - Ownership of voting rights - 75% or more → OE
CIF 10 - Ownership of shares – 75% or more → OE
CIF 10 - Right to appoint or remove directors → OE
21
VIRGIN.NET LIMITED - 1996-10-31
V-NET LIMITED - 1996-04-23
SPEED 3664 LIMITED - 1994-08-12
VIRGIN INTERACTIVE ENTERTAINMENT (EUROPE) LIMITED - 1993-07-30
SPEED 3664 LIMITED - 1993-07-20
1 More London Place, London
Dissolved Corporate (34 parents)
Person with significant control
2017-07-04 ~ dissolved
CIF 14 - Ownership of shares – 75% or more → OE
CIF 14 - Right to appoint or remove directors → OE
CIF 14 - Ownership of voting rights - 75% or more → OE
22
SPECTRUM INTERACTIVE (UK) LIMITED - 2012-10-22
NWP SPECTRUM LIMITED - 2006-06-01
NWP PAYPHONES LIMITED - 2002-07-02
500 Brook Drive, Reading, United Kingdom
Active Corporate (28 parents)
Person with significant control
2016-11-01 ~ now
CIF 4 - Ownership of shares – 75% or more → OE
CIF 4 - Right to appoint or remove directors → OE
CIF 4 - Ownership of voting rights - 75% or more → OE
23
1 More London Place, London
Dissolved Corporate (27 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