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 5
  • 1
    Raggett, Andrew Thurston
    Born in May 1972
    Individual (50 offsprings)
    Officer
    icon of calendar 2015-08-03 ~ now
    OF - Director → CIF 0
  • 2
    Pretorius, Sugnet
    Born in August 1975
    Individual (30 offsprings)
    Officer
    icon of calendar 2021-06-16 ~ now
    OF - Director → CIF 0
  • 3
    Bailey, Simon
    Born in March 1978
    Individual (19 offsprings)
    Officer
    icon of calendar 2024-06-10 ~ now
    OF - Director → CIF 0
  • 4
    ECT COMMUNICATIONS LIMITED - 2001-02-19
    icon of addressVodafone House, The Connection, Newbury, Berkshire, United Kingdom
    Active Corporate (3 parents, 185 offsprings)
    Officer
    icon of calendar 2009-03-31 ~ now
    OF - Secretary → CIF 0
  • 5
    LINKSCARD LIMITED - 2000-06-12
    NEW VODAFONE AIRTOUCH LIMITED - 2000-10-18
    icon of addressVodafone House, The Connection, Newbury, Berkshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
Ceased 22
  • 1
    Halford, Andrew Nigel
    Director born in March 1959
    Individual (4 offsprings)
    Officer
    icon of calendar 2005-06-28 ~ 2011-10-07
    OF - Director → CIF 0
  • 2
    Finn, Malcolm, Dr
    Director born in May 1975
    Individual
    Officer
    icon of calendar 2018-03-21 ~ 2020-08-21
    OF - Director → CIF 0
  • 3
    Gent, Christopher Charles, Sir
    Company Director born in May 1948
    Individual
    Officer
    icon of calendar 1997-01-01 ~ 2001-02-01
    OF - Director → CIF 0
  • 4
    Whent, Gerald Arthur, Sir
    Company Director born in March 1927
    Individual
    Officer
    icon of calendar 1993-03-16 ~ 1997-01-01
    OF - Director → CIF 0
  • 5
    Mitchell, Jonathan Paul
    Director born in July 1981
    Individual (33 offsprings)
    Officer
    icon of calendar 2018-03-21 ~ 2024-06-10
    OF - Director → CIF 0
  • 6
    Ward, Charles Patrick
    Company Director born in July 1949
    Individual
    Officer
    icon of calendar 2001-11-01 ~ 2005-03-30
    OF - Director → CIF 0
  • 7
    Scott, Stephen Roy
    Sol Cs born in March 1954
    Individual (1 offspring)
    Officer
    icon of calendar 1999-12-17 ~ 2001-02-01
    OF - Director → CIF 0
    Scott, Stephen Roy
    Individual (1 offspring)
    Officer
    icon of calendar 1993-03-16 ~ 2001-12-03
    OF - Secretary → CIF 0
  • 8
    Rudolph, Guy Richard Giles
    Director Of Business Planning born in May 1968
    Individual (2 offsprings)
    Officer
    icon of calendar 2007-11-01 ~ 2011-10-07
    OF - Director → CIF 0
  • 9
    Bacon, Gerard Dominic Andrew
    Director born in February 1963
    Individual
    Officer
    icon of calendar 2001-09-07 ~ 2008-11-01
    OF - Director → CIF 0
  • 10
    Wright, Neil Andrew
    Finance Executive born in May 1970
    Individual (8 offsprings)
    Officer
    icon of calendar 2006-12-22 ~ 2016-03-31
    OF - Director → CIF 0
  • 11
    Hydon, Kenneth John
    Company Director born in November 1944
    Individual
    Officer
    icon of calendar 1993-03-16 ~ 2001-02-01
    OF - Director → CIF 0
    icon of calendar 2004-06-10 ~ 2005-06-28
    OF - Director → CIF 0
  • 12
    Butterworth, Charles Langhorne
    Company Director born in February 1970
    Individual (4 offsprings)
    Officer
    icon of calendar 2002-10-28 ~ 2007-04-30
    OF - Director → CIF 0
  • 13
    Stephenson, Paul George
    Accountant born in February 1966
    Individual (3 offsprings)
    Officer
    icon of calendar 2001-02-01 ~ 2018-03-21
    OF - Director → CIF 0
  • 14
    Morton, Jamie Christopher
    Group Finance Manager born in September 1975
    Individual
    Officer
    icon of calendar 2009-03-31 ~ 2015-08-03
    OF - Director → CIF 0
  • 15
    Howie, Philip Robert Sutherland
    Individual (2 offsprings)
    Officer
    icon of calendar 2001-12-03 ~ 2009-03-26
    OF - Secretary → CIF 0
  • 16
    De Geus, Jan
    Company Director born in September 1962
    Individual
    Officer
    icon of calendar 2006-07-26 ~ 2009-03-31
    OF - Director → CIF 0
  • 17
    Bailey, Simon
    Director born in March 1978
    Individual (19 offsprings)
    Officer
    icon of calendar 2016-03-31 ~ 2018-03-21
    OF - Director → CIF 0
    icon of calendar 2020-03-21 ~ 2021-06-16
    OF - Director → CIF 0
  • 18
    Barr, Robert Nicolas
    Accountant born in June 1958
    Individual (11 offsprings)
    Officer
    icon of calendar 1995-04-03 ~ 2006-07-17
    OF - Director → CIF 0
  • 19
    Thomas, Herman Andre
    Director born in March 1963
    Individual
    Officer
    icon of calendar 2001-02-01 ~ 2001-11-09
    OF - Director → CIF 0
  • 20
    icon of address26, Church Street, London
    Dissolved Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    1993-03-09 ~ 1993-03-16
    PE - Nominee Secretary → CIF 0
  • 21
    icon of address1, Mitchell Lane, Bristol, Avon
    Dissolved Corporate (4 parents, 14 offsprings)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    1993-03-09 ~ 1993-03-16
    PE - Nominee Director → CIF 0
  • 22
    ECT COMMUNICATIONS LIMITED - 2001-02-19
    icon of addressVodafone House, The Connection, Newbury, Berkshire
    Active Corporate (3 parents, 185 offsprings)
    Officer
    2009-03-31 ~ 2009-03-31
    PE - Secretary → CIF 0
parent relation
Company in focus

VODAFONE INTERNATIONAL OPERATIONS LIMITED

Previous name
INCOMETIDY LIMITED - 1993-03-24
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • VODAFONE INTERNATIONAL OPERATIONS LIMITED
    Info
    INCOMETIDY LIMITED - 1993-03-24
    Registered number 02797438
    icon of addressVodafone House, The Connection, Newbury, Berkshire RG14 2FN
    PRIVATE LIMITED COMPANY incorporated on 1993-03-09 (32 years 10 months). The company status is Active.
    The last date of confirmation statement was made at 2025-02-28
    CIF 0
  • VODAFONE INTERNATIONAL OPERATIONS LIMITED
    S
    Registered number 02797438
    icon of addressVoadfone House, The Connection, Newbury, England, RG14 2FN
    Company Limited By Shares in Companies House Of England And Wales, England
    CIF 1
  • VODAFONE INTERNATIONAL OPERATIONS LIMITED
    S
    Registered number 2797438
    icon of addressVodafone House, The Connection, Newbury, Berkshire, England, RG14 2FN
    Limited By Shares in Companies House, England
    CIF 2
  • VODAFONE INTERNATIONAL OPERATIONS LIMITED
    S
    Registered number 02797438
    icon of addressVodafone House, The Connection, Newbury, Berkshire, RG14 2FN
    Private Limited Company in Companies House, United Kingdom
    CIF 3
child relation
Offspring entities and appointments
Active 42
  • 1
    CABLE & WIRELESS WORLDWIDE PLC - 2017-03-22
    PROJECT SWAN NO. 1 LIMITED - 2010-01-13
    icon of addressVodafone House, The Connection, Newbury, Berkshire
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 26 - Ownership of voting rights - 75% or moreOE
    CIF 26 - Right to appoint or remove directorsOE
    CIF 26 - Ownership of shares – 75% or moreOE
  • 2
    ROLECARE LIMITED - 1991-03-26
    GENERAL MOBILE COMMUNICATIONS LIMITED - 1995-10-23
    icon of addressVodafone House, The Connection, Newbury, Berkshire
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Right to appoint or remove directorsOE
  • 3
    QUICKCOMM UK LTD - 2011-11-30
    TNT EXPENSE MANAGEMENT LIMITED - 2012-09-20
    icon of addressVodafone House, The Connection, Newbury, Berkshire
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 24 - Right to appoint or remove directorsOE
    CIF 24 - Ownership of shares – 75% or moreOE
    CIF 24 - Ownership of voting rights - 75% or moreOE
  • 4
    GAINGIFT LIMITED - 1990-04-25
    icon of addressVodafone House, The Connection, Newbury, Berkshire
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2021-12-21 ~ dissolved
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
    CIF 11 - Ownership of shares – 75% or moreOE
  • 5
    icon of addressVodafone House, The Connection, Newbury, Berkshire
    Dissolved Corporate (5 parents, 1 offspring)
    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
  • 6
    BAND THREE HOLDINGS LIMITED - 1993-02-10
    BAND III HOLDINGS LIMITED - 1987-07-08
    VODACALL LIMITED - 1995-01-18
    WIDEGEM LIMITED - 1986-04-15
    icon of addressVodafone House, The Connection, Newbury, Berkshire
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of addressVodafone House, The Connection, Newbury, Berkshire
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 23 - Ownership of shares – 75% or moreOE
    CIF 23 - Ownership of voting rights - 75% or moreOE
    CIF 23 - Right to appoint or remove directorsOE
  • 8
    RAPIDWAVE - 2003-03-05
    icon of addressVodafone House, The Connection, Newbury, Berkshire
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2022-12-19 ~ now
    CIF 30 - Ownership of shares – 75% or moreOE
    CIF 30 - Ownership of voting rights - 75% or moreOE
    CIF 30 - Right to appoint or remove directorsOE
  • 9
    icon of addressVodafone House, The Connection, Newbury
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2022-12-20 ~ dissolved
    CIF 42 - Ownership of shares – 75% or moreOE
    CIF 42 - Ownership of voting rights - 75% or moreOE
    CIF 42 - Right to appoint or remove directorsOE
  • 10
    VODAFONE 5 UK LIMITED - 2010-09-27
    CENTRAL TELECOM LIMITED - 2010-09-27
    icon of addressVodafone House, The Connection, Newbury, Berkshire
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2022-09-29 ~ dissolved
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
  • 11
    icon of addressVodafone House, The Connection, Newbury, Berkshire
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2022-12-19 ~ dissolved
    CIF 44 - Right to appoint or remove directorsOE
    CIF 44 - Ownership of voting rights - 75% or moreOE
    CIF 44 - Ownership of shares – 75% or moreOE
  • 12
    VODAFONE AMERICAS 4 LIMITED - 2008-04-21
    VODAFONE AMERICAS 4 - 2008-07-17
    icon of addressVodafone House, The Connection, Newbury, Berkshire
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2022-12-19 ~ dissolved
    CIF 31 - Ownership of shares – 75% or moreOE
    CIF 31 - Right to appoint or remove directorsOE
    CIF 31 - Ownership of voting rights - 75% or moreOE
  • 13
    VODAFONE WORLDWIDE INTERMEDIATE HOLDINGS 1. - 2002-10-24
    icon of addressVodafone House, The Connection, Newbury, Berkshire
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2022-12-20 ~ dissolved
    CIF 39 - Ownership of voting rights - 75% or moreOE
    CIF 39 - Right to appoint or remove directorsOE
    CIF 39 - Ownership of shares – 75% or moreOE
  • 14
    icon of addressVodafone House, The Connection, Newbury, Berkshire, United Kingdom
    Active Corporate (5 parents, 9 offsprings)
    Person with significant control
    icon of calendar 2022-12-19 ~ now
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of shares – 75% or moreOE
  • 15
    VODAFONE AIRTOUCH EURO HEDGING - 2000-07-28
    icon of addressVodafone House, The Connection, Newbury, Berkshire
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2022-09-29 ~ dissolved
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of shares – 75% or moreOE
  • 16
    icon of addressVodafone House, The Connection, Newbury, Berkshire
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2022-09-29 ~ dissolved
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of shares – 75% or moreOE
  • 17
    icon of addressVodafone House, The Connection, Newbury, Berkshire, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2022-12-20 ~ dissolved
    CIF 41 - Ownership of shares – 75% or moreOE
    CIF 41 - Ownership of voting rights - 75% or moreOE
    CIF 41 - Right to appoint or remove directorsOE
  • 18
    HAWTHORN LESLIE LIMITED - 2005-12-22
    PHASEFACT LIMITED - 1988-01-18
    VODAFONE FINANCE SWEDEN - 2022-11-24
    icon of addressVodafone House, The Connection, Newbury, Berkshire
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2022-12-20 ~ now
    CIF 33 - Ownership of shares – More than 50% but less than 75%OE
    CIF 33 - Ownership of voting rights - More than 50% but less than 75%OE
    CIF 33 - Right to appoint or remove directorsOE
  • 19
    VODAFONE AIRTOUCH FINANCE UK - 2000-07-28
    icon of addressVodafone House, The Connection, Newbury, Berkshire
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2022-12-20 ~ dissolved
    CIF 36 - Right to appoint or remove directorsOE
    CIF 36 - Ownership of shares – 75% or moreOE
    CIF 36 - Ownership of voting rights - 75% or moreOE
  • 20
    icon of addressVodafone House, The Connection, Newbury, Berkshire
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
  • 21
    VODAFONE AIRTOUCH INTERNATIONAL LIMITED - 2000-07-28
    VODAFONE ASIA PACIFIC LIMITED - 2008-03-10
    TWICENEAT LIMITED - 1993-09-15
    VODAFONE EUROPE LIMITED - 2003-11-03
    VODAFONE GROUP INTERNATIONAL LIMITED - 1999-06-30
    icon of addressVodafone House, The Connection, Newbury, Berkshire
    Active Corporate (5 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 16 - Ownership of voting rights - 75% or moreOE
    CIF 16 - Ownership of shares – 75% or moreOE
    CIF 16 - Right to appoint or remove directorsOE
  • 22
    CLAUSESERV LIMITED - 1999-07-28
    VODAFONE GLOBAL PRODUCTS AND SERVICES LIMITED - 2004-03-31
    VODAFONE GLOBAL COMMERCIAL SERVICES LIMITED - 2001-05-29
    icon of addressVodafone House, The Connection, Newbury, Berkshire
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 19 - Ownership of shares – 75% or moreOE
    CIF 19 - Right to appoint or remove directorsOE
    CIF 19 - Ownership of voting rights - 75% or moreOE
  • 23
    VODAFONE JAPAN FINANCE - 2001-07-24
    icon of addressVodafone House, The Connection, Newbury, Berkshire
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2022-12-20 ~ dissolved
    CIF 40 - Ownership of shares – 75% or moreOE
    CIF 40 - Right to appoint or remove directorsOE
    CIF 40 - Ownership of voting rights - 75% or moreOE
  • 24
    icon of addressVodafone House, The Connection, Newbury, Berkshire, United Kingdom
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2022-12-19 ~ now
    CIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    TASKONLY LIMITED - 2003-03-05
    icon of addressVodafone House, The Connection, Newbury, Berkshire
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2022-12-20 ~ dissolved
    CIF 35 - Right to appoint or remove directorsOE
    CIF 35 - Ownership of shares – 75% or moreOE
    CIF 35 - Ownership of voting rights - 75% or moreOE
  • 26
    WIDESTREET LIMITED - 1993-03-24
    icon of addressVodafone House, The Connection, Newbury, Berkshire
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 14 - Ownership of voting rights - 75% or moreOE
    CIF 14 - Ownership of shares – 75% or moreOE
    CIF 14 - Right to appoint or remove directorsOE
  • 27
    VODAFONE PACIFIC (HOLDINGS) LIMITED - 2001-05-04
    BAND III RADIO LIMITED - 1987-07-08
    VODANET LIMITED - 2001-04-26
    BAND THREE RADIO LIMITED - 1992-12-08
    icon of addressVodafone House, The Connection, Newbury, Berkshire
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2022-09-29 ~ dissolved
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
  • 28
    icon of addressVodafone House, The Connection, Newbury, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2023-12-20 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
  • 29
    icon of addressVodafone House, The Connection, Newbury, Berkshire
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2022-12-19 ~ dissolved
    CIF 43 - Ownership of shares – 75% or moreOE
    CIF 43 - Right to appoint or remove directorsOE
    CIF 43 - Ownership of voting rights - 75% or moreOE
  • 30
    CAVESAFE LIMITED - 2003-02-19
    icon of addressVodafone House, The Connection, Newbury, Berkshire
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 20 - Ownership of voting rights - 75% or moreOE
    CIF 20 - Ownership of shares – 75% or moreOE
    CIF 20 - Right to appoint or remove directorsOE
  • 31
    RACAL-VODAPOWER LIMITED - 1991-09-16
    VODAPOWER LIMITED - 1996-12-20
    VODAPHONE LIMITED - 2023-01-12
    icon of addressVodafone House, The Connection, Newbury, Berkshire
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2022-12-20 ~ dissolved
    CIF 34 - Right to appoint or remove directorsOE
    CIF 34 - Ownership of voting rights - 75% or moreOE
    CIF 34 - Ownership of shares – 75% or moreOE
  • 32
    CRICKHOLLOW LTD. - 2003-03-05
    icon of addressVodafone House, The Connection, Newbury, Berkshire
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2022-12-20 ~ now
    CIF 38 - Right to appoint or remove directorsOE
    CIF 38 - Ownership of voting rights - 75% or moreOE
    CIF 38 - Ownership of shares – 75% or moreOE
  • 33
    COMPANY NUMBER 3973427 LIMITED - 2001-12-13
    RELAYHIGHER LIMITED - 2000-05-17
    VIZZAVI LIMITED - 2000-06-14
    icon of addressVodafone House, The Connection, Newbury, Berkshire
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2022-12-19 ~ now
    CIF 29 - Right to appoint or remove directorsOE
    CIF 29 - Ownership of voting rights - 75% or moreOE
    CIF 29 - Ownership of shares – 75% or moreOE
  • 34
    COSTCLEVER ENTERPRISES LIMITED - 1993-07-27
    icon of addressVodafone House, The Connection, Newbury, Berkshire
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 15 - Ownership of voting rights - 75% or moreOE
    CIF 15 - Right to appoint or remove directorsOE
    CIF 15 - Ownership of shares – 75% or moreOE
  • 35
    VODAFONE GROUP TRADING LIMITED - 2009-09-28
    icon of addressVodafone House, The Connection, Newbury, Berkshire
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 25 - Ownership of voting rights - 75% or moreOE
    CIF 25 - Ownership of shares – 75% or moreOE
    CIF 25 - Right to appoint or remove directorsOE
  • 36
    INSUREAGE PROJECTS LIMITED - 1993-12-22
    VODASTAR LIMITED - 1997-08-01
    icon of addressVodafone House, The Connection, Newbury, Berkshire
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 17 - Ownership of voting rights - 75% or moreOE
    CIF 17 - Right to appoint or remove directorsOE
    CIF 17 - Ownership of shares – 75% or moreOE
  • 37
    icon of addressVodafone House, The Connection, Newbury, Berkshire, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Person with significant control
    icon of calendar 2023-12-05 ~ now
    CIF 28 - Right to appoint or remove directorsOE
    CIF 28 - Ownership of voting rights - 75% or moreOE
    CIF 28 - Ownership of shares – 75% or moreOE
  • 38
    VODAFONE EUROPE HOLDINGS LIMITED - 1997-05-01
    USERCLASSY LIMITED - 1997-01-20
    icon of addressVodafone House, The Connection, Newbury, Berkshire
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 18 - Right to appoint or remove directorsOE
    CIF 18 - Ownership of shares – 75% or moreOE
    CIF 18 - Ownership of voting rights - 75% or moreOE
  • 39
    VODAFONE YEN FINANCE - 2002-02-28
    icon of addressVodafone House, The Connection, Newbury, Berkshire
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2022-11-04 ~ dissolved
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Ownership of shares – 75% or moreOE
  • 40
    VODAFONE UK TRADING HOLDINGS LIMITED - 2025-05-28
    icon of addressVodafone House, The Connection, Newbury, Berkshire, United Kingdom
    Active Corporate (8 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2023-05-30 ~ now
    CIF 4 - Ownership of shares – More than 50% but less than 75%OE
    CIF 4 - Ownership of voting rights - More than 50% but less than 75%OE
  • 41
    SHADOWFAX ENTERPRISES LTD. - 2003-03-05
    VODAFONE MOBILE ENTERPRISES LIMITED - 2023-01-12
    icon of addressVodafone House, The Connection, Newbury, Berkshire
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2022-12-20 ~ now
    CIF 37 - Right to appoint or remove directorsOE
    CIF 37 - Ownership of voting rights - 75% or moreOE
    CIF 37 - Ownership of shares – 75% or moreOE
  • 42
    VODATA PRODUCTS AND SERVICES LIMITED - 1997-08-01
    VODATA LIMITED - 1991-12-23
    icon of addressVodafone House, The Connection, Newbury, Berkshire
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2022-09-29 ~ dissolved
    CIF 7 - Has significant influence or controlOE
Ceased 2
  • 1
    VIZZAVI EUROPE LIMITED - 2002-11-05
    icon of addressVodafone House, The Connection, Newbury, Berkshire
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    CIF 27 - Ownership of shares – 75% or more OE
  • 2
    RACAL-MILLICOM (OPERATING) LIMITED - 1984-05-10
    RACAL-VIKONICS LIMITED - 1983-05-05
    RACAL-VODAFONE LIMITED - 1991-09-16
    icon of addressVodafone House, The Connection, Newbury, Berkshire
    Active Corporate (5 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2022-12-19 ~ 2024-09-25
    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

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