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 43
  • 1
    Booth, Mark William
    Chief Executive born in July 1956
    Individual (18 offsprings)
    Officer
    1997-12-03 ~ 1999-05-31
    OF - Director → CIF 0
  • 2
    Stewart, Martin David
    Chartered Accountant born in October 1963
    Individual (49 offsprings)
    Officer
    1998-06-04 ~ 2004-08-04
    OF - Director → CIF 0
  • 3
    Ball, Anthony Frank Elliott
    Chief Executive Officer born in December 1955
    Individual (30 offsprings)
    Officer
    1999-06-02 ~ 2003-11-04
    OF - Director → CIF 0
  • 4
    Robson, Simon
    Born in August 1973
    Individual (67 offsprings)
    Officer
    2021-03-15 ~ 2026-03-06
    OF - Director → CIF 0
  • 5
    Tibbitts, James Benjamin Stjohn
    Company Secretary born in January 1952
    Individual (77 offsprings)
    Officer
    1994-04-29 ~ 1994-11-10
    OF - Director → CIF 0
  • 6
    Holmes, Karl
    Cfo Uk&I And Group Chief Data Officer born in July 1973
    Individual (69 offsprings)
    Officer
    2023-05-16 ~ 2024-12-13
    OF - Director → CIF 0
  • 7
    Van Rooyen, Stephen John
    Chief Executive Officer, Uk & Ireland born in May 1973
    Individual (6 offsprings)
    Officer
    2019-02-25 ~ 2021-03-12
    OF - Director → CIF 0
  • 8
    Murdoch, Keith Rupert
    Newspaper Publisher born in March 1931
    Individual (16 offsprings)
    Officer
    1994-06-28 ~ 1995-02-02
    OF - Director → CIF 0
  • 9
    Stylianou, Andrew Christopher
    Chartered Accountant born in December 1966
    Individual (10 offsprings)
    Officer
    2019-02-25 ~ 2021-09-01
    OF - Director → CIF 0
  • 10
    Barraclough, Stephen Thomas
    Director born in May 1952
    Individual (22 offsprings)
    Officer
    1994-06-28 ~ 1995-02-02
    OF - Director → CIF 0
  • 11
    Chance, David Christopher
    Director born in May 1957
    Individual (45 offsprings)
    Officer
    1995-02-02 ~ 1998-06-30
    OF - Director → CIF 0
  • 12
    Barlow, Frank
    Company Director born in March 1930
    Individual (27 offsprings)
    Officer
    1994-06-28 ~ 1995-02-02
    OF - Director → CIF 0
  • 13
    Murdoch, James Rupert
    Chief Executive born in December 1972
    Individual (51 offsprings)
    Officer
    2003-11-04 ~ 2007-04-07
    OF - Director → CIF 0
  • 14
    Smith, Colin
    Finance Director born in October 1973
    Individual (64 offsprings)
    Officer
    2019-02-25 ~ 2023-05-12
    OF - Director → CIF 0
  • 15
    Darroch, David Jeremy
    Chief Executive Officer born in July 1962
    Individual (73 offsprings)
    Officer
    2005-08-16 ~ 2013-01-08
    OF - Director → CIF 0
  • 16
    Wakeling, Victor Noel Stanley
    Managing Director born in July 1943
    Individual (5 offsprings)
    Officer
    1998-10-05 ~ 2003-06-18
    OF - Director → CIF 0
  • 17
    Jones, Colin Robert
    Company Director born in May 1964
    Individual (116 offsprings)
    Officer
    2018-01-12 ~ 2019-02-25
    OF - Director → CIF 0
    2021-10-14 ~ 2023-12-31
    OF - Director → CIF 0
  • 18
    Gormley, David Joseph
    Individual (188 offsprings)
    Officer
    1997-08-29 ~ 2012-11-05
    OF - Secretary → CIF 0
  • 19
    Staunton, Henry Eric
    Company Director born in May 1948
    Individual (88 offsprings)
    Officer
    1994-06-28 ~ 1994-11-10
    OF - Director → CIF 0
  • 20
    Mackenzie, Christopher Kenneth
    Company Executive born in March 1945
    Individual (23 offsprings)
    Officer
    1995-02-02 ~ 1997-08-29
    OF - Director → CIF 0
    Mackenzie, Christopher Kenneth
    Individual (23 offsprings)
    Officer
    1995-02-02 ~ 1997-08-29
    OF - Secretary → CIF 0
  • 21
    Richards, Tanya Claire
    Born in May 1971
    Individual (89 offsprings)
    Officer
    2021-10-14 ~ 2024-06-28
    OF - Director → CIF 0
  • 22
    Dettloff, Thierry
    Director born in July 1952
    Individual (7 offsprings)
    Officer
    1994-06-28 ~ 1995-02-02
    OF - Director → CIF 0
  • 23
    Freudenstein, Richard
    Chief Operating Officer born in March 1965
    Individual (20 offsprings)
    Officer
    2001-03-09 ~ 2006-07-28
    OF - Director → CIF 0
  • 24
    Mcneil, Roderick Gregor
    Born in December 1970
    Individual (174 offsprings)
    Officer
    2024-12-10 ~ now
    OF - Director → CIF 0
  • 25
    Mills, Barnaby Tristan
    Born in May 1980
    Individual (30 offsprings)
    Officer
    2026-03-06 ~ now
    OF - Director → CIF 0
  • 26
    Carrington, Nicholas John
    Company Director born in October 1950
    Individual (18 offsprings)
    Officer
    1995-07-31 ~ 1998-03-06
    OF - Director → CIF 0
  • 27
    Murdoch, Elisabeth
    Managing Director Sky Networks born in August 1958
    Individual (106 offsprings)
    Officer
    1998-09-04 ~ 2000-06-30
    OF - Director → CIF 0
  • 28
    Sellors, Jonathan
    Company Director born in July 1962
    Individual (11 offsprings)
    Officer
    1994-06-28 ~ 1995-02-02
    OF - Director → CIF 0
  • 29
    Wedlock, Paul
    Born in December 1982
    Individual (77 offsprings)
    Officer
    2024-06-28 ~ now
    OF - Director → CIF 0
  • 30
    Fischer, August Antonius
    Chief Executive born in March 1939
    Individual (31 offsprings)
    Officer
    1994-04-29 ~ 1995-02-02
    OF - Director → CIF 0
  • 31
    West, Ian Christopher
    Managing Director Sky Entertai born in May 1964
    Individual (31 offsprings)
    Officer
    1998-09-04 ~ 1999-08-18
    OF - Director → CIF 0
  • 32
    Taylor, Christopher Jon
    Company Secretary born in March 1971
    Individual (123 offsprings)
    Officer
    2013-01-08 ~ 2019-06-05
    OF - Director → CIF 0
    Taylor, Christopher Jon
    Individual (123 offsprings)
    Officer
    2012-11-05 ~ 2019-06-05
    OF - Secretary → CIF 0
  • 33
    Chisholm, Samuel Hewlings
    Chief Executive born in October 1939
    Individual (18 offsprings)
    Officer
    1994-06-28 ~ 1997-12-03
    OF - Director → CIF 0
  • 34
    Griffith, Andrew John
    Company Director born in March 1971
    Individual (70 offsprings)
    Officer
    2008-04-07 ~ 2019-02-25
    OF - Director → CIF 0
  • 35
    Brooke, Richard James
    Chief Financial Officer born in May 1954
    Individual (34 offsprings)
    Officer
    1995-02-02 ~ 1995-02-02
    OF - Director → CIF 0
    Brooke, Richard James
    Chief Financial Officer And Co born in May 1954
    Individual (34 offsprings)
    1995-02-02 ~ 1997-11-21
    OF - Director → CIF 0
    Brooke, Richard James
    Individual (34 offsprings)
    Officer
    1994-04-29 ~ 1995-02-15
    OF - Secretary → CIF 0
  • 36
    Siskind, Arthur Michael
    Lawyer born in October 1938
    Individual (7 offsprings)
    Officer
    1994-06-28 ~ 1995-02-02
    OF - Director → CIF 0
  • 37
    Crepon, Michel Claude Andre
    Treasurer born in March 1946
    Individual (15 offsprings)
    Officer
    1994-06-28 ~ 1995-02-02
    OF - Director → CIF 0
  • 38
    Mcwilliam, Bruce Ian
    Solicitor born in May 1955
    Individual (15 offsprings)
    Officer
    1996-02-12 ~ 1996-02-16
    OF - Director → CIF 0
  • 39
    SWIFT INCORPORATIONS LIMITED
    01945937
    26, Church Street, London
    Dissolved Corporate (13 parents, 100355 offsprings)
    Officer
    1994-03-10 ~ 1994-04-20
    OF - Nominee Secretary → CIF 0
  • 40
    SKY LIMITED
    - now 02247735 09256967
    SKY PLC - 2018-12-19 02247735 09256967
    BRITISH SKY BROADCASTING GROUP PLC - 2014-11-21
    BRITISH SKY BROADCASTING LIMITED - 1994-07-01
    BRITISH SATELLITE BROADCASTING LIMITED - 1990-12-19
    BSB LIMITED - 1990-04-01
    MITNOTES LIMITED - 1988-08-11
    Grant Way, Isleworth, Middlesex, United Kingdom
    Active Corporate (88 parents, 10 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
  • 41
    INSTANT COMPANIES LIMITED
    01546338
    1, Mitchell Lane, Bristol, Avon
    Dissolved Corporate (13 parents, 46629 offsprings)
    Officer
    1994-03-10 ~ 1994-03-10
    OF - Nominee Director → CIF 0
  • 42
    OFFICE ORGANIZATION & SERVICES LIMITED
    00582118
    Level 1 Exchange House, Primrose Street, London
    Active Corporate (22 parents, 900 offsprings)
    Officer
    1994-04-20 ~ 1994-04-29
    OF - Secretary → CIF 0
  • 43
    SKY CORPORATE SECRETARY LIMITED
    - now 07872043
    MEMSTV LIMITED - 2019-04-30
    Sky Central, Grant Way, Isleworth, Middlesex, United Kingdom
    Active Corporate (14 parents, 99 offsprings)
    Officer
    2019-06-05 ~ now
    OF - Secretary → CIF 0
parent relation
Company in focus

SKY UK LIMITED

Period: 2015-02-05 ~ now
Company number: 02906991
Registered names
SKY UK LIMITED - now 09399778
PRECIS (1265) LIMITED - 1994-07-01 02924211... (more)
Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.
59113 - Television Programme Production Activities
61900 - Other Telecommunications Activities

Related profiles found in government register
  • SKY UK LIMITED
    Info
    BRITISH SKY BROADCASTING LIMITED - 2015-02-05
    PRECIS (1265) LIMITED - 2015-02-05
    Registered number 02906991
    Grant Way, Isleworth, Middlesex TW7 5QD
    PRIVATE LIMITED COMPANY incorporated on 1994-03-10 (32 years). The company status is Active.
    The last date of confirmation statement was made at 2025-09-10
    CIF 0
  • SKY UK LTD
    S
    Registered number 02906991
    Grant Way, Isleworth, Middlesex, United Kingdom, TW7 5QD
    UNITED KINGDOM
    CIF 1
  • SKY PLC
    S
    Registered number 02906991
    6, Grant Way, Isleworth, Middlesex, United Kingdom, TW7 5QD
    MIDDLESEX, UNITED KINGDOM
    CIF 2
  • SKY UK LIMITED
    S
    Registered number 02906991
    1, Grant Way, Isleworth, England, TW7 5QD
    Private Limited Company in Companies House, England
    CIF 3
child relation
Offspring entities and appointments 54
  • 1
    APOLLO PASS LIMITED
    08351844
    15 Canada Square, London
    Dissolved Corporate (8 parents, 1 offspring)
    Person with significant control
    2016-05-16 ~ 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
  • 2
    ATHENA DISCOVERY LABS LIMITED
    16063393
    Sky Central, Grant Way, Isleworth, Middlesex, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    2024-11-06 ~ now
    CIF 54 - Ownership of voting rights - 75% or more OE
    CIF 54 - Ownership of shares – 75% or more OE
    CIF 54 - Right to appoint or remove directors OE
  • 3
    BOLT PRO TEM LIMITED
    08975479
    The Directors, 15 Bedford Street, London
    Active Corporate (17 parents)
    Person with significant control
    2016-04-06 ~ 2017-12-20
    CIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    BRITISH SKY BROADCASTING LIMITED
    - now 09399778 02247735... (more)
    SKY UK LIMITED - 2015-02-05
    SKY NEWCO 1 LIMITED - 2015-01-23
    Grant Way, Isleworth, Middlesex
    Active Corporate (11 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 35 - Ownership of voting rights - 75% or more OE
    CIF 35 - Ownership of shares – 75% or more OE
    CIF 35 - Right to appoint or remove directors OE
  • 5
    CIEL BLEU 6 LIMITED
    08061771 08061355... (more)
    Grant Way, Isleworth, Middlesex
    Active Corporate (15 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 29 - Right to appoint or remove directors OE
    CIF 29 - Ownership of voting rights - 75% or more OE
    CIF 29 - Ownership of shares – 75% or more OE
  • 6
    CLEARCAST LIMITED
    - now 06290241
    PIMCO 2670 LIMITED - 2007-07-18
    4 Roger Street, 2nd Floor, London
    Active Corporate (35 parents)
    Person with significant control
    2016-12-31 ~ now
    CIF 47 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    DIAGONAL VIEW LIMITED
    06515277
    Grant Way, Isleworth, Middlesex
    Active Corporate (21 parents)
    Person with significant control
    2017-03-30 ~ now
    CIF 46 - Ownership of shares – 75% or more OE
    CIF 46 - Right to appoint or remove directors OE
    CIF 46 - Ownership of voting rights - 75% or more OE
  • 8
    DOLPHIN TV LIMITED
    07839635
    Grant Way, Isleworth, Middlesex
    Active Corporate (16 parents)
    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
  • 9
    ETHNIC MEDIA SALES EMS LIMITED
    08485151
    15 Canada Square, London
    Dissolved Corporate (11 parents)
    Person with significant control
    2017-09-11 ~ dissolved
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Ownership of voting rights - 75% or more OE
  • 10
    FEDERATION AGAINST COPYRIGHT THEFT LIMITED
    - now 01672835
    WEBCAST LIMITED - 1983-01-13
    Regal House, 70 London Road, Twickenham, United Kingdom
    Active Corporate (57 parents, 1 offspring)
    Officer
    2009-11-01 ~ 2016-07-04
    CIF 2 - Director → ME
  • 11
    INDEPENDENT FIBRE RETAIL LIMITED
    - now 07443511
    GTC FIBRE NETWORKS LIMITED - 2013-11-14
    DE FACTO 1819 LIMITED - 2011-02-04
    Grant Way, Isleworth, Middlesex
    Active Corporate (20 parents)
    Person with significant control
    2019-09-18 ~ now
    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
  • 12
    INTERNATIONAL CHANNEL PACK DISTRIBUTION LIMITED
    - now 09448007
    FULLSTREAM INTERNATIONAL LIMITED - 2015-05-19
    Grant Way, Isleworth, Middlesex
    Active Corporate (11 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 37 - Right to appoint or remove directors OE
    CIF 37 - Ownership of voting rights - 75% or more OE
    CIF 37 - Ownership of shares – 75% or more OE
  • 13
    LUCKY G PRODUCTION MUSIC LTD
    08669061
    Sky Central, Grant Way, Isleworth, Middlesex, United Kingdom
    Dissolved Corporate (8 parents)
    Person with significant control
    2022-07-01 ~ dissolved
    CIF 52 - Ownership of voting rights - 75% or more OE
    CIF 52 - Ownership of shares – 75% or more OE
    CIF 52 - Right to appoint or remove directors OE
  • 14
    MULTICULTURAL & ETHNIC MEDIA SALES LIMITED
    04952157
    Grant Way, Isleworth, Middlesex
    Active Corporate (16 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 21 - Ownership of shares – 75% or more OE
    CIF 21 - Ownership of voting rights - 75% or more OE
    CIF 21 - Right to appoint or remove directors OE
  • 15
    NBC UNIVERSAL GLOBAL NETWORKS UK LIMITED
    - now 03522943 03535228
    SPARROWHAWK ENTERTAINMENT LIMITED - 2009-07-14
    CROWN ENTERTAINMENT LIMITED - 2006-03-10
    HALLMARK ENTERTAINMENT NETWORKS UK LIMITED - 2000-01-26
    ALNERY NO. 1743 LIMITED - 1998-03-30
    Sky Central, Grant Way, Isleworth, Middlesex, United Kingdom
    Active Corporate (48 parents)
    Person with significant control
    2019-07-01 ~ now
    CIF 3 - Ownership of shares – 75% or more OE
  • 16
    NEOS VENTURES LIMITED
    09941700
    Sky Central, Grant Way, Isleworth, Middlesex, United Kingdom
    Active Corporate (30 parents, 1 offspring)
    Person with significant control
    2021-06-11 ~ now
    CIF 53 - Ownership of shares – 75% or more OE
    CIF 53 - Right to appoint or remove directors OE
    CIF 53 - Ownership of voting rights - 75% or more OE
  • 17
    NOW TV LIMITED
    - now 09158142
    NOW TV PLC
    - 2016-09-08 09158142
    SKY INT. PLC - 2015-02-26
    Grant Way, Isleworth, Middlesex, United Kingdom
    Active Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 33 - Ownership of voting rights - 75% or more OE
    CIF 33 - Right to appoint or remove directors OE
    CIF 33 - Ownership of shares – 75% or more OE
  • 18
    PARTHENON 2 LIMITED
    - now 07292541 07310661
    422 SOUTH LIMITED - 2012-11-22
    Grant Way, Isleworth, Middlesex
    Active Corporate (18 parents)
    Person with significant control
    2025-06-02 ~ now
    CIF 50 - Ownership of shares – 75% or more OE
    CIF 50 - Right to appoint or remove directors OE
    CIF 50 - Ownership of voting rights - 75% or more OE
  • 19
    PARTHENON MEDIA GROUP LIMITED
    - now 06944197 04377175
    PARTHENON ENTERTAINMENT MEDIA GROUP LIMITED - 2009-06-30
    Grant Way, Isleworth, Middlesex
    Dissolved Corporate (20 parents, 3 offsprings)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 26 - Right to appoint or remove directors OE
    CIF 26 - Ownership of shares – 75% or more OE
    CIF 26 - Ownership of voting rights - 75% or more OE
  • 20
    REGENERATION SUB-OCEAN (GP) LIMITED - now
    PLANET SUB-OCEAN (GP) LIMITED
    - 2025-01-08 11251012
    SKY OCEAN VENTURES (GENERAL PARTNER) LIMITED
    - 2022-02-01 11251012
    Raffingers Bourne Court, Southend Road, Woodford Green, England
    Active Corporate (15 parents, 2 offsprings)
    Person with significant control
    2024-10-11 ~ 2024-10-11
    CIF 51 - Ownership of shares – 75% or more OE
    CIF 51 - Ownership of voting rights - 75% or more OE
    CIF 51 - Right to appoint or remove directors OE
    2018-03-12 ~ 2022-01-18
    CIF 45 - Ownership of shares – 75% or more OE
    CIF 45 - Ownership of voting rights - 75% or more OE
    CIF 45 - Right to appoint or remove directors OE
  • 21
    RIVALS DIGITAL MEDIA LIMITED
    - now 04284373
    PCO 308 LIMITED - 2001-12-20
    Grant Way, Isleworth, Middlesex
    Active Corporate (31 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 20 - Right to appoint or remove directors OE
    CIF 20 - Ownership of voting rights - 75% or more OE
    CIF 20 - Ownership of shares – 75% or more OE
  • 22
    SKY CORPORATE SECRETARY LIMITED
    - now 07872043
    MEMSTV LIMITED
    - 2019-04-30 07872043
    Grant Way, Isleworth, Middlesex
    Active Corporate (14 parents, 99 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 28 - Ownership of shares – 75% or more OE
    CIF 28 - Right to appoint or remove directors OE
    CIF 28 - Ownership of voting rights - 75% or more OE
  • 23
    SKY CP LIMITED
    09513259
    Grant Way, Isleworth, Middlesex
    Active Corporate (18 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 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
  • 24
    SKY EUROPE LIMITED
    09587462
    Grant Way, Isleworth, Middlesex, United Kingdom
    Active Corporate (16 parents)
    Person with significant control
    2016-04-06 ~ 2024-06-28
    CIF 39 - Ownership of shares – 75% or more OE
    CIF 39 - Right to appoint or remove directors OE
    CIF 39 - Ownership of voting rights - 75% or more OE
    2025-10-10 ~ 2025-11-28
    CIF 48 - Ownership of shares – 75% or more OE
    CIF 48 - Ownership of voting rights - 75% or more OE
    CIF 48 - Right to appoint or remove directors OE
  • 25
    SKY EXTRA LIMITED
    - now 00955321
    AMSTRAD LIMITED
    - 2024-04-20 00955321 15698920
    AMSTRAD PLC - 2008-09-24
    BETACOM PLC - 1997-11-25
    BETACOM PRODUCTS LIMITED - 1987-06-10
    D.M.BAYLIN TRADING CO.LIMITED - 1987-01-08
    Grant Way, Isleworth, Middlesex
    Dissolved Corporate (38 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    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
  • 26
    SKY GLOBAL MEDIA LIMITED
    - now 09158141
    SKY GLOBAL MEDIA PLC
    - 2016-09-08 09158141
    Grant Way, Isleworth, Middlesex, United Kingdom
    Active Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 32 - Ownership of voting rights - 75% or more OE
    CIF 32 - Right to appoint or remove directors OE
    CIF 32 - Ownership of shares – 75% or more OE
  • 27
    SKY GROUP LIMITED
    09591947 09160023
    Grant Way, Isleworth, Middlesex, United Kingdom
    Active Corporate (11 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 40 - Right to appoint or remove directors OE
    CIF 40 - Ownership of voting rights - 75% or more OE
    CIF 40 - Ownership of shares – 75% or more OE
  • 28
    SKY HEALTHCARE SCHEME 2 LIMITED
    - now 08553886 02766412
    BSKYB HEALTHCARE SCHEME 2 LIMITED - 2015-02-17
    Grant Way, Isleworth, Middlesex, United Kingdom
    Active Corporate (11 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 31 - Right to appoint or remove directors OE
    CIF 31 - Ownership of voting rights - 75% or more OE
    CIF 31 - Ownership of shares – 75% or more OE
  • 29
    SKY HOME COMMUNICATIONS LIMITED
    - now 05262862
    BE UN LIMITED - 2013-04-30
    AVATAR BROADBAND LTD - 2005-05-24
    Grant Way, Isleworth, Middlesex
    Active Corporate (27 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 24 - Right to appoint or remove directors OE
    CIF 24 - Ownership of voting rights - 75% or more OE
    CIF 24 - Ownership of shares – 75% or more OE
  • 30
    SKY IN-HOME SERVICE LIMITED
    - now 02067075
    TELE-AERIALS SATELLITE LIMITED - 1998-07-03
    BONUSRICH LIMITED - 1986-12-23
    Grant Way, Isleworth, Middlesex
    Active Corporate (39 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 11 - Ownership of shares – 75% or more OE
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Right to appoint or remove directors OE
  • 31
    SKY INTERNATIONAL LIMITED
    - now 09263636 07245844
    SKY INTERNATIONAL MEDIA LIMITED - 2015-02-26
    Grant Way, Isleworth, Middlesex, United Kingdom
    Active Corporate (14 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2024-10-03
    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
  • 32
    SKY INTERNATIONAL OPERATIONS LIMITED
    08055122
    11th Floor Landmark St Peter's Square, 1 Oxford Street, Manchester
    Liquidation Corporate (17 parents, 3 offsprings)
    Person with significant control
    2016-04-06 ~ 2024-10-03
    CIF 8 - Ownership of voting rights - More than 50% but less than 75% OE
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of shares – More than 50% but less than 75% OE
  • 33
    SKY LLU ASSETS LIMITED
    - now 03137522
    BSKYB LLU ASSETS LIMITED - 2015-02-18
    EASYNET GROUP LIMITED - 2010-10-04
    EASYNET GROUP PLC - 2006-11-10
    Grant Way, Isleworth, Middlesex
    Dissolved Corporate (38 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 16 - Ownership of voting rights - 75% or more OE
    CIF 16 - Ownership of shares – 75% or more OE
    CIF 16 - Right to appoint or remove directors OE
  • 34
    SKY MOBILE SERVICES LIMITED
    09591975
    Grant Way, Isleworth, Middlesex, United Kingdom
    Active Corporate (11 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 42 - Ownership of voting rights - 75% or more OE
    CIF 42 - Ownership of shares – 75% or more OE
    CIF 42 - Right to appoint or remove directors OE
  • 35
    SKY NEW MEDIA VENTURES LIMITED
    - now 03879726
    SKY NEW MEDIA VENTURES PLC - 2003-08-19
    CASTLEVILLE PLC - 2000-02-01
    Grant Way, Isleworth, Middlesex
    Active Corporate (28 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2024-10-01
    CIF 17 - Right to appoint or remove directors OE
    CIF 17 - Ownership of shares – 75% or more OE
    CIF 17 - Ownership of voting rights - 75% or more OE
  • 36
    SKY NEWS LIMITED
    09591953
    Grant Way, Isleworth, Middlesex, United Kingdom
    Active Corporate (11 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 41 - Ownership of voting rights - 75% or more OE
    CIF 41 - Right to appoint or remove directors OE
    CIF 41 - Ownership of shares – 75% or more OE
  • 37
    SKY OCEAN VENTURES PARTNER LIMITED
    11250940
    Grant Way, Isleworth, Middlesex, United Kingdom
    Active Corporate (11 parents)
    Person with significant control
    2018-03-12 ~ now
    CIF 44 - Right to appoint or remove directors OE
    CIF 44 - Ownership of shares – 75% or more OE
    CIF 44 - Ownership of voting rights - 75% or more OE
  • 38
    SKY PENSION PLAN TRUSTEES LIMITED
    14518443
    Sky Central, Grant Way, Isleworth, Middlesex, United Kingdom
    Active Corporate (12 parents)
    Person with significant control
    2022-12-01 ~ now
    CIF 55 - Ownership of voting rights - 75% or more OE
    CIF 55 - Ownership of shares – 75% or more OE
    CIF 55 - Right to appoint or remove directors OE
  • 39
    SKY PUBLICATIONS LIMITED
    - now 03071751
    BSKYB PUBLICATIONS LIMITED - 2015-02-18
    BSKYB INTERACTIVE TELEVISION LIMITED - 2005-06-15
    PRECIS (1365) LIMITED - 1995-08-24
    Grant Way, Isleworth, Middlesex
    Active Corporate (32 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 14 - Ownership of shares – 75% or more OE
    CIF 14 - Ownership of voting rights - 75% or more OE
    CIF 14 - Right to appoint or remove directors OE
  • 40
    SKY RETAIL STORES LIMITED
    - now 03990450
    YOU ME TV LIMITED - 2007-11-16
    YOU ME TV PLC - 2005-04-22
    Grant Way, Isleworth, Middlesex
    Active Corporate (27 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
  • 41
    SKY SNI LIMITED
    - now 08458834
    BSKYB SNI LIMITED - 2015-02-18
    Grant Way, Isleworth, Middlesex
    Active Corporate (12 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 30 - Ownership of shares – 75% or more OE
    CIF 30 - Right to appoint or remove directors OE
    CIF 30 - Ownership of voting rights - 75% or more OE
  • 42
    SKY STUDIOS LIMITED
    - now 04377175
    PARTHENON ENTERTAINMENT LIMITED - 2019-10-17
    Grant Way, Isleworth, Middlesex
    Active Corporate (30 parents, 12 offsprings)
    Person with significant control
    2025-06-02 ~ now
    CIF 49 - Ownership of voting rights - 75% or more OE
    CIF 49 - Right to appoint or remove directors OE
    CIF 49 - Ownership of shares – 75% or more OE
  • 43
    SKY SUBSCRIBERS SERVICES LIMITED
    - now 02340150
    ALNERY NO. 820 LIMITED - 1989-07-03
    Grant Way, Isleworth, Middlesex
    Active Corporate (47 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
  • 44
    SKY TELECOMMUNICATIONS LIMITED
    - now 05349163 02883980... (more)
    BSKYB TELECOMMUNICATIONS LIMITED - 2015-02-18
    SCORECHANCE 3 LIMITED - 2006-07-06
    Grant Way, Isleworth, Middlesex
    Active Corporate (19 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 25 - Right to appoint or remove directors OE
    CIF 25 - Ownership of shares – 75% or more OE
    CIF 25 - Ownership of voting rights - 75% or more OE
  • 45
    SKY TELECOMMUNICATIONS SERVICES LIMITED
    - now 02883980 05349163... (more)
    BSKYB TELECOMMUNICATIONS SERVICES LIMITED - 2015-02-05
    EASYNET TELECOMMUNICATIONS LIMITED - 2010-10-04
    IPSARIS LIMITED - 2001-12-04
    FIBREWAY LIMITED - 2000-11-20
    Grant Way, Isleworth, Middlesex
    Active Corporate (39 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 13 - Ownership of voting rights - 75% or more OE
    CIF 13 - Right to appoint or remove directors OE
    CIF 13 - Ownership of shares – 75% or more OE
  • 46
    SKY UK INVESTMENTS LIMITED
    12432474
    Sky Central, Grant Way, Isleworth, Middlesex, England
    Active Corporate (9 parents)
    Person with significant control
    2024-10-01 ~ now
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
  • 47
    SKY VENTURES LIMITED
    - now 03092549
    BSKYB INVESTMENTS LIMITED - 1998-03-31
    PRECIS (1378) LIMITED - 1995-11-03
    Grant Way, Isleworth, Middlesex
    Active Corporate (33 parents, 15 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 15 - Ownership of voting rights - 75% or more OE
    CIF 15 - Ownership of shares – 75% or more OE
    CIF 15 - Right to appoint or remove directors OE
  • 48
    SKYSHOWTIME LIMITED
    - now 13770900
    SKY SUMMER LIMITED
    - 2022-01-31 13770900
    Sky Central, Grant Way, Isleworth, Middlesex, United Kingdom
    Active Corporate (17 parents)
    Person with significant control
    2021-11-29 ~ now
    CIF 56 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 56 - Ownership of shares – More than 25% but not more than 50% OE
  • 49
    THE CLOUD NETWORKS LIMITED
    05141256
    Grant Way, Isleworth, Middlesex
    Active Corporate (34 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 23 - Right to appoint or remove directors OE
    CIF 23 - Ownership of shares – 75% or more OE
    CIF 23 - Ownership of voting rights - 75% or more OE
  • 50
    THIRD DAY PRODUCTIONS LIMITED
    - now 09442425
    SKY CHANNEL LIMITED
    - 2019-02-19 09442425 00450602
    SKY NEWCO 1 LIMITED - 2015-02-26
    Grant Way, Isleworth, Middlesex
    Dissolved Corporate (9 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 36 - Ownership of shares – 75% or more OE
    CIF 36 - Ownership of voting rights - 75% or more OE
    CIF 36 - Right to appoint or remove directors OE
  • 51
    TOUR RACING LIMITED
    - now 04078205
    YOU ME DIGITAL LTD - 2009-01-13
    Hawkslease, Chapel Lane, Lyndhurst, England
    Active Corporate (27 parents)
    Person with significant control
    2016-04-06 ~ 2019-04-29
    CIF 19 - Ownership of voting rights - 75% or more OE
    CIF 19 - Right to appoint or remove directors OE
    CIF 19 - Ownership of shares – 75% or more OE
  • 52
    UNA TICKETS LTD
    09338733
    Grant Way, Isleworth, Middlesex, England
    Active Corporate (13 parents)
    Person with significant control
    2017-09-04 ~ now
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of shares – 75% or more OE
  • 53
    VIRTUOUS SYSTEMS LIMITED
    05018517
    Grant Way, Isleworth, Middlesex
    Active Corporate (17 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 22 - Right to appoint or remove directors OE
    CIF 22 - Ownership of voting rights - 75% or more OE
    CIF 22 - Ownership of shares – 75% or more OE
  • 54
    WILLIAM ARCHER INVESTORS LLP
    OC400286
    C/o Bright Beany Accounting Cumberland House, 35 Park Row, Nottingham, England
    Active Corporate (34 parents)
    Officer
    2016-12-01 ~ 2018-03-31
    CIF 1 - LLP Member → ME

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.