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
    Wedlock, Paul
    Born in December 1982
    Individual (76 offsprings)
    Officer
    icon of calendar 2024-06-28 ~ now
    OF - Director → CIF 0
  • 2
    Robson, Simon
    Born in August 1973
    Individual (37 offsprings)
    Officer
    icon of calendar 2021-03-15 ~ now
    OF - Director → CIF 0
  • 3
    Mcneil, Roderick Gregor
    Born in November 1970
    Individual (97 offsprings)
    Officer
    icon of calendar 2024-12-10 ~ now
    OF - Director → CIF 0
  • 4
    MEMSTV LIMITED - 2019-04-30
    icon of addressSky Central, Grant Way, Isleworth, Middlesex, United Kingdom
    Active Corporate (5 parents, 97 offsprings)
    Officer
    icon of calendar 2019-06-05 ~ now
    OF - Secretary → CIF 0
  • 5
    SKY PLC - 2018-12-19
    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
    icon of addressGrant Way, Isleworth, Middlesex, United Kingdom
    Active Corporate (4 parents, 8 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 37
  • 1
    Tibbitts, James Benjamin Stjohn
    Company Secretary born in January 1952
    Individual (1 offspring)
    Officer
    icon of calendar 1994-04-29 ~ 1994-11-10
    OF - Director → CIF 0
  • 2
    Richards, Tanya Claire
    Born in April 1971
    Individual (21 offsprings)
    Officer
    icon of calendar 2021-10-14 ~ 2024-06-28
    OF - Director → CIF 0
  • 3
    Murdoch, Keith Rupert
    Newspaper Publisher born in March 1931
    Individual
    Officer
    icon of calendar 1994-06-28 ~ 1995-02-02
    OF - Director → CIF 0
  • 4
    West, Ian Christopher
    Managing Director Sky Entertai born in May 1964
    Individual (12 offsprings)
    Officer
    icon of calendar 1998-09-04 ~ 1999-08-18
    OF - Director → CIF 0
  • 5
    Darroch, David Jeremy
    Chief Executive Officer born in July 1962
    Individual (6 offsprings)
    Officer
    icon of calendar 2005-08-16 ~ 2013-01-08
    OF - Director → CIF 0
  • 6
    Taylor, Christopher Jon
    Company Secretary born in February 1971
    Individual (38 offsprings)
    Officer
    icon of calendar 2013-01-08 ~ 2019-06-05
    OF - Director → CIF 0
    Taylor, Christopher Jon
    Individual (38 offsprings)
    Officer
    icon of calendar 2012-11-05 ~ 2019-06-05
    OF - Secretary → CIF 0
  • 7
    Siskind, Arthur Michael
    Lawyer born in October 1938
    Individual
    Officer
    icon of calendar 1994-06-28 ~ 1995-02-02
    OF - Director → CIF 0
  • 8
    Stylianou, Andrew Christopher
    Chartered Accountant born in November 1966
    Individual
    Officer
    icon of calendar 2019-02-25 ~ 2021-09-01
    OF - Director → CIF 0
  • 9
    Gormley, David Joseph
    Individual (25 offsprings)
    Officer
    icon of calendar 1997-08-29 ~ 2012-11-05
    OF - Secretary → CIF 0
  • 10
    Jones, Colin Robert
    Company Director born in May 1964
    Individual (10 offsprings)
    Officer
    icon of calendar 2018-01-12 ~ 2019-02-25
    OF - Director → CIF 0
    icon of calendar 2021-10-14 ~ 2023-12-31
    OF - Director → CIF 0
  • 11
    Barlow, Frank
    Company Director born in March 1930
    Individual
    Officer
    icon of calendar 1994-06-28 ~ 1995-02-02
    OF - Director → CIF 0
  • 12
    Van Rooyen, Stephen John
    Chief Executive Officer, Uk & Ireland born in April 1973
    Individual
    Officer
    icon of calendar 2019-02-25 ~ 2021-03-12
    OF - Director → CIF 0
  • 13
    Chisholm, Samuel Hewlings
    Chief Executive born in October 1939
    Individual
    Officer
    icon of calendar 1994-06-28 ~ 1997-12-03
    OF - Director → CIF 0
  • 14
    Wakeling, Victor Noel Stanley
    Managing Director born in June 1943
    Individual
    Officer
    icon of calendar 1998-10-05 ~ 2003-06-18
    OF - Director → CIF 0
  • 15
    Dettloff, Thierry
    Director born in June 1952
    Individual
    Officer
    icon of calendar 1994-06-28 ~ 1995-02-02
    OF - Director → CIF 0
  • 16
    Crepon, Michel Claude Andre
    Treasurer born in March 1946
    Individual
    Officer
    icon of calendar 1994-06-28 ~ 1995-02-02
    OF - Director → CIF 0
  • 17
    Booth, Mark William
    Chief Executive born in July 1956
    Individual (1 offspring)
    Officer
    icon of calendar 1997-12-03 ~ 1999-05-31
    OF - Director → CIF 0
  • 18
    Barraclough, Stephen Thomas
    Director born in May 1952
    Individual
    Officer
    icon of calendar 1994-06-28 ~ 1995-02-02
    OF - Director → CIF 0
  • 19
    Brooke, Richard James
    Chief Financial Officer born in May 1954
    Individual (8 offsprings)
    Officer
    icon of calendar 1995-02-02 ~ 1995-02-02
    OF - Director → CIF 0
    Brooke, Richard James
    Chief Financial Officer And Co born in May 1954
    Individual (8 offsprings)
    icon of calendar 1995-02-02 ~ 1997-11-21
    OF - Director → CIF 0
    Brooke, Richard James
    Individual (8 offsprings)
    Officer
    icon of calendar 1994-04-29 ~ 1995-02-15
    OF - Secretary → CIF 0
  • 20
    Ball, Anthony Frank Elliott
    Chief Executive Officer born in December 1955
    Individual (1 offspring)
    Officer
    icon of calendar 1999-06-02 ~ 2003-11-04
    OF - Director → CIF 0
  • 21
    Chance, David Christopher
    Director born in April 1957
    Individual (15 offsprings)
    Officer
    icon of calendar 1995-02-02 ~ 1998-06-30
    OF - Director → CIF 0
  • 22
    Fischer, August Antonius
    Chief Executive born in February 1939
    Individual
    Officer
    icon of calendar 1994-04-29 ~ 1995-02-02
    OF - Director → CIF 0
  • 23
    Smith, Colin
    Finance Director born in October 1973
    Individual (1 offspring)
    Officer
    icon of calendar 2019-02-25 ~ 2023-05-12
    OF - Director → CIF 0
  • 24
    Mcwilliam, Bruce Ian
    Solicitor born in April 1955
    Individual (1 offspring)
    Officer
    icon of calendar 1996-02-12 ~ 1996-02-16
    OF - Director → CIF 0
  • 25
    Freudenstein, Richard
    Chief Operating Officer born in March 1965
    Individual
    Officer
    icon of calendar 2001-03-09 ~ 2006-07-28
    OF - Director → CIF 0
  • 26
    Murdoch, Elisabeth
    Managing Director Sky Networks born in August 1958
    Individual (25 offsprings)
    Officer
    icon of calendar 1998-09-04 ~ 2000-06-30
    OF - Director → CIF 0
  • 27
    Staunton, Henry Eric
    Company Director born in May 1948
    Individual
    Officer
    icon of calendar 1994-06-28 ~ 1994-11-10
    OF - Director → CIF 0
  • 28
    Mackenzie, Christopher Kenneth
    Company Executive born in February 1945
    Individual
    Officer
    icon of calendar 1995-02-02 ~ 1997-08-29
    OF - Director → CIF 0
    Mackenzie, Christopher Kenneth
    Individual
    Officer
    icon of calendar 1995-02-02 ~ 1997-08-29
    OF - Secretary → CIF 0
  • 29
    Murdoch, James Rupert
    Chief Executive born in December 1972
    Individual (2 offsprings)
    Officer
    icon of calendar 2003-11-04 ~ 2007-04-07
    OF - Director → CIF 0
  • 30
    Griffith, Andrew John
    Company Director born in February 1971
    Individual
    Officer
    icon of calendar 2008-04-07 ~ 2019-02-25
    OF - Director → CIF 0
  • 31
    Holmes, Karl
    Cfo Uk&I And Group Chief Data Officer born in July 1973
    Individual (1 offspring)
    Officer
    icon of calendar 2023-05-16 ~ 2024-12-13
    OF - Director → CIF 0
  • 32
    Sellors, Jonathan
    Company Director born in June 1962
    Individual
    Officer
    icon of calendar 1994-06-28 ~ 1995-02-02
    OF - Director → CIF 0
  • 33
    Carrington, Nicholas John
    Company Director born in September 1950
    Individual
    Officer
    icon of calendar 1995-07-31 ~ 1998-03-06
    OF - Director → CIF 0
  • 34
    Stewart, Martin David
    Chartered Accountant born in October 1963
    Individual (3 offsprings)
    Officer
    icon of calendar 1998-06-04 ~ 2004-08-04
    OF - Director → CIF 0
  • 35
    icon of address1, Mitchell Lane, Bristol, Avon
    Dissolved Corporate (4 parents, 14 offsprings)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    1994-03-10 ~ 1994-03-10
    PE - Nominee Director → CIF 0
  • 36
    icon of addressLevel 1 Exchange House, Primrose Street, London
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    2 GBP2018-03-31
    Officer
    1994-04-20 ~ 1994-04-29
    PE - Secretary → CIF 0
  • 37
    icon of address26, Church Street, London
    Dissolved Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    1994-03-10 ~ 1994-04-20
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

SKY UK LIMITED

Previous names
BRITISH SKY BROADCASTING LIMITED - 2015-02-05
PRECIS (1265) LIMITED - 1994-07-01
Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.
61900 - Other Telecommunications Activities
59113 - Television Programme Production 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
    icon of addressGrant Way, Isleworth, Middlesex TW7 5QD
    PRIVATE LIMITED COMPANY incorporated on 1994-03-10 (31 years 11 months). The company status is Active.
    The last date of confirmation statement was made at 2024-09-10
    CIF 0
  • SKY UK LTD
    S
    Registered number 02906991
    icon of addressGrant Way, Isleworth, Middlesex, United Kingdom, TW7 5QD
    UNITED KINGDOM
    CIF 1
  • SKY PLC
    S
    Registered number 02906991
    icon of address6, Grant Way, Isleworth, Middlesex, United Kingdom, TW7 5QD
    MIDDLESEX, UNITED KINGDOM
    CIF 2
  • SKY UK LIMITED
    S
    Registered number 02906991
    icon of address1, Grant Way, Isleworth, England, TW7 5QD
    Private Limited Company in Companies House, England
    CIF 3
child relation
Offspring entities and appointments
Active 46
  • 1
    icon of address15 Canada Square, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-05-16 ~ dissolved
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of addressSky Central, Grant Way, Isleworth, Middlesex, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2024-11-06 ~ now
    CIF 54 - Ownership of voting rights - 75% or moreOE
    CIF 54 - Ownership of shares – 75% or moreOE
    CIF 54 - Right to appoint or remove directorsOE
  • 3
    SKY UK LIMITED - 2015-02-05
    SKY NEWCO 1 LIMITED - 2015-01-23
    icon of addressGrant Way, Isleworth, Middlesex
    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 - Right to appoint or remove directorsOE
    CIF 32 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of addressGrant Way, Isleworth, Middlesex
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
  • 5
    PIMCO 2670 LIMITED - 2007-07-18
    icon of address4 Roger Street, 2nd Floor, London
    Active Corporate (10 parents)
    Person with significant control
    icon of calendar 2016-12-31 ~ now
    CIF 47 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of addressGrant Way, Isleworth, Middlesex
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2017-03-30 ~ now
    CIF 46 - Ownership of voting rights - 75% or moreOE
    CIF 46 - Right to appoint or remove directorsOE
    CIF 46 - Ownership of shares – 75% or moreOE
  • 7
    icon of addressGrant Way, Isleworth, Middlesex
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 25 - Right to appoint or remove directorsOE
    CIF 25 - Ownership of voting rights - 75% or moreOE
    CIF 25 - Ownership of shares – 75% or moreOE
  • 8
    icon of address15 Canada Square, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    9,245 GBP2016-12-31
    Person with significant control
    icon of calendar 2017-09-11 ~ dissolved
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
  • 9
    GTC FIBRE NETWORKS LIMITED - 2013-11-14
    DE FACTO 1819 LIMITED - 2011-02-04
    icon of addressGrant Way, Isleworth, Middlesex
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2019-09-18 ~ now
    CIF 43 - Ownership of voting rights - 75% or moreOE
    CIF 43 - Right to appoint or remove directorsOE
    CIF 43 - Ownership of shares – 75% or moreOE
  • 10
    FULLSTREAM INTERNATIONAL LIMITED - 2015-05-19
    icon of addressGrant Way, Isleworth, Middlesex
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 34 - Ownership of shares – 75% or moreOE
    CIF 34 - Ownership of voting rights - 75% or moreOE
    CIF 34 - Right to appoint or remove directorsOE
  • 11
    icon of addressSky Central, Grant Way, Isleworth, Middlesex, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    43,017 GBP2021-08-31
    Person with significant control
    icon of calendar 2022-07-01 ~ dissolved
    CIF 52 - Right to appoint or remove directorsOE
    CIF 52 - Ownership of shares – 75% or moreOE
    CIF 52 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of addressGrant Way, Isleworth, Middlesex
    Active Corporate (5 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
  • 13
    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
    icon of addressSky Central, Grant Way, Isleworth, Middlesex, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2019-07-01 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
  • 14
    icon of addressSky Central, Grant Way, Isleworth, Middlesex, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    -636,398 GBP2018-12-31
    Person with significant control
    icon of calendar 2021-06-11 ~ now
    CIF 53 - Ownership of shares – 75% or moreOE
    CIF 53 - Ownership of voting rights - 75% or moreOE
    CIF 53 - Right to appoint or remove directorsOE
  • 15
    NOW TV PLC - 2016-09-08
    SKY INT. PLC - 2015-02-26
    icon of addressGrant Way, Isleworth, Middlesex, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 31 - Ownership of voting rights - 75% or moreOE
    CIF 31 - Ownership of shares – 75% or moreOE
    CIF 31 - Right to appoint or remove directorsOE
  • 16
    422 SOUTH LIMITED - 2012-11-22
    icon of addressGrant Way, Isleworth, Middlesex
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2025-06-02 ~ now
    CIF 50 - Ownership of voting rights - 75% or moreOE
    CIF 50 - Right to appoint or remove directorsOE
    CIF 50 - Ownership of shares – 75% or moreOE
  • 17
    PARTHENON ENTERTAINMENT MEDIA GROUP LIMITED - 2009-06-30
    icon of addressGrant Way, Isleworth, Middlesex
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 24 - Ownership of shares – 75% or moreOE
    CIF 24 - Right to appoint or remove directorsOE
    CIF 24 - Ownership of voting rights - 75% or moreOE
  • 18
    PCO 308 LIMITED - 2001-12-20
    icon of addressGrant Way, Isleworth, Middlesex
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 18 - Ownership of shares – 75% or moreOE
    CIF 18 - Ownership of voting rights - 75% or moreOE
    CIF 18 - Right to appoint or remove directorsOE
  • 19
    MEMSTV LIMITED - 2019-04-30
    icon of addressGrant Way, Isleworth, Middlesex
    Active Corporate (5 parents, 97 offsprings)
    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
  • 20
    icon of addressGrant Way, Isleworth, Middlesex
    Active Corporate (7 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
  • 21
    icon of addressGrant Way, Isleworth, Middlesex, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2025-10-10 ~ now
    CIF 48 - Ownership of shares – 75% or moreOE
    CIF 48 - Right to appoint or remove directorsOE
    CIF 48 - Ownership of voting rights - 75% or moreOE
  • 22
    AMSTRAD LIMITED - 2024-04-20
    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
    icon of addressGrant Way, Isleworth, Middlesex
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Ownership of shares – 75% or moreOE
  • 23
    SKY GLOBAL MEDIA PLC - 2016-09-08
    icon of addressGrant Way, Isleworth, Middlesex, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 30 - Ownership of shares – 75% or moreOE
    CIF 30 - Right to appoint or remove directorsOE
    CIF 30 - Ownership of voting rights - 75% or moreOE
  • 24
    icon of addressGrant Way, Isleworth, Middlesex, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
  • 25
    BSKYB HEALTHCARE SCHEME 2 LIMITED - 2015-02-17
    icon of addressGrant Way, Isleworth, Middlesex, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
  • 26
    BE UN LIMITED - 2013-04-30
    AVATAR BROADBAND LTD - 2005-05-24
    icon of addressGrant Way, Isleworth, Middlesex
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 22 - Ownership of shares – 75% or moreOE
    CIF 22 - Right to appoint or remove directorsOE
    CIF 22 - Ownership of voting rights - 75% or moreOE
  • 27
    TELE-AERIALS SATELLITE LIMITED - 1998-07-03
    BONUSRICH LIMITED - 1986-12-23
    icon of addressGrant Way, Isleworth, Middlesex
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
  • 28
    BSKYB LLU ASSETS LIMITED - 2015-02-18
    EASYNET GROUP LIMITED - 2010-10-04
    EASYNET GROUP PLC - 2006-11-10
    icon of addressGrant Way, Isleworth, Middlesex
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 16 - Ownership of voting rights - 75% or moreOE
    CIF 16 - Right to appoint or remove directorsOE
    CIF 16 - Ownership of shares – 75% or moreOE
  • 29
    icon of addressGrant Way, Isleworth, Middlesex, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 38 - Right to appoint or remove directorsOE
    CIF 38 - Ownership of shares – 75% or moreOE
    CIF 38 - Ownership of voting rights - 75% or moreOE
  • 30
    icon of addressGrant Way, Isleworth, Middlesex, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 37 - Ownership of shares – 75% or moreOE
    CIF 37 - Ownership of voting rights - 75% or moreOE
    CIF 37 - Right to appoint or remove directorsOE
  • 31
    icon of addressGrant Way, Isleworth, Middlesex, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2018-03-12 ~ now
    CIF 44 - Ownership of voting rights - 75% or moreOE
    CIF 44 - Right to appoint or remove directorsOE
    CIF 44 - Ownership of shares – 75% or moreOE
  • 32
    icon of addressSky Central, Grant Way, Isleworth, Middlesex, United Kingdom
    Active Corporate (8 parents)
    Person with significant control
    icon of calendar 2022-12-01 ~ now
    CIF 55 - Ownership of shares – 75% or moreOE
    CIF 55 - Right to appoint or remove directorsOE
    CIF 55 - Ownership of voting rights - 75% or moreOE
  • 33
    BSKYB PUBLICATIONS LIMITED - 2015-02-18
    BSKYB INTERACTIVE TELEVISION LIMITED - 2005-06-15
    PRECIS (1365) LIMITED - 1995-08-24
    icon of addressGrant Way, Isleworth, Middlesex
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 14 - Right to appoint or remove directorsOE
    CIF 14 - Ownership of shares – 75% or moreOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
  • 34
    YOU ME TV LIMITED - 2007-11-16
    YOU ME TV PLC - 2005-04-22
    icon of addressGrant Way, Isleworth, Middlesex
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 17 - Right to appoint or remove directorsOE
    CIF 17 - Ownership of voting rights - 75% or moreOE
    CIF 17 - Ownership of shares – 75% or moreOE
  • 35
    BSKYB SNI LIMITED - 2015-02-18
    icon of addressGrant Way, Isleworth, Middlesex
    Active Corporate (5 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 28 - Ownership of voting rights - 75% or moreOE
    CIF 28 - Right to appoint or remove directorsOE
    CIF 28 - Ownership of shares – 75% or moreOE
  • 36
    PARTHENON ENTERTAINMENT LIMITED - 2019-10-17
    icon of addressGrant Way, Isleworth, Middlesex
    Active Corporate (5 parents, 12 offsprings)
    Person with significant control
    icon of calendar 2025-06-02 ~ now
    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
  • 37
    ALNERY NO. 820 LIMITED - 1989-07-03
    icon of addressGrant Way, Isleworth, Middlesex
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Right to appoint or remove directorsOE
    CIF 12 - Ownership of shares – 75% or moreOE
  • 38
    BSKYB TELECOMMUNICATIONS LIMITED - 2015-02-18
    SCORECHANCE 3 LIMITED - 2006-07-06
    icon of addressGrant Way, Isleworth, Middlesex
    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
  • 39
    BSKYB TELECOMMUNICATIONS SERVICES LIMITED - 2015-02-05
    EASYNET TELECOMMUNICATIONS LIMITED - 2010-10-04
    IPSARIS LIMITED - 2001-12-04
    FIBREWAY LIMITED - 2000-11-20
    icon of addressGrant Way, Isleworth, Middlesex
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Right to appoint or remove directorsOE
  • 40
    icon of addressSky Central, Grant Way, Isleworth, Middlesex, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2024-10-01 ~ now
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Ownership of shares – 75% or moreOE
  • 41
    BSKYB INVESTMENTS LIMITED - 1998-03-31
    PRECIS (1378) LIMITED - 1995-11-03
    icon of addressGrant Way, Isleworth, Middlesex
    Active Corporate (5 parents, 13 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
  • 42
    SKY SUMMER LIMITED - 2022-01-31
    icon of addressSky Central, Grant Way, Isleworth, Middlesex, United Kingdom
    Active Corporate (9 parents)
    Person with significant control
    icon of calendar 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
  • 43
    icon of addressGrant Way, Isleworth, Middlesex
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 21 - Ownership of voting rights - 75% or moreOE
    CIF 21 - Ownership of shares – 75% or moreOE
    CIF 21 - Right to appoint or remove directorsOE
  • 44
    SKY CHANNEL LIMITED - 2019-02-19
    SKY NEWCO 1 LIMITED - 2015-02-26
    icon of addressGrant Way, Isleworth, Middlesex
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 33 - Right to appoint or remove directorsOE
    CIF 33 - Ownership of shares – 75% or moreOE
    CIF 33 - Ownership of voting rights - 75% or moreOE
  • 45
    icon of addressGrant Way, Isleworth, Middlesex, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2017-09-04 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
  • 46
    icon of addressGrant Way, Isleworth, Middlesex
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 20 - Ownership of shares – 75% or moreOE
    CIF 20 - Ownership of voting rights - 75% or moreOE
    CIF 20 - Right to appoint or remove directorsOE
Ceased 9
  • 1
    icon of addressThe Directors, 15 Bedford Street, London
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 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
  • 2
    WEBCAST LIMITED - 1983-01-13
    icon of addressRegal House, 70 London Road, Twickenham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    79,852 GBP2024-12-31
    Officer
    icon of calendar 2009-11-01 ~ 2016-07-04
    CIF 2 - Director → ME
  • 3
    PLANET SUB-OCEAN (GP) LIMITED - 2025-01-08
    SKY OCEAN VENTURES (GENERAL PARTNER) LIMITED - 2022-02-01
    icon of addressRaffingers Bourne Court, Southend Road, Woodford Green, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -18,442 GBP2024-12-31
    Person with significant control
    icon of calendar 2024-10-11 ~ 2024-10-11
    CIF 51 - Ownership of shares – 75% or more OE
    CIF 51 - Right to appoint or remove directors OE
    CIF 51 - Ownership of voting rights - 75% or more OE
    icon of calendar 2018-03-12 ~ 2022-01-18
    CIF 45 - Ownership of voting rights - 75% or more OE
    CIF 45 - Ownership of shares – 75% or more OE
    CIF 45 - Right to appoint or remove directors OE
  • 4
    icon of addressGrant Way, Isleworth, Middlesex, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-06-28
    CIF 40 - Right to appoint or remove directors OE
    CIF 40 - Ownership of shares – 75% or more OE
    CIF 40 - Ownership of voting rights - 75% or more OE
  • 5
    SKY INTERNATIONAL MEDIA LIMITED - 2015-02-26
    icon of addressGrant Way, Isleworth, Middlesex, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-10-03
    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
  • 6
    icon of addressGrant Way, Isleworth, Middlesex
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-10-03
    CIF 8 - Ownership of shares – More than 50% but less than 75% OE
    CIF 8 - Ownership of voting rights - More than 50% but less than 75% OE
    CIF 8 - Right to appoint or remove directors OE
  • 7
    SKY NEW MEDIA VENTURES PLC - 2003-08-19
    CASTLEVILLE PLC - 2000-02-01
    icon of addressGrant Way, Isleworth, Middlesex
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-10-01
    CIF 41 - Ownership of shares – 75% or more OE
    CIF 41 - Ownership of voting rights - 75% or more OE
    CIF 41 - Right to appoint or remove directors OE
  • 8
    YOU ME DIGITAL LTD - 2009-01-13
    icon of addressHawkslease, Chapel Lane, Lyndhurst, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-04-29
    CIF 39 - Ownership of shares – 75% or more OE
    CIF 39 - Ownership of voting rights - 75% or more OE
    CIF 39 - Right to appoint or remove directors OE
  • 9
    icon of addressC/o Bright Beany Accounting Cumberland House, 35 Park Row, Nottingham, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    35,247 GBP2024-03-31
    Officer
    icon of calendar 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 12 November 2025 and licensed under the Open Government Licence v3.0.