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 30
  • 1
    Davidson, Stephen James
    Director born in July 1955
    Individual (99 offsprings)
    Officer
    1995-02-27 ~ 1998-04-24
    OF - Director → CIF 0
  • 2
    Mcneil, Roderick Gregor
    Deputy Chief Financial Officer born in November 1970
    Individual (174 offsprings)
    Officer
    2020-03-09 ~ 2021-10-01
    OF - Director → CIF 0
  • 3
    Van Valkenburg, David Raynor
    Company Director born in May 1942
    Individual (89 offsprings)
    Officer
    1997-06-30 ~ 1999-03-16
    OF - Director → CIF 0
  • 4
    James, Gillian Elizabeth
    Individual (2 offsprings)
    Officer
    2010-04-30 ~ 2021-11-01
    OF - Secretary → CIF 0
  • 5
    Boyle, Julia Louise
    Born in September 1971
    Individual (96 offsprings)
    Officer
    2021-10-01 ~ now
    OF - Director → CIF 0
  • 6
    Castell, William Thomas
    Chief Financial Officer born in September 1978
    Individual (123 offsprings)
    Officer
    2019-09-09 ~ 2020-03-09
    OF - Director → CIF 0
  • 7
    Rexroth, Lynn Charles
    Director born in February 1939
    Individual (58 offsprings)
    Officer
    1996-07-31 ~ 1997-06-30
    OF - Director → CIF 0
  • 8
    Gale, Robert Charles
    Accountant born in April 1960
    Individual (355 offsprings)
    Officer
    2010-04-30 ~ 2013-11-29
    OF - Director → CIF 0
  • 9
    Pascu, Severina-pompilia
    Deputy Ceo & Chief Financial Officer born in October 1972
    Individual (74 offsprings)
    Officer
    2020-03-03 ~ 2020-11-16
    OF - Director → CIF 0
  • 10
    Hifzi, Mine Ozkan
    Solicitor born in May 1966
    Individual (317 offsprings)
    Officer
    2014-03-31 ~ 2021-11-01
    OF - Director → CIF 0
  • 11
    Hardman, Mark David
    Born in April 1975
    Individual (110 offsprings)
    Officer
    2021-10-01 ~ now
    OF - Director → CIF 0
  • 12
    Dunn, Robert Dominic
    Chief Financial Officer born in August 1966
    Individual (315 offsprings)
    Officer
    2013-11-29 ~ 2019-09-09
    OF - Director → CIF 0
  • 13
    Stenham, Anthony William Paul
    Director born in January 1932
    Individual (136 offsprings)
    Officer
    2004-02-18 ~ 2006-09-12
    OF - Director → CIF 0
  • 14
    Hull, Victoria Mary, Sol
    Solicitor born in March 1962
    Individual (266 offsprings)
    Officer
    1998-09-29 ~ 2000-08-18
    OF - Director → CIF 0
    Hull, Victoria Mary, Sol
    Individual (266 offsprings)
    Officer
    1994-11-18 ~ 1998-09-29
    OF - Secretary → CIF 0
  • 15
    Smith, Neil Reynolds
    Finance Director born in January 1965
    Individual (355 offsprings)
    Officer
    2004-02-18 ~ 2006-09-12
    OF - Director → CIF 0
  • 16
    Cook, Stephen Sands
    Solicitor born in April 1960
    Individual (193 offsprings)
    Officer
    2000-08-18 ~ 2006-03-03
    OF - Director → CIF 0
  • 17
    Mackenzie, Robert Mario
    Solicitor born in October 1961
    Individual (372 offsprings)
    Officer
    2010-04-30 ~ 2011-09-16
    OF - Director → CIF 0
  • 18
    Withers, Caroline Bernadette Elizabeth
    Solicitor born in April 1980
    Individual (327 offsprings)
    Officer
    2012-12-31 ~ 2014-03-31
    OF - Director → CIF 0
    2020-04-23 ~ 2021-10-01
    OF - Director → CIF 0
  • 19
    Laver, John Michael
    Individual (136 offsprings)
    Officer
    1998-09-29 ~ 2000-08-01
    OF - Secretary → CIF 0
  • 20
    Illsley, Anthony Kim
    Chief Executive born in July 1956
    Individual (121 offsprings)
    Officer
    1998-09-29 ~ 2000-04-19
    OF - Director → CIF 0
  • 21
    Burns, Clive
    Individual (263 offsprings)
    Officer
    2000-08-01 ~ 2006-07-17
    OF - Secretary → CIF 0
  • 22
    Burdick, Charles James
    Managing Director born in June 1951
    Individual (174 offsprings)
    Officer
    1997-03-03 ~ 2004-02-18
    OF - Director → CIF 0
  • 23
    Michels, Alan
    Managing Director born in March 1950
    Individual (63 offsprings)
    Officer
    1995-11-27 ~ 1996-07-31
    OF - Director → CIF 0
  • 24
    Tillbrook, Joanne Christine
    Solicitor born in July 1970
    Individual (343 offsprings)
    Officer
    2011-09-16 ~ 2011-09-16
    OF - Director → CIF 0
    2011-09-16 ~ 2012-12-31
    OF - Director → CIF 0
  • 25
    TELEWEST COMMUNICATIONS CABLE LIMITED
    - now 02883742
    TELEWEST COMMUNICATIONS PLC - 1996-05-13
    BARNMIST PLC - 1994-04-29
    500, Brook Drive, Reading, United Kingdom
    Active Corporate (42 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 26
    5619 Dtc Parkway, Englewood, Colorado, Usa
    Corporate (1 offspring)
    Officer
    1994-11-18 ~ 1995-12-31
    OF - Director → CIF 0
  • 27
    VIRGIN MEDIA SECRETARIES LIMITED
    - now 02857052
    NTL SECRETARIES LIMITED - 2007-02-16 02857052
    CABLETEL LIMITED - 2004-09-30
    CABLETEL HOLDINGS (UK) LIMITED - 1995-10-03
    DATEITEM LIMITED - 1993-12-01
    160 Great Portland Street, London
    Active Corporate (38 parents, 312 offsprings)
    Officer
    2006-09-12 ~ 2010-04-30
    OF - Director → CIF 0
    2006-07-17 ~ 2010-04-30
    OF - Secretary → CIF 0
  • 28
    VMED O2 SECRETARIES LIMITED
    - now 04272689
    O2 SECRETARIES LIMITED - 2021-11-01 04272689 04101371
    O2 NOMINEES LIMITED - 2009-11-10
    BT WIRELESS NOMINEES LIMITED - 2002-04-19
    500, Brook Drive, Reading, United Kingdom
    Active Corporate (16 parents, 163 offsprings)
    Officer
    2021-11-01 ~ now
    OF - Secretary → CIF 0
  • 29
    5619 Dtc Parkway, Englewood, Colorado, Usa
    Corporate (1 offspring)
    Officer
    1994-11-18 ~ 1995-12-31
    OF - Director → CIF 0
  • 30
    VIRGIN MEDIA DIRECTORS LIMITED
    - now 02499321 05993967
    NTL DIRECTORS LIMITED - 2007-02-16 02499321
    BRACKNELL CABLE TV LIMITED - 2004-09-30
    MRABAT LIMITED - 1990-10-19
    160 Great Portland Street, London
    Dissolved Corporate (32 parents, 303 offsprings)
    Officer
    2006-09-12 ~ 2010-04-30
    OF - Director → CIF 0
parent relation
Company in focus

THESEUS NO. 1 LIMITED

Company number: 02994027
Registered name
THESEUS NO. 1 LIMITED - now 02994061
Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.

Related profiles found in government register
  • THESEUS NO. 1 LIMITED
    Info
    Registered number 02994027
    500 Brook Drive, Reading RG2 6UU
    PRIVATE LIMITED COMPANY incorporated on 1994-11-18 (31 years 3 months). The company status is Active.
    The last date of confirmation statement was made at 2024-12-31
    CIF 0
  • THESEUS NO.1 LIMITED
    S
    Registered number 2994027
    500, Brook Drive, Reading, United Kingdom, RG2 6UU
    Limited By Shares in Companies House, England And Wales
    CIF 1
  • THESEUS NO.1 LIMITED
    S
    Registered number 2994027
    Media House, Bartley Wood Business Park, Hook, Hampshire, United Kingdom, RG27 9UP
    Limited By Shares in Companies House, England And Wales
    CIF 2 CIF 3
child relation
Offspring entities and appointments 6
  • 1
    AVON CABLE INVESTMENTS LTD
    - now 02487110
    CHELVESTMENT 1 LIMITED - 1990-04-17
    Media House, Bartley Wood Business Park, Hook, Hampshire
    Dissolved Corporate (29 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 5 - Right to appoint or remove directors OE
  • 2
    CRYSTAL PALACE RADIO LIMITED
    01459745
    Media House, Bartley Wood Business Park, Hook, Hampshire
    Dissolved Corporate (29 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    TELEWEST COMMUNICATIONS (LONDON SOUTH) LIMITED
    - now 01697437
    UNITED ARTISTS COMMUNICATIONS (LONDON SOUTH) LIMITED - 1996-07-01
    UNITED CABLE TELEVISION (LONDON SOUTH) PLC - 1990-04-03
    CROYDON CABLE TELEVISION PLC - 1988-12-14
    CROYDON CABLE TELEVISION LIMITED - 1987-02-24
    1 More London Place, London
    Dissolved Corporate (38 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 3 - Right to appoint or remove directors OE
  • 4
    TELEWEST COMMUNICATIONS (MOTHERWELL) LIMITED
    - now SC121617
    SCOTCABLE (MOTHERWELL) LIMITED - 1996-07-01
    CABLE NORTH (MOTHERWELL) LIMITED - 1990-10-01
    WICKEL LIMITED - 1989-12-21
    Atria One, 144 Morrison Street, Edinburgh
    Dissolved Corporate (41 parents)
    Person with significant control
    2016-04-06 ~ 2017-07-04
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    TELEWEST COMMUNICATIONS (SOUTH EAST) LIMITED
    - now 02270764 02271287, 02378214, 03071086... (more)
    UNITED ARTISTS COMMUNICATIONS (SOUTH EAST) LIMITED - 1996-07-01
    UNITED ARTISTS COMMUNICATIONS (NORTH THAMES ESTUARY) LTD. - 1994-06-01
    UNITED CABLE TELEVISION (NORTH THAMES ESTUARY) LTD - 1990-08-03
    NORTH ESTUARY CABLE LIMITED - 1988-12-30
    500 Brook Drive, Reading, United Kingdom
    Dissolved Corporate (34 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    TELEWEST COMMUNICATIONS (SOUTH THAMES ESTUARY) LIMITED
    - now 02270763
    UNITED ARTISTS COMMUNICATIONS (SOUTH THAMES ESTUARY) LTD. - 1996-07-01
    UNITED CABLE TELEVISION (SOUTH THAMES ESTUARY) LTD - 1990-08-02
    SOUTH ESTUARY CABLE LIMITED - 1988-12-30
    Media House, Bartley Wood Business Park, Hook, Hampshire
    Dissolved Corporate (30 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 4 - Ownership of shares – More than 25% but not more than 50% 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 9 February 2026 and licensed under the Open Government Licence v3.0.