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 4
  • 1
    Boyle, Julia Louise
    Born in September 1971
    Individual (86 offsprings)
    Officer
    icon of calendar 2021-10-01 ~ now
    OF - Director → CIF 0
  • 2
    Hardman, Mark David
    Born in April 1975
    Individual (92 offsprings)
    Officer
    icon of calendar 2021-10-01 ~ now
    OF - Director → CIF 0
  • 3
    TELEWEST UK LIMITED - 2016-08-12
    icon of address500, Brook Drive, Reading, United Kingdom
    Active Corporate (4 parents, 27 offsprings)
    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
  • 4
    O2 SECRETARIES LIMITED - 2021-11-01
    BT WIRELESS NOMINEES LIMITED - 2002-04-19
    O2 NOMINEES LIMITED - 2009-11-10
    icon of address500, Brook Drive, Reading, United Kingdom
    Active Corporate (3 parents, 140 offsprings)
    Officer
    icon of calendar 2021-11-01 ~ now
    OF - Secretary → CIF 0
Ceased 28
  • 1
    Van Valkenburg, David Raynor
    Company Director born in May 1942
    Individual
    Officer
    icon of calendar 1997-06-30 ~ 1999-03-16
    OF - Director → CIF 0
  • 2
    Laver, John Michael
    Individual
    Officer
    icon of calendar 1998-09-29 ~ 2000-08-01
    OF - Secretary → CIF 0
  • 3
    Michels, Alan
    Managing Director born in March 1950
    Individual (7 offsprings)
    Officer
    icon of calendar 1995-08-08 ~ 1996-07-31
    OF - Director → CIF 0
  • 4
    Hull, Victoria Mary, Sol
    Solicitor born in March 1962
    Individual (62 offsprings)
    Officer
    icon of calendar 1998-09-29 ~ 2000-08-18
    OF - Director → CIF 0
    Hull, Victoria Mary, Sol
    Individual (62 offsprings)
    Officer
    icon of calendar 1995-08-08 ~ 1998-09-29
    OF - Secretary → CIF 0
  • 5
    Dunn, Robert Dominic
    Chief Financial Officer born in August 1966
    Individual (216 offsprings)
    Officer
    icon of calendar 2013-11-29 ~ 2019-09-09
    OF - Director → CIF 0
  • 6
    Bryan, Danny Frank
    Director born in March 1949
    Individual
    Officer
    icon of calendar 1995-08-08 ~ 1996-01-01
    OF - Director → CIF 0
  • 7
    Mcneil, Roderick Gregor
    Deputy Chief Financial Officer born in November 1970
    Individual (97 offsprings)
    Officer
    icon of calendar 2020-03-09 ~ 2021-10-01
    OF - Director → CIF 0
  • 8
    Illsley, Anthony Kim
    Chief Executive born in July 1956
    Individual (1 offspring)
    Officer
    icon of calendar 1998-09-29 ~ 2000-04-19
    OF - Director → CIF 0
  • 9
    Burdick, Charles James
    Managing Director born in June 1951
    Individual
    Officer
    icon of calendar 1997-03-03 ~ 2004-02-18
    OF - Director → CIF 0
  • 10
    Burns, Clive
    Individual (45 offsprings)
    Officer
    icon of calendar 2000-08-01 ~ 2006-07-17
    OF - Secretary → CIF 0
  • 11
    Mackenzie, Robert Mario
    Solicitor born in October 1961
    Individual (5 offsprings)
    Officer
    icon of calendar 2006-09-12 ~ 2011-09-16
    OF - Director → CIF 0
  • 12
    Richards, Martin Edgar
    Born in March 1943
    Individual (3 offsprings)
    Officer
    icon of calendar 1995-06-21 ~ 1995-08-08
    OF - Nominee Director → CIF 0
  • 13
    Smith, Neil Reynolds
    Finance Director born in January 1965
    Individual (28 offsprings)
    Officer
    icon of calendar 2004-02-18 ~ 2006-09-12
    OF - Director → CIF 0
  • 14
    James, Gillian Elizabeth
    Company Secretary
    Individual (241 offsprings)
    Officer
    icon of calendar 2006-09-12 ~ 2021-11-01
    OF - Secretary → CIF 0
  • 15
    Cook, Stephen Sands
    Solicitor born in April 1960
    Individual (4 offsprings)
    Officer
    icon of calendar 2000-08-18 ~ 2006-03-03
    OF - Director → CIF 0
  • 16
    Hifzi, Mine Ozkan
    Solicitor born in May 1966
    Individual (243 offsprings)
    Officer
    icon of calendar 2014-03-31 ~ 2021-11-01
    OF - Director → CIF 0
  • 17
    Pascu, Severina-pompilia
    Deputy Ceo & Chief Financial Officer born in October 1972
    Individual
    Officer
    icon of calendar 2020-03-03 ~ 2020-11-16
    OF - Director → CIF 0
  • 18
    Stenham, Anthony William Paul
    Director born in January 1932
    Individual
    Officer
    icon of calendar 2004-02-18 ~ 2006-09-12
    OF - Director → CIF 0
  • 19
    Gale, Robert Charles
    Accountant born in April 1960
    Individual (53 offsprings)
    Officer
    icon of calendar 2006-09-12 ~ 2013-11-29
    OF - Director → CIF 0
  • 20
    Milner, Luke
    Finance Director born in October 1982
    Individual (2 offsprings)
    Officer
    icon of calendar 2021-03-01 ~ 2021-08-31
    OF - Director → CIF 0
  • 21
    Charlton, Peter John
    Born in December 1955
    Individual (6 offsprings)
    Officer
    icon of calendar 1995-06-21 ~ 1995-08-08
    OF - Nominee Director → CIF 0
  • 22
    Castell, William Thomas
    Chief Financial Officer born in September 1978
    Individual (13 offsprings)
    Officer
    icon of calendar 2019-09-09 ~ 2020-03-09
    OF - Director → CIF 0
  • 23
    Rexroth, Lynn Charles
    Director born in March 1939
    Individual
    Officer
    icon of calendar 1996-07-31 ~ 1997-06-30
    OF - Director → CIF 0
  • 24
    Davidson, Stephen James
    Financial Director born in July 1955
    Individual (3 offsprings)
    Officer
    icon of calendar 1995-08-25 ~ 1995-12-31
    OF - Director → CIF 0
  • 25
    Tillbrook, Joanne Christine
    Solicitor born in July 1970
    Individual (37 offsprings)
    Officer
    icon of calendar 2009-08-05 ~ 2010-09-16
    OF - Director → CIF 0
    icon of calendar 2011-09-16 ~ 2011-09-16
    OF - Director → CIF 0
    icon of calendar 2011-09-16 ~ 2012-12-31
    OF - Director → CIF 0
  • 26
    Withers, Caroline Bernadette Elizabeth
    Solicitor born in April 1980
    Individual (26 offsprings)
    Officer
    icon of calendar 2009-08-05 ~ 2010-09-16
    OF - Director → CIF 0
    icon of calendar 2012-02-03 ~ 2012-02-29
    OF - Director → CIF 0
    icon of calendar 2012-12-31 ~ 2014-03-31
    OF - Director → CIF 0
    icon of calendar 2020-04-23 ~ 2021-10-01
    OF - Director → CIF 0
  • 27
    DATEITEM LIMITED - 1993-12-01
    CABLETEL HOLDINGS (UK) LIMITED - 1995-10-03
    NTL SECRETARIES LIMITED - 2007-02-16
    CABLETEL LIMITED - 2004-09-30
    icon of addressNtl House, Bartley Wood Business Park, Hook, Hampshire
    Active Corporate (4 parents)
    Officer
    2006-07-17 ~ 2006-09-12
    PE - Secretary → CIF 0
  • 28
    LEGIBUS SECRETARIES LIMITED - 1997-01-01
    icon of address10 Upper Bank Street, London
    Active Corporate (10 parents, 5 offsprings)
    Officer
    1995-06-21 ~ 1995-08-08
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

TELEWEST COMMUNICATIONS NETWORKS LIMITED

Previous name
MINTDRIVE LIMITED - 1995-08-09
Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.

Related profiles found in government register
  • TELEWEST COMMUNICATIONS NETWORKS LIMITED
    Info
    MINTDRIVE LIMITED - 1995-08-09
    Registered number 03071086
    icon of address500 Brook Drive, Reading RG2 6UU
    PRIVATE LIMITED COMPANY incorporated on 1995-06-21 (30 years 6 months). The company status is Active.
    The last date of confirmation statement was made at 2024-12-31
    CIF 0
  • TELEWEST COMMUNICATIONS NETWORKS LIMITED
    S
    Registered number 3071086
    icon of address500, Brook Drive, Reading, United Kingdom, RG2 6UU
    Limited By Shares in Companies House, England And Wales
    CIF 1
  • TELEWEST COMMUNICATIONS NETWORKS LIMITED
    S
    Registered number 3071086
    icon of addressMedia House, Bartley Wood Business Park, Bartley Way, Hook, England, RG27 9UP
    Limited By Shares in Companies House, United Kingdom
    CIF 2
  • TELEWEST COMMUNICATIONS NETWORKS LIMITED
    S
    Registered number 3071086
    icon of addressMedia House, Bartley Wood Business Park, Hook, Hampshire, United Kingdom, RG27 9UP
    Limited By Shares in Companies House, England And Wales
    CIF 3
child relation
Offspring entities and appointments
Active 8
  • 1
    TELEWEST COMMUNICATIONS (PUBLICATIONS) LIMITED - 2015-08-05
    icon of addressMedia House, Bartley Wood Business Park, Hook, Hampshire
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
  • 2
    CHELTRADING 283 LIMITED - 2002-02-06
    icon of address1 More London Place, London
    Dissolved Corporate (4 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
  • 3
    CHELTRADING 121 LIMITED - 1996-05-24
    FLEXTECH NEW MEDIA LIMITED - 1998-05-14
    icon of address1 More London Place, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-11-28 ~ dissolved
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of shares – 75% or moreOE
  • 4
    CORNTREE LIMITED - 1994-11-18
    TELEWEST HOLDINGS LIMITED - 1996-07-01
    icon of addressMedia House, Bartley Wood Business Park, Hook, Hampshire
    Dissolved Corporate (4 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
  • 5
    GENERAL TELECOMMUNICATIONS LIMITED - 2000-08-03
    icon of address500 Brook Drive, Reading, United Kingdom
    Active Corporate (4 parents, 7 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
  • 6
    DWSCO 2070 LIMITED - 2000-09-14
    icon of address500 Brook Drive, Reading, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of shares – 75% or moreOE
  • 7
    icon of addressMedia House, Bartley Wood Business Park, Hook, Hampshire, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-12-19 ~ dissolved
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of shares – 75% or moreOE
  • 8
    icon of address500 Brook Drive, Reading, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2019-07-01 ~ dissolved
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
Ceased 1
  • GENERAL CABLE LIMITED - 2016-08-11
    TRUETRY LIMITED - 1989-11-06
    icon of address500 Brook Drive, Reading, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-07-04
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of voting rights - 75% or more OE

The content of this website is protected by AgonGuard.

© 2022-2025 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.