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 2023-05-16 ~ 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 2019-06-10 ~ now
    OF - Secretary → CIF 0
  • 5
    BRITISH SKY BROADCASTING LIMITED - 2015-02-05
    PRECIS (1265) LIMITED - 1994-07-01
    icon of addressGrant Way, Isleworth, Middlesex, United Kingdom
    Active Corporate (5 parents, 46 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 27
  • 1
    Richards, Tanya Claire
    Born in April 1971
    Individual (21 offsprings)
    Officer
    icon of calendar 2019-06-10 ~ 2024-06-28
    OF - Director → CIF 0
  • 2
    Ackerman, James Jay
    Programming Manager born in February 1967
    Individual
    Officer
    icon of calendar 1997-07-11 ~ 1998-09-08
    OF - Director → CIF 0
  • 3
    Darroch, David Jeremy
    Chief Executive Officer born in July 1962
    Individual (6 offsprings)
    Officer
    icon of calendar 2004-08-31 ~ 2013-01-08
    OF - Director → CIF 0
  • 4
    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 ~ 2019-06-10
    OF - Secretary → CIF 0
  • 5
    Lloyd, Emma Elizabeth
    Chief Business Development Officer, Group born in November 1969
    Individual (3 offsprings)
    Officer
    icon of calendar 2019-06-10 ~ 2021-08-18
    OF - Director → CIF 0
  • 6
    Gormley, David Joseph
    Company Secretary born in January 1963
    Individual (25 offsprings)
    Officer
    icon of calendar 1997-12-31 ~ 2003-11-04
    OF - Director → CIF 0
    icon of calendar 2004-08-04 ~ 2004-08-31
    OF - Director → CIF 0
    Gormley, David Joseph
    Individual (25 offsprings)
    Officer
    icon of calendar 1995-09-22 ~ 2000-11-23
    OF - Secretary → CIF 0
    icon of calendar 2002-06-07 ~ 2012-11-05
    OF - Secretary → CIF 0
  • 7
    Jones, Colin Robert
    Company Director born in May 1964
    Individual (10 offsprings)
    Officer
    icon of calendar 2013-01-08 ~ 2019-06-10
    OF - Director → CIF 0
  • 8
    Mcclurg, James Philip Andrew
    Director, Startup Investments & Partnerships, Sky born in December 1984
    Individual (1 offspring)
    Officer
    icon of calendar 2021-10-14 ~ 2022-03-01
    OF - Director → CIF 0
  • 9
    Blundell, Roger Frederick Crawford
    Chartered Accountant born in August 1962
    Individual (22 offsprings)
    Officer
    icon of calendar 1997-12-30 ~ 2000-11-14
    OF - Director → CIF 0
  • 10
    Chisholm, Samuel Hewlings
    Chief Executive born in October 1939
    Individual
    Officer
    icon of calendar 1995-09-22 ~ 1997-12-03
    OF - Director → CIF 0
  • 11
    Dillon, John Edward Michael
    Born in February 1963
    Individual (7 offsprings)
    Officer
    icon of calendar 1995-08-17 ~ 1995-09-22
    OF - Nominee Director → CIF 0
  • 12
    Dobson, Laura Jane
    Chartered Secretary
    Individual
    Officer
    icon of calendar 2000-11-23 ~ 2002-06-07
    OF - Secretary → CIF 0
  • 13
    Neal, Leon
    Born in March 1926
    Individual
    Officer
    icon of calendar 1995-08-17 ~ 1995-09-22
    OF - Nominee Director → CIF 0
  • 14
    Brooke, Richard James
    Group Finance Director born in May 1954
    Individual (8 offsprings)
    Officer
    icon of calendar 1995-09-22 ~ 1997-11-21
    OF - Director → CIF 0
  • 15
    Chance, David Christopher
    Director born in April 1957
    Individual (15 offsprings)
    Officer
    icon of calendar 1995-09-22 ~ 1997-12-31
    OF - Director → CIF 0
  • 16
    Smith, Colin
    Cfo, Uk & Ireland born in October 1973
    Individual (1 offspring)
    Officer
    icon of calendar 2019-06-10 ~ 2023-05-12
    OF - Director → CIF 0
  • 17
    Freudenstein, Richard
    General Manager born in March 1965
    Individual
    Officer
    icon of calendar 2000-09-26 ~ 2003-11-04
    OF - Director → CIF 0
  • 18
    Murdoch, Elisabeth
    Managing Director born in August 1968
    Individual (25 offsprings)
    Officer
    icon of calendar 1998-10-12 ~ 2000-06-30
    OF - Director → CIF 0
  • 19
    Chugani, Neil
    Chartered Accountant born in January 1969
    Individual (5 offsprings)
    Officer
    icon of calendar 2000-11-14 ~ 2003-11-04
    OF - Director → CIF 0
  • 20
    Mackenzie, Christopher Kenneth
    Company Executive born in February 1945
    Individual
    Officer
    icon of calendar 1995-09-22 ~ 1997-08-29
    OF - Director → CIF 0
  • 21
    Murdoch, James Rupert
    Chief Executive born in December 1972
    Individual (2 offsprings)
    Officer
    icon of calendar 2003-11-04 ~ 2008-05-27
    OF - Director → CIF 0
  • 22
    Griffith, Andrew John
    Chief Financial Officer born in February 1971
    Individual
    Officer
    icon of calendar 2008-05-27 ~ 2013-01-08
    OF - Director → CIF 0
  • 23
    Holmes, Karl
    Finance Professional born in July 1973
    Individual (1 offspring)
    Officer
    icon of calendar 2016-10-21 ~ 2019-06-10
    OF - Director → CIF 0
    Holmes, Karl
    Cfo Uk&I And Group Chief Data Officer born in July 1973
    Individual (1 offspring)
    icon of calendar 2023-05-16 ~ 2024-12-13
    OF - Director → CIF 0
  • 24
    Carrington, Nicholas John
    Company Director born in September 1950
    Individual
    Officer
    icon of calendar 1995-09-22 ~ 1998-03-06
    OF - Director → CIF 0
  • 25
    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
  • 26
    icon of addressLevel 1 Exchange House, Primrose Street, London
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    2 GBP2018-03-31
    Officer
    1995-09-20 ~ 1995-09-22
    PE - Secretary → CIF 0
  • 27
    icon of address26, Church Street, London
    Dissolved Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    1995-08-17 ~ 1995-09-20
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

SKY VENTURES LIMITED

Previous names
PRECIS (1378) LIMITED - 1995-11-03
BSKYB INVESTMENTS LIMITED - 1998-03-31
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • SKY VENTURES LIMITED
    Info
    PRECIS (1378) LIMITED - 1995-11-03
    BSKYB INVESTMENTS LIMITED - 1995-11-03
    Registered number 03092549
    icon of addressGrant Way, Isleworth, Middlesex TW7 5QD
    PRIVATE LIMITED COMPANY incorporated on 1995-08-17 (30 years 4 months). The company status is Active.
    The last date of confirmation statement was made at 2024-09-10
    CIF 0
  • SKY VENTURES LIMITED
    S
    Registered number 3092549
    icon of addressCentaurs Business Centre, Grant Way, Isleworth, England, TW7 5QD
    Limited Company in Register Of Companies, Cardiff, Uk
    CIF 1
  • SKY VENTURES LIMITED
    S
    Registered number 03092549
    icon of addressGrant Way, Isleworth, Middlesex, United Kingdom, TW7 5QD
    Limited By Shares in Companies House, England And Wales
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 13
  • 1
    FLUJAB LIMITED - 2001-03-27
    icon of addressMillbank Tower, 21- 24 Millbank, London, England
    Active Corporate (11 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 13 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    AVANTI HOLDINGS LIMITED - 2002-03-21
    icon of addressUnit 2&3 Dowlais Road, Cardiff, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    312 GBP2022-12-31
    Person with significant control
    icon of calendar 2017-12-21 ~ now
    CIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of addressSky Central, Grant Way, Isleworth, Middlesex, United Kingdom
    Active Corporate (5 parents, 10 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
  • 4
    PRECIS (1177) LIMITED - 1993-11-30
    icon of addressGrant Way, Isleworth, Middlesex
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
  • 5
    icon of addressGrant Way, Isleworth, Middlesex
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of shares – 75% or moreOE
  • 6
    SCORECHANCE 4 LIMITED - 2006-09-06
    icon of addressLandmark St Peter's Square, 1 Oxford Street, Manchester
    Liquidation Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
  • 7
    PRECIS (1376) LIMITED - 1998-03-19
    BSKYB COMEDY LIMITED - 2015-02-17
    icon of addressGrant Way, Isleworth, Middlesex
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of shares – 75% or moreOE
  • 8
    BSKYB HISTORY LIMITED - 2015-02-18
    PRECIS (1372) LIMITED - 1995-09-28
    icon of addressGrant Way, Isleworth, Middlesex
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of shares – 75% or moreOE
  • 9
    OMEGA DATABASE LIMITED - 2010-07-26
    icon of addressGrant Way, Isleworth, Middlesex
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
  • 10
    icon of addressSky Central, Grant Way, Isleworth, Middlesex, United Kingdom
    Dissolved Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -749,747 GBP2018-06-30
    Person with significant control
    icon of calendar 2018-12-19 ~ dissolved
    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
  • 11
    THE LIGHTHOUSE TELEVISION LIMITED - 2019-12-19
    icon of address3rd Floor, Waverley House, 7-12 Noel Street, London, United Kingdom
    Active Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    -217,688 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-04-09 ~ now
    CIF 2 - Has significant influence or controlOE
  • 12
    ZNAK & CO LTD. - 2021-03-23
    ZNAK JONES PRODUCTIONS LIMITED - 2017-04-11
    icon of addressSky Central, Grant Way, Isleworth, Middlesex, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -856,616 GBP2021-12-31
    Person with significant control
    icon of calendar 2016-06-10 ~ now
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Right to appoint or remove directorsOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of addressGrant Way, Isleworth, Middlesex, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2017-01-20 ~ now
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
Ceased 1
  • JESSOP AVENUE (NO 3) LIMITED - 2014-03-06
    icon of address1st Floor Suite, 181b Kensington High Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -65,380 GBP2025-02-28
    Person with significant control
    icon of calendar 2018-05-16 ~ 2020-04-24
    CIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 10 - Ownership of voting rights - 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 12 November 2025 and licensed under the Open Government Licence v3.0.