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
    Robson, Simon
    Born in August 1973
    Individual (37 offsprings)
    Officer
    2023-05-16 ~ now
    OF - Director → CIF 0
  • 2
    Mcneil, Roderick Gregor
    Born in November 1970
    Individual (97 offsprings)
    Officer
    2024-12-10 ~ now
    OF - Director → CIF 0
  • 3
    Wedlock, Paul
    Born in December 1982
    Individual (76 offsprings)
    Officer
    2024-06-28 ~ now
    OF - Director → CIF 0
  • 4
    BRITISH SKY BROADCASTING LIMITED - 2015-02-05 09256967, 09399778, 02247735
    PRECIS (1265) LIMITED - 1994-07-01
    Grant Way, Isleworth, Middlesex, United Kingdom
    Active Corporate (5 parents, 45 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
  • 5
    MEMSTV LIMITED - 2019-04-30
    Sky Central, Grant Way, Isleworth, Middlesex, United Kingdom
    Active Corporate (5 parents, 97 offsprings)
    Officer
    2019-06-10 ~ now
    OF - Secretary → CIF 0
Ceased 27
  • 1
    Neal, Leon
    Born in March 1926
    Individual
    Officer
    1995-08-17 ~ 1995-09-22
    OF - Nominee Director → CIF 0
  • 2
    Richards, Tanya Claire
    Born in April 1971
    Individual (14 offsprings)
    Officer
    2019-06-10 ~ 2024-06-28
    OF - Director → CIF 0
  • 3
    Lloyd, Emma Elizabeth
    Chief Business Development Officer, Group born in November 1969
    Individual (2 offsprings)
    Officer
    2019-06-10 ~ 2021-08-18
    OF - Director → CIF 0
  • 4
    Freudenstein, Richard
    General Manager born in March 1965
    Individual
    Officer
    2000-09-26 ~ 2003-11-04
    OF - Director → CIF 0
  • 5
    Dobson, Laura Jane
    Chartered Secretary
    Individual
    Officer
    2000-11-23 ~ 2002-06-07
    OF - Secretary → CIF 0
  • 6
    Ackerman, James Jay
    Programming Manager born in February 1967
    Individual
    Officer
    1997-07-11 ~ 1998-09-08
    OF - Director → CIF 0
  • 7
    Gormley, David Joseph
    Company Secretary born in January 1963
    Individual (25 offsprings)
    Officer
    1997-12-31 ~ 2003-11-04
    OF - Director → CIF 0
    2004-08-04 ~ 2004-08-31
    OF - Director → CIF 0
    Gormley, David Joseph
    Individual (25 offsprings)
    Officer
    1995-09-22 ~ 2000-11-23
    OF - Secretary → CIF 0
    2002-06-07 ~ 2012-11-05
    OF - Secretary → CIF 0
  • 8
    Chance, David Christopher
    Director born in April 1957
    Individual (15 offsprings)
    Officer
    1995-09-22 ~ 1997-12-31
    OF - Director → CIF 0
  • 9
    Chugani, Neil
    Chartered Accountant born in January 1969
    Individual (4 offsprings)
    Officer
    2000-11-14 ~ 2003-11-04
    OF - Director → CIF 0
  • 10
    Mcclurg, James Philip Andrew
    Director, Startup Investments & Partnerships, Sky born in December 1984
    Individual (1 offspring)
    Officer
    2021-10-14 ~ 2022-03-01
    OF - Director → CIF 0
  • 11
    Taylor, Christopher Jon
    Company Secretary born in February 1971
    Individual (38 offsprings)
    Officer
    2013-01-08 ~ 2019-06-05
    OF - Director → CIF 0
    Taylor, Christopher Jon
    Individual (38 offsprings)
    Officer
    2012-11-05 ~ 2019-06-10
    OF - Secretary → CIF 0
  • 12
    Murdoch, James Rupert
    Chief Executive born in December 1972
    Individual (2 offsprings)
    Officer
    2003-11-04 ~ 2008-05-27
    OF - Director → CIF 0
  • 13
    Stewart, Martin David
    Chartered Accountant born in October 1963
    Individual (4 offsprings)
    Officer
    1998-06-04 ~ 2004-08-04
    OF - Director → CIF 0
  • 14
    Blundell, Roger Frederick Crawford
    Chartered Accountant born in August 1962
    Individual (22 offsprings)
    Officer
    1997-12-30 ~ 2000-11-14
    OF - Director → CIF 0
  • 15
    Murdoch, Elisabeth
    Managing Director born in August 1968
    Individual (25 offsprings)
    Officer
    1998-10-12 ~ 2000-06-30
    OF - Director → CIF 0
  • 16
    Mackenzie, Christopher Kenneth
    Company Executive born in February 1945
    Individual
    Officer
    1995-09-22 ~ 1997-08-29
    OF - Director → CIF 0
  • 17
    Griffith, Andrew John
    Chief Financial Officer born in February 1971
    Individual
    Officer
    2008-05-27 ~ 2013-01-08
    OF - Director → CIF 0
  • 18
    Brooke, Richard James
    Group Finance Director born in May 1954
    Individual (8 offsprings)
    Officer
    1995-09-22 ~ 1997-11-21
    OF - Director → CIF 0
  • 19
    Chisholm, Samuel Hewlings
    Chief Executive born in October 1939
    Individual
    Officer
    1995-09-22 ~ 1997-12-03
    OF - Director → CIF 0
  • 20
    Dillon, John Edward Michael
    Born in February 1963
    Individual (7 offsprings)
    Officer
    1995-08-17 ~ 1995-09-22
    OF - Nominee Director → CIF 0
  • 21
    Carrington, Nicholas John
    Company Director born in September 1950
    Individual
    Officer
    1995-09-22 ~ 1998-03-06
    OF - Director → CIF 0
  • 22
    Darroch, David Jeremy
    Chief Executive Officer born in July 1962
    Individual (6 offsprings)
    Officer
    2004-08-31 ~ 2013-01-08
    OF - Director → CIF 0
  • 23
    Smith, Colin
    Cfo, Uk & Ireland born in October 1973
    Individual (1 offspring)
    Officer
    2019-06-10 ~ 2023-05-12
    OF - Director → CIF 0
  • 24
    Holmes, Karl
    Finance Professional born in July 1973
    Individual (1 offspring)
    Officer
    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)
    2023-05-16 ~ 2024-12-13
    OF - Director → CIF 0
  • 25
    Jones, Colin Robert
    Company Director born in May 1964
    Individual (10 offsprings)
    Officer
    2013-01-08 ~ 2019-06-10
    OF - Director → CIF 0
  • 26
    26, 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
  • 27
    Level 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
parent relation
Company in focus

SKY VENTURES LIMITED

Previous names
BSKYB INVESTMENTS LIMITED - 1998-03-31 05374700, 02766412
PRECIS (1378) LIMITED - 1995-11-03
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • SKY VENTURES LIMITED
    Info
    BSKYB INVESTMENTS LIMITED - 1998-03-31
    PRECIS (1378) LIMITED - 1998-03-31
    Registered number 03092549
    Grant Way, Isleworth, Middlesex TW7 5QD
    PRIVATE LIMITED COMPANY incorporated on 1995-08-17 (30 years 6 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
    Centaurs 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
    Grant 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 14
  • 1
    FLUJAB LIMITED - 2001-03-27
    Millbank Tower, 21- 24 Millbank, London, England
    Active Corporate (11 parents, 4 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 13 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    AVANTI HOLDINGS LIMITED - 2002-03-21
    Unit 2&3 Dowlais Road, Cardiff, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    312 GBP2022-12-31
    Person with significant control
    2017-12-21 ~ now
    CIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    Sky Central, Grant Way, Isleworth, Middlesex, United Kingdom
    Active Corporate (5 parents, 10 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
  • 4
    PRECIS (1177) LIMITED - 1993-11-30
    Grant Way, Isleworth, Middlesex
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
  • 5
    Grant Way, Isleworth, Middlesex
    Active Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
  • 6
    SCORECHANCE 4 LIMITED - 2006-09-06
    Landmark St Peter's Square, 1 Oxford Street, Manchester
    Liquidation Corporate (5 parents)
    Person with significant control
    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
    BSKYB COMEDY LIMITED - 2015-02-17
    PRECIS (1376) LIMITED - 1998-03-19
    Grant Way, Isleworth, Middlesex
    Active Corporate (5 parents)
    Person with significant control
    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
    Grant Way, Isleworth, Middlesex, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    2025-11-28 ~ now
    CIF 14 - Right to appoint or remove directors with control over the trustees of a trustOE
    CIF 14 - Ownership of shares – 75% or moreOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
  • 9
    BSKYB HISTORY LIMITED - 2015-02-18
    PRECIS (1372) LIMITED - 1995-09-28
    Grant Way, Isleworth, Middlesex
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    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
  • 10
    OMEGA DATABASE LIMITED - 2010-07-26
    Grant Way, Isleworth, Middlesex
    Active Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
  • 11
    Sky 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
    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
  • 12
    THE LIGHTHOUSE TELEVISION LIMITED - 2019-12-19
    3rd 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
    2020-04-09 ~ now
    CIF 2 - Has significant influence or controlOE
  • 13
    ZNAK & CO LTD. - 2021-03-23
    ZNAK JONES PRODUCTIONS LIMITED - 2017-04-11
    Sky Central, Grant Way, Isleworth, Middlesex, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -856,616 GBP2021-12-31
    Person with significant control
    2016-06-10 ~ 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
  • 14
    Grant Way, Isleworth, Middlesex, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    2017-01-20 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
Ceased 1

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.