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 33
  • 1
    Robson, Simon
    Born in August 1973
    Individual (67 offsprings)
    Officer
    2023-05-16 ~ 2026-03-06
    OF - Director → CIF 0
  • 2
    Wedlock, Paul
    Born in December 1982
    Individual (77 offsprings)
    Officer
    2024-06-28 ~ now
    OF - Director → CIF 0
  • 3
    Ackerman, James Jay
    Programming Manager born in February 1967
    Individual (11 offsprings)
    Officer
    1997-07-11 ~ 1998-09-08
    OF - Director → CIF 0
  • 4
    Freudenstein, Richard
    General Manager born in March 1965
    Individual (20 offsprings)
    Officer
    2000-09-26 ~ 2003-11-04
    OF - Director → CIF 0
  • 5
    Holmes, Karl
    Finance Professional born in July 1973
    Individual (69 offsprings)
    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 (69 offsprings)
    2023-05-16 ~ 2024-12-13
    OF - Director → CIF 0
  • 6
    Griffith, Andrew John
    Chief Financial Officer born in February 1971
    Individual (70 offsprings)
    Officer
    2008-05-27 ~ 2013-01-08
    OF - Director → CIF 0
  • 7
    Darroch, David Jeremy
    Chief Executive Officer born in July 1962
    Individual (73 offsprings)
    Officer
    2004-08-31 ~ 2013-01-08
    OF - Director → CIF 0
  • 8
    Murdoch, James Rupert
    Chief Executive born in December 1972
    Individual (51 offsprings)
    Officer
    2003-11-04 ~ 2008-05-27
    OF - Director → CIF 0
  • 9
    Smith, Colin
    Cfo, Uk & Ireland born in October 1973
    Individual (64 offsprings)
    Officer
    2019-06-10 ~ 2023-05-12
    OF - Director → CIF 0
  • 10
    Chisholm, Samuel Hewlings
    Chief Executive born in October 1939
    Individual (18 offsprings)
    Officer
    1995-09-22 ~ 1997-12-03
    OF - Director → CIF 0
  • 11
    Chugani, Neil
    Chartered Accountant born in January 1969
    Individual (37 offsprings)
    Officer
    2000-11-14 ~ 2003-11-04
    OF - Director → CIF 0
  • 12
    Taylor, Christopher Jon
    Company Secretary born in February 1971
    Individual (123 offsprings)
    Officer
    2013-01-08 ~ 2019-06-05
    OF - Director → CIF 0
    Taylor, Christopher Jon
    Individual (123 offsprings)
    Officer
    2012-11-05 ~ 2019-06-10
    OF - Secretary → CIF 0
  • 13
    Gormley, David Joseph
    Company Secretary born in January 1963
    Individual (188 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 (188 offsprings)
    Officer
    1995-09-22 ~ 2000-11-23
    OF - Secretary → CIF 0
    2002-06-07 ~ 2012-11-05
    OF - Secretary → CIF 0
  • 14
    Neal, Leon
    Born in March 1926
    Individual (107 offsprings)
    Officer
    1995-08-17 ~ 1995-09-22
    OF - Nominee Director → CIF 0
  • 15
    Mills, Barnaby Tristan
    Born in May 1980
    Individual (30 offsprings)
    Officer
    2026-03-06 ~ now
    OF - Director → CIF 0
  • 16
    Mcclurg, James Philip Andrew
    Director, Startup Investments & Partnerships, Sky born in December 1984
    Individual (2 offsprings)
    Officer
    2021-10-14 ~ 2022-03-01
    OF - Director → CIF 0
  • 17
    Richards, Tanya Claire
    Born in April 1971
    Individual (89 offsprings)
    Officer
    2019-06-10 ~ 2024-06-28
    OF - Director → CIF 0
  • 18
    Mcneil, Roderick Gregor
    Born in November 1970
    Individual (174 offsprings)
    Officer
    2024-12-10 ~ now
    OF - Director → CIF 0
  • 19
    Murdoch, Elisabeth
    Managing Director born in August 1968
    Individual (106 offsprings)
    Officer
    1998-10-12 ~ 2000-06-30
    OF - Director → CIF 0
  • 20
    Brooke, Richard James
    Group Finance Director born in May 1954
    Individual (34 offsprings)
    Officer
    1995-09-22 ~ 1997-11-21
    OF - Director → CIF 0
  • 21
    Chance, David Christopher
    Director born in April 1957
    Individual (45 offsprings)
    Officer
    1995-09-22 ~ 1997-12-31
    OF - Director → CIF 0
  • 22
    Carrington, Nicholas John
    Company Director born in September 1950
    Individual (18 offsprings)
    Officer
    1995-09-22 ~ 1998-03-06
    OF - Director → CIF 0
  • 23
    Jones, Colin Robert
    Company Director born in May 1964
    Individual (116 offsprings)
    Officer
    2013-01-08 ~ 2019-06-10
    OF - Director → CIF 0
  • 24
    Dillon, John Edward Michael
    Born in February 1963
    Individual (129 offsprings)
    Officer
    1995-08-17 ~ 1995-09-22
    OF - Nominee Director → CIF 0
  • 25
    Lloyd, Emma Elizabeth
    Chief Business Development Officer, Group born in November 1969
    Individual (10 offsprings)
    Officer
    2019-06-10 ~ 2021-08-18
    OF - Director → CIF 0
  • 26
    Mackenzie, Christopher Kenneth
    Company Executive born in February 1945
    Individual (23 offsprings)
    Officer
    1995-09-22 ~ 1997-08-29
    OF - Director → CIF 0
  • 27
    Stewart, Martin David
    Chartered Accountant born in October 1963
    Individual (49 offsprings)
    Officer
    1998-06-04 ~ 2004-08-04
    OF - Director → CIF 0
  • 28
    Dobson, Laura Jane
    Chartered Secretary
    Individual (16 offsprings)
    Officer
    2000-11-23 ~ 2002-06-07
    OF - Secretary → CIF 0
  • 29
    Blundell, Roger Frederick Crawford
    Chartered Accountant born in August 1962
    Individual (190 offsprings)
    Officer
    1997-12-30 ~ 2000-11-14
    OF - Director → CIF 0
  • 30
    SKY CORPORATE SECRETARY LIMITED
    - now 07872043
    MEMSTV LIMITED - 2019-04-30
    Sky Central, Grant Way, Isleworth, Middlesex, United Kingdom
    Active Corporate (14 parents, 99 offsprings)
    Officer
    2019-06-10 ~ now
    OF - Secretary → CIF 0
  • 31
    OFFICE ORGANIZATION & SERVICES LIMITED
    00582118
    Level 1 Exchange House, Primrose Street, London
    Active Corporate (22 parents, 900 offsprings)
    Officer
    1995-09-20 ~ 1995-09-22
    OF - Secretary → CIF 0
  • 32
    SKY UK LIMITED
    - now 02906991 09399778
    BRITISH SKY BROADCASTING LIMITED - 2015-02-05
    PRECIS (1265) LIMITED - 1994-07-01
    Grant Way, Isleworth, Middlesex, United Kingdom
    Active Corporate (43 parents, 54 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 33
    SWIFT INCORPORATIONS LIMITED
    01945937
    26, Church Street, London
    Dissolved Corporate (13 parents, 100356 offsprings)
    Officer
    1995-08-17 ~ 1995-09-20
    OF - Nominee Secretary → CIF 0
parent relation
Company in focus

SKY VENTURES LIMITED

Period: 1998-03-31 ~ now
Company number: 03092549
Registered names
SKY VENTURES LIMITED - now
PRECIS (1378) LIMITED - 1995-11-03 04836978... (more)
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 8 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-09-10
    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 15
  • 1
    ATTHERACES HOLDINGS LIMITED
    - now 04153457
    FLUJAB LIMITED - 2001-03-27
    Millbank Tower, 21- 24 Millbank, London, England
    Active Corporate (50 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 MEDIA GROUP LIMITED
    - now 04213978
    AVANTI HOLDINGS LIMITED - 2002-03-21
    Unit 2&3 Dowlais Road, Cardiff, Wales
    Active Corporate (8 parents)
    Person with significant control
    2017-12-21 ~ now
    CIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    BLAST ! FILMS LIMITED
    02975177
    Sky Central, Grant Way, Isleworth, Middlesex, United Kingdom
    Active Corporate (18 parents, 10 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Ownership of shares – 75% or more OE
  • 4
    CHRYSALIS VISION LIMITED
    - now 08898913 08205318
    JESSOP AVENUE (NO 3) LIMITED - 2014-03-06
    1st Floor Suite, 181b Kensington High Street, London, United Kingdom
    Active Corporate (10 parents)
    Person with significant control
    2018-05-16 ~ 2020-04-24
    CIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    KIDSPROG LIMITED
    - now 02767224
    PRECIS (1177) LIMITED - 1993-11-30
    Grant Way, Isleworth, Middlesex
    Dissolved Corporate (29 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of voting rights - 75% or more OE
  • 6
    LOVE PRODUCTIONS LIMITED
    05221898
    Grant Way, Isleworth, Middlesex
    Active Corporate (20 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
  • 7
    ODEON AND SKY FILMWORKS LIMITED
    - now 05349187
    SCORECHANCE 4 LIMITED - 2006-09-06
    Landmark St Peter's Square, 1 Oxford Street, Manchester
    Dissolved Corporate (19 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
  • 8
    SKY COMEDY LIMITED
    - now 03079609
    BSKYB COMEDY LIMITED - 2015-02-17
    PRECIS (1376) LIMITED - 1998-03-19
    Grant Way, Isleworth, Middlesex
    Active Corporate (31 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of shares – 75% or more OE
  • 9
    SKY EUROPE LIMITED
    09587462
    Grant Way, Isleworth, Middlesex, United Kingdom
    Active Corporate (16 parents)
    Person with significant control
    2025-11-28 ~ now
    CIF 14 - Right to appoint or remove directors with control over the trustees of a trust OE
    CIF 14 - Ownership of voting rights - 75% or more OE
    CIF 14 - Ownership of shares – 75% or more OE
  • 10
    SKY HISTORY LIMITED
    - now 03071747
    BSKYB HISTORY LIMITED - 2015-02-18
    PRECIS (1372) LIMITED - 1995-09-28
    Grant Way, Isleworth, Middlesex
    Active Corporate (27 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of shares – 75% or more OE
  • 11
    SKY IQ LIMITED
    - now 07246069
    OMEGA DATABASE LIMITED - 2010-07-26
    Grant Way, Isleworth, Middlesex
    Active Corporate (19 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Right to appoint or remove directors OE
  • 12
    SUGAR FILMS LIMITED
    09387462
    Sky Central, Grant Way, Isleworth, Middlesex, United Kingdom
    Dissolved Corporate (16 parents, 1 offspring)
    Person with significant control
    2018-12-19 ~ dissolved
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Ownership of shares – 75% or more OE
    CIF 11 - Right to appoint or remove directors OE
  • 13
    THE LIGHTHOUSE FILM AND TELEVISION LIMITED
    - now 12203888
    THE LIGHTHOUSE TELEVISION LIMITED - 2019-12-19
    3rd Floor, Waverley House, 7-12 Noel Street, London, United Kingdom
    Active Corporate (9 parents, 4 offsprings)
    Person with significant control
    2020-04-09 ~ now
    CIF 2 - Has significant influence or control OE
  • 14
    TRANSISTOR FILMS LIMITED
    - now 09042509
    ZNAK & CO LTD.
    - 2021-03-23 09042509
    ZNAK JONES PRODUCTIONS LIMITED
    - 2017-04-11 09042509
    Sky Central, Grant Way, Isleworth, Middlesex, United Kingdom
    Active Corporate (12 parents)
    Person with significant control
    2016-06-10 ~ now
    CIF 12 - Right to appoint or remove directors OE
    CIF 12 - Ownership of voting rights - 75% or more OE
    CIF 12 - Ownership of shares – 75% or more OE
  • 15
    TRUE NORTH PRODUCTIONS LIMITED
    04430230
    Grant Way, Isleworth, Middlesex, United Kingdom
    Active Corporate (17 parents)
    Person with significant control
    2017-01-20 ~ now
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Ownership of voting rights - 75% or more 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 5 April 2026 and licensed under the Open Government Licence v3.0.