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 45
  • 1
    Lentink, Alexander Henricus
    Company Secretary born in June 1966
    Individual (22 offsprings)
    Officer
    2023-06-30 ~ 2025-02-13
    OF - Director → CIF 0
  • 2
    Marsh, James
    Company Director born in March 1966
    Individual (4 offsprings)
    Officer
    2007-04-16 ~ 2010-03-26
    OF - Director → CIF 0
  • 3
    Pennington, Timothy Lincoln
    Banker born in November 1960
    Individual (21 offsprings)
    Officer
    2008-11-11 ~ 2010-03-26
    OF - Director → CIF 0
  • 4
    Gunatilleke, Ivan
    Director born in August 1969
    Individual (45 offsprings)
    Officer
    2007-06-22 ~ 2011-08-31
    OF - Director → CIF 0
  • 5
    Bragg, Elise Josephine
    Lawyer born in February 1978
    Individual (3 offsprings)
    Officer
    2010-07-12 ~ 2011-09-13
    OF - Director → CIF 0
  • 6
    Ball, Simon Peter
    Company Director born in May 1960
    Individual (33 offsprings)
    Officer
    2008-11-11 ~ 2010-03-26
    OF - Director → CIF 0
  • 7
    Mcgrath, Martyn John
    Solicitor
    Individual (1 offspring)
    Officer
    2007-04-30 ~ 2008-12-10
    OF - Secretary → CIF 0
  • 8
    Power, Carol Ann
    Company Director born in August 1965
    Individual (6 offsprings)
    Officer
    2010-03-26 ~ 2012-09-24
    OF - Director → CIF 0
  • 9
    Bolton, Jonathan Mark
    Individual (177 offsprings)
    Officer
    2000-09-27 ~ 2003-07-17
    OF - Secretary → CIF 0
    2003-07-17 ~ 2005-01-31
    OF - Secretary → CIF 0
  • 10
    Hanscomb, Heledd Mair
    Company Secretary born in August 1965
    Individual (96 offsprings)
    Officer
    2007-03-09 ~ 2007-03-30
    OF - Director → CIF 0
    Hanscomb, Heledd Mair
    Individual (96 offsprings)
    Officer
    2003-07-17 ~ 2005-01-31
    OF - Secretary → CIF 0
    2005-01-31 ~ 2007-04-17
    OF - Secretary → CIF 0
  • 11
    Davidson, Lorraine
    Individual (51 offsprings)
    Officer
    2005-01-31 ~ 2007-08-31
    OF - Secretary → CIF 0
  • 12
    Hoggarth, Royston
    Ceo Cable & Wireless Uk born in February 1962
    Individual (46 offsprings)
    Officer
    2003-07-14 ~ 2004-12-15
    OF - Director → CIF 0
  • 13
    Molyneux, Mary Bridget
    Lawyer born in October 1955
    Individual (104 offsprings)
    Officer
    1999-10-29 ~ 2000-05-30
    OF - Director → CIF 0
  • 14
    Wright, Neil Andrew
    Finance Executive born in May 1970
    Individual (70 offsprings)
    Officer
    2018-11-21 ~ 2024-04-01
    OF - Director → CIF 0
  • 15
    Beveridge, Robert James
    Finance Director born in February 1956
    Individual (151 offsprings)
    Officer
    1999-10-29 ~ 2000-05-30
    OF - Director → CIF 0
  • 16
    Mullock, Richard
    Accountant born in November 1967
    Individual (32 offsprings)
    Officer
    2014-12-08 ~ 2016-12-09
    OF - Director → CIF 0
  • 17
    Boundy, Craig Andrew
    Chief Operating Officer born in October 1974
    Individual (3 offsprings)
    Officer
    2007-04-16 ~ 2007-08-31
    OF - Director → CIF 0
  • 18
    Phillip, Kerry
    Solicitor born in November 1967
    Individual (59 offsprings)
    Officer
    2014-09-01 ~ 2015-03-31
    OF - Director → CIF 0
  • 19
    Norton, Graham Howard
    Uk Chief Financial Officer born in April 1959
    Individual (76 offsprings)
    Officer
    2003-07-01 ~ 2004-09-16
    OF - Director → CIF 0
  • 20
    Fitz, Joseph Daniel
    Solictor born in August 1959
    Individual (41 offsprings)
    Officer
    2000-05-30 ~ 2003-05-27
    OF - Director → CIF 0
  • 21
    Mook, Gregory
    Company Director born in June 1961
    Individual (21 offsprings)
    Officer
    2017-05-31 ~ 2023-03-31
    OF - Director → CIF 0
  • 22
    Claydon, Kenneth Keith
    Individual (50 offsprings)
    Officer
    2000-05-30 ~ 2003-07-17
    OF - Secretary → CIF 0
  • 23
    Sayed, Tarek
    Director born in August 1974
    Individual (31 offsprings)
    Officer
    2016-12-09 ~ 2018-05-01
    OF - Director → CIF 0
  • 24
    Kinch, Alan Royston
    Accountant born in September 1978
    Individual (83 offsprings)
    Officer
    2011-08-31 ~ 2014-11-30
    OF - Director → CIF 0
  • 25
    Solomon, Liliana
    Cfo Gwuk born in April 1964
    Individual (74 offsprings)
    Officer
    2004-09-16 ~ 2005-07-29
    OF - Director → CIF 0
  • 26
    Allender, Daniel
    Born in November 1980
    Individual (4 offsprings)
    Officer
    2023-11-01 ~ now
    OF - Director → CIF 0
  • 27
    Cooper, Nicholas Ian
    Group General Counsel & Co Sec born in May 1964
    Individual (111 offsprings)
    Officer
    2006-03-16 ~ 2009-12-14
    OF - Director → CIF 0
  • 28
    Buckley, Bernard Patrick Joseph
    Hr Director born in July 1949
    Individual (11 offsprings)
    Officer
    2007-04-16 ~ 2007-12-10
    OF - Director → CIF 0
  • 29
    Rice, William Anthony
    Chief Executive born in March 1952
    Individual (55 offsprings)
    Officer
    2007-04-16 ~ 2008-11-11
    OF - Director → CIF 0
  • 30
    Shaw, David Glenn
    Chief Commercial Officer born in May 1969
    Individual (13 offsprings)
    Officer
    2007-04-16 ~ 2008-01-25
    OF - Director → CIF 0
  • 31
    Jensen, Jeremy Michael Jorgen Malherbe
    Accountant born in January 1959
    Individual (103 offsprings)
    Officer
    2005-07-29 ~ 2007-06-22
    OF - Director → CIF 0
  • 32
    Gibson, Ian Jeffrey
    Accountant born in May 1960
    Individual (57 offsprings)
    Officer
    2010-03-26 ~ 2011-09-13
    OF - Director → CIF 0
  • 33
    Drolet, Robert
    Lawyer born in March 1957
    Individual (107 offsprings)
    Officer
    1999-10-29 ~ 2003-07-06
    OF - Director → CIF 0
    Drolet, Robert
    Lawyer
    Individual (107 offsprings)
    Officer
    1999-10-29 ~ 2000-09-27
    OF - Secretary → CIF 0
  • 34
    Pluthero, John
    Company Director born in February 1964
    Individual (30 offsprings)
    Officer
    2007-04-16 ~ 2010-03-26
    OF - Director → CIF 0
  • 35
    Battersby, George William
    Hr Director born in August 1946
    Individual (14 offsprings)
    Officer
    2007-04-16 ~ 2010-03-26
    OF - Director → CIF 0
  • 36
    Moore, Paul Anthony
    Individual (71 offsprings)
    Officer
    2011-11-08 ~ 2012-08-24
    OF - Secretary → CIF 0
  • 37
    Lerwill, Robert Earl
    Finance Director born in January 1952
    Individual (95 offsprings)
    Officer
    2000-05-30 ~ 2003-06-05
    OF - Director → CIF 0
  • 38
    Yayici, Senem
    Born in June 1986
    Individual (11 offsprings)
    Officer
    2024-04-01 ~ now
    OF - Director → CIF 0
  • 39
    Davis, Philip Stephen James
    Lawyer born in February 1966
    Individual (175 offsprings)
    Officer
    2010-03-26 ~ 2014-09-01
    OF - Director → CIF 0
    Davis, Philip Stephen James
    Individual (175 offsprings)
    Officer
    2008-12-10 ~ 2011-11-08
    OF - Secretary → CIF 0
  • 40
    Clarke, Gregory Allison
    Chief Executive Officer born in October 1957
    Individual (123 offsprings)
    Officer
    1999-10-29 ~ 2000-05-30
    OF - Director → CIF 0
  • 41
    VODAFONE ENTERPRISE CORPORATE SECRETARIES LIMITED
    - now 02303594
    INTERCELL LIMITED - 2017-03-22
    Vodafone House, The Connection, Newbury, Berkshire, United Kingdom
    Active Corporate (34 parents, 50 offsprings)
    Officer
    2017-05-31 ~ 2023-11-01
    OF - Director → CIF 0
    2017-05-31 ~ 2023-11-01
    OF - Secretary → CIF 0
  • 42
    CABLE & WIRELESS WORLDWIDE LIMITED - now 07029206 06748332, 06748332
    CABLE & WIRELESS WORLDWIDE PLC
    - 2017-03-22 07029206 06748332, 06748332
    PROJECT SWAN NO. 1 LIMITED - 2010-01-13
    Vodafone House, The Connection, Newbury, Berkshire, United Kingdom
    Active Corporate (25 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 43
    VODAFONE CORPORATE SECRETARIES LIMITED
    - now 02357692
    ECT COMMUNICATIONS LIMITED - 2001-02-19
    Vodafone House, The Connection, Newbury, Berkshire, United Kingdom
    Active Corporate (31 parents, 218 offsprings)
    Officer
    2014-12-08 ~ 2017-05-31
    OF - Director → CIF 0
    2023-11-01 ~ now
    OF - Secretary → CIF 0
    2012-08-24 ~ 2017-05-31
    OF - Secretary → CIF 0
  • 44
    ALNERY INCORPORATIONS NO 1 LIMITED
    ALNERY INCORPORATIONS NO. 1 LIMITED 02414443 02414459
    9 Cheapside, London
    Dissolved Corporate (19 parents, 1088 offsprings)
    Equity (Company account)
    2 GBP2020-04-30
    Officer
    1999-09-14 ~ 1999-10-29
    OF - Nominee Director → CIF 0
    1999-09-14 ~ 1999-10-29
    OF - Nominee Secretary → CIF 0
  • 45
    ALNERY INCORPORATIONS NO 2 LIMITED
    ALNERY INCORPORATIONS NO. 2 LIMITED 02414459 02414443
    9 Cheapside, London
    Dissolved Corporate (19 parents, 1031 offsprings)
    Equity (Company account)
    2 GBP2020-04-30
    Officer
    1999-09-14 ~ 1999-10-29
    OF - Nominee Director → CIF 0
parent relation
Company in focus

CABLE & WIRELESS UK HOLDINGS LIMITED

Company number: 03840888
Registered names
CABLE & WIRELESS UK HOLDINGS LIMITED - now 03840884, 03888319, 03888319
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • CABLE & WIRELESS UK HOLDINGS LIMITED
    Info
    CAXTON HOLDINGS LIMITED - 2007-03-30
    Registered number 03840888
    Vodafone House, The Connection, Newbury, Berkshire RG14 2FN
    PRIVATE LIMITED COMPANY incorporated on 1999-09-14 (26 years 6 months). The company status is Active.
    The last date of confirmation statement was made at 2024-10-22
    CIF 0
  • CABLE & WIRELESS UK HOLDINGS LIMITED
    S
    Registered number 03840888
    Vodafone House, The Connection, Newbury, Berkshire, England, RG14 2FN
    Limited Company in Companies House, England And Wales
    CIF 1
  • CABLE & WIRELESS UK HOLDINGS LIMITED
    S
    Registered number 03840888
    Vodafone House, The Connection, Newbury, Berkshire, United Kingdom, RG14 2FN
    Limited By Shares in Companies House, England
    CIF 2 CIF 3
child relation
Offspring entities and appointments 20
  • 1
    CABLE & WIRELESS ASPAC HOLDINGS LIMITED
    04705342
    Vodafone House, The Connection, Newbury, Berkshire
    Active Corporate (23 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 13 - Ownership of voting rights - 75% or more OE
    CIF 13 - Right to appoint or remove directors OE
    CIF 13 - Ownership of shares – 75% or more OE
  • 2
    CABLE & WIRELESS COMMUNICATIONS DATA NETWORK SERVICES LIMITED
    - now 02070812
    MERCURY DATA NETWORK SERVICES LIMITED - 1999-03-01
    SAFEGROOVE LIMITED - 1986-11-28
    Vodafone House, The Connection, Newbury, Berkshire
    Active Corporate (44 parents)
    Person with significant control
    2025-02-13 ~ now
    CIF 16 - Ownership of voting rights - 75% or more OE
    CIF 16 - Right to appoint or remove directors OE
    CIF 16 - Ownership of shares – 75% or more OE
  • 3
    CABLE & WIRELESS EUROPE HOLDINGS LIMITED
    04659719
    Vodafone House, The Connection, Newbury, Berkshire
    Active Corporate (26 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 12 - Ownership of shares – 75% or more OE
    CIF 12 - Ownership of voting rights - 75% or more OE
    CIF 12 - Right to appoint or remove directors OE
  • 4
    CABLE & WIRELESS TRADE MARK MANAGEMENT LIMITED
    - now 07133651
    ALNERY NO. 2898 LIMITED - 2010-02-09
    120 Kings Road, London, United Kingdom
    Active Corporate (19 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 1 - Right to appoint or remove directors OE
    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
  • 5
    CABLE & WIRELESS UK SERVICES LIMITED
    - now 03840884 03899288, 03899288, NF003053... (more)
    CABLE & WIRELESS COMMUNICATIONS PROJECTS LIMITED - 2000-03-24
    CABLE & WIRELESS (UK) HOLDINGS LIMITED - 2000-01-07
    Vodafone House, The Connection, Newbury, Berkshire
    Dissolved Corporate (29 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Right to appoint or remove directors OE
    CIF 10 - Ownership of shares – 75% or more OE
  • 6
    CABLE & WIRELESS WATERSIDE HOLDINGS LIMITED
    - now 06859946
    ALNERY NO. 2858 LIMITED - 2009-04-17
    Vodafone House, The Connection, Newbury, Berkshire
    Dissolved Corporate (13 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 15 - Right to appoint or remove directors OE
    CIF 15 - Ownership of voting rights - 75% or more OE
    CIF 15 - Ownership of shares – 75% or more OE
  • 7
    CABLE & WIRELESS WORLDWIDE SERVICES LIMITED
    - now 06748332 07029206, 07029206
    CABLE & WIRELESS WORLDWIDE LIMITED - 2010-01-13
    Vodafone House, The Connection, Newbury, Berkshire
    Dissolved Corporate (16 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 14 - Ownership of voting rights - 75% or more OE
    CIF 14 - Right to appoint or remove directors OE
    CIF 14 - Ownership of shares – 75% or more OE
  • 8
    CHELYS LIMITED
    - now 04434524
    HACKREMCO (NO. 1961) LIMITED - 2002-07-11
    Vodafone House, The Connection, Newbury, Berkshire
    Dissolved Corporate (22 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 11 - Ownership of shares – 75% or more OE
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Right to appoint or remove directors OE
  • 9
    EASTERN LEASING COMPANY LIMITED(THE)
    - now 01672832
    VALEFERN LIMITED - 1983-06-08
    Vodafone House, The Connection, Newbury, Berkshire
    Active Corporate (38 parents, 7 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
  • 10
    ENERGIS (IRELAND) LIMITED
    - now NI035793
    NEVADA TELE.COM LIMITED - 2003-02-04
    E.V. LIMITED - 1999-10-19
    Quarry Corner, Dundonald, Belfast
    Active Corporate (42 parents)
    Person with significant control
    2017-03-28 ~ now
    CIF 5 - Ownership of voting rights - 75% or more as a member of a firm OE
    CIF 5 - Right to appoint or remove directors as a member of a firm OE
    CIF 5 - Ownership of shares – 75% or more as a member of a firm OE
  • 11
    ENERGIS COMMUNICATIONS LIMITED
    - now 02630471
    TELECOM ELECTRIC LIMITED - 1993-03-25
    INTERCEDE 915 LIMITED - 1991-12-09
    Vodafone House, The Connection, Newbury, Berkshire
    Active Corporate (45 parents)
    Person with significant control
    2017-03-23 ~ 2025-02-11
    CIF 6 - Right to appoint or remove directors as a member of a firm OE
    CIF 6 - Ownership of voting rights - 75% or more as a member of a firm OE
    CIF 6 - Ownership of shares – 75% or more as a member of a firm OE
  • 12
    ENERGIS SQUARED LIMITED
    - now 03037442
    PLANET ONLINE LIMITED - 2000-07-03
    PLANET INTERNET SERVICES LIMITED - 1995-06-27
    FORTUNE 3 LIMITED - 1995-05-12
    Vodafone House, The Connection, Newbury, Berkshire
    Active Corporate (40 parents)
    Person with significant control
    2017-03-28 ~ now
    CIF 3 - Ownership of voting rights - 75% or more as a member of a firm OE
    CIF 3 - Right to appoint or remove directors as a member of a firm OE
    CIF 3 - Ownership of shares – 75% or more as a member of a firm OE
  • 13
    INTERNET NETWORK SERVICES LIMITED
    - now 03047165
    LABALITE LIMITED - 1995-05-15
    Vodafone House, The Connection, Newbury, Berkshire
    Dissolved Corporate (34 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Ownership of voting rights - 75% or more OE
  • 14
    LONDON HYDRAULIC POWER COMPANY (THE)
    ZC000055
    Vodafone House, The Connection, Newbury, Berkshire
    Active Corporate (51 parents)
    Person with significant control
    2025-02-13 ~ now
    CIF 20 - Right to appoint or remove directors OE
    CIF 20 - Ownership of voting rights - 75% or more OE
    CIF 20 - Ownership of shares – 75% or more OE
  • 15
    M L INTEGRATION GROUP LIMITED
    - now 03252903
    COMMUNICATION SCIENCES LIMITED - 1998-07-03
    COMSCI LIMITED - 1997-07-01
    Vodafone House, The Connection, Newbury, Berkshire
    Dissolved Corporate (31 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ dissolved
    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
  • 16
    METROHOLDINGS LIMITED
    - now 03511122
    FOREIGNDEAL LIMITED - 1998-03-18
    Vodafone House, The Connection, Newbury, Berkshire
    Dissolved Corporate (44 parents)
    Person with significant control
    2017-03-28 ~ dissolved
    CIF 4 - Ownership of voting rights - 75% or more as a member of a firm OE
    CIF 4 - Ownership of shares – 75% or more as a member of a firm OE
    CIF 4 - Right to appoint or remove directors as a member of a firm OE
  • 17
    THUS GROUP LIMITED
    - now SC226738
    THUS GROUP PLC - 2016-02-19
    50 Lothian Road, Festival Square, Edinburgh, United Kingdom
    Active Corporate (38 parents, 1 offspring)
    Person with significant control
    2025-02-13 ~ now
    CIF 18 - Ownership of voting rights - 75% or more OE
    CIF 18 - Right to appoint or remove directors OE
    CIF 18 - Ownership of shares – 75% or more OE
  • 18
    THUS LIMITED
    - now 06798969 SC192666
    THUS MIDMARKET LIMITED - 2009-03-27
    Vodafone House, The Connection, Newbury, Berkshire
    Active Corporate (31 parents, 1 offspring)
    Person with significant control
    2025-02-13 ~ now
    CIF 17 - Ownership of voting rights - 75% or more OE
    CIF 17 - Ownership of shares – 75% or more OE
    CIF 17 - Right to appoint or remove directors OE
  • 19
    VODAFONE ENTERPRISE U.K.
    - now 01541957
    CABLE & WIRELESS U.K
    - 2017-06-13 01541957 NF003053, 03899288, 03840884... (more)
    CABLE & WIRELESS COMMUNICATIONS (MERCURY) - 2002-03-28
    MERCURY COMMUNICATIONS LIMITED - 1999-03-01
    CABLE AND WIRELESS (BAHRAIN) LIMITED - 1981-12-31
    Vodafone House, The Connection, Newbury, Berkshire
    Active Corporate (69 parents, 15 offsprings)
    Person with significant control
    2017-03-28 ~ 2025-03-20
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Ownership of shares – 75% or more OE
  • 20
    YOUR COMMUNICATIONS GROUP LIMITED
    - now 04171876
    NORWEB TELECOM GROUP LIMITED - 2001-04-30
    INHOCO 2276 LIMITED - 2001-03-15
    Vodafone House, The Connection, Newbury, Berkshire
    Active Corporate (29 parents, 4 offsprings)
    Person with significant control
    2025-02-11 ~ now
    CIF 19 - Ownership of shares – 75% or more OE
    CIF 19 - Right to appoint or remove directors OE
    CIF 19 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.