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 24
  • 1
    Burdick, Charles James
    Director born in June 1951
    Individual (174 offsprings)
    Officer
    2003-10-08 ~ 2004-02-18
    OF - Director → CIF 0
  • 2
    Castell, William Thomas
    Chief Financial Officer born in September 1978
    Individual (123 offsprings)
    Officer
    2019-09-09 ~ 2020-03-09
    OF - Director → CIF 0
  • 3
    Smith, Neil Reynolds
    Finance Director born in January 1965
    Individual (355 offsprings)
    Officer
    2004-12-08 ~ 2006-09-12
    OF - Director → CIF 0
  • 4
    Milner, Luke
    Finance Director born in October 1982
    Individual (80 offsprings)
    Officer
    2021-03-01 ~ 2021-08-31
    OF - Director → CIF 0
  • 5
    Boyle, Julia Louise
    Born in September 1971
    Individual (96 offsprings)
    Officer
    2021-10-01 ~ now
    OF - Director → CIF 0
  • 6
    Pascu, Severina-pompilia
    Deputy Ceo & Chief Financial Officer born in October 1972
    Individual (74 offsprings)
    Officer
    2020-03-03 ~ 2020-11-16
    OF - Director → CIF 0
  • 7
    Murray, Andrea Clare
    Solicitor born in May 1977
    Individual (14 offsprings)
    Officer
    2019-07-18 ~ 2019-08-05
    OF - Director → CIF 0
  • 8
    Hifzi, Mine Ozkan
    Solicitor born in May 1966
    Individual (317 offsprings)
    Officer
    2014-03-31 ~ 2021-11-01
    OF - Director → CIF 0
  • 9
    Burns, Clive
    Individual (265 offsprings)
    Officer
    2003-10-08 ~ 2006-07-17
    OF - Secretary → CIF 0
  • 10
    Stenham, Anthony William Paul
    Director born in January 1932
    Individual (136 offsprings)
    Officer
    2004-02-18 ~ 2006-09-12
    OF - Director → CIF 0
  • 11
    Tillbrook, Joanne Christine
    Solicitor born in July 1970
    Individual (343 offsprings)
    Officer
    2011-09-16 ~ 2011-09-16
    OF - Director → CIF 0
    2011-09-16 ~ 2012-12-31
    OF - Director → CIF 0
  • 12
    Gale, Robert Charles
    Accountant born in April 1960
    Individual (355 offsprings)
    Officer
    2010-04-30 ~ 2013-11-29
    OF - Director → CIF 0
  • 13
    Mcneil, Roderick Gregor
    Deputy Chief Financial Officer born in November 1970
    Individual (174 offsprings)
    Officer
    2020-03-09 ~ 2021-10-01
    OF - Director → CIF 0
  • 14
    Dunn, Robert Dominic
    Chief Financial Officer born in August 1966
    Individual (315 offsprings)
    Officer
    2013-11-29 ~ 2019-09-09
    OF - Director → CIF 0
  • 15
    Mackenzie, Robert Mario
    Solicitor born in October 1961
    Individual (372 offsprings)
    Officer
    2010-04-30 ~ 2011-09-16
    OF - Director → CIF 0
  • 16
    Cook, Stephen Sands
    Solicitor born in April 1960
    Individual (193 offsprings)
    Officer
    2003-10-08 ~ 2006-03-03
    OF - Director → CIF 0
  • 17
    James, Gillian Elizabeth
    Individual (316 offsprings)
    Officer
    2010-04-30 ~ 2021-11-01
    OF - Secretary → CIF 0
  • 18
    Withers, Caroline Bernadette Elizabeth
    Solicitor born in April 1980
    Individual (327 offsprings)
    Officer
    2012-12-31 ~ 2014-03-31
    OF - Director → CIF 0
    2020-04-23 ~ 2021-10-01
    OF - Director → CIF 0
  • 19
    Hardman, Mark David
    Born in April 1975
    Individual (110 offsprings)
    Officer
    2021-10-01 ~ now
    OF - Director → CIF 0
  • 20
    VIRGIN MEDIA DIRECTORS LIMITED
    - now 02499321 05993967
    NTL DIRECTORS LIMITED - 2007-02-16 02499321
    BRACKNELL CABLE TV LIMITED - 2004-09-30
    MRABAT LIMITED - 1990-10-19
    160 Great Portland Street, London
    Dissolved Corporate (32 parents, 303 offsprings)
    Officer
    2006-09-12 ~ 2010-04-30
    OF - Director → CIF 0
  • 21
    VIRGIN MEDIA SECRETARIES LIMITED
    - now 02857052
    NTL SECRETARIES LIMITED - 2007-02-16 02857052
    CABLETEL LIMITED - 2004-09-30
    CABLETEL HOLDINGS (UK) LIMITED - 1995-10-03
    DATEITEM LIMITED - 1993-12-01
    160 Great Portland Street, London
    Active Corporate (38 parents, 312 offsprings)
    Officer
    2006-09-12 ~ 2010-04-30
    OF - Director → CIF 0
    2006-07-17 ~ 2010-04-30
    OF - Secretary → CIF 0
  • 22
    VMED O2 SECRETARIES LIMITED
    - now 04272689
    O2 SECRETARIES LIMITED - 2021-11-01 04272689 04101371
    O2 NOMINEES LIMITED - 2009-11-10
    BT WIRELESS NOMINEES LIMITED - 2002-04-19
    500, Brook Drive, Reading, United Kingdom
    Active Corporate (16 parents, 164 offsprings)
    Officer
    2021-11-01 ~ now
    OF - Secretary → CIF 0
  • 23
    VIRGIN MEDIA SENIOR INVESTMENTS LIMITED
    10362628 07108297
    500, Brook Drive, Reading, United Kingdom
    Active Corporate (13 parents, 13 offsprings)
    Person with significant control
    2016-10-19 ~ 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
  • 24
    VIRGIN MEDIA INVESTMENTS LIMITED
    07108297 10362628
    Media House, Bartley Wood Business Park, Hook, Hampshire, United Kingdom
    Active Corporate (19 parents, 9 offsprings)
    Person with significant control
    2016-04-06 ~ 2016-10-19
    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
parent relation
Company in focus

GENERAL CABLE LIMITED

Period: 2016-08-12 ~ now
Company number: 04925679 02369824
Registered names
GENERAL CABLE LIMITED - now 02369824
TELEWEST UK LIMITED - 2016-08-12
Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.

Related profiles found in government register
  • GENERAL CABLE LIMITED
    Info
    TELEWEST UK LIMITED - 2016-08-12
    Registered number 04925679
    500 Brook Drive, Reading RG2 6UU
    PRIVATE LIMITED COMPANY incorporated on 2003-10-08 (22 years 6 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-10-17
    CIF 0
  • GENERAL CABLE LIMITED
    S
    Registered number 4925679
    500, Brook Drive, Reading, United Kingdom, RG2 6UU
    Limited By Shares in Companies House, England And Wales
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments 29
  • 1
    BCMV LIMITED
    - now 03074517
    NTL (EASTBOURNE AND HASTINGS) LIMITED - 2008-01-25
    CABLE & WIRELESS COMMUNICATIONS (EASTBOURNE AND HASTINGS) LIMITED - 2000-06-13
    BELL CABLEMEDIA (EASTBOURNE AND HASTINGS) LIMITED - 1999-02-26
    HACKREMCO (NO. 1063) LIMITED - 1995-09-25
    1 More London Place, London
    Dissolved Corporate (45 parents, 1 offspring)
    Person with significant control
    2017-12-22 ~ dissolved
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Right to appoint or remove directors OE
  • 2
    BITBUZZ UK LIMITED
    08178308
    500 Brook Drive, Reading, United Kingdom
    Active Corporate (23 parents)
    Person with significant control
    2020-08-14 ~ 2020-11-27
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of shares – 75% or more OE
  • 3
    FLEXTECH (1992) LIMITED
    - now 01190025 01733724... (more)
    FLEXTECH P L C - 1992-09-25
    FLEXTECH OIL PIPE (HOLDINGS) LIMITED - 1978-12-31
    1 More London Place, London
    Dissolved Corporate (29 parents)
    Person with significant control
    2017-07-04 ~ dissolved
    CIF 15 - Right to appoint or remove directors OE
    CIF 15 - Ownership of shares – 75% or more OE
    CIF 15 - Ownership of voting rights - 75% or more OE
  • 4
    FLEXTECH LIMITED
    - now 02688411 01733724... (more)
    FLEXTECH (1992) P.L.C. - 1992-09-25
    SORTSHARE PUBLIC LIMITED COMPANY - 1992-05-20
    500 Brook Drive, Reading, United Kingdom
    Active Corporate (51 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 13 - Ownership of shares – 75% or more OE
    CIF 13 - Ownership of voting rights - 75% or more OE
    CIF 13 - Right to appoint or remove directors OE
  • 5
    TELEWEST COMMUNICATIONS (CENTRAL LANCASHIRE) LIMITED
    - now 01737862
    CABLE COMMUNICATIONS CENTRAL LANCASHIRE LIMITED - 1996-07-01
    CABLE COMMUNICATIONS (CENTRAL LANCASHIRE) LIMITED - 1994-06-27
    LANCASHIRE CABLE TELEVISION LIMITED - 1990-03-29
    JAVESWORD LIMITED - 1983-08-07
    Media House, Bartley Wood Business Park, Hook, Hampshire
    Dissolved Corporate (37 parents)
    Person with significant control
    2016-10-25 ~ dissolved
    CIF 24 - Right to appoint or remove directors OE
    CIF 24 - Ownership of voting rights - 75% or more OE
    CIF 24 - Ownership of shares – 75% or more OE
  • 6
    TELEWEST COMMUNICATIONS (CUMBERNAULD) LIMITED
    - now SC121614
    SCOTCABLE (CUMBERNAULD) LIMITED - 1996-07-01
    CABLE NORTH (CUMBERNAULD) LIMITED - 1990-10-01
    NEBBICH LIMITED - 1989-12-21
    Atria One, 144 Morrison Street, Edinburgh
    Dissolved Corporate (37 parents)
    Person with significant control
    2017-07-04 ~ dissolved
    CIF 18 - Ownership of voting rights - 75% or more OE
    CIF 18 - Ownership of shares – 75% or more OE
    CIF 18 - Right to appoint or remove directors OE
  • 7
    TELEWEST COMMUNICATIONS (DUNDEE & PERTH) LIMITED
    - now SC096816
    TAYSIDE CABLE SYSTEMS LIMITED - 1996-07-01
    LEISURE BUSINESS PROJECTS LIMITED - 1989-08-25
    ARDPORT LIMITED - 1988-02-26
    Atria One, 144 Morrison Street, Edinburgh
    Dissolved Corporate (49 parents, 1 offspring)
    Person with significant control
    2019-07-01 ~ dissolved
    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
  • 8
    TELEWEST COMMUNICATIONS (FALKIRK) LIMITED
    - now SC122481
    CABLE NORTH (FORTH DISTRICT) LIMITED - 1996-07-01
    LUVEN LIMITED - 1990-08-14
    Atria One, 144 Morrison Street, Edinburgh
    Dissolved Corporate (37 parents)
    Person with significant control
    2017-07-04 ~ dissolved
    CIF 20 - Ownership of voting rights - 75% or more OE
    CIF 20 - Ownership of shares – 75% or more OE
    CIF 20 - Right to appoint or remove directors OE
  • 9
    TELEWEST COMMUNICATIONS (FYLDE & WYRE) LIMITED
    - now 02935056
    CABLE COMMUNICATIONS FYLDE & WYRE LIMITED - 1996-07-01
    CABLE COMMUNICATIONS FLYDE & WYRE LIMITED - 1994-08-02
    LOOKLEND LIMITED - 1994-07-06
    Media House, Bartley Wood Business Park, Hook, Hampshire
    Dissolved Corporate (34 parents)
    Person with significant control
    2017-07-04 ~ dissolved
    CIF 16 - Right to appoint or remove directors OE
    CIF 16 - Ownership of shares – 75% or more OE
    CIF 16 - Ownership of voting rights - 75% or more OE
  • 10
    TELEWEST COMMUNICATIONS (GLENROTHES) LIMITED
    - now SC119523
    KINGDOM CABLEVISION LIMITED - 1996-07-01
    PLACE D'OR 197 LIMITED - 1990-03-22
    Atria One, 144 Morrison Street, Edinburgh
    Dissolved Corporate (49 parents)
    Person with significant control
    2017-07-04 ~ dissolved
    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
  • 11
    TELEWEST COMMUNICATIONS (LIVERPOOL) LIMITED
    - now 01615567
    CABLE COMMUNICATIONS LIVERPOOL LIMITED - 1996-07-01
    CABLE COMMUNICATIONS (LIVERPOOL) LIMITED - 1990-11-22
    MERSEYSIDE CABLEVISION LIMITED - 1990-03-02
    NEWSEAST LIMITED - 1982-05-07
    Media House, Bartley Wood Business Park, Hook, Hampshire
    Dissolved Corporate (36 parents)
    Person with significant control
    2016-10-25 ~ dissolved
    CIF 23 - Right to appoint or remove directors OE
    CIF 23 - Ownership of shares – 75% or more OE
    CIF 23 - Ownership of voting rights - 75% or more OE
  • 12
    TELEWEST COMMUNICATIONS (MIDLANDS) LIMITED
    - now 01882074
    MIDLANDS CABLE COMMUNICATIONS LIMITED - 1996-07-01
    WEST MIDLANDS CABLE COMMUNICATIONS LIMITED - 1991-06-10
    A.S.M.ROBINSON ASSOCIATES LIMITED - 1987-11-06
    Media House, Bartley Wood Business Park, Hook, Hampshire
    Dissolved Corporate (41 parents, 1 offspring)
    Person with significant control
    2017-07-03 ~ dissolved
    CIF 21 - Right to appoint or remove directors OE
    CIF 21 - Ownership of voting rights - 75% or more OE
    CIF 21 - Ownership of shares – 75% or more OE
  • 13
    TELEWEST COMMUNICATIONS (MOTHERWELL) LIMITED
    - now SC121617
    SCOTCABLE (MOTHERWELL) LIMITED - 1996-07-01
    CABLE NORTH (MOTHERWELL) LIMITED - 1990-10-01
    WICKEL LIMITED - 1989-12-21
    Atria One, 144 Morrison Street, Edinburgh
    Dissolved Corporate (41 parents)
    Person with significant control
    2017-07-04 ~ dissolved
    CIF 19 - Ownership of voting rights - 75% or more OE
    CIF 19 - Right to appoint or remove directors OE
    CIF 19 - Ownership of shares – 75% or more OE
  • 14
    TELEWEST COMMUNICATIONS (NORTH EAST) LIMITED
    - now 02378214 02321124... (more)
    UNITED ARTISTS COMMUNICATIONS (NORTH EAST) LIMITED - 1996-07-01
    COMMENT CABLEVISION NORTH EAST LIMITED - 1992-07-03
    METRO CABLEVISION LIMITED - 1989-10-11
    MELWIN LIMITED - 1989-07-07
    500 Brook Drive, Reading, United Kingdom
    Dissolved Corporate (33 parents, 1 offspring)
    Person with significant control
    2019-03-27 ~ dissolved
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Ownership of shares – 75% or more OE
  • 15
    TELEWEST COMMUNICATIONS (SCOTLAND) LIMITED
    - now SC080891 SC150058... (more)
    UNITED ARTISTS COMMUNICATIONS (SCOTLAND) LIMITED - 1996-07-01
    CABLEVISION (SCOTLAND) LIMITED - 1991-10-25
    CABLEVISION (SCOTLAND) PUBLIC LIMITED COMPANY - 1991-08-30
    CALEDONIAN CABLEVISION LIMITED - 1984-12-21
    1 South Gyle Crescent Lane, Edinburgh
    Active Corporate (54 parents)
    Person with significant control
    2019-07-01 ~ now
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Ownership of shares – 75% or more OE
  • 16
    TELEWEST COMMUNICATIONS (SOUTH EAST) LIMITED
    - now 02270764 02271287... (more)
    UNITED ARTISTS COMMUNICATIONS (SOUTH EAST) LIMITED - 1996-07-01
    UNITED ARTISTS COMMUNICATIONS (NORTH THAMES ESTUARY) LTD. - 1994-06-01
    UNITED CABLE TELEVISION (NORTH THAMES ESTUARY) LTD - 1990-08-03
    NORTH ESTUARY CABLE LIMITED - 1988-12-30
    500 Brook Drive, Reading, United Kingdom
    Dissolved Corporate (34 parents)
    Person with significant control
    2019-03-27 ~ dissolved
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    TELEWEST COMMUNICATIONS (SOUTH WEST) LIMITED
    - now 02271287 02270764... (more)
    UNITED ARTISTS COMMUNICATIONS (AVON) LTD. - 1996-07-01
    UNITED CABLE TELEVISION (AVON) LTD. - 1989-12-22
    WEST COUNTRY CABLE LIMITED - 1989-01-10
    500 Brook Drive, Reading, United Kingdom
    Dissolved Corporate (33 parents)
    Person with significant control
    2019-03-27 ~ dissolved
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of voting rights - 75% or more OE
  • 18
    TELEWEST COMMUNICATIONS (SOUTHPORT) LIMITED
    - now 03085912
    TELEWEST SOUTHPORT LIMITED - 1996-07-01
    FRAMLEYMIST LIMITED - 1995-10-19
    Media House, Bartley Wood Business Park, Hook, Hampshire
    Dissolved Corporate (27 parents)
    Person with significant control
    2017-07-04 ~ dissolved
    CIF 17 - Ownership of shares – 75% or more OE
    CIF 17 - Right to appoint or remove directors OE
    CIF 17 - Ownership of voting rights - 75% or more OE
  • 19
    TELEWEST COMMUNICATIONS (ST HELENS & KNOWSLEY) LIMITED
    - now 02466599
    CABLE COMMUNICATIONS ST HELENS & KNOWSLEY LIMITED - 1996-07-01
    CABLE COMMUNICATIONS (ST HELENS AND KNOWSLEY) LIMITED - 1990-11-22
    CABLE COMMUNICATIONS (EAST MERSEYSIDE) LIMITED - 1990-03-02
    Media House, Bartley Wood Business Park, Hook, Hampshire
    Dissolved Corporate (35 parents)
    Person with significant control
    2016-10-26 ~ dissolved
    CIF 22 - Ownership of voting rights - 75% or more OE
    CIF 22 - Right to appoint or remove directors OE
    CIF 22 - Ownership of shares – 75% or more OE
  • 20
    TELEWEST COMMUNICATIONS (TELFORD) LIMITED
    - now 02389377
    TELFORD TELECOMMUNICATIONS LIMITED - 1996-07-01
    CHARCO 270 LIMITED - 1989-10-11
    Media House, Bartley Wood Business Park, Hook, Hampshire
    Dissolved Corporate (40 parents)
    Person with significant control
    2016-10-25 ~ dissolved
    CIF 25 - Ownership of voting rights - 75% or more OE
    CIF 25 - Ownership of shares – 75% or more OE
    CIF 25 - Right to appoint or remove directors OE
  • 21
    TELEWEST COMMUNICATIONS (WIGAN) LIMITED
    - now 02451112
    CABLE COMMUNICATIONS WIGAN LIMITED - 1996-07-01
    CABLE COMMUNICATIONS (WIGAN) LIMITED - 1990-11-22
    Media House, Bartley Wood Business Park, Hook, Hampshire
    Dissolved Corporate (38 parents)
    Person with significant control
    2016-10-25 ~ dissolved
    CIF 26 - Ownership of voting rights - 75% or more OE
    CIF 26 - Right to appoint or remove directors OE
    CIF 26 - Ownership of shares – 75% or more OE
  • 22
    TELEWEST COMMUNICATIONS CABLE LIMITED
    - now 02883742
    TELEWEST COMMUNICATIONS PLC - 1996-05-13
    BARNMIST PLC - 1994-04-29
    500 Brook Drive, Reading, United Kingdom
    Active Corporate (42 parents, 2 offsprings)
    Person with significant control
    2018-10-30 ~ now
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Right to appoint or remove directors OE
  • 23
    TELEWEST COMMUNICATIONS HOLDCO LIMITED
    03761983
    Media House, Bartley Wood Business Park, Hook, Hampshire
    Dissolved Corporate (21 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 28 - Ownership of voting rights - 75% or more OE
    CIF 28 - Right to appoint or remove directors OE
    CIF 28 - Ownership of shares – 75% or more OE
  • 24
    TELEWEST COMMUNICATIONS NETWORKS LIMITED
    - now 03071086 02378214... (more)
    MINTDRIVE LIMITED - 1995-08-09
    500 Brook Drive, Reading, United Kingdom
    Active Corporate (32 parents, 9 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 14 - Right to appoint or remove directors OE
    CIF 14 - Ownership of voting rights - 75% or more OE
    CIF 14 - Ownership of shares – 75% or more OE
  • 25
    VIRGIN MEDIA OPERATIONS LIMITED
    - now 11118162
    VIRGIN MEDIA BROADBAND LIMITED - 2018-11-02
    NTL MIDLANDS HOLDINGS LIMITED - 2018-10-22
    500 Brook Drive, Reading, United Kingdom
    Active Corporate (19 parents, 14 offsprings)
    Person with significant control
    2018-11-30 ~ now
    CIF 8 - Ownership of voting rights - More than 50% but less than 75% OE
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of shares – More than 50% but less than 75% OE
  • 26
    VIRGIN MEDIA PCHC LIMITED
    - now 01733724
    FLEXTECH T LIMITED
    - 2017-09-15 01733724 02688411... (more)
    TROUBLE TV LIMITED - 2010-07-20
    STARSTREAM LIMITED - 2005-01-28
    GANNETGEM LIMITED - 1983-08-09
    500 Brook Drive, Reading, United Kingdom
    Active Corporate (44 parents, 1 offspring)
    Person with significant control
    2016-06-28 ~ 2018-11-30
    CIF 27 - Ownership of voting rights - 75% or more OE
    CIF 27 - Ownership of shares – 75% or more OE
    CIF 27 - Right to appoint or remove directors OE
  • 27
    VM TRANSFERS (NO 4) LIMITED
    - now 02369824 02798236
    GENERAL CABLE LIMITED - 2016-08-11
    TRUETRY LIMITED - 1989-11-06
    500 Brook Drive, Reading, United Kingdom
    Active Corporate (44 parents)
    Person with significant control
    2017-07-04 ~ now
    CIF 11 - Ownership of shares – 75% or more OE
    CIF 11 - Right to appoint or remove directors OE
    CIF 11 - Ownership of voting rights - 75% or more OE
  • 28
    WINDSOR TELEVISION LIMITED
    - now 01745542
    INVICTAGEM LIMITED - 1983-10-19
    1 More London Place, London
    Dissolved Corporate (34 parents, 1 offspring)
    Person with significant control
    2018-07-10 ~ dissolved
    CIF 29 - Right to appoint or remove directors OE
    CIF 29 - Ownership of voting rights - 75% or more OE
    CIF 29 - Ownership of shares – 75% or more OE
  • 29
    YORKSHIRE CABLE COMMUNICATIONS LIMITED
    - now 02490136 02664803
    BRADFORD CABLE COMMUNICATIONS LIMITED - 1993-09-06
    BRADFORD GENERAL CABLE LIMITED - 1992-03-17
    RULEACTIVE LIMITED - 1990-09-24
    500 Brook Drive, Reading, United Kingdom
    Active Corporate (53 parents)
    Person with significant control
    2019-05-17 ~ now
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Ownership of shares – 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 22 March 2026 and licensed under the Open Government Licence v3.0.