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 4
  • 1
    Boyle, Julia Louise
    Born in October 1971
    Individual (86 offsprings)
    Officer
    icon of calendar 2021-10-01 ~ now
    OF - Director → CIF 0
  • 2
    Hardman, Mark David
    Born in May 1975
    Individual (92 offsprings)
    Officer
    icon of calendar 2021-10-01 ~ now
    OF - Director → CIF 0
  • 3
    O2 SECRETARIES LIMITED - 2021-11-01
    BT WIRELESS NOMINEES LIMITED - 2002-04-19
    O2 NOMINEES LIMITED - 2009-11-10
    icon of address500, Brook Drive, Reading, United Kingdom
    Active Corporate (3 parents, 140 offsprings)
    Officer
    icon of calendar 2021-11-01 ~ now
    OF - Secretary → CIF 0
  • 4
    icon of address500, Brook Drive, Reading, United Kingdom
    Active Corporate (4 parents, 11 offsprings)
    Person with significant control
    icon of calendar 2016-10-19 ~ 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
Ceased 20
  • 1
    Murray, Andrea Clare
    Solicitor born in May 1977
    Individual (1 offspring)
    Officer
    icon of calendar 2019-07-18 ~ 2019-08-05
    OF - Director → CIF 0
  • 2
    Dunn, Robert Dominic
    Chief Financial Officer born in August 1966
    Individual (216 offsprings)
    Officer
    icon of calendar 2013-11-29 ~ 2019-09-09
    OF - Director → CIF 0
  • 3
    Mcneil, Roderick Gregor
    Deputy Chief Financial Officer born in December 1970
    Individual (97 offsprings)
    Officer
    icon of calendar 2020-03-09 ~ 2021-10-01
    OF - Director → CIF 0
  • 4
    Burdick, Charles James
    Director born in July 1951
    Individual
    Officer
    icon of calendar 2003-10-08 ~ 2004-02-18
    OF - Director → CIF 0
  • 5
    Burns, Clive
    Individual (45 offsprings)
    Officer
    icon of calendar 2003-10-08 ~ 2006-07-17
    OF - Secretary → CIF 0
  • 6
    Mackenzie, Robert Mario
    Solicitor born in October 1961
    Individual (5 offsprings)
    Officer
    icon of calendar 2010-04-30 ~ 2011-09-16
    OF - Director → CIF 0
  • 7
    Smith, Neil Reynolds
    Finance Director born in January 1965
    Individual (28 offsprings)
    Officer
    icon of calendar 2004-12-08 ~ 2006-09-12
    OF - Director → CIF 0
  • 8
    James, Gillian Elizabeth
    Individual (241 offsprings)
    Officer
    icon of calendar 2010-04-30 ~ 2021-11-01
    OF - Secretary → CIF 0
  • 9
    Cook, Stephen Sands
    Solicitor born in May 1960
    Individual (4 offsprings)
    Officer
    icon of calendar 2003-10-08 ~ 2006-03-03
    OF - Director → CIF 0
  • 10
    Hifzi, Mine Ozkan
    Solicitor born in May 1966
    Individual (243 offsprings)
    Officer
    icon of calendar 2014-03-31 ~ 2021-11-01
    OF - Director → CIF 0
  • 11
    Pascu, Severina-pompilia
    Deputy Ceo & Chief Financial Officer born in October 1972
    Individual
    Officer
    icon of calendar 2020-03-03 ~ 2020-11-16
    OF - Director → CIF 0
  • 12
    Stenham, Anthony William Paul
    Director born in January 1932
    Individual
    Officer
    icon of calendar 2004-02-18 ~ 2006-09-12
    OF - Director → CIF 0
  • 13
    Gale, Robert Charles
    Accountant born in May 1960
    Individual (53 offsprings)
    Officer
    icon of calendar 2010-04-30 ~ 2013-11-29
    OF - Director → CIF 0
  • 14
    Milner, Luke
    Finance Director born in October 1982
    Individual (2 offsprings)
    Officer
    icon of calendar 2021-03-01 ~ 2021-08-31
    OF - Director → CIF 0
  • 15
    Castell, William Thomas
    Chief Financial Officer born in October 1978
    Individual (13 offsprings)
    Officer
    icon of calendar 2019-09-09 ~ 2020-03-09
    OF - Director → CIF 0
  • 16
    Tillbrook, Joanne Christine
    Solicitor born in July 1970
    Individual (37 offsprings)
    Officer
    icon of calendar 2011-09-16 ~ 2011-09-16
    OF - Director → CIF 0
    icon of calendar 2011-09-16 ~ 2012-12-31
    OF - Director → CIF 0
  • 17
    Withers, Caroline Bernadette Elizabeth
    Solicitor born in May 1980
    Individual (26 offsprings)
    Officer
    icon of calendar 2012-12-31 ~ 2014-03-31
    OF - Director → CIF 0
    icon of calendar 2020-04-23 ~ 2021-10-01
    OF - Director → CIF 0
  • 18
    DATEITEM LIMITED - 1993-12-01
    CABLETEL HOLDINGS (UK) LIMITED - 1995-10-03
    NTL SECRETARIES LIMITED - 2007-02-16
    CABLETEL LIMITED - 2004-09-30
    icon of address160 Great Portland Street, London
    Active Corporate (4 parents)
    Officer
    2006-09-12 ~ 2010-04-30
    PE - Director → CIF 0
    2006-07-17 ~ 2010-04-30
    PE - Secretary → CIF 0
  • 19
    icon of address160 Great Portland Street, London
    Corporate
    Officer
    2006-09-12 ~ 2010-04-30
    PE - Director → CIF 0
  • 20
    icon of addressMedia House, Bartley Wood Business Park, Hook, Hampshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2016-10-19
    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
parent relation
Company in focus

GENERAL CABLE LIMITED

Previous name
TELEWEST UK LIMITED - 2016-08-12
Standard Industrial Classification
99999 - Dormant Company

Related profiles found in government register
  • GENERAL CABLE LIMITED
    Info
    TELEWEST UK LIMITED - 2016-08-12
    Registered number 04925679
    icon of address500 Brook Drive, Reading RG2 6UU
    PRIVATE LIMITED COMPANY incorporated on 2003-10-08 (22 years 2 months). The company status is Active.
    The last date of confirmation statement was made at 2024-10-08
    CIF 0
  • GENERAL CABLE LIMITED
    S
    Registered number 4925679
    icon of address500, 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
Active 27
  • 1
    CABLE & WIRELESS COMMUNICATIONS (EASTBOURNE AND HASTINGS) LIMITED - 2000-06-13
    HACKREMCO (NO. 1063) LIMITED - 1995-09-25
    BELL CABLEMEDIA (EASTBOURNE AND HASTINGS) LIMITED - 1999-02-26
    NTL (EASTBOURNE AND HASTINGS) LIMITED - 2008-01-25
    icon of address1 More London Place, London
    Dissolved Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-12-22 ~ dissolved
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
  • 2
    FLEXTECH P L C - 1992-09-25
    FLEXTECH OIL PIPE (HOLDINGS) LIMITED - 1978-12-31
    icon of address1 More London Place, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-07-04 ~ dissolved
    CIF 15 - Ownership of voting rights - 75% or moreOE
    CIF 15 - Ownership of shares – 75% or moreOE
    CIF 15 - Right to appoint or remove directorsOE
  • 3
    FLEXTECH (1992) P.L.C. - 1992-09-25
    SORTSHARE PUBLIC LIMITED COMPANY - 1992-05-20
    icon of address500 Brook Drive, Reading, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 13 - Right to appoint or remove directorsOE
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
  • 4
    CABLE COMMUNICATIONS (CENTRAL LANCASHIRE) LIMITED - 1994-06-27
    JAVESWORD LIMITED - 1983-08-07
    LANCASHIRE CABLE TELEVISION LIMITED - 1990-03-29
    CABLE COMMUNICATIONS CENTRAL LANCASHIRE LIMITED - 1996-07-01
    icon of addressMedia House, Bartley Wood Business Park, Hook, Hampshire
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-10-25 ~ dissolved
    CIF 24 - Right to appoint or remove directorsOE
    CIF 24 - Ownership of shares – 75% or moreOE
    CIF 24 - Ownership of voting rights - 75% or moreOE
  • 5
    SCOTCABLE (CUMBERNAULD) LIMITED - 1996-07-01
    NEBBICH LIMITED - 1989-12-21
    CABLE NORTH (CUMBERNAULD) LIMITED - 1990-10-01
    icon of addressAtria One, 144 Morrison Street, Edinburgh
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-07-04 ~ dissolved
    CIF 18 - Right to appoint or remove directorsOE
    CIF 18 - Ownership of voting rights - 75% or moreOE
    CIF 18 - Ownership of shares – 75% or moreOE
  • 6
    ARDPORT LIMITED - 1988-02-26
    TAYSIDE CABLE SYSTEMS LIMITED - 1996-07-01
    LEISURE BUSINESS PROJECTS LIMITED - 1989-08-25
    icon of addressAtria One, 144 Morrison Street, Edinburgh
    Dissolved Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2019-07-01 ~ dissolved
    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
  • 7
    LUVEN LIMITED - 1990-08-14
    CABLE NORTH (FORTH DISTRICT) LIMITED - 1996-07-01
    icon of addressAtria One, 144 Morrison Street, Edinburgh
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-07-04 ~ dissolved
    CIF 20 - Ownership of voting rights - 75% or moreOE
    CIF 20 - Right to appoint or remove directorsOE
    CIF 20 - Ownership of shares – 75% or moreOE
  • 8
    CABLE COMMUNICATIONS FYLDE & WYRE LIMITED - 1996-07-01
    CABLE COMMUNICATIONS FLYDE & WYRE LIMITED - 1994-08-02
    LOOKLEND LIMITED - 1994-07-06
    icon of addressMedia House, Bartley Wood Business Park, Hook, Hampshire
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-07-04 ~ dissolved
    CIF 16 - Right to appoint or remove directorsOE
    CIF 16 - Ownership of voting rights - 75% or moreOE
    CIF 16 - Ownership of shares – 75% or moreOE
  • 9
    KINGDOM CABLEVISION LIMITED - 1996-07-01
    PLACE D'OR 197 LIMITED - 1990-03-22
    icon of addressAtria One, 144 Morrison Street, Edinburgh
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-07-04 ~ dissolved
    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
  • 10
    NEWSEAST LIMITED - 1982-05-07
    CABLE COMMUNICATIONS LIVERPOOL LIMITED - 1996-07-01
    CABLE COMMUNICATIONS (LIVERPOOL) LIMITED - 1990-11-22
    MERSEYSIDE CABLEVISION LIMITED - 1990-03-02
    icon of addressMedia House, Bartley Wood Business Park, Hook, Hampshire
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-10-25 ~ dissolved
    CIF 23 - Right to appoint or remove directorsOE
    CIF 23 - Ownership of shares – 75% or moreOE
    CIF 23 - Ownership of voting rights - 75% or moreOE
  • 11
    A.S.M.ROBINSON ASSOCIATES LIMITED - 1987-11-06
    MIDLANDS CABLE COMMUNICATIONS LIMITED - 1996-07-01
    WEST MIDLANDS CABLE COMMUNICATIONS LIMITED - 1991-06-10
    icon of addressMedia House, Bartley Wood Business Park, Hook, Hampshire
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-07-03 ~ dissolved
    CIF 21 - Ownership of shares – 75% or moreOE
    CIF 21 - Right to appoint or remove directorsOE
    CIF 21 - Ownership of voting rights - 75% or moreOE
  • 12
    SCOTCABLE (MOTHERWELL) LIMITED - 1996-07-01
    WICKEL LIMITED - 1989-12-21
    CABLE NORTH (MOTHERWELL) LIMITED - 1990-10-01
    icon of addressAtria One, 144 Morrison Street, Edinburgh
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-07-04 ~ dissolved
    CIF 19 - Ownership of voting rights - 75% or moreOE
    CIF 19 - Ownership of shares – 75% or moreOE
    CIF 19 - Right to appoint or remove directorsOE
  • 13
    METRO CABLEVISION LIMITED - 1989-10-11
    COMMENT CABLEVISION NORTH EAST LIMITED - 1992-07-03
    MELWIN LIMITED - 1989-07-07
    UNITED ARTISTS COMMUNICATIONS (NORTH EAST) LIMITED - 1996-07-01
    icon of address500 Brook Drive, Reading, United Kingdom
    Dissolved Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2019-03-27 ~ dissolved
    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
  • 14
    CABLEVISION (SCOTLAND) PUBLIC LIMITED COMPANY - 1991-08-30
    CABLEVISION (SCOTLAND) LIMITED - 1991-10-25
    UNITED ARTISTS COMMUNICATIONS (SCOTLAND) LIMITED - 1996-07-01
    CALEDONIAN CABLEVISION LIMITED - 1984-12-21
    icon of address1 South Gyle Crescent Lane, Edinburgh
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2019-07-01 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
  • 15
    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
    UNITED ARTISTS COMMUNICATIONS (SOUTH EAST) LIMITED - 1996-07-01
    icon of address500 Brook Drive, Reading, United Kingdom
    Dissolved Corporate (6 parents)
    Person with significant control
    icon of calendar 2019-03-27 ~ dissolved
    CIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 5 - Right to appoint or remove directorsOE
  • 16
    WEST COUNTRY CABLE LIMITED - 1989-01-10
    UNITED CABLE TELEVISION (AVON) LTD. - 1989-12-22
    UNITED ARTISTS COMMUNICATIONS (AVON) LTD. - 1996-07-01
    icon of address500 Brook Drive, Reading, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2019-03-27 ~ dissolved
    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
  • 17
    FRAMLEYMIST LIMITED - 1995-10-19
    TELEWEST SOUTHPORT LIMITED - 1996-07-01
    icon of addressMedia House, Bartley Wood Business Park, Hook, Hampshire
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-07-04 ~ dissolved
    CIF 17 - Ownership of shares – 75% or moreOE
    CIF 17 - Ownership of voting rights - 75% or moreOE
    CIF 17 - Right to appoint or remove directorsOE
  • 18
    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
    icon of addressMedia House, Bartley Wood Business Park, Hook, Hampshire
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-10-26 ~ dissolved
    CIF 22 - Ownership of voting rights - 75% or moreOE
    CIF 22 - Right to appoint or remove directorsOE
    CIF 22 - Ownership of shares – 75% or moreOE
  • 19
    TELFORD TELECOMMUNICATIONS LIMITED - 1996-07-01
    CHARCO 270 LIMITED - 1989-10-11
    icon of addressMedia House, Bartley Wood Business Park, Hook, Hampshire
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-10-25 ~ dissolved
    CIF 25 - Right to appoint or remove directorsOE
    CIF 25 - Ownership of voting rights - 75% or moreOE
    CIF 25 - Ownership of shares – 75% or moreOE
  • 20
    CABLE COMMUNICATIONS WIGAN LIMITED - 1996-07-01
    CABLE COMMUNICATIONS (WIGAN) LIMITED - 1990-11-22
    icon of addressMedia House, Bartley Wood Business Park, Hook, Hampshire
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-10-25 ~ dissolved
    CIF 26 - Ownership of voting rights - 75% or moreOE
    CIF 26 - Right to appoint or remove directorsOE
    CIF 26 - Ownership of shares – 75% or moreOE
  • 21
    BARNMIST PLC - 1994-04-29
    TELEWEST COMMUNICATIONS PLC - 1996-05-13
    icon of address500 Brook Drive, Reading, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2018-10-30 ~ now
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
  • 22
    icon of addressMedia House, Bartley Wood Business Park, Hook, Hampshire
    Dissolved Corporate (4 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 28 - Right to appoint or remove directorsOE
    CIF 28 - Ownership of shares – 75% or moreOE
    CIF 28 - Ownership of voting rights - 75% or moreOE
  • 23
    MINTDRIVE LIMITED - 1995-08-09
    icon of address500 Brook Drive, Reading, United Kingdom
    Active Corporate (4 parents, 8 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 14 - Right to appoint or remove directorsOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
    CIF 14 - Ownership of shares – 75% or moreOE
  • 24
    VIRGIN MEDIA BROADBAND LIMITED - 2018-11-02
    NTL MIDLANDS HOLDINGS LIMITED - 2018-10-22
    icon of address500 Brook Drive, Reading, United Kingdom
    Active Corporate (6 parents, 13 offsprings)
    Person with significant control
    icon of calendar 2018-11-30 ~ now
    CIF 8 - Ownership of voting rights - More than 50% but less than 75%OE
    CIF 8 - Ownership of shares – More than 50% but less than 75%OE
    CIF 8 - Right to appoint or remove directorsOE
  • 25
    GENERAL CABLE LIMITED - 2016-08-11
    TRUETRY LIMITED - 1989-11-06
    icon of address500 Brook Drive, Reading, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-07-04 ~ now
    CIF 11 - Right to appoint or remove directorsOE
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
  • 26
    INVICTAGEM LIMITED - 1983-10-19
    icon of address1 More London Place, London
    Dissolved Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2018-07-10 ~ dissolved
    CIF 29 - Ownership of shares – 75% or moreOE
    CIF 29 - Ownership of voting rights - 75% or moreOE
    CIF 29 - Right to appoint or remove directorsOE
  • 27
    RULEACTIVE LIMITED - 1990-09-24
    BRADFORD GENERAL CABLE LIMITED - 1992-03-17
    BRADFORD CABLE COMMUNICATIONS LIMITED - 1993-09-06
    icon of address500 Brook Drive, Reading, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2019-05-17 ~ now
    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
Ceased 2
  • 1
    icon of address500 Brook Drive, Reading, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2020-08-14 ~ 2020-11-27
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of voting rights - 75% or more OE
  • 2
    TROUBLE TV LIMITED - 2010-07-20
    STARSTREAM LIMITED - 2005-01-28
    GANNETGEM LIMITED - 1983-08-09
    FLEXTECH T LIMITED - 2017-09-15
    icon of address500 Brook Drive, Reading, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-06-28 ~ 2018-11-30
    CIF 27 - Right to appoint or remove directors OE
    CIF 27 - Ownership of shares – 75% or more OE
    CIF 27 - Ownership of voting rights - 75% or more OE

The content of this website is protected by AgonGuard.

© 2022-2025 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.