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 2
  • 1
    Rene, Jennifer Catherine, Ms.
    Manager born in November 1954
    Individual (383 offsprings)
    Officer
    icon of calendar 2011-02-14 ~ dissolved
    OF - Director → CIF 0
  • 2
    CAPITAL GROUP MANAGEMENT LIMITED - now
    EVER 1974 LIMITED - 2003-01-31
    icon of address5, Jupiter House, Calleva Park, Aldermaston, Reading, Berkshire, United Kingdom
    Dissolved Corporate (3 parents, 144 offsprings)
    Equity (Company account)
    0 GBP2023-12-30
    Officer
    icon of calendar 2011-02-14 ~ dissolved
    OF - Director → CIF 0
Ceased 1
  • icon of address5, Jupiter House, Calleva Park, Aldermaston, Reading, Berkshire, United Kingdom
    Dissolved Corporate (3 parents, 96 offsprings)
    Officer
    2011-02-14 ~ 2012-03-20
    PE - Secretary → CIF 0
parent relation
Company in focus

CBS CORPORATION LIMITED

Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.
46190 - Agents Involved In The Sale Of A Variety Of Goods
43220 - Plumbing, Heat And Air-conditioning Installation
46520 - Wholesale Of Electronic And Telecommunications Equipment And Parts

Related profiles found in government register
  • CBS CORPORATION LIMITED
    Info
    Registered number 07527499
    icon of address5 Jupiter House, Calleva Park, Aldermaston, Reading, Berkshire RG7 8NN
    PRIVATE LIMITED COMPANY incorporated on 2011-02-14 and dissolved on 2015-09-29 (4 years 7 months). The company status is Dissolved.
    CIF 0
  • CBS CORPORATION
    S
    Registered number 2106821
    icon of addressC/o Corporation Service Company, 2711 Centerville Road, Wilmington, Delaware, United States, 19808
    CORPORATE in UNITED STATES
    CIF 1
  • CBS CORPORATION
    S
    Registered number missing
    icon of address51, W. 52nd Street, New York City, New York 10019, United States
    American Corporation
    CIF 2
  • CBS CORPORATION
    S
    Registered number missing
    icon of address51, West 52 Street, New York, New York 10019-6188, United States
    Us Corporation
    CIF 3
child relation
Offspring entities and appointments
Active 1
  • PIMCO 2706 - 2008-03-04
    icon of addressCannon Place, 78 Cannon Street, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-11 ~ dissolved
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
Ceased 18
  • 1
    icon of addressC/o Fieldfisher Riverbank House, 2 Swan Lane, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2019-08-14 ~ 2019-09-24
    CIF 14 - Ownership of shares – 75% or more OE
    CIF 14 - Ownership of voting rights - 75% or more OE
    CIF 14 - Right to appoint or remove directors OE
  • 2
    icon of addressC/o Fieldfisher Riverbank House, 2 Swan Lane, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2018-10-04 ~ 2019-03-29
    CIF 17 - Ownership of voting rights - 75% or more OE
    CIF 17 - Right to appoint or remove directors OE
    CIF 17 - Ownership of shares – 75% or more OE
  • 3
    INTERCEDE 485 LIMITED - 1987-11-24
    icon of addressC/o Fieldfisher Riverbank House, 2 Swan Lane, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-12-04
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Ownership of shares – 75% or more OE
  • 4
    PARAMOUNT PICTURES (U.K.) LIMITED - 2006-03-29
    icon of addressC/o Fieldfisher Riverbank House, 2 Swan Lane, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-03-29
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
  • 5
    icon of addressC/o Fieldfisher Riverbank House, 2 Swan Lane, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2019-05-03 ~ 2019-09-24
    CIF 16 - Ownership of voting rights - 75% or more OE
    CIF 16 - Ownership of shares – 75% or more OE
    CIF 16 - Right to appoint or remove directors OE
  • 6
    icon of addressC/o Fieldfisher Riverbank House, 2 Swan Lane, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2018-10-04 ~ 2019-12-04
    CIF 18 - Right to appoint or remove directors OE
    CIF 18 - Ownership of voting rights - 75% or more OE
    CIF 18 - Ownership of shares – 75% or more OE
  • 7
    PARAMOUNT TELEVISION LIMITED - 2006-03-29
    icon of addressC/o Fieldfisher Riverbank House, 2 Swan Lane, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-03-29
    CIF 2 - Has significant influence or control OE
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of voting rights - 75% or more OE
  • 8
    icon of addressC/o Fieldfisher Riverbank House, 2 Swan Lane, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2019-08-14 ~ 2019-12-31
    CIF 15 - Ownership of voting rights - 75% or more OE
    CIF 15 - Ownership of shares – 75% or more OE
    CIF 15 - Right to appoint or remove directors OE
  • 9
    CBS OUTDOOR TRANSIT 2 LTD - 2012-04-25
    icon of addressC/o Fieldfisher Riverbank House, 2 Swan Lane, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-12-04
    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
  • 10
    CBS UK
    - now
    BLOCKBUSTER UK GROUP LIMITED - 1996-05-20
    BLOCKBUSTER ENTERTAINMENT (UK) LIMITED - 1992-08-06
    VIACOM UK LIMITED - 2006-05-26
    NOTIONGOLD LIMITED - 1991-11-15
    icon of addressC/o Fieldfisher Riverbank House, 2 Swan Lane, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-12-04
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Ownership of shares – 75% or more OE
  • 11
    IBIS (1027) LIMITED - 2009-08-27
    icon of addressC/o Fieldfisher Riverbank House, 2 Swan Lane, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-12-04
    CIF 10 - Has significant influence or control OE
    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
  • 12
    icon of addressC/o Fieldfisher Riverbank House, 2 Swan Lane, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-12-21
    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
  • 13
    WG&M SHELF COMPANY 131 LIMITED - 2007-05-25
    icon of addressCannon Place, 78 Cannon Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-12-04
    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
  • 14
    HACKREMCO (NO.1412) LIMITED - 1998-11-06
    icon of addressC/o Fieldfisher Riverbank House, 2 Swan Lane, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-12-04
    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
  • 15
    CNET NETWORKS UK LIMITED - 2008-09-24
    ZDNET UK LIMITED - 2003-01-31
    CBS INTERACTIVE LIMITED - 2020-11-04
    icon of addressCannon Place, 78 Cannon Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    2,555,935 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-12-04
    CIF 13 - Ownership of shares – 75% or more OE
    CIF 13 - Right to appoint or remove directors OE
    CIF 13 - Ownership of voting rights - 75% or more OE
  • 16
    GIVEWITH LTD - 2023-02-20
    icon of addressCms Cameron Mckenna Nabarro Olswang Llp Cannon Place, 78 Cannon Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,108,373 GBP2020-12-31
    Officer
    icon of calendar 2017-05-25 ~ 2018-12-12
    CIF 1 - Director → ME
  • 17
    INTERNATIONAL BOOK DISTRIBUTORS LIMITED - 1998-05-28
    icon of addressC/o Fieldfisher Riverbank House, 2 Swan Lane, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-12-21
    CIF 5 - Has significant influence or control OE
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of shares – 75% or more OE
  • 18
    WESTINGHOUSE INTERNATIONAL HOLDING UK LIMITED - 2022-04-22
    icon of addressC/o Fieldfisher Riverbank House, 2 Swan Lane, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-10-03 ~ 2019-12-04
    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

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.