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 3
  • 1
    Rene, Jennifer Catherine, Ms.
    Manager born in November 1954
    Individual (624 offsprings)
    Officer
    2011-02-14 ~ now
    OF - Director → CIF 0
  • 2
    @UKPLC CLIENT SECRETARY LTD
    04354079
    5, Jupiter House, Calleva Park, Aldermaston, Reading, Berkshire, United Kingdom
    Dissolved Corporate (4 parents, 9257 offsprings)
    Officer
    2011-02-14 ~ 2012-03-20
    OF - Secretary → CIF 0
  • 3
    CAPITAL MANAGEMENT GROUP LIMITED
    ALPHA CAPITAL MANAGEMENT LTD SC529698
    5, Jupiter House, Calleva Park, Aldermaston, Reading, Berkshire, United Kingdom
    Active Corporate (2 parents, 276 offsprings)
    Officer
    2011-02-14 ~ dissolved
    OF - Director → CIF 0
parent relation
Company in focus

CBS CORPORATION LIMITED

Period: 2011-02-14 ~ 2015-09-29
Company number: 07527499
Registered name
CBS CORPORATION LIMITED - Dissolved
Standard Industrial Classification
43220 - Plumbing, Heat And Air-conditioning Installation
46190 - Agents Involved In The Sale Of A Variety Of Goods
82990 - Other Business Support Service Activities N.e.c.
46520 - Wholesale Of Electronic And Telecommunications Equipment And Parts

Related profiles found in government register
  • CBS CORPORATION LIMITED
    Info
    Registered number 07527499
    5 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
    C/o Corporation Service Company, 2711 Centerville Road, Wilmington, Delaware, United States, 19808
    CORPORATE in UNITED STATES
    CIF 1
  • CBS CORPORATION
    S
    Registered number missing
    51, W. 52nd Street, New York City, New York 10019, United States
    American Corporation
    CIF 2
  • CBS CORPORATION
    S
    Registered number missing
    51, West 52 Street, New York, New York 10019-6188, United States
    Us Corporation
    CIF 3
child relation
Offspring entities and appointments 19
  • 1
    CBS ACQUISITION HOLDINGS LIMITED
    12156692
    C/o Fieldfisher Riverbank House, 2 Swan Lane, London, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Person with significant control
    2019-08-14 ~ 2019-09-24
    CIF 14 - Ownership of voting rights - 75% or more OE
    CIF 14 - Ownership of shares – 75% or more OE
    CIF 14 - Right to appoint or remove directors OE
  • 2
    CBS ALL ACCESS INTERNATIONAL UK LIMITED
    11605641
    C/o Fieldfisher Riverbank House, 2 Swan Lane, London, United Kingdom
    Active Corporate (8 parents)
    Person with significant control
    2018-10-04 ~ 2019-03-29
    CIF 18 - Ownership of shares – 75% or more OE
    CIF 18 - Right to appoint or remove directors OE
    CIF 18 - Ownership of voting rights - 75% or more OE
  • 3
    CBS BROADCAST SERVICES LIMITED
    - now 02149581
    INTERCEDE 485 LIMITED - 1987-11-24
    C/o Fieldfisher Riverbank House, 2 Swan Lane, London, United Kingdom
    Active Corporate (27 parents)
    Person with significant control
    2016-04-06 ~ 2019-12-04
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
  • 4
    CBS ENTERPRISES (UK) LIMITED
    - now 00139268
    PARAMOUNT PICTURES (U.K.) LIMITED - 2006-03-29
    C/o Fieldfisher Riverbank House, 2 Swan Lane, London, United Kingdom
    Active Corporate (24 parents, 1 offspring)
    Person with significant control
    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
    CBS FINANCE 1 UK LIMITED
    11977951 11978262
    C/o Fieldfisher Riverbank House, 2 Swan Lane, London, United Kingdom
    Active Corporate (12 parents, 2 offsprings)
    Person with significant control
    2019-05-03 ~ 2019-09-24
    CIF 16 - Ownership of shares – 75% or more OE
    CIF 16 - Ownership of voting rights - 75% or more OE
    CIF 16 - Right to appoint or remove directors OE
  • 6
    CBS INTERNATIONAL HOLDINGS UK LIMITED
    11605619
    C/o Fieldfisher Riverbank House, 2 Swan Lane, London, United Kingdom
    Active Corporate (13 parents, 10 offsprings)
    Person with significant control
    2018-10-04 ~ 2019-12-04
    CIF 17 - Right to appoint or remove directors OE
    CIF 17 - Ownership of voting rights - 75% or more OE
    CIF 17 - Ownership of shares – 75% or more OE
  • 7
    CBS INTERNATIONAL TELEVISION (UK) LIMITED
    - now 00715593
    PARAMOUNT TELEVISION LIMITED - 2006-03-29
    C/o Fieldfisher Riverbank House, 2 Swan Lane, London, United Kingdom
    Active Corporate (28 parents)
    Person with significant control
    2016-04-06 ~ 2019-03-29
    CIF 2 - Has significant influence or control OE
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
  • 8
    CBS OFFSHORE NETWORKS HOLDINGS LIMITED
    12156965
    C/o Fieldfisher Riverbank House, 2 Swan Lane, London, United Kingdom
    Active Corporate (14 parents, 2 offsprings)
    Person with significant control
    2019-08-14 ~ 2019-12-31
    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
  • 9
    CBS OUTDOOR METRO SERVICES LTD
    - now 08045611 07873195
    CBS OUTDOOR TRANSIT 2 LTD - 2012-04-25
    C/o Fieldfisher Riverbank House, 2 Swan Lane, London, United Kingdom
    Dissolved Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ 2019-12-04
    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
  • 10
    CBS PIMCO UK
    - now 06421373
    PIMCO 2706 - 2008-03-04
    Cannon Place, 78 Cannon Street, London
    Dissolved Corporate (7 parents)
    Person with significant control
    2016-04-11 ~ dissolved
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Ownership of voting rights - 75% or more OE
  • 11
    CBS UK
    - now 02659891
    VIACOM UK LIMITED - 2006-05-26
    BLOCKBUSTER UK GROUP LIMITED - 1996-05-20
    BLOCKBUSTER ENTERTAINMENT (UK) LIMITED - 1992-08-06
    NOTIONGOLD LIMITED - 1991-11-15
    C/o Fieldfisher Riverbank House, 2 Swan Lane, London, United Kingdom
    Active Corporate (33 parents)
    Person with significant control
    2016-04-06 ~ 2019-12-04
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Ownership of shares – 75% or more OE
  • 12
    CBS UK CHANNELS LIMITED
    - now 06972345
    IBIS (1027) LIMITED - 2009-08-27
    C/o Fieldfisher Riverbank House, 2 Swan Lane, London, United Kingdom
    Active Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ 2019-12-04
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Has significant influence or control OE
    CIF 10 - Right to appoint or remove directors OE
    CIF 10 - Ownership of voting rights - 75% or more OE
  • 13
    CBS UK PRODUCTIONS LIMITED
    08546009
    C/o Fieldfisher Riverbank House, 2 Swan Lane, London, United Kingdom
    Active Corporate (15 parents)
    Person with significant control
    2016-04-06 ~ 2018-12-21
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Ownership of voting rights - 75% or more OE
  • 14
    LAST.FM ACQUISITION LIMITED
    - now 06248820
    WG&M SHELF COMPANY 131 LIMITED - 2007-05-25
    Cannon Place, 78 Cannon Street, London, England
    Active Corporate (15 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2019-12-04
    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
  • 15
    R.G.L. REALTY LIMITED
    - now 03653256
    HACKREMCO (NO.1412) LIMITED - 1998-11-06
    C/o Fieldfisher Riverbank House, 2 Swan Lane, London, United Kingdom
    Active Corporate (22 parents)
    Person with significant control
    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
  • 16
    RED VENTURES INTERACTIVE LIMITED - now
    CBS INTERACTIVE LIMITED
    - 2020-11-04 03851534
    CNET NETWORKS UK LIMITED - 2008-09-24
    ZDNET UK LIMITED - 2003-01-31
    C/o Frp Advisory Trading Limited, Kings Orchard, 1 Queen Street, Bristol
    Liquidation Corporate (31 parents)
    Person with significant control
    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
  • 17
    SCALEWITH, LTD. - now
    GIVEWITH LTD
    - 2023-02-20 10790308
    Cms Cameron Mckenna Nabarro Olswang Llp Cannon Place, 78 Cannon Street, London
    Dissolved Corporate (3 parents)
    Officer
    2017-05-25 ~ 2018-12-12
    CIF 1 - Director → ME
  • 18
    SIMON & SCHUSTER (UK) LIMITED
    - now 00714516
    INTERNATIONAL BOOK DISTRIBUTORS LIMITED - 1998-05-28
    C/o Fieldfisher Riverbank House, 2 Swan Lane, London, United Kingdom
    Active Corporate (24 parents)
    Person with significant control
    2016-04-06 ~ 2018-12-21
    CIF 5 - Ownership of shares – 75% or more OE
    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
  • 19
    WILMERDING INTERNATIONAL HOLDING UK LIMITED - now
    WESTINGHOUSE INTERNATIONAL HOLDING UK LIMITED
    - 2022-04-22 11601482
    C/o Fieldfisher Riverbank House, 2 Swan Lane, London, United Kingdom
    Dissolved Corporate (6 parents)
    Person with significant control
    2018-10-03 ~ 2019-12-04
    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 22 March 2026 and licensed under the Open Government Licence v3.0.