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 22
  • 1
    Drew, Marisa Danielle
    Director born in September 1964
    Individual (3 offsprings)
    Officer
    2022-03-17 ~ 2023-11-23
    OF - Director → CIF 0
  • 2
    Romrell, Larry
    Retired born in December 1939
    Individual (2 offsprings)
    Officer
    2013-06-07 ~ 2023-11-23
    OF - Director → CIF 0
  • 3
    Fries, Michael Thomas
    Born in February 1963
    Individual (4 offsprings)
    Officer
    2013-06-07 ~ now
    OF - Director → CIF 0
  • 4
    Gould, Paul Alan
    Managing Director born in September 1945
    Individual (2 offsprings)
    Officer
    2013-06-07 ~ 2023-11-23
    OF - Director → CIF 0
  • 5
    Cole Jr, John Pope
    Retired born in January 1930
    Individual (2 offsprings)
    Officer
    2013-06-07 ~ 2016-06-16
    OF - Director → CIF 0
  • 6
    Dick, John William
    Private Investor born in January 1938
    Individual (4 offsprings)
    Officer
    2013-06-07 ~ 2023-06-14
    OF - Director → CIF 0
  • 7
    Cole, Andrew James
    Ceo, Asurion Europe born in October 1966
    Individual (10 offsprings)
    Officer
    2013-07-10 ~ 2023-11-23
    OF - Director → CIF 0
  • 8
    Curtis, Miranda Theresa Claire
    Retired born in November 1955
    Individual (22 offsprings)
    Officer
    2013-06-07 ~ 2023-11-23
    OF - Director → CIF 0
  • 9
    Sanchez, Daniel Evencio
    Retired born in February 1963
    Individual (1 offspring)
    Officer
    2022-03-17 ~ 2023-11-23
    OF - Director → CIF 0
  • 10
    Malone, John Charles
    Chairman born in March 1941
    Individual (2 offsprings)
    Officer
    2013-06-07 ~ 2023-11-23
    OF - Director → CIF 0
  • 11
    Green, Richard Roy
    Retired born in June 1937
    Individual (2 offsprings)
    Officer
    2013-06-07 ~ 2023-11-23
    OF - Director → CIF 0
  • 12
    Hall, Bryan Hambleton
    General Counsel born in June 1962
    Individual (4 offsprings)
    Officer
    2013-02-04 ~ 2013-06-07
    OF - Director → CIF 0
    Hall, Bryan Hambleton
    Individual (4 offsprings)
    Officer
    2013-06-07 ~ 2023-11-23
    OF - Secretary → CIF 0
  • 13
    Rapley, David Ellis
    Retired born in June 1941
    Individual (2 offsprings)
    Officer
    2013-06-07 ~ 2022-06-15
    OF - Director → CIF 0
  • 14
    Marchant, Nicholas Matthew
    Born in September 1966
    Individual (21 offsprings)
    Officer
    2023-11-23 ~ now
    OF - Director → CIF 0
  • 15
    Wargo, J David
    President Of Wargo & Company born in October 1953
    Individual (2 offsprings)
    Officer
    2013-06-07 ~ 2023-11-23
    OF - Director → CIF 0
  • 16
    Sparkman, Jc
    Retired born in September 1932
    Individual (2 offsprings)
    Officer
    2013-06-07 ~ 2020-07-16
    OF - Director → CIF 0
  • 17
    Bracken, Charles Henry Rowland
    Finance Director born in May 1966
    Individual (71 offsprings)
    Officer
    2013-02-04 ~ 2013-06-07
    OF - Director → CIF 0
  • 18
    Evans, Jeremy Lewis
    Born in October 1965
    Individual (90 offsprings)
    Officer
    2023-11-23 ~ now
    OF - Director → CIF 0
    Evans, Jeremy Lewis
    Lawyer born in October 1965
    Individual (90 offsprings)
    2013-01-29 ~ 2013-06-07
    OF - Director → CIF 0
    Evans, Jeremy Lewis
    Individual (90 offsprings)
    Officer
    2013-03-19 ~ 2013-06-07
    OF - Secretary → CIF 0
  • 19
    Werner, Anthony Gene
    Retired born in November 1956
    Individual (1 offspring)
    Officer
    2023-07-20 ~ 2023-11-23
    OF - Director → CIF 0
  • 20
    Harris, Henry
    Lawyer born in February 1979
    Individual (9 offsprings)
    Officer
    2013-01-29 ~ 2013-02-04
    OF - Director → CIF 0
  • 21
    Hodges, Jennifer Ann
    Born in May 1979
    Individual (1 offspring)
    Officer
    2023-11-23 ~ 2025-12-31
    OF - Director → CIF 0
  • 22
    Clarendon House, 2 Church Street, Hamilton, Bermuda
    Corporate (1 offspring)
    Person with significant control
    2023-11-23 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

LIBERTY GLOBAL HOLDINGS LIMITED

Period: 2023-11-23 ~ now
Company number: 08379990
Registered names
LIBERTY GLOBAL HOLDINGS LIMITED - now 03597268... (more)
LYNX EUROPE LIMITED - 2013-02-26 08380130... (more)
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • LIBERTY GLOBAL HOLDINGS LIMITED
    Info
    LIBERTY GLOBAL PLC - 2023-11-23
    LIBERTY GLOBAL CORPORATION LIMITED - 2023-11-23
    LYNX EUROPE LIMITED - 2023-11-23
    Registered number 08379990
    120 King's Road, London SW3 4TR
    PRIVATE LIMITED COMPANY incorporated on 2013-01-29 (13 years 1 month). The company status is Active.
    The last date of confirmation statement was made at 2025-12-21
    CIF 0
  • LIBERTY GLOBAL HOLDINGS LIMITED
    S
    Registered number 08379990
    120, King's Road, London, England, SW3 4TR
    Limited in England And Wales, England
    CIF 1
    Limited in England And Wales, United Kingdom
    CIF 2 CIF 3
child relation
Offspring entities and appointments 19
  • 1
    AE CORP UK LIMITED - now
    LIBERTY PROPERTY HOLDCO III LIMITED
    - 2021-09-07 11697243 10812626... (more)
    First Floor Office Manning House, 22 Carlisle Place, London, United Kingdom
    Active Corporate (12 parents, 4 offsprings)
    Person with significant control
    2018-11-26 ~ 2019-12-19
    CIF 18 - Right to appoint or remove directors OE
    CIF 18 - Ownership of shares – 75% or more OE
    CIF 18 - Ownership of voting rights - 75% or more OE
  • 2
    DLG ACQUISITIONS LIMITED
    09023753
    Berkshire House 168-173 High Holborn, London
    Active Corporate (34 parents, 45 offsprings)
    Person with significant control
    2016-04-06 ~ 2024-05-16
    CIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    GLOBAL HANDSET FINCO LIMITED
    09320962
    Griffin House, 161 Hammersmith Road, London
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ 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
  • 4
    LGCI HOLDCO III LTD
    09757586
    Griffin House, 161 Hammersmith Road, London, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 12 - Ownership of voting rights - 75% or more OE
    CIF 12 - Ownership of shares – 75% or more OE
    CIF 12 - Right to appoint or remove directors OE
  • 5
    LGCI HOLDINGS LIMITED
    09458929
    120 King's Road, London, England
    Active Corporate (9 parents)
    Person with significant control
    2023-11-23 ~ now
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Ownership of shares – 75% or more OE
    2016-04-06 ~ 2023-11-23
    CIF 23 - Ownership of shares – 75% or more OE
    CIF 23 - Right to appoint or remove directors OE
    CIF 23 - Ownership of voting rights - 75% or more OE
  • 6
    LGE CORAL HOLDCO LIMITED
    09866719
    120 Kings Road, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2017-12-29
    CIF 13 - Right to appoint or remove directors OE
    CIF 13 - Ownership of voting rights - 75% or more OE
    CIF 13 - Ownership of shares – 75% or more OE
  • 7
    LIBERTY BLUME SPECIALTY FINANCE LIMITED - now
    LIBERTY GLOBAL SPECIALTY FINANCE LIMITED - 2024-12-16
    LIBERTY GLOBAL CAPITAL LIMITED
    - 2023-04-13 12000436 14555287
    120 King's Road, London, England
    Active Corporate (8 parents)
    Person with significant control
    2019-05-16 ~ 2023-03-01
    CIF 16 - Ownership of shares – 75% or more OE
    CIF 16 - Right to appoint or remove directors OE
    CIF 16 - Ownership of voting rights - 75% or more OE
  • 8
    LIBERTY GLOBAL BROADBAND HOLDING LIMITED
    11116712 11120438... (more)
    120 King's Road, London, England
    Dissolved Corporate (5 parents)
    Person with significant control
    2023-11-23 ~ dissolved
    CIF 1 - Ownership of shares – 75% or more OE
    2019-04-12 ~ 2023-11-23
    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
  • 9
    LIBERTY GLOBAL BROADBAND I LIMITED
    09382062 09320557
    120 King's Road, London, England
    Active Corporate (17 parents, 9 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
  • 10
    LIBERTY GLOBAL BROADBAND II LIMITED
    09320557 09382062
    120 King's Road, London, England
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    2023-11-23 ~ now
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Ownership of shares – 75% or more OE
    2019-12-16 ~ 2023-11-23
    CIF 14 - Right to appoint or remove directors OE
    CIF 14 - Ownership of shares – 75% or more OE
    CIF 14 - Ownership of voting rights - 75% or more OE
  • 11
    LIBERTY GLOBAL DIGITAL INFRASTRUCTURE LIMITED
    - now 12313189
    LIBERTY INFRASTRUCTURE REAL ESTATE HOLDCO LIMITED
    - 2024-04-10 12313189
    120 King's Road, London, England
    Active Corporate (7 parents, 2 offsprings)
    Person with significant control
    2019-11-13 ~ 2023-11-23
    CIF 15 - Ownership of voting rights - 75% or more OE
    CIF 15 - Right to appoint or remove directors OE
    CIF 15 - Ownership of shares – 75% or more OE
    2023-11-23 ~ now
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of voting rights - 75% or more OE
  • 12
    LIBERTY GLOBAL EUROPE 2 LIMITED
    - now 08380130 17087536... (more)
    LIBERTY GLOBAL EUROPE 2 LIMITED LIMITED - 2015-07-13
    LYNX EUROPE 2 LIMITED - 2015-07-07
    LIBERTY GLOBAL LIMITED - 2013-06-05
    LYNX EUROPE 2 LIMITED - 2013-03-26
    120 King's Road, London, England
    Active Corporate (6 parents, 20 offsprings)
    Person with significant control
    2016-04-06 ~ 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
  • 13
    LIBERTY GLOBAL EUROPE 4 LIMITED
    17087536 12231122... (more)
    120 King's Road, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2026-03-12 ~ now
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Ownership of shares – 75% or more OE
  • 14
    LIBERTY GLOBAL FINANCE I (UK) LIMITED
    09540914 11109557
    120 King's Road, London, England
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2019-12-18
    CIF 24 - Ownership of shares – 75% or more OE
    CIF 24 - Right to appoint or remove directors OE
    CIF 24 - Ownership of voting rights - 75% or more OE
  • 15
    LIBERTY GLOBAL TECHNOLOGY LIMITED
    10423551
    120 King's Road, London, England
    Active Corporate (4 parents)
    Person with significant control
    2016-10-12 ~ 2023-11-23
    CIF 19 - Ownership of voting rights - 75% or more OE
    CIF 19 - Ownership of shares – 75% or more OE
    CIF 19 - Right to appoint or remove directors OE
    2023-11-23 ~ now
    CIF 9 - Ownership of shares – 75% or more OE
  • 16
    LIBERTY GLOBAL VENTURES GROUP LIMITED
    09439847
    120 King's Road, London, England
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of shares – 75% or more OE
  • 17
    LIBERTY GLOBAL VENTURES LIMITED
    - now 08387396
    LIBERTY GLOBAL INCORPORATED LIMITED
    - 2020-04-30 08387396 08379990
    LYNX EUROPE 3 LIMITED - 2013-03-25
    LIBERTY GLOBAL CORPORATION LIMITED - 2013-02-26
    LYNX EUROPE 3 LIMITED - 2013-02-15
    120 King's Road, London, England
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of voting rights - 75% or more OE
  • 18
    LLA UK HOLDING LIMITED - now
    LIBERTY GLOBAL CIHB LIMITED
    - 2020-11-04 09301160
    120 Kings Road, London, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    2016-04-06 ~ 2017-12-29
    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
  • 19
    LYNX EUROPE 4 LIMITED
    08572312 08387396... (more)
    Griffin House, 161 Hammersmith Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 20 - Ownership of shares – 75% or more OE
    CIF 20 - Right to appoint or remove directors OE
    CIF 20 - 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.