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 3
  • 1
    Evans, Jeremy Lewis
    Lawyer born in October 1965
    Individual (35 offsprings)
    Officer
    2019-04-08 ~ now
    OF - director → CIF 0
  • 2
    Van Den Berg, Martinus Gerardus Johannes
    Managing Director, Global Head Of Tax born in April 1968
    Individual (17 offsprings)
    Officer
    2020-12-02 ~ now
    OF - director → CIF 0
  • 3
    LIBERTY GLOBAL PLC - 2023-11-23
    LIBERTY GLOBAL CORPORATION LIMITED - 2013-06-05
    LYNX EUROPE LIMITED - 2013-02-26
    Griffin House, 161 Hammersmith Road, London, United Kingdom
    Corporate (5 parents, 12 offsprings)
    Person with significant control
    2016-04-06 ~ 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 15
  • 1
    Rapley, David Ellis
    Retired born in June 1941
    Individual
    Officer
    2015-02-10 ~ 2019-04-08
    OF - director → CIF 0
  • 2
    Wargo, J David
    President, Wargo & Company born in October 1953
    Individual
    Officer
    2015-02-10 ~ 2019-04-08
    OF - director → CIF 0
  • 3
    Romrell, Larry
    Retired born in December 1939
    Individual
    Officer
    2015-02-10 ~ 2019-04-08
    OF - director → CIF 0
  • 4
    Evans, Jeremy Lewis
    Lawyer born in October 1965
    Individual (35 offsprings)
    Officer
    2015-01-09 ~ 2015-02-10
    OF - director → CIF 0
  • 5
    Cole, Andrew James
    Ceo, Asurion Europe born in October 1966
    Individual (4 offsprings)
    Officer
    2015-02-10 ~ 2019-04-08
    OF - director → CIF 0
  • 6
    Cole, Jr., John Pope
    Retired born in January 1930
    Individual
    Officer
    2015-02-10 ~ 2016-06-16
    OF - director → CIF 0
  • 7
    Hall, Bryan Hambleton
    Lawyer born in June 1962
    Individual
    Officer
    2015-02-10 ~ 2023-11-09
    OF - director → CIF 0
    Hall, Bryan Hambleton
    Individual
    Officer
    2015-02-10 ~ 2023-11-09
    OF - secretary → CIF 0
  • 8
    Fries, Michael Thomas
    President & Ceo born in February 1963
    Individual (2 offsprings)
    Officer
    2015-02-10 ~ 2019-04-08
    OF - director → CIF 0
  • 9
    Malone, John Carl
    Chairman born in March 1941
    Individual
    Officer
    2015-02-10 ~ 2019-04-08
    OF - director → CIF 0
  • 10
    Dick, John William
    Private Investor born in January 1938
    Individual
    Officer
    2015-02-10 ~ 2019-04-08
    OF - director → CIF 0
  • 11
    Sparkman, Jc
    Retired born in September 1932
    Individual
    Officer
    2015-02-10 ~ 2019-04-08
    OF - director → CIF 0
  • 12
    Curtis, Miranda Theresa Claire
    Retired born in November 1955
    Individual (4 offsprings)
    Officer
    2015-02-10 ~ 2019-04-08
    OF - director → CIF 0
  • 13
    Bracken, Charles Henry Rowland
    Finance Director born in May 1966
    Individual (13 offsprings)
    Officer
    2015-01-09 ~ 2015-02-10
    OF - director → CIF 0
    2019-04-10 ~ 2020-12-02
    OF - director → CIF 0
  • 14
    Gould, Paul Alan
    Managing Director, Allen & Company born in September 1945
    Individual
    Officer
    2015-02-10 ~ 2019-04-08
    OF - director → CIF 0
  • 15
    Green, Richard Roy
    Retired born in June 1937
    Individual
    Officer
    2015-02-10 ~ 2019-04-08
    OF - director → CIF 0
parent relation
Company in focus

LIBERTY GLOBAL BROADBAND I LIMITED

Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • LIBERTY GLOBAL BROADBAND I LIMITED
    Info
    Registered number 09382062
    Griffin House, 161 Hammersmith Road, London W6 8BS
    Private Limited Company incorporated on 2015-01-09 (10 years 5 months). The company status is Active.
    The last date of confirmation statement was made at 2025-01-09
    CIF 0
  • LIBERTY GLOBAL BROADBAND I LIMITED
    S
    Registered number 9382062
    Griffin House, 161 Hammersmith Road, London, England, W6 8BS
    Limited By Shares in Companies House, United Kingdom
    CIF 1
    Private Limited Liability Company in Register Of Companies, England
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 6
  • 1
    72-74 Dean Street, London, United Kingdom
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,232,915 GBP2023-12-31
    Person with significant control
    2024-01-24 ~ now
    CIF 2 - Ownership of voting rights - More than 50% but less than 75%OE
    CIF 2 - Right to appoint or remove directorsOE
  • 2
    Griffin House, 161 Hammersmith Road, London, United Kingdom
    Dissolved corporate (3 parents)
    Person with significant control
    2020-12-29 ~ dissolved
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
  • 3
    CHELLOMEDIA HOLDINGS UK II LIMITED - 2014-06-02
    Griffin House, 161 Hammersmith Road, London
    Dissolved corporate (4 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
  • 4
    UGC EUROPE SERVICES LIMITED - 2005-06-27
    UPC SERVICES LTD - 2004-12-29
    Griffin House, 161 Hammersmith Road, London
    Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
  • 5
    3 Brindley Place, Birmingham, England
    Corporate (3 parents)
    Equity (Company account)
    -1,745,521 GBP2023-12-31
    Person with significant control
    2023-10-14 ~ now
    CIF 3 - Ownership of voting rights - More than 50% but less than 75%OE
    CIF 3 - Right to appoint or remove directorsOE
  • 6
    Griffin House, 161 Hammersmith Road, London, United Kingdom
    Dissolved corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
Ceased 3
  • 1
    LIBERTY GLOBAL SHARED SERVICES LIMITED - 2024-12-12
    LIBERTY GLOBAL SSC LIMITED - 2023-03-30
    Griffin House, 161 Hammersmith Road, London, United Kingdom
    Corporate (5 parents)
    Person with significant control
    2020-07-31 ~ 2023-03-01
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
  • 2
    Griffin House, 161 Hammersmith Road, London, United Kingdom
    Corporate (3 parents)
    Person with significant control
    2017-12-18 ~ 2019-04-12
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
  • 3
    Griffin House, 161 Hammersmith Road, London
    Corporate (3 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2019-12-16
    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
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.