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 19
  • 1
    Castell, William Thomas
    Chief Financial Officer born in September 1978
    Individual (123 offsprings)
    Officer
    2019-09-09 ~ 2020-03-09
    OF - Director → CIF 0
  • 2
    Milner, Luke
    Finance Director born in October 1982
    Individual (80 offsprings)
    Officer
    2021-03-01 ~ 2021-08-31
    OF - Director → CIF 0
  • 3
    Boyle, Julia Louise
    Solicitor born in September 1971
    Individual (96 offsprings)
    Officer
    2021-10-01 ~ 2022-04-29
    OF - Director → CIF 0
  • 4
    Pascu, Severina-pompilia
    Deputy Ceo & Chief Financial Officer born in October 1972
    Individual (74 offsprings)
    Officer
    2020-03-03 ~ 2020-11-16
    OF - Director → CIF 0
  • 5
    Murray, Andrea Clare
    Solicitor born in May 1977
    Individual (14 offsprings)
    Officer
    2019-07-18 ~ 2019-08-05
    OF - Director → CIF 0
  • 6
    Hifzi, Mine Ozkan
    Solicitor born in May 1966
    Individual (317 offsprings)
    Officer
    2017-12-19 ~ 2021-11-01
    OF - Director → CIF 0
  • 7
    Schuler, Lutz Markus
    Born in March 1968
    Individual (10 offsprings)
    Officer
    2018-12-20 ~ now
    OF - Director → CIF 0
  • 8
    Mcneil, Roderick Gregor
    Deputy Chief Financial Officer born in November 1970
    Individual (174 offsprings)
    Officer
    2020-03-09 ~ 2021-10-01
    OF - Director → CIF 0
  • 9
    James, Gillian Elizabeth
    Individual (1 offspring)
    Officer
    2017-12-19 ~ 2021-11-01
    OF - Secretary → CIF 0
  • 10
    Dunn, Robert Dominic
    Chief Financial Officer born in August 1966
    Individual (315 offsprings)
    Officer
    2017-12-19 ~ 2019-09-09
    OF - Director → CIF 0
  • 11
    Mockridge, Thomas
    Chief Executive Officer born in May 1955
    Individual (10 offsprings)
    Officer
    2018-12-20 ~ 2019-06-11
    OF - Director → CIF 0
  • 12
    Medina Malo, Enrique
    Born in April 1972
    Individual (18 offsprings)
    Officer
    2022-04-29 ~ now
    OF - Director → CIF 0
  • 13
    Withers, Caroline Bernadette Elizabeth
    Solicitor born in April 1980
    Individual (327 offsprings)
    Officer
    2020-04-23 ~ 2021-10-01
    OF - Director → CIF 0
  • 14
    Hardman, Mark David
    Born in April 1975
    Individual (110 offsprings)
    Officer
    2025-07-28 ~ now
    OF - Director → CIF 0
    Hardman, Mark David
    Accountant born in April 1975
    Individual (110 offsprings)
    2021-10-01 ~ 2022-04-29
    OF - Director → CIF 0
  • 15
    Cobian, Patricia
    Company Director born in February 1975
    Individual (20 offsprings)
    Officer
    2021-10-01 ~ 2025-07-24
    OF - Director → CIF 0
  • 16
    GENERAL CABLE LIMITED
    - now 04925679 02369824
    TELEWEST UK LIMITED - 2016-08-12
    500, Brook Drive, Reading, United Kingdom
    Active Corporate (24 parents, 29 offsprings)
    Person with significant control
    2018-11-30 ~ now
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
  • 17
    VMED O2 SECRETARIES LIMITED
    - now 04272689
    O2 SECRETARIES LIMITED - 2021-11-01 04272689 04101371
    O2 NOMINEES LIMITED - 2009-11-10
    BT WIRELESS NOMINEES LIMITED - 2002-04-19
    500, Brook Drive, Reading, United Kingdom
    Active Corporate (16 parents, 164 offsprings)
    Officer
    2021-11-01 ~ now
    OF - Secretary → CIF 0
  • 18
    VIRGIN MEDIA SENIOR INVESTMENTS LIMITED
    10362628 07108297
    500, Brook Drive, Reading, United Kingdom
    Active Corporate (13 parents, 13 offsprings)
    Person with significant control
    2018-10-30 ~ now
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 19
    DIAMOND CABLE COMMUNICATIONS LIMITED
    02965241 02357645... (more)
    Media House, Bartley Wood Business Park, Hook, Hampshire, United Kingdom
    Dissolved Corporate (39 parents, 4 offsprings)
    Person with significant control
    2017-12-19 ~ 2018-10-30
    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
parent relation
Company in focus

VIRGIN MEDIA OPERATIONS LIMITED

Period: 2018-11-02 ~ now
Company number: 11118162
Registered names
VIRGIN MEDIA OPERATIONS LIMITED - now
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • VIRGIN MEDIA OPERATIONS LIMITED
    Info
    VIRGIN MEDIA BROADBAND LIMITED - 2018-11-02
    NTL MIDLANDS HOLDINGS LIMITED - 2018-11-02
    Registered number 11118162
    500 Brook Drive, Reading RG2 6UU
    PRIVATE LIMITED COMPANY incorporated on 2017-12-19 (8 years 3 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-12-18
    CIF 0
  • VIRGIN MEDIA OPERATIONS LIMITED
    S
    Registered number 11118162
    500, 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 14
  • 1
    BITBUZZ UK LIMITED
    08178308
    500 Brook Drive, Reading, United Kingdom
    Active Corporate (23 parents)
    Person with significant control
    2020-11-27 ~ now
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Ownership of voting rights - 75% or more OE
  • 2
    GREEN PARK SERVICES LIMITED
    13219252
    500 Brook Drive, Reading, United Kingdom
    Dissolved Corporate (9 parents)
    Person with significant control
    2021-02-23 ~ dissolved
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of shares – 75% or more OE
  • 3
    NTL (CWC) LIMITED
    - now 03288998
    CABLE & WIRELESS COMMUNICATIONS LIMITED - 2000-06-13
    CABLE AND WIRELESS COMMUNICATIONS PLC - 1997-01-31
    500 Brook Drive, Reading, United Kingdom
    Dissolved Corporate (47 parents, 5 offsprings)
    Person with significant control
    2019-11-25 ~ dissolved
    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
  • 4
    NTL BUSINESS LIMITED
    - now 03076222
    NTL TECHNOLOGIES LIMITED - 2000-05-15
    WORKPLACE TECHNOLOGIES LIMITED - 2000-03-14
    DIGISTAR LIMITED - 1995-10-04
    500 Brook Drive, Reading, United Kingdom
    Active Corporate (40 parents)
    Person with significant control
    2018-11-30 ~ now
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Right to appoint or remove directors OE
    CIF 10 - Ownership of shares – 75% or more OE
  • 5
    NTL GLASGOW
    - now SC075177
    CABLETEL GLASGOW - 1999-06-01
    CLYDE CABLEVISION - 1994-03-14
    1 South Gyle Crescent Lane, Edinburgh
    Active Corporate (59 parents)
    Person with significant control
    2018-11-30 ~ now
    CIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    NTL GLASGOW HOLDINGS LIMITED
    - now 04170072
    DE FACTO 924 LIMITED - 2001-05-03
    500 Brook Drive, Reading, United Kingdom
    Active Corporate (29 parents, 1 offspring)
    Person with significant control
    2018-11-30 ~ now
    CIF 13 - Ownership of voting rights - More than 50% but less than 75% OE
    CIF 13 - Ownership of shares – More than 50% but less than 75% OE
    CIF 13 - Right to appoint or remove directors OE
  • 7
    NTL KIRKLEES HOLDINGS LIMITED
    - now 04169826
    DE FACTO 923 LIMITED - 2001-05-03
    500 Brook Drive, Reading, United Kingdom
    Active Corporate (29 parents, 1 offspring)
    Person with significant control
    2018-11-30 ~ now
    CIF 12 - Ownership of shares – More than 50% but less than 75% OE
    CIF 12 - Right to appoint or remove directors OE
    CIF 12 - Ownership of voting rights - More than 50% but less than 75% OE
  • 8
    VIRGIN MEDIA BUSINESS LIMITED
    - now 01785381 05993968
    IMMINUS LIMITED - 2010-02-11
    MIDLAND NETWORK SERVICES LIMITED - 1994-02-28
    TRAVINET LIMITED - 1989-01-01
    PLANEPEAK LIMITED - 1984-03-07
    500 Brook Drive, Reading, United Kingdom
    Active Corporate (52 parents, 1 offspring)
    Person with significant control
    2018-11-30 ~ 2025-07-28
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of voting rights - 75% or more OE
  • 9
    VIRGIN MEDIA INTERMEDIARY PURCHASER LIMITED
    13047371
    500 Brook Drive, Reading, United Kingdom
    Active Corporate (9 parents)
    Person with significant control
    2020-11-27 ~ now
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
  • 10
    VIRGIN MEDIA LIMITED
    - now 02591237
    NTL GROUP LIMITED - 2007-02-08
    159TH SHELF INVESTMENT COMPANY LIMITED - 1991-10-09
    500 Brook Drive, Reading, United Kingdom
    Active Corporate (65 parents, 23 offsprings)
    Person with significant control
    2018-11-30 ~ now
    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
  • 11
    VIRGIN MEDIA PCHC LIMITED
    - now 01733724
    FLEXTECH T LIMITED - 2017-09-15
    TROUBLE TV LIMITED - 2010-07-20
    STARSTREAM LIMITED - 2005-01-28
    GANNETGEM LIMITED - 1983-08-09
    500 Brook Drive, Reading, United Kingdom
    Active Corporate (44 parents, 1 offspring)
    Person with significant control
    2018-11-30 ~ now
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Ownership of shares – 75% or more OE
  • 12
    VIRGIN MEDIA TRADE RECEIVABLES INTERMEDIARY FINANCING LIMITED
    12552094
    500 Brook Drive, Reading, United Kingdom
    Active Corporate (10 parents)
    Person with significant control
    2020-04-08 ~ now
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of shares – 75% or more OE
  • 13
    VIRGIN MEDIA WHOLESALE LIMITED
    - now 02514287
    TELEWEST COMMUNICATIONS GROUP LIMITED - 2010-02-11
    UNITED ARTISTS PROGRAMME MANAGEMENT LIMITED - 1992-05-28
    BURGINHALL 492 LIMITED - 1990-11-09
    500 Brook Drive, Reading, United Kingdom
    Active Corporate (44 parents, 4 offsprings)
    Person with significant control
    2018-11-30 ~ now
    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
  • 14
    VIRGIN MOBILE TELECOMS LIMITED
    - now 03707664
    JV NEWCO LIMITED - 1999-08-25
    500 Brook Drive, Reading, United Kingdom
    Active Corporate (50 parents)
    Person with significant control
    2018-11-30 ~ now
    CIF 11 - Ownership of shares – 75% or more OE
    CIF 11 - Right to appoint or remove directors OE
    CIF 11 - 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.