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 5
  • 1
    Gill, Sukhjeet Kaur
    Born in May 1971
    Individual (23 offsprings)
    Officer
    icon of calendar 2024-03-19 ~ now
    OF - Director → CIF 0
  • 2
    Gubbini, Gianluca
    Born in August 1966
    Individual (9 offsprings)
    Officer
    icon of calendar 2024-03-19 ~ now
    OF - Director → CIF 0
  • 3
    Morrison, James Christopher
    Born in May 1971
    Individual (2 offsprings)
    Officer
    icon of calendar 2019-03-13 ~ now
    OF - Director → CIF 0
  • 4
    icon of address1515, Broadway, New York, Ny 10036, United States
    Corporate (24 offsprings)
    Person with significant control
    icon of calendar 2025-08-07 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 5
    FFW SECRETARIES LIMITED - 2015-11-02
    icon of addressRiverbank House, 2 Swan Lane, London, United Kingdom
    Active Corporate (4 parents, 281 offsprings)
    Officer
    icon of calendar 2023-01-01 ~ now
    OF - Secretary → CIF 0
Ceased 8
  • 1
    Hilarius, Gielijn Jan
    Director born in March 1973
    Individual (9 offsprings)
    Officer
    icon of calendar 2023-08-02 ~ 2024-03-19
    OF - Director → CIF 0
  • 2
    Jones, Richard Michael
    Executive born in April 1965
    Individual (3 offsprings)
    Officer
    icon of calendar 2018-10-04 ~ 2024-02-17
    OF - Director → CIF 0
  • 3
    Gill-charest, Katherine
    Executive Vice President, Controller & Cao born in July 1968
    Individual
    Officer
    icon of calendar 2020-11-24 ~ 2024-03-19
    OF - Director → CIF 0
  • 4
    Byrnes, David F.
    Senior Vice President Controller born in September 1970
    Individual
    Officer
    icon of calendar 2019-03-13 ~ 2020-11-24
    OF - Director → CIF 0
  • 5
    Sillmann, Dean Robert
    Director, International Finance born in June 1965
    Individual
    Officer
    icon of calendar 2019-03-13 ~ 2023-07-24
    OF - Director → CIF 0
  • 6
    INVERESK SECRETARIES LIMITED - 1990-11-16
    icon of addressC/o Cameron Mckenna Nabarro Olswang Llp, Cannon Place, 78 Cannon Street, London
    Active Corporate (4 parents, 167 offsprings)
    Equity (Company account)
    2 GBP2018-04-30
    Officer
    2018-10-04 ~ 2022-12-31
    PE - Secretary → CIF 0
  • 7
    icon of address251, Little Fells Drive, Wilmington, Delaware, United States
    Corporate
    Person with significant control
    2018-10-04 ~ 2019-12-04
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 8
    PARAMOUNT GLOBAL LIMITED - now
    icon of addressCorporation Service Company, 251 Little Falls Drive, Wilmington, Delaware 19808, United States
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    7,066,828 GBP2024-12-31
    Person with significant control
    2019-12-04 ~ 2025-08-07
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
parent relation
Company in focus

CBS INTERNATIONAL HOLDINGS UK LIMITED

Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.

Related profiles found in government register
  • CBS INTERNATIONAL HOLDINGS UK LIMITED
    Info
    Registered number 11605619
    icon of addressC/o Fieldfisher Riverbank House, 2 Swan Lane, London EC4R 3TT
    PRIVATE LIMITED COMPANY incorporated on 2018-10-04 (7 years 3 months). The company status is Active.
    The last date of confirmation statement was made at 2025-03-20
    CIF 0
  • CBS INTERNATIONAL HOLDINGS UK LIMITED
    S
    Registered number 11605619
    icon of address78, Cannon Place, Cannon Street, London, United Kingdom, EC4N 6AF
    Private Limited Company in Companies House, England And Wales
    CIF 1
  • CBS INTERNATIONAL HOLDINGS UK LIMITED
    S
    Registered number 11605619
    icon of addressCannon Place, 78 Cannon Street, London, EC4N 6AF
    Private Limited Company in Companies House, England And Wales
    CIF 2
  • CBS INTERNATIONAL HOLDINGS UK LIMITED
    S
    Registered number 11605619
    icon of addressCannon Place, 78 Cannon Street, London, United Kingdom, EC4N 6AF
    Private Limited Company in Companies House, England And Wales
    CIF 3
child relation
Offspring entities and appointments
Active 1
  • VIACOM (UK) HOLDINGS LIMITED - 2011-06-16
    icon of address17-29 Hawley Crescent, London
    Active Corporate (5 parents, 12 offsprings)
    Person with significant control
    icon of calendar 2021-12-17 ~ now
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
Ceased 9
  • 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 2019-03-29 ~ 2019-03-29
    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
  • 2
    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 2019-03-29 ~ 2019-03-29
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of shares – 75% or more OE
  • 3
    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 2019-03-29 ~ 2019-03-29
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of voting rights - 75% or more OE
  • 4
    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 2018-11-16 ~ 2019-03-29
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
  • 5
    icon of addressC/o Fieldfisher Riverbank House, 2 Swan Lane, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-11-16 ~ 2021-12-17
    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
  • 6
    icon of addressC/o Fieldfisher Riverbank House, 2 Swan Lane, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2018-11-16 ~ 2019-03-29
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Ownership of shares – 75% or more OE
  • 7
    icon of addressC/o Fieldfisher Riverbank House, 2 Swan Lane, London, United Kingdom
    Active Corporate (3 parents, 9 offsprings)
    Person with significant control
    icon of calendar 2018-11-16 ~ 2021-12-17
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
  • 8
    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 2019-12-04 ~ 2020-10-14
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Ownership of voting rights - 75% or more OE
  • 9
    icon of addressC/o Fieldfisher Riverbank House, 2 Swan Lane, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2020-09-29 ~ 2021-12-17
    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

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 12 November 2025 and licensed under the Open Government Licence v3.0.