Mine Ozkan HIFZI

Total number of appointments 315, 305 active appointments

LHR AIRPORTS LIMITED

Correspondence address
The Compass Centre Nelson Road, Hounslow, England, TW6 2GW
Role ACTIVE
director
Date of birth
May 1966
Appointed on
1 July 2022
Nationality
British
Occupation
Director

Average house price in the postcode TW6 2GW £96,900,000

HEATHROW AIRPORT LIMITED

Correspondence address
The Compass Centre Nelson Road, Hounslow, England, TW6 2GW
Role ACTIVE
director
Date of birth
May 1966
Appointed on
1 July 2022
Nationality
British
Occupation
Director

Average house price in the postcode TW6 2GW £96,900,000

GREEN PARK SERVICES LIMITED

Correspondence address
500 Brook Drive, Reading, United Kingdom, RG2 6UU
Role ACTIVE
director
Date of birth
May 1966
Appointed on
23 February 2021
Resigned on
1 November 2021
Nationality
British
Occupation
Solicitor

NEXFIBRE NETWORKS LIMITED

Correspondence address
500 Brook Drive, Reading, United Kingdom, RG2 6UU
Role ACTIVE
director
Date of birth
May 1966
Appointed on
7 January 2021
Resigned on
1 November 2021
Nationality
British
Occupation
Solicitor

VMED O2 UK HOLDINGS LIMITED

Correspondence address
500 Brook Drive, Reading, United Kingdom, RG2 6UU
Role ACTIVE
director
Date of birth
May 1966
Appointed on
27 November 2020
Resigned on
1 November 2021
Nationality
British
Occupation
Solicitor

VIRGIN MEDIA INTERMEDIARY PURCHASER LIMITED

Correspondence address
500 Brook Drive, Reading, United Kingdom, RG2 6UU
Role ACTIVE
director
Date of birth
May 1966
Appointed on
27 November 2020
Resigned on
1 November 2021
Nationality
British
Occupation
Solicitor

VIRGIN MEDIA FINCO 2 LIMITED

Correspondence address
500 Brook Drive, Reading, United Kingdom, RG2 6UU
Role ACTIVE
director
Date of birth
May 1966
Appointed on
1 May 2020
Resigned on
1 November 2021
Nationality
British
Occupation
Solicitor

VIRGIN MEDIA TRADE RECEIVABLES INTERMEDIARY FINANCING LIMITED

Correspondence address
500 Brook Drive, Reading, United Kingdom, RG2 6UU
Role ACTIVE
director
Date of birth
May 1966
Appointed on
8 April 2020
Resigned on
1 November 2021
Nationality
British
Occupation
Solicitor

BITBUZZ UK LIMITED

Correspondence address
500 Brook Drive, Reading, United Kingdom, RG2 6UU
Role ACTIVE
director
Date of birth
May 1966
Appointed on
29 March 2019
Resigned on
1 November 2021
Nationality
British
Occupation
Solicitor

VM TELEWEST HOLDINGS LIMITED

Correspondence address
Media House Bartley Wood Business Park, Hook, Hampshire, United Kingdom, RG27 9UP
Role ACTIVE
director
Date of birth
May 1966
Appointed on
19 December 2017
Nationality
British
Occupation
Solicitor

Average house price in the postcode RG27 9UP £6,353,000

VIRGIN MEDIA OPERATIONS LIMITED

Correspondence address
500 Brook Drive, Reading, United Kingdom, RG2 6UU
Role ACTIVE
director
Date of birth
May 1966
Appointed on
19 December 2017
Resigned on
1 November 2021
Nationality
British
Occupation
Solicitor

VIRGIN MEDIA SENIOR SECURED NOTES ISSUER PLC

Correspondence address
Media House Bartley Wood Business Park, Hook, Hampshire, United Kingdom, RG27 9UP
Role ACTIVE
director
Date of birth
May 1966
Appointed on
6 November 2017
Nationality
British
Occupation
Solicitor

Average house price in the postcode RG27 9UP £6,353,000

VM IRELAND GROUP LIMITED

Correspondence address
500 Brook Drive, Reading, United Kingdom, RG2 6UU
Role ACTIVE
director
Date of birth
May 1966
Appointed on
3 November 2017
Resigned on
1 November 2021
Nationality
British
Occupation
Solicitor

VIRGIN WIFI LIMITED

Correspondence address
500 Brook Drive, Reading, United Kingdom, RG2 6UU
Role ACTIVE
director
Date of birth
May 1966
Appointed on
1 November 2016
Resigned on
1 November 2021
Nationality
British
Occupation
Solicitor

VIRGIN MEDIA SENIOR INVESTMENTS LIMITED

Correspondence address
500 Brook Drive, Reading, United Kingdom, RG2 6UU
Role ACTIVE
director
Date of birth
May 1966
Appointed on
7 September 2016
Resigned on
1 November 2021
Nationality
British
Occupation
Solicitor

VM PENSION ASSET COMPANY LIMITED

Correspondence address
Media House Bartley Wood Business Park, Hook, Hampshire, United Kingdom, RG27 9UP
Role ACTIVE
director
Date of birth
May 1966
Appointed on
19 December 2014
Nationality
British
Occupation
Solicitor

Average house price in the postcode RG27 9UP £6,353,000

VMFH LIMITED

Correspondence address
Media House Bartley Wood Business Park, Hook, Hampshire, United Kingdom, RG27 9UP
Role ACTIVE
director
Date of birth
May 1966
Appointed on
15 December 2014
Nationality
British
Occupation
Solicitor

Average house price in the postcode RG27 9UP £6,353,000

VIRGIN MEDIA SFA FINANCE LIMITED

Correspondence address
500 Brook Drive, Reading, United Kingdom, RG2 6UU
Role ACTIVE
director
Date of birth
May 1966
Appointed on
1 October 2014
Resigned on
1 November 2021
Nationality
British
Occupation
Solicitor

ANDOVER CABLEVISION LIMITED

Correspondence address
Media House Bartley Wood Business Park, Hook, Hampshire, RG27 9UP
Role ACTIVE
director
Date of birth
May 1966
Appointed on
15 May 2014
Nationality
British
Occupation
Solicitor

Average house price in the postcode RG27 9UP £6,353,000

NTL MIDLANDS LIMITED

Correspondence address
500 Brook Drive, Reading, United Kingdom, RG2 6UU
Role ACTIVE
director
Date of birth
May 1966
Appointed on
31 March 2014
Resigned on
1 November 2021
Nationality
British
Occupation
Solicitor

GENERAL CABLE GROUP LIMITED

Correspondence address
Media House Bartley Wood Business Park, Hook, Hampshire, RG27 9UP
Role ACTIVE
director
Date of birth
May 1966
Appointed on
31 March 2014
Nationality
British
Occupation
Solicitor

Average house price in the postcode RG27 9UP £6,353,000

TELEWEST COMMUNICATIONS (NORTH WEST) LIMITED

Correspondence address
Media House Bartley Wood Business Park, Hook, Hampshire, RG27 9UP
Role ACTIVE
director
Date of birth
May 1966
Appointed on
31 March 2014
Nationality
British
Occupation
Solicitor

Average house price in the postcode RG27 9UP £6,353,000

OMNE TELECOMMUNICATIONS LIMITED

Correspondence address
Media House Bartley Wood Business Park, Hook, Hampshire, RG27 9UP
Role ACTIVE
director
Date of birth
May 1966
Appointed on
31 March 2014
Nationality
British
Occupation
Solicitor

Average house price in the postcode RG27 9UP £6,353,000

NTL WIRRAL TELEPHONE AND CABLE TV COMPANY LEASING LIMITED

Correspondence address
Media House Bartley Wood Business Park, Hook, Hampshire, RG27 9UP
Role ACTIVE
director
Date of birth
May 1966
Appointed on
31 March 2014
Nationality
British
Occupation
Solicitor

Average house price in the postcode RG27 9UP £6,353,000

NTL VICTORIA II LIMITED

Correspondence address
Media House Bartley Wood Business Park, Hook, Hampshire, RG27 9UP
Role ACTIVE
director
Date of birth
May 1966
Appointed on
31 March 2014
Nationality
British
Occupation
Solicitor

Average house price in the postcode RG27 9UP £6,353,000

NTL STRIKEAPART TRADING LIMITED

Correspondence address
Media House Bartley Wood Business Park, Hook, Hampshire, RG27 9UP
Role ACTIVE
director
Date of birth
May 1966
Appointed on
31 March 2014
Nationality
British
Occupation
Solicitor

Average house price in the postcode RG27 9UP £6,353,000

NTL STRIKEAMOUNT TRADING LIMITED

Correspondence address
Media House Bartley Wood Business Park, Hook, Hampshire, RG27 9UP
Role ACTIVE
director
Date of birth
May 1966
Appointed on
31 March 2014
Nationality
British
Occupation
Solicitor

Average house price in the postcode RG27 9UP £6,353,000

NTL STRIKEAGENT TRADING LIMITED

Correspondence address
Media House Bartley Wood Business Park, Hook, Hampshire, RG27 9UP
Role ACTIVE
director
Date of birth
May 1966
Appointed on
31 March 2014
Nationality
British
Occupation
Solicitor

Average house price in the postcode RG27 9UP £6,353,000

NTL STREETWARM SERVICES LIMITED

Correspondence address
Media House Bartley Wood Business Park, Hook, Hampshire, RG27 9UP
Role ACTIVE
director
Date of birth
May 1966
Appointed on
31 March 2014
Nationality
British
Occupation
Solicitor

Average house price in the postcode RG27 9UP £6,353,000

NTL STREETVITAL SERVICES LIMITED

Correspondence address
Media House Bartley Wood Business Park, Hook, Hampshire, RG27 9UP
Role ACTIVE
director
Date of birth
May 1966
Appointed on
31 March 2014
Nationality
British
Occupation
Solicitor

Average house price in the postcode RG27 9UP £6,353,000

NTL STREETUSUAL SERVICES LIMITED

Correspondence address
Media House Bartley Wood Business Park, Hook, Hampshire, RG27 9UP
Role ACTIVE
director
Date of birth
May 1966
Appointed on
31 March 2014
Nationality
British
Occupation
Solicitor

Average house price in the postcode RG27 9UP £6,353,000

NTL STREETUNIT PROJECTS LIMITED

Correspondence address
Media House Bartley Wood Business Park, Hook, Hampshire, RG27 9UP
Role ACTIVE
director
Date of birth
May 1966
Appointed on
31 March 2014
Nationality
British
Occupation
Solicitor

Average house price in the postcode RG27 9UP £6,353,000

NTL STREETUNIQUE PROJECTS LIMITED

Correspondence address
Media House Bartley Wood Business Park, Hook, Hampshire, RG27 9UP
Role ACTIVE
director
Date of birth
May 1966
Appointed on
31 March 2014
Nationality
British
Occupation
Solicitor

Average house price in the postcode RG27 9UP £6,353,000

NTL SOUTH WALES LIMITED

Correspondence address
Media House Bartley Wood Business Park, Hook, Hampshire, RG27 9UP
Role ACTIVE
director
Date of birth
May 1966
Appointed on
31 March 2014
Nationality
British
Occupation
Solicitor

Average house price in the postcode RG27 9UP £6,353,000

NTL SOLENT TELEPHONE AND CABLE TV COMPANY LIMITED

Correspondence address
Media House Bartley Wood Business Park, Hook, Hampshire, RG27 9UP
Role ACTIVE
director
Date of birth
May 1966
Appointed on
31 March 2014
Nationality
British
Occupation
Solicitor

Average house price in the postcode RG27 9UP £6,353,000

NTL SIDEOFFER LIMITED

Correspondence address
Media House Bartley Wood Business Park, Hook, Hampshire, RG27 9UP
Role ACTIVE
director
Date of birth
May 1966
Appointed on
31 March 2014
Nationality
British
Occupation
Solicitor

Average house price in the postcode RG27 9UP £6,353,000

NTL PARTCHEER COMPANY LIMITED

Correspondence address
Media House Bartley Wood Business Park, Hook, Hampshire, RG27 9UP
Role ACTIVE
director
Date of birth
May 1966
Appointed on
31 March 2014
Nationality
British
Occupation
Solicitor

Average house price in the postcode RG27 9UP £6,353,000

NTL MIDLANDS LEASING LIMITED

Correspondence address
Media House Bartley Wood Business Park, Hook, Hampshire, RG27 9UP
Role ACTIVE
director
Date of birth
May 1966
Appointed on
31 March 2014
Nationality
British
Occupation
Solicitor

Average house price in the postcode RG27 9UP £6,353,000

NTL MICROCLOCK SERVICES LIMITED

Correspondence address
Media House Bartley Wood Business Park, Hook, Hampshire, RG27 9UP
Role ACTIVE
director
Date of birth
May 1966
Appointed on
31 March 2014
Nationality
British
Occupation
Solicitor

Average house price in the postcode RG27 9UP £6,353,000

NTL MANCHESTER CABLEVISION HOLDING COMPANY

Correspondence address
Media House Bartley Wood Business Park, Hook, Hampshire, RG27 9UP
Role ACTIVE
director
Date of birth
May 1966
Appointed on
31 March 2014
Nationality
British
Occupation
Solicitor

Average house price in the postcode RG27 9UP £6,353,000

NTL HOLDINGS (PETERBOROUGH) LIMITED

Correspondence address
1 More London Place, London, United Kingdom, SE1 2AF
Role ACTIVE
director
Date of birth
May 1966
Appointed on
31 March 2014
Nationality
British
Occupation
Solicitor

NTL HOLDINGS (NORWICH) LIMITED

Correspondence address
1 More London Place, London, United Kingdom, SE1 2AF
Role ACTIVE
director
Date of birth
May 1966
Appointed on
31 March 2014
Nationality
British
Occupation
Solicitor

NTL HOLDINGS (FENLAND) LIMITED

Correspondence address
Media House Bartley Wood Business Park, Hook, Hampshire, RG27 9UP
Role ACTIVE
director
Date of birth
May 1966
Appointed on
31 March 2014
Nationality
British
Occupation
Solicitor

Average house price in the postcode RG27 9UP £6,353,000

NTL HOLDINGS (EAST LONDON) LIMITED

Correspondence address
Ernst & Young Llp 1 More London Place, London, SE1 2AF
Role ACTIVE
director
Date of birth
May 1966
Appointed on
31 March 2014
Nationality
British
Occupation
Solicitor

NTL HOLDINGS (BROADLAND) LIMITED

Correspondence address
Media House Bartley Wood Business Park, Hook, Hampshire, RG27 9UP
Role ACTIVE
director
Date of birth
May 1966
Appointed on
31 March 2014
Nationality
British
Occupation
Solicitor

Average house price in the postcode RG27 9UP £6,353,000

NTL GLASGOW

Correspondence address
1 South Gyle Crescent Lane, Edinburgh, EH12 9EG
Role ACTIVE
director
Date of birth
May 1966
Appointed on
31 March 2014
Resigned on
1 November 2021
Nationality
British
Occupation
Solicitor

NTL FAWNSPRING LIMITED

Correspondence address
1 More London Place, London, SE1 2AF
Role ACTIVE
director
Date of birth
May 1966
Appointed on
31 March 2014
Nationality
British
Occupation
Solicitor

NTL DERBY CABLEVISION HOLDING COMPANY

Correspondence address
Media House Bartley Wood Business Park, Hook, Hampshire, RG27 9UP
Role ACTIVE
director
Date of birth
May 1966
Appointed on
31 March 2014
Nationality
British
Occupation
Solicitor

Average house price in the postcode RG27 9UP £6,353,000

NTL DARLINGTON LIMITED

Correspondence address
1 More London Place, London, United Kingdom, SE1 2AF
Role ACTIVE
director
Date of birth
May 1966
Appointed on
31 March 2014
Nationality
British
Occupation
Solicitor

NTL CABLECOMMS WIRRAL LEASING LIMITED

Correspondence address
Media House Bartley Wood Business Park, Hook, Hampshire, RG27 9UP
Role ACTIVE
director
Date of birth
May 1966
Appointed on
31 March 2014
Nationality
British
Occupation
Solicitor

Average house price in the postcode RG27 9UP £6,353,000

NTL CABLECOMMS WESSEX LEASING LIMITED

Correspondence address
Media House Bartley Wood Business Park, Hook, Hampshire, RG27 9UP
Role ACTIVE
director
Date of birth
May 1966
Appointed on
31 March 2014
Nationality
British
Occupation
Solicitor

Average house price in the postcode RG27 9UP £6,353,000

NTL CABLECOMMS SUSSEX LEASING LIMITED

Correspondence address
Media House Bartley Wood Business Park, Hook, Hampshire, RG27 9UP
Role ACTIVE
director
Date of birth
May 1966
Appointed on
31 March 2014
Nationality
British
Occupation
Solicitor

Average house price in the postcode RG27 9UP £6,353,000

NTL CABLECOMMS SURREY LEASING LIMITED

Correspondence address
Media House Bartley Wood Business Park, Hook, Hampshire, RG27 9UP
Role ACTIVE
director
Date of birth
May 1966
Appointed on
31 March 2014
Nationality
British
Occupation
Solicitor

Average house price in the postcode RG27 9UP £6,353,000

NTL CABLECOMMS STOCKPORT

Correspondence address
1 More London Place, London, SE1 2AF
Role ACTIVE
director
Date of birth
May 1966
Appointed on
31 March 2014
Nationality
British
Occupation
Solicitor

NTL CABLECOMMS STAFFORDSHIRE

Correspondence address
1 More London Place, London, SE1 2AF
Role ACTIVE
director
Date of birth
May 1966
Appointed on
31 March 2014
Nationality
British
Occupation
Solicitor

NTL CABLECOMMS OLDHAM AND TAMESIDE

Correspondence address
1 More London Place, London, SE1 2AF
Role ACTIVE
director
Date of birth
May 1966
Appointed on
31 March 2014
Nationality
British
Occupation
Solicitor

NTL CABLECOMMS MANCHESTER LIMITED

Correspondence address
Media House Bartley Wood Business Park, Hook, Hampshire, RG27 9UP
Role ACTIVE
director
Date of birth
May 1966
Appointed on
31 March 2014
Nationality
British
Occupation
Solicitor

Average house price in the postcode RG27 9UP £6,353,000

NTL CABLECOMMS LIMITED

Correspondence address
Media House Bartley Wood Business Park, Hook, Hampshire, RG27 9UP
Role ACTIVE
director
Date of birth
May 1966
Appointed on
31 March 2014
Nationality
British
Occupation
Solicitor

Average house price in the postcode RG27 9UP £6,353,000

NTL CABLECOMMS HOLDINGS NO. 2 LIMITED

Correspondence address
1 More London Place, London, SE1 2AF
Role ACTIVE
director
Date of birth
May 1966
Appointed on
31 March 2014
Nationality
British
Occupation
Solicitor

NTL CABLECOMMS GROUP LIMITED

Correspondence address
500 Brook Drive, Reading, United Kingdom, RG2 6UU
Role ACTIVE
director
Date of birth
May 1966
Appointed on
31 March 2014
Resigned on
1 November 2021
Nationality
British
Occupation
Solicitor

NTL CABLECOMMS GREATER MANCHESTER LEASING LIMITED

Correspondence address
Media House Bartley Wood Business Park, Hook, Hampshire, RG27 9UP
Role ACTIVE
director
Date of birth
May 1966
Appointed on
31 March 2014
Nationality
British
Occupation
Solicitor

Average house price in the postcode RG27 9UP £6,353,000

NTL CABLECOMMS EAST LANCASHIRE

Correspondence address
Media House Bartley Wood Business Park, Hook, Hampshire, RG27 9UP
Role ACTIVE
director
Date of birth
May 1966
Appointed on
31 March 2014
Nationality
British
Occupation
Solicitor

Average house price in the postcode RG27 9UP £6,353,000

NTL CABLECOMMS DERBY LEASING LIMITED

Correspondence address
Media House Bartley Wood Business Park, Hook, Hampshire, RG27 9UP
Role ACTIVE
director
Date of birth
May 1966
Appointed on
31 March 2014
Nationality
British
Occupation
Solicitor

Average house price in the postcode RG27 9UP £6,353,000

NTL CABLECOMMS BURY AND ROCHDALE

Correspondence address
1 More London Place, London, SE1 2AF
Role ACTIVE
director
Date of birth
May 1966
Appointed on
31 March 2014
Nationality
British
Occupation
Solicitor

NTL CABLECOMMS BROMLEY LEASING LIMITED

Correspondence address
Media House Bartley Wood Business Park, Hook, Hampshire, RG27 9UP
Role ACTIVE
director
Date of birth
May 1966
Appointed on
31 March 2014
Nationality
British
Occupation
Solicitor

Average house price in the postcode RG27 9UP £6,353,000

NTL CABLECOMMS BOLTON LEASING LIMITED

Correspondence address
Media House Bartley Wood Business Park, Hook, Hampshire, RG27 9UP
Role ACTIVE
director
Date of birth
May 1966
Appointed on
31 March 2014
Nationality
British
Occupation
Solicitor

Average house price in the postcode RG27 9UP £6,353,000

NTL ACQUISITION COMPANY LIMITED

Correspondence address
1 More London Place, London, United Kingdom, SE1 2AF
Role ACTIVE
director
Date of birth
May 1966
Appointed on
31 March 2014
Nationality
British
Occupation
Solicitor

NTL (YORK) LIMITED

Correspondence address
Media House Bartley Wood Business Park, Hook, Hampshire, RG27 9UP
Role ACTIVE
director
Date of birth
May 1966
Appointed on
31 March 2014
Nationality
British
Occupation
Solicitor

Average house price in the postcode RG27 9UP £6,353,000

NTL (YORCAN) LIMITED

Correspondence address
Media House Bartley Wood Business Park, Hook, Hampshire, RG27 9UP
Role ACTIVE
director
Date of birth
May 1966
Appointed on
31 March 2014
Nationality
British
Occupation
Solicitor

Average house price in the postcode RG27 9UP £6,353,000

NTL (WEST LONDON) LIMITED

Correspondence address
Media House Bartley Wood Business Park, Hook, Hampshire, RG27 9UP
Role ACTIVE
director
Date of birth
May 1966
Appointed on
31 March 2014
Nationality
British
Occupation
Solicitor

Average house price in the postcode RG27 9UP £6,353,000

NTL (WEARSIDE) LIMITED

Correspondence address
Media House Bartley Wood Business Park, Hook, Hampshire, RG27 9UP
Role ACTIVE
director
Date of birth
May 1966
Appointed on
31 March 2014
Nationality
British
Occupation
Solicitor

Average house price in the postcode RG27 9UP £6,353,000

NTL (SOUTHAMPTON AND EASTLEIGH) LIMITED

Correspondence address
1 More London Place, London, United Kingdom, SE1 2AF
Role ACTIVE
director
Date of birth
May 1966
Appointed on
31 March 2014
Nationality
British
Occupation
Solicitor

NTL (SOUTH LONDON) LIMITED

Correspondence address
Media House Bartley Wood Business Park, Hook, Hampshire, RG27 9UP
Role ACTIVE
director
Date of birth
May 1966
Appointed on
31 March 2014
Nationality
British
Occupation
Solicitor

Average house price in the postcode RG27 9UP £6,353,000

NTL (SOUTH HERTFORDSHIRE) LIMITED

Correspondence address
1 More London Place, London, SE1 2AF
Role ACTIVE
director
Date of birth
May 1966
Appointed on
31 March 2014
Nationality
British
Occupation
Solicitor

NTL (PETERBOROUGH) LIMITED

Correspondence address
1 More London Place, London, United Kingdom, SE1 2AF
Role ACTIVE
director
Date of birth
May 1966
Appointed on
31 March 2014
Nationality
British
Occupation
Solicitor

NTL (LEEDS) LIMITED

Correspondence address
1 More London Place, London, United Kingdom, SE1 2AF
Role ACTIVE
director
Date of birth
May 1966
Appointed on
31 March 2014
Nationality
British
Occupation
Solicitor

NTL (KENT) LIMITED

Correspondence address
Media House Bartley Wood Business Park, Hook, Hampshire, RG27 9UP
Role ACTIVE
director
Date of birth
May 1966
Appointed on
31 March 2014
Nationality
British
Occupation
Solicitor

Average house price in the postcode RG27 9UP £6,353,000

NTL (HAMPSHIRE) LIMITED

Correspondence address
Media House Bartley Wood Business Park, Hook, Hampshire, RG27 9UP
Role ACTIVE
director
Date of birth
May 1966
Appointed on
31 March 2014
Nationality
British
Occupation
Solicitor

Average house price in the postcode RG27 9UP £6,353,000

NTL (EALING) LIMITED

Correspondence address
Media House Bartley Wood Business Park, Hook, Hampshire, RG27 9UP
Role ACTIVE
director
Date of birth
May 1966
Appointed on
31 March 2014
Nationality
British
Occupation
Solicitor

Average house price in the postcode RG27 9UP £6,353,000

NTL (CRUK)

Correspondence address
Media House Bartley Wood Business Park, Hook, Hampshire, RG27 9UP
Role ACTIVE
director
Date of birth
May 1966
Appointed on
31 March 2014
Nationality
British
Occupation
Solicitor

Average house price in the postcode RG27 9UP £6,353,000

NTL (BROADLAND) LIMITED

Correspondence address
500 Brook Drive, Reading, United Kingdom, RG2 6UU
Role ACTIVE
director
Date of birth
May 1966
Appointed on
31 March 2014
Resigned on
1 November 2021
Nationality
British
Occupation
Solicitor

NTL (AYLESBURY AND CHILTERN) LIMITED

Correspondence address
Media House Bartley Wood Business Park, Hook, Hampshire, RG27 9UP
Role ACTIVE
director
Date of birth
May 1966
Appointed on
31 March 2014
Nationality
British
Occupation
Solicitor

Average house price in the postcode RG27 9UP £6,353,000

LANBASE LIMITED

Correspondence address
Media House Bartley Wood Business Park, Hook, Hampshire, RG27 9UP
Role ACTIVE
director
Date of birth
May 1966
Appointed on
31 March 2014
Nationality
British
Occupation
Solicitor

Average house price in the postcode RG27 9UP £6,353,000

JEWEL HOLDINGS

Correspondence address
Media House Bartley Wood Business Park, Hook, Hampshire, RG27 9UP
Role ACTIVE
director
Date of birth
May 1966
Appointed on
31 March 2014
Nationality
British
Occupation
Solicitor

Average house price in the postcode RG27 9UP £6,353,000

FLEXTECH IVS LIMITED

Correspondence address
Media House Bartley Wood Business Park, Hook, Hampshire, RG27 9UP
Role ACTIVE
director
Date of birth
May 1966
Appointed on
31 March 2014
Nationality
British
Occupation
Solicitor

Average house price in the postcode RG27 9UP £6,353,000

FLEXTECH (KINDERNET INVESTMENT) LIMITED

Correspondence address
Media House Bartley Wood Business Park, Hook, Hampshire, RG27 9UP
Role ACTIVE
director
Date of birth
May 1966
Appointed on
31 March 2014
Nationality
British
Occupation
Solicitor

Average house price in the postcode RG27 9UP £6,353,000

EUROBELL LIMITED

Correspondence address
Media House Bartley Wood Business Park, Hook, Hampshire, RG27 9UP
Role ACTIVE
director
Date of birth
May 1966
Appointed on
31 March 2014
Nationality
British
Occupation
Solicitor

Average house price in the postcode RG27 9UP £6,353,000

EUROBELL (WEST KENT) LIMITED

Correspondence address
1 More London Place, London, SE1 2AF
Role ACTIVE
director
Date of birth
May 1966
Appointed on
31 March 2014
Nationality
British
Occupation
Solicitor

EUROBELL (SOUTH WEST) LIMITED

Correspondence address
1 More London Place, London, SE1 2AF
Role ACTIVE
director
Date of birth
May 1966
Appointed on
31 March 2014
Nationality
British
Occupation
Solicitor

EUROBELL (NO.3) LIMITED

Correspondence address
Media House Bartley Wood Business Park, Hook, Hampshire, RG27 9UP
Role ACTIVE
director
Date of birth
May 1966
Appointed on
31 March 2014
Nationality
British
Occupation
Solicitor

Average house price in the postcode RG27 9UP £6,353,000

EUROBELL (NO.2) LIMITED

Correspondence address
Media House Bartley Wood Business Park, Hook, Hampshire, RG27 9UP
Role ACTIVE
director
Date of birth
May 1966
Appointed on
31 March 2014
Nationality
British
Occupation
Solicitor

Average house price in the postcode RG27 9UP £6,353,000

EMS INVESTMENTS LIMITED

Correspondence address
Media House Bartley Wood Business Park, Hook, Hampshire, RG27 9UP
Role ACTIVE
director
Date of birth
May 1966
Appointed on
31 March 2014
Nationality
British
Occupation
Solicitor

Average house price in the postcode RG27 9UP £6,353,000

ED STONE LIMITED

Correspondence address
Media House Bartley Wood Business Park, Hook, Hampshire, RG27 9UP
Role ACTIVE
director
Date of birth
May 1966
Appointed on
31 March 2014
Nationality
British
Occupation
Solicitor

Average house price in the postcode RG27 9UP £6,353,000

EAST COAST CABLE LIMITED

Correspondence address
Media House Bartley Wood Business Park, Hook, Hampshire, RG27 9UP
Role ACTIVE
director
Date of birth
May 1966
Appointed on
31 March 2014
Nationality
British
Occupation
Solicitor

Average house price in the postcode RG27 9UP £6,353,000

DUNDEE CABLE AND SATELLITE LIMITED

Correspondence address
1 South Gyle Crescent Lane, Edinburgh, EH12 9EG
Role ACTIVE
director
Date of birth
May 1966
Appointed on
31 March 2014
Nationality
British
Occupation
Solicitor

CCL CORPORATE COMMUNICATION SERVICES LIMITED

Correspondence address
Media House Bartley Wood Business Park, Hook, Hampshire, RG27 9UP
Role ACTIVE
director
Date of birth
May 1966
Appointed on
31 March 2014
Nationality
British
Occupation
Solicitor

Average house price in the postcode RG27 9UP £6,353,000

CAMBRIDGE CABLE SERVICES LIMITED

Correspondence address
Media House Bartley Wood Business Park, Hook, Hampshire, RG27 9UP
Role ACTIVE
director
Date of birth
May 1966
Appointed on
31 March 2014
Nationality
British
Occupation
Solicitor

Average house price in the postcode RG27 9UP £6,353,000

VIRGIN MEDIA TRANSFERS (NO 2) LIMITED

Correspondence address
Media House Bartley Wood Business Park, Hook, Hampshire, RG27 9UP
Role ACTIVE
director
Date of birth
May 1966
Appointed on
31 March 2014
Nationality
British
Occupation
Solicitor

Average house price in the postcode RG27 9UP £6,353,000

CABLE HARINGEY LIMITED

Correspondence address
1 More London Place, London, SE1 2AF
Role ACTIVE
director
Date of birth
May 1966
Appointed on
31 March 2014
Nationality
British
Occupation
Solicitor

CABLE COMMUNICATIONS LIMITED

Correspondence address
Media House Bartley Wood Business Park, Hook, Hampshire, RG27 9UP
Role ACTIVE
director
Date of birth
May 1966
Appointed on
31 March 2014
Nationality
British
Occupation
Solicitor

Average house price in the postcode RG27 9UP £6,353,000

BRADFORD CABLE COMMUNICATIONS LIMITED

Correspondence address
1 More London Place, London, SE1 2AF
Role ACTIVE
director
Date of birth
May 1966
Appointed on
31 March 2014
Nationality
British
Occupation
Solicitor

BLUEBOTTLE CALL LIMITED

Correspondence address
1 More London Place, London, United Kingdom, SE1 2AF
Role ACTIVE
director
Date of birth
May 1966
Appointed on
31 March 2014
Nationality
British
Occupation
Solicitor

BLUE YONDER WORKWISE LIMITED

Correspondence address
1 More London Place, London, SE1 2AF
Role ACTIVE
director
Date of birth
May 1966
Appointed on
31 March 2014
Nationality
British
Occupation
Solicitor

BCMV LEASING LIMITED

Correspondence address
Media House Bartley Wood Business Park, Hook, Hampshire, RG27 9UP
Role ACTIVE
director
Date of birth
May 1966
Appointed on
31 March 2014
Nationality
British
Occupation
Solicitor

Average house price in the postcode RG27 9UP £6,353,000

AVON CABLE INVESTMENTS LTD

Correspondence address
Media House Bartley Wood Business Park, Hook, Hampshire, RG27 9UP
Role ACTIVE
director
Date of birth
May 1966
Appointed on
31 March 2014
Nationality
British
Occupation
Solicitor

Average house price in the postcode RG27 9UP £6,353,000

ANGLIA CABLE COMMUNICATIONS LIMITED

Correspondence address
Media House Bartley Wood Business Park, Hook, Hampshire, RG27 9UP
Role ACTIVE
director
Date of birth
May 1966
Appointed on
31 March 2014
Nationality
British
Occupation
Solicitor

Average house price in the postcode RG27 9UP £6,353,000

ACTION STATIONS (2000) LIMITED

Correspondence address
1 More London Place, London, SE1 2AF
Role ACTIVE
director
Date of birth
May 1966
Appointed on
31 March 2014
Nationality
British
Occupation
Solicitor

NTL BOLTON CABLEVISION HOLDING COMPANY

Correspondence address
Media House Bartley Wood Business Park, Hook, Hampshire, RG27 9UP
Role ACTIVE
director
Date of birth
May 1966
Appointed on
31 March 2014
Nationality
British
Occupation
Solicitor

Average house price in the postcode RG27 9UP £6,353,000

NTL (HARROGATE) LIMITED

Correspondence address
Media House Bartley Wood Business Park, Hook, Hampshire, RG27 9UP
Role ACTIVE
director
Date of birth
May 1966
Appointed on
31 March 2014
Nationality
British
Occupation
Solicitor

Average house price in the postcode RG27 9UP £6,353,000

NTL (CWC) LIMITED

Correspondence address
500 Brook Drive, Reading, United Kingdom, RG2 6UU
Role ACTIVE
director
Date of birth
May 1966
Appointed on
31 March 2014
Nationality
British
Occupation
Solicitor

NTL UK CABLECOMMS HOLDINGS, INC.

Correspondence address
Media House Bartley Wood Business Park, Hook, Hampshire, United Kingdom, RG27 9UP
Role ACTIVE
director
Date of birth
May 1966
Appointed on
31 March 2014
Resigned on
16 December 2016
Nationality
British
Occupation
Solicitor

Average house price in the postcode RG27 9UP £6,353,000

NTL STREETWIDE SERVICES LIMITED

Correspondence address
Media House Bartley Wood Business Park, Hook, Hampshire, RG27 9UP
Role ACTIVE
director
Date of birth
May 1966
Appointed on
31 March 2014
Nationality
British
Occupation
Solicitor

Average house price in the postcode RG27 9UP £6,353,000

NTL STREETVISION SERVICES LIMITED

Correspondence address
Media House Bartley Wood Business Park, Hook, Hampshire, RG27 9UP
Role ACTIVE
director
Date of birth
May 1966
Appointed on
31 March 2014
Nationality
British
Occupation
Solicitor

Average house price in the postcode RG27 9UP £6,353,000

CAMBRIDGE HOLDING COMPANY LIMITED

Correspondence address
Media House Bartley Wood Business Park, Hook, Hampshire, RG27 9UP
Role ACTIVE
director
Date of birth
May 1966
Appointed on
31 March 2014
Nationality
British
Occupation
Solicitor

Average house price in the postcode RG27 9UP £6,353,000

X-TANT LIMITED

Correspondence address
1 More London Place, London, SE1 2AF
Role ACTIVE
director
Date of birth
May 1966
Appointed on
31 March 2014
Nationality
British
Occupation
Solicitor

VIRGIN NET LIMITED

Correspondence address
1 More London Place, London, SE1 2AF
Role ACTIVE
director
Date of birth
May 1966
Appointed on
31 March 2014
Nationality
British
Occupation
Solicitor

VIRGIN MEDIA WHOLESALE LIMITED

Correspondence address
500 Brook Drive, Reading, United Kingdom, RG2 6UU
Role ACTIVE
director
Date of birth
May 1966
Appointed on
31 March 2014
Resigned on
1 November 2021
Nationality
British
Occupation
Solicitor

VIRGIN MEDIA PAYMENTS LTD

Correspondence address
500 Brook Drive, Reading, United Kingdom, RG2 6UU
Role ACTIVE
director
Date of birth
May 1966
Appointed on
31 March 2014
Resigned on
1 November 2021
Nationality
British
Occupation
Solicitor

VIRGIN MEDIA INVESTMENTS LIMITED

Correspondence address
500 Brook Drive, Reading, United Kingdom, RG2 6UU
Role ACTIVE
director
Date of birth
May 1966
Appointed on
31 March 2014
Resigned on
1 November 2021
Nationality
British
Occupation
Solicitor

VIRGIN MEDIA O2 EMPLOYEE MEDICAL TRUST LIMITED

Correspondence address
500 Brook Drive, Reading, United Kingdom, RG2 6UU
Role ACTIVE
director
Date of birth
May 1966
Appointed on
31 March 2014
Resigned on
19 January 2021
Nationality
British
Occupation
Solicitor

VIRGIN MEDIA BUSINESS LIMITED

Correspondence address
500 Brook Drive, Reading, United Kingdom, RG2 6UU
Role ACTIVE
director
Date of birth
May 1966
Appointed on
31 March 2014
Resigned on
1 November 2021
Nationality
British
Occupation
Solicitor

TELEWEST COMMUNICATIONS (MOTHERWELL) LIMITED

Correspondence address
Atria One 144 Morrison Street, Edinburgh, EH3 8EX
Role ACTIVE
director
Date of birth
May 1966
Appointed on
31 March 2014
Nationality
British
Occupation
Solicitor

TELEWEST COMMUNICATIONS (LONDON SOUTH) LIMITED

Correspondence address
1 More London Place, London, SE1 2AF
Role ACTIVE
director
Date of birth
May 1966
Appointed on
31 March 2014
Nationality
British
Occupation
Solicitor

TELEWEST COMMUNICATIONS (FALKIRK) LIMITED

Correspondence address
Atria One 144 Morrison Street, Edinburgh, EH3 8EX
Role ACTIVE
director
Date of birth
May 1966
Appointed on
31 March 2014
Nationality
British
Occupation
Solicitor

TELEWEST COMMUNICATIONS (DUMBARTON) LIMITED

Correspondence address
Atria One 144 Morrison Street, Edinburgh, EH3 8EX
Role ACTIVE
director
Date of birth
May 1966
Appointed on
31 March 2014
Nationality
British
Occupation
Solicitor

TELEWEST COMMUNICATIONS (CUMBERNAULD) LIMITED

Correspondence address
Atria One 144 Morrison Street, Edinburgh, EH3 8EX
Role ACTIVE
director
Date of birth
May 1966
Appointed on
31 March 2014
Nationality
British
Occupation
Solicitor

SMASHEDATOM LIMITED

Correspondence address
1 More London Place, London, SE1 2AF
Role ACTIVE
director
Date of birth
May 1966
Appointed on
31 March 2014
Nationality
British
Occupation
Solicitor

SMALLWORLD CABLE LIMITED

Correspondence address
1 More London Place, London, SE1 2AF
Role ACTIVE
director
Date of birth
May 1966
Appointed on
31 March 2014
Nationality
British
Occupation
Solicitor

SHEFFIELD CABLE COMMUNICATIONS LIMITED

Correspondence address
1 More London Place, London, SE1 2AF
Role ACTIVE
director
Date of birth
May 1966
Appointed on
31 March 2014
Nationality
British
Occupation
Solicitor

NTL WIRRAL TELEPHONE AND CABLE TV COMPANY

Correspondence address
1 More London Place, London, SE1 2AF
Role ACTIVE
director
Date of birth
May 1966
Appointed on
31 March 2014
Nationality
British
Occupation
Solicitor

NTL UK TELEPHONE AND CABLE TV HOLDING COMPANY LIMITED

Correspondence address
Media House Bartley Wood Business Park, Hook, Hampshire, RG27 9UP
Role ACTIVE
director
Date of birth
May 1966
Appointed on
31 March 2014
Nationality
British
Occupation
Solicitor

Average house price in the postcode RG27 9UP £6,353,000

NTL CABLECOMMS WIRRAL

Correspondence address
1 More London Place, London, SE1 2AF
Role ACTIVE
director
Date of birth
May 1966
Appointed on
31 March 2014
Nationality
British
Occupation
Solicitor

NTL CABLECOMMS WESSEX

Correspondence address
1 More London Place, London, SE1 2AF
Role ACTIVE
director
Date of birth
May 1966
Appointed on
31 March 2014
Nationality
British
Occupation
Solicitor

NTL CABLECOMMS SUSSEX

Correspondence address
1 More London Place, London, SE1 2AF
Role ACTIVE
director
Date of birth
May 1966
Appointed on
31 March 2014
Nationality
British
Occupation
Solicitor

NTL CABLECOMMS SOLENT

Correspondence address
1 More London Place, London, SE1 2AF
Role ACTIVE
director
Date of birth
May 1966
Appointed on
31 March 2014
Nationality
British
Occupation
Solicitor

NTL CABLECOMMS GREATER MANCHESTER

Correspondence address
1 More London Place, London, SE1 2AF
Role ACTIVE
director
Date of birth
May 1966
Appointed on
31 March 2014
Nationality
British
Occupation
Solicitor

NTL CABLECOMMS DERBY

Correspondence address
1 More London Place, London, SE1 2AF
Role ACTIVE
director
Date of birth
May 1966
Appointed on
31 March 2014
Nationality
British
Occupation
Solicitor

NTL CABLECOMMS CHESHIRE

Correspondence address
1 More London Place, London, SE1 2AF
Role ACTIVE
director
Date of birth
May 1966
Appointed on
31 March 2014
Nationality
British
Occupation
Solicitor

NTL CABLECOMMS BROMLEY

Correspondence address
1 More London Place, London, SE1 2AF
Role ACTIVE
director
Date of birth
May 1966
Appointed on
31 March 2014
Nationality
British
Occupation
Solicitor

NTL CABLECOMMS BOLTON

Correspondence address
1 More London Place, London, SE1 2AF
Role ACTIVE
director
Date of birth
May 1966
Appointed on
31 March 2014
Nationality
British
Occupation
Solicitor

FLEXTECH BROADBAND LIMITED

Correspondence address
1 More London Place, London, SE1 2AF
Role ACTIVE
director
Date of birth
May 1966
Appointed on
31 March 2014
Nationality
British
Occupation
Solicitor

FLEXTECH (1992) LIMITED

Correspondence address
1 More London Place, London, SE1 2AF
Role ACTIVE
director
Date of birth
May 1966
Appointed on
31 March 2014
Nationality
British
Occupation
Solicitor

VIRGIN MEDIA PCHC II LIMITED

Correspondence address
500 Brook Drive, Reading, United Kingdom, RG2 6UU
Role ACTIVE
director
Date of birth
May 1966
Appointed on
31 March 2014
Nationality
British
Occupation
Solicitor

VIRGIN MEDIA (UK) GROUP LLC

Correspondence address
Media House Bartley Wood Business Park, Hook, Hampshire, United Kingdom, RG27 9UP
Role ACTIVE
director
Date of birth
May 1966
Appointed on
31 March 2014
Nationality
British
Occupation
Solicitor

Average house price in the postcode RG27 9UP £6,353,000

CABLETEL HERTS AND BEDS LIMITED

Correspondence address
500 Brook Drive, Reading, United Kingdom, RG2 6UU
Role ACTIVE
director
Date of birth
May 1966
Appointed on
31 March 2014
Resigned on
1 November 2021
Nationality
British
Occupation
Solicitor

WINDSOR TELEVISION LIMITED

Correspondence address
1 More London Place, London, SE1 2AF
Role ACTIVE
director
Date of birth
May 1966
Appointed on
31 March 2014
Nationality
British
Occupation
Solicitor

VMWH LIMITED

Correspondence address
500 Brook Drive, Reading, United Kingdom, RG2 6UU
Role ACTIVE
director
Date of birth
May 1966
Appointed on
31 March 2014
Nationality
British
Occupation
Solicitor

VMIH SUB LIMITED

Correspondence address
1 More London Place, London, SE1 2AF
Role ACTIVE
director
Date of birth
May 1966
Appointed on
31 March 2014
Nationality
British
Occupation
Solicitor

VM TRANSFERS (NO 5) LIMITED

Correspondence address
Media House Bartley Wood Business Park, Hook, Hampshire, RG27 9UP
Role ACTIVE
director
Date of birth
May 1966
Appointed on
31 March 2014
Nationality
British
Occupation
Solicitor

Average house price in the postcode RG27 9UP £6,353,000

VM TRANSFERS (NO 4) LIMITED

Correspondence address
500 Brook Drive, Reading, United Kingdom, RG2 6UU
Role ACTIVE
director
Date of birth
May 1966
Appointed on
31 March 2014
Resigned on
1 November 2021
Nationality
British
Occupation
Solicitor

VIRGIN MOBILE HOLDINGS (UK) LIMITED

Correspondence address
500 Brook Drive, Reading, United Kingdom, RG2 6UU
Role ACTIVE
director
Date of birth
May 1966
Appointed on
31 March 2014
Nationality
British
Occupation
Solicitor

VIRGIN MEDIA SECURED FINANCE PLC

Correspondence address
500 Brook Drive, Reading, United Kingdom, RG2 6UU
Role ACTIVE
director
Date of birth
May 1966
Appointed on
31 March 2014
Resigned on
1 November 2021
Nationality
British
Occupation
Solicitor

VIRGIN MEDIA SECRETARIES LIMITED

Correspondence address
500 Brook Drive, Reading, United Kingdom, RG2 6UU
Role ACTIVE
director
Date of birth
May 1966
Appointed on
31 March 2014
Resigned on
1 November 2021
Nationality
British
Occupation
Solicitor

VIRGIN MEDIA PCHC LIMITED

Correspondence address
500 Brook Drive, Reading, United Kingdom, RG2 6UU
Role ACTIVE
director
Date of birth
May 1966
Appointed on
31 March 2014
Resigned on
1 November 2021
Nationality
British
Occupation
Solicitor

THE YORKSHIRE CABLE GROUP LIMITED

Correspondence address
Media House Bartley Wood Business Park, Hook, Hampshire, RG27 9UP
Role ACTIVE
director
Date of birth
May 1966
Appointed on
31 March 2014
Nationality
British
Occupation
Solicitor

Average house price in the postcode RG27 9UP £6,353,000

TELEWEST LIMITED

Correspondence address
500 Brook Drive, Reading, United Kingdom, RG2 6UU
Role ACTIVE
director
Date of birth
May 1966
Appointed on
31 March 2014
Resigned on
1 November 2021
Nationality
British
Occupation
Solicitor

TELEWEST COMMUNICATIONS NETWORKS LIMITED

Correspondence address
500 Brook Drive, Reading, United Kingdom, RG2 6UU
Role ACTIVE
director
Date of birth
May 1966
Appointed on
31 March 2014
Resigned on
1 November 2021
Nationality
British
Occupation
Solicitor

TELEWEST COMMUNICATIONS HOLDINGS LIMITED

Correspondence address
Media House Bartley Wood Business Park, Hook, Hampshire, RG27 9UP
Role ACTIVE
director
Date of birth
May 1966
Appointed on
31 March 2014
Nationality
British
Occupation
Solicitor

Average house price in the postcode RG27 9UP £6,353,000

TELEWEST COMMUNICATIONS CABLE LIMITED

Correspondence address
500 Brook Drive, Reading, United Kingdom, RG2 6UU
Role ACTIVE
director
Date of birth
May 1966
Appointed on
31 March 2014
Resigned on
1 November 2021
Nationality
British
Occupation
Solicitor

TELEWEST COMMUNICATIONS (TYNESIDE) LIMITED

Correspondence address
500 Brook Drive, Reading, United Kingdom, RG2 6UU
Role ACTIVE
director
Date of birth
May 1966
Appointed on
31 March 2014
Nationality
British
Occupation
Solicitor

TELEWEST COMMUNICATIONS (SOUTH WEST) LIMITED

Correspondence address
500 Brook Drive, Reading, United Kingdom, RG2 6UU
Role ACTIVE
director
Date of birth
May 1966
Appointed on
31 March 2014
Nationality
British
Occupation
Solicitor

TELEWEST COMMUNICATIONS (SOUTH EAST) LIMITED

Correspondence address
500 Brook Drive, Reading, United Kingdom, RG2 6UU
Role ACTIVE
director
Date of birth
May 1966
Appointed on
31 March 2014
Nationality
British
Occupation
Solicitor

TELEWEST COMMUNICATIONS (SCOTLAND HOLDINGS) LIMITED

Correspondence address
Atria One 144 Morrison Street, Edinburgh, EH3 8EX
Role ACTIVE
director
Date of birth
May 1966
Appointed on
31 March 2014
Nationality
British
Occupation
Solicitor

TELEWEST COMMUNICATIONS (GLENROTHES) LIMITED

Correspondence address
1 South Gyle Crescent Lane, Edinburgh, EH12 9EG
Role ACTIVE
director
Date of birth
May 1966
Appointed on
31 March 2014
Resigned on
1 November 2021
Nationality
British
Occupation
Solicitor

TELEWEST COMMUNICATIONS (DUNDEE & PERTH) LIMITED

Correspondence address
1 South Gyle Crescent Lane, Edinburgh, EH12 9EG
Role ACTIVE
director
Date of birth
May 1966
Appointed on
31 March 2014
Resigned on
1 November 2021
Nationality
British
Occupation
Solicitor

NTL SOUTH CENTRAL LIMITED

Correspondence address
500 Brook Drive, Reading, United Kingdom, RG2 6UU
Role ACTIVE
director
Date of birth
May 1966
Appointed on
31 March 2014
Resigned on
1 November 2021
Nationality
British
Occupation
Solicitor

NTL RECTANGLE LIMITED

Correspondence address
500 Brook Drive, Reading, United Kingdom, RG2 6UU
Role ACTIVE
director
Date of birth
May 1966
Appointed on
31 March 2014
Resigned on
1 November 2021
Nationality
British
Occupation
Solicitor

NTL CAMBRIDGE LIMITED

Correspondence address
1 More London Place, London, SE1 2AF
Role ACTIVE
director
Date of birth
May 1966
Appointed on
31 March 2014
Nationality
British
Occupation
Solicitor

NTL CABLECOMMS HOLDINGS NO.1 LIMITED

Correspondence address
1 More London Place, London, SE1 2AF
Role ACTIVE
director
Date of birth
May 1966
Appointed on
31 March 2014
Nationality
British
Occupation
Solicitor

NTL (V)

Correspondence address
500 Brook Drive, Reading, United Kingdom, RG2 6UU
Role ACTIVE
director
Date of birth
May 1966
Appointed on
31 March 2014
Resigned on
1 November 2021
Nationality
British
Occupation
Solicitor

NTL (TRIANGLE) LLC

Correspondence address
Media House Bartley Wood Business Park, Hook, Hampshire, United Kingdom, RG27 9UP
Role ACTIVE
director
Date of birth
May 1966
Appointed on
31 March 2014
Nationality
British
Occupation
Solicitor

Average house price in the postcode RG27 9UP £6,353,000

NTL (SOUTH EAST) LIMITED

Correspondence address
500 Brook Drive, Reading, United Kingdom, RG2 6UU
Role ACTIVE
director
Date of birth
May 1966
Appointed on
31 March 2014
Resigned on
1 November 2021
Nationality
British
Occupation
Solicitor

NTL (CWC) CORPORATION LIMITED

Correspondence address
500 Brook Drive, Reading, United Kingdom, RG2 6UU
Role ACTIVE
director
Date of birth
May 1966
Appointed on
31 March 2014
Nationality
British
Occupation
Solicitor

NTL (BCM PLAN) PENSION TRUSTEES LIMITED

Correspondence address
500 Brook Drive, Reading, United Kingdom, RG2 6UU
Role ACTIVE
director
Date of birth
May 1966
Appointed on
31 March 2014
Resigned on
1 November 2021
Nationality
British
Occupation
Solicitor

GENERAL CABLE PROGRAMMING LIMITED

Correspondence address
1 More London Place, London, SE1 2AF
Role ACTIVE
director
Date of birth
May 1966
Appointed on
31 March 2014
Nationality
British
Occupation
Solicitor

GENERAL CABLE LIMITED

Correspondence address
500 Brook Drive, Reading, United Kingdom, RG2 6UU
Role ACTIVE
director
Date of birth
May 1966
Appointed on
31 March 2014
Resigned on
1 November 2021
Nationality
British
Occupation
Solicitor

FLEXTECH LIMITED

Correspondence address
500 Brook Drive, Reading, United Kingdom, RG2 6UU
Role ACTIVE
director
Date of birth
May 1966
Appointed on
31 March 2014
Resigned on
1 November 2021
Nationality
British
Occupation
Solicitor

FLEXTECH INTERACTIVE LIMITED

Correspondence address
1 More London Place, London, SE1 2AF
Role ACTIVE
director
Date of birth
May 1966
Appointed on
31 March 2014
Nationality
British
Occupation
Solicitor

FILEGALE LIMITED

Correspondence address
1 More London Place, London, SE1 2AF
Role ACTIVE
director
Date of birth
May 1966
Appointed on
31 March 2014
Nationality
British
Occupation
Solicitor

EUROBELL (HOLDINGS) LIMITED

Correspondence address
500 Brook Drive, Reading, United Kingdom, RG2 6UU
Role ACTIVE
director
Date of birth
May 1966
Appointed on
31 March 2014
Resigned on
1 November 2021
Nationality
British
Occupation
Solicitor

DIAMOND CABLE COMMUNICATIONS LIMITED

Correspondence address
500 Brook Drive, Reading, United Kingdom, RG2 6UU
Role ACTIVE
director
Date of birth
May 1966
Appointed on
31 March 2014
Resigned on
1 November 2021
Nationality
British
Occupation
Solicitor

CABLETEL NORTHERN IRELAND LIMITED

Correspondence address
Unit 3 Blackstaff Road, Kennedy Way Industrial Estate, Belfast, Northern Ireland, Northern Ireland, BT11 9AP
Role ACTIVE
director
Date of birth
May 1966
Appointed on
31 March 2014
Resigned on
1 November 2021
Nationality
British
Occupation
Solicitor

CABLE LONDON LIMITED

Correspondence address
500 Brook Drive, Reading, United Kingdom, RG2 6UU
Role ACTIVE
director
Date of birth
May 1966
Appointed on
31 March 2014
Resigned on
1 November 2021
Nationality
British
Occupation
Solicitor

BIRMINGHAM CABLE LIMITED

Correspondence address
500 Brook Drive, Reading, United Kingdom, RG2 6UU
Role ACTIVE
director
Date of birth
May 1966
Appointed on
31 March 2014
Resigned on
1 November 2021
Nationality
British
Occupation
Solicitor

BIRMINGHAM CABLE CORPORATION LIMITED

Correspondence address
500 Brook Drive, Reading, United Kingdom, RG2 6UU
Role ACTIVE
director
Date of birth
May 1966
Appointed on
31 March 2014
Nationality
British
Occupation
Solicitor

VIRGIN MOBILE GROUP (UK) LIMITED

Correspondence address
500 Brook Drive, Reading, United Kingdom, RG2 6UU
Role ACTIVE
director
Date of birth
May 1966
Appointed on
31 March 2014
Nationality
British
Occupation
Solicitor

VIRGIN MEDIA INVESTMENT HOLDINGS LIMITED

Correspondence address
500 Brook Drive, Reading, United Kingdom, RG2 6UU
Role ACTIVE
director
Date of birth
May 1966
Appointed on
31 March 2014
Resigned on
1 November 2021
Nationality
British
Occupation
Solicitor

VIRGIN MEDIA FINANCE PLC

Correspondence address
500 Brook Drive, Reading, United Kingdom, RG2 6UU
Role ACTIVE
director
Date of birth
May 1966
Appointed on
31 March 2014
Resigned on
1 November 2021
Nationality
British
Occupation
Solicitor

VIRGIN MEDIA COMMUNICATIONS LIMITED

Correspondence address
500 Brook Drive, Reading, United Kingdom, RG2 6UU
Role ACTIVE
director
Date of birth
May 1966
Appointed on
31 March 2014
Resigned on
1 November 2021
Nationality
British
Occupation
Solicitor

NTL TRUSTEES LIMITED

Correspondence address
500 Brook Drive, Reading, United Kingdom, RG2 6UU
Role ACTIVE
director
Date of birth
May 1966
Appointed on
31 March 2014
Resigned on
1 November 2021
Nationality
British
Occupation
Solicitor

NTL TELECOM SERVICES LIMITED

Correspondence address
500 Brook Drive, Reading, United Kingdom, RG2 6UU
Role ACTIVE
director
Date of birth
May 1966
Appointed on
31 March 2014
Resigned on
1 November 2021
Nationality
British
Occupation
Solicitor

CABLETEL SURREY AND HAMPSHIRE LIMITED

Correspondence address
500 Brook Drive, Reading, United Kingdom, RG2 6UU
Role ACTIVE
director
Date of birth
May 1966
Appointed on
31 March 2014
Resigned on
1 November 2021
Nationality
British
Occupation
Solicitor

YORKSHIRE CABLE COMMUNICATIONS LIMITED

Correspondence address
500 Brook Drive, Reading, United Kingdom, RG2 6UU
Role ACTIVE
director
Date of birth
May 1966
Appointed on
31 March 2014
Resigned on
1 November 2021
Nationality
British
Occupation
Solicitor

VIRGIN MEDIA FINCO LIMITED

Correspondence address
500 Brook Drive, Reading, United Kingdom, RG2 6UU
Role ACTIVE
director
Date of birth
May 1966
Appointed on
31 March 2014
Resigned on
1 November 2021
Nationality
British
Occupation
Solicitor

NTL KIRKLEES

Correspondence address
500 Brook Drive, Reading, United Kingdom, RG2 6UU
Role ACTIVE
director
Date of birth
May 1966
Appointed on
31 March 2014
Resigned on
1 November 2021
Nationality
British
Occupation
Solicitor

TELEWEST COMMUNICATIONS (NORTH EAST) LIMITED

Correspondence address
500 Brook Drive, Reading, United Kingdom, RG2 6UU
Role ACTIVE
director
Date of birth
May 1966
Appointed on
31 March 2014
Nationality
British
Occupation
Solicitor

VIRGIN MEDIA NATIONAL NETWORKS LIMITED

Correspondence address
500 Brook Drive, Reading, United Kingdom, RG2 6UU
Role ACTIVE
director
Date of birth
May 1966
Appointed on
31 March 2014
Resigned on
1 November 2021
Nationality
British
Occupation
Solicitor

NTL COMMUNICATIONS SERVICES LIMITED

Correspondence address
500 Brook Drive, Reading, United Kingdom, RG2 6UU
Role ACTIVE
director
Date of birth
May 1966
Appointed on
31 March 2014
Resigned on
1 November 2021
Nationality
British
Occupation
Solicitor

NTL (B) LIMITED

Correspondence address
500 Brook Drive, Reading, United Kingdom, RG2 6UU
Role ACTIVE
director
Date of birth
May 1966
Appointed on
31 March 2014
Resigned on
1 November 2021
Nationality
British
Occupation
Solicitor

MATCHCO LIMITED

Correspondence address
500 Brook Drive, Reading, United Kingdom, RG2 6UU
Role ACTIVE
director
Date of birth
May 1966
Appointed on
31 March 2014
Resigned on
1 November 2021
Nationality
British
Occupation
Solicitor

BCMV LIMITED

Correspondence address
500 Brook Drive, Reading, United Kingdom, RG2 6UU
Role ACTIVE
director
Date of birth
May 1966
Appointed on
31 March 2014
Resigned on
1 November 2021
Nationality
British
Occupation
Solicitor

VIRGIN MOBILE TELECOMS LIMITED

Correspondence address
500 Brook Drive, Reading, United Kingdom, RG2 6UU
Role ACTIVE
director
Date of birth
May 1966
Appointed on
31 March 2014
Resigned on
1 November 2021
Nationality
British
Occupation
Solicitor

NTL CABLECOMMS SURREY

Correspondence address
500 Brook Drive, Reading, United Kingdom, RG2 6UU
Role ACTIVE
director
Date of birth
May 1966
Appointed on
31 March 2014
Resigned on
1 November 2021
Nationality
British
Occupation
Solicitor

CABLE ON DEMAND LIMITED

Correspondence address
500 Brook Drive, Reading, United Kingdom, RG2 6UU
Role ACTIVE
director
Date of birth
May 1966
Appointed on
31 March 2014
Resigned on
1 November 2021
Nationality
British
Occupation
Solicitor

NTL KIRKLEES HOLDINGS LIMITED

Correspondence address
500 Brook Drive, Reading, United Kingdom, RG2 6UU
Role ACTIVE
director
Date of birth
May 1966
Appointed on
31 March 2014
Resigned on
1 November 2021
Nationality
British
Occupation
Solicitor

NTL GLASGOW HOLDINGS LIMITED

Correspondence address
500 Brook Drive, Reading, United Kingdom, RG2 6UU
Role ACTIVE
director
Date of birth
May 1966
Appointed on
31 March 2014
Resigned on
1 November 2021
Nationality
British
Occupation
Solicitor

NTL BUSINESS LIMITED

Correspondence address
500 Brook Drive, Reading, United Kingdom, RG2 6UU
Role ACTIVE
director
Date of birth
May 1966
Appointed on
31 March 2014
Resigned on
1 November 2021
Nationality
British
Occupation
Solicitor

THESEUS NO. 1 LIMITED

Correspondence address
500 Brook Drive, Reading, United Kingdom, RG2 6UU
Role ACTIVE
director
Date of birth
May 1966
Appointed on
31 March 2014
Resigned on
1 November 2021
Nationality
British
Occupation
Solicitor

TELEWEST COMMUNICATIONS (MIDLANDS AND NORTH WEST) LIMITED

Correspondence address
500 Brook Drive, Reading, United Kingdom, RG2 6UU
Role ACTIVE
director
Date of birth
May 1966
Appointed on
31 March 2014
Resigned on
1 November 2021
Nationality
British
Occupation
Solicitor

GENERAL CABLE PROGRAMMING LIMITED

Correspondence address
1 More London Place, London, United Kingdom, SE1 2AF
Role ACTIVE
director
Date of birth
May 1966
Appointed on
31 March 2014
Nationality
British
Occupation
Solicitor

HALIFAX CABLE COMMUNICATIONS LIMITED

Correspondence address
1 More London Place, London, United Kingdom, SE1 2AF
Role ACTIVE
director
Date of birth
May 1966
Appointed on
31 March 2014
Nationality
British
Occupation
Solicitor

GENERAL CABLE INVESTMENTS LIMITED

Correspondence address
Media House Bartley Wood Business Park, Hook, Hampshire, RG27 9UP
Role ACTIVE
director
Date of birth
May 1966
Appointed on
31 March 2014
Nationality
British
Occupation
Solicitor

Average house price in the postcode RG27 9UP £6,353,000

EUROBELL INTERNET SERVICES LIMITED

Correspondence address
1 More London Place, London, SE1 2AF
Role ACTIVE
director
Date of birth
May 1966
Appointed on
31 March 2014
Nationality
British
Occupation
Solicitor

CENTRAL CABLE SALES LIMITED

Correspondence address
Media House Bartley Wood Business Park, Hook, Hampshire, RG27 9UP
Role ACTIVE
director
Date of birth
May 1966
Appointed on
31 March 2014
Nationality
British
Occupation
Solicitor

Average house price in the postcode RG27 9UP £6,353,000

CAPITAL CITY CABLEVISION LIMITED

Correspondence address
Ten George Street, Edinburgh, EH2 2DZ
Role ACTIVE
director
Date of birth
May 1966
Appointed on
31 March 2014
Nationality
British
Occupation
Solicitor

VIRGIN MEDIA TRANSFERS (NO 1) LIMITED

Correspondence address
Media House Bartley Wood Business Park, Hook, Hampshire, RG27 9UP
Role ACTIVE
director
Date of birth
May 1966
Appointed on
31 March 2014
Nationality
British
Occupation
Solicitor

Average house price in the postcode RG27 9UP £6,353,000

CABLE ENFIELD LIMITED

Correspondence address
1 More London Place, London, SE1 2AF
Role ACTIVE
director
Date of birth
May 1966
Appointed on
31 March 2014
Nationality
British
Occupation
Solicitor

CABLE CAMDEN LIMITED

Correspondence address
1 More London Place, London, SE1 2AF
Role ACTIVE
director
Date of birth
May 1966
Appointed on
31 March 2014
Nationality
British
Occupation
Solicitor

CABLE ADNET LIMITED

Correspondence address
Media House Bartley Wood Business Park, Hook, Hampshire, RG27 9UP
Role ACTIVE
director
Date of birth
May 1966
Appointed on
31 March 2014
Nationality
British
Occupation
Solicitor

Average house price in the postcode RG27 9UP £6,353,000

VIRGIN MEDIA SALES LIMITED

Correspondence address
1 More London Place, London, United Kingdom, SE1 2AF
Role ACTIVE
director
Date of birth
May 1966
Appointed on
31 March 2014
Nationality
British
Occupation
Solicitor

BARNSLEY CABLE COMMUNICATIONS LIMITED

Correspondence address
1 More London Place, London, United Kingdom, SE1 2AF
Role ACTIVE
director
Date of birth
May 1966
Appointed on
31 March 2014
Nationality
British
Occupation
Solicitor

VIRGIN MEDIA COMMUNICATIONS NETWORKS LIMITED

Correspondence address
1 More London Place, London, SE1 2AF
Role ACTIVE
director
Date of birth
May 1966
Appointed on
31 March 2014
Nationality
British
Occupation
Solicitor

CABLE HACKNEY & ISLINGTON LIMITED

Correspondence address
1 More London Place, London, SE1 2AF
Role ACTIVE
director
Date of birth
May 1966
Appointed on
31 March 2014
Nationality
British
Occupation
Solicitor

HIERONYMOUS LIMITED

Correspondence address
Ernst & Young Llp 10 George Street, Edinburgh, EH2 2DZ
Role ACTIVE
director
Date of birth
May 1966
Appointed on
31 March 2014
Nationality
British
Occupation
Solicitor

LANBASE EUROPEAN HOLDINGS LIMITED

Correspondence address
Media House Bartley Wood Business Park, Hook, Hampshire, RG27 9UP
Role ACTIVE
director
Date of birth
May 1966
Appointed on
31 March 2014
Nationality
British
Occupation
Solicitor

Average house price in the postcode RG27 9UP £6,353,000

MAYFAIR WAY MANAGEMENT LIMITED

Correspondence address
1 More London Place, London, United Kingdom, SE1 2AF
Role ACTIVE
director
Date of birth
May 1966
Appointed on
31 March 2014
Nationality
British
Occupation
Solicitor

NETWORK GAMING CONSULTING LIMITED

Correspondence address
Media House Bartley Wood Business Park, Hook, Hampshire, RG27 9UP
Role ACTIVE
director
Date of birth
May 1966
Appointed on
31 March 2014
Nationality
British
Occupation
Solicitor

Average house price in the postcode RG27 9UP £6,353,000

NTL (CWC HOLDINGS)

Correspondence address
1 More London Place, London, United Kingdom, SE1 2AF
Role ACTIVE
director
Date of birth
May 1966
Appointed on
31 March 2014
Nationality
British
Occupation
Solicitor

NTL (CWC)UK

Correspondence address
Media House Bartley Wood Business Park, Hook, Hampshire, RG27 9UP
Role ACTIVE
director
Date of birth
May 1966
Appointed on
31 March 2014
Nationality
British
Occupation
Solicitor

Average house price in the postcode RG27 9UP £6,353,000

NTL BUSINESS (IRELAND) LIMITED

Correspondence address
1 More London Place, London, SE1 2AF
Role ACTIVE
director
Date of birth
May 1966
Appointed on
31 March 2014
Nationality
British
Occupation
Solicitor

NTL DIGITAL VENTURES LIMITED

Correspondence address
Media House Bartley Wood Business Park, Hook, Hampshire, RG27 9UP
Role ACTIVE
director
Date of birth
May 1966
Appointed on
31 March 2014
Nationality
British
Occupation
Solicitor

Average house price in the postcode RG27 9UP £6,353,000

NTL FUNDING LIMITED

Correspondence address
1 More London Place, London, SE1 2AF
Role ACTIVE
director
Date of birth
May 1966
Appointed on
31 March 2014
Nationality
British
Occupation
Solicitor

MIDDLESEX CABLE LIMITED

Correspondence address
1 More London Place, London, SE1 2AF
Role ACTIVE
director
Date of birth
May 1966
Appointed on
31 March 2014
Nationality
British
Occupation
Solicitor

NTL (V) PLAN PENSION TRUSTEES LIMITED

Correspondence address
1 More London Place, London, United Kingdom, SE1 2AF
Role ACTIVE
director
Date of birth
May 1966
Appointed on
31 March 2014
Nationality
British
Occupation
Solicitor

NTL (COUNTY DURHAM) LIMITED

Correspondence address
Media House Bartley Wood Business Park, Hook, Hampshire, RG27 9UP
Role ACTIVE
director
Date of birth
May 1966
Appointed on
31 March 2014
Nationality
British
Occupation
Solicitor

Average house price in the postcode RG27 9UP £6,353,000

NTL INTERNET SERVICES LIMITED

Correspondence address
Media House Bartley Wood Business Park, Hook, Hampshire, RG27 9UP
Role ACTIVE
director
Date of birth
May 1966
Appointed on
31 March 2014
Nationality
British
Occupation
Solicitor

Average house price in the postcode RG27 9UP £6,353,000

NTL HOLDINGS (LEEDS) LIMITED

Correspondence address
1 More London Place, London, United Kingdom, SE1 2AF
Role ACTIVE
director
Date of birth
May 1966
Appointed on
31 March 2014
Nationality
British
Occupation
Solicitor

NTL CHARTWELL HOLDINGS LIMITED

Correspondence address
Media House Bartley Wood Business Park, Hook, Hampshire, RG27 9UP
Role ACTIVE
director
Date of birth
May 1966
Appointed on
31 March 2014
Nationality
British
Occupation
Solicitor

Average house price in the postcode RG27 9UP £6,353,000

FLEXIMEDIA LIMITED

Correspondence address
Media House Bartley Wood Business Park, Hook, Hampshire, RG27 9UP
Role ACTIVE
director
Date of birth
May 1966
Appointed on
31 March 2014
Nationality
British
Occupation
Solicitor

Average house price in the postcode RG27 9UP £6,353,000

FLEXTECH B LIMITED

Correspondence address
Media House Bartley Wood Business Park, Hook, Hampshire, RG27 9UP
Role ACTIVE
director
Date of birth
May 1966
Appointed on
31 March 2014
Nationality
British
Occupation
Solicitor

Average house price in the postcode RG27 9UP £6,353,000

FLEXTECH HOMESHOPPING LIMITED

Correspondence address
Media House Bartley Wood Business Park, Hook, Hampshire, RG27 9UP
Role ACTIVE
director
Date of birth
May 1966
Appointed on
31 March 2014
Nationality
British
Occupation
Solicitor

Average house price in the postcode RG27 9UP £6,353,000

FLEXTECH DISTRIBUTION LIMITED

Correspondence address
Media House Bartley Wood Business Park, Hook, Hampshire, RG27 9UP
Role ACTIVE
director
Date of birth
May 1966
Appointed on
31 March 2014
Nationality
British
Occupation
Solicitor

Average house price in the postcode RG27 9UP £6,353,000

FLEXTECH COMMUNICATIONS LIMITED

Correspondence address
Media House Bartley Wood Business Park, Hook, Hampshire, RG27 9UP
Role ACTIVE
director
Date of birth
May 1966
Appointed on
31 March 2014
Nationality
British
Occupation
Solicitor

Average house price in the postcode RG27 9UP £6,353,000

FLEXTECH C

Correspondence address
Media House Bartley Wood Business Park, Hook, Hampshire, RG27 9UP
Role ACTIVE
director
Date of birth
May 1966
Appointed on
31 March 2014
Nationality
British
Occupation
Solicitor

Average house price in the postcode RG27 9UP £6,353,000

FLEXTECH FAMILY CHANNEL LIMITED

Correspondence address
Media House Bartley Wood Business Park, Hook, Hampshire, RG27 9UP
Role ACTIVE
director
Date of birth
May 1966
Appointed on
31 March 2014
Nationality
British
Occupation
Solicitor

Average house price in the postcode RG27 9UP £6,353,000

FLEXTECH CHILDRENS CHANNEL LIMITED

Correspondence address
Media House Bartley Wood Business Park, Hook, Hampshire, RG27 9UP
Role ACTIVE
director
Date of birth
May 1966
Appointed on
31 March 2014
Nationality
British
Occupation
Solicitor

Average house price in the postcode RG27 9UP £6,353,000

FLEXTECH BROADCASTING LIMITED

Correspondence address
Media House Bartley Wood Business Park, Hook, Hampshire, RG27 9UP
Role ACTIVE
director
Date of birth
May 1966
Appointed on
31 March 2014
Nationality
British
Occupation
Solicitor

Average house price in the postcode RG27 9UP £6,353,000

FLEXTECH L LIMITED

Correspondence address
Media House Bartley Wood Business Park, Hook, Hampshire, RG27 9UP
Role ACTIVE
director
Date of birth
May 1966
Appointed on
31 March 2014
Nationality
British
Occupation
Solicitor

Average house price in the postcode RG27 9UP £6,353,000

EUROBELL (IDA) LTD

Correspondence address
Media House Bartley Wood Business Park, Hook, Hampshire, RG27 9UP
Role ACTIVE
director
Date of birth
May 1966
Appointed on
31 March 2014
Nationality
British
Occupation
Solicitor

Average house price in the postcode RG27 9UP £6,353,000

ACTION STATIONS (LAKESIDE) LIMITED

Correspondence address
1 More London Place, London, SE1 2AF
Role ACTIVE
director
Date of birth
May 1966
Appointed on
31 March 2014
Nationality
British
Occupation
Solicitor

INTERACTIVE DIGITAL SALES LIMITED

Correspondence address
1 More London Place, London, SE1 2AF
Role ACTIVE
director
Date of birth
May 1966
Appointed on
31 March 2014
Nationality
British
Occupation
Solicitor

M&NW NETWORK LIMITED

Correspondence address
Media House Bartley Wood Business Park, Hook, Hampshire, RG27 9UP
Role ACTIVE
director
Date of birth
May 1966
Appointed on
31 March 2014
Nationality
British
Occupation
Solicitor

Average house price in the postcode RG27 9UP £6,353,000

CONTINENTAL SHELF 16 LIMITED

Correspondence address
Media House Bartley Wood Business Park, Hook, Hampshire, RG27 9UP
Role ACTIVE
director
Date of birth
May 1966
Appointed on
31 March 2014
Nationality
British
Occupation
Solicitor

Average house price in the postcode RG27 9UP £6,353,000

FLEXTECH MEDIA HOLDINGS LIMITED

Correspondence address
Media House Bartley Wood Business Park, Hook, Hampshire, RG27 9UP
Role ACTIVE
director
Date of birth
May 1966
Appointed on
31 March 2014
Nationality
British
Occupation
Solicitor

Average house price in the postcode RG27 9UP £6,353,000

YORKSHIRE CABLE TELECOM LIMITED

Correspondence address
Media House Bartley Wood Business Park, Hook, Hampshire, RG27 9UP
Role ACTIVE
director
Date of birth
May 1966
Appointed on
31 March 2014
Nationality
British
Occupation
Solicitor

Average house price in the postcode RG27 9UP £6,353,000

FLEXTECH BROADBAND HOLDINGS LIMITED

Correspondence address
Media House Bartley Wood Business Park, Hook, Hampshire, RG27 9UP
Role ACTIVE
director
Date of birth
May 1966
Appointed on
31 March 2014
Nationality
British
Occupation
Solicitor

Average house price in the postcode RG27 9UP £6,353,000

WAKEFIELD CABLE COMMUNICATIONS LIMITED

Correspondence address
1 More London Place, London, SE1 2AF
Role ACTIVE
director
Date of birth
May 1966
Appointed on
31 March 2014
Nationality
British
Occupation
Solicitor

FLEXTECH (TRAVEL CHANNEL) LIMITED

Correspondence address
Media House Bartley Wood Business Park, Hook, Hampshire, RG27 9UP
Role ACTIVE
director
Date of birth
May 1966
Appointed on
31 March 2014
Nationality
British
Occupation
Solicitor

Average house price in the postcode RG27 9UP £6,353,000

M&NW NETWORK II LIMITED

Correspondence address
Media House Bartley Wood Business Park, Hook, Hampshire, RG27 9UP
Role ACTIVE
director
Date of birth
May 1966
Appointed on
31 March 2014
Nationality
British
Occupation
Solicitor

Average house price in the postcode RG27 9UP £6,353,000

YORKSHIRE CABLE FINANCE LIMITED

Correspondence address
1 More London Place, London, SE1 2AF
Role ACTIVE
director
Date of birth
May 1966
Appointed on
31 March 2014
Nationality
British
Occupation
Solicitor

FLEXTECH DIGITAL BROADCASTING LIMITED

Correspondence address
Media House Bartley Wood Business Park, Hook, Hampshire, RG27 9UP
Role ACTIVE
director
Date of birth
May 1966
Appointed on
31 March 2014
Nationality
British
Occupation
Solicitor

Average house price in the postcode RG27 9UP £6,353,000

VM SUNDIAL LIMITED

Correspondence address
1 More London Place, London, SE1 2AF
Role ACTIVE
director
Date of birth
May 1966
Appointed on
31 March 2014
Nationality
British
Occupation
Solicitor

VM REAL ESTATE LIMITED

Correspondence address
1 More London Place, London, United Kingdom, SE1 2AF
Role ACTIVE
director
Date of birth
May 1966
Appointed on
31 March 2014
Nationality
British
Occupation
Solicitor

YORKSHIRE CABLE LIMITED

Correspondence address
Media House Bartley Wood Business Park, Hook, Hampshire, RG27 9UP
Role ACTIVE
director
Date of birth
May 1966
Appointed on
31 March 2014
Nationality
British
Occupation
Solicitor

Average house price in the postcode RG27 9UP £6,353,000

NTL VICTORIA LIMITED

Correspondence address
500 Brook Drive, Reading, United Kingdom, RG2 6UU
Role ACTIVE
director
Date of birth
May 1966
Appointed on
31 March 2014
Nationality
British
Occupation
Solicitor

PINNACLE DEBT RECOVERY LIMITED

Correspondence address
Media House Bartley Wood Business Park, Hook, Hampshire, RG27 9UP
Role ACTIVE
director
Date of birth
May 1966
Appointed on
31 March 2014
Nationality
British
Occupation
Solicitor

Average house price in the postcode RG27 9UP £6,353,000

NTL WINSTON HOLDINGS LIMITED

Correspondence address
Media House Bartley Wood Business Park, Hook, Hampshire, RG27 9UP
Role ACTIVE
director
Date of birth
May 1966
Appointed on
31 March 2014
Nationality
British
Occupation
Solicitor

Average house price in the postcode RG27 9UP £6,353,000

TELEWEST HEALTH TRUSTEES LIMITED

Correspondence address
Media House Bartley Wood Business Park, Hook, Hampshire, RG27 9UP
Role ACTIVE
director
Date of birth
May 1966
Appointed on
31 March 2014
Nationality
British
Occupation
Solicitor

Average house price in the postcode RG27 9UP £6,353,000

TELEWEST COMMUNICATIONS HOLDCO LIMITED

Correspondence address
Media House Bartley Wood Business Park, Hook, Hampshire, RG27 9UP
Role ACTIVE
director
Date of birth
May 1966
Appointed on
31 March 2014
Nationality
British
Occupation
Solicitor

Average house price in the postcode RG27 9UP £6,353,000

CABLE CORPORATION LIMITED(THE)

Correspondence address
Media House Bartley Wood Business Park, Hook, Hampshire, RG27 9UP
Role ACTIVE
director
Date of birth
May 1966
Appointed on
31 March 2014
Nationality
British
Occupation
Solicitor

Average house price in the postcode RG27 9UP £6,353,000

TELEWEST COMMUNICATIONS (WIGAN) LIMITED

Correspondence address
Media House Bartley Wood Business Park, Hook, Hampshire, RG27 9UP
Role ACTIVE
director
Date of birth
May 1966
Appointed on
31 March 2014
Nationality
British
Occupation
Solicitor

Average house price in the postcode RG27 9UP £6,353,000

TELEWEST COMMUNICATIONS (SOUTHPORT) LIMITED

Correspondence address
Media House Bartley Wood Business Park, Hook, Hampshire, RG27 9UP
Role ACTIVE
director
Date of birth
May 1966
Appointed on
31 March 2014
Nationality
British
Occupation
Solicitor

Average house price in the postcode RG27 9UP £6,353,000

TELEWEST COMMUNICATIONS (LIVERPOOL) LIMITED

Correspondence address
Media House Bartley Wood Business Park, Hook, Hampshire, RG27 9UP
Role ACTIVE
director
Date of birth
May 1966
Appointed on
31 March 2014
Nationality
British
Occupation
Solicitor

Average house price in the postcode RG27 9UP £6,353,000

TELEWEST COMMUNICATIONS (COTSWOLDS) LIMITED

Correspondence address
Media House Bartley Wood Business Park, Hook, Hampshire, RG27 9UP
Role ACTIVE
director
Date of birth
May 1966
Appointed on
31 March 2014
Nationality
British
Occupation
Solicitor

Average house price in the postcode RG27 9UP £6,353,000

TELEWEST COMMUNICATIONS (INTERNET) LIMITED

Correspondence address
Media House Bartley Wood Business Park, Hook, Hampshire, RG27 9UP
Role ACTIVE
director
Date of birth
May 1966
Appointed on
31 March 2014
Nationality
British
Occupation
Solicitor

Average house price in the postcode RG27 9UP £6,353,000

TELEWEST COMMUNICATIONS (FYLDE & WYRE) LIMITED

Correspondence address
Media House Bartley Wood Business Park, Hook, Hampshire, RG27 9UP
Role ACTIVE
director
Date of birth
May 1966
Appointed on
31 March 2014
Nationality
British
Occupation
Solicitor

Average house price in the postcode RG27 9UP £6,353,000

SCREENSHOP LIMITED

Correspondence address
Media House Bartley Wood Business Park, Hook, Hampshire, RG27 9UP
Role ACTIVE
director
Date of birth
May 1966
Appointed on
31 March 2014
Nationality
British
Occupation
Solicitor

Average house price in the postcode RG27 9UP £6,353,000

TELEWEST WORKWISE LIMITED

Correspondence address
500 Brook Drive, Reading, United Kingdom, RG2 6UU
Role ACTIVE
director
Date of birth
May 1966
Appointed on
31 March 2014
Nationality
British
Occupation
Solicitor

TELEWEST PARLIAMENTARY HOLDINGS LIMITED

Correspondence address
1 More London Place, London, United Kingdom, SE1 2AF
Role ACTIVE
director
Date of birth
May 1966
Appointed on
31 March 2014
Nationality
British
Occupation
Solicitor

RAPID BUSINESS SOLUTIONS LIMITED

Correspondence address
Media House Bartley Wood Business Park, Hook, Hampshire, RG27 9UP
Role ACTIVE
director
Date of birth
May 1966
Appointed on
31 March 2014
Nationality
British
Occupation
Solicitor

Average house price in the postcode RG27 9UP £6,353,000

TELEWEST COMMUNICATIONS (CENTRAL LANCASHIRE) LIMITED

Correspondence address
Media House Bartley Wood Business Park, Hook, Hampshire, RG27 9UP
Role ACTIVE
director
Date of birth
May 1966
Appointed on
31 March 2014
Nationality
British
Occupation
Solicitor

Average house price in the postcode RG27 9UP £6,353,000

TELEWEST COMMUNICATIONS (ST HELENS & KNOWSLEY) LIMITED

Correspondence address
Media House Bartley Wood Business Park, Hook, Hampshire, RG27 9UP
Role ACTIVE
director
Date of birth
May 1966
Appointed on
31 March 2014
Nationality
British
Occupation
Solicitor

Average house price in the postcode RG27 9UP £6,353,000

TELEWEST COMMUNICATIONS (SOUTH THAMES ESTUARY) LIMITED

Correspondence address
Media House Bartley Wood Business Park, Hook, Hampshire, RG27 9UP
Role ACTIVE
director
Date of birth
May 1966
Appointed on
31 March 2014
Nationality
British
Occupation
Solicitor

Average house price in the postcode RG27 9UP £6,353,000

FLEXTECH VIDEO GAMES LIMITED

Correspondence address
Media House Bartley Wood Business Park, Hook, Hampshire, RG27 9UP
Role ACTIVE
director
Date of birth
May 1966
Appointed on
31 March 2014
Nationality
British
Occupation
Solicitor

Average house price in the postcode RG27 9UP £6,353,000

DONCASTER CABLE COMMUNICATIONS LIMITED

Correspondence address
1 More London Place, London, United Kingdom, SE1 2AF
Role ACTIVE
director
Date of birth
May 1966
Appointed on
31 March 2014
Nationality
British
Occupation
Solicitor

EUROBELL (SUSSEX) LIMITED

Correspondence address
1 More London Place, London, SE1 2AF
Role ACTIVE
director
Date of birth
May 1966
Appointed on
31 March 2014
Nationality
British
Occupation
Solicitor

TELEWEST COMMUNICATIONS (SCOTLAND) LIMITED

Correspondence address
1 South Gyle Crescent Lane, Edinburgh, EH12 9EG
Role ACTIVE
director
Date of birth
May 1966
Appointed on
31 March 2014
Resigned on
1 November 2021
Nationality
British
Occupation
Solicitor

RAPID TRAVEL SOLUTIONS LIMITED

Correspondence address
Media House Bartley Wood Business Park, Hook, Hampshire, RG27 9UP
Role ACTIVE
director
Date of birth
May 1966
Appointed on
31 March 2014
Nationality
British
Occupation
Solicitor

Average house price in the postcode RG27 9UP £6,353,000

YORKSHIRE CABLE PROPERTIES LIMITED

Correspondence address
Media House Bartley Wood Business Park, Hook, Hampshire, RG27 9UP
Role ACTIVE
director
Date of birth
May 1966
Appointed on
31 March 2014
Nationality
British
Occupation
Solicitor

Average house price in the postcode RG27 9UP £6,353,000

WORKPLACE TECHNOLOGIES TRUSTEES COMPANY LIMITED

Correspondence address
1 More London Place, London, United Kingdom, SE1 2AF
Role ACTIVE
director
Date of birth
May 1966
Appointed on
31 March 2014
Nationality
British
Occupation
Solicitor

W TELEVISION LEASING LIMITED

Correspondence address
Media House Bartley Wood Business Park, Hook, Hampshire, RG27 9UP
Role ACTIVE
director
Date of birth
May 1966
Appointed on
31 March 2014
Nationality
British
Occupation
Solicitor

Average house price in the postcode RG27 9UP £6,353,000

UNITED ARTISTS INVESTMENTS LIMITED

Correspondence address
Media House Bartley Wood Business Park, Hook, Hampshire, RG27 9UP
Role ACTIVE
director
Date of birth
May 1966
Appointed on
31 March 2014
Nationality
British
Occupation
Solicitor

Average house price in the postcode RG27 9UP £6,353,000

THESEUS NO. 2 LIMITED

Correspondence address
500 Brook Drive, Reading, United Kingdom, RG2 6UU
Role ACTIVE
director
Date of birth
May 1966
Appointed on
31 March 2014
Resigned on
1 November 2021
Nationality
British
Occupation
Solicitor

TELEWEST TRUSTEES LIMITED

Correspondence address
1 More London Place, London, United Kingdom, SE1 2AF
Role ACTIVE
director
Date of birth
May 1966
Appointed on
31 March 2014
Nationality
British
Occupation
Solicitor

TELEWEST COMMUNICATIONS (TELFORD) LIMITED

Correspondence address
Media House Bartley Wood Business Park, Hook, Hampshire, RG27 9UP
Role ACTIVE
director
Date of birth
May 1966
Appointed on
31 March 2014
Nationality
British
Occupation
Solicitor

Average house price in the postcode RG27 9UP £6,353,000

TELEWEST COMMUNICATIONS (MIDLANDS) LIMITED

Correspondence address
Media House Bartley Wood Business Park, Hook, Hampshire, RG27 9UP
Role ACTIVE
director
Date of birth
May 1966
Appointed on
31 March 2014
Nationality
British
Occupation
Solicitor

Average house price in the postcode RG27 9UP £6,353,000

TELEWEST COMMUNICATIONS (MIDLANDS AND NORTH WEST) LEASING LIMITED

Correspondence address
Media House Bartley Wood Business Park, Hook, Hampshire, RG27 9UP
Role ACTIVE
director
Date of birth
May 1966
Appointed on
31 March 2014
Nationality
British
Occupation
Solicitor

Average house price in the postcode RG27 9UP £6,353,000

SOUTHWESTERN BELL INTERNATIONAL HOLDINGS LIMITED

Correspondence address
Media House Bartley Wood Business Park, Hook, Hampshire, RG27 9UP
Role ACTIVE
director
Date of birth
May 1966
Appointed on
31 March 2014
Nationality
British
Occupation
Solicitor

Average house price in the postcode RG27 9UP £6,353,000

PERTH CABLE TELEVISION LIMITED

Correspondence address
1 South Gyle Crescent Lane, Edinburgh, EH2 3LD
Role ACTIVE
director
Date of birth
May 1966
Appointed on
31 March 2014
Nationality
British
Occupation
Solicitor

CRYSTAL PALACE RADIO LIMITED

Correspondence address
Media House Bartley Wood Business Park, Hook, Hampshire, RG27 9UP
Role ACTIVE
director
Date of birth
May 1966
Appointed on
31 March 2014
Nationality
British
Occupation
Solicitor

Average house price in the postcode RG27 9UP £6,353,000

CRYSTALVISION PRODUCTIONS LIMITED

Correspondence address
Media House Bartley Wood Business Park, Hook, Hampshire, RG27 9UP
Role ACTIVE
director
Date of birth
May 1966
Appointed on
31 March 2014
Nationality
British
Occupation
Solicitor

Average house price in the postcode RG27 9UP £6,353,000

CREDIT - TRACK DEBT RECOVERY LTD

Correspondence address
1 More London Place, London, United Kingdom, SE1 2AF
Role ACTIVE
director
Date of birth
May 1966
Appointed on
31 March 2014
Nationality
British
Occupation
Solicitor

NTL (NORWICH) LIMITED

Correspondence address
1 More London Place, London, United Kingdom, SE1 2AF
Role ACTIVE
director
Date of birth
May 1966
Appointed on
31 March 2014
Nationality
British
Occupation
Solicitor

VIRGIN MEDIA LIMITED

Correspondence address
500 Brook Drive, Reading, United Kingdom, RG2 6UU
Role ACTIVE
director
Date of birth
May 1966
Appointed on
11 March 2014
Resigned on
1 November 2021
Nationality
British
Occupation
Solicitor

91 LEXHAM GARDENS LIMITED

Correspondence address
Unit 10 80 Lytham Road, Fulwood, Preston, England, PR2 3AQ
Role ACTIVE
director
Date of birth
May 1966
Appointed on
3 December 1994
Nationality
British
Occupation
Solicitor

Average house price in the postcode PR2 3AQ £218,000


AE TECHNOLOGY SERVICES I UK LIMITED

Correspondence address
Griffin House 161 Hammersmith Road, London, United Kingdom, W6 8BS
Role RESIGNED
director
Date of birth
May 1966
Appointed on
9 June 2017
Resigned on
30 November 2018
Nationality
British
Occupation
Solicitor

AE TECHNOLOGY SERVICES II UK LIMITED

Correspondence address
Griffin House 161 Hammersmith Road, London, United Kingdom, W6 8BS
Role RESIGNED
director
Date of birth
May 1966
Appointed on
15 November 2016
Resigned on
30 November 2018
Nationality
British
Occupation
Solicitor

CABLETEL WEST RIDING LIMITED

Correspondence address
Media House Bartley Wood Business Park, Hook, Hampshire, RG27 9UP
Role
director
Date of birth
May 1966
Appointed on
31 March 2014
Nationality
British
Occupation
Solicitor

Average house price in the postcode RG27 9UP £6,353,000

CABLETEL SCOTLAND LIMITED

Correspondence address
1 South Gyle Crescent Lane, Edinburgh, EH12 9EG
Role
director
Date of birth
May 1966
Appointed on
31 March 2014
Nationality
British
Occupation
Solicitor

CABLE INTERNET LIMITED

Correspondence address
Media House Bartley Wood Business Park, Hook, Hampshire, RG27 9UP
Role
director
Date of birth
May 1966
Appointed on
31 March 2014
Nationality
British
Occupation
Solicitor

Average house price in the postcode RG27 9UP £6,353,000

NTL CABLECOMMS MACCLESFIELD

Correspondence address
1 More London Place, London, SE1 2AF
Role
director
Date of birth
May 1966
Appointed on
31 March 2014
Nationality
British
Occupation
Solicitor

SANE NETWORK LIMITED

Correspondence address
1 South Gyle Crescent Lane, Edinburgh, EH12 9EG
Role
director
Date of birth
May 1966
Appointed on
31 March 2014
Nationality
British
Occupation
Solicitor

VIRGIN MEDIA DIRECTORS LIMITED

Correspondence address
Media House Bartley Wood Business Park, Hook, Hampshire, RG27 9UP
Role
director
Date of birth
May 1966
Appointed on
31 March 2014
Nationality
British
Occupation
Solicitor

Average house price in the postcode RG27 9UP £6,353,000

TVS TELEVISION LIMITED

Correspondence address
1 More London Place, London, SE1 2AF
Role
director
Date of birth
May 1966
Appointed on
31 March 2014
Nationality
British
Occupation
Solicitor

SCRIPPS NETWORKS INTERNATIONAL (UK) LIMITED

Correspondence address
One Fleet Place, London, England, EC4M 7WS
Role RESIGNED
director
Date of birth
May 1966
Appointed on
1 October 2013
Resigned on
21 February 2014
Nationality
British
Occupation
Solicitor