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
    Sharma, Dalip Kumar
    Born in June 1966
    Individual (5 offsprings)
    Officer
    icon of calendar 2021-11-03 ~ now
    OF - Director → CIF 0
  • 2
    Hao, Chiu-hua
    Born in November 1970
    Individual (8 offsprings)
    Officer
    icon of calendar 2014-09-30 ~ now
    OF - Director → CIF 0
  • 3
    Fu, Jeff Jie
    Born in June 1966
    Individual (3 offsprings)
    Officer
    icon of calendar 2021-11-03 ~ now
    OF - Director → CIF 0
  • 4
    SMIDOSEC LIMITED - 1999-06-28
    CUPPIN STREET SECRETARIES LIMITED - 2005-10-26
    ALEXIA ALEXANDER LIMITED - 1994-10-27
    icon of address1, St. Pauls Square, Liverpool, England
    Active Corporate (4 parents, 37 offsprings)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 2014-12-17 ~ now
    OF - Secretary → CIF 0
  • 5
    icon of addressUnit 3, Aniseed Park, Oldham Broadway Business Park, Chadderton, Oldham, England
    Corporate (1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
Ceased 27
  • 1
    Abajian, David Paul
    Executive born in January 1960
    Individual
    Officer
    icon of calendar 1999-11-26 ~ 2001-12-12
    OF - Director → CIF 0
  • 2
    Chang, Chien-chung
    Director born in October 1961
    Individual
    Officer
    icon of calendar 2018-10-19 ~ 2021-11-03
    OF - Director → CIF 0
  • 3
    Joyce, Francis T
    Executive born in February 1953
    Individual
    Officer
    icon of calendar 2001-08-16 ~ 2001-12-12
    OF - Director → CIF 0
  • 4
    Quinn, Dermot John
    Company Director born in May 1963
    Individual (3 offsprings)
    Officer
    icon of calendar 1997-03-24 ~ 1999-09-03
    OF - Director → CIF 0
    icon of calendar 1999-11-26 ~ 2021-11-03
    OF - Director → CIF 0
  • 5
    Humphreys, Jill Margaret
    Chartered Secretary
    Individual (1 offspring)
    Officer
    icon of calendar 1997-03-24 ~ 1999-09-03
    OF - Secretary → CIF 0
  • 6
    Cronin, Timothy James
    Finance Director born in November 1958
    Individual (1 offspring)
    Officer
    icon of calendar 1997-03-24 ~ 1999-09-03
    OF - Director → CIF 0
    icon of calendar 1999-11-26 ~ 2014-09-30
    OF - Director → CIF 0
    Cronin, Timothy James
    Finance Director
    Individual (1 offspring)
    Officer
    icon of calendar 2001-12-12 ~ 2014-09-30
    OF - Secretary → CIF 0
  • 7
    Wechsler, Bradley J
    Executive born in September 1951
    Individual (4 offsprings)
    Officer
    icon of calendar 1999-09-03 ~ 2001-12-12
    OF - Director → CIF 0
  • 8
    Critchley, Brian Richard
    Managing Director born in May 1952
    Individual (9 offsprings)
    Officer
    icon of calendar 1997-03-24 ~ 2015-03-31
    OF - Director → CIF 0
    Critchley, Brian Richard
    Individual (9 offsprings)
    Officer
    icon of calendar 1996-12-19 ~ 1997-03-24
    OF - Secretary → CIF 0
  • 9
    Garston, Clive Richard
    Solicitor born in April 1945
    Individual (11 offsprings)
    Officer
    icon of calendar 1996-12-18 ~ 1996-12-19
    OF - Director → CIF 0
  • 10
    Davison, John
    Executive born in June 1958
    Individual (1 offspring)
    Officer
    icon of calendar 1999-09-03 ~ 2001-06-29
    OF - Director → CIF 0
  • 11
    Ka, Kengo
    Managing Director/ Ceo born in December 1971
    Individual
    Officer
    icon of calendar 2016-09-01 ~ 2021-11-03
    OF - Director → CIF 0
  • 12
    Cottiss, Nicholas Jeremy Ward
    Sales Director born in February 1959
    Individual
    Officer
    icon of calendar 2001-06-28 ~ 2014-12-19
    OF - Director → CIF 0
  • 13
    Lister, Robert Darin
    Executive born in November 1968
    Individual
    Officer
    icon of calendar 1999-11-26 ~ 2001-12-12
    OF - Director → CIF 0
    Lister, Robert Darin
    Executive
    Individual
    Officer
    icon of calendar 2001-03-29 ~ 2001-07-02
    OF - Secretary → CIF 0
  • 14
    Sullivan, Mary Carmel
    Executive born in September 1963
    Individual (1 offspring)
    Officer
    icon of calendar 2001-08-16 ~ 2001-12-12
    OF - Director → CIF 0
  • 15
    Green, David
    Manufacturing Director born in December 1949
    Individual (1 offspring)
    Officer
    icon of calendar 1997-03-24 ~ 1999-09-03
    OF - Director → CIF 0
    Green, David
    Company Director born in December 1949
    Individual (1 offspring)
    icon of calendar 1999-11-26 ~ 2002-05-31
    OF - Director → CIF 0
  • 16
    Blackburn, John Michael
    Uk Sales Marketing Director born in March 1945
    Individual
    Officer
    icon of calendar 1997-03-24 ~ 1999-09-03
    OF - Director → CIF 0
    Blackburn, John Michael
    Company Director born in March 1945
    Individual
    icon of calendar 1999-11-26 ~ 2005-02-09
    OF - Director → CIF 0
  • 17
    Chang, Jackie
    Managing Director born in January 1967
    Individual (7 offsprings)
    Officer
    icon of calendar 2014-09-30 ~ 2018-10-19
    OF - Director → CIF 0
  • 18
    Halliwell, Peter Mark Evans
    Solicitor born in October 1961
    Individual (22 offsprings)
    Officer
    icon of calendar 1996-12-18 ~ 1996-12-19
    OF - Director → CIF 0
    Halliwell, Peter Mark Evans
    Solicitor
    Individual (22 offsprings)
    Officer
    icon of calendar 1996-12-18 ~ 1996-12-19
    OF - Secretary → CIF 0
  • 19
    Levi, Michael Neil
    North American Sales Director born in September 1960
    Individual (2 offsprings)
    Officer
    icon of calendar 1997-03-24 ~ 1999-09-03
    OF - Director → CIF 0
    icon of calendar 1999-11-26 ~ 2021-11-03
    OF - Director → CIF 0
  • 20
    Macneil, Edward Paul
    Executive born in November 1964
    Individual
    Officer
    icon of calendar 1999-11-26 ~ 2001-12-12
    OF - Director → CIF 0
  • 21
    Chao, Shih Hsi
    Uk Operations Director born in December 1950
    Individual
    Officer
    icon of calendar 2015-04-20 ~ 2016-11-07
    OF - Director → CIF 0
  • 22
    Gibbon, Michael A
    Executive born in August 1943
    Individual
    Officer
    icon of calendar 1999-09-03 ~ 2001-04-25
    OF - Director → CIF 0
  • 23
    Ruby, Gladys Mary
    Executive born in December 1957
    Individual
    Officer
    icon of calendar 2001-09-17 ~ 2001-12-12
    OF - Director → CIF 0
    Ruby, Gladys Mary
    Individual
    Officer
    icon of calendar 1999-09-03 ~ 2001-03-29
    OF - Secretary → CIF 0
    Ruby, Gladys Mary
    Executive
    Individual
    icon of calendar 2001-07-02 ~ 2001-12-12
    OF - Secretary → CIF 0
  • 24
    Gelfond, Richard L
    Executive born in July 1955
    Individual
    Officer
    icon of calendar 1999-09-03 ~ 2001-12-12
    OF - Director → CIF 0
  • 25
    icon of address12 York Place, Leeds, West Yorkshire
    Dissolved Corporate (4 parents, 50 offsprings)
    Equity (Company account)
    2 GBP2022-01-31
    Officer
    1996-12-03 ~ 1996-12-18
    PE - Nominee Secretary → CIF 0
  • 26
    DIGITAL PROJECTION HOLDINGS LIMITED - now
    YPCS 49 PLC
    - 1997-02-07
    DIGITAL PROJECTION INTERNATIONAL LIMITED - 2006-10-24
    icon of addressGreenside Way, Middleton, Manchester, Greater Manchester
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    0 GBP2024-01-01 ~ 2024-12-31
    Officer
    1996-12-19 ~ 1997-03-24
    PE - Director → CIF 0
  • 27
    icon of address12 York Place, Leeds, West Yorkshire
    Dissolved Corporate (4 parents, 36 offsprings)
    Equity (Company account)
    2 GBP2022-01-31
    Officer
    1996-12-03 ~ 1996-12-18
    PE - Nominee Director → CIF 0
parent relation
Company in focus

DIGITAL PROJECTION LIMITED

Previous name
PIXEL CRUNCHER LIMITED - 1996-12-23
Standard Industrial Classification
26702 - Manufacture Of Photographic And Cinematographic Equipment
Brief company account
Cost of Sales
-8,000 GBP2024-01-01 ~ 2024-12-31
-9,000 GBP2023-01-01 ~ 2023-12-31
Distribution Costs
-3,000 GBP2024-01-01 ~ 2024-12-31
-3,000 GBP2023-01-01 ~ 2023-12-31
Administrative Expenses
-1,000 GBP2024-01-01 ~ 2024-12-31
-2,000 GBP2023-01-01 ~ 2023-12-31
Profit/Loss on Ordinary Activities Before Tax
-0 GBP2024-01-01 ~ 2024-12-31
-2,000 GBP2023-01-01 ~ 2023-12-31
Tax/Tax Credit on Profit or Loss on Ordinary Activities
0 GBP2024-01-01 ~ 2024-12-31
-0 GBP2023-01-01 ~ 2023-12-31
Profit/Loss
-0 GBP2024-01-01 ~ 2024-12-31
-2,000 GBP2023-01-01 ~ 2023-12-31
Comprehensive Income/Expense
-1,000 GBP2024-01-01 ~ 2024-12-31
-2,000 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment
0 GBP2024-12-31
0 GBP2023-12-31
Fixed Assets - Investments
0 GBP2024-12-31
0 GBP2023-12-31
Fixed Assets
0 GBP2024-12-31
0 GBP2023-12-31
Debtors
2,000 GBP2024-12-31
3,000 GBP2023-12-31
Cash at bank and in hand
4,000 GBP2024-12-31
3,000 GBP2023-12-31
Current Assets
9,000 GBP2024-12-31
8,000 GBP2023-12-31
Creditors
Current, Amounts falling due within one year
-5,000 GBP2024-12-31
-4,000 GBP2023-12-31
Net Current Assets/Liabilities
4,000 GBP2024-12-31
4,000 GBP2023-12-31
Total Assets Less Current Liabilities
4,000 GBP2024-12-31
4,000 GBP2023-12-31
Net Assets/Liabilities
4,000 GBP2024-12-31
5,000 GBP2023-12-31
Equity
Called up share capital
0 GBP2024-12-31
0 GBP2023-12-31
0 GBP2022-12-31
Share premium
14,000 GBP2024-12-31
14,000 GBP2023-12-31
4,000 GBP2022-12-31
Other miscellaneous reserve
15,000 GBP2024-12-31
15,000 GBP2023-12-31
Retained earnings (accumulated losses)
-24,000 GBP2024-12-31
-24,000 GBP2023-12-31
-22,000 GBP2022-12-31
Equity
4,000 GBP2024-12-31
5,000 GBP2023-12-31
Profit/Loss
Retained earnings (accumulated losses)
-0 GBP2024-01-01 ~ 2024-12-31
-2,000 GBP2023-01-01 ~ 2023-12-31
Issue of Equity Instruments
Called up share capital
0 GBP2023-01-01 ~ 2023-12-31
Issue of Equity Instruments
10,000 GBP2023-01-01 ~ 2023-12-31
Audit Fees/Expenses
0 GBP2024-01-01 ~ 2024-12-31
0 GBP2023-01-01 ~ 2023-12-31
Average Number of Employees
182024-01-01 ~ 2024-12-31
362023-01-01 ~ 2023-12-31
Wages/Salaries
3,000 GBP2024-01-01 ~ 2024-12-31
3,000 GBP2023-01-01 ~ 2023-12-31
Pension & Other Post-employment Benefit Costs/Other Pension Costs
0 GBP2024-01-01 ~ 2024-12-31
0 GBP2023-01-01 ~ 2023-12-31
Staff Costs/Employee Benefits Expense
3,000 GBP2024-01-01 ~ 2024-12-31
4,000 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Gross Cost
Improvements to leasehold property
0 GBP2024-12-31
0 GBP2023-12-31
Plant and equipment
0 GBP2024-12-31
0 GBP2023-12-31
Furniture and fittings
0 GBP2024-12-31
0 GBP2023-12-31
Property, Plant & Equipment - Other Disposals
Plant and equipment
0 GBP2024-01-01 ~ 2024-12-31
Furniture and fittings
-0 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Other Disposals
-0 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Gross Cost
0 GBP2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Improvements to leasehold property
0 GBP2024-12-31
0 GBP2023-12-31
Plant and equipment
0 GBP2024-12-31
0 GBP2023-12-31
Furniture and fittings
0 GBP2024-12-31
0 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
0 GBP2024-12-31
0 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Improvements to leasehold property
0 GBP2024-01-01 ~ 2024-12-31
Plant and equipment
0 GBP2024-01-01 ~ 2024-12-31
Furniture and fittings
0 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
0 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
Plant and equipment
0 GBP2024-01-01 ~ 2024-12-31
Furniture and fittings
-0 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
-0 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Improvements to leasehold property
0 GBP2024-12-31
0 GBP2023-12-31
Plant and equipment
0 GBP2024-12-31
0 GBP2023-12-31
Furniture and fittings
0 GBP2024-12-31
0 GBP2023-12-31
Finished Goods/Goods for Resale
2,000 GBP2024-12-31
2,000 GBP2023-12-31
Trade Debtors/Trade Receivables
Current
2,000 GBP2024-12-31
2,000 GBP2023-12-31
Other Debtors
Current
0 GBP2024-12-31
1,000 GBP2023-12-31
Prepayments/Accrued Income
Current
0 GBP2024-12-31
0 GBP2023-12-31
Debtors
Current, Amounts falling due within one year
2,000 GBP2024-12-31
3,000 GBP2023-12-31
Trade Creditors/Trade Payables
Current
0 GBP2024-12-31
0 GBP2023-12-31
Other Taxation & Social Security Payable
Current
0 GBP2024-12-31
0 GBP2023-12-31
Other Creditors
Current
4,000 GBP2024-12-31
3,000 GBP2023-12-31
Accrued Liabilities/Deferred Income
Current
0 GBP2024-12-31
0 GBP2023-12-31
Creditors
Current
5,000 GBP2024-12-31
4,000 GBP2023-12-31
Par Value of Share
Class 1 ordinary share
0 GBP2024-01-01 ~ 2024-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
139,000 shares2024-12-31
139,000 shares2023-12-31

  • DIGITAL PROJECTION LIMITED
    Info
    PIXEL CRUNCHER LIMITED - 1996-12-23
    Registered number 03287264
    icon of addressUnit 3 Aniseed Park, Oldham Broadway Business Park, Oldham OL9 9XA
    PRIVATE LIMITED COMPANY incorporated on 1996-12-03 (29 years). The company status is Active.
    The last date of confirmation statement was made at 2024-10-31
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

The content of this website is protected by AgonGuard.

© 2022-2025 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.