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 3
  • 1
    O'brien, Michael John
    Born in February 1985
    Individual (4 offsprings)
    Officer
    icon of calendar 2025-06-01 ~ now
    OF - Director → CIF 0
    Mr Michael John O'brien
    Born in February 1985
    Individual (4 offsprings)
    Person with significant control
    icon of calendar 2025-06-01 ~ now
    PE - Has significant influence or controlCIF 0
  • 2
    Drabinsky, Cyril Raymond
    Born in June 1957
    Individual (9 offsprings)
    Officer
    icon of calendar 2020-11-24 ~ now
    OF - Director → CIF 0
    Mr Cyril Raymond Drabinsky
    Born in June 1957
    Individual (9 offsprings)
    Person with significant control
    icon of calendar 2022-06-06 ~ now
    PE - Has significant influence or controlCIF 0
  • 3
    Mr Tom Tewfic Gores
    Born in July 1964
    Individual (48 offsprings)
    Person with significant control
    icon of calendar 2024-01-30 ~ now
    PE - Has significant influence or controlCIF 0
Ceased 25
  • 1
    Cleary, David James
    Individual (8 offsprings)
    Officer
    icon of calendar 2016-10-21 ~ 2017-10-05
    OF - Secretary → CIF 0
  • 2
    Cummins, John Eric
    Cfo born in August 1970
    Individual
    Officer
    icon of calendar 2018-09-07 ~ 2020-09-30
    OF - Director → CIF 0
  • 3
    Doughty, Michael James
    Financial Director born in October 1956
    Individual (4 offsprings)
    Officer
    icon of calendar 2006-01-27 ~ 2015-03-27
    OF - Director → CIF 0
  • 4
    Mr Ronald Owen Perelman
    Born in January 1943
    Individual (8 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-11-06
    PE - Has significant influence or control as a member of a firmCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directors as a member of a firmCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of shares – 75% or more with control over the trustees of a trustCIF 0
    PE - Ownership of voting rights - 75% or more with control over the trustees of a trustCIF 0
    PE - Has significant influence or control over the trustees of a trustCIF 0
    PE - Right to appoint or remove directors with control over the trustees of a trustCIF 0
    PE - Ownership of voting rights - 75% or more as a member of a firmCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or more as a member of a firmCIF 0
  • 5
    Liquori Digrigoli, Stefanie
    Legal Adviser born in September 1977
    Individual (16 offsprings)
    Officer
    icon of calendar 2019-09-17 ~ 2020-12-11
    OF - Director → CIF 0
  • 6
    Catterall, Christopher Edward
    Director Of Finance
    Individual
    Officer
    icon of calendar 2006-08-11 ~ 2015-01-19
    OF - Secretary → CIF 0
  • 7
    Bell, Andrew Michael
    Director born in April 1973
    Individual (3 offsprings)
    Officer
    icon of calendar 2018-12-07 ~ 2019-09-18
    OF - Director → CIF 0
  • 8
    Julian, Robert Keith
    Chief Financial Officer born in August 1962
    Individual
    Officer
    icon of calendar 2017-08-29 ~ 2018-09-07
    OF - Director → CIF 0
  • 9
    Levy, Ralph Abraham
    Finance Director born in August 1974
    Individual
    Officer
    icon of calendar 2018-12-07 ~ 2019-09-18
    OF - Director → CIF 0
  • 10
    Davidson, Neil Patrick
    Cfo born in December 1971
    Individual (8 offsprings)
    Officer
    icon of calendar 2015-04-22 ~ 2017-08-28
    OF - Director → CIF 0
  • 11
    Gurney, Patrick Philip
    Finance Director born in June 1970
    Individual (24 offsprings)
    Officer
    icon of calendar 2015-03-27 ~ 2015-09-01
    OF - Director → CIF 0
  • 12
    Drabinsky, Cyril
    Director born in June 1957
    Individual (9 offsprings)
    Officer
    icon of calendar 2006-01-27 ~ 2007-06-19
    OF - Director → CIF 0
  • 13
    Shafique, Sirmad Balal
    Financial Controller born in August 1977
    Individual (2 offsprings)
    Officer
    icon of calendar 2018-12-07 ~ 2019-09-18
    OF - Director → CIF 0
  • 14
    Saville, Philip Charles
    Finance Director born in February 1962
    Individual
    Officer
    icon of calendar 2021-10-22 ~ 2025-06-01
    OF - Director → CIF 0
    Mr Philip Charles Saville
    Born in February 1962
    Individual
    Person with significant control
    icon of calendar 2022-06-06 ~ 2025-06-01
    PE - Has significant influence or controlCIF 0
  • 15
    Lawrence, Anne
    Individual
    Officer
    icon of calendar 2006-01-27 ~ 2006-08-11
    OF - Secretary → CIF 0
  • 16
    Gunter, Michael Frederick
    Chief Financial Officer born in September 1965
    Individual (5 offsprings)
    Officer
    icon of calendar 2020-11-24 ~ 2025-06-01
    OF - Director → CIF 0
    Mr Michael Frederick Gunter
    Born in September 1965
    Individual (5 offsprings)
    Person with significant control
    icon of calendar 2022-06-06 ~ 2025-06-01
    PE - Has significant influence or controlCIF 0
  • 17
    Schwartz, Barry Frederic
    General Counsel born in April 1949
    Individual
    Officer
    icon of calendar 2006-01-16 ~ 2006-01-27
    OF - Director → CIF 0
    Schwartz, Barry Frederic
    General Counsel
    Individual
    Officer
    icon of calendar 2006-01-16 ~ 2006-01-27
    OF - Secretary → CIF 0
  • 18
    Biggins, Kenneth Walter
    Managing Director born in January 1956
    Individual (8 offsprings)
    Officer
    icon of calendar 2006-01-27 ~ 2015-03-27
    OF - Director → CIF 0
  • 19
    Howl, Roger Stuart
    Accountant born in September 1962
    Individual (11 offsprings)
    Officer
    icon of calendar 2015-07-10 ~ 2018-12-07
    OF - Director → CIF 0
  • 20
    Mr Tom Tewfic Gores
    Born in July 1964
    Individual (48 offsprings)
    Person with significant control
    icon of calendar 2020-06-30 ~ 2022-06-06
    PE - Has significant influence or controlCIF 0
  • 21
    Watson, James Neil
    Individual (3 offsprings)
    Officer
    icon of calendar 2015-01-19 ~ 2016-10-20
    OF - Secretary → CIF 0
  • 22
    Cupples, Amanda Suzanne
    Company Director born in May 1981
    Individual (2 offsprings)
    Officer
    icon of calendar 2015-03-27 ~ 2017-12-15
    OF - Director → CIF 0
  • 23
    Slotkin, Todd James
    Chief Financial Officer born in March 1953
    Individual
    Officer
    icon of calendar 2006-01-16 ~ 2006-01-27
    OF - Director → CIF 0
  • 24
    icon of address26, Church Street, London
    Dissolved Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    2006-01-16 ~ 2006-01-16
    PE - Nominee Secretary → CIF 0
  • 25
    icon of address1 Mitchell Lane, Bristol
    Dissolved Corporate (4 parents, 14 offsprings)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    2006-01-16 ~ 2006-01-16
    PE - Director → CIF 0
parent relation
Company in focus

DELUXE UK HOLDINGS LIMITED

Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • DELUXE UK HOLDINGS LIMITED
    Info
    Registered number 05677041
    icon of addressDeluxe House Unit 32, Segro Perivale Park, Horsenden Lane South, Perivale UB6 7RH
    PRIVATE LIMITED COMPANY incorporated on 2006-01-16 (19 years 11 months). The company status is Active.
    The last date of confirmation statement was made at 2025-01-06
    CIF 0
  • DELUXE UK HOLDINGS LIMITED
    S
    Registered number missing
    icon of addressFilm House, 142 Wardour Street, London, England, W1F 8DD
    Limited
    CIF 1
  • DELUXE UK HOLDINGS LIMITED
    S
    Registered number 05677041
    icon of addressDeluxe House, Unit 32, Segro Perivale Park, Horsenden Lane South, Perivale, England, UB6 7RH
    Limited in England And Wales, England
    CIF 2
    Limited Company in England And Wales Registry, England
    CIF 3
child relation
Offspring entities and appointments
Active 6
  • 1
    TODD-AO UK LTD - 2003-01-10
    AIRTV FACILITIES LIMITED - 1992-02-14
    CHRYSALIS TELEVISION FACILITIES LIMITED - 1995-03-28
    AIR TELEVISION FACILITIES LIMITED - 1986-12-19
    ASCENT MEDIA GROUP LIMITED - 2011-01-05
    RESEARCH RECORDINGS LIMITED - 1986-04-17
    CHRYSALIS/TODD-AO EUROPE LIMITED - 1997-03-04
    icon of addressDeluxe House Unit 32, Segro Perivale Park, Horsenden Lane South, Perivale, England
    Active Corporate (3 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2019-11-06 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
  • 2
    ELECTRIC SWITCH LIMITED - 2004-12-21
    RANK NEMO (TWENTY-TWO) LIMITED - 1999-06-02
    icon of addressDeluxe House Unit 32, Segro Perivale Park, Horsenden Lane South, Perivale, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2020-06-30 ~ now
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of shares – 75% or moreOE
  • 3
    ECLAIR THEATRICAL SERVICES UK LIMITED - 2022-01-06
    icon of addressDeluxe House Unit 32, Segro Perivale Park, Horsenden Lane South, Perivale, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2021-11-10 ~ dissolved
    CIF 3 - Ownership of shares – 75% or moreOE
  • 4
    ITFC 2010 LIMITED - 2013-07-11
    DELUXE DIGITAL CINEMA EUROPE LIMITED - 2010-09-02
    icon of addressDeluxe House Unit 32, Segro Perivale Park, Horsenden Lane South, Perivale, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-11-06 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
  • 5
    SONY DADC NEW MEDIA SOLUTIONS UK LIMITED - 2018-04-12
    NMS NEWCO LIMITED - 2015-03-23
    SONY NEW MEDIA SOLUTIONS UK LIMITED - 2021-04-03
    icon of addressDeluxe House Unit 32, Segro Perivale Park, Horsenden Lane South, Perivale, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2022-06-06 ~ dissolved
    CIF 6 - Ownership of shares – 75% or moreOE
  • 6
    icon of addressDeluxe House Unit 32, Perivale Industrial Park, Horsenden Lane South, Perivale, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2020-05-19 ~ dissolved
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or more as a member of a firmOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directors as a member of a firmOE
    CIF 1 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    CIF 1 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    CIF 1 - Ownership of shares – 75% or more as a member of a firmOE
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Has significant influence or control over the trustees of a trustOE
    CIF 1 - Has significant influence or control as a member of a firmOE
Ceased 2
  • 1
    DELUXE BROADCASTING SERVICES LTD - 2013-08-07
    DELUXE DIGITAL ENTERTAINMENT LIMITED - 2011-08-11
    DELUXE MEDIACLOUD LIMITED - 2013-04-29
    DELUXE BROADCAST SERVICES LTD - 2021-06-29
    icon of addressPear Assurance House, 319 Ballards Lane, Finchley, London
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-11-06 ~ 2020-06-30
    CIF 7 - Ownership of shares – 75% or more as a member of a firm OE
    CIF 7 - Right to appoint or remove directors as a member of a firm OE
    CIF 7 - Ownership of voting rights - 75% or more as a member of a firm OE
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Right to appoint or remove directors with control over the trustees of a trust OE
    CIF 7 - Has significant influence or control as a member of a firm OE
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    CIF 7 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    CIF 7 - Has significant influence or control over the trustees of a trust OE
  • 2
    icon of addressDeluxe House Unit 32, Perivale Industrial Park, Horsenden Lane South, Perivale, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2019-11-06 ~ 2020-05-19
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    CIF 8 - Has significant influence or control as a member of a firm OE
    CIF 8 - Has significant influence or control over the trustees of a trust OE
    CIF 8 - Right to appoint or remove directors with control over the trustees of a trust OE
    CIF 8 - Ownership of shares – 75% or more as a member of a firm OE
    CIF 8 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Ownership of voting rights - 75% or more as a member of a firm OE
    CIF 8 - Right to appoint or remove directors as a member of a firm OE

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.