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 who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals 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
Inapplicable
parent relation
Individuals in focus

Gurney, Patrick Philip

    Related profiles found in government register
  • Gurney, Patrick Philip
    British accountant born in June 1970

    Resident in England

    Registered addresses and corresponding companies
  • Gurney, Patrick Philip
    British finance director born in June 1970

    Resident in England

    Registered addresses and corresponding companies
  • Gurney, Patrick Philip
    British none born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Westside, London Road, Hemel Hempstead, Hertfordshire, HP3 9TD

      IIF 56
  • Gurney, Patrick Philip
    British rvp finance born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Westside, London Road, Hemel Hempstead, Hertfordshire, HP3 9TD, United Kingdom

      IIF 57
  • Gurney, Patrick Philip
    British finance director born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Westside, London Road, Hemel Hempstead, HP3 9TD, United Kingdom

      IIF 58
    • icon of address Westside, London Road, Hemel Hempstead, Hertfordshire, HP3 9TD, United Kingdom

      IIF 59
  • Gurney, Patrick Philip
    British none born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Westside, London Road, Hemel Hempstead, Hertfordshire, HP3 9TD, United Kingdom

      IIF 60
child relation
Offspring entities and appointments
Active 24
  • 1
    icon of address Westside, London Road, Hemel Hempstead, Hertfordshire, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2016-03-01 ~ dissolved
    IIF 1 - Director → ME
  • 2
    IORCHESTRATE GLOBAL SOLUTIONS LIMITED - 2015-01-30
    INTUITIVE MARKETING & PROMOTIONS LIMITED - 2011-04-05
    INTUITIVE LIMITED - 1997-01-15
    icon of address Westside, London Road, Hemel Hempstead, Hertfordshire, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2016-05-22 ~ dissolved
    IIF 3 - Director → ME
  • 3
    icon of address Westside, London Road, Hemel Hempstead, Hertfordshire, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2016-05-22 ~ dissolved
    IIF 17 - Director → ME
  • 4
    BLACKHAWK MARKETING SERVICES (UK) LTD. - 2006-09-28
    icon of address Westside, London Road, Hemel Hempstead, Hertfordshire, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2016-05-22 ~ dissolved
    IIF 21 - Director → ME
  • 5
    HAWK INCENTIVES LIMITED - 2022-11-21
    THE GRASS ROOTS GROUP UK LIMITED - 2018-05-02
    GRASS ROOTS GROUP UK LIMITED - 2001-06-13
    115CR (082) LIMITED - 2001-06-08
    icon of address Westside, London Road, Hemel Hempstead, Hertfordshire, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Cash at bank and in hand (Company account)
    70,496,000 GBP2023-12-30
    Officer
    icon of calendar 2016-10-06 ~ now
    IIF 8 - Director → ME
  • 6
    BONUSBOND HOLDINGS LIMITED - 1996-12-03
    icon of address Pennyroyal Court, Station Road, Tring, Hertfordshire, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2016-10-06 ~ dissolved
    IIF 16 - Director → ME
  • 7
    icon of address 40 Bernard Street, London, England
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    -224,845 USD2016-12-31
    Officer
    icon of calendar 2017-08-29 ~ dissolved
    IIF 9 - Director → ME
  • 8
    THE RESTAURANT CHOICE LIMITED - 2017-02-25
    icon of address Westside, London Road, Hemel Hempstead, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -521,334 GBP2022-01-01 ~ 2022-12-31
    Officer
    icon of calendar 2017-02-22 ~ now
    IIF 4 - Director → ME
  • 9
    icon of address Westside, London Road, Hemel Hempstead, Hertfordshire, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2016-10-06 ~ now
    IIF 5 - Director → ME
  • 10
    DELEGATE MANAGEMENT SERVICES LIMITED - 2008-12-17
    GRASS ROOTS DMS LIMITED - 2007-08-09
    icon of address Westside, London Road, Hemel Hempstead, Hertfordshire, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2016-10-06 ~ dissolved
    IIF 7 - Director → ME
  • 11
    EVER 2207 LIMITED - 2003-11-14
    icon of address Pennyroyal Court, Station Road, Tring, Hertfordshire, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2016-10-06 ~ dissolved
    IIF 13 - Director → ME
  • 12
    icon of address Westside, London Road, Hemel Hempstead, Hertfordshire
    Active Corporate (8 parents)
    Officer
    icon of calendar 2019-01-31 ~ now
    IIF 56 - Director → ME
  • 13
    THE GRASS ROOTS GROUP HOLDINGS LIMITED - 2018-05-03
    THE GRASS ROOTS GROUP HOLDINGS PLC - 2016-06-06
    THE GRASS ROOTS GROUP PLC - 2016-06-06
    THE PROMOTIONS HOUSE PUBLIC LIMITED COMPANY - 1987-07-10
    LAKELAST LIMITED - 1983-05-31
    icon of address Westside, London Road, Hemel Hempstead, Hertfordshire, United Kingdom
    Active Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    14,281,000 GBP2023-12-30
    Officer
    icon of calendar 2016-10-06 ~ now
    IIF 6 - Director → ME
  • 14
    BLACKHAWK NETWORK EMEA LIMITED - 2022-11-21
    icon of address Westside, London Road, Hemel Hempstead, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2022-06-27 ~ now
    IIF 58 - Director → ME
  • 15
    THE GRASS ROOTS GROUP TRUST COMPANY LIMITED - 2018-05-16
    FORAY 944 LIMITED - 1996-10-01
    icon of address Westside, London Road, Hemel Hempstead, Hertfordshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2021-12-31
    Officer
    icon of calendar 2023-06-19 ~ now
    IIF 59 - Director → ME
  • 16
    icon of address Westside, London Road, Hemel Hempstead, Hertfordshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,396,555 GBP2023-12-31
    Officer
    icon of calendar 2020-08-06 ~ now
    IIF 19 - Director → ME
  • 17
    INTUITIVE MARKETING GROUP LIMITED - 2007-02-13
    icon of address Westside, London Road, Hemel Hempstead, Hertfordshire, United Kingdom
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2016-05-22 ~ dissolved
    IIF 18 - Director → ME
  • 18
    icon of address Westside, London Road, Hemel Hempstead, Hertfordshire, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2016-05-22 ~ dissolved
    IIF 20 - Director → ME
  • 19
    PROJECTLINK PLC - 2003-09-29
    ANSDEL THOM (CAERLEON) LIMITED - 1984-08-16
    OVAL (139) LIMITED - 1984-03-16
    icon of address Pennyroyal Court, Station Road, Tring, Hertfordshire, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2016-10-06 ~ dissolved
    IIF 11 - Director → ME
  • 20
    icon of address Westside, London Road, Hemel Hempstead, Hertfordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -105,538 GBP2016-09-30
    Officer
    icon of calendar 2016-10-03 ~ dissolved
    IIF 57 - Director → ME
  • 21
    SPA FINDER EUROPE LIMITED - 2013-10-23
    icon of address Westside, London Road, Hemel Hempstead, Hertfordshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-09-23 ~ dissolved
    IIF 2 - Director → ME
  • 22
    SVM EUROPE LIMITED - 2015-07-10
    icon of address Westside, London Road, Hemel Hempstead, Hertfordshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2020-04-08 ~ dissolved
    IIF 22 - Director → ME
  • 23
    icon of address Westside, London Road, Hemel Hempstead, Hertfordshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-01-31 ~ now
    IIF 60 - Director → ME
  • 24
    GREEN CELL TECHNOLOGIES LIMITED - 2012-08-13
    icon of address Pennyroyal Court, Station Road, Tring, Hertfordshire, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2016-10-06 ~ dissolved
    IIF 15 - Director → ME
Ceased 36
  • 1
    DENHAM TELECINE LIMITED - 2009-06-27
    RANK NEMO (EIGHT) LIMITED - 1994-09-13
    icon of address Deluxe House Unit 32, Perivale Industrial Park, Horsenden Lane South, Perivale, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-27 ~ 2015-07-16
    IIF 25 - Director → ME
  • 2
    MIDNIGHT DIGITAL LIMITED - 2009-06-10
    DELUXE STUDIOS LIMITED - 2007-11-26
    RANK STUDIOS LIMITED - 2006-02-24
    R.B. ALPHA COMPANY NINETY-NINE LIMITED - 1989-08-10
    icon of address Deluxe House Unit 32, Perivale Industrial Park, Horsenden Lane South, Perivale, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-01 ~ 2015-07-16
    IIF 47 - Director → ME
  • 3
    TRUMPCARD LIMITED - 1998-07-02
    icon of address Deluxe House Unit 32, Segro Perivale Park, Horsenden Lane South, Perivale, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-01 ~ 2015-07-16
    IIF 27 - Director → ME
  • 4
    COLOR BY DELUXE LONDON LIMITED - 2020-12-03
    CO 3 LONDON LIMITED - 2018-10-18
    TVP GROUP LIMITED - 2002-05-07
    4MC LIMITED - 1999-12-09
    THE ORIGINAL VIDEO DUBBING LIMITED - 1999-11-24
    icon of address 28 Chancery Lane, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -2,675,333 GBP2023-12-31
    Officer
    icon of calendar 2015-04-01 ~ 2015-07-16
    IIF 43 - Director → ME
  • 5
    RAINMAKER ANIMATION AND VISUAL EFFECTS UK LIMITED - 2008-02-18
    icon of address Deluxe House Unit 32, Perivale Industrial Park, Horsenden Lane South, Perivale, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-01 ~ 2015-07-16
    IIF 50 - Director → ME
  • 6
    ASCENT MEDIA GROUP LIMITED - 2011-01-05
    TODD-AO UK LTD - 2003-01-10
    CHRYSALIS/TODD-AO EUROPE LIMITED - 1997-03-04
    CHRYSALIS TELEVISION FACILITIES LIMITED - 1995-03-28
    AIRTV FACILITIES LIMITED - 1992-02-14
    AIR TELEVISION FACILITIES LIMITED - 1986-12-19
    RESEARCH RECORDINGS LIMITED - 1986-04-17
    icon of address Deluxe House Unit 32, Segro Perivale Park, Horsenden Lane South, Perivale, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2015-04-01 ~ 2015-07-16
    IIF 28 - Director → ME
  • 7
    icon of address Deluxe Limited Film House, 142 Wardour Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-04-01 ~ 2015-07-16
    IIF 37 - Director → ME
  • 8
    icon of address Deluxe Limited Film House, 142 Wardour Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-04-01 ~ 2015-07-16
    IIF 38 - Director → ME
  • 9
    ELECTRIC SWITCH LIMITED - 2004-12-21
    RANK NEMO (TWENTY-TWO) LIMITED - 1999-06-02
    icon of address Deluxe House Unit 32, Segro Perivale Park, Horsenden Lane South, Perivale, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-04-01 ~ 2015-07-16
    IIF 30 - Director → ME
  • 10
    DELUXE ASIA HOLDINGS LIMITED - 2012-01-23
    DELUXE LEASING LIMITED - 2012-01-17
    RANK LEASING LIMITED - 2006-02-24
    RANK NEMO (THREE) LIMITED - 1991-10-29
    icon of address Deluxe House Unit 32, Perivale Industrial Park, Horsenden Lane South, Perivale, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-27 ~ 2015-07-16
    IIF 26 - Director → ME
  • 11
    ITFC 2010 LIMITED - 2013-07-11
    DELUXE DIGITAL CINEMA EUROPE LIMITED - 2010-09-02
    icon of address Deluxe House Unit 32, Segro Perivale Park, Horsenden Lane South, Perivale, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-04-01 ~ 2015-07-16
    IIF 39 - Director → ME
  • 12
    EFILM SPAIN LIMITED - 2012-01-23
    icon of address Deluxe House Unit 32, Perivale Industrial Park, Horsenden Lane South, Perivale, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-01 ~ 2015-07-16
    IIF 45 - Director → ME
  • 13
    icon of address Deluxe Limited Film House, 142 Wardour Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-03-27 ~ 2015-07-16
    IIF 53 - Director → ME
  • 14
    icon of address Deluxe House Unit 32, Segro Perivale Park, Horsenden Lane South, Perivale, England
    Active Corporate (4 parents, 8 offsprings)
    Officer
    icon of calendar 2015-03-27 ~ 2015-09-01
    IIF 52 - Director → ME
  • 15
    icon of address Deluxe Limited Film House, 142 Wardour Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    492,000 GBP2019-12-31
    Officer
    icon of calendar 2015-04-01 ~ 2015-06-08
    IIF 49 - Director → ME
  • 16
    DELUXE ASIA HOLDINGS LIMITED - 2021-03-28
    icon of address Deluxe House Unit 32, Segro Perivale Park, Horsenden Lane South, Perivale, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-01 ~ 2015-07-16
    IIF 29 - Director → ME
  • 17
    DELUXE BROADCAST SERVICES LTD - 2021-06-29
    DELUXE BROADCASTING SERVICES LTD - 2013-08-07
    DELUXE MEDIACLOUD LIMITED - 2013-04-29
    DELUXE DIGITAL ENTERTAINMENT LIMITED - 2011-08-11
    icon of address Pear Assurance House, 319 Ballards Lane, Finchley, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-04-01 ~ 2015-07-16
    IIF 35 - Director → ME
  • 18
    DELUXE DIGITAL LONDON LIMITED - 2021-03-28
    CAPITAL FX LIMITED - 2008-01-07
    MIKE UDEN OPTICALS LIMITED - 1990-10-17
    FICHETREE LIMITED - 1981-12-31
    icon of address Deluxe House Unit 32, Segro Perivale Park, Horsenden Lane South, Perivale, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-01 ~ 2015-07-16
    IIF 34 - Director → ME
  • 19
    DELUXE LABORATORIES LIMITED - 2021-03-28
    RANK FILM LABORATORIES LIMITED - 1998-06-01
    icon of address Pearl Assurance House 319 Ballards Lane, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-04-01 ~ 2015-07-16
    IIF 24 - Director → ME
  • 20
    TECHNICOLOR DIGITAL CINEMA UK LTD - 2015-05-27
    icon of address Deluxe House Unit 32, Perivale Industrial Park, Horsenden Lane South, Perivale, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-06-04 ~ 2015-07-20
    IIF 55 - Director → ME
  • 21
    icon of address Deluxe House Unit 32, Perivale Industrial Park, Horsenden Lane South, Perivale, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2015-05-28 ~ 2015-07-16
    IIF 23 - Director → ME
  • 22
    icon of address Deluxe Limited Film House, 142 Wardour Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-04-01 ~ 2015-07-16
    IIF 31 - Director → ME
  • 23
    icon of address Deluxe House Unit 32, Perivale Industrial Park, Horsenden Lane South, Perivale, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-27 ~ 2015-07-16
    IIF 36 - Director → ME
  • 24
    HBI LIMITED - 2008-12-17
    HOTEL BROKERS INTERNATIONAL LIMITED - 2008-01-30
    icon of address Linea, Harvest Crescent, Fleet, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    111 GBP2017-12-31
    Officer
    icon of calendar 2016-10-06 ~ 2017-12-15
    IIF 12 - Director → ME
  • 25
    MOYLES MOTIVATIONAL MARKETING LIMITED - 2008-12-12
    icon of address Linea, Harvest Crescent, Fleet, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    30,840 GBP2017-12-31
    Officer
    icon of calendar 2016-10-06 ~ 2017-12-15
    IIF 10 - Director → ME
  • 26
    GRASS ROOTS MEETINGS AND EVENTS LIMITED - 2013-10-03
    GRASS ROOTS EVENTCOM LIMITED - 2013-10-02
    MARITZ EUROPA LIMITED - 2008-12-12
    MARITZ HOLDINGS LIMITED - 1993-08-09
    MARITZ LIMITED - 1984-12-05
    MARITZ TRAVEL LIMITED - 1979-12-31
    icon of address Linea Harvest Crescent, Ancells Business Park, Fleet, Hampshire, England
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2016-10-06 ~ 2017-12-15
    IIF 14 - Director → ME
  • 27
    TVP MULTIMEDIA LIMITED - 2002-05-07
    MORSCOTT 10 LIMITED - 1998-04-24
    icon of address Deluxe Limited Film House, 142 Wardour Street, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2015-04-01 ~ 2015-07-16
    IIF 51 - Director → ME
  • 28
    icon of address Deluxe, Ground Floor, Film House, 142 Wardour Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-03-27 ~ 2015-07-16
    IIF 44 - Director → ME
  • 29
    SOHO 601 DIGITAL PRODUCTIONS LIMITED - 2003-03-17
    DEAN STREET DIGITAL PRODUCTIONS LIMITED - 1987-04-09
    CHARCO ONE HUNDRED AND TWELVE LIMITED - 1986-12-08
    icon of address Deluxe House Unit 32, Perivale Industrial Park, Horsenden Lane South, Perivale, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-01 ~ 2015-07-16
    IIF 48 - Director → ME
  • 30
    REVELSERVE LIMITED - 1991-09-02
    icon of address 2nd Floor Regis House, 45 King William Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,110,000 GBP2018-12-31
    Officer
    icon of calendar 2015-04-01 ~ 2015-07-16
    IIF 32 - Director → ME
  • 31
    EFILM ITALIA LIMITED - 2013-04-29
    icon of address Deluxe Limited Film House, 142 Wardour Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-04-01 ~ 2015-07-16
    IIF 40 - Director → ME
  • 32
    icon of address C/o James Watson, Deluxe, Ground Floor, Film House, 142 Wardour Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-04-01 ~ 2015-07-16
    IIF 54 - Director → ME
  • 33
    SYNXSPEED GROUP LIMITED - 2004-09-07
    SYNXSPEED POST PRODUCTION LIMITED - 1999-11-12
    DIGITCONE LIMITED - 1998-11-24
    icon of address Deluxe House Unit 32, Perivale Industrial Park, Horsenden Lane South, Perivale, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-01 ~ 2015-07-16
    IIF 41 - Director → ME
  • 34
    SYNXSPEED GROUP LIMITED - 1999-11-12
    icon of address Deluxe House Unit 32, Perivale Industrial Park, Horsenden Lane South, Perivale, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-01 ~ 2015-07-16
    IIF 42 - Director → ME
  • 35
    icon of address Deluxe House Unit 32, Perivale Industrial Park, Horsenden Lane South, Perivale, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-01 ~ 2015-07-16
    IIF 33 - Director → ME
  • 36
    icon of address Deluxe House Unit 32, Perivale Industrial Park, Horsenden Lane South, Perivale, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-01 ~ 2015-07-16
    IIF 46 - Director → ME

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 24 April 2025 and licensed under the Open Government Licence v3.0.