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

Shafique, Sirmad Balal

    Related profiles found in government register
  • Shafique, Sirmad Balal
    British accountant born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 112, Deeds Grove, High Wycombe, Buckinghamshire, HP12 3NZ, England

      IIF 1
  • Shafique, Sirmad Balal
    British director born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mansion House, Manchester Road, Altrincham, Cheshire, WA14 4RW, England

      IIF 2
    • icon of address Jubilee House, East Beach, Lytham St.annes, Lancashire, FY8 5FT, United Kingdom

      IIF 3
  • Shafique, Sirmad Balal
    British financial controller born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Shafique, Sirmad Balal
    British none born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Hand Court, London, WC1V 6JF, Uk

      IIF 28
  • Mr Sirmad Balal Shafique
    British born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mansion House, Manchester Road, Altrincham, WA14 4RW, England

      IIF 29
    • icon of address Jubilee House, East Beach, Lytham St.annes, Lancashire, FY8 5FT, United Kingdom

      IIF 30
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of address Mansion House, Manchester Road, Altrincham, Cheshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    108 GBP2018-05-31
    Officer
    icon of calendar 2017-05-19 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2017-05-19 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 2
    icon of address Jubilee House, East Beach, Lytham St.annes, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-12-13 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2023-12-13 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Right to appoint or remove directorsOE
Ceased 26
  • 1
    icon of address Shaleshurst, Shalesbrook Lane, Forest Row, E Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-05-08 ~ 2016-12-07
    IIF 1 - Director → ME
  • 2
    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 2018-12-07 ~ 2019-09-18
    IIF 27 - Director → ME
  • 3
    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 2018-12-07 ~ 2019-09-18
    IIF 7 - Director → ME
  • 4
    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 2018-12-07 ~ 2019-09-18
    IIF 21 - Director → ME
  • 5
    icon of address 85 Great Portland Street, First Floor, London, England
    Dissolved Corporate (9 parents)
    Officer
    icon of calendar 2010-10-12 ~ 2015-05-16
    IIF 28 - Director → ME
  • 6
    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 2018-11-30 ~ 2019-09-18
    IIF 24 - Director → ME
  • 7
    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 2018-12-07 ~ 2019-09-18
    IIF 22 - Director → ME
  • 8
    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 2018-11-30 ~ 2019-09-18
    IIF 10 - 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 2018-12-07 ~ 2019-09-18
    IIF 23 - 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 2018-12-07 ~ 2019-09-18
    IIF 8 - 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 2018-12-07 ~ 2019-09-18
    IIF 14 - 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 2018-12-07 ~ 2019-09-18
    IIF 25 - Director → ME
  • 13
    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 2018-12-07 ~ 2019-09-18
    IIF 12 - Director → ME
  • 14
    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 2018-12-07 ~ 2019-09-18
    IIF 13 - Director → ME
  • 15
    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 2018-12-07 ~ 2019-09-18
    IIF 16 - Director → ME
  • 16
    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 2018-12-07 ~ 2019-09-18
    IIF 4 - Director → ME
  • 17
    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 2018-12-07 ~ 2019-09-18
    IIF 18 - Director → ME
  • 18
    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 2018-12-07 ~ 2019-09-18
    IIF 15 - Director → ME
  • 19
    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 2018-12-07 ~ 2019-09-18
    IIF 6 - Director → ME
  • 20
    icon of address Deluxe House Unit 32, Perivale Industrial Park, Horsenden Lane South, Perivale, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-12-07 ~ 2019-09-18
    IIF 17 - Director → ME
  • 21
    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 2018-12-07 ~ 2019-09-18
    IIF 11 - Director → ME
  • 22
    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 2018-12-07 ~ 2019-09-18
    IIF 19 - Director → ME
  • 23
    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 2018-12-07 ~ 2019-09-18
    IIF 26 - Director → ME
  • 24
    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 2018-12-07 ~ 2019-09-18
    IIF 20 - Director → ME
  • 25
    icon of address Deluxe House Unit 32, Perivale Industrial Park, Horsenden Lane South, Perivale, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-12-07 ~ 2019-09-18
    IIF 9 - Director → ME
  • 26
    icon of address Deluxe House Unit 32, Perivale Industrial Park, Horsenden Lane South, Perivale, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-12-07 ~ 2019-09-18
    IIF 5 - 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.