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

Bell, Andrew Michael

    Related profiles found in government register
  • Bell, Andrew Michael
    British born in April 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flint Cottage, Church Street, Micheldever, Winchester, SO21 3DB, England

      IIF 1
  • Bell, Andrew Michael
    British accountant born in April 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flint Cottage, Church Street, Micheldever, Winchester, Hampshire, SO21 3DB, England

      IIF 2
  • Bell, Andrew Michael
    British commercial director born in April 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Deluxe Limited, Film House, 142 Wardour Street, London, W1F 8DD, England

      IIF 3
  • Bell, Andrew Michael
    British director born in April 1973

    Resident in England

    Registered addresses and corresponding companies
  • Bell, Andrew Michael
    British management consultant born in April 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flint Cottage, Church Street, Micheldever, Winchester, Hampshire, SO21 3DB, United Kingdom

      IIF 24
  • Bell, Andrew Michael
    British svp technology & operations born in April 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Deluxe Limited, Film House, 142 Wardour Street, London, W1F 8DD, England

      IIF 25 IIF 26 IIF 27
  • Mr Andrew Michael Bell
    British born in April 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flint Cottage, Church Street, Micheldever, Winchester, Hampshire, SO21 3DB, England

      IIF 28
    • icon of address Flint Cottage, Church Street, Micheldever, Winchester, SO21 3DB, England

      IIF 29
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of address Flint Cottage Church Street, Micheldever, Winchester, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-02-25 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 28 - Has significant influence or controlOE
  • 2
    icon of address Flint Cottage Church Street, Micheldever, Winchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -445.98 GBP2024-05-31
    Officer
    icon of calendar 2022-05-09 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2022-05-09 ~ now
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    PHCO155 LIMITED - 2006-11-22
    icon of address Shadwell House, 65 Lower Green Road Rusthall, Tunbridge Wells, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-11-03 ~ dissolved
    IIF 24 - Director → ME
Ceased 24
  • 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 2018-12-07 ~ 2019-09-18
    IIF 23 - Director → ME
  • 2
    DELUXE STUDIOS LIMITED - 2007-11-26
    R.B. ALPHA COMPANY NINETY-NINE LIMITED - 1989-08-10
    RANK STUDIOS LIMITED - 2006-02-24
    MIDNIGHT DIGITAL LIMITED - 2009-06-10
    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 10 - 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 2018-12-07 ~ 2019-09-18
    IIF 7 - Director → ME
  • 4
    THE ORIGINAL VIDEO DUBBING LIMITED - 1999-11-24
    4MC LIMITED - 1999-12-09
    TVP GROUP LIMITED - 2002-05-07
    COLOR BY DELUXE LONDON LIMITED - 2020-12-03
    CO 3 LONDON LIMITED - 2018-10-18
    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 2018-12-07 ~ 2019-09-18
    IIF 18 - 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 2018-12-07 ~ 2019-09-18
    IIF 9 - Director → ME
  • 6
    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 address Deluxe House Unit 32, Segro Perivale Park, Horsenden Lane South, Perivale, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2018-06-08 ~ 2019-09-18
    IIF 25 - Director → ME
  • 7
    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 2018-07-31 ~ 2019-09-18
    IIF 3 - Director → ME
  • 8
    DELUXE ASIA HOLDINGS LIMITED - 2012-01-23
    RANK NEMO (THREE) LIMITED - 1991-10-29
    DELUXE LEASING LIMITED - 2012-01-17
    RANK LEASING LIMITED - 2006-02-24
    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 22 - Director → ME
  • 9
    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 (3 parents)
    Officer
    icon of calendar 2018-06-08 ~ 2019-09-18
    IIF 27 - Director → ME
  • 10
    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 4 - Director → ME
  • 11
    icon of address Deluxe House Unit 32, Segro Perivale Park, Horsenden Lane South, Perivale, England
    Active Corporate (3 parents, 6 offsprings)
    Officer
    icon of calendar 2018-12-07 ~ 2019-09-18
    IIF 8 - Director → ME
  • 12
    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 19 - Director → ME
  • 13
    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 address Pear Assurance House, 319 Ballards Lane, Finchley, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-06-08 ~ 2019-09-18
    IIF 26 - Director → ME
  • 14
    DELUXE DIGITAL LONDON LIMITED - 2021-03-28
    MIKE UDEN OPTICALS LIMITED - 1990-10-17
    FICHETREE LIMITED - 1981-12-31
    CAPITAL FX LIMITED - 2008-01-07
    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 15 - Director → ME
  • 15
    RANK FILM LABORATORIES LIMITED - 1998-06-01
    DELUXE LABORATORIES LIMITED - 2021-03-28
    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 20 - Director → ME
  • 16
    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 21 - Director → ME
  • 17
    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 11 - Director → ME
  • 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 16 - Director → ME
  • 19
    CHARCO ONE HUNDRED AND TWELVE LIMITED - 1986-12-08
    DEAN STREET DIGITAL PRODUCTIONS LIMITED - 1987-04-09
    SOHO 601 DIGITAL PRODUCTIONS LIMITED - 2003-03-17
    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
  • 20
    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 6 - Director → ME
  • 21
    SYNXSPEED GROUP LIMITED - 2004-09-07
    DIGITCONE LIMITED - 1998-11-24
    SYNXSPEED POST PRODUCTION 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 14 - Director → ME
  • 22
    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 17 - 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 2018-12-07 ~ 2019-09-18
    IIF 12 - Director → ME
  • 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 13 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.