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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Sikka, Deepak Kumar

    Related profiles found in government register
  • Sikka, Deepak Kumar
    British born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 106, Edith Grove, London, SW10 0NH, England

      IIF 1
    • 22, Stephenson Way, London, NW1 2HD, United Kingdom

      IIF 2
    • 49, Goodge Street, London, W1T 1TE, United Kingdom

      IIF 3
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 4
    • 71-75, Shelton Street, London, Greater London, WC2H 9JQ, United Kingdom

      IIF 5
    • Basement Flat, 106 Edith Grove, London, SW10 0NH

      IIF 6
    • Regina House, 124, Finchley Road, London, NW3 5JS, England

      IIF 7
  • Sikka, Deepak Kumar
    British company director born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 49, Goodge Street, London, W1T 1TE, England

      IIF 8
    • 49, Goodge Street, London, W1T 1TE, United Kingdom

      IIF 9 IIF 10 IIF 11
  • Sikka, Deepak Kumar
    British director born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10865197 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 12
    • 41 Devonshire Street, London, W1G 7AJ, England

      IIF 13
    • 41, Devonshire Street, London, W1G 7AJ, United Kingdom

      IIF 14 IIF 15
    • 43, Berkeley Square, London, W1J 5AP, United Kingdom

      IIF 16
    • 49, Goodge Street, London, W1T 1TE, England

      IIF 17 IIF 18 IIF 19
    • 49, Goodge Street, London, W1T 1TE, United Kingdom

      IIF 23
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 24
    • Fairgate House, 78 New Oxford Street, 5th Floor, London, WC1A 1HB, United Kingdom

      IIF 25
    • Office 36, 88-90 Hatton Garden, London, EC1N 5PN, United Kingdom

      IIF 26
  • Sikka, Deepak Kumar
    British finance director born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Sikka, Deepak Kumar
    British finance specialist born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 49, Goodge Street, London, W1T 1TE

      IIF 30
  • Sikka, Deepak
    British director born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 49, Goodge Street, London, W1T 1TE, England

      IIF 31
  • Sikka, Deepak Kumar
    born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 43, Berkeley Square, London, W1J 5AP, England

      IIF 32
    • Basement Flat 106, Edith Grove, Chelsea, London, SW10 0NH

      IIF 33
  • Mr Deepak Sikka
    British born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 43, Berkeley Square, London, W1J 5AP, England

      IIF 34
    • 49, Goodge Street, London, W1T 1TE, England

      IIF 35 IIF 36
  • Mr Deepak Kumar Sikka
    British born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10865197 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 37
    • 43, Berkeley Square, London, W1J 5AP, United Kingdom

      IIF 38
    • 49 Goodge Street, Goodge Street, London, W1T 1TE, England

      IIF 39
    • 49, Goodge Street, London, W1T 1TE

      IIF 40
    • 49, Goodge Street, London, W1T 1TE, England

      IIF 41 IIF 42 IIF 43
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 46
    • Fairgate House, 78 New Oxford Street, 5th Floor, London, WC1A 1HB, United Kingdom

      IIF 47
    • Office 36, 88-90 Hatton Garden, London, EC1N 5PN, United Kingdom

      IIF 48
  • Sikka, Depak Kumar
    British none born in March 1972

    Resident in Uk

    Registered addresses and corresponding companies
    • Flat 1, 106 Edith Grove, Chelsea, London, SW10 0NH

      IIF 49
  • Sikka, Deepak
    British accountant born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • 49, Goodge Street, London, W1T 1TE, United Kingdom

      IIF 50
  • Sikka, Deepak
    British company director born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • 49 Goodge Street, Goodge Street, London, W1T 1TE, England

      IIF 51
  • Sikka, Deepak
    British director born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 52
  • Sikka, Deepak
    British director born in March 1972

    Resident in Wales

    Registered addresses and corresponding companies
    • 38, Llantrisant Road, Llandaff, Cardiff, CF5 2PX, United Kingdom

      IIF 53
  • Sikka, Deepak Kumar
    British

    Registered addresses and corresponding companies
    • Basement Flat 106, Edith Grove, London, SW10 0NH

      IIF 54 IIF 55
  • Sikka, Deepak Kumar
    British accountant

    Registered addresses and corresponding companies
  • Sikka, Deepak Kumar
    British business systems director

    Registered addresses and corresponding companies
    • Basement Flat, 106 Edith Grove, London, SW10 0NH

      IIF 59
  • Mr Deepak Sikka
    British born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • 49, Goodge Street, London, W1T 1TE, United Kingdom

      IIF 60
  • Mr Deepak Sikka
    British born in March 1972

    Resident in Wales

    Registered addresses and corresponding companies
    • 38, Llantrisant Road, Llandaff, Cardiff, CF5 2PX, United Kingdom

      IIF 61
  • Sikka, Deepak Kumar

    Registered addresses and corresponding companies
    • Basement Flat 106, Edith Grove, London, SW10 0NH

      IIF 62
  • Sikka, Deepak

    Registered addresses and corresponding companies
    • Lumiere, Marine Drive, West Wittering, Chichester, PO20 8HE, United Kingdom

      IIF 63
    • 172, Arlington Road, London, NW1 7HL, England

      IIF 64
    • Top Floor, 49 Goodge Street, London, W1T 1TE, United Kingdom

      IIF 65
child relation
Offspring entities and appointments 42
  • 1
    106 EDITH GROVE LIMITED
    - now 03015881 06519306... (more)
    CABINBRIDGE LIMITED - 1995-10-24
    106 Edith Grove, London
    Active Corporate (12 parents)
    Equity (Company account)
    6,717 GBP2024-06-30
    Officer
    2004-10-31 ~ now
    IIF 6 - Director → ME
    2004-10-31 ~ now
    IIF 59 - Secretary → ME
  • 2
    1986 (UK) HOLDINGS LTD
    11221419
    49 Goodge Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2018-02-23 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2018-02-23 ~ dissolved
    IIF 35 - Ownership of shares – 75% or more OE
  • 3
    1986 CORPORATE AFFAIRS LTD
    11222385
    49 Goodge Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2018-02-23 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2018-02-23 ~ dissolved
    IIF 36 - Ownership of shares – 75% or more OE
  • 4
    1986 INTERNATIONAL DISTRIBUTION LTD
    11222799
    49 Goodge Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2018-02-23 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2018-02-23 ~ dissolved
    IIF 41 - Ownership of shares – 75% or more OE
  • 5
    1986 MANAGEMENT LTD
    11222503
    49 Goodge Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2018-02-23 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2018-02-23 ~ dissolved
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of voting rights - 75% or more OE
  • 6
    1986 PROPERTY LTD
    11221075
    49 Goodge Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2018-02-22 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2018-02-22 ~ dissolved
    IIF 43 - Ownership of shares – 75% or more OE
  • 7
    1986 RECEIVABLES LTD
    11210170
    49 Goodge Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2018-02-16 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2018-02-16 ~ dissolved
    IIF 45 - Ownership of shares – 75% or more OE
  • 8
    1986 RIGHTS LIMITED
    11313887
    49 Goodge Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2018-04-17 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2018-04-17 ~ 2018-05-31
    IIF 44 - Ownership of shares – 75% or more OE
  • 9
    1986 STAFF LLP
    OC421322
    43 Berkeley Square, London, England
    Dissolved Corporate (2 parents)
    Officer
    2018-03-07 ~ dissolved
    IIF 32 - LLP Designated Member → ME
    Person with significant control
    2018-03-07 ~ dissolved
    IIF 34 - Right to surplus assets - 75% or more OE
  • 10
    1986 SUPPLIERS LTD
    11209695
    Fairgate House 78 New Oxford Street, 5th Floor, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-02-16 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2018-02-16 ~ dissolved
    IIF 47 - Ownership of shares – 75% or more OE
  • 11
    1986 UK DISTRIBUTION LTD
    11221575
    49 Goodge Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2018-02-23 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2018-02-23 ~ dissolved
    IIF 42 - Ownership of shares – 75% or more OE
  • 12
    ARAGUAYA PRODUCTIONS LIMITED
    08047834
    Flat 46 Parliament Hill Mansions, Lissenden Gardens, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2012-04-26 ~ dissolved
    IIF 65 - Secretary → ME
  • 13
    BRILLIANT PICTURES LTD
    12223580
    71-75 Shelton Street, London, Greater London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    760,883 GBP2022-09-30
    Officer
    2021-05-20 ~ 2024-12-27
    IIF 5 - Director → ME
  • 14
    CARRERAS PRODUCTIONS LTD
    07920059
    Lumiere Marine Drive, West Wittering, Chichester, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2012-04-16 ~ dissolved
    IIF 63 - Secretary → ME
  • 15
    CREATIVE MEDIA INVESTMENTS LIMITED
    10345231
    6th Floor, Charlotte Building, 17 Gresse Street, London, United Kingdom
    Active Corporate (11 parents)
    Equity (Company account)
    -52,726 GBP2024-08-31
    Officer
    2018-02-02 ~ 2019-09-30
    IIF 2 - Director → ME
  • 16
    ENRICHED FILMS LIMITED
    08500932
    49 Goodge Street, London
    Active Corporate (4 parents)
    Equity (Company account)
    18,594 GBP2024-04-30
    Officer
    2015-04-01 ~ 2020-06-23
    IIF 30 - Director → ME
  • 17
    FFC DIGITAL MEDIA LIMITED
    09840495
    49 Goodge Street Goodge Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    2016-06-07 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    2016-06-07 ~ dissolved
    IIF 39 - Has significant influence or control OE
  • 18
    FISHERMAN FILM2 LIMITED
    12549094
    Oak Lodge, Great Bedwyn, Marlborough, Wiltshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -3,784,362 GBP2024-07-31
    Officer
    2020-12-24 ~ 2021-05-25
    IIF 13 - Director → ME
  • 19
    GENRE FILMS LTD
    07664304
    160 Great Portland Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2011-06-09 ~ 2012-05-01
    IIF 64 - Secretary → ME
  • 20
    HB WC1A LTD
    10773425
    43 Berkeley Square, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-05-16 ~ 2018-03-01
    IIF 26 - Director → ME
    Person with significant control
    2017-05-16 ~ 2018-03-01
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 48 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 48 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 21
    IPSO FACTO FILMS LIMITED
    06286423 04005564... (more)
    C/o Fergusson & Co Ltd Shackleton House Falcon Court, Preston Farm, Stockton On Tees, Cleverland
    Dissolved Corporate (9 parents, 2 offsprings)
    Officer
    2010-02-26 ~ 2011-02-07
    IIF 49 - Director → ME
  • 22
    KHUSH FILMS LTD
    13105242
    71-75 Shelton Street, London, Greater London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2020-12-30 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2020-12-30 ~ now
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of shares – 75% or more OE
  • 23
    LIMELIGHT MEDIA LLP - now
    LIMELIGHT FILM FINANCE LLP
    - 2010-04-26 OC306474 07322288
    PARK PLACE LAW LLP - 2009-10-08
    PARK PLACE PRODUCTION MANAGEMENT LLP - 2008-10-09
    PARK PLACE LAW LLP - 2008-09-08
    MICHAEL HENRY LLP - 2005-01-25
    89 Whiteladies Road, Bristol, England
    Dissolved Corporate (11 parents, 1 offspring)
    Officer
    2010-01-19 ~ 2010-03-18
    IIF 33 - LLP Member → ME
  • 24
    MLE REALISATIONS LIMITED - now
    MOLINARE LIMITED
    - 2012-06-18 01146745
    MOLINARE SOUND LIMITED - 1978-12-31
    38 De Montfort Street, Leicester
    Dissolved Corporate (37 parents)
    Officer
    2006-05-01 ~ 2008-05-01
    IIF 28 - Director → ME
    2006-11-14 ~ 2008-05-01
    IIF 56 - Secretary → ME
  • 25
    MOLIFILMS LIMITED
    06935082
    Regina House, 124 Finchley Road, London
    Liquidation Corporate (4 parents, 1 offspring)
    Officer
    2009-06-16 ~ 2010-09-22
    IIF 62 - Secretary → ME
  • 26
    MOLINARE HOLDINGS LIMITED
    - now 01004983
    STEFAN SARGENT PRODUCTIONS LIMITED - 1980-12-31
    38 De Montfort Street, Leicester
    Dissolved Corporate (21 parents)
    Officer
    2006-05-01 ~ 2008-05-01
    IIF 29 - Director → ME
    2006-11-14 ~ 2008-05-01
    IIF 58 - Secretary → ME
    2009-04-15 ~ 2010-02-28
    IIF 55 - Secretary → ME
  • 27
    MOLINARE PRODUCTIONS LIMITED
    04894893
    New Bridge Street House, 30-34 New Bridge Street, London
    Dissolved Corporate (11 parents)
    Officer
    2006-05-01 ~ 2008-05-01
    IIF 27 - Director → ME
    2006-11-14 ~ 2008-05-01
    IIF 57 - Secretary → ME
    2009-04-15 ~ 2010-02-28
    IIF 54 - Secretary → ME
  • 28
    NELSON'S KIDS LTD
    07457187
    Regina House 124, Finchley Road, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    388,056 GBP2024-06-26
    Officer
    2010-12-01 ~ now
    IIF 7 - Director → ME
  • 29
    NEW CONTENT FINANCE LIMITED
    13433995
    Flat 11 30 Redcliffe Square, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2021-06-02 ~ 2023-05-31
    IIF 24 - Director → ME
  • 30
    OMEIRA LIMITED
    08156009
    49 Goodge Street, London
    Dissolved Corporate (2 parents)
    Officer
    2012-07-25 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2016-06-05 ~ dissolved
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
  • 31
    OMEIRA STUDIO PARTNERS I LIMITED
    08413410 08413575... (more)
    41 Devonshire Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2013-02-21 ~ dissolved
    IIF 14 - Director → ME
  • 32
    OMEIRA STUDIO PARTNERS II LIMITED
    08413575 08413410... (more)
    41 Devonshire Street, London
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2013-02-21 ~ 2022-10-25
    IIF 15 - Director → ME
  • 33
    OMEIRA STUDIO PARTNERS LIMITED
    08690045 08413410... (more)
    41 Devonshire Street, London
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    2,358,686 GBP2024-09-30
    Officer
    2014-09-09 ~ now
    IIF 1 - Director → ME
  • 34
    OUT OF NOWHERE FILM LTD
    15547940
    38 Llantrisant Road, Llandaff, Cardiff, Wales
    Dissolved Corporate (3 parents)
    Officer
    2024-03-08 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    2024-03-08 ~ dissolved
    IIF 61 - Right to appoint or remove directors OE
  • 35
    SKYROCKET ENTERTAINMENT LIMITED
    10493469
    71-75 Shelton Street, London, England
    Liquidation Corporate (7 parents, 1 offspring)
    Equity (Company account)
    810,248 GBP2020-11-30
    Officer
    2020-10-25 ~ 2021-02-28
    IIF 52 - Director → ME
  • 36
    THE FILM CONSORTIUM LIMITED
    03321271
    14 Rathbone Place, London, England
    Active Corporate (29 parents)
    Equity (Company account)
    79,219 GBP2024-06-30
    Officer
    2016-07-08 ~ 2018-10-08
    IIF 10 - Director → ME
  • 37
    THE WORKS FILM GROUP LIMITED
    - now 07244508
    CAW CO. (2010) LIMITED - 2011-02-11
    Office D, Beresford House, Town Quay, Southampton
    Dissolved Corporate (12 parents)
    Equity (Company account)
    -261,858 GBP2016-12-31
    Officer
    2016-07-08 ~ dissolved
    IIF 8 - Director → ME
  • 38
    THE WORKS FILM HOLDINGS LIMITED
    10173185
    C/o Accountancy And Tax Practice, 20 Bugsby’s Way, London, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -161,376 GBP2024-06-30
    Officer
    2016-05-10 ~ now
    IIF 3 - Director → ME
  • 39
    THE WORKS INTERNATIONAL SALES LIMITED
    - now 02053572
    THE WORKS TSC LTD. - 2011-08-10
    SALES CONSORTIUM LIMITED(THE) - 2001-08-02
    Office D Beresford House, Town Quay, Southampton
    Dissolved Corporate (34 parents)
    Officer
    2016-07-08 ~ dissolved
    IIF 9 - Director → ME
  • 40
    THE WORKS UK DISTRIBUTION LIMITED
    - now 03759892
    THE WORKS FILM DISTRIBUTION LIMITED - 2011-07-12
    THE WORKS UK DISTRIBUTION LIMITED - 2011-07-05
    BLACKJACK PRODUCTIONS LIMITED - 2005-07-07
    VIXEN FILMS LIMITED - 1999-06-15
    CLANSMIND LIMITED - 1999-05-14
    Quantuma Llp Office D, Beresford House, Town Quay, Southampton
    Dissolved Corporate (20 parents)
    Equity (Company account)
    -569,307 GBP2016-12-31
    Officer
    2016-07-08 ~ dissolved
    IIF 11 - Director → ME
  • 41
    URBNWORX ENTERTAINMENT LIMITED
    10865197
    4385, 10865197 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    2017-07-13 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2017-07-13 ~ dissolved
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 42
    ZORA PRODUCTIONS LIMITED
    09535457
    49 Goodge Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    782 GBP2017-04-30
    Officer
    2015-04-10 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 60 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.