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

Mr Kenneth Biggins

    Related profiles found in government register
  • Mr Kenneth Biggins
    British born in January 1956

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Leeward House, Fitzroy Road, Exeter Business Park, Exeter, EX1 3LJ, England

      IIF 1
  • Mr Kenneth Walter Biggins
    British born in January 1956

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Leeward House, Fitzroy Road, Exeter Business Park, Exeter, EX1 3LJ, England

      IIF 2
  • Mr Kenneth Walter Biggins
    British born in January 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Leeward House, Fitzroy Road, Exeter Business Park, Exeter, Devon, EX1 3LJ, England

      IIF 3
  • Biggins, Kenneth Walter
    British director born in January 1956

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Leeward House, Fitzroy Road, Exeter Business Park, Exeter, EX1 3LJ, England

      IIF 4
  • Kenneth Walter Biggins
    British born in January 1956

    Resident in Alderney

    Registered addresses and corresponding companies
    • icon of address The Bells, Odiham Road, Riseley, Reading, Berkshire, RG7 1SD, United Kingdom

      IIF 5
  • Biggins, Kenneth Walter
    British director born in January 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28 Concord Road, Acton, London, W3 0TH

      IIF 6
    • icon of address 34 Richmond Hill Court, Richmond, Surrey, TW10 6BD

      IIF 7
    • icon of address 34, Richmond Hill Court, Richmond, Surrey, TW10 6BD, England

      IIF 8
  • Biggins, Kenneth Walter
    British managing director born in January 1956

    Resident in England

    Registered addresses and corresponding companies
  • Biggins, Kenneth Walter
    British director born in January 1956

    Resident in Alderney

    Registered addresses and corresponding companies
    • icon of address 19-22, Rathbone Place, London, W1T 1HY

      IIF 23
  • Biggins, Kenneth Walter
    born in January 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Leeward House, Fitzroy Road, Exeter Business Park, Exeter, Devon, EX1 3LJ, England

      IIF 24
    • icon of address Leeward House, Fitzroy Road, Exeter Business Park, Exeter, EX1 3LJ, England

      IIF 25
  • Biggins, Kenneth Walter
    British company director born in January 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, Vintry Building, Wine Street, Bristol, BS1 2BD

      IIF 26
  • Biggins, Kenneth Walter
    British managing director born in January 1956

    Resident in United Kingdom

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

      IIF 27
  • Biggins, Kenneth Walter
    born in January 1956

    Resident in Alderney

    Registered addresses and corresponding companies
    • icon of address The Bells, Odiham Road, Riseley, Reading, Berkshire, RG7 1SD, United Kingdom

      IIF 28
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address Leeward House Fitzroy Road, Exeter Business Park, Exeter, England
    Active Corporate (5 parents)
    Equity (Company account)
    3 GBP2024-05-31
    Officer
    icon of calendar 2011-05-13 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 28 Concord Road, Acton, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-02-25 ~ dissolved
    IIF 6 - Director → ME
  • 3
    icon of address Ground Floor Leeward House Fitzroy Road, Exeter Business Park, Exeter, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-08-16 ~ dissolved
    IIF 9 - Director → ME
  • 4
    icon of address 23 Cullipool, Luing, Oban, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-08-14 ~ now
    IIF 28 - LLP Member → ME
    Person with significant control
    icon of calendar 2025-04-04 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address Leeward House Fitzroy Road, Exeter Business Park, Exeter, Devon, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-12-21 ~ dissolved
    IIF 24 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Right to appoint or remove membersOE
    IIF 3 - Right to surplus assets - 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address Leeward House Fitzroy Road, Exeter Business Park, Exeter
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-08-11 ~ dissolved
    IIF 25 - LLP Designated Member → ME
  • 7
    icon of address 3rd Floor Vintry Building, Wine Street, Bristol
    Dissolved Corporate (4 parents)
    Equity (Company account)
    944,117 GBP2018-03-31
    Officer
    icon of calendar 2015-03-14 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 19-22 Rathbone Place, London
    Active Corporate (5 parents)
    Equity (Company account)
    -4,697,710 GBP2020-12-31
    Officer
    icon of calendar 2025-04-01 ~ now
    IIF 23 - Director → ME
Ceased 16
  • 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 1996-01-01 ~ 2015-03-27
    IIF 21 - 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 2006-01-27 ~ 2015-04-01
    IIF 19 - 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 2002-11-09 ~ 2015-04-01
    IIF 13 - Director → ME
  • 4
    AIRTV FACILITIES LIMITED - 1992-02-14
    AIR TELEVISION FACILITIES LIMITED - 1986-12-19
    TODD-AO UK LTD - 2003-01-10
    CHRYSALIS/TODD-AO EUROPE LIMITED - 1997-03-04
    CHRYSALIS TELEVISION FACILITIES LIMITED - 1995-03-28
    ASCENT MEDIA GROUP LIMITED - 2011-01-05
    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 2010-12-31 ~ 2015-04-01
    IIF 11 - Director → ME
  • 5
    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 1999-03-31 ~ 2001-01-15
    IIF 16 - Director → ME
  • 6
    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 2006-01-27 ~ 2015-03-27
    IIF 12 - Director → ME
  • 7
    DELUXE DIGITAL CINEMA EUROPE LIMITED - 2010-09-02
    ITFC 2010 LIMITED - 2013-07-11
    icon of address Deluxe House Unit 32, Segro Perivale Park, Horsenden Lane South, Perivale, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-08-27 ~ 2014-08-02
    IIF 22 - Director → ME
  • 8
    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 2012-01-23 ~ 2015-04-01
    IIF 27 - Director → ME
  • 9
    icon of address Deluxe Limited Film House, 142 Wardour Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-01-27 ~ 2015-03-27
    IIF 14 - Director → ME
  • 10
    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 2006-01-27 ~ 2015-03-27
    IIF 15 - Director → ME
  • 11
    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 2012-01-25 ~ 2015-04-01
    IIF 8 - Director → ME
  • 12
    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 2011-08-11 ~ 2015-04-01
    IIF 10 - Director → ME
  • 13
    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 2002-11-09 ~ 2015-04-01
    IIF 18 - Director → ME
  • 14
    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 1996-01-01 ~ 2015-04-01
    IIF 17 - Director → ME
  • 15
    DELUXE MEDIA SERVICES LIMITED - 2007-05-17
    DELUXE VIDEO SERVICES LIMITED - 2003-01-03
    DELUXE MEDIA SERVICES LIMITED - 2002-10-09
    DELUXE VIDEO SERVICES LIMITED - 2002-09-12
    RANK VIDEO SERVICES LIMITED - 1998-07-01
    RANK PHICOM VIDEO GROUP LIMITED - 1984-11-14
    REBACROWN LIMITED - 1981-12-31
    icon of address Tor, Saint-cloud Way, Maidenhead, Berkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-02-09 ~ 2001-01-15
    IIF 20 - Director → ME
  • 16
    icon of address Deluxe House Unit 32, Perivale Industrial Park, Horsenden Lane South, Perivale, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-07-20 ~ 2015-04-01
    IIF 7 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.