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

Catterall, Christopher Edward

    Related profiles found in government register
  • Catterall, Christopher Edward
    British

    Registered addresses and corresponding companies
    • icon of address 20 Dukes Close, Gerrards Cross, Buckinghamshire, SL9 7LH

      IIF 1 IIF 2 IIF 3
    • icon of address Holborn Tower, 137-144 High Holborn, London, WC1V 6PL, England

      IIF 8
    • icon of address Denham Media Park, North Orbital Road, Denham, Uxbridge, Middlesex, UB9 5HQ

      IIF 9 IIF 10
    • icon of address Denham Media Park, North Orbitial Road, Denham, Uxbridge, Middlesex, UB9 5HQ

      IIF 11
  • Catterall, Christopher Edward
    British accountant

    Registered addresses and corresponding companies
  • Catterall, Christopher Edward
    British commercial manager

    Registered addresses and corresponding companies
  • Catterall, Christopher Edward
    British director of finance

    Registered addresses and corresponding companies
    • icon of address 20 Dukes Close, Gerrards Cross, Buckinghamshire, SL9 7LH

      IIF 19 IIF 20
  • Catterall, Christopher Edward

    Registered addresses and corresponding companies
    • icon of address 20 Dukes Close, Gerrards Cross, Buckinghamshire, SL9 7LH

      IIF 21
    • icon of address 20, Dukes Close, Gerrards Cross, Buckinghamshire, SL9 7LH, England

      IIF 22
    • icon of address Holborn Tower, 137-144 High Holborn, London, WC1V 6PL, England

      IIF 23 IIF 24 IIF 25
    • icon of address Denham Media Park, North Orbital Road, Denham, Uxbridge, Middlesex, UB9 5HQ

      IIF 30
    • icon of address Denham Media Park, North Orbital Road, Denham, Uxbridge, Middlesex, UB9 5HQ, England

      IIF 31
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 31
  • 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 2007-09-03 ~ 2015-01-19
    IIF 14 - Secretary → 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 2007-09-03 ~ 2015-01-19
    IIF 12 - Secretary → 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 2006-08-11 ~ 2015-01-19
    IIF 16 - Secretary → ME
  • 4
    TVP GROUP LIMITED - 2002-05-07
    COLOR BY DELUXE LONDON LIMITED - 2020-12-03
    CO 3 LONDON LIMITED - 2018-10-18
    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 2012-05-29 ~ 2015-01-19
    IIF 31 - Secretary → 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 2008-01-08 ~ 2015-01-19
    IIF 17 - Secretary → ME
  • 6
    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 2012-05-29 ~ 2015-01-19
    IIF 25 - Secretary → ME
  • 7
    icon of address Deluxe Limited Film House, 142 Wardour Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-09-16 ~ 2015-01-19
    IIF 5 - Secretary → ME
  • 8
    icon of address Deluxe Limited Film House, 142 Wardour Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-09-16 ~ 2015-01-19
    IIF 4 - Secretary → 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 2007-04-17 ~ 2015-01-19
    IIF 18 - Secretary → 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 2007-09-03 ~ 2015-01-19
    IIF 13 - Secretary → ME
  • 11
    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 2008-09-16 ~ 2015-01-19
    IIF 1 - Secretary → 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 2008-09-16 ~ 2015-01-19
    IIF 3 - Secretary → ME
  • 13
    icon of address Deluxe Limited Film House, 142 Wardour Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-08-11 ~ 2015-01-19
    IIF 19 - Secretary → ME
  • 14
    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 2006-08-11 ~ 2015-01-19
    IIF 20 - Secretary → 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 2013-06-06 ~ 2015-01-21
    IIF 8 - Secretary → 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 2012-01-25 ~ 2015-01-19
    IIF 22 - Secretary → 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 2008-09-16 ~ 2015-01-19
    IIF 9 - Secretary → 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 2006-08-11 ~ 2015-01-19
    IIF 15 - Secretary → 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 2006-08-11 ~ 2015-03-30
    IIF 21 - Secretary → ME
  • 20
    icon of address Deluxe Limited Film House, 142 Wardour Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-09-16 ~ 2015-01-19
    IIF 2 - Secretary → ME
  • 21
    icon of address Deluxe House Unit 32, Perivale Industrial Park, Horsenden Lane South, Perivale, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-05 ~ 2015-01-19
    IIF 11 - Secretary → ME
  • 22
    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 2012-05-29 ~ 2015-01-19
    IIF 29 - Secretary → ME
  • 23
    icon of address Deluxe, Ground Floor, Film House, 142 Wardour Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-01-12 ~ 2015-01-19
    IIF 10 - Secretary → ME
  • 24
    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 2012-05-29 ~ 2015-01-19
    IIF 27 - Secretary → ME
  • 25
    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 2012-05-29 ~ 2015-01-19
    IIF 28 - Secretary → ME
  • 26
    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 2008-09-16 ~ 2015-01-19
    IIF 7 - Secretary → ME
  • 27
    icon of address C/o James Watson, Deluxe, Ground Floor, Film House, 142 Wardour Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-05-29 ~ 2015-01-19
    IIF 24 - Secretary → ME
  • 28
    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 2012-05-29 ~ 2015-01-19
    IIF 23 - Secretary → ME
  • 29
    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 2012-05-29 ~ 2015-01-19
    IIF 26 - Secretary → ME
  • 30
    icon of address Deluxe House Unit 32, Perivale Industrial Park, Horsenden Lane South, Perivale, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-29 ~ 2015-01-19
    IIF 30 - Secretary → ME
  • 31
    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 ~ 2015-01-19
    IIF 6 - Secretary → 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.