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

Cupples, Amanda Suzanne

    Related profiles found in government register
  • Cupples, Amanda Suzanne
    British business executive born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 79, Higher Bore Street, Bodmin, PL31 1JT, England

      IIF 1
    • icon of address 40, Compton Street, Clerkenwell, London, EC1V 0BD, United Kingdom

      IIF 2 IIF 3
  • Cupples, Amanda Suzanne
    British executive born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 4
  • Ms Amanda Suzanne Cupples
    British born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 5
  • Cupples, Amanda Suzanne
    Australian,british business executive born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Somerset House, West Wing, London, Strand, London, WC2R 1LA, England

      IIF 6
  • Cupples, Amanda Suzanne
    Australian,british company director born in May 1981

    Resident in England

    Registered addresses and corresponding companies
  • Cupples, Amanda Suzanne
    Australian,british executive born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 142, Wardour Street, London, W1F 8DD, United Kingdom

      IIF 29
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-19 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2025-05-19 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    PHONICA LIMITED - 2020-01-02
    icon of address 79 Higher Bore Street, Bodmin, England
    Active Corporate (4 parents)
    Equity (Company account)
    -273,106 GBP2024-07-31
    Officer
    icon of calendar 2021-12-23 ~ now
    IIF 1 - Director → ME
Ceased 26
  • 1
    icon of address C/o Company Secretarial Department, 280 Bishopsgate, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-11-18 ~ 2025-02-28
    IIF 2 - 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 2015-03-27 ~ 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 2015-04-01 ~ 2016-01-01
    IIF 20 - Director → ME
  • 4
    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 2016-01-26 ~ 2017-12-15
    IIF 15 - Director → ME
  • 5
    AIR TELEVISION FACILITIES LIMITED - 1986-12-19
    CHRYSALIS TELEVISION FACILITIES LIMITED - 1995-03-28
    AIRTV FACILITIES LIMITED - 1992-02-14
    CHRYSALIS/TODD-AO EUROPE LIMITED - 1997-03-04
    ASCENT MEDIA GROUP LIMITED - 2011-01-05
    RESEARCH RECORDINGS LIMITED - 1986-04-17
    TODD-AO UK LTD - 2003-01-10
    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 2015-04-01 ~ 2017-12-15
    IIF 8 - Director → ME
  • 6
    icon of address Deluxe Limited Film House, 142 Wardour Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-04-01 ~ 2015-04-02
    IIF 26 - Director → ME
  • 7
    icon of address Deluxe Limited Film House, 142 Wardour Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-04-01 ~ 2015-04-02
    IIF 28 - Director → ME
  • 8
    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 2015-03-30 ~ 2015-04-01
    IIF 24 - Director → ME
  • 9
    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 2015-03-27 ~ 2015-04-01
    IIF 18 - Director → ME
  • 10
    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 2015-04-01 ~ 2017-12-15
    IIF 17 - Director → ME
  • 11
    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 2015-04-01 ~ 2017-12-15
    IIF 13 - Director → ME
  • 12
    icon of address Deluxe Limited Film House, 142 Wardour Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-03-27 ~ 2015-04-01
    IIF 21 - Director → ME
  • 13
    icon of address Deluxe House Unit 32, Segro Perivale Park, Horsenden Lane South, Perivale, England
    Active Corporate (3 parents, 8 offsprings)
    Officer
    icon of calendar 2015-03-27 ~ 2017-12-15
    IIF 16 - Director → ME
  • 14
    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 2015-04-01 ~ 2015-06-08
    IIF 25 - Director → ME
  • 15
    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 2015-04-01 ~ 2016-12-14
    IIF 9 - Director → ME
  • 16
    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 2015-04-01 ~ 2017-12-15
    IIF 10 - 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 2015-04-01 ~ 2017-12-15
    IIF 11 - 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 2015-06-04 ~ 2017-12-15
    IIF 14 - 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 2015-05-28 ~ 2017-12-15
    IIF 7 - 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 2015-03-27 ~ 2015-04-01
    IIF 27 - Director → ME
  • 21
    icon of address C/o Company Secretarial Department, 280 Bishopsgate, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-11-18 ~ 2025-02-28
    IIF 3 - Director → ME
  • 22
    icon of address Deluxe, Ground Floor, Film House, 142 Wardour Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-03-27 ~ 2015-04-01
    IIF 23 - Director → ME
  • 23
    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 2015-04-01 ~ 2017-12-15
    IIF 12 - Director → ME
  • 24
    icon of address Somerset House, West Wing, London, Strand, London, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2014-03-11 ~ 2025-03-26
    IIF 6 - Director → ME
  • 25
    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 2015-03-30 ~ 2015-04-02
    IIF 22 - Director → ME
  • 26
    icon of address 164 Shaftesbury Avenue, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-12-16 ~ 2016-03-01
    IIF 29 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.