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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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 47
  • 1
    Gray, Nicola Louise
    Hr Professional born in October 1965
    Individual (14 offsprings)
    Officer
    2013-08-08 ~ 2023-04-11
    OF - Director → CIF 0
  • 2
    Phillips, Michael John
    Director born in April 1945
    Individual (21 offsprings)
    Officer
    1995-07-12 ~ 1996-04-26
    OF - Director → CIF 0
  • 3
    Yates, Herbert Spencer
    Vice-President Of Finance & Treasurer born in September 1942
    Individual (5 offsprings)
    Officer
    ~ 1994-02-18
    OF - Director → CIF 0
  • 4
    Wilson, Matthew Edward
    Born in February 1980
    Individual (20 offsprings)
    Officer
    2021-08-02 ~ now
    OF - Director → CIF 0
    Wilson, Matthew Edward
    Individual (20 offsprings)
    Officer
    2023-11-21 ~ now
    OF - Secretary → CIF 0
  • 5
    Scardino, Marjorie Morris, Dame
    Chief Executive born in January 1947
    Individual (25 offsprings)
    Officer
    1999-06-30 ~ 2000-03-01
    OF - Director → CIF 0
  • 6
    Powney, Jane Elizabeth
    Cs born in September 1964
    Individual (56 offsprings)
    Officer
    1994-09-02 ~ 1994-11-21
    OF - Director → CIF 0
    Powney, Jane Elizabeth
    Individual (56 offsprings)
    Officer
    1994-09-02 ~ 1994-11-21
    OF - Secretary → CIF 0
  • 7
    Del Tufo, Charles Anthony
    Finance Director born in December 1939
    Individual (26 offsprings)
    Officer
    1994-11-21 ~ 1999-03-31
    OF - Director → CIF 0
  • 8
    Farnaby, Helen Linda
    Individual (56 offsprings)
    Officer
    2008-07-23 ~ 2016-05-31
    OF - Secretary → CIF 0
  • 9
    Ferguson, Ernitia
    Individual (2 offsprings)
    Officer
    2017-10-26 ~ 2022-02-01
    OF - Secretary → CIF 0
  • 10
    Collett, Gerald Alfred Smith
    Company Secretary born in December 1931
    Individual (11 offsprings)
    Officer
    ~ 1992-06-30
    OF - Director → CIF 0
  • 11
    Gibson, Carolyn Ann
    Individual (32 offsprings)
    Officer
    2016-06-01 ~ 2016-08-23
    OF - Secretary → CIF 0
  • 12
    Moreton, Jacqueline Frances
    Director born in October 1965
    Individual (257 offsprings)
    Officer
    2016-06-01 ~ 2020-10-31
    OF - Director → CIF 0
    Moreton, Jacqueline Frances
    Individual (257 offsprings)
    Officer
    2016-08-24 ~ 2016-11-14
    OF - Secretary → CIF 0
  • 13
    Southgate, Michael George
    Born in August 1954
    Individual (25 offsprings)
    Officer
    2000-08-24 ~ 2001-11-09
    OF - Director → CIF 0
  • 14
    Carter, Gary Russell
    Media Executive born in July 1961
    Individual (8 offsprings)
    Officer
    2009-03-19 ~ 2013-02-28
    OF - Director → CIF 0
  • 15
    Colville, David Hulton
    Chartered Accountant born in June 1949
    Individual (31 offsprings)
    Officer
    ~ 1994-11-21
    OF - Director → CIF 0
  • 16
    Tingay, Sarah Frances Hamilton
    Legal Director born in July 1956
    Individual (36 offsprings)
    Officer
    2000-08-24 ~ 2014-09-12
    OF - Director → CIF 0
    Tingay, Sarah Frances Hamilton
    Individual (36 offsprings)
    Officer
    1994-11-21 ~ 2014-09-12
    OF - Secretary → CIF 0
  • 17
    Bott, Andrew
    Born in February 1968
    Individual (43 offsprings)
    Officer
    2016-03-15 ~ now
    OF - Director → CIF 0
  • 18
    Pirnie, Christopher
    Individual (5 offsprings)
    Officer
    2022-02-01 ~ 2023-11-21
    OF - Secretary → CIF 0
  • 19
    Dunn, Richard Johann
    Company Director born in September 1943
    Individual (22 offsprings)
    Officer
    1994-11-21 ~ 1995-03-17
    OF - Director → CIF 0
  • 20
    Forsyth, Elizabeth Anderson
    Solicitor born in March 1960
    Individual (13 offsprings)
    Officer
    1992-05-27 ~ 1994-05-31
    OF - Director → CIF 0
    Forsyth, Elizabeth Anderson
    Individual (13 offsprings)
    Officer
    1992-05-20 ~ 1994-05-31
    OF - Secretary → CIF 0
  • 21
    Humby, Nicholas Wayne
    Finance Director born in May 1957
    Individual (53 offsprings)
    Officer
    1998-01-27 ~ 2000-09-29
    OF - Director → CIF 0
  • 22
    Bennett, James Stark
    Company Director born in June 1947
    Individual (3 offsprings)
    Officer
    1996-02-09 ~ 2000-11-30
    OF - Director → CIF 0
  • 23
    Nazzaro, Stewart Edward
    Television Development Executi born in June 1957
    Individual (1 offspring)
    Officer
    1994-11-21 ~ 1995-02-17
    OF - Director → CIF 0
  • 24
    Harris, Brian Frederick John
    Managing Director born in April 1940
    Individual (7 offsprings)
    Officer
    1996-12-04 ~ 2001-04-30
    OF - Director → CIF 0
  • 25
    Lee, James Giles
    Consultant born in December 1942
    Individual (10 offsprings)
    Officer
    1994-11-21 ~ 2001-05-01
    OF - Director → CIF 0
  • 26
    Scrosati, Andrea
    Born in January 1972
    Individual (6 offsprings)
    Officer
    2018-11-19 ~ now
    OF - Director → CIF 0
  • 27
    Riddleston, Mark John
    Chartered Accountant born in October 1972
    Individual (9 offsprings)
    Officer
    2013-03-01 ~ 2014-10-31
    OF - Director → CIF 0
  • 28
    Spevack, Tracey Jane
    Individual (32 offsprings)
    Officer
    2016-11-15 ~ 2017-10-26
    OF - Secretary → CIF 0
  • 29
    Lawless, Anette Vendelbo
    Company Secretary born in February 1957
    Individual (72 offsprings)
    Officer
    ~ 1994-09-01
    OF - Director → CIF 0
    Lawless, Anette Vendelbo
    Individual (72 offsprings)
    Officer
    ~ 1992-05-20
    OF - Secretary → CIF 0
  • 30
    Temple, Kate Louise
    Lawyer born in April 1971
    Individual (2 offsprings)
    Officer
    2021-06-07 ~ 2022-12-02
    OF - Director → CIF 0
  • 31
    Burrell, Mark William
    Director born in April 1937
    Individual (31 offsprings)
    Officer
    1994-11-21 ~ 1995-01-11
    OF - Director → CIF 0
  • 32
    Eyre, Richard Anthony
    Chief Executive Pearson Televi born in May 1954
    Individual (45 offsprings)
    Officer
    2000-02-02 ~ 2001-03-20
    OF - Director → CIF 0
  • 33
    Richter, Jens-uwe
    Company Director born in November 1965
    Individual (4 offsprings)
    Officer
    2021-06-07 ~ 2022-12-02
    OF - Director → CIF 0
  • 34
    Turner, Robert
    Company Director born in February 1941
    Individual (1 offspring)
    Officer
    1998-07-28 ~ 2000-04-26
    OF - Director → CIF 0
  • 35
    Mullin, Jennifer
    Born in May 1964
    Individual (3 offsprings)
    Officer
    2020-08-01 ~ now
    OF - Director → CIF 0
  • 36
    Gomm, Josephine Eleanor
    Director born in December 1948
    Individual (31 offsprings)
    Officer
    1994-07-08 ~ 1994-09-02
    OF - Director → CIF 0
    Gomm, Josephine Eleanor
    Individual (31 offsprings)
    Officer
    1994-06-01 ~ 1994-11-21
    OF - Secretary → CIF 0
  • 37
    Dyke, Gregory
    Company Director born in May 1947
    Individual (62 offsprings)
    Officer
    1995-01-11 ~ 1999-09-17
    OF - Director → CIF 0
  • 38
    Barlow, Frank
    Managing Director born in March 1930
    Individual (27 offsprings)
    Officer
    1994-11-21 ~ 1995-01-11
    OF - Director → CIF 0
  • 39
    Cohen, Anthony Lewis
    Managing Director born in October 1953
    Individual (15 offsprings)
    Officer
    1995-07-12 ~ 2012-06-30
    OF - Director → CIF 0
  • 40
    Ousey, Ian Ryder Marchant
    Finance Director born in December 1962
    Individual (22 offsprings)
    Officer
    2000-08-24 ~ 2013-02-28
    OF - Director → CIF 0
  • 41
    Chalmers, Robin Michael
    Solicitor born in December 1971
    Individual (9 offsprings)
    Officer
    2014-10-01 ~ 2016-05-31
    OF - Director → CIF 0
    Chalmers, Robin Michael
    Individual (9 offsprings)
    Officer
    2014-10-01 ~ 2016-05-31
    OF - Secretary → CIF 0
  • 42
    Frot-coutaz, Cecile
    Chief Executive Officer born in April 1966
    Individual (3 offsprings)
    Officer
    2012-07-01 ~ 2018-09-01
    OF - Director → CIF 0
  • 43
    Schneider-sickert, Christian Tilman Moritz
    Company Executive born in September 1972
    Individual (6 offsprings)
    Officer
    2008-08-01 ~ 2009-03-04
    OF - Director → CIF 0
  • 44
    Glynn, Victor Michael Paul
    Chief Executive born in October 1956
    Individual (23 offsprings)
    Officer
    1996-02-09 ~ 1996-03-28
    OF - Director → CIF 0
  • 45
    Desai, Sangeeta
    Coo/Ceo born in September 1975
    Individual (48 offsprings)
    Officer
    2013-03-01 ~ 2018-09-07
    OF - Director → CIF 0
  • 46
    Whiffin, Alan Charles
    Accountant born in April 1944
    Individual (17 offsprings)
    Officer
    1994-03-17 ~ 1994-11-21
    OF - Director → CIF 0
  • 47
    43, Boulevard Pierre Frieden, Luxembourg
    Corporate (1 offspring)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
parent relation
Company in focus

FREMANTLEMEDIA GROUP LIMITED

Period: 2001-08-20 ~ now
Company number: 00353341
Registered names
FREMANTLEMEDIA GROUP LIMITED - now
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • FREMANTLEMEDIA GROUP LIMITED
    Info
    PEARSON TELEVISION LIMITED - 2001-08-20
    PEARSON OVERSEAS INVESTMENTS LIMITED - 2001-08-20
    CAMCO INDUSTRIES LIMITED - 2001-08-20
    EMBANKMENT TRUST LIMITED - 2001-08-20
    Registered number 00353341
    1 Stephen Street, London W1T 1AL
    PRIVATE LIMITED COMPANY incorporated on 1939-05-25 (86 years 10 months). The company status is Active.
    The last date of confirmation statement was made at 2025-01-23
    CIF 0
  • FREMANTLE MEDIA GROUP LIMITED
    S
    Registered number 353341
    1, Stephen Street, London, England, W1T 1AL
    Private Limited Company in England And Wales, England
    CIF 1
  • FREMANTLEMEDIA GROUP LIMITED
    S
    Registered number 00353341
    1, Stephen Street, London, England, W1T 1AL
    Company Limited By Shares in United Kingdom
    CIF 2
    Private Company in England And Wales, England
    CIF 3
child relation
Offspring entities and appointments 27
  • 1
    72 FILMS LIMITED
    - now 10075517
    NEWINCCO 1403 LIMITED - 2016-06-15
    1st Floor, No.1 Amwell Street, London, England
    Active Corporate (10 parents, 11 offsprings)
    Person with significant control
    2022-11-08 ~ now
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of shares – More than 50% but less than 75% OE
    CIF 2 - Ownership of voting rights - More than 50% but less than 75% OE
  • 2
    ALOMO PRODUCTIONS LIMITED
    - now 02203843
    SQUAREFIN 259 LIMITED - 1988-06-30
    1 Stephen Street, London
    Dissolved Corporate (23 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Ownership of voting rights - 75% or more OE
  • 3
    ARROW INTERNATIONAL MEDIA LIMITED
    07702079
    17-18 Margaret Street, London
    Active Corporate (15 parents, 4 offsprings)
    Person with significant control
    2024-03-21 ~ now
    CIF 21 - Ownership of voting rights - More than 50% but less than 75% OE
    CIF 21 - Ownership of shares – More than 50% but less than 75% OE
    CIF 21 - Right to appoint or remove directors OE
  • 4
    BOLDPRINT STUDIOS LIMITED
    15317565
    9 Brighton Terrace, London, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    2024-01-22 ~ now
    CIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    ELEMENT PICTURES CG LIMITED
    - now 11197268 15278235... (more)
    NEST FILM PRODUCTIONS LIMITED - 2024-08-20
    23-25 Eastcastle Street, London, England
    Active Corporate (6 parents)
    Person with significant control
    2024-12-12 ~ now
    CIF 20 - Ownership of shares – 75% or more OE
    CIF 20 - Right to appoint or remove directors OE
    CIF 20 - Ownership of voting rights - 75% or more OE
  • 6
    EUSTON FILMS LIMITED
    01005255
    1 Stephen Street, London
    Active Corporate (26 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Ownership of shares – 75% or more OE
  • 7
    FREMANTLE GROUP PENSION TRUSTEE LIMITED
    - now 04126998
    RTL GROUP UK PENSION TRUSTEE LIMITED - 2005-10-10
    1 Stephen Street, London
    Active Corporate (31 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 13 - Ownership of voting rights - 75% or more OE
    CIF 13 - Right to appoint or remove directors OE
    CIF 13 - Ownership of shares – 75% or more OE
  • 8
    FREMANTLE LIMITED
    11406157 09839407
    1 Stephen Street, London, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    2018-06-08 ~ now
    CIF 27 - Right to appoint or remove directors OE
    CIF 27 - Ownership of shares – 75% or more OE
    CIF 27 - Ownership of voting rights - 75% or more OE
  • 9
    FREMANTLE NORDIC HOLDINGS LIMITED
    13407549
    1 Stephen Street, London, England
    Active Corporate (6 parents)
    Person with significant control
    2021-05-19 ~ now
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of voting rights - 75% or more OE
  • 10
    FREMANTLE PERIODIC (HOLDINGS) LIMITED
    14073855
    1 Stephen Street, London, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Person with significant control
    2022-04-27 ~ now
    CIF 24 - Ownership of shares – 75% or more OE
    CIF 24 - Right to appoint or remove directors OE
    CIF 24 - Ownership of voting rights - 75% or more OE
  • 11
    FREMANTLEMEDIA ANIMATION LIMITED
    - now 02671189
    EVA ENTERTAINMENT LIMITED - 2001-12-20
    EVA DISTRIBUTION LIMITED - 1995-09-19
    1 Stephen Street, London
    Active Corporate (29 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 12 - Right to appoint or remove directors OE
    CIF 12 - Ownership of shares – 75% or more OE
    CIF 12 - Ownership of voting rights - 75% or more OE
  • 12
    FREMANTLEMEDIA LIMITED
    - now 00276928 02879510
    FREMANTLEMEDIA ENTERPRISES LIMITED - 2004-03-23
    FREMANTLE INTERNATIONAL DISTRIBUTION LIMITED - 2001-08-29
    FREMANTLE DISTRIBUTION LIMITED - 2001-08-22
    PEARSON TELEVISION INTERNATIONAL LIMITED - 2001-08-20
    THAMES TELEVISION INTERNATIONAL LIMITED - 1996-04-25
    1 Stephen Street, London
    Active Corporate (51 parents, 15 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 14 - Ownership of shares – 75% or more OE
    CIF 14 - Ownership of voting rights - 75% or more OE
  • 13
    FREMANTLEMEDIA OVERSEAS LIMITED
    - now 02786185
    STRANGE FRUIT LIMITED - 1997-12-16
    SELECTALK LIMITED - 1995-10-27
    RBCO 141 LIMITED - 1993-03-25
    1 Stephen Street, London
    Active Corporate (28 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 23 - Ownership of shares – 75% or more OE
    CIF 23 - Right to appoint or remove directors OE
    CIF 23 - Ownership of voting rights - 75% or more OE
  • 14
    FREMANTLEMEDIA SERVICES LIMITED
    - now 02879510 00276928
    LITTLE POND TELEVISION LIMITED - 2002-05-31
    THE PEOPLE CHANNEL LIMITED - 1999-08-10
    SPINFLEX UK LIMITED - 1994-01-14
    1 Stephen Street, London
    Dissolved Corporate (21 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 18 - Right to appoint or remove directors OE
    CIF 18 - Ownership of voting rights - 75% or more OE
    CIF 18 - Ownership of shares – 75% or more OE
  • 15
    GRUNDY PRODUCTIONS LIMITED
    - now 01299583
    REG GRUNDY PRODUCTIONS (GB) LIMITED - 1997-04-11
    GRUNDY ORGANIZATION (GB) LIMITED - 1985-03-20
    REG GRUNDY PRODUCTIONS(G.B.)LIMITED - 1982-06-25
    1 Stephen Street, London
    Dissolved Corporate (22 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 22 - Ownership of voting rights - 75% or more OE
    CIF 22 - Ownership of shares – 75% or more OE
    CIF 22 - Right to appoint or remove directors OE
  • 16
    RED PLANET PICTURES LIMITED
    05590174
    8th Floor Elm Yard, Elm Street, London, England
    Active Corporate (19 parents, 16 offsprings)
    Person with significant control
    2024-03-21 ~ now
    CIF 26 - Right to appoint or remove directors OE
    CIF 26 - Ownership of voting rights - More than 50% but less than 75% OE
    CIF 26 - Ownership of shares – More than 50% but less than 75% OE
  • 17
    REGENT PRODUCTIONS LIMITED
    - now 01477096
    SELECTED FILMS LIMITED - 1980-12-31
    1 Stephen Street, London
    Dissolved Corporate (18 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Right to appoint or remove directors OE
  • 18
    SCREENPOP LIMITED
    - now 00581115
    F MUSIC TV LIMITED - 2008-06-23
    THAMES FILMS LIMITED - 2002-09-12
    WELWYN FILMS LIMITED - 1978-12-31
    1 Stephen Street, London
    Dissolved Corporate (23 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 15 - Ownership of shares – 75% or more OE
    CIF 15 - Ownership of voting rights - 75% or more OE
  • 19
    SELECTV LIMITED
    - now 01455921
    SELECTV LIMITED - 1981-12-31
    1 Stephen Street, London
    Dissolved Corporate (27 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Ownership of voting rights - 75% or more OE
  • 20
    SOMERFORD BROOKE PRODUCTIONS LIMITED
    - now 01626753
    LITTLE POND TELEVISION LIMITED - 2004-01-30
    1ST TELEVISION LIMITED - 2002-05-31
    SELECTV COMMUNICATIONS LIMITED - 2001-10-04
    1 Stephen Street, London
    Dissolved Corporate (20 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Right to appoint or remove directors OE
  • 21
    THAMES TELEVISION ANIMATION LIMITED
    - now 00975809
    COSGROVE HALL PRODUCTIONS LIMITED - 1993-11-26
    MAGPIE MERCHANDISING LIMITED - 1976-12-31
    1 Stephen Street, London
    Active Corporate (29 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 16 - Ownership of shares – 75% or more OE
    CIF 16 - Ownership of voting rights - 75% or more OE
  • 22
    THAMES TELEVISION LIMITED
    - now 00926655 02583077... (more)
    PEARSON TELEVISION PRODUCTIONS LIMITED - 2001-08-20
    THAMES TELEVISION LIMITED - 1999-09-01
    1 Stephen Street, London
    Active Corporate (41 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Ownership of shares – 75% or more OE
  • 23
    UNITED WORLD PRODUCTIONS LIMITED
    03837563
    1 Stephen Street, London
    Dissolved Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Ownership of shares – 75% or more OE
  • 24
    UNITED WORLD TELEVISION LIMITED
    - now 02445255
    SELECTV INTERNATIONAL LIMITED - 2003-11-28
    RBCO 32 LIMITED - 1990-04-11
    1 Stephen Street, London
    Dissolved Corporate (21 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 11 - Right to appoint or remove directors OE
    CIF 11 - Ownership of shares – 75% or more OE
    CIF 11 - Ownership of voting rights - 75% or more OE
  • 25
    WAG ENTERTAINMENT LIMITED
    - now 03556882 11940187
    WAG TV LIMITED - 2019-04-30
    STELLARVISION LIMITED - 2002-08-01
    KUGELBLITZ LTD - 2001-08-30
    3rd Floor 17-18 Margaret Street, London, England
    Active Corporate (14 parents, 2 offsprings)
    Person with significant control
    2024-03-21 ~ now
    CIF 25 - Ownership of shares – 75% or more OE
    CIF 25 - Ownership of voting rights - 75% or more OE
    CIF 25 - Right to appoint or remove directors OE
  • 26
    WILDSTAR FILMS LIMITED
    - now 05996620 11611836
    CRAZY APE PRODUCTIONS LIMITED - 2019-02-19
    Embassy House, Queens Avenue, Bristol, England
    Active Corporate (9 parents, 9 offsprings)
    Person with significant control
    2022-11-11 ~ now
    CIF 17 - Ownership of shares – More than 50% but less than 75% OE
    CIF 17 - Right to appoint or remove directors OE
    CIF 17 - Ownership of voting rights - More than 50% but less than 75% OE
  • 27
    WITZEND PRODUCTIONS LIMITED
    - now 01155627
    TAROT FILMS LIMITED - 1978-12-31
    1 Stephen Street, London
    Dissolved Corporate (20 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - 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.