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
Active 5
  • 1
    Wilson, Matthew Edward
    Born in February 1980
    Individual (18 offsprings)
    Officer
    icon of calendar 2021-08-02 ~ now
    OF - Director → CIF 0
    Wilson, Matthew Edward
    Individual (18 offsprings)
    Officer
    icon of calendar 2023-11-21 ~ now
    OF - Secretary → CIF 0
  • 2
    Mullin, Jennifer
    Born in May 1964
    Individual (2 offsprings)
    Officer
    icon of calendar 2020-08-01 ~ now
    OF - Director → CIF 0
  • 3
    Mr Christoph Mohn
    Born in July 1965
    Individual (7 offsprings)
    Person with significant control
    icon of calendar 2021-06-21 ~ now
    PE - Has significant influence or controlCIF 0
  • 4
    Bott, Andrew
    Born in February 1968
    Individual (9 offsprings)
    Officer
    icon of calendar 2016-03-15 ~ now
    OF - Director → CIF 0
  • 5
    Scrosati, Andrea
    Born in January 1972
    Individual (5 offsprings)
    Officer
    icon of calendar 2018-11-19 ~ now
    OF - Director → CIF 0
Ceased 43
  • 1
    Frot-coutaz, Cecile
    Chief Executive Officer born in April 1966
    Individual (1 offspring)
    Officer
    icon of calendar 2012-07-01 ~ 2018-09-01
    OF - Director → CIF 0
  • 2
    Tingay, Sarah Frances Hamilton
    Legal Director born in July 1956
    Individual (4 offsprings)
    Officer
    icon of calendar 2000-08-24 ~ 2014-09-12
    OF - Director → CIF 0
    Tingay, Sarah Frances Hamilton
    Individual (4 offsprings)
    Officer
    icon of calendar 1994-11-21 ~ 2014-09-12
    OF - Secretary → CIF 0
  • 3
    Spevack, Tracey Jane
    Individual (1 offspring)
    Officer
    icon of calendar 2016-11-15 ~ 2017-10-26
    OF - Secretary → CIF 0
  • 4
    Eyre, Richard Anthony
    Chief Executive Pearson Televi born in May 1954
    Individual (1 offspring)
    Officer
    icon of calendar 2000-02-02 ~ 2001-03-20
    OF - Director → CIF 0
  • 5
    Humby, Nicholas Wayne
    Finance Director born in May 1957
    Individual (9 offsprings)
    Officer
    icon of calendar 1998-01-27 ~ 2000-09-29
    OF - Director → CIF 0
  • 6
    Southgate, Michael George
    Born in August 1954
    Individual (3 offsprings)
    Officer
    icon of calendar 2000-08-24 ~ 2001-11-09
    OF - Director → CIF 0
  • 7
    Lawless, Anette Vendelbo
    Company Secretary born in February 1957
    Individual (2 offsprings)
    Officer
    icon of calendar ~ 1994-09-01
    OF - Director → CIF 0
    Lawless, Anette Vendelbo
    Individual (2 offsprings)
    Officer
    icon of calendar ~ 1992-05-20
    OF - Secretary → CIF 0
  • 8
    Carter, Gary Russell
    Media Executive born in July 1961
    Individual (1 offspring)
    Officer
    icon of calendar 2009-03-19 ~ 2013-02-28
    OF - Director → CIF 0
  • 9
    Gray, Nicola Louise
    Hr Professional born in October 1965
    Individual (2 offsprings)
    Officer
    icon of calendar 2013-08-08 ~ 2023-04-11
    OF - Director → CIF 0
  • 10
    Gomm, Josephine Eleanor
    Director born in December 1948
    Individual (3 offsprings)
    Officer
    icon of calendar 1994-07-08 ~ 1994-09-02
    OF - Director → CIF 0
    Gomm, Josephine Eleanor
    Individual (3 offsprings)
    Officer
    icon of calendar 1994-06-01 ~ 1994-11-21
    OF - Secretary → CIF 0
  • 11
    Richter, Jens-uwe
    Company Director born in November 1965
    Individual (3 offsprings)
    Officer
    icon of calendar 2021-06-07 ~ 2022-12-02
    OF - Director → CIF 0
  • 12
    Forsyth, Elizabeth Anderson
    Solicitor born in March 1960
    Individual
    Officer
    icon of calendar 1992-05-27 ~ 1994-05-31
    OF - Director → CIF 0
    Forsyth, Elizabeth Anderson
    Individual
    Officer
    icon of calendar 1992-05-20 ~ 1994-05-31
    OF - Secretary → CIF 0
  • 13
    Barlow, Frank
    Managing Director born in March 1930
    Individual
    Officer
    icon of calendar 1994-11-21 ~ 1995-01-11
    OF - Director → CIF 0
  • 14
    Phillips, Michael John
    Director born in April 1945
    Individual
    Officer
    icon of calendar 1995-07-12 ~ 1996-04-26
    OF - Director → CIF 0
  • 15
    Scardino, Marjorie Morris, Dame
    Chief Executive born in January 1947
    Individual (3 offsprings)
    Officer
    icon of calendar 1999-06-30 ~ 2000-03-01
    OF - Director → CIF 0
  • 16
    Ferguson, Ernitia
    Individual
    Officer
    icon of calendar 2017-10-26 ~ 2022-02-01
    OF - Secretary → CIF 0
  • 17
    Gibson, Carolyn Ann
    Individual
    Officer
    icon of calendar 2016-06-01 ~ 2016-08-23
    OF - Secretary → CIF 0
  • 18
    Farnaby, Helen Linda
    Individual (10 offsprings)
    Officer
    icon of calendar 2008-07-23 ~ 2016-05-31
    OF - Secretary → CIF 0
  • 19
    Riddleston, Mark John
    Chartered Accountant born in October 1972
    Individual
    Officer
    icon of calendar 2013-03-01 ~ 2014-10-31
    OF - Director → CIF 0
  • 20
    Schneider-sickert, Christian Tilman Moritz
    Company Executive born in September 1972
    Individual (2 offsprings)
    Officer
    icon of calendar 2008-08-01 ~ 2009-03-04
    OF - Director → CIF 0
  • 21
    Glynn, Victor Michael Paul
    Chief Executive born in October 1956
    Individual (16 offsprings)
    Officer
    icon of calendar 1996-02-09 ~ 1996-03-28
    OF - Director → CIF 0
  • 22
    Dunn, Richard Johann
    Company Director born in September 1943
    Individual
    Officer
    icon of calendar 1994-11-21 ~ 1995-03-17
    OF - Director → CIF 0
  • 23
    Burrell, Mark William
    Director born in April 1937
    Individual (5 offsprings)
    Officer
    icon of calendar 1994-11-21 ~ 1995-01-11
    OF - Director → CIF 0
  • 24
    Bennett, James Stark
    Company Director born in June 1947
    Individual
    Officer
    icon of calendar 1996-02-09 ~ 2000-11-30
    OF - Director → CIF 0
  • 25
    Moreton, Jacqueline Frances
    Director born in October 1965
    Individual (198 offsprings)
    Officer
    icon of calendar 2016-06-01 ~ 2020-10-31
    OF - Director → CIF 0
    Moreton, Jacqueline Frances
    Individual (198 offsprings)
    Officer
    icon of calendar 2016-08-24 ~ 2016-11-14
    OF - Secretary → CIF 0
  • 26
    Turner, Robert
    Company Director born in February 1941
    Individual
    Officer
    icon of calendar 1998-07-28 ~ 2000-04-26
    OF - Director → CIF 0
  • 27
    Pirnie, Christopher
    Individual (1 offspring)
    Officer
    icon of calendar 2022-02-01 ~ 2023-11-21
    OF - Secretary → CIF 0
  • 28
    Nazzaro, Stewart Edward
    Television Development Executi born in June 1957
    Individual
    Officer
    icon of calendar 1994-11-21 ~ 1995-02-17
    OF - Director → CIF 0
  • 29
    Colville, David Hulton
    Chartered Accountant born in June 1949
    Individual (2 offsprings)
    Officer
    icon of calendar ~ 1994-11-21
    OF - Director → CIF 0
  • 30
    Chalmers, Robin Michael
    Solicitor born in December 1971
    Individual (2 offsprings)
    Officer
    icon of calendar 2014-10-01 ~ 2016-05-31
    OF - Director → CIF 0
    Chalmers, Robin Michael
    Individual (2 offsprings)
    Officer
    icon of calendar 2014-10-01 ~ 2016-05-31
    OF - Secretary → CIF 0
  • 31
    Powney, Jane Elizabeth
    Cs born in September 1964
    Individual (2 offsprings)
    Officer
    icon of calendar 1994-09-02 ~ 1994-11-21
    OF - Director → CIF 0
    Powney, Jane Elizabeth
    Individual (2 offsprings)
    Officer
    icon of calendar 1994-09-02 ~ 1994-11-21
    OF - Secretary → CIF 0
  • 32
    Whiffin, Alan Charles
    Accountant born in April 1944
    Individual (4 offsprings)
    Officer
    icon of calendar 1994-03-17 ~ 1994-11-21
    OF - Director → CIF 0
  • 33
    Cohen, Anthony Lewis
    Managing Director born in October 1953
    Individual (1 offspring)
    Officer
    icon of calendar 1995-07-12 ~ 2012-06-30
    OF - Director → CIF 0
  • 34
    Dyke, Gregory
    Company Director born in May 1947
    Individual (26 offsprings)
    Officer
    icon of calendar 1995-01-11 ~ 1999-09-17
    OF - Director → CIF 0
  • 35
    Del Tufo, Charles Anthony
    Finance Director born in December 1939
    Individual
    Officer
    icon of calendar 1994-11-21 ~ 1999-03-31
    OF - Director → CIF 0
  • 36
    Yates, Herbert Spencer
    Vice-President Of Finance & Treasurer born in September 1942
    Individual
    Officer
    icon of calendar ~ 1994-02-18
    OF - Director → CIF 0
  • 37
    Harris, Brian Frederick John
    Managing Director born in April 1940
    Individual
    Officer
    icon of calendar 1996-12-04 ~ 2001-04-30
    OF - Director → CIF 0
  • 38
    Temple, Kate Louise
    Lawyer born in April 1971
    Individual (1 offspring)
    Officer
    icon of calendar 2021-06-07 ~ 2022-12-02
    OF - Director → CIF 0
  • 39
    Elisabeth Mohn
    Born in June 1941
    Individual (8 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-06-21
    PE - Has significant influence or control as a member of a firmCIF 0
  • 40
    Desai, Sangeeta
    Coo/Ceo born in September 1975
    Individual
    Officer
    icon of calendar 2013-03-01 ~ 2018-09-07
    OF - Director → CIF 0
  • 41
    Ousey, Ian Ryder Marchant
    Finance Director born in December 1962
    Individual (2 offsprings)
    Officer
    icon of calendar 2000-08-24 ~ 2013-02-28
    OF - Director → CIF 0
  • 42
    Collett, Gerald Alfred Smith
    Company Secretary born in December 1931
    Individual
    Officer
    icon of calendar ~ 1992-06-30
    OF - Director → CIF 0
  • 43
    Lee, James Giles
    Consultant born in December 1942
    Individual (2 offsprings)
    Officer
    icon of calendar 1994-11-21 ~ 2001-05-01
    OF - Director → CIF 0
parent relation
Company in focus

FREMANTLEMEDIA GROUP LIMITED

Previous names
CAMCO INDUSTRIES LIMITED - 1993-09-08
EMBANKMENT TRUST LIMITED - 1988-03-25
PEARSON TELEVISION LIMITED - 2001-08-20
PEARSON OVERSEAS INVESTMENTS LIMITED - 1994-11-22
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • FREMANTLEMEDIA GROUP LIMITED
    Info
    CAMCO INDUSTRIES LIMITED - 1993-09-08
    EMBANKMENT TRUST LIMITED - 1993-09-08
    PEARSON TELEVISION LIMITED - 1993-09-08
    PEARSON OVERSEAS INVESTMENTS LIMITED - 1993-09-08
    Registered number 00353341
    icon of address1 Stephen Street, London W1T 1AL
    PRIVATE LIMITED COMPANY incorporated on 1939-05-25 (86 years 7 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
    icon of address1, Stephen Street, London, England, W1T 1AL
    Private Limited Company in England And Wales, England
    CIF 1
  • FREMANTLEMEDIA GROUP LIMITED
    S
    Registered number 00353341
    icon of address1, 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
Active 28
  • 1
    NEWINCCO 1403 LIMITED - 2016-06-15
    icon of address1st Floor, No.1 Amwell Street, London, England
    Active Corporate (6 parents, 11 offsprings)
    Equity (Company account)
    5,336,224 GBP2023-03-31
    Person with significant control
    icon of calendar 2022-11-08 ~ now
    CIF 2 - Ownership of shares – More than 50% but less than 75%OE
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of voting rights - More than 50% but less than 75%OE
  • 2
    SQUAREFIN 259 LIMITED - 1988-06-30
    icon of address1 Stephen Street, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Ownership of shares – 75% or moreOE
  • 3
    icon of address17-18 Margaret Street, London
    Active Corporate (7 parents, 4 offsprings)
    Profit/Loss (Company account)
    721,752 GBP2024-01-01 ~ 2024-12-31
    Person with significant control
    icon of calendar 2024-03-21 ~ now
    CIF 21 - Ownership of shares – More than 50% but less than 75%OE
    CIF 21 - Ownership of voting rights - More than 50% but less than 75%OE
    CIF 21 - Right to appoint or remove directorsOE
  • 4
    icon of address18 Middle Row, London, England
    Active Corporate (6 parents, 10 offsprings)
    Profit/Loss (Company account)
    1,537,601 GBP2020-01-01 ~ 2020-12-31
    Person with significant control
    icon of calendar 2022-04-01 ~ now
    CIF 28 - Ownership of voting rights - More than 50% but less than 75%OE
    CIF 28 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    NEST FILM PRODUCTIONS LIMITED - 2024-08-20
    icon of address23-25 Eastcastle Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Person with significant control
    icon of calendar 2024-12-12 ~ now
    CIF 20 - Ownership of shares – 75% or moreOE
    CIF 20 - Ownership of voting rights - 75% or moreOE
    CIF 20 - Right to appoint or remove directorsOE
  • 6
    icon of address1 Stephen Street, London
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
  • 7
    RTL GROUP UK PENSION TRUSTEE LIMITED - 2005-10-10
    icon of address1 Stephen Street, London
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 13 - Right to appoint or remove directorsOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Ownership of shares – 75% or moreOE
  • 8
    icon of address1 Stephen Street, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-06-08 ~ now
    CIF 27 - Ownership of voting rights - 75% or moreOE
    CIF 27 - Ownership of shares – 75% or moreOE
    CIF 27 - Right to appoint or remove directorsOE
  • 9
    icon of address1 Stephen Street, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2021-05-19 ~ now
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
  • 10
    icon of address1 Stephen Street, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2022-04-27 ~ now
    CIF 24 - Right to appoint or remove directorsOE
    CIF 24 - Ownership of shares – 75% or moreOE
    CIF 24 - Ownership of voting rights - 75% or moreOE
  • 11
    EVA ENTERTAINMENT LIMITED - 2001-12-20
    EVA DISTRIBUTION LIMITED - 1995-09-19
    icon of address1 Stephen Street, London
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 12 - Right to appoint or remove directorsOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Ownership of shares – 75% or moreOE
  • 12
    FREMANTLE INTERNATIONAL DISTRIBUTION LIMITED - 2001-08-29
    PEARSON TELEVISION INTERNATIONAL LIMITED - 2001-08-20
    FREMANTLE DISTRIBUTION LIMITED - 2001-08-22
    FREMANTLEMEDIA ENTERPRISES LIMITED - 2004-03-23
    THAMES TELEVISION INTERNATIONAL LIMITED - 1996-04-25
    icon of address1 Stephen Street, London
    Active Corporate (6 parents, 12 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 15 - Ownership of shares – 75% or moreOE
    CIF 15 - Ownership of voting rights - 75% or moreOE
  • 13
    SELECTALK LIMITED - 1995-10-27
    RBCO 141 LIMITED - 1993-03-25
    STRANGE FRUIT LIMITED - 1997-12-16
    icon of address1 Stephen Street, London
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 23 - Ownership of shares – 75% or moreOE
    CIF 23 - Ownership of voting rights - 75% or moreOE
    CIF 23 - Right to appoint or remove directorsOE
  • 14
    THE PEOPLE CHANNEL LIMITED - 1999-08-10
    LITTLE POND TELEVISION LIMITED - 2002-05-31
    SPINFLEX UK LIMITED - 1994-01-14
    icon of address1 Stephen Street, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 19 - Ownership of voting rights - 75% or moreOE
    CIF 19 - Right to appoint or remove directorsOE
    CIF 19 - Ownership of shares – 75% or moreOE
  • 15
    REG GRUNDY PRODUCTIONS(G.B.)LIMITED - 1982-06-25
    GRUNDY ORGANIZATION (GB) LIMITED - 1985-03-20
    REG GRUNDY PRODUCTIONS (GB) LIMITED - 1997-04-11
    icon of address1 Stephen Street, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 22 - Ownership of shares – 75% or moreOE
    CIF 22 - Ownership of voting rights - 75% or moreOE
    CIF 22 - Right to appoint or remove directorsOE
  • 16
    icon of address8th Floor Elm Yard, Elm Street, London, England
    Active Corporate (6 parents, 16 offsprings)
    Person with significant control
    icon of calendar 2024-03-21 ~ now
    CIF 26 - Right to appoint or remove directorsOE
    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
    SELECTED FILMS LIMITED - 1980-12-31
    icon of address1 Stephen Street, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
  • 18
    F MUSIC TV LIMITED - 2008-06-23
    WELWYN FILMS LIMITED - 1978-12-31
    THAMES FILMS LIMITED - 2002-09-12
    icon of address1 Stephen Street, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 16 - Ownership of shares – 75% or moreOE
    CIF 16 - Ownership of voting rights - 75% or moreOE
  • 19
    SELECTV LIMITED - 1981-12-31
    icon of address1 Stephen Street, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Ownership of shares – 75% or moreOE
  • 20
    SELECTV COMMUNICATIONS LIMITED - 2001-10-04
    1ST TELEVISION LIMITED - 2002-05-31
    LITTLE POND TELEVISION LIMITED - 2004-01-30
    icon of address1 Stephen Street, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of shares – 75% or moreOE
  • 21
    SPRINGWOOL LIMITED - 1984-06-18
    TALKBACK ADVERTISING LIMITED - 1988-09-27
    icon of address1 Stephen Street, London
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 14 - Ownership of shares – 75% or moreOE
    CIF 14 - Right to appoint or remove directorsOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
  • 22
    MAGPIE MERCHANDISING LIMITED - 1976-12-31
    COSGROVE HALL PRODUCTIONS LIMITED - 1993-11-26
    icon of address1 Stephen Street, London
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 17 - Ownership of shares – 75% or moreOE
    CIF 17 - Ownership of voting rights - 75% or moreOE
  • 23
    PEARSON TELEVISION PRODUCTIONS LIMITED - 2001-08-20
    THAMES TELEVISION LIMITED - 1999-09-01
    icon of address1 Stephen Street, London
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
  • 24
    icon of address1 Stephen Street, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
  • 25
    SELECTV INTERNATIONAL LIMITED - 2003-11-28
    RBCO 32 LIMITED - 1990-04-11
    icon of address1 Stephen Street, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
  • 26
    WAG TV LIMITED - 2019-04-30
    STELLARVISION LIMITED - 2002-08-01
    KUGELBLITZ LTD - 2001-08-30
    icon of address3rd Floor 17-18 Margaret Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    4,393,736 GBP2023-12-31
    Person with significant control
    icon of calendar 2024-03-21 ~ now
    CIF 25 - Right to appoint or remove directorsOE
    CIF 25 - Ownership of shares – 75% or moreOE
    CIF 25 - Ownership of voting rights - 75% or moreOE
  • 27
    CRAZY APE PRODUCTIONS LIMITED - 2019-02-19
    icon of addressEmbassy House, Queens Avenue, Bristol, England
    Active Corporate (6 parents)
    Equity (Company account)
    680,117 GBP2018-04-30
    Person with significant control
    icon of calendar 2022-11-11 ~ now
    CIF 18 - Ownership of voting rights - More than 50% but less than 75%OE
    CIF 18 - Ownership of shares – More than 50% but less than 75%OE
    CIF 18 - Right to appoint or remove directorsOE
  • 28
    TAROT FILMS LIMITED - 1978-12-31
    icon of address1 Stephen Street, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Ownership of shares – 75% or moreOE

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 12 November 2025 and licensed under the Open Government Licence v3.0.