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 6
  • 1
    Brown, Amelia Gwendola Clifton
    Company Director/Ceo born in November 1979
    Individual (6 offsprings)
    Officer
    icon of calendar 2024-05-13 ~ now
    OF - Director → CIF 0
  • 2
    Linfield, Mark Christian James
    Film Producer born in June 1968
    Individual (13 offsprings)
    Officer
    icon of calendar 2006-11-13 ~ now
    OF - Director → CIF 0
  • 3
    Berlowitz, Vanessa Lynn
    Film Producer born in July 1970
    Individual (1 offspring)
    Officer
    icon of calendar 2022-11-11 ~ now
    OF - Director → CIF 0
  • 4
    Scrosati, Andrea
    Company Director born in January 1972
    Individual (6 offsprings)
    Officer
    icon of calendar 2023-05-09 ~ now
    OF - Director → CIF 0
  • 5
    Richter, Jens-uwe
    Ceo Freemantle International born in November 1965
    Individual (3 offsprings)
    Officer
    icon of calendar 2022-11-11 ~ now
    OF - Director → CIF 0
  • 6
    FREMANTLEMEDIA LIMITED - now
    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
    icon of address1, Stephen Street, London, England
    Active Corporate (6 parents, 37 offsprings)
    Person with significant control
    icon of calendar 2022-11-11 ~ now
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 5
  • 1
    Andreae, Simon Edward
    Ceo Freemantle Uk born in March 1966
    Individual (2 offsprings)
    Officer
    icon of calendar 2022-11-11 ~ 2023-05-09
    OF - Director → CIF 0
  • 2
    Linfield, Mark Christian James
    Individual (13 offsprings)
    Officer
    icon of calendar 2006-11-13 ~ 2011-02-07
    OF - Secretary → CIF 0
    Mark Christian James Linfield
    Born in June 1968
    Individual (13 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-11-11
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 3
    Berlowitz, Vanessa Lynn
    Film Producer born in July 1970
    Individual (1 offspring)
    Officer
    icon of calendar 2006-11-13 ~ 2018-02-19
    OF - Director → CIF 0
    Vanessa Lynn Berlowitz
    Born in July 1970
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-11-11
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 4
    Chang, Amanda
    Global Head Of Documentaries born in July 1963
    Individual (3 offsprings)
    Officer
    icon of calendar 2022-11-11 ~ 2024-05-13
    OF - Director → CIF 0
  • 5
    Barnes, Jeremy John Kentish
    Individual (11 offsprings)
    Officer
    icon of calendar 2011-02-07 ~ 2018-10-02
    OF - Secretary → CIF 0
parent relation
Company in focus

WILDSTAR FILMS LIMITED

Previous name
CRAZY APE PRODUCTIONS LIMITED - 2019-02-19
Standard Industrial Classification
59113 - Television Programme Production Activities
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Fixed Assets
109,299 GBP2018-04-30
552,403 GBP2016-11-30
Current Assets
617,890 GBP2018-04-30
144,209 GBP2016-11-30
Creditors
Amounts falling due within one year
-47,072 GBP2018-04-30
-95,860 GBP2016-11-30
Net Current Assets/Liabilities
570,818 GBP2018-04-30
48,349 GBP2016-11-30
Total Assets Less Current Liabilities
680,117 GBP2018-04-30
600,752 GBP2016-11-30
Net Assets/Liabilities
680,117 GBP2018-04-30
600,752 GBP2016-11-30
Equity
680,117 GBP2018-04-30
600,752 GBP2016-11-30

Related profiles found in government register
  • WILDSTAR FILMS LIMITED
    Info
    CRAZY APE PRODUCTIONS LIMITED - 2019-02-19
    Registered number 05996620
    icon of addressEmbassy House, Queens Avenue, Bristol BS8 1SB
    Private Limited Company incorporated on 2006-11-13 (18 years 11 months). The company status is Active.
    The last date of confirmation statement was made at 2024-11-13
    CIF 0
  • WILDSTAR FILMS LIMITED
    S
    Registered number 05996620
    icon of address71, Oakfield Road, Clifton, Bristol, England, BS8 2BB
    Private Limited Company in England And Wales, England
    CIF 1
  • WILDSTAR FILMS LIMITED
    S
    Registered number 05996620
    icon of addressEmbassy House, Queens Avenue, Bristol, England, BS8 1SB
    Private Company Limited By Shares in Uk Register Of Companies, United Kingdom
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 9
  • 1
    BERLIN FILMS LIMITED - 2019-02-15
    icon of addressEmbassy House, Queens Avenue, Bristol, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-02-25
    Person with significant control
    icon of calendar 2019-03-01 ~ dissolved
    CIF 8 - Ownership of shares – 75% or moreOE
  • 2
    WILDSTAR FILMS LIMITED - 2019-02-19
    icon of addressEmbassy House, Queens Avenue, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-04-30
    Person with significant control
    icon of calendar 2019-04-03 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
  • 3
    icon of addressEmbassy House, Queens Avenue, Bristol, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-11-06 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
  • 4
    icon of addressEmbassy House, Queens Avenue, Bristol, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-01-05 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
  • 5
    icon of addressEmbassy House, Queens Avenue, Bristol, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-05-02 ~ now
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
  • 6
    icon of addressEmbassy House, Queens Avenue, Bristol, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-02-13 ~ now
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
  • 7
    icon of addressEmbassy House, Queens Avenue, Bristol, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-01-21 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
  • 8
    icon of addressEmbassy House, Queens Avenue, Bristol, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-10-30 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
  • 9
    icon of addressEmbassy House, Queens Avenue, Bristol, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-10-01 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE

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 24 April 2025 and licensed under the Open Government Licence v3.0.