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

Sothcott, Jonathan Paul

    Related profiles found in government register
  • Sothcott, Jonathan Paul
    British director born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2/4, Ash Lane, Rustington, Littlehampton, West Sussex, BN16 3BZ, United Kingdom

      IIF 1
  • Sothcott, Jonathan Paul
    British film producer born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Global Tax Network Ltd, 14-15 North Street, Guildford, GU1 4AF, England

      IIF 2
    • icon of address Global Tax Network Ltd, Norwich House, 14-15 North Street, Guildford, GU1 4AF, England

      IIF 3 IIF 4 IIF 5
    • icon of address Global Tax Network, Norwich House, 14-15 North Street, Guildford, GU1 4AF, England

      IIF 6
    • icon of address Follyfoot, Whitesmith, Lewes, East Sussex, BN8 6JD

      IIF 7
    • icon of address 1st, Floor, 55-59 Shaftesbury Avenue, London, W1D 6LD, United Kingdom

      IIF 8
    • icon of address 20, Bunhill Row, London, EC1Y 8UE, England

      IIF 9 IIF 10
    • icon of address 55-59, Shaftesbury Avenue, London, W1D 6LQ, United Kingdom

      IIF 11
  • Sothcott, Jonathan Paul
    British producer born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Global Tax Network Ltd, Norwich House, 14-15 North Street, Guildford, GU1 4AF, England

      IIF 12
  • Sothcott, Johnathan Paul
    British company director born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Bunhill Row, London, EC1Y 8UE, United Kingdom

      IIF 13
  • Sothcott, Jonathan
    British director born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, New Road, Brighton, East Sussex, BN1 1UF

      IIF 14
    • icon of address 20, Bunhill Row, London, EC1Y 8UE, United Kingdom

      IIF 15
  • Sothcott, Jonathan
    British film producer born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Bunhill Row, London, EC1Y 8UE, England

      IIF 16 IIF 17
    • icon of address 20, Bunhill Row, London, EC1Y 8UE, United Kingdom

      IIF 18
  • Sothcott, Jonathan
    British producer born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Bunhill Row, London, EC1Y 8UE, United Kingdom

      IIF 19 IIF 20
  • Sothcott, Jonathan Paul
    British company director born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Woodgate House, 2 - 8 Games Road, Barnet, EN4 9HN, United Kingdom

      IIF 21
  • Sothcott, Jonathan Paul
    British film producer born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 - 8, Games Road, Barnet, EN4 9HN, England

      IIF 22
    • icon of address Woodgate House, 2-8 Games Road, Cockfosters, Herts, EN4 9HN, England

      IIF 23
    • icon of address 4th Floor, Imperial House, 8 Kean Street, London, WC2B 4AS, England

      IIF 24
    • icon of address Unit D, Heathmans House, 19 Heathmans Road, London, SW6 4TJ, United Kingdom

      IIF 25
  • Sothcott, Jonathan
    British company director born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Bunhill Row, London, EC1Y 8UE, United Kingdom

      IIF 26 IIF 27
  • Sothcott, Jonathan
    British director born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Woodgate House, 2-8 Games Road, Cockfosters, EN4 9HN, United Kingdom

      IIF 28 IIF 29 IIF 30
    • icon of address 20, Bunhill Row, London, EC1Y 8UE, United Kingdom

      IIF 31 IIF 32
  • Sothcott, Jonathan
    British director and producer born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Bunhill Row, London, EC1Y 8UE, England

      IIF 33
  • Sothcott, Jonathan
    British film producer born in April 1980

    Resident in England

    Registered addresses and corresponding companies
  • Mr Jonathan Paul Sothcott
    British born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Global Tax Network Ltd, Norwich House, 14-15 North Street, Guildford, GU1 4AF, England

      IIF 37
    • icon of address Global Tax Network Ltd, 14-15 North Street, Guildford, GU1 4AF, England

      IIF 38
    • icon of address Global Tax Network Ltd, Norwich House, 14-15 North Street, Guildford, GU1 4AF, England

      IIF 39 IIF 40 IIF 41
    • icon of address Global Tax Network, Norwich House, 14-15 North Street, Guildford, GU1 4AF, England

      IIF 42
    • icon of address 2/4, Ash Lane, Rustington, Littlehampton, West Sussex, BN16 3BZ, United Kingdom

      IIF 43
  • Mr Jonathan Sothcott
    British born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, New Road, Brighton, East Sussex, BN1 1UF

      IIF 44
    • icon of address Woodgate House, 2-8 Games Road, Cockfosters, EN4 9HN, United Kingdom

      IIF 45 IIF 46 IIF 47
    • icon of address 20, Bunhill Row, London, EC1Y 8UE

      IIF 48
    • icon of address 20, Bunhill Row, London, EC1Y 8UE, United Kingdom

      IIF 49 IIF 50 IIF 51
    • icon of address 4th Floor, Imperial House, 8 Kean Street, London, WC2B 4AS, England

      IIF 52
  • Mr Jonathan Paul Sothcott
    British born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Woodgate House, 2 - 8 Games Road, Barnet, EN4 9HN, United Kingdom

      IIF 53
    • icon of address Woodgate House, 2-8 Games Road, Cockfosters, Herts, EN4 9HN, England

      IIF 54
    • icon of address 4th Floor Imperial House, 8 Kean Street, London, WC2B 4AS, United Kingdom

      IIF 55
child relation
Offspring entities and appointments
Active 31
  • 1
    icon of address Eam London, 20 Bunhill Row, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-19 ~ dissolved
    IIF 31 - Director → ME
  • 2
    icon of address Eam London Limited, 20 Bunhill Row, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-15 ~ dissolved
    IIF 9 - Director → ME
  • 3
    icon of address 20 Bunhill Row, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-10-06 ~ dissolved
    IIF 51 - Has significant influence or controlOE
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Eam London Limited, 20 Bunhill Row, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-07-06 ~ dissolved
    IIF 10 - Director → ME
  • 5
    HAMMER FILMS LTD - 2021-10-20
    icon of address Woodgate House, 2-8 Games Road, Cockfosters, Herts, England
    Active Corporate (1 parent)
    Equity (Company account)
    -58,206 GBP2023-11-30
    Officer
    icon of calendar 2022-03-03 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2022-03-02 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Smith & Williamson Limited, 25 Moorgate, Londond
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-10-29 ~ dissolved
    IIF 7 - Director → ME
  • 7
    icon of address 19 New Road, Brighton, East Sussex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -146,029 GBP2018-03-31
    Officer
    icon of calendar 2017-03-14 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2017-03-14 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 20 Bunhill Row, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-20 ~ dissolved
    IIF 13 - Director → ME
  • 9
    DARK WATER FILMS LIMITED - 2015-08-24
    icon of address 19 New Road, Brighton, East Sussex
    Liquidation Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-01-31
    Officer
    icon of calendar 2014-01-10 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-01-10 ~ now
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Ownership of shares – 75% or moreOE
  • 10
    EMPRESS FILMS LTD - 2018-01-15
    icon of address 19 New Road, Brighton, West Sussex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-09-05 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2017-09-05 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 19 New Road, Brighton, East Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-01 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
  • 12
    RICHWATER TELEVISION LIMITED - 2015-08-24
    icon of address 20 Bunhill Row, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-01-31
    Officer
    icon of calendar 2014-01-10 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-01-10 ~ dissolved
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 19 New Road, Brighton, West Sussex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-02-08 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2018-02-08 ~ dissolved
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    HEREFORD ACTION LTD - 2018-09-17
    icon of address 2/4 Ash Lane, Rustington, Littlehampton, West Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-15 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2018-08-15 ~ dissolved
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 15
    INCARNADINE FILMS LTD - 2018-10-31
    icon of address 19 New Road, Brighton, West Sussex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-08-31
    Officer
    icon of calendar 2017-08-16 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-08-16 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
  • 16
    HEREFORD FILMS LONDON LTD - 2019-11-28
    icon of address 6th Floor, Manfield House, 1 Southampton Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    22,965 GBP2020-12-31
    Officer
    icon of calendar 2018-01-03 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2018-01-03 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 20 Bunhill Row, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-17 ~ dissolved
    IIF 19 - Director → ME
  • 18
    icon of address Eam London Limited, 20 Bunhill Row, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-18 ~ dissolved
    IIF 34 - Director → ME
  • 19
    OPTIMUM FILM MANAGEMENT LIMITED - 2021-03-05
    icon of address Woodgate House, 2-8 Games Road, Cockfosters, Herts, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -606,261 GBP2022-09-30
    Officer
    icon of calendar 2022-05-10 ~ dissolved
    IIF 22 - Director → ME
  • 20
    RICHWATER PRODUCTIONS LTD - 2013-10-14
    icon of address Eam London Limited, 20 Bunhill Row, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-01-06 ~ dissolved
    IIF 36 - Director → ME
  • 21
    icon of address Woodgate House, 2-8 Games Road, Cockfosters, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -44 GBP2024-07-31
    Officer
    icon of calendar 2023-07-10 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2024-05-14 ~ now
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 22
    ELITE FILM PRODUCTIONS LTD - 2019-11-28
    HEREFORD LONDON LTD - 2017-11-16
    WSKTOW HOLDINGS LTD - 2018-11-05
    icon of address Unit D, Heathmans House, 19 Heathmans Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -435,948 GBP2024-03-31
    Officer
    icon of calendar 2017-03-01 ~ now
    IIF 25 - Director → ME
  • 23
    SAVOY FILM DEVELOPMENTS 1 LTD - 2016-10-05
    icon of address 20 Bunhill Row, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-10-04 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-10-05 ~ dissolved
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    PRETTY BOY PRODUCTIONS LTD - 2020-11-19
    HEREFORD FAMILY LTD - 2019-11-28
    WSKTOW HOLDINGS LTD - 2017-11-15
    HEREFORD FAMILY LTD - 2017-09-06
    icon of address 19 New Road, Brighton, East Sussex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2017-03-01 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
  • 25
    icon of address Eam London Limited, 20 Bunhill Row, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2016-01-31
    Officer
    icon of calendar 2014-03-06 ~ dissolved
    IIF 33 - Director → ME
  • 26
    THORN MEDIA LTD - 2016-10-26
    icon of address 20 Bunhill Row, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-12 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-08-12 ~ dissolved
    IIF 49 - Has significant influence or controlOE
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Ownership of shares – 75% or moreOE
  • 27
    icon of address Eam London Limited, 20 Bunhill Row, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-08 ~ dissolved
    IIF 17 - Director → ME
  • 28
    KNIGHTFALL FILMS LTD - 2025-02-04
    icon of address Woodgate House, 2-8 Games Road, Cockfosters, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-06-27 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2024-05-14 ~ now
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Ownership of shares – 75% or moreOE
  • 29
    icon of address Eam London Limited, 20 Bunhill Row, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-12-18 ~ dissolved
    IIF 16 - Director → ME
  • 30
    RED SHADOW STUDIOS LTD - 2024-02-27
    SHOGUN DEVELOPMENTS LTD - 2025-02-04
    icon of address Woodgate House, 2-8 Games Road, Cockfosters, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -44 GBP2024-05-31
    Officer
    icon of calendar 2023-05-18 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2024-05-17 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
  • 31
    icon of address Eam London, 20 Bunhill Row, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-19 ~ dissolved
    IIF 32 - Director → ME
Ceased 7
  • 1
    SWIPE THE MOVIE LIMITED - 2013-06-11
    FORT VALLANCE PRODUCTIONS LIMITED - 2013-04-15
    MR GOODNIGHT THE MOVIE LIMITED - 2012-09-26
    icon of address Eam London Limited, 20 Bunhill Row, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-15 ~ 2014-02-07
    IIF 35 - Director → ME
  • 2
    icon of address Eam London Limited, 20 Bunhill Row, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    109 GBP2015-08-31
    Officer
    icon of calendar 2011-02-10 ~ 2012-01-18
    IIF 11 - Director → ME
  • 3
    icon of address Woodgate House, 2 - 8 Games Road, Barnet, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -2,191 GBP2024-04-30
    Officer
    icon of calendar 2022-04-06 ~ 2023-01-15
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2022-04-06 ~ 2023-01-16
    IIF 53 - Right to appoint or remove directors OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    GUN DOWN THE MOVIE LIMITED - 2014-07-16
    icon of address 20 Bunhill Row, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-15 ~ 2014-07-16
    IIF 18 - Director → ME
  • 5
    WIGGS MANAGEMENT LTD - 2023-09-14
    LIONHEART AND LATTES LIMITED - 2013-06-06
    MODERN COLLECTIVE LTD - 2023-09-21
    MODERN COLLECTIVE MANAGEMENT LTD - 2023-09-15
    MICHAEL WIGGS ADVISORY LIMITED - 2023-06-13
    icon of address C/o Eam London Ltd, 215-221 Borough High Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,217 GBP2024-12-31
    Officer
    icon of calendar 2011-07-19 ~ 2013-05-31
    IIF 8 - Director → ME
  • 6
    ELITE FILM PRODUCTIONS LTD - 2019-11-28
    HEREFORD LONDON LTD - 2017-11-16
    WSKTOW HOLDINGS LTD - 2018-11-05
    icon of address Unit D, Heathmans House, 19 Heathmans Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -435,948 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-03-01 ~ 2024-10-01
    IIF 55 - Ownership of shares – 75% or more OE
  • 7
    WRONG HOUSE PICTURES LIMITED - 2015-04-08
    icon of address 20 Bunhill Row, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-25 ~ 2015-04-08
    IIF 20 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.