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

Southcombe, Jonathan William

    Related profiles found in government register
  • Southcombe, Jonathan William
    British advertising consultant born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41, Rosemont Road, London, W3 9LU, England

      IIF 1
  • Southcombe, Jonathan William
    British company director born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Floor 1, Medius House, 63-69 New Oxford Street, London, WC1A 1DG, United Kingdom

      IIF 2
  • Southcombe, Jonathan William
    British company director born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Wood Street, Stratford Upon Avon, Warwickshire, CV37 6JG, England

      IIF 3
  • Southcombe, Jonathan William
    British director born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Southcombe, Jonathan William
    British leisure consultant born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41, Rosemont Road, Acton, London, England, W3 9LU, Uk

      IIF 17
  • Southcombe, Jonathan William
    British manager born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41, Rosemont Road, London, W3 9LU, England

      IIF 18
  • Southcombe, Jonathan William
    British managing director born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 Bell Yard, Strand, London, WC2A 2JR, United Kingdom

      IIF 19
  • Southcombe, Jonathan William
    British managing partner born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Exmoor Street, London, W10 6BD, England

      IIF 20
  • Southcombe, Jonathan William
    British marketing director born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bromley Tennis Centre, Avebury Road, Orpington, Kent, BR6 9SA, England

      IIF 21
  • Southcombe, Jonathan William
    British advertising and media consulta born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Rosemont Road, London, W3 9LU, United Kingdom

      IIF 22
  • Southcombe, Jonathan William
    British company director born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38 Ormiston Grove, London, W12 0JT

      IIF 23
  • Southcombe, Jonathan William
    British director born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38 Ormiston Grove, London, W12 0JT

      IIF 24
  • Mr Jonathan William Southcombe
    British born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41 Rosemont Road, London, W3 9LU, England

      IIF 25 IIF 26
    • icon of address 41, Rosemont Road, London, W3 9LU, United Kingdom

      IIF 27 IIF 28
    • icon of address 85, Great Portland Street, London, W1W 7LT

      IIF 29
    • icon of address 7 Bell Yard, Strand, London, WC2A 2JR, United Kingdom

      IIF 30
    • icon of address 29 Wood Street, Stratford Upon Avon, Warwickshire, CV37 6JG, England

      IIF 31
    • icon of address 29 Wood Street, Stratford Upon Avon, Warwickshire, CV37 6JG, United Kingdom

      IIF 32
  • Southcombe, Jonathan
    English company director born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 Wyndham Crescent, London, N19 5QJ, England

      IIF 33
  • Southcombe, Jon
    British director born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Rosemont Road, Acton, London, W3 9LU, United Kingdom

      IIF 34
    • icon of address 41, Rosemont Road, London, W3 9LU, England

      IIF 35
  • Southcombe, Jonathan William

    Registered addresses and corresponding companies
    • icon of address 41, Rosemont Road, London, W3 9LU, England

      IIF 36
  • Mr Jonathan William Southcombe
    British born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Rosemont Road, London, W3 9LU, England

      IIF 37
    • icon of address Bromley Tennis Centre, Avebury Road, Orpington, Kent, BR6 9SA, England

      IIF 38
  • Mr Jon Southcombe
    British born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Rosemont Road, Acton, London, W3 9LU, United Kingdom

      IIF 39
    • icon of address 41, Rosemont Road, London, W3 9LU, England

      IIF 40
  • Mr Jonathan Southcombe
    English born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 Wyndham Crescent, London, N19 5QJ, England

      IIF 41
child relation
Offspring entities and appointments
Active 25
  • 1
    icon of address 2 Exmoor Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-10-10 ~ dissolved
    IIF 18 - Director → ME
  • 2
    icon of address Floor 1 Medius House, 63-69 New Oxford Street, London, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    27,260 GBP2016-12-31
    Officer
    icon of calendar 2006-04-12 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Floor 1 Medius House, 63-69 New Oxford Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    48,822 GBP2016-12-31
    Officer
    icon of calendar 2013-01-16 ~ dissolved
    IIF 2 - Director → ME
  • 4
    icon of address Abc Media Office, 2 Exmoor Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-09-14 ~ dissolved
    IIF 1 - Director → ME
  • 5
    icon of address 7 Bell Yard, Strand, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,569,272 GBP2023-05-31
    Officer
    icon of calendar 2018-05-03 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2018-05-03 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address 7 Bell Yard, Strand, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    808,225 GBP2023-12-31
    Officer
    icon of calendar 2016-12-14 ~ now
    IIF 19 - Director → ME
  • 7
    icon of address Bridge House, Riverside North, Bewdley, Worcestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-04-19 ~ dissolved
    IIF 17 - Director → ME
  • 8
    icon of address 10 Wyndham Crescent, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-16 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2018-10-16 ~ dissolved
    IIF 41 - Has significant influence or controlOE
  • 9
    icon of address 29 Wood Street, Stratford Upon Avon, Warwickshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    159,688 GBP2019-05-31
    Officer
    icon of calendar 2012-11-28 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 41 Rosemont Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-07-11 ~ dissolved
    IIF 22 - Director → ME
  • 11
    icon of address Bromley Tennis Centre, Avebury Road, Orpington, Kent, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-12-11 ~ now
    IIF 4 - Director → ME
  • 12
    icon of address Bromley Tennis Centre, Avebury Road, Orpington, Kent, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-12-11 ~ now
    IIF 12 - Director → ME
  • 13
    icon of address Bromley Tennis Centre, Avebury Road, Orpington, Kent, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-12-10 ~ now
    IIF 10 - Director → ME
  • 14
    icon of address Bromley Tennis Centre, Avebury Road, Orpington, Kent, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-11-13 ~ now
    IIF 5 - Director → ME
  • 15
    icon of address Longfrey Cottage Dorking Road, Gu4 8rh, Chilworth, Surrey, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-04-11 ~ now
    IIF 8 - Director → ME
    icon of calendar 2024-04-11 ~ now
    IIF 36 - Secretary → ME
    Person with significant control
    icon of calendar 2024-04-11 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Right to appoint or remove directorsOE
  • 16
    icon of address Bromley Tennis Centre, Avebury Road, Orpington, Kent, England
    Active Corporate (4 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    -38,207 GBP2024-06-30
    Officer
    icon of calendar 2023-06-09 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2023-06-09 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address Bromley Tennis Centre, Avebury Road, Orpington, Kent, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-12-10 ~ now
    IIF 13 - Director → ME
  • 18
    icon of address 57 Grove Park Road, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -32,864 GBP2021-06-30
    Officer
    icon of calendar 2017-06-30 ~ dissolved
    IIF 14 - Director → ME
  • 19
    icon of address 7 Bell Yard, Strand, London
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,422,936 GBP2023-05-31
    Officer
    icon of calendar 2018-05-03 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2018-05-03 ~ now
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    ABC MEDIA GROUP (EUROPE) LIMITED - 2009-11-26
    icon of address 7 Bell Yard, Strand, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    55,869 GBP2023-12-31
    Officer
    icon of calendar 2007-05-11 ~ now
    IIF 7 - Director → ME
  • 21
    AUTOM8 MEDIA LIMITED - 2020-11-25
    icon of address 85 Great Portland Street, London
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    85,989 GBP2024-03-31
    Officer
    icon of calendar 2018-11-30 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2018-11-30 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of address 29 Wood Street, Stratford Upon Avon, Warwickshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    60,267 GBP2021-09-30
    Officer
    icon of calendar 2017-03-01 ~ dissolved
    IIF 16 - Director → ME
  • 23
    icon of address 72 Manor Road South, Esher
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-04-01 ~ dissolved
    IIF 20 - Director → ME
  • 24
    THE ENTS SPORTS AGENCY LTD - 2024-04-06
    icon of address 57 Canbury Park Road, Kingston Upon Thames, England
    Active Corporate (3 parents)
    Equity (Company account)
    -3,234 GBP2024-11-30
    Person with significant control
    icon of calendar 2023-11-27 ~ now
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    icon of address 41, Rosemont Road Acton, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -174,480 GBP2024-04-30
    Officer
    icon of calendar 2022-04-19 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2022-04-19 ~ now
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
Ceased 6
  • 1
    icon of address 2 Exmoor Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-03-24 ~ 2005-08-26
    IIF 24 - Director → ME
  • 2
    icon of address Floor 1 Medius House, 63-69 New Oxford Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    48,822 GBP2016-12-31
    Officer
    icon of calendar 2004-01-07 ~ 2010-06-08
    IIF 23 - Director → ME
  • 3
    icon of address 7 Bell Yard, Strand, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    808,225 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-12-14 ~ 2018-06-27
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    ABC MEDIA GROUP (EUROPE) LIMITED - 2009-11-26
    icon of address 7 Bell Yard, Strand, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    55,869 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-06-27
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address 29 Wood Street, Stratford Upon Avon, Warwickshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    60,267 GBP2021-09-30
    Person with significant control
    icon of calendar 2017-03-01 ~ 2022-03-29
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    THE ENTS SPORTS AGENCY LTD - 2024-04-06
    icon of address 57 Canbury Park Road, Kingston Upon Thames, England
    Active Corporate (3 parents)
    Equity (Company account)
    -3,234 GBP2024-11-30
    Officer
    icon of calendar 2023-11-27 ~ 2024-08-27
    IIF 35 - 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.