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

Savill, Shayne

    Related profiles found in government register
  • Savill, Shayne
    British accountant born in July 1974

    Resident in England

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

      IIF 1
    • icon of address 20, Bunhill Row, London, EC1Y 8UE, United Kingdom

      IIF 2 IIF 3
    • icon of address 215-221 Borough High Street, London, SE1 1JA, United Kingdom

      IIF 4
    • icon of address C/o Eam London Ltd, 215-221 Borough High Street, London, SE1 1JA, United Kingdom

      IIF 5
  • Savill, Shayne
    British company director born in July 1974

    Resident in England

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

      IIF 6
  • Savill, Shayne
    British accountant born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Eam London Ltd, 215-221 Borough High Street, London, SE1 1JA, United Kingdom

      IIF 7
  • Savill, Shayne Jeremy
    British accountant born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Paget Gardens, Chislehurst, Kent, BR7 5RX

      IIF 8
    • icon of address 1st, Floor 55-59, Shaftesbury Avenue, London, W1D 6LD, United Kingdom

      IIF 9
    • icon of address 20, Bunhill Row, London, EC1Y 8UE, England

      IIF 10 IIF 11 IIF 12
    • icon of address 20, Bunhill Row, London, EC1Y 8UE, United Kingdom

      IIF 14 IIF 15 IIF 16
    • icon of address 215-221, Borough High Street, London, SE1 1JA, England

      IIF 17
    • icon of address C/o Eam London Ltd, 215-221 Borough High Street, London, SE1 1JA, United Kingdom

      IIF 18 IIF 19
  • Savill, Shayne Jeremy
    British director born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 183, Station Lane, Hornchurch, Essex, RM12 6LL, England

      IIF 20 IIF 21
    • icon of address 20, Bunhill Row, London, EC1Y 8UE, United Kingdom

      IIF 22 IIF 23 IIF 24
    • icon of address 20, Bunhill Row, London, London, EC1Y 8UE, United Kingdom

      IIF 25
    • icon of address C/o Eam London Ltd, 215-221 Borough High Street, London, SE1 1JA, United Kingdom

      IIF 26
  • Savill, Shayne Jeremy
    British none born in July 1974

    Resident in England

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

      IIF 27
  • Savill, Shayne
    British accountant born in July 1974

    Resident in United Kingdom

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

      IIF 28
  • Savill, Shayne Jeremy
    British accountancy

    Registered addresses and corresponding companies
    • icon of address 41 Glebe Road, Bromley, Kent, BR1 3NT

      IIF 29
  • Savill, Shayne Jeremy
    British accountant

    Registered addresses and corresponding companies
    • icon of address 18 Howard Road, Sundridge Park, Bromley, Kent, BR1 3JQ

      IIF 30
  • Savill, Shayne Jeremy
    British accountancy born in July 1974

    Registered addresses and corresponding companies
    • icon of address 41 Glebe Road, Bromley, Kent, BR1 3NT

      IIF 31
  • Savill, Shayne Jeremy
    British accountant born in July 1974

    Registered addresses and corresponding companies
    • icon of address 18 Howard Road, Sundridge Park, Bromley, Kent, BR1 3JQ

      IIF 32
    • icon of address 41 Glebe Road, Bromley, Kent, BR1 3NT

      IIF 33
  • 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 34 IIF 35
  • 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 36 IIF 37 IIF 38
    • icon of address 20, Bunhill Row, London, EC1Y 8UE, United Kingdom

      IIF 39 IIF 40
  • 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 41
  • Sothcott, Jonathan
    British film producer born in April 1980

    Resident in England

    Registered addresses and corresponding companies
  • Savill, Shayne Jeremy

    Registered addresses and corresponding companies
    • icon of address 1st, Floor 55-59, Shaftesbury Avenue, London, W1D 6LD, United Kingdom

      IIF 45
  • Savill, Shayne Jeremy
    British accountant born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 215-221, Borough High Street, C/o Eam London, London, SE1 1JA, England

      IIF 46
    • icon of address C/o Eam London Ltd, 215-221 Borough High Street, London, SE1 1JA, United Kingdom

      IIF 47 IIF 48 IIF 49
  • Savill, Shayne Jeremy
    British director born in July 1974

    Resident in United Kingdom

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

      IIF 50
    • icon of address 215-221 Borough High Street, London, SE1 1JA, United Kingdom

      IIF 51
    • icon of address C/o Eam London Ltd, 215-221 Borough High Street, London, SE1 1JA, United Kingdom

      IIF 52 IIF 53 IIF 54
  • Savill, Shayne

    Registered addresses and corresponding companies
    • icon of address 215-221 Borough High Street, London, SE1 1JA, United Kingdom

      IIF 56
  • 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 57
    • icon of address Woodgate House, 2-8 Games Road, Cockfosters, EN4 9HN, United Kingdom

      IIF 58 IIF 59 IIF 60
    • icon of address 20, Bunhill Row, London, EC1Y 8UE

      IIF 61
    • icon of address 20, Bunhill Row, London, EC1Y 8UE, United Kingdom

      IIF 62 IIF 63 IIF 64
    • icon of address 4th Floor, Imperial House, 8 Kean Street, London, WC2B 4AS, England

      IIF 65
  • Mr Shayne Jeremy Savill
    British born in July 1974

    Resident in England

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

      IIF 66
    • icon of address 20, Bunhill Row, London, EC1Y 8UE

      IIF 67 IIF 68
    • icon of address 20, Bunhill Row, London, EC1Y 8UE, England

      IIF 69
    • icon of address 215-221 Borough High Street, London, SE1 1JA, United Kingdom

      IIF 70
    • icon of address C/o Eam London Ltd, 215-221 Borough High Street, London, SE1 1JA, United Kingdom

      IIF 71 IIF 72
  • 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 73
  • 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 74
    • icon of address Woodgate House, 2-8 Games Road, Cockfosters, Herts, EN4 9HN, England

      IIF 75
    • icon of address 4th Floor, Imperial House, 8 Kean Street, London, WC2B 4AS, England

      IIF 76
    • icon of address Unit D, Heathmans House, 19 Heathmans Road, London, SW6 4TJ, United Kingdom

      IIF 77
  • 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 78
    • icon of address Woodgate House, 2-8 Games Road, Cockfosters, Herts, EN4 9HN, England

      IIF 79
    • icon of address 4th Floor Imperial House, 8 Kean Street, London, WC2B 4AS, United Kingdom

      IIF 80
  • Mr Shayne Savill
    British born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Eam London Ltd, 215-221 Borough High Street, London, SE1 1JA, United Kingdom

      IIF 81
  • 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 82
    • icon of address 20, Bunhill Row, London, EC1Y 8UE, United Kingdom

      IIF 83
  • 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 84 IIF 85
    • icon of address 20, Bunhill Row, London, EC1Y 8UE, United Kingdom

      IIF 86
  • 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 87 IIF 88
  • Aldrich, Nicholas Dominic
    British company director born in July 1972

    Resident in United Kingdom

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

      IIF 89
  • Aldrich, Nicholas Dominic
    British director born in July 1972

    Resident in United Kingdom

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

      IIF 90
    • icon of address Regent House, Dean Street, East Farleigh, Maidstone, ME15 0PU, United Kingdom

      IIF 91
  • Aldrich, Nicholas Dominic
    British film financing born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Regent House, Dean Street, East Farleigh, Maidstone, ME15 0PU, United Kingdom

      IIF 92
  • Aldrich, Nicholas Dominic
    British producer born in July 1972

    Resident in United Kingdom

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

      IIF 93
  • Aldrich, Nicholas Dominic
    British technology consultant born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st, Floor, 55-59 Shaftesbury Avenue, London, W1D 6LD, United Kingdom

      IIF 94
  • Mr Shayne Jeremy Savill
    British born in July 1974

    Resident in United Kingdom

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

      IIF 95
    • icon of address C/o Eam London Ltd, 215-221 Borough High Street, London, SE1 1JA, United Kingdom

      IIF 96
  • 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 97
  • 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 98
  • 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 99
    • icon of address Global Tax Network Ltd, Norwich House, 14-15 North Street, Guildford, GU1 4AF, England

      IIF 100 IIF 101 IIF 102
    • icon of address Global Tax Network, Norwich House, 14-15 North Street, Guildford, GU1 4AF, England

      IIF 103
    • icon of address Follyfoot, Whitesmith, Lewes, East Sussex, BN8 6JD

      IIF 104
    • icon of address 1st, Floor, 55-59 Shaftesbury Avenue, London, W1D 6LD, United Kingdom

      IIF 105
    • icon of address 20, Bunhill Row, London, EC1Y 8UE, England

      IIF 106 IIF 107
    • icon of address 55-59, Shaftesbury Avenue, London, W1D 6LQ, United Kingdom

      IIF 108
  • 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 109
  • 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 110
    • icon of address Global Tax Network Ltd, 14-15 North Street, Guildford, GU1 4AF, England

      IIF 111
    • icon of address Global Tax Network Ltd, Norwich House, 14-15 North Street, Guildford, GU1 4AF, England

      IIF 112 IIF 113 IIF 114
    • icon of address Global Tax Network, Norwich House, 14-15 North Street, Guildford, GU1 4AF, England

      IIF 115
    • icon of address 2/4, Ash Lane, Rustington, Littlehampton, West Sussex, BN16 3BZ, United Kingdom

      IIF 116
  • Mr Nicholas Dominic Aldrich
    British born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Regent House, Dean Street, East Farleigh, Maidstone, Kent, ME15 0PU, England

      IIF 117
    • icon of address Regent House, Dean Street, East Farleigh, Maidstone, ME15 0PU, United Kingdom

      IIF 118
child relation
Offspring entities and appointments
Active 54
  • 1
    icon of address C/o Eam London Ltd, 215-221 Borough High Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1 GBP2022-06-30
    Officer
    icon of calendar 2019-03-04 ~ dissolved
    IIF 54 - Director → ME
  • 2
    icon of address C/o Eam London Ltd, 215-221 Borough High Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    143,747 GBP2022-04-30
    Officer
    icon of calendar 2016-09-07 ~ dissolved
    IIF 48 - Director → ME
  • 3
    icon of address Eam London, 20 Bunhill Row, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-19 ~ dissolved
    IIF 39 - Director → ME
  • 4
    icon of address Regent House Dean Street, East Farleigh, Maidstone, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-05-03 ~ dissolved
    IIF 92 - Director → ME
  • 5
    icon of address 20 Bunhill Row, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -26,014 GBP2018-03-31
    Officer
    icon of calendar 2015-04-29 ~ dissolved
    IIF 28 - Director → ME
  • 6
    icon of address Eam London, 20 Bunhill Row, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-18 ~ dissolved
    IIF 22 - Director → ME
  • 7
    MALEVOLENCE PRODUCTIONS LIMITED - 2018-06-25
    icon of address C/o Eam London Ltd, 215-221 Borough High Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    13,904 GBP2019-04-30
    Officer
    icon of calendar 2017-08-04 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-08-04 ~ dissolved
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Eam London Limited, 20 Bunhill Row, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-15 ~ dissolved
    IIF 106 - Director → ME
  • 9
    icon of address 20 Bunhill Row, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-06 ~ dissolved
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2016-10-06 ~ dissolved
    IIF 64 - Has significant influence or controlOE
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Eam London Limited, 20 Bunhill Row, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-07-06 ~ dissolved
    IIF 107 - Director → ME
  • 11
    icon of address 20 Bunhill Row, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-08-31
    Officer
    icon of calendar 2014-08-28 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-08-28 ~ dissolved
    IIF 67 - Has significant influence or controlOE
    IIF 67 - Right to appoint or remove directorsOE
  • 12
    COLD IN THE NORTH LIMITED - 2024-06-27
    icon of address C/o Eam London Ltd, 215-221 Borough High Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Person with significant control
    icon of calendar 2023-12-05 ~ now
    IIF 81 - Ownership of shares – 75% or moreOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of address 29 Goddings Drive, Rochester, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-06-05 ~ dissolved
    IIF 117 - Right to appoint or remove directorsOE
    IIF 117 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 117 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    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 75 - Director → ME
    Person with significant control
    icon of calendar 2022-03-02 ~ now
    IIF 79 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Smith & Williamson Limited, 25 Moorgate, Londond
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-10-29 ~ dissolved
    IIF 104 - Director → ME
  • 16
    icon of address C/o Eam London Ltd, 215-221 Borough High Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-06-07 ~ dissolved
    IIF 53 - Director → ME
  • 17
    ENTERTAINMENT ACCOUNTS MANAGEMENT LIMITED - 2013-06-18
    icon of address 215-221 Borough High Street, London, United Kingdom
    Active Corporate (4 parents, 30 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    382,243 GBP2024-04-30
    Officer
    icon of calendar 2010-10-11 ~ now
    IIF 4 - Director → ME
    icon of calendar 2012-10-01 ~ now
    IIF 56 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-11 ~ now
    IIF 70 - Has significant influence or controlOE
  • 18
    icon of address 20 Bunhill Row, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -1,715 GBP2015-12-31
    Officer
    icon of calendar 2013-12-20 ~ dissolved
    IIF 23 - Director → ME
  • 19
    icon of address 20 Bunhill Row, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,309 GBP2018-06-30
    Officer
    icon of calendar 2014-08-29 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-08-29 ~ dissolved
    IIF 68 - Has significant influence or controlOE
    IIF 68 - Right to appoint or remove directorsOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Ownership of shares – 75% or moreOE
  • 20
    icon of address C/o Eam London Ltd, 215-221 Borough High Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    200 GBP2024-06-30
    Officer
    icon of calendar 2021-06-09 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2021-06-09 ~ now
    IIF 96 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 96 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    THE WAKE FILM PRODUCTIONS LIMITED - 2020-05-29
    icon of address C/o Eam London Ltd, 215-221 Borough High Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,346 GBP2024-06-30
    Officer
    icon of calendar 2019-01-31 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-01-31 ~ now
    IIF 72 - Ownership of shares – 75% or moreOE
  • 22
    icon of address C/o Eam London Ltd, 215-221 Borough High Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    icon of calendar 2018-09-21 ~ now
    IIF 55 - Director → ME
  • 23
    icon of address C/o Eam London Ltd, 215-221 Borough High Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -553,345 GBP2022-07-31
    Officer
    icon of calendar 2014-11-25 ~ now
    IIF 5 - Director → ME
  • 24
    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 2014-07-16 ~ dissolved
    IIF 15 - Director → ME
  • 25
    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 99 - Director → ME
    Person with significant control
    icon of calendar 2017-03-14 ~ dissolved
    IIF 111 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 20 Bunhill Row, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-20 ~ dissolved
    IIF 97 - Director → ME
  • 27
    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 82 - Director → ME
    Person with significant control
    icon of calendar 2017-01-10 ~ now
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Ownership of shares – 75% or moreOE
  • 28
    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 102 - Director → ME
    Person with significant control
    icon of calendar 2017-09-05 ~ dissolved
    IIF 113 - Ownership of shares – 75% or moreOE
  • 29
    icon of address 19 New Road, Brighton, East Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-01 ~ dissolved
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ dissolved
    IIF 112 - Ownership of shares – 75% or moreOE
  • 30
    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 83 - Director → ME
    Person with significant control
    icon of calendar 2017-01-10 ~ dissolved
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Ownership of shares – 75% or moreOE
  • 31
    icon of address 19 New Road, Brighton, West Sussex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-02-08 ~ dissolved
    IIF 109 - Director → ME
    Person with significant control
    icon of calendar 2018-02-08 ~ dissolved
    IIF 110 - Ownership of shares – More than 25% but not more than 50%OE
  • 32
    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 98 - Director → ME
    Person with significant control
    icon of calendar 2018-08-15 ~ dissolved
    IIF 116 - Right to appoint or remove directorsOE
    IIF 116 - Ownership of voting rights - 75% or moreOE
    IIF 116 - Ownership of shares – 75% or moreOE
  • 33
    icon of address 215-221 Borough High Street, C/o Eam London, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    94,571 GBP2022-09-30
    Officer
    icon of calendar 2020-06-18 ~ dissolved
    IIF 46 - Director → ME
  • 34
    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 103 - Director → ME
    Person with significant control
    icon of calendar 2017-08-16 ~ dissolved
    IIF 115 - Ownership of shares – 75% or moreOE
  • 35
    icon of address 20 Bunhill Row, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-01-31
    Officer
    icon of calendar 2017-01-25 ~ dissolved
    IIF 16 - Director → ME
  • 36
    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 76 - Director → ME
    Person with significant control
    icon of calendar 2018-01-03 ~ now
    IIF 65 - Ownership of shares – 75% or moreOE
  • 37
    3 DAYS OF DARK LTD - 2019-03-28
    icon of address C/o Eam London Ltd, 215-221 Borough High Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2021-02-28
    Officer
    icon of calendar 2017-02-07 ~ dissolved
    IIF 47 - Director → ME
  • 38
    icon of address 20 Bunhill Row, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-17 ~ dissolved
    IIF 87 - Director → ME
  • 39
    icon of address Eam London Limited, 20 Bunhill Row, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-18 ~ dissolved
    IIF 42 - Director → ME
  • 40
    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 74 - Director → ME
  • 41
    RICHWATER PRODUCTIONS LTD - 2013-10-14
    icon of address Eam London Limited, 20 Bunhill Row, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-06 ~ dissolved
    IIF 44 - Director → ME
    icon of calendar 2013-05-29 ~ dissolved
    IIF 90 - Director → ME
  • 42
    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 36 - Director → ME
    Person with significant control
    icon of calendar 2024-05-14 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
  • 43
    ELITE FILM PRODUCTIONS LTD - 2019-11-28
    WSKTOW HOLDINGS LTD - 2018-11-05
    HEREFORD LONDON LTD - 2017-11-16
    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 77 - Director → ME
  • 44
    icon of address C/o Eam London Ltd, 215-221 Borough High Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1 GBP2020-03-31
    Officer
    icon of calendar 2016-03-22 ~ dissolved
    IIF 7 - Director → ME
  • 45
    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 34 - Director → ME
    Person with significant control
    icon of calendar 2016-10-05 ~ dissolved
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
  • 46
    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 101 - Director → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ dissolved
    IIF 114 - Ownership of shares – 75% or moreOE
  • 47
    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 41 - Director → ME
  • 48
    icon of address Regent House Dean Street, East Farleigh, Maidstone, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-10-24 ~ dissolved
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2018-10-24 ~ dissolved
    IIF 118 - Right to appoint or remove directorsOE
    IIF 118 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 118 - Ownership of shares – More than 25% but not more than 50%OE
  • 49
    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 35 - Director → ME
    Person with significant control
    icon of calendar 2016-08-12 ~ dissolved
    IIF 62 - Has significant influence or controlOE
    IIF 62 - Right to appoint or remove directorsOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Ownership of shares – 75% or moreOE
  • 50
    icon of address Eam London Limited, 20 Bunhill Row, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-08 ~ dissolved
    IIF 85 - Director → ME
  • 51
    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 37 - Director → ME
    Person with significant control
    icon of calendar 2024-05-14 ~ now
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
  • 52
    icon of address Eam London Limited, 20 Bunhill Row, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-12-18 ~ dissolved
    IIF 84 - Director → ME
  • 53
    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 38 - Director → ME
    Person with significant control
    icon of calendar 2024-05-17 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
  • 54
    icon of address Eam London, 20 Bunhill Row, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-19 ~ dissolved
    IIF 40 - Director → ME
Ceased 30
  • 1
    icon of address C/o Eam London Ltd, 215-221 Borough High Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-03-20 ~ 2017-06-19
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-03-20 ~ 2017-04-04
    IIF 69 - Ownership of shares – 75% or more OE
  • 2
    icon of address 20 Bunhill Row, London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-01 ~ 2016-01-01
    IIF 25 - Director → ME
  • 3
    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 43 - Director → ME
    icon of calendar 2012-06-08 ~ 2013-04-15
    IIF 94 - Director → ME
  • 4
    icon of address 15 Meadway, London
    Dissolved Corporate (2 parents, 11 offsprings)
    Equity (Company account)
    10,827 GBP2017-12-31
    Officer
    icon of calendar 2011-01-01 ~ 2013-08-31
    IIF 9 - Director → ME
  • 5
    icon of address First Floor Block A Loversall Court Clayfields, Tickhill Road, Doncaster
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-07-09 ~ 2013-06-01
    IIF 45 - Secretary → ME
  • 6
    ESSENTIALLY PROFESSIONAL SERVICES LIMITED - 2011-04-21
    ACCOUNTS EIGHT LIMITED - 2008-09-18
    ACCOUNTS 8 LIMITED - 2006-03-22
    icon of address First Floor Block A Loversall Court Clayfields, Tickhill Road, Doncaster
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-08-08 ~ 2005-08-19
    IIF 31 - Director → ME
    icon of calendar 2006-02-01 ~ 2010-12-31
    IIF 8 - Director → ME
    icon of calendar 2005-08-08 ~ 2005-08-16
    IIF 29 - Secretary → ME
    icon of calendar 2006-10-19 ~ 2008-05-01
    IIF 30 - Secretary → ME
  • 7
    COLD IN THE NORTH LIMITED - 2024-06-27
    icon of address C/o Eam London Ltd, 215-221 Borough High Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2019-12-12 ~ 2024-06-27
    IIF 52 - Director → ME
  • 8
    THE ACCOUNTS BUREAU LTD - 2014-09-18
    ATRIUM CONSULTANCY LIMITED - 1999-02-24
    icon of address 26-28 Bedford Row, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    266,876 GBP2015-12-31
    Officer
    icon of calendar 2004-07-01 ~ 2005-07-17
    IIF 33 - Director → ME
  • 9
    icon of address 20 Bunhill Row, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2 GBP2017-12-31
    Officer
    icon of calendar 2016-01-07 ~ 2016-03-02
    IIF 24 - Director → ME
  • 10
    icon of address 20 Bunhill Row, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    11,019 GBP2015-12-31
    Officer
    icon of calendar 2016-06-15 ~ 2016-06-16
    IIF 6 - Director → ME
  • 11
    GROW5 LTD - 2025-03-14
    THE GROW PARTNERSHIP LTD - 2021-05-14
    icon of address 215-221 Borough High Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    400 GBP2024-01-31
    Officer
    icon of calendar 2021-01-29 ~ 2025-02-10
    IIF 51 - Director → ME
  • 12
    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 108 - Director → ME
  • 13
    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 73 - Director → ME
    Person with significant control
    icon of calendar 2022-04-06 ~ 2023-01-16
    IIF 78 - Right to appoint or remove directors OE
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 78 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    icon of address 183 Station Lane, Hornchurch, Essex, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    256 GBP2016-11-30
    Officer
    icon of calendar 2015-11-04 ~ 2016-03-11
    IIF 14 - Director → ME
  • 15
    icon of address 183 Station Lane, Hornchurch, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-12-03 ~ 2016-03-11
    IIF 27 - Director → ME
  • 16
    icon of address 183 Station Lane, Hornchurch, Essex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -15,667 GBP2017-12-31
    Officer
    icon of calendar 2013-12-17 ~ 2016-08-31
    IIF 21 - Director → ME
  • 17
    icon of address C/o Apex Accountancy,office Suite 134,first Floor, Longwalk Road, Stockley Park, Uxbridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    20,478 GBP2024-06-30
    Officer
    icon of calendar 2020-11-25 ~ 2022-09-23
    IIF 26 - Director → ME
  • 18
    icon of address C/o Eam London Ltd, 215-221 Borough High Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -553,345 GBP2022-07-31
    Officer
    icon of calendar 2014-08-08 ~ 2014-11-25
    IIF 93 - Director → ME
  • 19
    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 86 - Director → ME
  • 20
    icon of address C/o Eam London Ltd, 215-221 Borough High Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    194,082 GBP2024-06-30
    Officer
    icon of calendar 2019-06-26 ~ 2019-08-01
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2019-06-26 ~ 2019-08-01
    IIF 95 - Ownership of voting rights - 75% or more OE
    IIF 95 - Ownership of shares – 75% or more OE
  • 21
    icon of address 61 Mount View Road, 61 Mount View Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -133,554 GBP2024-05-31
    Officer
    icon of calendar 2017-06-28 ~ 2023-11-08
    IIF 11 - Director → ME
  • 22
    MODERN COLLECTIVE MANAGEMENT LTD - 2023-09-15
    MODERN COLLECTIVE LTD - 2023-09-21
    LIONHEART AND LATTES LIMITED - 2013-06-06
    WIGGS MANAGEMENT LTD - 2023-09-14
    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 105 - Director → ME
  • 23
    icon of address 215-221 Borough High Street, London, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -308,854 GBP2024-11-30
    Officer
    icon of calendar 2017-05-10 ~ 2023-02-01
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-05-10 ~ 2020-05-07
    IIF 66 - Ownership of shares – 75% or more OE
  • 24
    icon of address 183 Station Lane, Hornchurch, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-03-24 ~ 2016-08-31
    IIF 20 - Director → ME
  • 25
    ELITE FILM PRODUCTIONS LTD - 2019-11-28
    WSKTOW HOLDINGS LTD - 2018-11-05
    HEREFORD LONDON LTD - 2017-11-16
    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 80 - Ownership of shares – 75% or more OE
  • 26
    icon of address C/o Eam London Ltd, 215-221 Borough High Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -198,404 GBP2024-05-31
    Officer
    icon of calendar 2016-10-11 ~ 2016-11-07
    IIF 12 - Director → ME
  • 27
    TRACK AND PROTECTION SERVICES LIMITED - 2018-03-16
    icon of address The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    198,327 GBP2024-06-30
    Officer
    icon of calendar 2014-11-14 ~ 2016-08-31
    IIF 1 - Director → ME
  • 28
    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 88 - Director → ME
  • 29
    KHI PARTNERS LIMITED - 2010-03-25
    MIRACLE WATER LIMITED - 2007-05-22
    icon of address 1a Bow Lane, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -7,268 GBP2015-12-31
    Officer
    icon of calendar 2007-03-20 ~ 2007-05-22
    IIF 32 - Director → ME
  • 30
    BLACK DOG FILM PRODUCTIONS LIMITED - 2013-12-13
    EBOW LONDON LIMITED - 2011-12-22
    icon of address C/o Eam London Ltd, 215-221 Borough High Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -235,004 GBP2019-10-31
    Officer
    icon of calendar 2011-05-07 ~ 2014-01-02
    IIF 10 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.