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 3
  • 1
    Schuman, Kelly
    Born in November 1970
    Individual (5 offsprings)
    Officer
    icon of calendar 2009-06-10 ~ now
    OF - Director → CIF 0
  • 2
    Schuman, Jonathan Floyd
    Born in June 1969
    Individual (34 offsprings)
    Officer
    icon of calendar 1998-02-23 ~ now
    OF - Director → CIF 0
  • 3
    icon of address3, Theobald Court, Theobald Street, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    2,716,818 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-08-12 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 8
  • 1
    Taylor, Paul Daniel
    Solicitor born in March 1952
    Individual (5 offsprings)
    Officer
    icon of calendar 2012-08-15 ~ 2014-03-24
    OF - Director → CIF 0
  • 2
    Schuman, Norman
    Chartered Accountant born in January 1939
    Individual (19 offsprings)
    Officer
    icon of calendar 2004-07-01 ~ 2009-06-10
    OF - Director → CIF 0
    Schuman, Norman
    Individual (19 offsprings)
    Officer
    icon of calendar 1998-02-23 ~ 2000-04-05
    OF - Secretary → CIF 0
  • 3
    Wing, Clifford Donald
    Individual (161 offsprings)
    Officer
    icon of calendar 1998-02-23 ~ 1998-02-23
    OF - Secretary → CIF 0
  • 4
    Hussein, Mesut
    Accountant born in January 1951
    Individual (7 offsprings)
    Officer
    icon of calendar 2004-07-01 ~ 2005-02-16
    OF - Director → CIF 0
  • 5
    Schuman, Kelly
    Individual (5 offsprings)
    Officer
    icon of calendar 2000-04-05 ~ 2009-06-10
    OF - Secretary → CIF 0
  • 6
    Mr Jonathan Floyd Schuman
    Born in June 1969
    Individual (34 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-07-12
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 7
    icon of address3, Theobold Court, Theobald Street, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    2,615,844 GBP2024-03-31
    Person with significant control
    2021-07-12 ~ 2021-08-12
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 8
    icon of addressRegis House, 134 Percival Road, Enfield, Middlesex
    Dissolved Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    2 GBP2020-03-31
    Officer
    1998-02-23 ~ 1998-02-23
    PE - Director → CIF 0
parent relation
Company in focus

TALLSAND LTD

Previous names
FLOYD ESTATES LIMITED - 1998-03-04
MAGNET PROPERTIES LIMITED - 2005-12-14
Standard Industrial Classification
41100 - Development Of Building Projects
Brief company account
Property, Plant & Equipment
20,526 GBP2024-03-31
1,650 GBP2023-03-31
Investment Property
1,082,428 GBP2024-03-31
672,606 GBP2023-03-31
Fixed Assets - Investments
37,653 GBP2024-03-31
37,653 GBP2023-03-31
Fixed Assets
1,140,607 GBP2024-03-31
711,909 GBP2023-03-31
Debtors
10,459 GBP2024-03-31
63,409 GBP2023-03-31
Cash at bank and in hand
72,237 GBP2024-03-31
39,959 GBP2023-03-31
Current Assets
82,696 GBP2024-03-31
103,368 GBP2023-03-31
Net Current Assets/Liabilities
-957,881 GBP2024-03-31
-604,733 GBP2023-03-31
Total Assets Less Current Liabilities
182,726 GBP2024-03-31
107,176 GBP2023-03-31
Net Assets/Liabilities
145,726 GBP2024-03-31
107,176 GBP2023-03-31
Equity
Called up share capital
10 GBP2024-03-31
10 GBP2023-03-31
Retained earnings (accumulated losses)
145,716 GBP2024-03-31
107,166 GBP2023-03-31
Equity
145,726 GBP2024-03-31
107,176 GBP2023-03-31
Average Number of Employees
22023-04-01 ~ 2024-03-31
22022-04-01 ~ 2023-03-31
Property, Plant & Equipment - Gross Cost
Other
39,669 GBP2024-03-31
15,664 GBP2023-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Other
19,143 GBP2024-03-31
14,014 GBP2023-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Other
5,129 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment
Other
20,526 GBP2024-03-31
1,650 GBP2023-03-31
Investment Property - Fair Value Model
1,082,428 GBP2024-03-31
672,606 GBP2023-03-31
Other Investments Other Than Loans
37,653 GBP2024-03-31
37,653 GBP2023-03-31
Amount of corporation tax that is recoverable
Current
6,909 GBP2024-03-31
61,409 GBP2023-03-31
Amounts Owed By Related Parties
3,550 GBP2024-03-31
Current
750 GBP2023-03-31
Other Debtors
Amounts falling due within one year
0 GBP2024-03-31
1,250 GBP2023-03-31
Debtors
Amounts falling due within one year, Current
10,459 GBP2024-03-31
63,409 GBP2023-03-31
Trade Creditors/Trade Payables
Current
3,928 GBP2024-03-31
10,046 GBP2023-03-31
Amounts owed to group undertakings
Current
775,933 GBP2024-03-31
362,603 GBP2023-03-31
Corporation Tax Payable
Current
0 GBP2024-03-31
54,500 GBP2023-03-31
Other Taxation & Social Security Payable
Current
3,306 GBP2024-03-31
5,218 GBP2023-03-31
Other Creditors
Current
257,410 GBP2024-03-31
275,734 GBP2023-03-31
Creditors
Current
1,040,577 GBP2024-03-31
708,101 GBP2023-03-31
Other Creditors
Non-current
37,000 GBP2024-03-31
0 GBP2023-03-31

Related profiles found in government register
  • TALLSAND LTD
    Info
    FLOYD ESTATES LIMITED - 1998-03-04
    MAGNET PROPERTIES LIMITED - 1998-03-04
    Registered number 03515515
    icon of addressVictory House, Chobham Street, Luton LU1 3BS
    PRIVATE LIMITED COMPANY incorporated on 1998-02-23 (27 years 10 months). The company status is Active.
    The last date of confirmation statement was made at 2025-05-06
    CIF 0
  • TALLSAND LIMITED
    S
    Registered number 03515515
    icon of address3 Theobald Court, Theobald Street, Borehamwood, Hertfordshire, England, WD6 4RN
    CIF 1
  • TALLSAND LIMITED
    S
    Registered number 03515515
    icon of addressVictory House, Chobham Street, Luton, England, LU1 3BS
    CIF 2
  • TALLSAND LTD
    S
    Registered number 03515515
    icon of addressAcre House, 11/15 William Road, London, United Kingdom, NW1 3ER
    Limited By Shares in Companies House, England And Wales
    CIF 3
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address109/111 Saint Georges Road, London
    Active Corporate (6 parents)
    Equity (Company account)
    5 GBP2024-12-29
    Officer
    icon of calendar 2024-01-29 ~ now
    CIF 2 - Director → ME
  • 2
    icon of addressSummerfield House, Fortune Lane, Elstree, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    948,999 GBP2024-03-31
    Person with significant control
    icon of calendar 2022-08-30 ~ now
    CIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address361 Caledonian Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-06-02 ~ dissolved
    CIF 1 - LLP Designated Member → ME
  • 4
    icon of addressSummerfield House, Fortune Lane, Elstree, Hertfordshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2,690,773 GBP2024-03-31
    Person with significant control
    icon of calendar 2022-08-30 ~ now
    CIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of addressVictory House, Chobham Street, Luton, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,121,748 GBP2024-03-31
    Person with significant control
    icon of calendar 2022-08-30 ~ now
    CIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE

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.