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

Jonathan Schuman

    Related profiles found in government register
  • Jonathan Schuman
    British born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • Woodside, Common Road, Stanmore, Middlesex, HA7 3HZ, England

      IIF 1
  • Mr Jonathan Schuman
    British born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • Victory House, Chobham Street, Luton, Beds, LU1 3BS, United Kingdom

      IIF 2
  • Mr Jonathan Floyd Schuman
    British born in June 1969

    Resident in England

    Registered addresses and corresponding companies
  • Jonathan Schuman
    British born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Woodside, Common Road, Stanmore, HA7 3HZ, United Kingdom

      IIF 33
  • Schuman, Jonathan Floyd
    British born in June 1969

    Resident in England

    Registered addresses and corresponding companies
  • Schuman, Jonathan Floyd
    British chartered surveyor born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • Woodside, Common Road, Stanmore, Middlesex, HA7 3HZ

      IIF 58
  • Schuman, Jonathan Floyd
    British company director born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • 3 Theobald Court, Theobald Street, Borehamwood, Hertfordshire, WD6 4RN, England

      IIF 59
    • Woodside, Common Road, Stanmore, HA7 3HZ, England

      IIF 60
  • Schuman, Jonathan Floyd
    British director born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • 3 Theobald Court, Theobald Street, Borehamwood, Hertfordshire, WD6 4RN, England

      IIF 61
    • Woodside, Common Road, Stanmore, Middlesex, HA7 3HZ

      IIF 62
    • Woodside, Common Road, Stanmore, Middlesex, HA7 3HZ, United Kingdom

      IIF 63 IIF 64 IIF 65
  • Schuman, Jonathan Floyd
    British property dealer born in June 1969

    Resident in England

    Registered addresses and corresponding companies
  • Schuman, Jonathan Floyd
    British property director born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • Woodside, Common Road, Stanmore, Middlesex, HA7 3HZ, United Kingdom

      IIF 72 IIF 73
  • Schuman, Jonathan Floyd
    British surveyor born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • 3 Theobald Court, Theobald Street, Borehamwood, Hertfordshire, WD6 4RN, United Kingdom

      IIF 74
    • Victory House, Chobham Street, Luton, Beds, LU1 3BS, United Kingdom

      IIF 75
    • Woodside, Common Road, Stanmore, Middlesex, HA7 3HZ

      IIF 76 IIF 77
  • Schuman, Jonathan Floyd
    British property dealer born in June 1969

    Registered addresses and corresponding companies
    • Waterside Lodge, Waterside, Radlett, Hertfordshire, WD7 7DY

      IIF 78
  • Schuman, Jonathan Floyd
    British surveyor born in June 1969

    Registered addresses and corresponding companies
    • 6 Littleton Crescent, Harrow, Middlesex, HA1 3SX

      IIF 79
  • Schuman, Jonathan Floyd
    British

    Registered addresses and corresponding companies
    • Victory House, Chobham Street, Luton, Beds, LU1 3BS, United Kingdom

      IIF 80
  • Schuman, Jonathan Floyd
    British director

    Registered addresses and corresponding companies
    • Woodside, Common Road, Stanmore, Middlesex, HA7 3HZ

      IIF 81
  • Schuman, Jonathan Floyd
    British surveyor

    Registered addresses and corresponding companies
    • Woodside, Common Road, Stanmore, Middlesex, HA7 3HZ

      IIF 82
child relation
Offspring entities and appointments
Active 35
  • 1
    SINCLAIR HOUSE MANAGEMENT COMPANY LIMITED - 2013-12-09
    340 Fulham Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    10 GBP2023-12-31
    Officer
    2024-09-16 ~ now
    IIF 34 - Director → ME
  • 2
    361 Caledonian Road, London, England
    Dissolved Corporate (1 parent)
    Cash at bank and in hand (Company account)
    1 GBP2021-07-31
    Officer
    2010-07-27 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
  • 3
    Victory House, Chobham Street, Luton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -5,969 GBP2024-03-31
    Officer
    2006-03-10 ~ now
    IIF 43 - Director → ME
  • 4
    Victory House, Chobham Street, Luton, Beds, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    732,864 GBP2024-03-31
    Officer
    1996-11-28 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
  • 5
    Ground Floor, Baird House Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    2,080 GBP2024-03-31
    Officer
    2019-09-26 ~ now
    IIF 35 - Director → ME
  • 6
    3 Theobald Court, Theobald Street, Borehamwood, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    165,809 GBP2016-09-28
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    361 Caledonian Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    117,332 GBP2021-06-30
    Officer
    2014-07-09 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 8
    ELSTREE PROPERTY TRADING LIMITED - 2015-09-08
    Summerfield House, Barnet Lane (corner Of) Fortune Lane, Elstree, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    50,650 GBP2024-03-31
    Officer
    2017-05-23 ~ now
    IIF 48 - Director → ME
  • 9
    Victory House, Chobham Street, Luton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -17,904 GBP2024-03-31
    Officer
    2014-10-31 ~ now
    IIF 54 - Director → ME
  • 10
    Victory House, Chobham Street, Luton, England
    Active Corporate (2 parents)
    Officer
    2026-01-21 ~ now
    IIF 56 - Director → ME
  • 11
    Summerfield House, Fortune Lane, Elstree, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    948,999 GBP2024-03-31
    Officer
    2014-06-15 ~ now
    IIF 52 - Director → ME
  • 12
    3 Theobald Court, Theobald Street, Borehamwood, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-01-31
    Officer
    2017-01-30 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    2017-01-30 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 13
    Victory House, Chobham Street, Luton, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,470,992 GBP2024-03-31
    Officer
    2019-07-31 ~ now
    IIF 51 - Director → ME
    Person with significant control
    2019-07-31 ~ now
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
  • 14
    MAGNET PROPERTIES LIMITED - 1998-03-04
    361 Caledonian Road, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    61,405 GBP2020-12-31
    Officer
    1996-06-14 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    A FITTER ME LTD - 2019-11-06
    361 Caledonian Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -93 GBP2021-05-31
    Officer
    2017-05-25 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    2017-05-25 ~ dissolved
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 16
    361 Caledonian Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    37,419 GBP2021-06-30
    Officer
    1997-12-10 ~ dissolved
    IIF 75 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 17
    Victory House, Chobham Street, Luton, England
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    2,716,818 GBP2024-03-31
    Officer
    2012-12-24 ~ now
    IIF 53 - Director → ME
  • 18
    Victory House, Chobham Street, Luton, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,130,896 GBP2024-03-31
    Officer
    2019-05-23 ~ now
    IIF 49 - Director → ME
    Person with significant control
    2019-05-23 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    GENTLE GIANT STUDIOS UK LTD - 2020-08-25
    Victory House, Chobham Street, Luton, England
    Active Corporate (1 parent)
    Equity (Company account)
    360,670 GBP2024-03-31
    Officer
    2020-08-24 ~ now
    IIF 50 - Director → ME
    Person with significant control
    2020-08-24 ~ now
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 20
    361 Caledonian Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    26,819 GBP2020-12-31
    Officer
    2010-12-08 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
  • 21
    Victory House, Chobham Street, Luton, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    2,615,844 GBP2024-03-31
    Officer
    2015-05-27 ~ now
    IIF 55 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    29th Floor 40 Bank Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    237,372 GBP2019-05-31
    Officer
    2015-05-28 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    Victory House, Chobham Street, Luton, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    543,292 GBP2024-03-31
    Officer
    2016-11-17 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2016-11-17 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 24
    Victory House, Chobham Street, Luton, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,276 GBP2024-03-31
    Officer
    2007-09-12 ~ now
    IIF 37 - Director → ME
    2007-09-13 ~ now
    IIF 80 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 25
    TALLSAND LTD - 2005-12-14
    361 Caledonian Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    129,670 GBP2021-06-29
    Officer
    2005-11-25 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    361 Caledonian Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    41,534 GBP2022-03-31
    Officer
    2018-02-01 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    2018-02-01 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
  • 27
    CHOBHAM STREET LTD - 2016-03-07
    3 Theobald Court, Theobald Street, Borehamwood, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    552 GBP2019-08-31
    Officer
    2015-08-12 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 28
    Summerfield House, Fortune Lane, Elstree, Hertfordshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2,690,773 GBP2024-03-31
    Officer
    2014-06-15 ~ now
    IIF 46 - Director → ME
  • 29
    Victory House, Chobham Street, Luton, Beds, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    457,584 GBP2024-03-31
    Officer
    2015-01-21 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 30
    Summerfield House, Fortune Lane, Elstree, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2,104,142 GBP2024-03-31
    Officer
    2014-06-15 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 31
    MAGNET PROPERTIES LIMITED - 2005-12-14
    FLOYD ESTATES LIMITED - 1998-03-04
    Victory House, Chobham Street, Luton, England
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    145,726 GBP2024-03-31
    Officer
    1998-02-23 ~ now
    IIF 47 - Director → ME
  • 32
    Victory House, Chobham Street, Luton, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,121,748 GBP2024-03-31
    Officer
    2013-05-07 ~ now
    IIF 39 - Director → ME
  • 33
    TUSEM LTD
    - now
    RUNNING SCARED LTD - 2016-11-02
    Victory House, Chobham Street, Luton, England
    Active Corporate (2 parents)
    Equity (Company account)
    129,060 GBP2024-03-31
    Officer
    2017-05-12 ~ now
    IIF 40 - Director → ME
  • 34
    Summerfield House, Fortune Lane, Elstree, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    170,019 GBP2023-04-01 ~ 2024-03-31
    Officer
    2016-09-26 ~ now
    IIF 45 - Director → ME
  • 35
    MAGNET LAND LTD - 2014-05-23
    Victory House, Chobham Street, Luton, England
    Active Corporate (2 parents)
    Equity (Company account)
    108,657 GBP2024-03-31
    Officer
    2012-07-20 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
Ceased 20
  • 1
    Victory House, Chobham Street, Luton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -5,969 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2022-08-30
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    45 Cunningham Park, Harrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    3 GBP2024-10-31
    Officer
    2002-10-30 ~ 2021-03-30
    IIF 67 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-03-30
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Right to appoint or remove directors OE
  • 3
    3 Theobald Court, Theobald Street, Borehamwood, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    165,809 GBP2016-09-28
    Officer
    2007-04-06 ~ 2013-06-02
    IIF 76 - Director → ME
    2007-04-06 ~ 2013-06-02
    IIF 82 - Secretary → ME
  • 4
    Victory House, Chobham Street, Luton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -17,904 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2021-07-12
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE
  • 5
    93 Gladstone Road, Watford, England
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-11-30
    Officer
    2002-03-20 ~ 2015-11-27
    IIF 62 - Director → ME
    2002-03-20 ~ 2016-12-01
    IIF 81 - Secretary → ME
  • 6
    Summerfield House, Fortune Lane, Elstree, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    948,999 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2022-08-30
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    C/o Norman Stanley, 3 Theobald Court, Theobald Street, Borehamwood, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    2016-08-18 ~ 2016-09-15
    IIF 60 - Director → ME
  • 8
    Victory House, Chobham Street, Luton, England
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    2,716,818 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2021-08-11
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    1 Royal Terrace, Southend-on-sea, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    20,019 GBP2024-12-31
    Officer
    1998-08-18 ~ 2002-07-01
    IIF 78 - Director → ME
  • 10
    Norman Stanley, Estree House, Elstree Way, Borehamwood, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    1999-04-09 ~ 2012-04-02
    IIF 77 - Director → ME
  • 11
    101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    354,857 GBP2024-03-31
    Officer
    2016-07-18 ~ 2016-09-12
    IIF 72 - Director → ME
    Person with significant control
    2016-07-18 ~ 2016-09-26
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of voting rights - 75% or more OE
  • 12
    HOME PACK SERVICES LTD - 2008-03-11
    SALES AGENCY SELLERS PACK LTD - 2003-04-13
    3 Theobald Court, Theobald Street, Borehamwood, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    2001-02-15 ~ 2008-01-31
    IIF 69 - Director → ME
  • 13
    First Floor, 5 Fleet Place, London
    Active Corporate (4 parents)
    Equity (Company account)
    1,138,673 GBP2024-01-31
    Officer
    1995-04-11 ~ 1995-10-16
    IIF 79 - Director → ME
  • 14
    Unit 4 Oxen Industrial Estate, Oxen Road, Luton, England
    Active Corporate (17 parents)
    Officer
    2018-07-25 ~ 2018-07-30
    IIF 74 - Director → ME
    Person with significant control
    2018-07-25 ~ 2018-07-30
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 15
    ESTATE AGENTS SELLERS PACK LTD - 2008-03-11
    Sfp 9 Ensign House, Admirals Way, Marsh Wall, London
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -33,266 GBP2015-06-30
    Officer
    2003-03-26 ~ 2008-01-31
    IIF 57 - Director → ME
  • 16
    Summerfield House, Fortune Lane, Elstree, Hertfordshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2,690,773 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2022-08-30
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    MAGNET PROPERTIES LIMITED - 2005-12-14
    FLOYD ESTATES LIMITED - 1998-03-04
    Victory House, Chobham Street, Luton, England
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    145,726 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2021-07-12
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE
  • 18
    THE OUTLOOK TRAINING ORGANISATION LIMITED - 2004-01-09
    2 Mona Road, Eastbourne, England
    Active Corporate (4 parents)
    Equity (Company account)
    24,669 GBP2024-09-30
    Officer
    2005-10-25 ~ 2012-02-01
    IIF 58 - Director → ME
  • 19
    Victory House, Chobham Street, Luton, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,121,748 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2022-08-30
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 20
    TUSEM LTD
    - now
    RUNNING SCARED LTD - 2016-11-02
    Victory House, Chobham Street, Luton, England
    Active Corporate (2 parents)
    Equity (Company account)
    129,060 GBP2024-03-31
    Person with significant control
    2017-07-25 ~ 2021-08-12
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.