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
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address Woodside, Common Road, Stanmore, Middlesex, HA7 3HZ

      IIF 34
  • Schuman, Jonathan Floyd
    British chartered surveyor born in June 1969

    Resident in England

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

    Resident in England

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

      IIF 46
    • icon of address Victory House, Chobham Street, Luton, Beds, LU1 3BS, United Kingdom

      IIF 47 IIF 48
    • icon of address Woodside, Common Road, Stanmore, HA7 3HZ, England

      IIF 49
  • Schuman, Jonathan Floyd
    British director born in June 1969

    Resident in England

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

      IIF 50
    • icon of address Woodside, Common Road, Stanmore, Middlesex, HA7 3HZ

      IIF 51
    • icon of address Woodside, Common Road, Stanmore, Middlesex, HA7 3HZ, United Kingdom

      IIF 52 IIF 53 IIF 54
  • Schuman, Jonathan Floyd
    British property dealer born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 361, Caledonian Road, London, N7 9DQ, England

      IIF 55
    • icon of address Victory House, Chobham Street, Luton, Beds, LU1 3BS, United Kingdom

      IIF 56
    • icon of address Woodside, Common Road, Stanmore, Middlesex, HA7 3HZ

      IIF 57 IIF 58 IIF 59
    • icon of address Woodside, Common Road, Stanmore, Middlesex, HA7 3HZ, England

      IIF 61
  • Schuman, Jonathan Floyd
    British property director born in June 1969

    Resident in England

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

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

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

    Resident in England

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

      IIF 65
  • Schuman, Jonathan Floyd
    British surveyor born in June 1969

    Resident in England

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

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

      IIF 77
  • Schuman, Jonathan Floyd
    British surveyor born in June 1969

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

      IIF 78
  • Schuman, Jonathan Floyd
    British

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

      IIF 79
  • Schuman, Jonathan Floyd
    British director

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

      IIF 80
  • Schuman, Jonathan Floyd
    British surveyor

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

      IIF 81
child relation
Offspring entities and appointments
Active 34
  • 1
    SINCLAIR HOUSE MANAGEMENT COMPANY LIMITED - 2013-12-09
    icon of address 340 Fulham Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    10 GBP2023-12-31
    Officer
    icon of calendar 2024-09-16 ~ now
    IIF 35 - Director → ME
  • 2
    icon of address 361 Caledonian Road, London, England
    Dissolved Corporate (1 parent)
    Cash at bank and in hand (Company account)
    1 GBP2021-07-31
    Officer
    icon of calendar 2010-07-27 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Victory House, Chobham Street, Luton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -5,969 GBP2024-03-31
    Officer
    icon of calendar 2006-03-10 ~ now
    IIF 40 - Director → ME
  • 4
    icon of address Victory House, Chobham Street, Luton, Beds, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    732,864 GBP2024-03-31
    Officer
    icon of calendar 1996-11-28 ~ now
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Ground Floor, Baird House Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    2,080 GBP2024-03-31
    Officer
    icon of calendar 2019-09-26 ~ now
    IIF 36 - Director → ME
  • 6
    icon of address 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
    icon of calendar 2016-04-06 ~ dissolved
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 361 Caledonian Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    117,332 GBP2021-06-30
    Officer
    icon of calendar 2014-07-09 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address Summerfield House, Barnet Lane (corner Of) Fortune Lane, Elstree, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    50,650 GBP2024-03-31
    Officer
    icon of calendar 2017-05-23 ~ now
    IIF 48 - Director → ME
  • 9
    icon of address Victory House, Chobham Street, Luton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -17,904 GBP2024-03-31
    Officer
    icon of calendar 2014-10-31 ~ now
    IIF 44 - Director → ME
  • 10
    icon of address Summerfield House, Fortune Lane, Elstree, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    948,999 GBP2024-03-31
    Officer
    icon of calendar 2014-06-15 ~ now
    IIF 74 - Director → ME
  • 11
    icon of address 3 Theobald Court, Theobald Street, Borehamwood, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-01-31
    Officer
    icon of calendar 2017-01-30 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2017-01-30 ~ dissolved
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Victory House, Chobham Street, Luton, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,470,992 GBP2024-03-31
    Officer
    icon of calendar 2019-07-31 ~ now
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2019-07-31 ~ now
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 13
    MAGNET PROPERTIES LIMITED - 1998-03-04
    icon of address 361 Caledonian Road, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    61,405 GBP2020-12-31
    Officer
    icon of calendar 1996-06-14 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 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
  • 14
    A FITTER ME LTD - 2019-11-06
    icon of address 361 Caledonian Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -93 GBP2021-05-31
    Officer
    icon of calendar 2017-05-25 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 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
  • 15
    icon of address 361 Caledonian Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    37,419 GBP2021-06-30
    Officer
    icon of calendar 1997-12-10 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Victory House, Chobham Street, Luton, England
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    2,716,818 GBP2024-03-31
    Officer
    icon of calendar 2012-12-24 ~ now
    IIF 43 - Director → ME
  • 17
    icon of address Victory House, Chobham Street, Luton, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,130,896 GBP2024-03-31
    Officer
    icon of calendar 2019-05-23 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2019-05-23 ~ now
    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
  • 18
    GENTLE GIANT STUDIOS UK LTD - 2020-08-25
    icon of address Victory House, Chobham Street, Luton, England
    Active Corporate (1 parent)
    Equity (Company account)
    360,670 GBP2024-03-31
    Officer
    icon of calendar 2020-08-24 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2020-08-24 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 361 Caledonian Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    26,819 GBP2020-12-31
    Officer
    icon of calendar 2010-12-08 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 20
    icon of address Victory House, Chobham Street, Luton, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    2,615,844 GBP2024-03-31
    Officer
    icon of calendar 2015-05-27 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address 29th Floor 40 Bank Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    237,372 GBP2019-05-31
    Officer
    icon of calendar 2015-05-28 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 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
  • 22
    icon of address Victory House, Chobham Street, Luton, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    543,292 GBP2024-03-31
    Officer
    icon of calendar 2016-11-17 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-11-17 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 23
    icon of address Victory House, Chobham Street, Luton, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,276 GBP2024-03-31
    Officer
    icon of calendar 2007-09-12 ~ now
    IIF 37 - Director → ME
    icon of calendar 2007-09-13 ~ now
    IIF 79 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 24
    TALLSAND LTD - 2005-12-14
    icon of address 361 Caledonian Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    129,670 GBP2021-06-29
    Officer
    icon of calendar 2005-11-25 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 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
  • 25
    icon of address 361 Caledonian Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    41,534 GBP2022-03-31
    Officer
    icon of calendar 2018-02-01 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2018-02-01 ~ dissolved
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 26
    CHOBHAM STREET LTD - 2016-03-07
    icon of address 3 Theobald Court, Theobald Street, Borehamwood, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    552 GBP2019-08-31
    Officer
    icon of calendar 2015-08-12 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 27
    icon of address Summerfield House, Fortune Lane, Elstree, Hertfordshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2,690,773 GBP2024-03-31
    Officer
    icon of calendar 2014-06-15 ~ now
    IIF 72 - Director → ME
  • 28
    icon of address Victory House, Chobham Street, Luton, Beds, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    457,584 GBP2024-03-31
    Officer
    icon of calendar 2015-01-21 ~ now
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 29
    icon of address Summerfield House, Fortune Lane, Elstree, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2,104,142 GBP2024-03-31
    Officer
    icon of calendar 2014-06-15 ~ now
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    MAGNET PROPERTIES LIMITED - 2005-12-14
    FLOYD ESTATES LIMITED - 1998-03-04
    icon of address Victory House, Chobham Street, Luton, England
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    145,726 GBP2024-03-31
    Officer
    icon of calendar 1998-02-23 ~ now
    IIF 41 - Director → ME
  • 31
    icon of address Victory House, Chobham Street, Luton, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,121,748 GBP2024-03-31
    Officer
    icon of calendar 2013-05-07 ~ now
    IIF 47 - Director → ME
  • 32
    TUSEM LTD
    - now
    RUNNING SCARED LTD - 2016-11-02
    icon of address Victory House, Chobham Street, Luton, England
    Active Corporate (2 parents)
    Equity (Company account)
    129,060 GBP2024-03-31
    Officer
    icon of calendar 2017-05-12 ~ now
    IIF 38 - Director → ME
  • 33
    icon of address 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
    icon of calendar 2016-09-26 ~ now
    IIF 71 - Director → ME
  • 34
    MAGNET LAND LTD - 2014-05-23
    icon of address Victory House, Chobham Street, Luton, England
    Active Corporate (2 parents)
    Equity (Company account)
    108,657 GBP2024-03-31
    Officer
    icon of calendar 2012-07-20 ~ now
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address Victory House, Chobham Street, Luton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -5,969 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-08-30
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address 45 Cunningham Park, Harrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    3 GBP2024-10-31
    Officer
    icon of calendar 2002-10-30 ~ 2021-03-30
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-03-30
    IIF 3 - Right to appoint or remove directors OE
    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
  • 3
    icon of address 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
    icon of calendar 2007-04-06 ~ 2013-06-02
    IIF 75 - Director → ME
    icon of calendar 2007-04-06 ~ 2013-06-02
    IIF 81 - Secretary → ME
  • 4
    icon of address Victory House, Chobham Street, Luton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -17,904 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-07-12
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Ownership of shares – 75% or more OE
  • 5
    icon of address 93 Gladstone Road, Watford, England
    Active Corporate (1 parent)
    Equity (Company account)
    3 GBP2024-11-30
    Officer
    icon of calendar 2002-03-20 ~ 2015-11-27
    IIF 51 - Director → ME
    icon of calendar 2002-03-20 ~ 2016-12-01
    IIF 80 - Secretary → ME
  • 6
    icon of address Summerfield 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 2016-04-06 ~ 2022-08-30
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address C/o Norman Stanley, 3 Theobald Court, Theobald Street, Borehamwood, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-18 ~ 2016-09-15
    IIF 49 - Director → ME
  • 8
    icon of address 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
    icon of calendar 2016-04-06 ~ 2021-08-11
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    icon of address 1 Royal Terrace, Southend-on-sea, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    20,019 GBP2024-12-31
    Officer
    icon of calendar 1998-08-18 ~ 2002-07-01
    IIF 77 - Director → ME
  • 10
    icon of address Norman Stanley, Estree House, Elstree Way, Borehamwood, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-04-09 ~ 2012-04-02
    IIF 76 - Director → ME
  • 11
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    354,857 GBP2024-03-31
    Officer
    icon of calendar 2016-07-18 ~ 2016-09-12
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2016-07-18 ~ 2016-09-26
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Ownership of shares – 75% or more OE
  • 12
    HOME PACK SERVICES LTD - 2008-03-11
    SALES AGENCY SELLERS PACK LTD - 2003-04-13
    icon of address 3 Theobald Court, Theobald Street, Borehamwood, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-02-15 ~ 2008-01-31
    IIF 59 - Director → ME
  • 13
    icon of address First Floor, 5 Fleet Place, London
    Active Corporate (4 parents)
    Equity (Company account)
    1,138,673 GBP2024-01-31
    Officer
    icon of calendar 1995-04-11 ~ 1995-10-16
    IIF 78 - Director → ME
  • 14
    icon of address Unit 4 Oxen Industrial Estate, Oxen Road, Luton, England
    Active Corporate (17 parents)
    Officer
    icon of calendar 2018-07-25 ~ 2018-07-30
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2018-07-25 ~ 2018-07-30
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more OE
  • 15
    ESTATE AGENTS SELLERS PACK LTD - 2008-03-11
    icon of address 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
    icon of calendar 2003-03-26 ~ 2008-01-31
    IIF 34 - Director → ME
  • 16
    icon of address 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
    icon of calendar 2016-04-06 ~ 2022-08-30
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    MAGNET PROPERTIES LIMITED - 2005-12-14
    FLOYD ESTATES LIMITED - 1998-03-04
    icon of address Victory House, Chobham Street, Luton, England
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    145,726 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-07-12
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Ownership of shares – 75% or more OE
  • 18
    THE OUTLOOK TRAINING ORGANISATION LIMITED - 2004-01-09
    icon of address 2 Mona Road, Eastbourne, England
    Active Corporate (4 parents)
    Equity (Company account)
    24,669 GBP2024-09-30
    Officer
    icon of calendar 2005-10-25 ~ 2012-02-01
    IIF 45 - Director → ME
  • 19
    icon of address Victory 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 2016-04-06 ~ 2022-08-30
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    TUSEM LTD
    - now
    RUNNING SCARED LTD - 2016-11-02
    icon of address Victory House, Chobham Street, Luton, England
    Active Corporate (2 parents)
    Equity (Company account)
    129,060 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-07-25 ~ 2021-08-12
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Ownership of shares – 75% or more 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 16 October 2025 and licensed under the Open Government Licence v3.0.