1
ACORN INSULATION SOUTH WEST LTD - now
Unit 14 Springfield Business Centre, Stroudwater Business Park, Stonehouse, Gloucestershire
Dissolved Corporate (7 parents)
Officer
2003-02-12 ~ 2003-02-12
IIF 12 - Secretary → ME
2
Victory House, Chobham Street, Luton, England
Active Corporate (7 parents)
Equity (Company account)
-5,969 GBP2024-03-31
Officer
2006-07-05 ~ 2006-07-31
IIF 62 - Director → ME
3
Victory House, Chobham Street, Luton, Beds, United Kingdom
Active Corporate (6 parents)
Equity (Company account)
732,864 GBP2024-03-31
Officer
1996-08-30 ~ 2003-03-31
IIF 56 - Director → ME
1996-11-30 ~ 2007-07-17
IIF 23 - Secretary → ME
4
7 Holyrood Road, New Barnet, Barnet, England
Dissolved Corporate (5 parents)
Equity (Company account)
1 GBP2022-09-30
Officer
2007-09-06 ~ 2021-06-06
IIF 9 - Secretary → ME
5
45 Cunningham Park, Harrow, England
Active Corporate (5 parents)
Equity (Company account)
3 GBP2024-10-31
Officer
2002-10-30 ~ 2021-03-31
IIF 14 - Secretary → ME
6
361 Caledonian Road, London, England
Dissolved Corporate (4 parents)
Equity (Company account)
500 GBP2021-06-30
Officer
2019-03-05 ~ dissolved
IIF 77 - Director → ME
Person with significant control
2019-03-05 ~ dissolved
IIF 95 - Ownership of voting rights - 75% or more → OE
IIF 95 - Ownership of shares – 75% or more → OE
7
3 Theobald Court, Theobald Street, Borehamwood, Hertfordshire
Dissolved Corporate (3 parents)
Equity (Company account)
2 GBP2020-05-31
Officer
2018-11-16 ~ dissolved
IIF 47 - Director → ME
Person with significant control
2018-11-16 ~ dissolved
IIF 81 - Ownership of voting rights - 75% or more → OE
IIF 81 - Ownership of shares – 75% or more → OE
8
361 Caledonian Road, London, England
Active Corporate (6 parents)
Profit/Loss (Company account)
-76,445 GBP2023-07-01 ~ 2024-06-30
Officer
2004-06-17 ~ 2005-05-31
IIF 13 - Secretary → ME
9
COLUMBUS INVESTMENT SOLUTIONS LTD - now
361 Caledonian Road, London, England
Dissolved Corporate (2 parents)
Equity (Company account)
1 GBP2022-09-30
Officer
2018-09-17 ~ 2020-08-03
IIF 38 - Director → ME
Person with significant control
2018-09-17 ~ 2020-08-04
IIF 93 - Right to appoint or remove directors → OE
IIF 93 - Ownership of shares – 75% or more → OE
IIF 93 - Ownership of voting rights - 75% or more → OE
10
COLUMBUS TELECOM SOLUTIONS LIMITED - now
C/o Elstree Consultants Ltd - Regus 4 Imperial Place, Maxwell Road, Borehamwood, Hertfordshire, United Kingdom
Active Corporate (7 parents)
Profit/Loss (Company account)
-145,567 GBP2023-06-01 ~ 2024-05-31
Officer
1998-05-26 ~ 1999-01-13
IIF 28 - Director → ME
11
361 Caledonian Road, London, England
Dissolved Corporate (7 parents)
Equity (Company account)
79,029 GBP2021-03-31
Officer
2001-04-09 ~ 2001-12-04
IIF 22 - Secretary → ME
12
54 Cornwall Street, Plymouth, England
Active Corporate (2 parents)
Equity (Company account)
-3,280 GBP2024-09-30
Officer
2018-09-17 ~ 2020-05-22
IIF 36 - Director → ME
Person with significant control
2018-09-17 ~ 2019-10-01
IIF 91 - Right to appoint or remove directors → OE
IIF 91 - Ownership of shares – 75% or more → OE
IIF 91 - Ownership of voting rights - 75% or more → OE
13
3 Theobald Court, Theobald Street, Borehamwood, Hertfordshire, England
Dissolved Corporate (4 parents)
Officer
2014-10-05 ~ dissolved
IIF 68 - Director → ME
14
C/o Elstree Consultants Ltd - Regus 4 Imperial Place, Maxwell Road, Borehamwood, Hertfordshire, United Kingdom
Active Corporate (6 parents)
Equity (Company account)
135,405 GBP2024-03-31
Officer
2004-03-01 ~ 2004-03-01
IIF 29 - Secretary → ME
15
C/o Elstree Consultants Ltd - Regus 4 Imperial Place, Maxwell Road, Borehamwood, Hertfordshire, United Kingdom
Active Corporate (2 parents)
Equity (Company account)
36,894 GBP2024-12-31
Officer
2021-12-17 ~ now
IIF 34 - Director → ME
Person with significant control
2021-12-17 ~ now
IIF 96 - Ownership of shares – More than 50% but less than 75% → OE
IIF 96 - Ownership of voting rights - More than 50% but less than 75% → OE
IIF 96 - Right to appoint or remove directors → OE
16
361 Caledonian Road, London, England
Dissolved Corporate (6 parents)
Equity (Company account)
61,405 GBP2020-12-31
Officer
1996-06-14 ~ 1998-06-15
IIF 61 - Director → ME
1996-06-14 ~ dissolved
IIF 24 - Secretary → ME
17
C/o Elstree Consultants Ltd - Regus 4 Imperial Place, Maxwell Road, Borehamwood, Hertfordshire, United Kingdom
Active Corporate (2 parents)
Equity (Company account)
27,490 GBP2020-09-30
Officer
2018-09-17 ~ 2019-07-25
IIF 35 - Director → ME
Person with significant control
2018-09-17 ~ 2019-07-25
IIF 92 - Right to appoint or remove directors → OE
IIF 92 - Ownership of shares – 75% or more → OE
IIF 92 - Ownership of voting rights - 75% or more → OE
18
Norman Stanley, Elstree House, Elstree Way, Borehamwood, Hertfordshire
Dissolved Corporate (7 parents)
Officer
2001-02-01 ~ 2001-10-15
IIF 58 - Director → ME
2001-02-01 ~ 2001-10-15
IIF 26 - Secretary → ME
19
The Old Dispensary, 36 The Millfields, Plymouth, Devon
Dissolved Corporate (7 parents)
Officer
2006-10-17 ~ 2007-02-06
IIF 17 - Secretary → ME
20
BESTSAND LTD - 2015-06-30
CICLO RETRO LTD - 2015-02-04
3 Theobald Court, Theobald Street, Borehamwood, Hertfordshire
Dissolved Corporate (3 parents)
Equity (Company account)
1 GBP2019-11-30
Officer
2018-11-16 ~ dissolved
IIF 46 - Director → ME
Person with significant control
2018-11-16 ~ dissolved
IIF 80 - Ownership of shares – 75% or more → OE
IIF 80 - Ownership of voting rights - 75% or more → OE
21
361 Caledonian Road, London, England
Dissolved Corporate (7 parents, 1 offspring)
Equity (Company account)
37,419 GBP2021-06-30
Officer
1997-08-06 ~ 1997-12-10
IIF 45 - Director → ME
1997-12-20 ~ 1998-07-02
IIF 41 - Director → ME
22
3 Theobald Court, Theobald Street, Borehamwood, Hertfordshire, England
Dissolved Corporate (4 parents)
Total Assets Less Current Liabilities (Company account)
7,422 GBP2016-09-29
Officer
2001-03-28 ~ dissolved
IIF 2 - Secretary → ME
23
HAGGERSTON ROAD LTD - now
GENTLE GIANT STUDIOS UK LTD
- 2020-08-25
08531622 Victory House, Chobham Street, Luton, England
Active Corporate (3 parents)
Equity (Company account)
360,670 GBP2024-03-31
Officer
2018-11-16 ~ 2020-08-24
IIF 51 - Director → ME
Person with significant control
2018-11-16 ~ 2020-08-24
IIF 85 - Ownership of shares – 75% or more → OE
IIF 85 - Ownership of voting rights - 75% or more → OE
24
C/o Elstree Consultants Ltd - Regus 4 Imperial Place, Maxwell Road, Borehamwood, Hertfordshire, United Kingdom
Active Corporate (6 parents)
Equity (Company account)
-91,512 GBP2024-05-31
Officer
1995-05-31 ~ 1995-06-14
IIF 31 - Secretary → ME
25
Norman Stanley, Estree House, Elstree Way, Borehamwood, Hertfordshire, United Kingdom
Dissolved Corporate (5 parents)
Officer
2001-09-01 ~ 2010-04-01
IIF 43 - Director → ME
26
361 Caledonian Road, London
Active Corporate (6 parents)
Profit/Loss (Company account)
16,888 GBP2023-12-01 ~ 2024-11-30
Officer
2001-11-22 ~ 2002-12-01
IIF 40 - Director → ME
2003-06-01 ~ 2003-08-18
IIF 30 - Secretary → ME
27
C/o Kpmg Llp, Arlington Business Park Theale, Reading, Berkshire
Dissolved Corporate (7 parents)
Officer
2005-05-16 ~ 2005-12-06
IIF 4 - Secretary → ME
28
Handel House, 95 High Street, Edgware, England
Dissolved Corporate (8 parents)
Officer
1999-03-10 ~ 1999-09-01
IIF 75 - Director → ME
29
Norman Stanley, Elstree House, Elstree Way, Borehamwood, Hertfordshire, United Kingdom
Dissolved Corporate (5 parents)
Officer
2005-12-08 ~ dissolved
IIF 65 - Director → ME
2005-12-08 ~ dissolved
IIF 25 - Secretary → ME
30
INGENIOUS PROPERTIES CENTRAL LTD - now
43-45 High Road, Bushey Heath, England
Active Corporate (2 parents, 1 offspring)
Net Assets/Liabilities (Company account)
-402,545 GBP2025-01-31
Officer
2018-12-21 ~ 2020-06-18
IIF 66 - Director → ME
Person with significant control
2018-12-21 ~ 2020-06-18
IIF 87 - Ownership of shares – 75% or more → OE
IIF 87 - Ownership of voting rights - 75% or more → OE
31
4 Champneys Court, 63 Pennington Drive, London
Dissolved Corporate (6 parents)
Officer
2007-11-01 ~ 2008-11-13
IIF 3 - Secretary → ME
32
L AND S CORPORATE TRAVEL LTD - now
3 Theobald Court, Theobald Street, Borehamwood, Hertfordshire
Dissolved Corporate (6 parents)
Equity (Company account)
14,896 GBP2019-11-30
Officer
2005-12-08 ~ 2009-11-20
IIF 8 - Secretary → ME
33
3 Theobald Court, Theobald Street, Borehamwood, Hertfordshire
Dissolved Corporate (6 parents)
Officer
2014-06-23 ~ dissolved
IIF 67 - Director → ME
34
MAGNET PROPERTIES CONSTRUCTION LTD
06369509 Victory House, Chobham Street, Luton, England
Active Corporate (6 parents)
Equity (Company account)
1,276 GBP2024-03-31
Officer
2011-06-01 ~ 2015-10-01
IIF 74 - Director → ME
35
MAGNET PROPERTIES LIMITED - now
361 Caledonian Road, London, England
Dissolved Corporate (8 parents)
Equity (Company account)
129,670 GBP2021-06-29
Officer
2004-10-31 ~ 2005-11-25
IIF 18 - Secretary → ME
36
34 Mere Avenue, Wirral, Merseyside
Dissolved Corporate (10 parents)
Equity (Company account)
100 GBP2018-03-31
Officer
1992-01-01 ~ 1993-05-13
IIF 54 - Director → ME
37
Norman Stanley, Elstree House, Elstree Way, Borehamwood, Hertfordshire, United Kingdom
Dissolved Corporate (6 parents)
Officer
1996-08-30 ~ 1996-09-02
IIF 44 - Director → ME
38
HOME PACK SERVICES LTD
- 2008-03-11
04161286SALES AGENCY SELLERS PACK LTD - 2003-04-13
3 Theobald Court, Theobald Street, Borehamwood, Hertfordshire, England
Dissolved Corporate (9 parents)
Officer
2008-01-31 ~ 2010-02-17
IIF 10 - Secretary → ME
39
MICHAEL SPIERS (JEWELLERS) LIMITED
00689786 54 Cornwall Street, Plymouth, England
Active Corporate (10 parents, 1 offspring)
Equity (Company account)
14,443,732 GBP2024-03-31
Person with significant control
2016-04-06 ~ now
IIF 97 - Has significant influence or control over the trustees of a trust → OE
IIF 97 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 97 - Ownership of voting rights - More than 50% but less than 75% → OE
40
First Floor, 5 Fleet Place, London
Active Corporate (12 parents)
Equity (Company account)
1,138,673 GBP2024-01-31
Officer
1995-02-24 ~ 1995-04-11
IIF 63 - Director → ME
41
Unit 4, Groundfloor Sandridge Park, Porters Wood, St Albans, Hertfordshire, England
Active Corporate (8 parents)
Equity (Company account)
Retained earnings (accumulated losses)
536,944 GBP2024-12-31
Officer
1998-07-17 ~ 2000-07-05
IIF 76 - Director → ME
42
MUSEUM OF THE MOVING IMAGE LTD
- now 06797188FAN FESTIVAL LTD - 2011-02-04
LONDON FRIGHT CLUB LTD - 2010-01-08
3 Theobald Court, Theobald Street, Borehamwood, Hertfordshire, England
Dissolved Corporate (4 parents)
Equity (Company account)
100 GBP2018-01-31
Officer
2018-11-16 ~ dissolved
IIF 48 - Director → ME
Person with significant control
2018-11-16 ~ dissolved
IIF 83 - Ownership of shares – 75% or more → OE
IIF 83 - Ownership of voting rights - 75% or more → OE
43
NORMAN STANLEY SERVICES LIMITED - 2008-04-25
NORMAN STANLEY & CO. LIMITED
- 2008-01-14
02207171 3 Theobald Court, Theobald Street, Borehamwood, Hertfordshire
Dissolved Corporate (6 parents)
Total Assets Less Current Liabilities (Company account)
33,782 GBP2016-09-28
Officer
~ 2004-02-01
IIF 59 - Director → ME
2013-01-21 ~ 2013-02-28
IIF 73 - Director → ME
2014-08-23 ~ dissolved
IIF 49 - Director → ME
44
Norman Stanley, 3 Theobald Court, Theobald Street, Borehamwood, Hertfordshire, United Kingdom
Active Corporate (5 parents)
Equity (Company account)
-72,514 GBP2024-01-31
Officer
2017-03-23 ~ 2021-10-13
IIF 78 - Director → ME
Person with significant control
2017-03-23 ~ 2021-10-14
IIF 89 - Right to appoint or remove directors → OE
IIF 89 - Ownership of voting rights - More than 50% but less than 75% → OE
IIF 89 - Ownership of shares – More than 50% but less than 75% → OE
45
3 Theobald Court, Theobald Street, Borehamwood, Hertfordshire
Dissolved Corporate (4 parents)
Officer
2008-01-14 ~ dissolved
IIF 32 - LLP Designated Member → ME
Person with significant control
2016-04-06 ~ dissolved
IIF 98 - Right to surplus assets - More than 25% but not more than 50% → OE
IIF 98 - Ownership of voting rights - More than 25% but not more than 50% → OE
46
PORTHMINSTER 2 LTD - now
PORTHMINSTER PONT STREET LTD
- 2023-03-20
13866333 C/o Elstree Consultants Ltd - Regus 4 Imperial Place, Maxwell Road, Borehamwood, Hertfordshire, United Kingdom
Active Corporate (3 parents)
Profit/Loss (Company account)
-268,281 GBP2023-02-01 ~ 2024-01-31
Officer
2022-01-24 ~ 2022-01-25
IIF 52 - Director → ME
Person with significant control
2022-01-24 ~ 2022-01-25
IIF 88 - Ownership of voting rights - 75% or more → OE
IIF 88 - Right to appoint or remove directors → OE
IIF 88 - Ownership of shares – 75% or more → OE
47
PROFESSIONAL CONNECTION (SOUTH) LIMITED - now
The Old Post Office Station Road, Wickham, Fareham, England
Active Corporate (9 parents, 1 offspring)
Equity (Company account)
1,169,366 GBP2020-12-31
Officer
1996-08-30 ~ 1998-01-09
IIF 42 - Director → ME
48
PURE FOODS OF LONDON LTD - now
14-16 Wadsworth Road, Perivale, Greenford, England
Active Corporate (7 parents)
Equity (Company account)
2,282,164 GBP2024-05-31
Officer
2001-11-13 ~ 2002-12-18
IIF 39 - Director → ME
49
QUEST INSULATION COMPANY LIMITED - now
INSULATION PROJECT MANAGEMENT LTD
- 2001-02-19
03796821 Unit 14 Springfield Business Centre, Stroudwater Business Park, Stonehouse, Gloucestershire
Dissolved Corporate (6 parents)
Total Assets Less Current Liabilities (Company account)
12,286 GBP2016-03-31
Officer
1999-06-28 ~ 2001-02-19
IIF 1 - Secretary → ME
50
ESTATE AGENTS SELLERS PACK LTD
- 2008-03-11
04679654 Sfp 9 Ensign House, Admirals Way, Marsh Wall, London
Dissolved Corporate (10 parents)
Total Assets Less Current Liabilities (Company account)
-33,266 GBP2015-06-30
Officer
2008-01-31 ~ 2008-04-06
IIF 16 - Secretary → ME
51
First Floor, 5 Fleet Place, London
Active Corporate (13 parents, 1 offspring)
Equity (Company account)
68,885 GBP2024-01-31
Officer
1993-04-01 ~ 1994-01-11
IIF 57 - Director → ME
52
Victory House, Chobham Street, Luton, England
Active Corporate (9 parents, 5 offsprings)
Equity (Company account)
145,726 GBP2024-03-31
Officer
2004-07-01 ~ 2009-06-10
IIF 53 - Director → ME
1998-02-23 ~ 2000-04-05
IIF 5 - Secretary → ME
53
TAX RETURN & ACCOUNTANCY SERVICES LTD
- now 03070253HARROW TAX RETURN SERVICES LIMITED
- 2006-04-29
03070253 Norman Stanley, Elstree House, Elstree Way, Borehamwood, Hertfordshire, United Kingdom
Dissolved Corporate (6 parents)
Officer
2013-01-21 ~ 2013-02-15
IIF 72 - Director → ME
1995-06-20 ~ 2004-02-01
IIF 64 - Director → ME
54
CITIBANK FINANCIAL SERVICES LTD
- 2018-02-06
06759913 18 Argyll House Marlborough Drive, Bushey, England
Active Corporate (3 parents)
Equity (Company account)
156,437 GBP2024-01-31
Officer
2008-11-27 ~ now
IIF 33 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 90 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 90 - Ownership of shares – More than 25% but not more than 50% → OE
55
THE BSPOKE MARKETING AGENCY LTD
09979479 3 Theobald Court, Theobald Street, Borehamwood, Hertfordshire, England
Dissolved Corporate (3 parents)
Equity (Company account)
1 GBP2020-02-29
Officer
2018-11-09 ~ dissolved
IIF 70 - Director → ME
Person with significant control
2017-11-09 ~ dissolved
IIF 82 - Ownership of voting rights - 75% or more → OE
IIF 82 - Ownership of shares – 75% or more → OE
56
TPDRESSAGE LTD - now
C/o Norman Stanley, 3 Theobald Court, Theobald Street, Borehamwood, Hertfordshire, England
Dissolved Corporate (2 parents)
Equity (Company account)
1 GBP2019-09-30
Officer
2018-09-17 ~ 2020-05-19
IIF 37 - Director → ME
Person with significant control
2018-09-17 ~ 2020-05-19
IIF 94 - Right to appoint or remove directors → OE
IIF 94 - Ownership of shares – 75% or more → OE
IIF 94 - Ownership of voting rights - 75% or more → OE
57
TRANSGLOBAL TELECOMMUNICATIONS LIMITED
- 2004-08-06
05159148 3 Theobald Court, Theobald Street, Borehamwood, Hertfordshire
Dissolved Corporate (6 parents)
Equity (Company account)
58,164 GBP2017-06-28
Officer
2004-06-21 ~ 2017-06-20
IIF 79 - Director → ME
2005-04-20 ~ 2017-06-20
IIF 11 - Secretary → ME
58
BUSINESS COMMUNICATION MANAGEMENT (TRANSPORT) LIMITED
- 2008-10-10
03721576BUSINESS COMMUNICATION MANGEMENT (TRANSPORT) LTD - 2004-03-16
One Great Cumberland Place, Marble Arch, London
Dissolved Corporate (9 parents)
Officer
2008-08-12 ~ dissolved
IIF 55 - Director → ME
2008-08-12 ~ dissolved
IIF 27 - Secretary → ME
59
Unit 12 Epsom Business Park, Kiln Lane, Epsom, Surrey, England
Active Corporate (19 parents)
Equity (Company account)
552,782 GBP2024-12-31
Officer
2006-01-04 ~ 2014-01-16
IIF 60 - Director → ME
2003-02-14 ~ 2014-01-16
IIF 20 - Secretary → ME
60
Norman Stanley, Elstree House, Elstree Way, Borehamwood, Hertfordshire
Dissolved Corporate (6 parents)
Officer
2007-11-04 ~ dissolved
IIF 69 - Director → ME
2005-12-08 ~ dissolved
IIF 21 - Secretary → ME
61
3 Theobald Court, Theobald Street, Borehamwood, Hertfordshire, England
Dissolved Corporate (5 parents)
Equity (Company account)
30 GBP2018-12-31
Officer
2018-11-16 ~ dissolved
IIF 50 - Director → ME
Person with significant control
2018-11-16 ~ dissolved
IIF 86 - Ownership of voting rights - 75% or more → OE
IIF 86 - Ownership of shares – 75% or more → OE
62
C/o Elstree Consultants Ltd - Regus 4 Imperial Place, Maxwell Road, Borehamwood, Hertfordshire, United Kingdom
Active Corporate (5 parents)
Equity (Company account)
-4,505 GBP2024-11-30
Officer
2007-09-03 ~ 2008-09-05
IIF 6 - Secretary → ME
63
3 Theobald Court, Theobald Street, Borehamwood, Hertfordshire
Dissolved Corporate (8 parents)
Total Assets Less Current Liabilities (Company account)
24,296 GBP2016-07-28
Officer
2007-09-03 ~ 2009-02-05
IIF 15 - Secretary → ME
64
3 Theobald Court, Theobald Street, Borehamwood, Hertfordshire, England
Dissolved Corporate (2 parents)
Equity (Company account)
10 GBP2019-02-28
Officer
2018-11-09 ~ dissolved
IIF 71 - Director → ME
Person with significant control
2018-11-09 ~ dissolved
IIF 84 - Ownership of voting rights - 75% or more → OE
IIF 84 - Ownership of shares – 75% or more → OE
65
YOUMEO.COM LIMITED - now
PPLPARTY LTD - 2008-07-07
Prospect House, 11-13 Lonsdale Gardens, Tunbridge Wells, Kent
Dissolved Corporate (8 parents)
Officer
2006-10-17 ~ 2007-04-03
IIF 7 - Secretary → ME
66
ZESTCREST LTD - now
MOVIEUM LTD - 2009-01-27
Norman Stanley, Elstree House, Elstree Way, Borehamwood, Hertfordshire, United Kingdom
Dissolved Corporate (6 parents)
Officer
2004-03-01 ~ 2007-07-18
IIF 19 - Secretary → ME