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

Schuman, Norman

    Related profiles found in government register
  • Schuman, Norman
    British accountant born in January 1939

    Resident in England

    Registered addresses and corresponding companies
  • Schuman, Norman
    British chartered accountant born in January 1939

    Resident in England

    Registered addresses and corresponding companies
  • Schuman, Norman
    British company director born in January 1939

    Resident in England

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

      IIF 34
    • icon of address Elstree House, Elstree Way, Borehamwood, Hertfordshire, WD6 1SD, England

      IIF 35 IIF 36
    • icon of address 7 Hadley Close, Elstree, Hertfordshire, WD6 3LB

      IIF 37
  • Schuman, Norman
    British director born in January 1939

    Resident in England

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

      IIF 38 IIF 39
    • icon of address 7, Hadley Close, Elstree, Borehamwood, Hertfordshire, WD6 3LB, England

      IIF 40 IIF 41
    • icon of address 7, Hadley Close, Elstree, Borehamwood, Hertfordshire, WD6 3LB, United Kingdom

      IIF 42
    • icon of address 7 Hadley Close, Elstree, Hertfordshire, WD6 3LB

      IIF 43 IIF 44
    • icon of address 361, Caledonian Road, London, N7 9DQ, England

      IIF 45
  • Schuman, Norman
    born in January 1939

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Hadley Close, Elstree, Borehamwood, WD6 3LB

      IIF 46
  • Schman, Norman
    British director born in January 1939

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

      IIF 47
  • Schuman, Norman
    British accountant born in January 1939

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Hadley Close, Elstree, Borehamwood, WD6 3LB, United Kingdom

      IIF 48
  • Schman, Norman
    British chartered accountant born in January 1939

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 Hadley Close, Elstree, Hertfordshire, WD6 3LB

      IIF 49
  • Schuman, Norman
    British

    Registered addresses and corresponding companies
  • Schuman, Norman
    British accountant

    Registered addresses and corresponding companies
    • icon of address 7 Hadley Close, Elstree, Hertfordshire, WD6 3LB

      IIF 72
  • Schuman, Norman
    British chartered accountant

    Registered addresses and corresponding companies
  • Mr Norman Schuman
    British born in January 1939

    Resident in England

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

      IIF 77 IIF 78
    • icon of address 3 Theobald Court, Theobald Street, Borehamwood, Hertfordshire, WD6 4RN, England

      IIF 79 IIF 80 IIF 81
    • icon of address 3 Theobald Court, Theobald Street, Borehamwood, Hertfordshire, WD6 4RN, United Kingdom

      IIF 84
    • icon of address 18 Argyll House, Marlborough Drive, Bushey, Hertfordshire, WD23 2PS, United Kingdom

      IIF 85
    • icon of address 18 Argyll House, Marlborough Drive, Bushey, WD23 2PS, England

      IIF 86 IIF 87
    • icon of address 18 Argyll House, Marlborough Drive, Bushey, WD23 2PS, United Kingdom

      IIF 88 IIF 89 IIF 90
    • icon of address 361, Caledonian Road, London, N7 9DQ, England

      IIF 92 IIF 93
    • icon of address 54, Cornwall Street, Plymouth, PL1 1LR, England

      IIF 94
  • Schuman, Norman

    Registered addresses and corresponding companies
  • Mr Norman Schuman
    British born in January 1939

    Resident in United Kingdom

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

      IIF 98
child relation
Offspring entities and appointments
Active 19
  • 1
    LIME & SODA LTD - 2019-03-06
    icon of address 361 Caledonian Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    500 GBP2021-06-30
    Officer
    icon of calendar 2019-03-05 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2019-03-05 ~ dissolved
    IIF 92 - Ownership of shares – 75% or moreOE
    IIF 92 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address 3 Theobald Court, Theobald Street, Borehamwood, Hertfordshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2020-05-31
    Officer
    icon of calendar 2018-11-16 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2018-11-16 ~ dissolved
    IIF 78 - Ownership of shares – 75% or moreOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address 3 Theobald Court, Theobald Street, Borehamwood, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-10-05 ~ dissolved
    IIF 36 - Director → ME
  • 4
    icon of address 361 Caledonian Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    28,202 GBP2023-12-31
    Officer
    icon of calendar 2021-12-17 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2021-12-17 ~ now
    IIF 93 - Ownership of shares – More than 50% but less than 75%OE
    IIF 93 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 93 - Right to appoint or remove directorsOE
  • 5
    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 73 - Secretary → ME
  • 6
    BESTSAND LTD - 2015-06-30
    CICLO RETRO LTD - 2015-02-04
    icon of address 3 Theobald Court, Theobald Street, Borehamwood, Hertfordshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-11-30
    Officer
    icon of calendar 2018-11-16 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2018-11-16 ~ dissolved
    IIF 77 - Ownership of shares – 75% or moreOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address 3 Theobald Court, Theobald Street, Borehamwood, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    7,422 GBP2016-09-29
    Officer
    icon of calendar 2001-03-28 ~ dissolved
    IIF 51 - Secretary → ME
  • 8
    icon of address Norman Stanley, Elstree House, Elstree Way, Borehamwood, Hertfordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-12-08 ~ dissolved
    IIF 33 - Director → ME
    icon of calendar 2005-12-08 ~ dissolved
    IIF 74 - Secretary → ME
  • 9
    icon of address 3 Theobald Court, Theobald Street, Borehamwood, Hertfordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-06-23 ~ dissolved
    IIF 35 - Director → ME
  • 10
    icon of address 54 Cornwall Street, Plymouth, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    14,443,732 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 94 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 94 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 94 - Has significant influence or control over the trustees of a trustOE
  • 11
    FAN FESTIVAL LTD - 2011-02-04
    LONDON FRIGHT CLUB LTD - 2010-01-08
    icon of address 3 Theobald Court, Theobald Street, Borehamwood, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-01-31
    Officer
    icon of calendar 2018-11-16 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2018-11-16 ~ dissolved
    IIF 80 - Ownership of shares – 75% or moreOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
  • 12
    NORMAN STANLEY SERVICES LIMITED - 2008-04-25
    NORMAN STANLEY & CO. LIMITED - 2008-01-14
    icon of address 3 Theobald Court, Theobald Street, Borehamwood, Hertfordshire
    Dissolved Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    33,782 GBP2016-09-28
    Officer
    icon of calendar 2014-08-23 ~ dissolved
    IIF 16 - Director → ME
  • 13
    icon of address 3 Theobald Court, Theobald Street, Borehamwood, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-01-14 ~ dissolved
    IIF 46 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 98 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 98 - Right to surplus assets - More than 25% but not more than 50%OE
  • 14
    CITIBANK FINANCIAL SERVICES LTD - 2018-02-06
    icon of address 18 Argyll House Marlborough Drive, Bushey, England
    Active Corporate (2 parents)
    Equity (Company account)
    156,437 GBP2024-01-31
    Officer
    icon of calendar 2008-11-27 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 87 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 87 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    icon of address 3 Theobald Court, Theobald Street, Borehamwood, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-02-29
    Officer
    icon of calendar 2018-11-09 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2017-11-09 ~ dissolved
    IIF 79 - Ownership of shares – 75% or moreOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
  • 16
    BUSINESS COMMUNICATION MANAGEMENT (TRANSPORT) LIMITED - 2008-10-10
    BUSINESS COMMUNICATION MANGEMENT (TRANSPORT) LTD - 2004-03-16
    icon of address One Great Cumberland Place, Marble Arch, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-08-12 ~ dissolved
    IIF 23 - Director → ME
    icon of calendar 2008-08-12 ~ dissolved
    IIF 76 - Secretary → ME
  • 17
    icon of address Norman Stanley, Elstree House, Elstree Way, Borehamwood, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-11-04 ~ dissolved
    IIF 37 - Director → ME
    icon of calendar 2005-12-08 ~ dissolved
    IIF 70 - Secretary → ME
  • 18
    icon of address 3 Theobald Court, Theobald Street, Borehamwood, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    30 GBP2018-12-31
    Officer
    icon of calendar 2018-11-16 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2018-11-16 ~ dissolved
    IIF 83 - Ownership of shares – 75% or moreOE
    IIF 83 - Ownership of voting rights - 75% or moreOE
  • 19
    icon of address 3 Theobald Court, Theobald Street, Borehamwood, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2019-02-28
    Officer
    icon of calendar 2018-11-09 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2018-11-09 ~ dissolved
    IIF 81 - Ownership of shares – 75% or moreOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
Ceased 49
  • 1
    COOLCORD LTD - 2003-08-12
    icon of address Unit 14 Springfield Business Centre, Stroudwater Business Park, Stonehouse, Gloucestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-02-12 ~ 2003-02-12
    IIF 61 - Secretary → ME
  • 2
    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 2006-07-05 ~ 2006-07-31
    IIF 30 - Director → ME
  • 3
    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 1996-08-30 ~ 2003-03-31
    IIF 24 - Director → ME
    icon of calendar 1996-11-30 ~ 2007-07-17
    IIF 72 - Secretary → ME
  • 4
    icon of address 7 Holyrood Road, New Barnet, Barnet, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-09-30
    Officer
    icon of calendar 2007-09-06 ~ 2021-06-06
    IIF 58 - Secretary → ME
  • 5
    icon of address 45 Cunningham Park, Harrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    3 GBP2023-10-31
    Officer
    icon of calendar 2002-10-30 ~ 2021-03-31
    IIF 63 - Secretary → ME
  • 6
    icon of address 361 Caledonian Road, London, England
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    -76,445 GBP2023-07-01 ~ 2024-06-30
    Officer
    icon of calendar 2004-06-17 ~ 2005-05-31
    IIF 62 - Secretary → ME
  • 7
    PINCOBET LTD - 2020-08-05
    icon of address 361 Caledonian Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-09-30
    Officer
    icon of calendar 2018-09-17 ~ 2020-08-03
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2018-09-17 ~ 2020-08-04
    IIF 90 - Ownership of shares – 75% or more OE
    IIF 90 - Ownership of voting rights - 75% or more OE
    IIF 90 - Right to appoint or remove directors OE
  • 8
    KENTMILL LTD - 2002-06-07
    icon of address 361 Caledonian Road, London, England
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    -145,567 GBP2023-06-01 ~ 2024-05-31
    Officer
    icon of calendar 1998-05-26 ~ 1999-01-13
    IIF 47 - Director → ME
  • 9
    icon of address 361 Caledonian Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    79,029 GBP2021-03-31
    Officer
    icon of calendar 2001-04-09 ~ 2001-12-04
    IIF 71 - Secretary → ME
  • 10
    icon of address 54 Cornwall Street, Plymouth, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,280 GBP2024-09-30
    Officer
    icon of calendar 2018-09-17 ~ 2020-05-22
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2018-09-17 ~ 2019-10-01
    IIF 88 - Ownership of shares – 75% or more OE
    IIF 88 - Ownership of voting rights - 75% or more OE
    IIF 88 - Right to appoint or remove directors OE
  • 11
    icon of address 361 Caledonian Road 361 Caledonian Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    135,405 GBP2024-03-31
    Officer
    icon of calendar 2004-03-01 ~ 2004-03-01
    IIF 95 - Secretary → ME
  • 12
    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 ~ 1998-06-15
    IIF 29 - Director → ME
  • 13
    icon of address 361 Caledonian Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    27,490 GBP2020-09-30
    Officer
    icon of calendar 2018-09-17 ~ 2019-07-25
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2018-09-17 ~ 2019-07-25
    IIF 89 - Ownership of shares – 75% or more OE
    IIF 89 - Ownership of voting rights - 75% or more OE
    IIF 89 - Right to appoint or remove directors OE
  • 14
    icon of address Norman Stanley, Elstree House, Elstree Way, Borehamwood, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-02-01 ~ 2001-10-15
    IIF 26 - Director → ME
    icon of calendar 2001-02-01 ~ 2001-10-15
    IIF 75 - Secretary → ME
  • 15
    icon of address The Old Dispensary, 36 The Millfields, Plymouth, Devon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-10-17 ~ 2007-02-06
    IIF 66 - Secretary → ME
  • 16
    icon of address 361 Caledonian Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    37,419 GBP2021-06-30
    Officer
    icon of calendar 1997-12-20 ~ 1998-07-02
    IIF 7 - Director → ME
    icon of calendar 1997-08-06 ~ 1997-12-10
    IIF 11 - Director → ME
  • 17
    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 2018-11-16 ~ 2020-08-24
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2018-11-16 ~ 2020-08-24
    IIF 82 - Ownership of shares – 75% or more OE
    IIF 82 - Ownership of voting rights - 75% or more OE
  • 18
    icon of address 361 Caledonian Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -91,512 GBP2024-05-31
    Officer
    icon of calendar 1995-05-31 ~ 1995-06-14
    IIF 97 - Secretary → ME
  • 19
    icon of address Norman Stanley, Estree House, Elstree Way, Borehamwood, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-09-01 ~ 2010-04-01
    IIF 9 - Director → ME
  • 20
    GRAYWEST LTD - 2003-02-14
    icon of address 361 Caledonian Road, London
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    17,588 GBP2022-12-01 ~ 2023-11-30
    Officer
    icon of calendar 2001-11-22 ~ 2002-12-01
    IIF 6 - Director → ME
    icon of calendar 2003-06-01 ~ 2003-08-18
    IIF 96 - Secretary → ME
  • 21
    icon of address C/o Kpmg Llp, Arlington Business Park Theale, Reading, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-05-16 ~ 2005-12-06
    IIF 53 - Secretary → ME
  • 22
    icon of address Handel House, 95 High Street, Edgware, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-03-10 ~ 1999-09-01
    IIF 43 - Director → ME
  • 23
    CHIGWELL ONE LTD - 2020-06-19
    icon of address 43-45 High Road, Bushey Heath, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -325,040 GBP2024-01-31
    Officer
    icon of calendar 2018-12-21 ~ 2020-06-18
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2018-12-21 ~ 2020-06-18
    IIF 84 - Ownership of shares – 75% or more OE
    IIF 84 - Ownership of voting rights - 75% or more OE
  • 24
    icon of address 4 Champneys Court, 63 Pennington Drive, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-11-01 ~ 2008-11-13
    IIF 52 - Secretary → ME
  • 25
    NOONBANK LTD - 2015-03-12
    icon of address 3 Theobald Court, Theobald Street, Borehamwood, Hertfordshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    14,896 GBP2019-11-30
    Officer
    icon of calendar 2005-12-08 ~ 2009-11-20
    IIF 57 - Secretary → ME
  • 26
    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 2011-06-01 ~ 2015-10-01
    IIF 42 - Director → ME
  • 27
    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 2004-10-31 ~ 2005-11-25
    IIF 67 - Secretary → ME
  • 28
    icon of address 34 Mere Avenue, Wirral, Merseyside
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    icon of calendar 1992-01-01 ~ 1993-05-13
    IIF 22 - Director → ME
  • 29
    icon of address Norman Stanley, Elstree House, Elstree Way, Borehamwood, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-08-30 ~ 1996-09-02
    IIF 10 - Director → ME
  • 30
    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 2008-01-31 ~ 2010-02-17
    IIF 59 - Secretary → ME
  • 31
    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 1995-02-24 ~ 1995-04-11
    IIF 31 - Director → ME
  • 32
    icon of address Unit 4, Groundfloor Sandridge Park, Porters Wood, St Albans, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    530,053 GBP2023-12-31
    Officer
    icon of calendar 1998-07-17 ~ 2000-07-05
    IIF 44 - Director → ME
  • 33
    NORMAN STANLEY SERVICES LIMITED - 2008-04-25
    NORMAN STANLEY & CO. LIMITED - 2008-01-14
    icon of address 3 Theobald Court, Theobald Street, Borehamwood, Hertfordshire
    Dissolved Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    33,782 GBP2016-09-28
    Officer
    icon of calendar 2013-01-21 ~ 2013-02-28
    IIF 41 - Director → ME
    icon of calendar ~ 2004-02-01
    IIF 27 - Director → ME
  • 34
    icon of address Norman Stanley, 3 Theobald Court, Theobald Street, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -72,514 GBP2024-01-31
    Officer
    icon of calendar 2017-03-23 ~ 2021-10-13
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2017-03-23 ~ 2021-10-14
    IIF 86 - Ownership of shares – More than 50% but less than 75% OE
    IIF 86 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 86 - Right to appoint or remove directors OE
  • 35
    PORTHMINSTER PONT STREET LTD - 2023-03-20
    icon of address 361 Caledonian Road, London, United Kingdom
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -268,281 GBP2023-02-01 ~ 2024-01-31
    Officer
    icon of calendar 2022-01-24 ~ 2022-01-25
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2022-01-24 ~ 2022-01-25
    IIF 85 - Ownership of shares – 75% or more OE
    IIF 85 - Ownership of voting rights - 75% or more OE
    IIF 85 - Right to appoint or remove directors OE
  • 36
    PLAYPACK LIMITED - 2008-04-05
    icon of address Kintyre House, 70 High Street, Fareham, Hampshire
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,169,366 GBP2020-12-31
    Officer
    icon of calendar 1996-08-30 ~ 1998-01-09
    IIF 8 - Director → ME
  • 37
    WARPATH LTD - 2011-10-10
    icon of address 14-16 Wadsworth Road, Perivale, Greenford, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,282,164 GBP2024-05-31
    Officer
    icon of calendar 2001-11-13 ~ 2002-12-18
    IIF 5 - Director → ME
  • 38
    INSULATION PROJECT MANAGEMENT LTD - 2001-02-19
    icon of address Unit 14 Springfield Business Centre, Stroudwater Business Park, Stonehouse, Gloucestershire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    12,286 GBP2016-03-31
    Officer
    icon of calendar 1999-06-28 ~ 2001-02-19
    IIF 50 - Secretary → ME
  • 39
    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 2008-01-31 ~ 2008-04-06
    IIF 65 - Secretary → ME
  • 40
    icon of address First Floor, 5 Fleet Place, London
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    68,885 GBP2024-01-31
    Officer
    icon of calendar 1993-04-01 ~ 1994-01-11
    IIF 25 - Director → ME
  • 41
    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 2004-07-01 ~ 2009-06-10
    IIF 21 - Director → ME
    icon of calendar 1998-02-23 ~ 2000-04-05
    IIF 54 - Secretary → ME
  • 42
    HARROW TAX RETURN SERVICES LIMITED - 2006-04-29
    icon of address Norman Stanley, Elstree House, Elstree Way, Borehamwood, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-21 ~ 2013-02-15
    IIF 40 - Director → ME
    icon of calendar 1995-06-20 ~ 2004-02-01
    IIF 32 - Director → ME
  • 43
    ROYBRAND LTD - 2020-05-22
    icon of address C/o Norman Stanley, 3 Theobald Court, Theobald Street, Borehamwood, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-09-30
    Officer
    icon of calendar 2018-09-17 ~ 2020-05-19
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2018-09-17 ~ 2020-05-19
    IIF 91 - Ownership of shares – 75% or more OE
    IIF 91 - Ownership of voting rights - 75% or more OE
    IIF 91 - Right to appoint or remove directors OE
  • 44
    TRANSGLOBAL TELECOMMUNICATIONS LIMITED - 2004-08-06
    icon of address 3 Theobald Court, Theobald Street, Borehamwood, Hertfordshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    58,164 GBP2017-06-28
    Officer
    icon of calendar 2004-06-21 ~ 2017-06-20
    IIF 49 - Director → ME
    icon of calendar 2005-04-20 ~ 2017-06-20
    IIF 60 - Secretary → ME
  • 45
    icon of address Unit 12 Epsom Business Park, Kiln Lane, Epsom, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    552,782 GBP2023-12-31
    Officer
    icon of calendar 2006-01-04 ~ 2014-01-16
    IIF 28 - Director → ME
    icon of calendar 2003-02-14 ~ 2014-01-16
    IIF 69 - Secretary → ME
  • 46
    icon of address 361 Caledonian Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,139 GBP2023-11-30
    Officer
    icon of calendar 2007-09-03 ~ 2008-09-05
    IIF 55 - Secretary → ME
  • 47
    icon of address 3 Theobald Court, Theobald Street, Borehamwood, Hertfordshire
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    24,296 GBP2016-07-28
    Officer
    icon of calendar 2007-09-03 ~ 2009-02-05
    IIF 64 - Secretary → ME
  • 48
    PPLPARTY LTD - 2008-07-07
    KELVINGTON LTD - 2007-06-21
    icon of address Prospect House, 11-13 Lonsdale Gardens, Tunbridge Wells, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-10-17 ~ 2007-04-03
    IIF 56 - Secretary → ME
  • 49
    MOVIEUM LTD - 2009-01-27
    ZESTCREST LTD - 2008-03-11
    icon of address Norman Stanley, Elstree House, Elstree Way, Borehamwood, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-03-01 ~ 2007-07-18
    IIF 68 - Secretary → 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 24 April 2025 and licensed under the Open Government Licence v3.0.