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

Shulman, Justin Nathan

    Related profiles found in government register
  • Shulman, Justin Nathan
    British company director born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lawford House, Albert Place, London, N3 1QA, England

      IIF 1 IIF 2
  • Shulman, Justin Nathan
    British director born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor Lawford House, Albert Place, London, N3 1QA, England

      IIF 3
  • Shulman, Justin
    British company director born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Shulman, Justin
    British estate agent born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 2, 41 Ferncroft Avenue, London, NW3 7PG, United Kingdom

      IIF 7
  • Shulman, Justin
    British none born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, 41 Ferncroft Avenue, London, NW3 7PG, England

      IIF 8
  • Shulman, Justin
    British property sales born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 2, 41 Ferncroft Avenue, London, NW3 7PG, England

      IIF 9
  • Mr Justin Shulman
    British born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41, Ferncroft Avenue, London, NW3 7PG, England

      IIF 10 IIF 11
    • icon of address Residence 2, 41 Ferncroft Avenue, London, NW3 7PG, England

      IIF 12
    • icon of address Suite 2, 41 Ferncroft Avenue, London, NW3 7PG, England

      IIF 13
  • Shulman, Justin
    born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Residence 2, 41 Ferncroft Avenue, London, NW3 7PG

      IIF 14
  • Mr Justin Nathan Shulman
    British born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor Lawford House, Albert Place, London, N3 1QA, England

      IIF 15
    • icon of address Lawford House, Albert Place, London, N3 1QA, England

      IIF 16
    • icon of address Suite 58, Hampstead House, 176 Finchley Road, London, NW3 6BT, United Kingdom

      IIF 17
  • Shulman, Justin Nathan Benjamin
    British property sales born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 303, Cricklewood Broadway, London, NW2 6PG

      IIF 18
    • icon of address C/o Bs Tax Solutions Ltd, Suite 412, Gilmoora House, 57-61 Mortimer Street, London, W1W 8HS, England

      IIF 19
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address Hampstead House Suite 58, 176 Finchley Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2010-09-02 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
  • 2
    RAFFLES ESTATES LTD - 2023-11-08
    icon of address Suite 58 Hampstead House, 179 Finchley Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -9,876 GBP2024-06-30
    Officer
    icon of calendar 2023-06-08 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2023-06-08 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Lawford House, Albert Place, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,000 GBP2024-06-30
    Officer
    icon of calendar 2020-06-09 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2020-06-09 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    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
  • 4
    icon of address 303 Cricklewood Broadway, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-16 ~ dissolved
    IIF 18 - Director → ME
  • 5
    icon of address Suite 2 41 Ferncroft Avenue, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-19 ~ dissolved
    IIF 9 - Director → ME
  • 6
    MORE FILMS LIMITED - 2004-11-22
    icon of address Hampstead House Suite 58, 176 Finchley Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 1994-12-14 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Suite 58, Hampstead House, 176 Finchley Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -12,521 GBP2024-03-31
    Officer
    icon of calendar 2015-07-29 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Suite 58 Hampstead House, 179 Finchley Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,138 GBP2024-10-31
    Officer
    icon of calendar 2007-01-02 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Suite 58 Hampstead House, 179 Finchley Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-09-30
    Officer
    icon of calendar 2004-01-01 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 3
  • 1
    icon of address Palladium House, 1-4 Argyll Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-02-07 ~ 2012-02-09
    IIF 14 - LLP Designated Member → ME
  • 2
    icon of address 303 Cricklewood Broadway, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-16 ~ 2013-01-18
    IIF 19 - Director → ME
  • 3
    icon of address Suite 2 41 Ferncroft Avenue, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-19 ~ 2012-02-20
    IIF 7 - Director → 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 16 October 2025 and licensed under the Open Government Licence v3.0.