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, Jonathan Floyd

    Related profiles found in government register
  • 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 1
  • 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 13
    • icon of address Victory House, Chobham Street, Luton, Beds, LU1 3BS, United Kingdom

      IIF 14 IIF 15
    • icon of address Woodside, Common Road, Stanmore, HA7 3HZ, England

      IIF 16
  • 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 17
    • icon of address Woodside, Common Road, Stanmore, Middlesex, HA7 3HZ

      IIF 18
    • icon of address Woodside, Common Road, Stanmore, Middlesex, HA7 3HZ, United Kingdom

      IIF 19 IIF 20 IIF 21
  • 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 22
    • icon of address Victory House, Chobham Street, Luton, Beds, LU1 3BS, United Kingdom

      IIF 23
    • icon of address Woodside, Common Road, Stanmore, Middlesex, HA7 3HZ

      IIF 24 IIF 25 IIF 26
    • icon of address Woodside, Common Road, Stanmore, Middlesex, HA7 3HZ, England

      IIF 28
  • 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 29
    • icon of address Woodside, Common Road, Stanmore, Middlesex, HA7 3HZ, United Kingdom

      IIF 30 IIF 31
  • 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 32
  • 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 44
  • 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 45
  • Schuman, Jonathan Floyd
    British

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

      IIF 46
  • Schuman, Jonathan Floyd
    British director

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

      IIF 47
  • Schuman, Jonathan Floyd
    British surveyor

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

      IIF 48
  • 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 49
  • Mr Jonathan Floyd Schuman
    British born in June 1969

    Resident in England

    Registered addresses and corresponding companies
  • 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 80
  • 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 81
child relation
Offspring entities and appointments
Active 34
  • 1
    SINCLAIR HOUSE MANAGEMENT COMPANY LIMITED - 2013-12-09
    icon of address Urang Property Management Ltd, 196 New Kings Road, London
    Active Corporate (4 parents)
    Equity (Company account)
    10 GBP2023-12-31
    Officer
    icon of calendar 2024-09-16 ~ now
    IIF 2 - 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 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 79 - 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 7 - 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 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 65 - 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 3 - 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 51 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 51 - Ownership of voting rights - 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 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 77 - Ownership of shares – 75% or moreOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Right to appoint or remove directorsOE
  • 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 15 - 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 11 - 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 41 - 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 13 - Director → ME
    Person with significant control
    icon of calendar 2017-01-30 ~ dissolved
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 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 40 - Director → ME
    Person with significant control
    icon of calendar 2019-07-31 ~ now
    IIF 74 - Ownership of shares – 75% or moreOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Right to appoint or remove directorsOE
  • 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 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 58 - Ownership of voting rights - 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 21 - Director → ME
    Person with significant control
    icon of calendar 2017-05-25 ~ dissolved
    IIF 78 - Ownership of shares – 75% or moreOE
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 78 - Right to appoint or remove directorsOE
  • 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 36 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 80 - 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 10 - 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 23 - Director → ME
    Person with significant control
    icon of calendar 2019-05-23 ~ now
    IIF 75 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 75 - Ownership of voting rights - 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 9 - Director → ME
    Person with significant control
    icon of calendar 2020-08-24 ~ now
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Right to appoint or remove directorsOE
  • 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 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 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 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 66 - Ownership of voting rights - 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 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 55 - Ownership of voting rights - 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 6 - Director → ME
    Person with significant control
    icon of calendar 2016-11-17 ~ now
    IIF 73 - Ownership of shares – 75% or moreOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Right to appoint or remove directorsOE
  • 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 4 - Director → ME
    icon of calendar 2007-09-13 ~ now
    IIF 46 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Right to appoint or remove directorsOE
  • 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 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 59 - Ownership of voting rights - 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 22 - Director → ME
    Person with significant control
    icon of calendar 2018-02-01 ~ dissolved
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
  • 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 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 53 - 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 39 - 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 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 71 - Ownership of shares – 75% or moreOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Right to appoint or remove directorsOE
  • 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 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 68 - Ownership of voting rights - 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 8 - 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 14 - 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 5 - 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 38 - 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 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Right to appoint or remove directorsOE
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 76 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 76 - Ownership of voting rights - 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 GBP2023-10-31
    Officer
    icon of calendar 2002-10-30 ~ 2021-03-30
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-03-30
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 50 - Right to appoint or remove directors 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 42 - Director → ME
    icon of calendar 2007-04-06 ~ 2013-06-02
    IIF 48 - 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 60 - Ownership of shares – 75% or more OE
    IIF 60 - Ownership of voting rights - 75% or more OE
  • 5
    icon of address 93 Gladstone Road, Watford, England
    Active Corporate (2 parents)
    Equity (Company account)
    3 GBP2024-11-30
    Officer
    icon of calendar 2002-03-20 ~ 2015-11-27
    IIF 18 - Director → ME
    icon of calendar 2002-03-20 ~ 2016-12-01
    IIF 47 - 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 72 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 72 - Ownership of voting rights - 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 16 - 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 63 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 63 - Ownership of voting rights - 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)
    27,827 GBP2023-12-31
    Officer
    icon of calendar 1998-08-18 ~ 2002-07-01
    IIF 44 - 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 43 - 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 30 - Director → ME
    Person with significant control
    icon of calendar 2016-07-18 ~ 2016-09-26
    IIF 81 - Ownership of shares – 75% or more OE
    IIF 81 - Ownership of voting rights - 75% or more OE
    IIF 81 - Right to appoint or remove directors 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 26 - 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 45 - Director → ME
  • 14
    icon of address Unit 4 Oxen Road Industrial Estate, Oxen Road, Luton, Bedfordshire, England
    Active Corporate (17 parents)
    Officer
    icon of calendar 2018-07-25 ~ 2018-07-30
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2018-07-25 ~ 2018-07-30
    IIF 54 - Ownership of voting rights - 75% or more OE
    IIF 54 - Right to appoint or remove directors 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 1 - 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 49 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 49 - 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
    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 62 - Ownership of shares – 75% or more OE
    IIF 62 - Ownership of voting rights - 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 12 - 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 70 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 70 - Ownership of voting rights - 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 61 - Ownership of shares – 75% or more OE
    IIF 61 - Ownership of voting rights - 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 24 April 2025 and licensed under the Open Government Licence v3.0.