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

Mr Norman Schuman

    Related profiles found in government register
  • 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 1 IIF 2
    • icon of address 3 Theobald Court, Theobald Street, Borehamwood, Hertfordshire, WD6 4RN, England

      IIF 3 IIF 4 IIF 5
    • icon of address 3 Theobald Court, Theobald Street, Borehamwood, Hertfordshire, WD6 4RN, United Kingdom

      IIF 8
    • icon of address 18 Argyll House, Marlborough Drive, Bushey, Hertfordshire, WD23 2PS, United Kingdom

      IIF 9
    • icon of address 18 Argyll House, Marlborough Drive, Bushey, WD23 2PS, England

      IIF 10 IIF 11
    • icon of address 18 Argyll House, Marlborough Drive, Bushey, WD23 2PS, United Kingdom

      IIF 12 IIF 13 IIF 14
    • icon of address 361, Caledonian Road, London, N7 9DQ, England

      IIF 16 IIF 17
    • icon of address 54, Cornwall Street, Plymouth, PL1 1LR, England

      IIF 18
  • 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 19
  • 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 53
    • icon of address Elstree House, Elstree Way, Borehamwood, Hertfordshire, WD6 1SD, England

      IIF 54 IIF 55
    • icon of address 7 Hadley Close, Elstree, Hertfordshire, WD6 3LB

      IIF 56
  • 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 57 IIF 58
    • icon of address 7, Hadley Close, Elstree, Borehamwood, Hertfordshire, WD6 3LB, England

      IIF 59 IIF 60
    • icon of address 7, Hadley Close, Elstree, Borehamwood, Hertfordshire, WD6 3LB, United Kingdom

      IIF 61
    • icon of address 7 Hadley Close, Elstree, Hertfordshire, WD6 3LB

      IIF 62 IIF 63
    • icon of address 361, Caledonian Road, London, N7 9DQ, England

      IIF 64
  • Schman, Norman
    British director born in January 1939

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

      IIF 65
  • 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 66
  • 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 67
  • 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 68
  • 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 91
  • Schuman, Norman
    British chartered accountant

    Registered addresses and corresponding companies
  • Schuman, Norman

    Registered addresses and corresponding companies
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 64 - Director → ME
    Person with significant control
    icon of calendar 2019-03-05 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - 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 33 - Director → ME
    Person with significant control
    icon of calendar 2018-11-16 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - 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 55 - 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 31 - Director → ME
    Person with significant control
    icon of calendar 2021-12-17 ~ now
    IIF 17 - Ownership of shares – More than 50% but less than 75%OE
    IIF 17 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 17 - 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 92 - 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 32 - Director → ME
    Person with significant control
    icon of calendar 2018-11-16 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - 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 70 - 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 52 - Director → ME
    icon of calendar 2005-12-08 ~ dissolved
    IIF 93 - 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 54 - 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 18 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 18 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 18 - 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 34 - Director → ME
    Person with significant control
    icon of calendar 2018-11-16 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - 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 35 - 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 66 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - 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 38 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - 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 57 - Director → ME
    Person with significant control
    icon of calendar 2017-11-09 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - 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 42 - Director → ME
    icon of calendar 2008-08-12 ~ dissolved
    IIF 95 - 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 56 - Director → ME
    icon of calendar 2005-12-08 ~ dissolved
    IIF 89 - 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 36 - Director → ME
    Person with significant control
    icon of calendar 2018-11-16 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - 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 58 - Director → ME
    Person with significant control
    icon of calendar 2018-11-09 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - 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 80 - 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 49 - 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 43 - Director → ME
    icon of calendar 1996-11-30 ~ 2007-07-17
    IIF 91 - 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 77 - 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 82 - 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 81 - 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 23 - Director → ME
    Person with significant control
    icon of calendar 2018-09-17 ~ 2020-08-04
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - 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 65 - 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 90 - 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 20 - Director → ME
    Person with significant control
    icon of calendar 2018-09-17 ~ 2019-10-01
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - 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 96 - 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 48 - 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 22 - Director → ME
    Person with significant control
    icon of calendar 2018-09-17 ~ 2019-07-25
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - 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 45 - Director → ME
    icon of calendar 2001-02-01 ~ 2001-10-15
    IIF 94 - 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 85 - 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 26 - Director → ME
    icon of calendar 1997-08-06 ~ 1997-12-10
    IIF 30 - 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 37 - Director → ME
    Person with significant control
    icon of calendar 2018-11-16 ~ 2020-08-24
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - 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 98 - 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 28 - 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 25 - Director → ME
    icon of calendar 2003-06-01 ~ 2003-08-18
    IIF 97 - 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 72 - 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 62 - 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 53 - Director → ME
    Person with significant control
    icon of calendar 2018-12-21 ~ 2020-06-18
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - 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 71 - 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 76 - 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 61 - 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 86 - 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 41 - 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 29 - 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 78 - 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 50 - 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 63 - 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 60 - Director → ME
    icon of calendar ~ 2004-02-01
    IIF 46 - 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 68 - Director → ME
    Person with significant control
    icon of calendar 2017-03-23 ~ 2021-10-14
    IIF 10 - Ownership of shares – More than 50% but less than 75% OE
    IIF 10 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 10 - 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 39 - Director → ME
    Person with significant control
    icon of calendar 2022-01-24 ~ 2022-01-25
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - 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 27 - 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 24 - 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 69 - 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 84 - 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 44 - 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 40 - Director → ME
    icon of calendar 1998-02-23 ~ 2000-04-05
    IIF 73 - 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 59 - Director → ME
    icon of calendar 1995-06-20 ~ 2004-02-01
    IIF 51 - 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 21 - Director → ME
    Person with significant control
    icon of calendar 2018-09-17 ~ 2020-05-19
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - 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 67 - Director → ME
    icon of calendar 2005-04-20 ~ 2017-06-20
    IIF 79 - 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 47 - Director → ME
    icon of calendar 2003-02-14 ~ 2014-01-16
    IIF 88 - 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 74 - 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 83 - 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 75 - 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 87 - 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.