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, Richard John

    Related profiles found in government register
  • Schuman, Richard John
    born in September 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12 Connaught Drive, London, NW11 6BJ

      IIF 1
  • Schuman, Richard John
    British accountant born in September 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Schuman, Richard John
    British chartered accountant born in September 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Schuman, Richard John
    British company director born in September 1946

    Resident in United Kingdom

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

      IIF 13
    • icon of address 3 Theobold Court, Theobald Street, Borehamwood, Hertfordshire, WD6 4RN, United Kingdom

      IIF 14
    • icon of address 12 Connaught Drive, London, NW11 6BJ

      IIF 15 IIF 16 IIF 17
    • icon of address 12, Connaught Drive, London, NW11 6BJ, England

      IIF 20 IIF 21
    • icon of address 12, Connaught Drive, London, NW11 6BJ, United Kingdom

      IIF 22
  • Schuman, Richard John
    British director born in September 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Schuman, Richard John
    British

    Registered addresses and corresponding companies
  • Schuman, Richard John
    British accountant

    Registered addresses and corresponding companies
    • icon of address 12 Connaught Drive, London, NW11 6BJ

      IIF 60
  • Schuman, Richard John
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address 12 Connaught Drive, London, NW11 6BJ

      IIF 61
  • Schuman, Richard
    British director born in August 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Connaught Drive, London, NW11 6BJ, England

      IIF 62
  • Mr Richard John Schuman
    British born in September 1946

    Resident in United Kingdom

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

      IIF 63 IIF 64
    • icon of address 3 Theobald Court, Theobald Street, Borehamwood, Hertfordshire, WD6 4RN, England

      IIF 65 IIF 66 IIF 67
    • icon of address 3 Theobold Court, Theobald Street, Borehamwood, Hertfordshire, WD6 4RN, United Kingdom

      IIF 68
    • icon of address 12, Connaught Drive, London, NW11 6BJ, England

      IIF 69
    • icon of address 12, Connaught Drive, London, NW11 6BJ, United Kingdom

      IIF 70
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address Norman Stanley, Elstree House, Elstree Way, Borehamwood, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-22 ~ dissolved
    IIF 41 - Director → ME
  • 2
    icon of address Norman Stanley, Elstree House, Elstree Way, Borehamwood, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-22 ~ dissolved
    IIF 62 - Director → ME
  • 3
    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 2017-02-13 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-02-13 ~ dissolved
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
  • 4
    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 2015-06-01 ~ dissolved
    IIF 42 - Director → ME
    icon of calendar ~ dissolved
    IIF 53 - Secretary → ME
  • 5
    icon of address 3 Theobald Court, Theobald Street, Borehamwood, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-01-14 ~ dissolved
    IIF 1 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 63 - Right to surplus assets - More than 25% but not more than 50%OE
  • 6
    icon of address 12 Connaught Drive, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -155 GBP2024-11-30
    Officer
    icon of calendar 2017-11-22 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-11-22 ~ now
    IIF 70 - Ownership of shares – 75% or moreOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Right to appoint or remove directorsOE
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 8 - Director → ME
  • 2
    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 ~ 2021-01-18
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-01-19
    IIF 69 - Ownership of shares – 75% or more OE
    IIF 69 - Ownership of voting rights - 75% or more OE
    IIF 69 - Right to appoint or remove directors OE
    IIF 69 - Has significant influence or control OE
  • 3
    icon of address 361 Caledonian Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,102 GBP2024-03-31
    Officer
    icon of calendar 2014-03-24 ~ 2015-11-19
    IIF 21 - Director → ME
  • 4
    icon of address Norman Stanley, Elstree House, Elstree Way, Borehamwood, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-11-07 ~ 2010-01-14
    IIF 16 - Director → ME
  • 5
    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 7 - Director → ME
  • 6
    RIGHTSTAND LTD - 2016-05-25
    MANGO GIDA UK LTD - 2012-06-07
    icon of address Jobes Barn Fosse Way, Ashorne, Warwick, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    31,651 GBP2024-03-31
    Officer
    icon of calendar 2012-06-14 ~ 2016-02-24
    IIF 23 - Director → ME
  • 7
    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 50 - Secretary → ME
  • 8
    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 2009-11-25 ~ 2014-10-31
    IIF 25 - 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 32 - Director → ME
  • 10
    icon of address 3 Theobald Court, Theobald Street, Borehamwood, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-08-23 ~ 2008-04-30
    IIF 55 - Secretary → ME
  • 11
    icon of address 3 Theobald Court, Theobald Street, Borehamwood, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,137,863 GBP2017-12-29
    Officer
    icon of calendar 2007-09-07 ~ 2007-09-24
    IIF 31 - Director → ME
  • 12
    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 39 - Director → ME
  • 13
    MOREISH FOOD LIMITED - 2018-03-10
    icon of address 7 Holyrood Road, New Barnet, Barnet, England
    Active Corporate (2 parents)
    Equity (Company account)
    196,274 GBP2024-08-31
    Officer
    icon of calendar 2017-08-21 ~ 2018-03-09
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-08-21 ~ 2018-03-09
    IIF 68 - Ownership of shares – 75% or more OE
    IIF 68 - Ownership of voting rights - 75% or more OE
  • 14
    THE MOVIEUM LTD - 2016-11-02
    icon of address 3 Theobald Court, Theobald Street, Borehamwood, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-01 ~ 2017-06-15
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-06-15
    IIF 65 - Ownership of shares – 75% or more OE
    IIF 65 - Ownership of voting rights - 75% or more OE
  • 15
    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 56 - Secretary → ME
  • 16
    SHAMES LTD - 2018-08-30
    THE BELGIAN WAFFLE KITCHEN LTD - 2016-11-02
    THE LONDON BUS & COACH COMPANY LTD - 2013-05-08
    icon of address 3 Theobald Court, Theobald Street, Borehamwood, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-20 ~ 2018-09-07
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-09-07
    IIF 64 - Ownership of shares – 75% or more OE
    IIF 64 - Ownership of voting rights - 75% or more OE
  • 17
    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 30 - Director → ME
  • 18
    icon of address 361 Caledonian Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    37,419 GBP2021-06-30
    Officer
    icon of calendar 1997-08-06 ~ 1997-12-12
    IIF 49 - Secretary → ME
  • 19
    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 10 - 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 59 - 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 2 - Director → 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 54 - Secretary → ME
  • 23
    GRIDPORT LTD - 2009-08-11
    icon of address One, Great Cumberland Place, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-11-07 ~ 2009-06-01
    IIF 19 - Director → ME
  • 24
    icon of address One, Great Cumberland Place, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-22 ~ 2011-05-23
    IIF 26 - Director → ME
  • 25
    icon of address 3 Theobald Court, Theobald Street, Borehamwood, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-10-25 ~ 2006-11-10
    IIF 35 - Director → ME
  • 26
    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 18 - Director → ME
  • 27
    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 2011-07-13 ~ 2015-01-02
    IIF 45 - Director → ME
    icon of calendar 2005-12-08 ~ 2009-11-20
    IIF 38 - Director → ME
  • 28
    icon of address Norman Stanley, Elstree House, Elstree Way, Borehamwood, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-22 ~ 2010-09-15
    IIF 27 - Director → ME
  • 29
    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 5 - Director → ME
  • 30
    icon of address 34 Mere Avenue, Wirral, Merseyside
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    icon of calendar 1991-09-04 ~ 1993-09-10
    IIF 52 - Secretary → ME
  • 31
    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 2013-11-27 ~ 2015-12-15
    IIF 24 - Director → ME
    icon of calendar 2008-01-31 ~ 2010-02-17
    IIF 6 - Director → ME
  • 32
    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 58 - Secretary → ME
  • 33
    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 48 - Secretary → ME
  • 34
    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 43 - Director → ME
    icon of calendar ~ 2004-02-01
    IIF 12 - Director → ME
  • 35
    icon of address 3 Theobald Court, Theobald Street, Borehamwood, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-22 ~ 2014-01-09
    IIF 22 - Director → ME
    icon of calendar 2010-08-18 ~ 2011-08-20
    IIF 44 - Director → ME
  • 36
    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 60 - Secretary → ME
  • 37
    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 4 - Director → ME
  • 38
    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 ~ 2008-02-27
    IIF 3 - Director → ME
  • 39
    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 ~ 1994-01-01
    IIF 51 - Secretary → ME
  • 40
    icon of address Resolve Partners Limited, One America Square, 17 Crosswall, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-22 ~ 2010-04-06
    IIF 28 - Director → ME
  • 41
    icon of address Leonard Curtis, Hollins Mount, Hollins Lane, Bury, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-11-21 ~ 2012-09-27
    IIF 15 - Director → 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 1996-01-23 ~ 2004-02-01
    IIF 11 - Director → ME
    icon of calendar 1995-06-20 ~ 2006-06-29
    IIF 57 - Secretary → ME
  • 43
    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 ~ 2005-04-20
    IIF 61 - Secretary → ME
  • 44
    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 2010-10-01 ~ 2017-05-12
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-07-25
    IIF 67 - Ownership of shares – 75% or more OE
    IIF 67 - Ownership of voting rights - 75% or more OE
  • 45
    icon of address Norman Stanley, Elstree House, Elstree Way, Borehamwood, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-12-08 ~ 2007-11-04
    IIF 37 - Director → 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 33 - Director → 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 36 - Director → 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 29 - Director → 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 ~ 2007-07-04
    IIF 34 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.