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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 5
  • 1
    Jupp, Connor
    Born in August 1997
    Individual (1 offspring)
    Officer
    icon of calendar 2021-02-01 ~ now
    OF - Director → CIF 0
  • 2
    England, Alan
    Born in April 1974
    Individual (4 offsprings)
    Officer
    icon of calendar 2014-06-05 ~ now
    OF - Director → CIF 0
  • 3
    Jupp, Anthony John
    Born in April 1963
    Individual (5 offsprings)
    Officer
    icon of calendar 2014-06-05 ~ now
    OF - Director → CIF 0
  • 4
    Northrop, Derek
    Born in December 1968
    Individual (3 offsprings)
    Officer
    icon of calendar 2018-04-26 ~ now
    OF - Director → CIF 0
  • 5
    icon of addressLynwood House, Crofton Road, Orpington, Kent, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Profit/Loss (Company account)
    4,183,000 GBP2023-07-01 ~ 2024-06-30
    Person with significant control
    icon of calendar 2022-10-01 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 6
  • 1
    Floyd, Dean Anthony
    Director born in October 1966
    Individual (50 offsprings)
    Officer
    icon of calendar 2011-06-13 ~ 2016-11-23
    OF - Director → CIF 0
  • 2
    Mr Anthony John Jupp
    Born in April 1963
    Individual (5 offsprings)
    Person with significant control
    icon of calendar 2019-10-17 ~ 2022-10-01
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 3
    Lee Floyd, Mark
    Director born in November 1969
    Individual (3 offsprings)
    Officer
    icon of calendar 2013-08-19 ~ 2014-06-05
    OF - Director → CIF 0
  • 4
    Susan Debbie Floyd
    Born in January 1967
    Individual
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-05-14
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    icon of calendar 2018-05-20 ~ 2018-09-14
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 5
    C J RACING LIMITED - 2014-10-17
    icon of addressLynwood House, Crofton Road, Orpington, Kent, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    292,970 GBP2024-06-30
    Person with significant control
    2016-04-06 ~ 2022-10-01
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 6
    THOMSON SNELL & PASSMORE LLP
    icon of address3, Lonsdale Gardens, Tunbridge Wells, Kent, England
    Active Corporate (22 parents, 2 offsprings)
    Officer
    2014-12-22 ~ 2015-06-29
    PE - Secretary → CIF 0
parent relation
Company in focus

CLC UTILITIES HOLDINGS LIMITED

Previous names
CLC UTILITIES HOLDINGS LIMITED - 2014-12-30
CHIGWELL CONSTRUCTION (LONDON) LTD - 2011-06-24
ESSEX CARRIAGEWAYS LTD - 2014-12-30
CHIGWELL CONSTRUCTION (PROPERTIES) LIMITED - 2012-10-18
Standard Industrial Classification
70100 - Activities Of Head Offices
Brief company account
Property, Plant & Equipment
1,147,341 GBP2021-12-31
820,608 GBP2020-12-31
Fixed Assets - Investments
300,100 GBP2021-12-31
300,100 GBP2020-12-31
Fixed Assets
1,447,441 GBP2021-12-31
1,120,708 GBP2020-12-31
Debtors
988,945 GBP2021-12-31
424,713 GBP2020-12-31
Cash at bank and in hand
2,272,197 GBP2021-12-31
121,583 GBP2020-12-31
Current Assets
3,261,142 GBP2021-12-31
546,296 GBP2020-12-31
Creditors
Current, Amounts falling due within one year
-964,347 GBP2021-12-31
-162,710 GBP2020-12-31
Net Current Assets/Liabilities
2,296,795 GBP2021-12-31
383,586 GBP2020-12-31
Total Assets Less Current Liabilities
3,744,236 GBP2021-12-31
1,504,294 GBP2020-12-31
Creditors
Non-current, Amounts falling due after one year
-431,461 GBP2021-12-31
-51,074 GBP2020-12-31
Net Assets/Liabilities
3,086,163 GBP2021-12-31
1,349,731 GBP2020-12-31
Equity
Called up share capital
112,613 GBP2021-12-31
112,613 GBP2020-12-31
Retained earnings (accumulated losses)
2,973,550 GBP2021-12-31
1,237,118 GBP2020-12-31
Equity
3,086,163 GBP2021-12-31
1,349,731 GBP2020-12-31
Average Number of Employees
42021-01-01 ~ 2021-12-31
32020-01-01 ~ 2020-12-31
Property, Plant & Equipment - Gross Cost
Other
1,564,739 GBP2021-12-31
1,010,592 GBP2020-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Other
417,398 GBP2021-12-31
189,984 GBP2020-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Other
227,414 GBP2021-01-01 ~ 2021-12-31
Property, Plant & Equipment
Other
1,147,341 GBP2021-12-31
820,608 GBP2020-12-31
Other Creditors
Non-current
431,461 GBP2021-12-31
51,074 GBP2020-12-31

Related profiles found in government register
  • CLC UTILITIES HOLDINGS LIMITED
    Info
    CLC UTILITIES HOLDINGS LIMITED - 2014-12-30
    CHIGWELL CONSTRUCTION (LONDON) LTD - 2014-12-30
    ESSEX CARRIAGEWAYS LTD - 2014-12-30
    CHIGWELL CONSTRUCTION (PROPERTIES) LIMITED - 2014-12-30
    Registered number 07666995
    icon of addressC/o Valentine & Co, Galley House, Barnet EN5 5YL
    PRIVATE LIMITED COMPANY incorporated on 2011-06-13 (14 years 6 months). The company status is Liquidation.
    The last date of confirmation statement was made at 2022-11-01
    CIF 0
  • CLC UTILITIES HOLDINGS PLC
    S
    Registered number 07666995
    icon of address3, Lonsdale Gardens, Tunbridge Wells, Kent, England, TN1 1NX
    Limited Company in England And Wales
    CIF 1
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 1
  • C.L.C. CONSTRUCTION LIMITED - 2012-01-12
    icon of addressCodham Hall, Great Warley, Brentwood, Essex
    Active Corporate (6 parents)
    Equity (Company account)
    4,022,091 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-12-29
    CIF 1 - Ownership of shares – 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 12 November 2025 and licensed under the Open Government Licence v3.0.