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

Floyd, Mark Lee

    Related profiles found in government register
  • Floyd, Mark Lee
    British director born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Aaron House, Unit 8 Hainault Business Park, Forest Road, Hainault, Essex, IG6 3JP, England

      IIF 1
    • icon of address 94a, Tomswood Hill, Ilford, Essex, IG6 2QH, England

      IIF 2 IIF 3
    • icon of address Unit 8 Aaron House, Forest Road, Hainault Business Park, Ilford, Essex, IG6 3JP

      IIF 4
  • Floyd, Mark Lee
    British manager born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Orchid Close, Abridge, Romford, RM4 1DF, United Kingdom

      IIF 5
  • Mr Mark Lee Floyd
    British born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 8, Hainault Business Park, Forest Road, Hainault, Essex, IG6 3JP

      IIF 6
  • Floyd, Mark Lee
    British administrator born in November 1969

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 17, Orchid Close, Abridge, Essex, RM4 1DF, England

      IIF 7
  • Floyd, Mark Lee
    English director born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 501, Unit 2, 94a Wycliffe Road, Northampton, NN1 5JF

      IIF 8
  • Floyd, Mark Lee
    English manager born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Aaron House, Forest Road, Hainault Business Park, Ilford, Essex, IG6 3JP

      IIF 9
  • Lee Floyd, Mark
    British director born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Aaron House, Forest Road, Hainault Business Park, Hainault, Essex, IG6 3JP, United Kingdom

      IIF 10
    • icon of address Unit 8, Aaron House, Hainault Business Park Forest Road, Hainault, Essex, IG6 3JP, United Kingdom

      IIF 11
    • icon of address 94a, Tomswood Hill, Ilford, Essex, IG6 2QH, England

      IIF 12 IIF 13 IIF 14
    • icon of address Unit 8, Aaron House, Forest Road, Hainault Business Park, Ilford, Essex, IG6 3JP, United Kingdom

      IIF 16
    • icon of address Mountview Court, 1148 High Road, Whetstone, London, N20 0RA

      IIF 17
  • Floyd, Mark Lee
    British administrator

    Registered addresses and corresponding companies
    • icon of address 94a, Tomswood Hill, Ilford, Essex, IG6 2QH, England

      IIF 18
  • Floyd, Mark Lee
    British manager

    Registered addresses and corresponding companies
    • icon of address 94a, Tomswood Hill, Ilford, Essex, IG6 2QH, England

      IIF 19
  • Mr Mark Lee Floyd
    British born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Aaron House, Unit 8 Hainault Business Park, Forest Road, Hainault, Essex, IG6 3JP, England

      IIF 20
child relation
Offspring entities and appointments
Active 3
  • 1
    CHIGWELL MAINTENANCE SERVICES LTD - 2020-05-21
    CHIGWELL (LONDON) LIMITED - 2020-01-28
    CHIGWELL MAINTENANCE SERVICES LTD - 2020-01-28
    CHIGWELL (LONDON) LIMITED - 2020-01-28
    CHIGWELL CONSTRUCTION (LONDON) LIMITED - 2011-11-02
    PROPERTY ASSET HOLDINGS LIMITED - 2011-06-27
    CHIGWELL CONSTRUCTION (LONDON) LIMITED - 2011-05-27
    CHIGWELL PROPERTY ASSETS LIMITED - 2011-05-11
    CHIGWELL CONSTRUCTION (LONDON) LIMITED - 2011-05-05
    icon of address Suite 501 Unit 2, 94a Wycliffe Road, Northampton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,089,657 GBP2021-06-30
    Officer
    icon of calendar 2021-04-30 ~ dissolved
    IIF 8 - Director → ME
  • 2
    CHIGWELL CONSTRUCTION (SHEPHERDS BUSH) LTD - 2011-11-02
    FLOYD CONSTRUCTION & DEVELOPMENT LTD - 2010-11-10
    icon of address Mountview Court 1148 High Road, Whetstone, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-08-19 ~ dissolved
    IIF 17 - Director → ME
  • 3
    HYF HARINGEY LTD - 2013-08-16
    FLOYD & SON (FUNERAL DIRECTORS) LTD - 2012-11-15
    BEAMCRAFT LIMITED - 2002-07-12
    icon of address Unit 8, Aaron House, Forest Road, Hainault Business Park, Ilford, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-08-19 ~ dissolved
    IIF 16 - Director → ME
Ceased 12
  • 1
    FENTTIMAN HIRE LIMITED - 2015-10-16
    icon of address Aaron House Unit 8 Hainault Business Park, Forest Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    89,692 GBP2023-10-31
    Officer
    icon of calendar 2015-10-20 ~ 2017-08-09
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 6 - Ownership of shares – 75% or more OE
  • 2
    CHIGWELL CONSERVATORIES LTD - 2020-01-14
    AARON BUILDING SUPPLIES LTD - 2019-12-19
    TILES DIRECT (UK) LIMITED - 2013-08-27
    CHIGWELL CONSTRUCTION CONTRACTS LIMITED - 2013-02-18
    TILES DIRECT (UK) LIMITED - 2012-06-27
    MASTER CERAMICS DIRECT LIMITED - 2006-07-11
    icon of address Suite 501 Unit 2, 94a Wycliffe Road, Northampton
    Liquidation Corporate (1 parent)
    Equity (Company account)
    138,505 GBP2023-04-30
    Officer
    icon of calendar 2013-08-19 ~ 2017-05-24
    IIF 12 - Director → ME
    icon of calendar 2007-07-01 ~ 2017-08-09
    IIF 18 - Secretary → ME
  • 3
    CHIGWELL MAINTENANCE SERVICES LTD - 2020-05-21
    CHIGWELL (LONDON) LIMITED - 2020-01-28
    CHIGWELL MAINTENANCE SERVICES LTD - 2020-01-28
    CHIGWELL (LONDON) LIMITED - 2020-01-28
    CHIGWELL CONSTRUCTION (LONDON) LIMITED - 2011-11-02
    PROPERTY ASSET HOLDINGS LIMITED - 2011-06-27
    CHIGWELL CONSTRUCTION (LONDON) LIMITED - 2011-05-27
    CHIGWELL PROPERTY ASSETS LIMITED - 2011-05-11
    CHIGWELL CONSTRUCTION (LONDON) LIMITED - 2011-05-05
    icon of address Suite 501 Unit 2, 94a Wycliffe Road, Northampton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,089,657 GBP2021-06-30
    Officer
    icon of calendar 2013-08-19 ~ 2017-08-09
    IIF 13 - Director → ME
  • 4
    CHIGWELL (LONDON) LIMITED - 2024-07-08
    TANNERS LANE DEVELOPMENTS LTD - 2020-01-28
    icon of address Aaron House ,unit 8 Hainault Business Park, Forest Road,hainault, Ilford, Essex, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    2,085,613 GBP2023-01-31
    Officer
    icon of calendar 2015-10-06 ~ 2017-05-09
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 20 - Ownership of shares – 75% or more OE
  • 5
    CHIGWELL WINDOW CENTRE LTD - 2024-07-08
    CHIGWELL BIFOLD DOORS AND WINDOWS LTD - 2014-08-18
    CHIGWELL WINDOWS AND BI-FOLD DOORS LTD - 2014-03-04
    SIMPLY SAX LTD - 2014-01-16
    icon of address Aaron House Forest Road, Hainault Business Park, Ilford, Essex
    Active Corporate (4 parents)
    Equity (Company account)
    2,742,975 GBP2023-01-31
    Officer
    icon of calendar 2019-09-30 ~ 2021-12-01
    IIF 9 - Director → ME
  • 6
    CLC UTILITIES HOLDINGS LIMITED - 2014-12-30
    ESSEX CARRIAGEWAYS LTD - 2014-12-30
    CHIGWELL CONSTRUCTION (PROPERTIES) LIMITED - 2012-10-18
    CHIGWELL CONSTRUCTION (LONDON) LTD - 2011-06-24
    icon of address C/o Valentine & Co, Galley House, Barnet
    Liquidation Corporate (5 parents)
    Equity (Company account)
    3,086,163 GBP2021-12-31
    Officer
    icon of calendar 2013-08-19 ~ 2014-06-05
    IIF 10 - Director → ME
  • 7
    A.D.S.ENTERPRISES(LONDON) LTD - 2012-02-24
    D.F. ENTERPRISES LTD - 2010-12-30
    icon of address Aaron House 8 Hainault Business Park, Forest Road, Hainault, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,156,887 GBP2024-07-31
    Officer
    icon of calendar 2013-08-19 ~ 2017-08-09
    IIF 14 - Director → ME
  • 8
    HYF HARINGEY LTD - 2013-08-16
    FLOYD & SON (FUNERAL DIRECTORS) LTD - 2012-11-15
    BEAMCRAFT LIMITED - 2002-07-12
    icon of address Unit 8, Aaron House, Forest Road, Hainault Business Park, Ilford, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-15 ~ 2012-11-15
    IIF 5 - Director → ME
  • 9
    FLOYD & SON (FUNERAL DIRECTORS) LIMITED - 2013-03-21
    FLOYD & SON LTD - 2012-11-15
    icon of address Unit 8 Hainault Industrial Park, Forest Road, Hainault
    Active Corporate (1 parent)
    Equity (Company account)
    186,480 GBP2024-05-31
    Officer
    icon of calendar 2013-08-20 ~ 2017-05-24
    IIF 15 - Director → ME
  • 10
    icon of address Unit 8 Aaron House, Hainault Business Park Forest Road, Hainault, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    529,886 GBP2024-08-31
    Officer
    icon of calendar 2010-01-27 ~ 2010-02-02
    IIF 4 - Director → ME
    icon of calendar 2013-08-19 ~ 2017-05-24
    IIF 11 - Director → ME
  • 11
    icon of address Unit 40, Devonshire Business Centre, Works Road, Letchworth Garden City, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-05-15 ~ 2015-05-22
    IIF 7 - Director → ME
  • 12
    PURLEY CLOSE LTD - 2022-05-20
    PURLEY CLOSE PLC - 2012-08-17
    YOUNGS ROAD PLC - 2012-08-09
    CHIGWELL CONSTRUCTION (SMALL WORKS DIVISION) PLC - 2005-09-06
    CHISWELL CONSTRUCTION (SMALL WORKS DIVISION) PLC - 2004-08-12
    FLOYDS CONSTRUCTION PLC - 2004-07-09
    icon of address Unit 8, Aaron House, Forest Road, Hainault Business Park, Ilford, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    737,160 GBP2024-10-31
    Officer
    icon of calendar 2007-05-01 ~ 2017-08-09
    IIF 2 - Director → ME
    icon of calendar 2007-05-01 ~ 2017-08-09
    IIF 19 - 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.