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 Dean Anthony Floyd

    Related profiles found in government register
  • Mr Dean Anthony Floyd
    British born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 49a, Hainault Road, Chigwell, Essex, IG7 5DH, England

      IIF 1 IIF 2
    • 49a, Hainault Road, Chigwell, IG7 5DH, England

      IIF 3
    • Aaron House, Unit 8 Hainault Business Park, Forest Road, Hainault, IG6 3JP, England

      IIF 4
    • Unit 8, Aaron House, Hainault Business Park Forest Road, Hainault, Essex, IG6 3JP

      IIF 5
    • Unit 8, Aaron House Hainault Business Park, Hainault, IG6 3JP, United Kingdom

      IIF 6
    • Aaron House, Unit 8 Forest Road, Hainault Business Park, Ilford, IG6 3JP, England

      IIF 7 IIF 8 IIF 9
    • Aaron House, Unit 8 Hainault Business Park, Hainault, Ilford, IG6 3JP, England

      IIF 14
    • Unit 8 Forest Road, Hainault Business Park, Ilford, IG6 3JP, England

      IIF 15
    • 1 Kings Avenue, London, N21 3NA, United Kingdom

      IIF 16 IIF 17 IIF 18
  • Mr Dean Anthony Floyd
    British born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 49a, Hainault Road, Chigwell, IG7 5DH, England

      IIF 19
  • Dean Anthony Floyd
    British born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 49a, Hainault Road, Chigwell, IG7 5DH, England

      IIF 20
    • Aaron House, Unit 8 Hainault Business Park, Forest Road, Hainault, Essex, IG6 3JP, England

      IIF 21
    • Unit 8, Forest Road, Hainault, IG6 3JP, United Kingdom

      IIF 22
  • Dean Anthony Floyd
    English born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 8, Aaron House Hainault Business Park, Forest Road, Hainault, IG6 3JP, United Kingdom

      IIF 23 IIF 24 IIF 25
    • Unit 8, Aaron House, Hainault Business Park, Forest Road, Ilford, IG6 3JP, United Kingdom

      IIF 26
  • Mr Dean Anthony Floyd
    British born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • The Cow Shed, Highland Court Farm, Bridge, Canterbury, Kent, CT4 5HW, England

      IIF 27
    • 49a, Hainault Road, Chigwell, Essex, IG7 5DH, England

      IIF 28
    • Aaron House, 8 Hainault Business Park, Forest Road, Hainault, Essex, IG6 3JP, England

      IIF 29 IIF 30 IIF 31
    • Aaron House, Unit 8 Hainault Business Park, Forest Road, Hainault, Essex, IG6 3JP, England

      IIF 33
    • Unit 8, Aaron House, Hainault Business Park, Forest Road, Hainault, Essex, IG6 3JP, England

      IIF 34
    • Unit 8, Hainault Industrial Park, Forest Road, Hainault, IG6 3JP

      IIF 35
    • Aaron House, Forest Road, Hainault Business Park, Ilford, IG6 3JP, England

      IIF 36
    • Aaron House, Hainault Business Park, Ilford, IG6 3JP, England

      IIF 37 IIF 38
    • Aaron House, Unit 8 Hainault Business Park, Forest Road, Ilford, IG6 3JP, England

      IIF 39
    • Unit 8, Aaron House, Forest Road, Hainault Business Park, Ilford, Essex, IG6 3JP

      IIF 40
    • Unit 8, Forest Road, Hainault Business Park, Ilford, Essex, IG6 3JP, England

      IIF 41
    • 12e, Manor Road, London, N16 5SA, England

      IIF 42
    • Suite 501, Unit 2, 94a Wycliffe Road, Northampton, NN1 5JF

      IIF 43
  • Floyd, Dean Anthony
    British born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 49a, Hainault Road, Chigwell, Essex, IG7 5DH, England

      IIF 44
    • 49a, Hainault Road, Chigwell, Essex, IG7 5DH, United Kingdom

      IIF 45
    • 49a, Hainault Road, Chigwell, IG7 5DH, England

      IIF 46
    • Aaron House, 8 Hainault Business Park, Forest Road, Hainault, Essex, IG6 3JP, England

      IIF 47 IIF 48 IIF 49
    • Aaron House, Unit 8 Hainault Business Park, Forest Road, Hainault, Essex, IG6 3JP, England

      IIF 54 IIF 55
    • Aaron House, Unit 8 Hainault Business Park, Forest Road, Hainault, IG6 3JP, England

      IIF 56
    • Unit 8, Aaron House Hainault Business Park, Forest Road, Hainault, IG6 3JP, United Kingdom

      IIF 57 IIF 58
    • Unit 8, Forest Road, Aaron House Hainault Business Park, Hainault, IG6 3JP, United Kingdom

      IIF 59
    • Unit 8 Hainault Industrial Park, Forest Road, Hainault, IG6 3JP, United Kingdom

      IIF 60
    • Aaron House, Forest Road, Hainault Business Park, Ilford, Essex, IG6 3JP

      IIF 61
    • Aaron House, Unit 8 Forest Road, Hainault Business Park, Ilford, IG6 3JP, England

      IIF 62 IIF 63 IIF 64
    • Aaron House, Unit 8 Hainault Business Park, Forest Road, Hainault, Ilford, Essex, IG6 3JP, United Kingdom

      IIF 71
    • Unit 8, Aaron House, Forest Road, Hainault Business Park, Ilford, IG6 3JP, England

      IIF 72
    • Unit 8, Aaron House, Hainault Business Park, Forest Road, Ilford, Essex, IG6 3JP, United Kingdom

      IIF 73
    • Unit 8 Forest Road, Hainault Business Park, Ilford, IG6 3JP, England

      IIF 74
    • 1 Kings Avenue, London, N21 3NA, United Kingdom

      IIF 75 IIF 76 IIF 77
  • Floyd, Dean Anthony
    British builder born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 49a, Hainault Road, Chigwell, Essex, IG7 5DH

      IIF 81
    • 49a, Hainault Road, Chigwell, Essex, IG7 5DH, United Kingdom

      IIF 82
    • 2 Nicola Mews, Ilford, Essex, IG6 2QE

      IIF 83
  • Floyd, Dean Anthony
    British business executive born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Codham Hall, Great Warley, Brentwood, Essex, CM13 3JT, England

      IIF 84
  • Floyd, Dean Anthony
    British company director born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 49a, Hainault Road, Chigwell, Essex, IG7 5DH, England

      IIF 85
    • 49a, Hainault Road, Chigwell, Essex, IG7 5DH, United Kingdom

      IIF 86 IIF 87
    • Unit 8, Aaron House, Hainault Business Park, Forest Road, Hainault, Essex, IG6 3JP, England

      IIF 88
  • Floyd, Dean Anthony
    British developer born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 49a, Hainault Road, Chigwell, Essex, IG7 5DH, United Kingdom

      IIF 89
    • 2 Nicola Mews, Ilford, Essex, IG6 2QE

      IIF 90
  • Floyd, Dean Anthony
    British director born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Cow Shed, Highland Court Farm, Bridge, Canterbury, Kent, CT4 5HW, England

      IIF 91
    • 49a, Hainault Road, Chigwell, Essex, IG7 5DH, England

      IIF 92
    • 49a, Hainault Road, Chigwell, IG7 5DH, United Kingdom

      IIF 93
    • 49a Hainult Road, Chigwell, Essex, IG7 5DH, England

      IIF 94
    • Aaron House, 8 Hainault Business Park, Forest Road, Hainault Essex, IG6 3JP, England

      IIF 95
    • Aaron House, Unit 8 Hainault Business Park, Forest Road, Hainault, Essex, IG6 3JP, England

      IIF 96
    • Unit 8, Aaron House Hainault Business Park, Forest Road, Hainault, IG6 3JP, United Kingdom

      IIF 97
    • Unit 8, Aaron House Hainault Business Park, Hainault, IG6 3JP, United Kingdom

      IIF 98
    • Unit 8, Forest Road, Aaron House Hainault Business Park, Hainault, IG6 3JP, United Kingdom

      IIF 99
    • 2 Nicola Mews, Ilford, Essex, IG6 2QE

      IIF 100
    • Aaron House, 8 Hainault Business Park, Forest Road, Ilford, IG6 3JP, England

      IIF 101
    • Aaron House, Forest Road, Hainault Business Park, Ilford, Essex, IG6 3JP

      IIF 102
    • Aaron House, Forest Road, Hainault Business Park, Ilford, IG6 3JP, England

      IIF 103 IIF 104
    • Aaron House Unit 8 Hainault Business Park, Forest Road, Hainault, Ilford, IG6 3JP, England

      IIF 105
    • Aaron House, Unit 8 Hainault Business Park, Hainault, Ilford, IG6 3JP, England

      IIF 106
    • Arron House, Forest Road,hainault Business Park, Ilford, IG6 3JP, England

      IIF 107
    • Unit 8 Forest Road, Hainault Business Park, Arron House, Ilford, IG6 3JP, England

      IIF 108
  • Floyd, Dean Anthony
    British managing director born in October 1966

    Resident in United Kingdom

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

      IIF 109
    • Unit 8, Forest Road, Hainault Business Park, Hainault, Essex, IG6 3JP, England

      IIF 110
  • Mr. Dean Anthony Floyd
    British born in October 1966

    Resident in England

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

      IIF 111
  • Mr Dean Anthony Floyd
    English born in October 1966

    Resident in England

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

      IIF 112 IIF 113 IIF 114
    • Aaron House, Unit 8 Hainault Business Park, Forest Road, Hainault, Essex, IG6 3JP, England

      IIF 115
    • Unit 8, Forest Road, Aaron House Hainault Business Park, Hainault, IG6 3JP, United Kingdom

      IIF 116
    • Aaron House, 8 Hainault Business Park, Ilford, IG6 3JP, England

      IIF 117
    • Aaron House, Unit 8, Forest Road, Hainault Business Park, Ilford, IG6 3JP, England

      IIF 118 IIF 119
    • Arron House, Forest Road,hainault Business Park, Ilford, IG6 3JP, England

      IIF 120
    • 1 Kings Avenue, London, N21 3NA, United Kingdom

      IIF 121
  • Dr Dean Anthony Floyd
    English born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • Unit 8 Forest Road, Hainault Business Park, Arron House, Ilford, IG6 3JP, England

      IIF 122
  • Floyd, Dean Anthony
    born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Kings Avenue, London, N21 3NA, United Kingdom

      IIF 123
  • Floyd, Dean Anthony
    British born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • Unit 8, Aaron House, Hainault Business Park Forest Road, Hainault, Essex, IG6 3JP, United Kingdom

      IIF 124
    • Aaron House Unit 8 Hainault, Business Park, Forest Road, Ilford, IG6 3JP, England

      IIF 125
  • Anthony Floyd, Dean
    British director born in October 1966

    Resident in England

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

      IIF 126
child relation
Offspring entities and appointments
Active 50
  • 1
    FENTTIMAN HIRE LIMITED - 2015-10-16
    Aaron House Unit 8 Hainault Business Park, Forest Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    88,340 GBP2024-10-31
    Officer
    2017-08-09 ~ now
    IIF 125 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 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
    Suite 501 Unit 2, 94a Wycliffe Road, Northampton
    Dissolved Corporate (1 parent)
    Equity (Company account)
    138,505 GBP2023-04-30
    Officer
    2006-04-07 ~ dissolved
    IIF 81 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
  • 3
    Aaron House, Unit 8, Hainault Business Park, Forest Road, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -12,340 GBP2017-10-31
    Officer
    2016-10-26 ~ dissolved
    IIF 106 - Director → ME
    Person with significant control
    2016-10-26 ~ dissolved
    IIF 14 - Has significant influence or controlOE
  • 4
    CHIGWELL GROUP HOLDINGS LTD - 2019-05-10
    CWC ESSEX LTD - 2017-02-25
    AARON PLACE MANAGEMENT LTD - 2017-02-03
    Unit 8 Aaron House Hainault Business Park, Forest Road, Hainault
    Active Corporate (3 parents)
    Equity (Company account)
    4,530 GBP2024-12-31
    Officer
    2017-02-01 ~ now
    IIF 72 - Director → ME
    Person with significant control
    2019-05-31 ~ now
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    CHIGWELL MAINTENANCE SERVICES LTD - 2020-05-21
    CHIGWELL (LONDON) LIMITED - 2020-01-28
    CHIGWELL (LONDON) LIMITED - 2020-01-28
    CHIGWELL MAINTENANCE SERVICES LTD - 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
    Suite 501 Unit 2, 94a Wycliffe Road, Northampton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,089,657 GBP2021-06-30
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 6
    ADS PROPERTY MANAGEMENT (LONDON) LTD - 2025-07-22
    CHIGWELL GROUP LIMITED - 2022-02-24
    SUDBURY HAYNES LIMITED - 2020-11-18
    Unit 8, Aaron House Forest Road, Hainault Business Park, Ilford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,627 GBP2025-01-31
    Officer
    2020-10-16 ~ now
    IIF 50 - Director → ME
    Person with significant control
    2021-10-08 ~ now
    IIF 117 - Right to appoint or remove directorsOE
    IIF 117 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 117 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    12e Manor Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -567,563 GBP2017-12-31
    Officer
    2017-06-07 ~ dissolved
    IIF 103 - Director → ME
    Person with significant control
    2017-12-30 ~ dissolved
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    Aaron House, 8 Hainault Business Park Forest Road, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    863,421 GBP2024-03-31
    Officer
    2016-09-30 ~ now
    IIF 66 - Director → ME
    Person with significant control
    2016-09-30 ~ now
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 9
    Aaron House 8 Hainault Business Park, Forest Road, Hainault, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    115,814 GBP2024-02-29
    Officer
    2021-02-04 ~ now
    IIF 52 - Director → ME
    Person with significant control
    2021-02-04 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    CHIGWELL (LONDON) LIMITED - 2024-07-08
    TANNERS LANE DEVELOPMENTS LTD - 2020-01-28
    Aaron House ,unit 8 Hainault Business Park, Forest Road,hainault, Ilford, Essex, England
    Active Corporate (7 parents)
    Equity (Company account)
    2,635,254 GBP2025-01-31
    Officer
    2015-10-06 ~ now
    IIF 64 - Director → ME
  • 11
    CHIGWELL CONSTRUCTION (SHEPHERDS BUSH) LTD - 2011-11-02
    FLOYD CONSTRUCTION & DEVELOPMENT LTD - 2010-11-10
    Mountview Court 1148 High Road, Whetstone, London
    Dissolved Corporate (2 parents)
    Officer
    2010-10-21 ~ dissolved
    IIF 92 - Director → ME
  • 12
    Arron House, 8 Hainault Business Park, Forest Road, Hainault Essex, England
    Dissolved Corporate (2 parents)
    Officer
    2015-08-25 ~ dissolved
    IIF 95 - Director → ME
  • 13
    Aaron House Unit 8 Hainault Business Park, Forest Road, Hainault, Ilford, Essex, United Kingdom
    Active Corporate (4 parents)
    Officer
    2025-02-28 ~ now
    IIF 71 - Director → ME
    Person with significant control
    2025-02-28 ~ now
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    CHIGWELL GROUP LTD - 2024-07-08
    1 Kings Avenue, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Profit/Loss (Company account)
    855,590 GBP2023-11-15 ~ 2025-01-31
    Officer
    2023-11-15 ~ now
    IIF 68 - Director → ME
    Person with significant control
    2023-11-15 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 15
    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
    Aaron House Forest Road, Hainault Business Park, Ilford, Essex
    Active Corporate (4 parents)
    Equity (Company account)
    3,190,763 GBP2025-01-31
    Officer
    2016-06-01 ~ now
    IIF 61 - Director → ME
  • 16
    BARDOX ELSENHAM LTD - 2025-07-14
    WFH (CHIGWELL) LTD - 2022-08-30
    Aaron House 8 Hainault Business Park, Forest Road, Hainault, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -105,627 GBP2024-04-30
    Officer
    2022-04-13 ~ now
    IIF 49 - Director → ME
    Person with significant control
    2022-04-13 ~ now
    IIF 112 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 112 - Right to appoint or remove directorsOE
    IIF 112 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    1 Kings Avenue, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-10-13 ~ now
    IIF 75 - Director → ME
    Person with significant control
    2025-10-13 ~ now
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    1 Kings Avenue, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2023-11-27 ~ now
    IIF 123 - LLP Designated Member → ME
    Person with significant control
    2023-11-27 ~ now
    IIF 16 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    A.D.S.ENTERPRISES(LONDON) LTD - 2012-02-24
    D.F. ENTERPRISES LTD - 2010-12-30
    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
    2010-10-22 ~ now
    IIF 62 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 20
    Aaron House 8 Hainault Business Park, Forest Road, Hainault, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    307,046 GBP2024-06-30
    Officer
    2016-01-05 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
  • 21
    SMART FOLDING DOORS LTD - 2023-05-03
    6 DAY DOORS LTD - 2021-06-28
    Unit 8, Aaron House Hainault Business Park, Forest Road, Hainault, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    2020-07-06 ~ now
    IIF 97 - Director → ME
  • 22
    FALMOUTH GARDENS LIMITED - 2017-04-27
    Aaron House Unit 8 Hainault Business Park, Forest Road, Hainault, Essex, England
    Active Corporate (4 parents)
    Equity (Company account)
    3,275,916 GBP2024-02-29
    Officer
    2021-09-22 ~ now
    IIF 55 - Director → ME
  • 23
    HYF HARINGEY LTD - 2013-08-16
    FLOYD & SON (FUNERAL DIRECTORS) LTD - 2012-11-15
    BEAMCRAFT LIMITED - 2002-07-12
    Unit 8, Aaron House, Forest Road, Hainault Business Park, Ilford, Essex
    Dissolved Corporate (2 parents)
    Officer
    2012-11-15 ~ dissolved
    IIF 85 - Director → ME
  • 24
    FLOYD & SON (FUNERAL DIRECTORS) LIMITED - 2013-03-21
    FLOYD & SON LTD - 2012-11-15
    Unit 8 Hainault Industrial Park, Forest Road, Hainault
    Active Corporate (1 parent)
    Equity (Company account)
    186,480 GBP2024-05-31
    Officer
    2011-05-04 ~ now
    IIF 60 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 25
    DEAN FLOYD (AFD) LTD - 2023-08-14
    WFH (LOUGHTON) LIMITED - 2022-08-17
    Aaron House, Unit 8 Forest Road, Hainault Business Park, Ilford, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,624 GBP2024-03-31
    Officer
    2023-08-07 ~ now
    IIF 65 - Director → ME
  • 26
    MONU (LBR) LTD - 2023-04-10
    Aaron House 8 Hainault Business Park, Forest Road, Hainault, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,526 GBP2024-04-30
    Officer
    2023-03-27 ~ now
    IIF 48 - Director → ME
    Person with significant control
    2026-01-08 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 27
    WIGAN SHARPIES LIMITED - 2022-02-04
    Unit 8 Arron House Forest Road, Hainault Business Park, London, Ilford
    Active Corporate (1 parent)
    Equity (Company account)
    -4,308 GBP2024-08-31
    Officer
    2020-08-14 ~ now
    IIF 69 - Director → ME
    Person with significant control
    2020-08-14 ~ now
    IIF 111 - Right to appoint or remove directorsOE
    IIF 111 - Ownership of shares – 75% or moreOE
    IIF 111 - Ownership of voting rights - 75% or moreOE
  • 28
    LITTLE HALLINGBURY DEVELOPMENT LTD - 2025-06-09
    LITTLE HALLINGBURY DEVELOPMENTS LTD - 2024-09-02
    1 Kings Avenue, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-08-16 ~ now
    IIF 80 - Director → ME
  • 29
    CHIGWELL (GREAT THURLOW) LTD - 2022-02-08
    PRIORY ROAD NOAK HILL LTD - 2021-11-26
    HARLEIGH MANCHESTER LTD - 2021-04-07
    Unit 8 Forest Road, Aaron House Hainault Business Park, Hainault, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -83,287 GBP2024-02-28
    Officer
    2019-02-21 ~ now
    IIF 59 - Director → ME
    Person with significant control
    2021-12-06 ~ now
    IIF 116 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 116 - Right to appoint or remove directorsOE
    IIF 116 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    Unit 8 Aaron House, Hainault Business Park Forest Road, Hainault, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    529,886 GBP2024-08-31
    Officer
    2010-02-02 ~ now
    IIF 124 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 31
    WFH (WYEVALE) LTD - 2022-05-20
    CHIGWELL HAYNES (HALSTEAD) LTD - 2022-02-14
    COXTIE GREEN ROAD LTD - 2021-09-22
    Unit 8, Aaron House Hainault Business Park, Forest Road, Ilford, Essex, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    122,856 GBP2024-09-30
    Officer
    2021-09-14 ~ now
    IIF 73 - Director → ME
    Person with significant control
    2021-09-14 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 32
    Aaron House Unit 8 Hainault Business Park, Forest Road, Hainault, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    2015-12-24 ~ dissolved
    IIF 105 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
  • 33
    CHIGWELL SCAFFOLDING LTD - 2017-03-02
    Unit 8 Forest Road, Hainault Business Park, Hainault, Essex, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    13,196 GBP2016-11-30
    Officer
    2015-11-02 ~ dissolved
    IIF 110 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
  • 34
    EPPING 2020 LTD - 2020-07-01
    CHIGWELL 2016 LTD - 2020-03-18
    CHIGWELL CONSTRUCTION LIMITED - 2016-10-05
    Aaron House Unit 8 Hainault Business Park, Forest Road, Hainault, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    71,394 GBP2024-08-31
    Officer
    2016-08-09 ~ now
    IIF 56 - Director → ME
    Person with significant control
    2016-08-09 ~ now
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 35
    ROOKERY ROAD DEVELOPMENTS LTD - 2020-05-21
    Aaron House Unit 8 Hainault Business Park, Forest Road, Hainault, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,113 GBP2023-03-31
    Officer
    2021-09-22 ~ now
    IIF 54 - Director → ME
    Person with significant control
    2021-09-22 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 36
    TIA JAMES LIMITED - 2023-02-24
    R & I PROPERTIES ESX LTD - 2020-09-16
    MONEY HOLDING LTD - 2020-05-19
    CHIGWELL HEATING LIMITED - 2018-12-07
    Aaron House 8 Hainault Business Park, Forest Road, Hainault, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    13,821 GBP2024-05-31
    Officer
    2016-05-26 ~ now
    IIF 70 - Director → ME
    Person with significant control
    2016-05-26 ~ now
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 37
    ADS SINGH PROPERTY LTD - 2019-06-19
    Aaron House 8 Hainault Business Park, Forest Road, Hainault, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    39,285 GBP2024-11-30
    Officer
    2016-11-15 ~ now
    IIF 74 - Director → ME
    Person with significant control
    2016-11-15 ~ now
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 38
    Aaron House 8 Hainault Business Park, Forest Road, Hainault, Essex, England
    Active Corporate (4 parents)
    Equity (Company account)
    116,737 GBP2024-12-31
    Officer
    2020-12-09 ~ now
    IIF 51 - Director → ME
    Person with significant control
    2020-12-09 ~ now
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 39
    The Cow Shed, Highland Court Farm, Bridge, Canterbury, Kent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-05-31
    Officer
    2019-05-29 ~ dissolved
    IIF 91 - Director → ME
    Person with significant control
    2019-05-29 ~ dissolved
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 40
    REGAL RECORDS LIMITED - 2024-07-16
    1 Kings Avenue, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    2024-07-06 ~ now
    IIF 63 - Director → ME
    Person with significant control
    2024-07-06 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 41
    COXTIE GREEN ROAD LTD - 2024-02-16
    SUDBURY HAYNES LIMITED - 2021-09-27
    Aaron House 8 Hainault Business Park, Forest Road, Hainault, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -6,734 GBP2023-11-30
    Officer
    2020-11-23 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2020-11-23 ~ now
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 42
    REESA LONDON LTD - 2025-04-23
    WFH (ABRIDGE) LIMITED - 2023-06-20
    1 Kings Avenue, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -51,936 GBP2024-04-30
    Officer
    2022-04-13 ~ now
    IIF 79 - Director → ME
    Person with significant control
    2022-04-13 ~ now
    IIF 121 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 121 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 121 - Right to appoint or remove directorsOE
  • 43
    ROYLIN LODGE LTD - 2025-10-27
    1 Kings Avenue, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-08-16 ~ now
    IIF 78 - Director → ME
  • 44
    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
    Unit 8, Aaron House, Forest Road, Hainault Business Park, Ilford, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    737,160 GBP2024-10-31
    Officer
    2005-08-15 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 45
    LITTLE HALLINGBURY DEVELOPMENT LTD - 2024-08-16
    SIX DAY DOORS (LONDON) LTD - 2024-07-11
    Unit 8, Aaron House Hainault Business Park, Forest Road, Hainault, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,460 GBP2024-07-31
    Officer
    2020-07-07 ~ now
    IIF 57 - Director → ME
    Person with significant control
    2020-07-07 ~ now
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 46
    1 Kings Avenue, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-08-16 ~ now
    IIF 77 - Director → ME
  • 47
    1 Kings Avenue, London, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Officer
    2024-08-15 ~ now
    IIF 76 - Director → ME
    Person with significant control
    2024-08-15 ~ now
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 48
    34 MARKET PLACE LTD - 2024-02-16
    WFH (EPPING) LIMITED - 2023-06-28
    Aaron House, Unit 8 Forest Road, Hainault Business Park, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -951 GBP2024-03-31
    Officer
    2023-06-27 ~ now
    IIF 67 - Director → ME
    Person with significant control
    2023-03-10 ~ now
    IIF 118 - Ownership of shares – 75% or moreOE
    IIF 118 - Right to appoint or remove directorsOE
    IIF 118 - Ownership of voting rights - 75% or moreOE
  • 49
    12e Manor Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -41,049 GBP2018-01-31
    Officer
    2017-01-17 ~ dissolved
    IIF 107 - Director → ME
    Person with significant control
    2017-01-17 ~ dissolved
    IIF 120 - Has significant influence or controlOE
    2018-01-08 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
  • 50
    Unit 8, Aaron House Hainault Business Park, Forest Road, Hainault, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -1,704 GBP2024-11-30
    Officer
    2021-11-16 ~ now
    IIF 58 - Director → ME
    Person with significant control
    2021-11-16 ~ now
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of shares – 75% or moreOE
Ceased 25
  • 1
    CHIGWELL GROUP HOLDINGS LTD - 2019-05-10
    CWC ESSEX LTD - 2017-02-25
    AARON PLACE MANAGEMENT LTD - 2017-02-03
    Unit 8 Aaron House Hainault Business Park, Forest Road, Hainault
    Active Corporate (3 parents)
    Equity (Company account)
    4,530 GBP2024-12-31
    Person with significant control
    2017-02-01 ~ 2021-02-09
    IIF 34 - Ownership of shares – 75% or more OE
  • 2
    CHIGWELL MAINTENANCE SERVICES LTD - 2020-05-21
    CHIGWELL (LONDON) LIMITED - 2020-01-28
    CHIGWELL (LONDON) LIMITED - 2020-01-28
    CHIGWELL MAINTENANCE SERVICES LTD - 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
    Suite 501 Unit 2, 94a Wycliffe Road, Northampton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,089,657 GBP2021-06-30
    Officer
    1996-12-09 ~ 2021-04-30
    IIF 82 - Director → ME
  • 3
    12e Manor Road, London
    Dissolved Corporate (2 parents)
    Officer
    2004-04-01 ~ 2007-01-31
    IIF 90 - Director → ME
  • 4
    Aaron House, 8 Hainault Business Park Forest Road, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    863,421 GBP2024-03-31
    Person with significant control
    2016-09-30 ~ 2016-09-30
    IIF 3 - Ownership of shares – 75% or more OE
  • 5
    CHIGWELL CONSERVATORIES LTD - 2025-04-17
    CHASE CROSS ROAD LTD - 2020-01-14
    CHIGWELL CONSTRUCTION (SHEPHERDS BUSH) LIMITED - 2019-08-28
    1 Kings Avenue, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -6,740 GBP2023-06-30
    Officer
    2017-03-07 ~ 2024-08-29
    IIF 108 - Director → ME
    Person with significant control
    2022-12-10 ~ 2024-08-29
    IIF 115 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 115 - Ownership of shares – More than 25% but not more than 50% OE
    2017-03-07 ~ 2022-12-10
    IIF 122 - Right to appoint or remove directors OE
    IIF 122 - Ownership of voting rights - 75% or more OE
    IIF 122 - Ownership of shares – 75% or more OE
  • 6
    CHIGWELL (LONDON) LIMITED - 2024-07-08
    TANNERS LANE DEVELOPMENTS LTD - 2020-01-28
    Aaron House ,unit 8 Hainault Business Park, Forest Road,hainault, Ilford, Essex, England
    Active Corporate (7 parents)
    Equity (Company account)
    2,635,254 GBP2025-01-31
    Person with significant control
    2016-04-06 ~ 2023-12-22
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    2016-04-06 ~ 2018-05-12
    IIF 19 - Ownership of shares – 75% or more OE
  • 7
    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
    Aaron House Forest Road, Hainault Business Park, Ilford, Essex
    Active Corporate (4 parents)
    Equity (Company account)
    3,190,763 GBP2025-01-31
    Officer
    2014-01-16 ~ 2014-01-16
    IIF 126 - Director → ME
    2014-01-16 ~ 2015-09-30
    IIF 102 - Director → ME
    Person with significant control
    2016-12-10 ~ 2023-12-22
    IIF 1 - Ownership of shares – 75% or more OE
  • 8
    CLC UTILITIES HOLDINGS PLC - 2017-02-17
    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
    C/o Valentine & Co, Galley House Moon Lane, Barnet
    Liquidation Corporate (5 parents)
    Equity (Company account)
    3,086,163 GBP2021-12-31
    Officer
    2011-06-13 ~ 2016-11-23
    IIF 44 - Director → ME
  • 9
    C.L.C. CONSTRUCTION LIMITED - 2012-01-12
    Codham Hall, Great Warley, Brentwood, Essex
    Active Corporate (6 parents)
    Equity (Company account)
    4,022,091 GBP2024-06-30
    Officer
    2014-05-30 ~ 2016-11-23
    IIF 84 - Director → ME
  • 10
    04073335 LIMITED - 2015-01-28
    1 Connor Close, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    6 GBP2024-09-30
    Officer
    2000-11-03 ~ 2002-07-18
    IIF 100 - Director → ME
  • 11
    SMART FOLDING DOORS LTD - 2023-05-03
    6 DAY DOORS LTD - 2021-06-28
    Unit 8, Aaron House Hainault Business Park, Forest Road, Hainault, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-07-31
    Person with significant control
    2020-07-06 ~ 2023-05-02
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    HYF HARINGEY LTD - 2013-08-16
    FLOYD & SON (FUNERAL DIRECTORS) LTD - 2012-11-15
    BEAMCRAFT LIMITED - 2002-07-12
    Unit 8, Aaron House, Forest Road, Hainault Business Park, Ilford, Essex
    Dissolved Corporate (2 parents)
    Officer
    2002-05-01 ~ 2012-11-15
    IIF 89 - Director → ME
  • 13
    DEAN FLOYD (AFD) LTD - 2023-08-14
    WFH (LOUGHTON) LIMITED - 2022-08-17
    Aaron House, Unit 8 Forest Road, Hainault Business Park, Ilford, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,624 GBP2024-03-31
    Person with significant control
    2022-08-15 ~ 2023-08-07
    IIF 119 - Ownership of voting rights - 75% or more OE
    IIF 119 - Right to appoint or remove directors OE
    IIF 119 - Ownership of shares – 75% or more OE
  • 14
    MONU (LBR) LTD - 2023-04-10
    Aaron House 8 Hainault Business Park, Forest Road, Hainault, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,526 GBP2024-04-30
    Officer
    2022-08-15 ~ 2023-03-27
    IIF 53 - Director → ME
    Person with significant control
    2023-04-12 ~ 2023-04-13
    IIF 114 - Ownership of voting rights - 75% or more OE
    IIF 114 - Ownership of shares – 75% or more OE
    2022-08-15 ~ 2023-03-27
    IIF 113 - Right to appoint or remove directors OE
    IIF 113 - Ownership of shares – 75% or more OE
    IIF 113 - Ownership of voting rights - 75% or more OE
  • 15
    NOT REQUIRED 2019 LTD - 2019-06-11
    UNIT 6 PRODUCTIONS LTD - 2019-04-23
    16 PRODUCTIONS LTD - 2019-04-16
    Thorntonrones Limited, 311 High Road, Loughton, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-09-30
    Officer
    2018-09-13 ~ 2020-02-07
    IIF 99 - Director → ME
    Person with significant control
    2018-09-13 ~ 2020-02-07
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
  • 16
    Unit 8 Aaron House, Hainault Business Park Forest Road, Hainault, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    529,886 GBP2024-08-31
    Officer
    2000-08-15 ~ 2010-01-27
    IIF 83 - Director → ME
  • 17
    INNER LONDON DEVELOPMENTS (HYTHE QUAY ONE) LTD - 2012-01-10
    First Floor, 5 Fleet Place, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -1,452,992 GBP2024-09-30
    Officer
    2013-10-29 ~ 2016-08-15
    IIF 86 - Director → ME
  • 18
    First Floor, 5 Fleet Place, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -2,991,385 GBP2024-09-30
    Officer
    2014-05-28 ~ 2016-08-15
    IIF 87 - Director → ME
  • 19
    SOUTH AVENUE (CHINGFORD) LIMITED - 2017-01-24
    Lakeview House, 4 Woodbrook Crescent, Billericay, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -27,402 GBP2024-03-29
    Officer
    2017-06-26 ~ 2017-08-21
    IIF 94 - Director → ME
  • 20
    Lakeview House, 4 ,woodbrook Crescent, Billericay, Essex, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    2021-09-22 ~ 2022-07-27
    IIF 96 - Director → ME
  • 21
    R AND I ASSET MANAGEMENT LIMITED - 2019-12-19
    R AND I PROPERTIES (ESSEX) LIMITED - 2017-10-05
    Recovery House Hainault Business Park 15-17, Roebuck Road, Ilford, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -200,535 GBP2022-07-31
    Officer
    2017-06-07 ~ 2017-08-01
    IIF 104 - Director → ME
    2019-05-30 ~ 2020-02-27
    IIF 88 - Director → ME
  • 22
    UNIT 6 PRODUCTIONS LTD - 2020-02-11
    AARON FLOYD MUSIC LTD - 2019-05-02
    Aaron House Unit 8 Hainault Business Park, Forest Road, Hainault, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    98,453 GBP2024-05-31
    Officer
    2015-05-08 ~ 2025-01-31
    IIF 101 - Director → ME
    Person with significant control
    2016-04-06 ~ 2025-01-31
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    2023-05-09 ~ 2023-05-09
    IIF 21 - Ownership of shares – More than 50% but less than 75% OE
    IIF 21 - Ownership of voting rights - More than 50% but less than 75% OE
  • 23
    Unit 7 97-101 Peregrine Road, Hainault Business Park, Hainault, Essex
    Dissolved Corporate (1 parent)
    Officer
    2012-02-28 ~ 2012-07-03
    IIF 93 - Director → ME
  • 24
    16 PRODUCTIONS LTD - 2018-09-03
    LDN GRILL (SOUTH WOODFORD) LTD - 2018-03-26
    Middleton Business Park Middleton Way, Fen Drayton, Cambridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    402,896 GBP2022-10-31
    Officer
    2017-10-20 ~ 2019-10-08
    IIF 98 - Director → ME
    Person with significant control
    2017-10-20 ~ 2019-10-08
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 25
    Virosa Residence, Hoe Lane, Nazeing, Waltham Abbey, England
    Dissolved Corporate (1 parent)
    Officer
    2015-11-05 ~ 2015-11-05
    IIF 109 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.