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.

Jump to: Offsprings
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
    • 1 Kings Avenue, Winchmore Hill, London, N21 3NA, United Kingdom

      IIF 19
  • 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 20
  • 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 21
    • Aaron House, Unit 8 Hainault Business Park, Forest Road, Hainault, Essex, IG6 3JP, England

      IIF 22
    • Unit 8, Forest Road, Hainault, IG6 3JP, United Kingdom

      IIF 23
  • 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 24 IIF 25 IIF 26
    • Unit 8, Aaron House, Hainault Business Park, Forest Road, Ilford, IG6 3JP, United Kingdom

      IIF 27
  • 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 28
    • 49a, Hainault Road, Chigwell, Essex, IG7 5DH, England

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

      IIF 30 IIF 31 IIF 32
    • Aaron House, Unit 8 Hainault Business Park, Forest Road, Hainault, Essex, IG6 3JP, England

      IIF 34
    • Unit 8, Aaron House, Hainault Business Park, Forest Road, Hainault, Essex, IG6 3JP, England

      IIF 35
    • Unit 8, Hainault Industrial Park, Forest Road, Hainault, IG6 3JP

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

      IIF 37
    • Aaron House, Hainault Business Park, Ilford, IG6 3JP, England

      IIF 38 IIF 39
    • Aaron House, Unit 8 Hainault Business Park, Forest Road, Ilford, IG6 3JP, England

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

      IIF 41
    • Unit 8, Forest Road, Hainault Business Park, Ilford, Essex, IG6 3JP, England

      IIF 42
    • 12e, Manor Road, London, N16 5SA, England

      IIF 43
    • Suite 501, Unit 2, 94a Wycliffe Road, Northampton, NN1 5JF

      IIF 44
  • 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 45
    • 49a, Hainault Road, Chigwell, Essex, IG7 5DH, United Kingdom

      IIF 46
    • 49a Hainault Road, Chigwell, IG7 5DH, England

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

      IIF 50 IIF 51 IIF 52
    • Aaron House, Unit 8 Hainault Business Park, Forest Road, Hainault, Essex, IG6 3JP, England

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

      IIF 59
    • Unit 8, Aaron House Hainault Business Park, Forest Road, Hainault, IG6 3JP, United Kingdom

      IIF 60 IIF 61
    • Unit 8, Aaron House Hainault Business Park, Hainault, IG6 3JP, United Kingdom

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

      IIF 63
    • Unit 8 Hainault Industrial Park, Forest Road, Hainault, IG6 3JP, United Kingdom

      IIF 64
    • 2 Nicola Mews, Ilford, Essex, IG6 2QE

      IIF 65
    • Aaron House, Forest Road, Hainault Business Park, Ilford, Essex, IG6 3JP

      IIF 66
    • Aaron House, Unit 8 Forest Road, Hainault Business Park, Ilford, IG6 3JP, England

      IIF 67 IIF 68 IIF 69
    • Aaron House, Unit 8 Hainault Business Park, Forest Road, Hainault, Ilford, Essex, IG6 3JP, United Kingdom

      IIF 76
    • Chigwell Construction Ltd, Arron House, Ilford, IG6 3JP, England

      IIF 77
    • Unit 8, Aaron House, Forest Road, Hainault Business Park, Ilford, IG6 3JP, England

      IIF 78
    • Unit 8, Aaron House, Hainault Business Park, Forest Road, Ilford, Essex, IG6 3JP, United Kingdom

      IIF 79
    • Unit 8 Forest Road, Hainault Business Park, Arron House, Ilford, IG6 3JP, England

      IIF 80
    • Unit 8 Forest Road, Hainault Business Park, Ilford, IG6 3JP, England

      IIF 81
    • 1 Kings Avenue, London, N21 3NA, United Kingdom

      IIF 82 IIF 83 IIF 84
    • 1 Kings Avenue, Winchmore Hill, London, N21 3NA, United Kingdom

      IIF 88 IIF 89
  • 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 90
    • 49a, Hainault Road, Chigwell, Essex, IG7 5DH, United Kingdom

      IIF 91
    • 2 Nicola Mews, Ilford, Essex, IG6 2QE

      IIF 92
  • 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 93
  • 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 94
    • 49a, Hainault Road, Chigwell, Essex, IG7 5DH, United Kingdom

      IIF 95 IIF 96
    • Unit 8, Aaron House, Hainault Business Park, Forest Road, Hainault, Essex, IG6 3JP, England

      IIF 97
  • 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 98
    • 2 Nicola Mews, Ilford, Essex, IG6 2QE

      IIF 99
  • 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 100
    • 49a, Hainault Road, Chigwell, Essex, IG7 5DH, England

      IIF 101
    • 49a, Hainault Road, Chigwell, IG7 5DH, United Kingdom

      IIF 102
    • 49a Hainult Road, Chigwell, Essex, IG7 5DH, England

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

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

      IIF 105
    • Unit 8, Aaron House Hainault Business Park, Forest Road, Hainault, IG6 3JP, United Kingdom

      IIF 106
    • Unit 8, Forest Road, Aaron House Hainault Business Park, Hainault, IG6 3JP, United Kingdom

      IIF 107
    • 2 Nicola Mews, Ilford, Essex, IG6 2QE

      IIF 108
    • Aaron House, 8 Hainault Business Park, Forest Road, Ilford, IG6 3JP, England

      IIF 109
    • Aaron House, Forest Road, Hainault Business Park, Ilford, Essex, IG6 3JP

      IIF 110
    • Aaron House, Forest Road, Hainault Business Park, Ilford, IG6 3JP, England

      IIF 111 IIF 112
    • Aaron House Unit 8 Hainault Business Park, Forest Road, Hainault, Ilford, IG6 3JP, England

      IIF 113
    • Aaron House, Unit 8 Hainault Business Park, Hainault, Ilford, IG6 3JP, England

      IIF 114
    • Arron House, Forest Road,hainault Business Park, Ilford, IG6 3JP, England

      IIF 115
  • 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 116
    • Unit 8, Forest Road, Hainault Business Park, Hainault, Essex, IG6 3JP, England

      IIF 117
  • 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 118
  • 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 119 IIF 120 IIF 121
    • Aaron House, Unit 8 Hainault Business Park, Forest Road, Hainault, Essex, IG6 3JP, England

      IIF 122
    • Unit 8, Forest Road, Aaron House Hainault Business Park, Hainault, IG6 3JP, United Kingdom

      IIF 123
    • Aaron House, 8 Hainault Business Park, Ilford, IG6 3JP, England

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

      IIF 125 IIF 126
    • Arron House, Forest Road,hainault Business Park, Ilford, IG6 3JP, England

      IIF 127
    • 1 Kings Avenue, London, N21 3NA, United Kingdom

      IIF 128
  • 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 129
  • 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 130
  • 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 131
    • Aaron House Unit 8 Hainault, Business Park, Forest Road, Ilford, IG6 3JP, England

      IIF 132
    • Unit 8, Aaron House, Forest Road Hainault Business Park, Ilford, Essex, IG6 3JP

      IIF 133
  • 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 134
child relation
Offspring entities and appointments 71
  • 1
    39 CARLTON COURT LTD
    09811169
    Arron House 8 Hainault Business Park, Forest Road Hainault Essex, Ilford, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    2015-10-06 ~ dissolved
    IIF 77 - Director → ME
  • 2
    6 OAK ROAD (STOKE FERRY) LIMITED
    - now 09819302
    FENTTIMAN HIRE LIMITED - 2015-10-16
    Aaron House Unit 8 Hainault Business Park, Forest Road, Ilford, England
    Active Corporate (3 parents)
    Officer
    2017-08-09 ~ now
    IIF 132 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of voting rights - 75% or more OE
  • 3
    AARON BUILDING SUPPLIES LTD
    - now 05774463
    CHIGWELL CONSERVATORIES LTD
    - 2020-01-14 05774463 10656040
    AARON BUILDING SUPPLIES LTD
    - 2019-12-19 05774463
    TILES DIRECT (UK) LIMITED
    - 2013-08-27 05774463
    CHIGWELL CONSTRUCTION CONTRACTS LIMITED
    - 2013-02-18 05774463
    TILES DIRECT (UK) LIMITED
    - 2012-06-27 05774463
    MASTER CERAMICS DIRECT LIMITED
    - 2006-07-11 05774463
    Suite 501 Unit 2, 94a Wycliffe Road, Northampton
    Dissolved Corporate (7 parents)
    Officer
    2006-04-07 ~ dissolved
    IIF 90 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 44 - Ownership of shares – 75% or more OE
  • 4
    ACTIVE ADMINISTRATION LTD
    10447843
    Aaron House, Unit 8, Hainault Business Park, Forest Road, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2016-10-26 ~ dissolved
    IIF 114 - Director → ME
    Person with significant control
    2016-10-26 ~ dissolved
    IIF 14 - Has significant influence or control OE
  • 5
    AJ PROPERTIES 2019 LTD
    - now 07460195
    CHIGWELL GROUP HOLDINGS LTD
    - 2019-05-10 07460195
    CWC ESSEX LTD
    - 2017-02-25 07460195
    AARON PLACE MANAGEMENT LTD
    - 2017-02-03 07460195
    Unit 8 Aaron House Hainault Business Park, Forest Road, Hainault
    Active Corporate (7 parents)
    Officer
    2017-02-01 ~ now
    IIF 78 - Director → ME
    Person with significant control
    2017-02-01 ~ 2021-02-09
    IIF 35 - Ownership of shares – 75% or more OE
    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
  • 6
    ALTERNATIVE MAINTENANCE SERVICES LTD
    - now 03222384
    CHIGWELL MAINTENANCE SERVICES LTD
    - 2020-05-21 03222384
    CHIGWELL (LONDON) LIMITED
    - 2020-01-28 03222384 09812304... (more)
    CHIGWELL (LONDON) LIMITED
    - 2020-01-28 03222384 09812304... (more)
    CHIGWELL MAINTENANCE SERVICES LTD
    - 2020-01-28 03222384
    CHIGWELL CONSTRUCTION (LONDON) LIMITED
    - 2011-11-02 03222384 07666995... (more)
    PROPERTY ASSET HOLDINGS LIMITED
    - 2011-06-27 03222384
    CHIGWELL CONSTRUCTION (LONDON) LIMITED
    - 2011-05-27 03222384 07666995... (more)
    CHIGWELL PROPERTY ASSETS LIMITED
    - 2011-05-11 03222384
    CHIGWELL CONSTRUCTION (LONDON) LIMITED
    - 2011-05-05 03222384 07666995... (more)
    Suite 501 Unit 2, 94a Wycliffe Road, Northampton
    Dissolved Corporate (12 parents)
    Officer
    1996-12-09 ~ 2021-04-30
    IIF 91 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Ownership of shares – 75% or more OE
  • 7
    ANTDEANSUN LTD
    - now 12956933
    ADS PROPERTY MANAGEMENT (LONDON) LTD
    - 2025-07-22 12956933
    CHIGWELL GROUP LIMITED
    - 2022-02-24 12956933 15286091... (more)
    SUDBURY HAYNES LIMITED
    - 2020-11-18 12956933 13036283
    Unit 8, Aaron House Forest Road, Hainault Business Park, Ilford, England
    Active Corporate (4 parents)
    Officer
    2020-10-16 ~ now
    IIF 53 - Director → ME
    Person with significant control
    2021-10-08 ~ now
    IIF 124 - Right to appoint or remove directors OE
    IIF 124 - Ownership of shares – More than 50% but less than 75% OE
    IIF 124 - Ownership of voting rights - More than 50% but less than 75% OE
  • 8
    BAYCOMBE LIMITED
    10512693
    12e Manor Road, London, England
    Dissolved Corporate (5 parents)
    Officer
    2017-06-07 ~ dissolved
    IIF 111 - Director → ME
    Person with significant control
    2017-12-30 ~ dissolved
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    BICACREST LIMITED
    05007867
    12e Manor Road, London
    Dissolved Corporate (5 parents)
    Officer
    2004-04-01 ~ 2007-01-31
    IIF 99 - Director → ME
  • 10
    C & T PROPERTIES (2016) LTD
    10403902
    Aaron House, 8 Hainault Business Park Forest Road, Essex, England
    Active Corporate (5 parents)
    Officer
    2016-09-30 ~ now
    IIF 71 - Director → ME
    Person with significant control
    2016-09-30 ~ 2016-09-30
    IIF 3 - Ownership of shares – 75% or more OE
    2016-09-30 ~ now
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 11
    CC CONSERVATORIES LTD - now
    CHIGWELL CONSERVATORIES LTD
    - 2025-04-17 10656040 05774463
    CHASE CROSS ROAD LTD
    - 2020-01-14 10656040
    CHIGWELL CONSTRUCTION (SHEPHERDS BUSH) LIMITED
    - 2019-08-28 10656040 07415643... (more)
    1 Kings Avenue, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2017-03-07 ~ 2024-08-29
    IIF 80 - Director → ME
    Person with significant control
    2017-03-07 ~ 2022-12-10
    IIF 129 - Right to appoint or remove directors OE
    IIF 129 - Ownership of voting rights - 75% or more OE
    IIF 129 - Ownership of shares – 75% or more OE
    2022-12-10 ~ 2024-08-29
    IIF 122 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 122 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    CHASE CROSS 2021 LIMITED
    13179320
    Aaron House 8 Hainault Business Park, Forest Road, Hainault, Essex, England
    Active Corporate (2 parents)
    Officer
    2021-02-04 ~ now
    IIF 55 - Director → ME
    Person with significant control
    2021-02-04 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    CHIGWELL (LONDON) PLC
    - now 09812304 03222384... (more)
    CHIGWELL (LONDON) LIMITED
    - 2024-07-08 09812304 03222384... (more)
    TANNERS LANE DEVELOPMENTS LTD
    - 2020-01-28 09812304
    Aaron House ,unit 8 Hainault Business Park, Forest Road,hainault, Ilford, Essex, England
    Active Corporate (11 parents, 1 offspring)
    Officer
    2015-10-06 ~ now
    IIF 69 - Director → ME
    Person with significant control
    2016-04-06 ~ 2023-12-22
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
    2016-04-06 ~ 2018-05-12
    IIF 20 - Ownership of shares – 75% or more OE
  • 14
    CHIGWELL (SHEPHERDS BUSH) LIMITED
    - now 07415643 03222384... (more)
    CHIGWELL CONSTRUCTION (SHEPHERDS BUSH) LTD
    - 2011-11-02 07415643 10656040... (more)
    FLOYD CONSTRUCTION & DEVELOPMENT LTD
    - 2010-11-10 07415643
    Mountview Court 1148 High Road, Whetstone, London
    Dissolved Corporate (4 parents)
    Officer
    2010-10-21 ~ dissolved
    IIF 101 - Director → ME
  • 15
    CHIGWELL CRAFT SCAFFOLDING LTD
    09746868 09852726
    Arron House, 8 Hainault Business Park, Forest Road, Hainault Essex, England
    Dissolved Corporate (2 parents)
    Officer
    2015-08-25 ~ dissolved
    IIF 104 - Director → ME
  • 16
    CHIGWELL FIRE PROTECTION LTD
    16283714
    Aaron House Unit 8 Hainault Business Park, Forest Road, Hainault, Ilford, Essex, United Kingdom
    Active Corporate (4 parents)
    Officer
    2025-02-28 ~ now
    IIF 76 - Director → ME
    Person with significant control
    2025-02-28 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    CHIGWELL GLAZING SOLUTIONS LIMITED
    09376862
    Aaron House, Unit 8 Hainault Business Park, Forest Road, Hainault, England
    Dissolved Corporate (1 parent)
    Officer
    2015-01-07 ~ dissolved
    IIF 47 - Director → ME
  • 18
    CHIGWELL GROUP PLC
    - now 15286091 12956933
    CHIGWELL GROUP LTD
    - 2024-07-08 15286091 12956933
    1 Kings Avenue, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2023-11-15 ~ now
    IIF 73 - Director → ME
    Person with significant control
    2023-11-15 ~ now
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
  • 19
    CHIGWELL WINDOW CENTRE PLC
    - now 08716713
    CHIGWELL WINDOW CENTRE LTD
    - 2024-07-08 08716713
    CHIGWELL BIFOLD DOORS AND WINDOWS LTD
    - 2014-08-18 08716713
    CHIGWELL WINDOWS AND BI-FOLD DOORS LTD
    - 2014-03-04 08716713
    SIMPLY SAX LTD
    - 2014-01-16 08716713
    Aaron House Forest Road, Hainault Business Park, Ilford, Essex
    Active Corporate (10 parents)
    Officer
    2014-01-16 ~ 2015-09-30
    IIF 110 - Director → ME
    2016-06-01 ~ now
    IIF 66 - Director → ME
    2014-01-16 ~ 2014-01-16
    IIF 134 - Director → ME
    Person with significant control
    2016-12-10 ~ 2023-12-22
    IIF 1 - Ownership of shares – 75% or more OE
  • 20
    CLC UTILITIES HOLDINGS LIMITED - now
    CLC UTILITIES HOLDINGS PLC
    - 2017-02-17 07666995 13956743
    ESSEX CARRIAGEWAYS LTD
    - 2014-12-30 07666995
    CLC UTILITIES HOLDINGS LIMITED
    - 2014-12-30 07666995 13956743
    CHIGWELL CONSTRUCTION (PROPERTIES) LIMITED
    - 2012-10-18 07666995
    CHIGWELL CONSTRUCTION (LONDON) LTD
    - 2011-06-24 07666995 03222384... (more)
    C/o Valentine & Co, Galley House Moon Lane, Barnet
    Dissolved Corporate (12 parents, 1 offspring)
    Officer
    2011-06-13 ~ 2016-11-23
    IIF 45 - Director → ME
  • 21
    CLC UTILITY SERVICES LIMITED
    - now 02889625
    C.L.C. CONSTRUCTION LIMITED - 2012-01-12
    Codham Hall, Great Warley, Brentwood, Essex
    Active Corporate (24 parents)
    Officer
    2014-05-30 ~ 2016-11-23
    IIF 93 - Director → ME
  • 22
    CONNOR CLOSE LTD. - now
    04073335 LIMITED - 2015-01-28
    1 Connor Close, London, England
    Active Corporate (8 parents)
    Officer
    2000-11-03 ~ 2002-07-18
    IIF 108 - Director → ME
  • 23
    CUTLERS GREEN FARM LTD
    - now 14045574
    BARDOX ELSENHAM LTD
    - 2025-07-14 14045574
    WFH (CHIGWELL) LTD
    - 2022-08-30 14045574
    Aaron House 8 Hainault Business Park, Forest Road, Hainault, Essex, England
    Active Corporate (2 parents)
    Officer
    2022-04-13 ~ now
    IIF 52 - Director → ME
    Person with significant control
    2022-04-13 ~ now
    IIF 119 - Right to appoint or remove directors OE
    IIF 119 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 119 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    CWC GLASS LTD
    16780169
    1 Kings Avenue, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-10-13 ~ now
    IIF 82 - Director → ME
    Person with significant control
    2025-10-13 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 25
    DEAN FLOYD FAMILY PARTNERSHIP LLP
    OC450084
    1 Kings Avenue, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2023-11-27 ~ now
    IIF 130 - 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
  • 26
    DEAN FLOYD LIMITED
    - now 07416217
    A.D.S.ENTERPRISES(LONDON) LTD
    - 2012-02-24 07416217
    D.F. ENTERPRISES LTD
    - 2010-12-30 07416217
    Aaron House 8 Hainault Business Park, Forest Road, Hainault, Essex, England
    Active Corporate (5 parents)
    Officer
    2010-10-22 ~ now
    IIF 67 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of shares – 75% or more OE
  • 27
    DEAN FLOYD MANAGEMENT LIMITED
    09936922
    Aaron House 8 Hainault Business Park, Forest Road, Hainault, Essex, England
    Active Corporate (2 parents)
    Officer
    2016-01-05 ~ now
    IIF 48 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - 75% or more OE
  • 28
    DEUCROFT PROPERTIES LIMITED
    03582741
    Unit 8 Aaron House, Forest Road Hainault Business Park, Ilford, Essex
    Dissolved Corporate (5 parents)
    Officer
    2000-01-01 ~ 2009-07-30
    IIF 65 - Director → ME
    2010-02-03 ~ 2010-06-10
    IIF 133 - Director → ME
  • 29
    EPPING (OVERAGE) LTD
    - now 12724085
    SMART FOLDING DOORS LTD
    - 2023-05-03 12724085
    6 DAY DOORS LTD
    - 2021-06-28 12724085
    Unit 8, Aaron House Hainault Business Park, Forest Road, Hainault, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2020-07-06 ~ dissolved
    IIF 106 - Director → ME
    Person with significant control
    2020-07-06 ~ 2023-05-02
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 30
    EPPING ROAD LTD
    - now 10446507
    FALMOUTH GARDENS LIMITED - 2017-04-27
    Aaron House Unit 8 Hainault Business Park, Forest Road, Hainault, Essex, England
    Active Corporate (7 parents)
    Officer
    2021-09-22 ~ now
    IIF 58 - Director → ME
  • 31
    EURO CUTTING CENTRE LTD
    09716957
    Aaron House, Unit 8 Hainault Business Park, Forest Road, Hainault, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2015-08-04 ~ dissolved
    IIF 49 - Director → ME
  • 32
    FLOYD & SONS (FUNERAL DIRECTORS) LTD
    - now 04355006 07620815
    HYF HARINGEY LTD
    - 2013-08-16 04355006
    FLOYD & SON (FUNERAL DIRECTORS) LTD
    - 2012-11-15 04355006 07620815
    BEAMCRAFT LIMITED
    - 2002-07-12 04355006
    Unit 8, Aaron House, Forest Road, Hainault Business Park, Ilford, Essex
    Dissolved Corporate (8 parents)
    Officer
    2002-05-01 ~ 2012-11-15
    IIF 98 - Director → ME
    2012-11-15 ~ dissolved
    IIF 94 - Director → ME
  • 33
    FLOYD AND SON LTD
    - now 07620815
    FLOYD & SON (FUNERAL DIRECTORS) LIMITED
    - 2013-03-21 07620815 04355006... (more)
    FLOYD & SON LTD
    - 2012-11-15 07620815
    Unit 8 Hainault Industrial Park, Forest Road, Hainault
    Active Corporate (5 parents)
    Officer
    2011-05-04 ~ now
    IIF 64 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Ownership of shares – 75% or more OE
  • 34
    FLOYD PROPERTY (ONGAR) LTD
    - now 14006608
    DEAN FLOYD (AFD) LTD
    - 2023-08-14 14006608
    WFH (LOUGHTON) LIMITED
    - 2022-08-17 14006608
    Aaron House, Unit 8 Forest Road, Hainault Business Park, Ilford, England
    Active Corporate (4 parents)
    Officer
    2023-08-07 ~ now
    IIF 70 - Director → ME
    Person with significant control
    2022-08-15 ~ 2023-08-07
    IIF 126 - Right to appoint or remove directors OE
    IIF 126 - Ownership of shares – 75% or more OE
    IIF 126 - Ownership of voting rights - 75% or more OE
  • 35
    FREYA COURT MANAGEMENT LTD
    - now 12812501
    WIGAN SHARPIES LIMITED
    - 2022-02-04 12812501
    Unit 8 Arron House Forest Road, Hainault Business Park, London, Ilford
    Active Corporate (2 parents)
    Officer
    2020-08-14 ~ now
    IIF 74 - Director → ME
    Person with significant control
    2020-08-14 ~ now
    IIF 118 - Ownership of voting rights - 75% or more OE
    IIF 118 - Ownership of shares – 75% or more OE
    IIF 118 - Right to appoint or remove directors OE
  • 36
    GALLERY 2019 LTD
    - now 11566580 13708523... (more)
    NOT REQUIRED 2019 LTD
    - 2019-06-11 11566580
    UNIT 6 PRODUCTIONS LTD
    - 2019-04-23 11566580 09580536
    16 PRODUCTIONS LTD
    - 2019-04-16 11566580 14072372... (more)
    Thorntonrones Limited, 311 High Road, Loughton, Essex
    Dissolved Corporate (4 parents)
    Officer
    2018-09-13 ~ 2020-02-07
    IIF 107 - Director → ME
    Person with significant control
    2018-09-13 ~ 2020-02-07
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of voting rights - 75% or more OE
  • 37
    GREAT LEIGH (CHELMSFORD) LTD
    - now 15900411
    LITTLE HALLINGBURY DEVELOPMENT LTD
    - 2025-06-09 15900411 12727193
    LITTLE HALLINGBURY DEVELOPMENTS LTD
    - 2024-09-02 15900411 12727193
    1 Kings Avenue, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-08-16 ~ now
    IIF 87 - Director → ME
  • 38
    GREEN CLOSE (CHELMSFORD) LTD
    - now 11839693
    CHIGWELL (GREAT THURLOW) LTD
    - 2022-02-08 11839693
    PRIORY ROAD NOAK HILL LTD
    - 2021-11-26 11839693
    HARLEIGH MANCHESTER LTD
    - 2021-04-07 11839693
    Unit 8 Forest Road, Aaron House Hainault Business Park, Hainault, United Kingdom
    Active Corporate (3 parents)
    Officer
    2019-02-21 ~ now
    IIF 63 - Director → ME
    Person with significant control
    2021-12-06 ~ now
    IIF 123 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 123 - Right to appoint or remove directors OE
    IIF 123 - Ownership of shares – More than 25% but not more than 50% OE
  • 39
    GREENLEAF ESTATES LIMITED
    04052925
    Unit 8 Aaron House, Hainault Business Park Forest Road, Hainault, Essex
    Active Corporate (7 parents, 1 offspring)
    Officer
    2010-02-02 ~ now
    IIF 131 - Director → ME
    2000-08-15 ~ 2010-01-27
    IIF 92 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 40
    GREENSIDE 2022 LTD
    - now 13619617
    WFH (WYEVALE) LTD
    - 2022-05-20 13619617
    CHIGWELL HAYNES (HALSTEAD) LTD
    - 2022-02-14 13619617
    COXTIE GREEN ROAD LTD
    - 2021-09-22 13619617 13036283
    Unit 8, Aaron House Hainault Business Park, Forest Road, Ilford, Essex, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    2021-09-14 ~ now
    IIF 79 - Director → ME
    Person with significant control
    2021-09-14 ~ now
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 41
    HAINAULT DEVELOPMENTS 2016 LTD
    09929283
    Aaron House Unit 8 Hainault Business Park, Forest Road, Hainault, Ilford, England
    Dissolved Corporate (2 parents)
    Officer
    2015-12-24 ~ dissolved
    IIF 113 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 38 - Ownership of shares – 75% or more OE
  • 42
    INNER LONDON DEVELOPMENTS (CANVEY) LTD
    - now 06607440 10850085... (more)
    INNER LONDON DEVELOPMENTS (HYTHE QUAY ONE) LTD - 2012-01-10
    First Floor, 5 Fleet Place, London, United Kingdom
    Active Corporate (10 parents)
    Officer
    2013-10-29 ~ 2016-08-15
    IIF 95 - Director → ME
  • 43
    INNER LONDON DEVELOPMENTS (NORTHWICK) LTD
    09059546
    First Floor, 5 Fleet Place, London, United Kingdom
    Active Corporate (8 parents)
    Officer
    2014-05-28 ~ 2016-08-15
    IIF 96 - Director → ME
  • 44
    LEE FARM (2026) LTD
    - now 14068696
    FREYA COURT (RENTAL) LTD
    - 2026-01-12 14068696
    MONU (LBR) LTD
    - 2023-04-10 14068696
    Aaron House 8 Hainault Business Park, Forest Road, Hainault, Essex, England
    Active Corporate (3 parents)
    Officer
    2023-03-27 ~ now
    IIF 51 - Director → ME
    2022-08-15 ~ 2023-03-27
    IIF 56 - Director → ME
    Person with significant control
    2023-04-12 ~ 2023-04-13
    IIF 121 - Ownership of shares – 75% or more OE
    IIF 121 - Ownership of voting rights - 75% or more OE
    2026-01-08 ~ now
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    2022-08-15 ~ 2023-03-27
    IIF 120 - Right to appoint or remove directors OE
    IIF 120 - Ownership of voting rights - 75% or more OE
    IIF 120 - Ownership of shares – 75% or more OE
  • 45
    LIGHT TREE BRASSERIE LTD
    - now 09852726
    CHIGWELL SCAFFOLDING LTD
    - 2017-03-02 09852726 09746868
    Unit 8 Forest Road, Hainault Business Park, Hainault, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    2015-11-02 ~ dissolved
    IIF 117 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 42 - Ownership of shares – 75% or more OE
  • 46
    LOUGHTON CAPITAL 2020 LTD
    - now 10319756
    EPPING 2020 LTD
    - 2020-07-01 10319756
    CHIGWELL 2016 LTD
    - 2020-03-18 10319756
    CHIGWELL CONSTRUCTION LIMITED
    - 2016-10-05 10319756 03222384... (more)
    Aaron House Unit 8 Hainault Business Park, Forest Road, Hainault, Essex, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2016-08-09 ~ now
    IIF 59 - Director → ME
    Person with significant control
    2016-08-09 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 47
    LOUGHTON ROAD DEVELOPMENTS LIMITED
    - now 11332349
    ROOKERY ROAD DEVELOPMENTS LTD - 2020-05-21
    Aaron House Unit 8 Hainault Business Park, Forest Road, Hainault, Essex, England
    Dissolved Corporate (6 parents)
    Officer
    2021-09-22 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    2021-09-22 ~ dissolved
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 48
    MAYLANDS (2026) LTD
    17119124
    1 Kings Avenue, Winchmore Hill, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2026-03-26 ~ now
    IIF 88 - Director → ME
  • 49
    MONEY HOLDING LTD
    - now 10201353
    TIA JAMES LIMITED
    - 2023-02-24 10201353
    R & I PROPERTIES ESX LTD
    - 2020-09-16 10201353 09510794... (more)
    MONEY HOLDING LTD
    - 2020-05-19 10201353
    CHIGWELL HEATING LIMITED
    - 2018-12-07 10201353
    Aaron House 8 Hainault Business Park, Forest Road, Hainault, Essex, England
    Active Corporate (3 parents)
    Officer
    2016-05-26 ~ now
    IIF 75 - Director → ME
    Person with significant control
    2016-05-26 ~ now
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
  • 50
    NORTON HEATH LIMITED
    - now 10150335
    SOUTH AVENUE (CHINGFORD) LIMITED - 2017-01-24
    Lakeview House, 4 Woodbrook Crescent, Billericay, Essex, United Kingdom
    Active Corporate (4 parents)
    Officer
    2017-06-26 ~ 2017-08-21
    IIF 103 - Director → ME
  • 51
    ONGAR 2019 LTD
    - now 10479492
    ADS SINGH PROPERTY LTD
    - 2019-06-19 10479492
    Aaron House 8 Hainault Business Park, Forest Road, Hainault, Essex, England
    Active Corporate (2 parents)
    Officer
    2016-11-15 ~ now
    IIF 81 - Director → ME
    Person with significant control
    2016-11-15 ~ now
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
  • 52
    ONGAR ROAD DEVELOPMENTS LIMITED
    11675162
    Lakeview House, 4 ,woodbrook Crescent, Billericay, Essex, England
    Dissolved Corporate (6 parents)
    Officer
    2021-09-22 ~ 2022-07-27
    IIF 105 - Director → ME
  • 53
    PAR KEYS (SOUTHEND) LIMITED
    13074015
    Aaron House 8 Hainault Business Park, Forest Road, Hainault, Essex, England
    Active Corporate (5 parents)
    Officer
    2020-12-09 ~ now
    IIF 54 - Director → ME
    Person with significant control
    2020-12-09 ~ now
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
  • 54
    QUINN ESTATES DUNKIRK LTD
    12021354
    The Cow Shed, Highland Court Farm, Bridge, Canterbury, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    2019-05-29 ~ dissolved
    IIF 100 - Director → ME
    Person with significant control
    2019-05-29 ~ dissolved
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 55
    R & I PROPERTIES ESSEX LTD
    - now 09510794 10201353
    R AND I ASSET MANAGEMENT LIMITED
    - 2019-12-19 09510794
    R AND I PROPERTIES (ESSEX) LIMITED
    - 2017-10-05 09510794 10201353
    Recovery House Hainault Business Park 15-17, Roebuck Road, Ilford, Essex
    Dissolved Corporate (10 parents)
    Officer
    2017-06-07 ~ 2017-08-01
    IIF 112 - Director → ME
    2019-05-30 ~ 2020-02-27
    IIF 97 - Director → ME
  • 56
    RDS PROMOTIONS LTD
    - now 12962437
    REGAL RECORDS LIMITED
    - 2024-07-16 12962437
    1 Kings Avenue, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-07-06 ~ now
    IIF 68 - 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
  • 57
    REESA TRADING LTD
    - now 13036283
    COXTIE GREEN ROAD LTD
    - 2024-02-16 13036283 13619617
    SUDBURY HAYNES LIMITED
    - 2021-09-27 13036283 12956933
    Aaron House 8 Hainault Business Park, Forest Road, Hainault, Essex, England
    Active Corporate (4 parents)
    Officer
    2020-11-23 ~ now
    IIF 50 - Director → ME
    Person with significant control
    2020-11-23 ~ now
    IIF 31 - Right to appoint or remove directors OE
    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
  • 58
    REGAL STUDIO LIMITED
    - now 09580536
    UNIT 6 PRODUCTIONS LTD
    - 2020-02-11 09580536 11566580
    AARON FLOYD MUSIC LTD
    - 2019-05-02 09580536
    Aaron House Unit 8 Hainault Business Park, Forest Road, Hainault, Essex, England
    Active Corporate (2 parents)
    Officer
    2015-05-08 ~ 2025-01-31
    IIF 109 - Director → ME
    Person with significant control
    2023-05-09 ~ 2023-05-09
    IIF 22 - Ownership of shares – More than 50% but less than 75% OE
    IIF 22 - Ownership of voting rights - More than 50% but less than 75% OE
    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
  • 59
    RL CATERING LONDON LTD
    - now 14045496
    REESA LONDON LTD
    - 2025-04-23 14045496
    WFH (ABRIDGE) LIMITED
    - 2023-06-20 14045496
    1 Kings Avenue, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2022-04-13 ~ now
    IIF 86 - Director → ME
    Person with significant control
    2022-04-13 ~ now
    IIF 128 - Right to appoint or remove directors OE
    IIF 128 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 128 - Ownership of shares – More than 25% but not more than 50% OE
  • 60
    SANDRINGHAM GARDENS LTD
    - now 05092192
    PURLEY CLOSE LTD
    - 2022-05-20 05092192
    PURLEY CLOSE PLC
    - 2012-08-17 05092192
    YOUNGS ROAD PLC
    - 2012-08-09 05092192
    CHIGWELL CONSTRUCTION (SMALL WORKS DIVISION) PLC
    - 2005-09-06 05092192
    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 (9 parents)
    Officer
    2005-08-15 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Ownership of shares – 75% or more OE
  • 61
    SDG PROPERTIES (2026) LTD
    17098133
    1 Kings Avenue, Winchmore Hill, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2026-03-17 ~ now
    IIF 89 - Director → ME
    Person with significant control
    2026-03-17 ~ now
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 62
    SIX DAY DOORS (LONDON) LTD
    - now 12727193
    LITTLE HALLINGBURY DEVELOPMENT LTD
    - 2024-08-16 12727193 15900411... (more)
    SIX DAY DOORS (LONDON) LTD
    - 2024-07-11 12727193
    Unit 8, Aaron House Hainault Business Park, Forest Road, Hainault, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    2020-07-07 ~ now
    IIF 60 - Director → ME
    Person with significant control
    2020-07-07 ~ now
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 63
    SMALL ACRES (HATFIELD PEVERAL) LTD
    15900371
    1 Kings Avenue, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-08-16 ~ now
    IIF 84 - Director → ME
  • 64
    SMALL ACRES MANAGEMENT 2025 LTD
    - now 15900370
    ROYLIN LODGE LTD
    - 2025-10-27 15900370
    1 Kings Avenue, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-08-16 ~ now
    IIF 85 - Director → ME
  • 65
    SNAKES LANE DEVELOPMENT LTD
    07968703
    Unit 7 97-101 Peregrine Road, Hainault Business Park, Hainault, Essex
    Dissolved Corporate (3 parents)
    Officer
    2012-02-28 ~ 2012-07-03
    IIF 102 - Director → ME
  • 66
    SUNDEAN HOLDINGS LTD
    15899805
    1 Kings Avenue, London, United Kingdom
    Active Corporate (2 parents, 4 offsprings)
    Officer
    2024-08-15 ~ now
    IIF 83 - Director → ME
    Person with significant control
    2024-08-15 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 67
    SUNNYGONE 2024 LTD
    - now 14006476
    34 MARKET PLACE LTD
    - 2024-02-16 14006476
    WFH (EPPING) LIMITED
    - 2023-06-28 14006476
    Aaron House, Unit 8 Forest Road, Hainault Business Park, Ilford, England
    Active Corporate (4 parents)
    Officer
    2023-06-27 ~ now
    IIF 72 - Director → ME
    Person with significant control
    2023-03-10 ~ now
    IIF 125 - Ownership of voting rights - 75% or more OE
    IIF 125 - Right to appoint or remove directors OE
    IIF 125 - Ownership of shares – 75% or more OE
  • 68
    THE LOUGHTON BISTRO LIMITED
    10567641
    12e Manor Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2017-01-17 ~ dissolved
    IIF 115 - Director → ME
    Person with significant control
    2018-01-08 ~ dissolved
    IIF 39 - Ownership of shares – 75% or more OE
    2017-01-17 ~ dissolved
    IIF 127 - Has significant influence or control OE
  • 69
    TIMBERLAND FARM MANAGEMENT LTD
    13747334
    Unit 8, Aaron House Hainault Business Park, Forest Road, Hainault, United Kingdom
    Active Corporate (2 parents)
    Officer
    2021-11-16 ~ now
    IIF 61 - Director → ME
    Person with significant control
    2021-11-16 ~ now
    IIF 26 - Right to appoint or remove directors OE
    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
  • 70
    UNIVERSAL COMPOSITE DOORS LTD
    - now 11023251
    16 PRODUCTIONS LTD
    - 2018-09-03 11023251 11566580... (more)
    LDN GRILL (SOUTH WOODFORD) LTD
    - 2018-03-26 11023251
    Middleton Business Park Middleton Way, Fen Drayton, Cambridge, England
    Active Corporate (3 parents)
    Officer
    2017-10-20 ~ 2019-10-08
    IIF 62 - Director → ME
    Person with significant control
    2017-10-20 ~ 2019-10-08
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
  • 71
    VILLAGE DELI (LOUGHTON) LTD
    09858134
    Virosa Residence, Hoe Lane, Nazeing, Waltham Abbey, England
    Dissolved Corporate (2 parents)
    Officer
    2015-11-05 ~ 2015-11-05
    IIF 116 - 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 22 April 2026 and licensed under the Open Government Licence v3.0.