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, Dean Anthony

    Related profiles found in government register
  • Floyd, Dean Anthony
    British company director born in October 1966

    Resident in England

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

      IIF 1
  • Floyd, Dean Anthony
    British director 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 2
  • 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 3
  • 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 4
    • 49a, Hainault Road, Chigwell, Essex, IG7 5DH, United Kingdom

      IIF 5 IIF 6
    • 2 Nicola Mews, Ilford, Essex, IG6 2QE

      IIF 7
  • 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 8
  • 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 9
    • 49a, Hainault Road, Chigwell, Essex, IG7 5DH, United Kingdom

      IIF 10 IIF 11
    • Unit 8, Aaron House, Hainault Business Park, Forest Road, Hainault, Essex, IG6 3JP, England

      IIF 12
  • 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 13
    • 2 Nicola Mews, Ilford, Essex, IG6 2QE

      IIF 14
  • 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 15
    • 49a, Hainault Road, Chigwell, Essex, IG7 5DH, England

      IIF 16 IIF 17
    • 49a Hainault Road, Chigwell, IG7 5DH, England

      IIF 18
    • 49a, Hainault Road, Chigwell, IG7 5DH, United Kingdom

      IIF 19
    • 49a Hainult Road, Chigwell, Essex, IG7 5DH, England

      IIF 20
    • 49a Hainault Road, Chigwell, Essex, IG7 5DH, England

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

      IIF 22 IIF 23 IIF 24
    • Aaron House, Unit 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, IG6 3JP, England

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

      IIF 34 IIF 35 IIF 36
    • Unit 8, Aaron House Hainault Business Park, Hainault, IG6 3JP, United Kingdom

      IIF 37
    • Unit 8, Forest Road, Aaron House Hainault Business Park, Hainault, IG6 3JP, United Kingdom

      IIF 38 IIF 39
    • Unit 8 Hainault Industrial Park, Forest Road, Hainault, IG6 3JP, United Kingdom

      IIF 40
    • 2 Nicola Mews, Ilford, Essex, IG6 2QE

      IIF 41
    • Aaron House, 8 Hainault Business Park, Forest Road, Ilford, IG6 3JP, England

      IIF 42
    • Aaron House, Forest Road, Hainault Business Park, Ilford, Essex, IG6 3JP

      IIF 43 IIF 44
    • Aaron House, Forest Road, Hainault Business Park, Ilford, IG6 3JP, England

      IIF 45 IIF 46
    • Aaron House, Unit 8 Forest Road, Hainault Business Park, Ilford, IG6 3JP, England

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

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

      IIF 56
    • Aaron House, Unit 8 Hainault Business Park, Hainault, Ilford, IG6 3JP, England

      IIF 57
    • Arron House, Forest Road,hainault Business Park, Ilford, IG6 3JP, England

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

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

      IIF 60
    • Unit 8 Forest Road, Hainault Business Park, Arron House, Ilford, IG6 3JP, England

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

      IIF 62
    • 1 Kings Avenue, London, N21 3NA, United Kingdom

      IIF 63 IIF 64 IIF 65
  • 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 68
    • Unit 8, Forest Road, Hainault Business Park, Hainault, Essex, IG6 3JP, England

      IIF 69
  • 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 70
    • 49a, Hainault Road, Chigwell, Essex, IG7 5DH, England

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

      IIF 72 IIF 73 IIF 74
    • Aaron House, Unit 8 Hainault Business Park, Forest Road, Hainault, Essex, IG6 3JP, England

      IIF 76
    • Unit 8, Aaron House, Hainault Business Park, Forest Road, Hainault, Essex, IG6 3JP, England

      IIF 77
    • Unit 8, Hainault Industrial Park, Forest Road, Hainault, IG6 3JP

      IIF 78
    • Aaron House, Forest Road, Hainault Business Park, Ilford, IG6 3JP, England

      IIF 79
    • Aaron House, Hainault Business Park, Ilford, IG6 3JP, England

      IIF 80 IIF 81
    • Aaron House, Unit 8 Hainault Business Park, Forest Road, Ilford, IG6 3JP, England

      IIF 82
    • Unit 8, Aaron House, Forest Road, Hainault Business Park, Ilford, Essex, IG6 3JP

      IIF 83
    • Unit 8, Forest Road, Hainault Business Park, Ilford, Essex, IG6 3JP, England

      IIF 84
    • 12e, Manor Road, London, N16 5SA, England

      IIF 85
    • Suite 501, Unit 2, 94a Wycliffe Road, Northampton, NN1 5JF

      IIF 86
  • 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 87
  • 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 88
  • 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 89
  • 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 90 IIF 91 IIF 92
    • Aaron House, Unit 8 Hainault Business Park, Forest Road, Hainault, Essex, IG6 3JP, England

      IIF 93
    • Unit 8, Forest Road, Aaron House Hainault Business Park, Hainault, IG6 3JP, United Kingdom

      IIF 94
    • Aaron House, 8 Hainault Business Park, Ilford, IG6 3JP, England

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

      IIF 96 IIF 97
    • Arron House, Forest Road,hainault Business Park, Ilford, IG6 3JP, England

      IIF 98
    • 1 Kings Avenue, London, N21 3NA, United Kingdom

      IIF 99
  • 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 100 IIF 101
    • 49a, Hainault Road, Chigwell, IG7 5DH, England

      IIF 102 IIF 103
    • 49a Hainault Road, Chigwell, Essex, IG7 5DH, England

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

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

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

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

      IIF 108 IIF 109 IIF 110
    • Aaron House, Unit 8 Hainault Business Park, Hainault, Ilford, IG6 3JP, England

      IIF 113
    • Unit 8 Forest Road, Hainault Business Park, Ilford, IG6 3JP, England

      IIF 114
    • 1 Kings Avenue, London, N21 3NA, United Kingdom

      IIF 115 IIF 116
  • Dean Anthony Floyd
    British 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 117
    • Unit 8, Forest Road, Hainault, IG6 3JP, United Kingdom

      IIF 118
  • 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 119
  • 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 120 IIF 121 IIF 122
    • Unit 8, Aaron House, Hainault Business Park, Forest Road, Ilford, IG6 3JP, United Kingdom

      IIF 123
child relation
Offspring entities and appointments
Active 49
  • 1
    FENTTIMAN HIRE LIMITED - 2015-10-16
    Aaron House Unit 8 Hainault Business Park, Forest Road, Ilford, England
    Corporate (1 parent)
    Equity (Company account)
    89,692 GBP2023-10-31
    Officer
    2017-08-09 ~ now
    IIF 1 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 82 - Ownership of shares – 75% or moreOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - 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
    Corporate (1 parent)
    Equity (Company account)
    138,505 GBP2023-04-30
    Officer
    2006-04-07 ~ now
    IIF 4 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 86 - 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 57 - director → ME
    Person with significant control
    2016-10-26 ~ dissolved
    IIF 113 - Has significant influence or controlOE
  • 4
    CHIGWELL GROUP LIMITED - 2022-02-24
    SUDBURY HAYNES LIMITED - 2020-11-18
    Unit 8, Aaron House Forest Road, Hainault Business Park, Ilford, England
    Corporate (2 parents)
    Equity (Company account)
    -2,107 GBP2024-01-31
    Officer
    2020-10-16 ~ now
    IIF 26 - director → ME
    Person with significant control
    2021-10-08 ~ now
    IIF 95 - Ownership of shares – More than 50% but less than 75%OE
    IIF 95 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 95 - Right to appoint or remove directorsOE
  • 5
    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
    Corporate (2 parents)
    Equity (Company account)
    4,770 GBP2023-12-31
    Officer
    2017-02-01 ~ now
    IIF 59 - director → ME
    Person with significant control
    2019-05-31 ~ now
    IIF 112 - Ownership of shares – 75% or moreOE
    IIF 112 - Ownership of voting rights - 75% or moreOE
  • 6
    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
    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 71 - Ownership of shares – 75% or moreOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Right to appoint or remove directorsOE
  • 7
    WFH (CHIGWELL) LTD - 2022-08-30
    Aaron House 8 Hainault Business Park, Forest Road, Hainault, Essex, England
    Corporate (2 parents)
    Equity (Company account)
    -105,627 GBP2024-04-30
    Officer
    2022-04-13 ~ now
    IIF 25 - director → ME
    Person with significant control
    2022-04-13 ~ now
    IIF 90 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 90 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 90 - Right to appoint or remove directorsOE
  • 8
    12e Manor Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -567,563 GBP2017-12-31
    Officer
    2017-06-07 ~ dissolved
    IIF 45 - director → ME
    Person with significant control
    2017-12-30 ~ dissolved
    IIF 85 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    Aaron House, 8 Hainault Business Park Forest Road, Essex, England
    Corporate (1 parent)
    Equity (Company account)
    863,421 GBP2024-03-31
    Officer
    2016-09-30 ~ now
    IIF 21 - director → ME
    Person with significant control
    2016-09-30 ~ now
    IIF 104 - Has significant influence or controlOE
  • 10
    Aaron House 8 Hainault Business Park, Forest Road, Hainault, Essex, England
    Corporate (2 parents)
    Equity (Company account)
    115,814 GBP2024-02-29
    Officer
    2021-02-04 ~ now
    IIF 28 - director → ME
    Person with significant control
    2021-02-04 ~ now
    IIF 74 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    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
    Corporate (7 parents, 1 offspring)
    Equity (Company account)
    2,085,613 GBP2023-01-31
    Officer
    2015-10-06 ~ now
    IIF 49 - director → ME
  • 12
    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 16 - director → ME
  • 13
    Arron House, 8 Hainault Business Park, Forest Road, Hainault Essex, England
    Dissolved corporate (2 parents)
    Officer
    2015-08-25 ~ dissolved
    IIF 22 - director → ME
  • 14
    Aaron House Unit 8 Hainault Business Park, Forest Road, Hainault, Ilford, Essex, United Kingdom
    Corporate (4 parents)
    Officer
    2025-02-28 ~ now
    IIF 55 - director → ME
    Person with significant control
    2025-02-28 ~ now
    IIF 109 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 109 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    CHIGWELL GROUP LTD - 2024-07-08
    1 Kings Avenue, London, United Kingdom
    Corporate (3 parents, 2 offsprings)
    Officer
    2023-11-15 ~ now
    IIF 52 - director → ME
    Person with significant control
    2023-11-15 ~ now
    IIF 110 - Ownership of shares – 75% or moreOE
    IIF 110 - Ownership of voting rights - 75% or moreOE
    IIF 110 - Right to appoint or remove directorsOE
  • 16
    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
    Corporate (4 parents)
    Equity (Company account)
    2,742,975 GBP2023-01-31
    Officer
    2016-06-01 ~ now
    IIF 44 - director → ME
  • 17
    1 Kings Avenue, London, United Kingdom
    Corporate (2 parents)
    Officer
    2023-11-27 ~ now
    IIF 3 - llp-designated-member → ME
    Person with significant control
    2023-11-27 ~ now
    IIF 115 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 115 - Right to surplus assets - More than 25% but not more than 50%OE
  • 18
    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
    Corporate (2 parents)
    Equity (Company account)
    1,975,464 GBP2023-07-31
    Officer
    2010-10-22 ~ now
    IIF 47 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 72 - Ownership of shares – 75% or moreOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Right to appoint or remove directorsOE
  • 19
    Aaron House 8 Hainault Business Park, Forest Road, Hainault, Essex, England
    Corporate (1 parent)
    Equity (Company account)
    191,980 GBP2022-06-30
    Officer
    2016-01-05 ~ now
    IIF 18 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 102 - Ownership of shares – 75% or moreOE
    IIF 102 - Ownership of voting rights - 75% or moreOE
    IIF 102 - Right to appoint or remove directorsOE
  • 20
    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
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    2020-07-06 ~ now
    IIF 36 - director → ME
  • 21
    FALMOUTH GARDENS LIMITED - 2017-04-27
    Aaron House Unit 8 Hainault Business Park, Forest Road, Hainault, Essex, England
    Corporate (4 parents)
    Equity (Company account)
    -1,463 GBP2022-08-31
    Officer
    2021-09-22 ~ now
    IIF 32 - director → ME
  • 22
    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 9 - director → ME
  • 23
    FLOYD & SON (FUNERAL DIRECTORS) LIMITED - 2013-03-21
    FLOYD & SON LTD - 2012-11-15
    Unit 8 Hainault Industrial Park, Forest Road, Hainault
    Corporate (1 parent)
    Equity (Company account)
    174,261 GBP2023-05-31
    Officer
    2011-05-04 ~ now
    IIF 40 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 78 - Ownership of shares – 75% or moreOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
  • 24
    DEAN FLOYD (AFD) LTD - 2023-08-14
    WFH (LOUGHTON) LIMITED - 2022-08-17
    Aaron House, Unit 8 Forest Road, Hainault Business Park, Ilford, England
    Corporate (2 parents)
    Equity (Company account)
    2,624 GBP2024-03-31
    Officer
    2023-08-07 ~ now
    IIF 50 - director → ME
  • 25
    MONU (LBR) LTD - 2023-04-10
    Aaron House 8 Hainault Business Park, Forest Road, Hainault, Essex, England
    Corporate (2 parents)
    Equity (Company account)
    -2,526 GBP2024-04-30
    Officer
    2023-03-27 ~ now
    IIF 24 - director → ME
  • 26
    WIGAN SHARPIES LIMITED - 2022-02-04
    Unit 8 Arron House Forest Road, Hainault Business Park, London, Ilford
    Corporate (1 parent)
    Equity (Company account)
    -784 GBP2023-08-31
    Officer
    2020-08-14 ~ now
    IIF 53 - director → ME
    Person with significant control
    2020-08-14 ~ now
    IIF 87 - Ownership of shares – 75% or moreOE
    IIF 87 - Ownership of voting rights - 75% or moreOE
    IIF 87 - Right to appoint or remove directorsOE
  • 27
    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
    Corporate (2 parents)
    Equity (Company account)
    -83,287 GBP2024-02-28
    Officer
    2019-02-21 ~ now
    IIF 38 - director → ME
    Person with significant control
    2021-12-06 ~ now
    IIF 94 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 94 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 94 - Right to appoint or remove directorsOE
  • 28
    Unit 8 Aaron House, Hainault Business Park Forest Road, Hainault, Essex
    Corporate (1 parent)
    Equity (Company account)
    504,390 GBP2023-08-31
    Officer
    2010-02-02 ~ now
    IIF 2 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 106 - Ownership of shares – 75% or moreOE
    IIF 106 - Ownership of voting rights - 75% or moreOE
    IIF 106 - Right to appoint or remove directorsOE
  • 29
    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
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    61,022 GBP2023-09-30
    Officer
    2021-09-14 ~ now
    IIF 60 - director → ME
    Person with significant control
    2021-09-14 ~ now
    IIF 123 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 123 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 30
    Aaron House Unit 8 Hainault Business Park, Forest Road, Hainault, Ilford, England
    Dissolved corporate (1 parent)
    Officer
    2015-12-24 ~ dissolved
    IIF 56 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 80 - Ownership of shares – 75% or moreOE
  • 31
    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 69 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 84 - Ownership of shares – 75% or moreOE
  • 32
    LITTLE HALLINGBURY DEVELOPMENTS LTD - 2024-09-02
    1 Kings Avenue, London, United Kingdom
    Corporate (3 parents)
    Officer
    2024-08-16 ~ now
    IIF 67 - director → ME
  • 33
    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
    Corporate (1 parent)
    Equity (Company account)
    72,362 GBP2023-08-31
    Officer
    2016-08-09 ~ now
    IIF 33 - director → ME
    Person with significant control
    2016-08-09 ~ now
    IIF 105 - Ownership of shares – 75% or moreOE
    IIF 105 - Ownership of voting rights - 75% or moreOE
    IIF 105 - Right to appoint or remove directorsOE
  • 34
    ROOKERY ROAD DEVELOPMENTS LTD - 2020-05-21
    Aaron House Unit 8 Hainault Business Park, Forest Road, Hainault, Essex, England
    Corporate (3 parents)
    Equity (Company account)
    -1,113 GBP2023-03-31
    Officer
    2021-09-22 ~ now
    IIF 31 - director → ME
    Person with significant control
    2021-09-22 ~ now
    IIF 76 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 35
    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
    Corporate (1 parent)
    Equity (Company account)
    25,893 GBP2023-05-31
    Officer
    2016-05-26 ~ now
    IIF 54 - director → ME
    Person with significant control
    2016-05-26 ~ now
    IIF 79 - Ownership of shares – 75% or moreOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Right to appoint or remove directorsOE
  • 36
    ADS SINGH PROPERTY LTD - 2019-06-19
    Aaron House 8 Hainault Business Park, Forest Road, Hainault, Essex, England
    Corporate (1 parent)
    Equity (Company account)
    34,701 GBP2023-11-30
    Officer
    2016-11-15 ~ now
    IIF 62 - director → ME
    Person with significant control
    2016-11-15 ~ now
    IIF 114 - Ownership of shares – 75% or moreOE
    IIF 114 - Ownership of voting rights - 75% or moreOE
    IIF 114 - Right to appoint or remove directorsOE
  • 37
    Aaron House 8 Hainault Business Park, Forest Road, Hainault, Essex, England
    Corporate (4 parents)
    Equity (Company account)
    122,939 GBP2023-12-31
    Officer
    2020-12-09 ~ now
    IIF 27 - director → ME
    Person with significant control
    2020-12-09 ~ now
    IIF 75 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 38
    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 15 - director → ME
    Person with significant control
    2019-05-29 ~ dissolved
    IIF 70 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 39
    REGAL RECORDS LIMITED - 2024-07-16
    1 Kings Avenue, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    2024-07-06 ~ now
    IIF 48 - director → ME
    Person with significant control
    2024-07-06 ~ now
    IIF 111 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 111 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 40
    COXTIE GREEN ROAD LTD - 2024-02-16
    SUDBURY HAYNES LIMITED - 2021-09-27
    Aaron House 8 Hainault Business Park, Forest Road, Hainault, Essex, England
    Corporate (2 parents)
    Equity (Company account)
    -6,734 GBP2023-11-30
    Officer
    2020-11-23 ~ now
    IIF 23 - director → ME
    Person with significant control
    2020-11-23 ~ now
    IIF 73 - Ownership of shares – 75% or moreOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Right to appoint or remove directorsOE
  • 41
    REESA LONDON LTD - 2025-04-23
    WFH (ABRIDGE) LIMITED - 2023-06-20
    1 Kings Avenue, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-04-30
    Officer
    2022-04-13 ~ now
    IIF 66 - director → ME
    Person with significant control
    2022-04-13 ~ now
    IIF 99 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 99 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 99 - Right to appoint or remove directorsOE
  • 42
    1 Kings Avenue, London, United Kingdom
    Corporate (3 parents)
    Officer
    2024-08-16 ~ now
    IIF 65 - director → ME
  • 43
    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
    Corporate (1 parent)
    Equity (Company account)
    706,206 GBP2023-10-31
    Officer
    2005-08-15 ~ now
    IIF 6 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 83 - Ownership of shares – 75% or moreOE
    IIF 83 - Ownership of voting rights - 75% or moreOE
    IIF 83 - Right to appoint or remove directorsOE
  • 44
    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
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    2020-07-07 ~ now
    IIF 34 - director → ME
    Person with significant control
    2020-07-07 ~ 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
  • 45
    1 Kings Avenue, London, United Kingdom
    Corporate (3 parents)
    Officer
    2024-08-16 ~ now
    IIF 64 - director → ME
  • 46
    1 Kings Avenue, London, United Kingdom
    Corporate (2 parents, 3 offsprings)
    Officer
    2024-08-15 ~ now
    IIF 63 - director → ME
    Person with significant control
    2024-08-15 ~ now
    IIF 116 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 116 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 47
    34 MARKET PLACE LTD - 2024-02-16
    WFH (EPPING) LIMITED - 2023-06-28
    Aaron House, Unit 8 Forest Road, Hainault Business Park, Ilford, England
    Corporate (1 parent)
    Equity (Company account)
    -951 GBP2024-03-31
    Officer
    2023-06-27 ~ now
    IIF 51 - director → ME
    Person with significant control
    2023-03-10 ~ now
    IIF 96 - Ownership of shares – 75% or moreOE
    IIF 96 - Ownership of voting rights - 75% or moreOE
    IIF 96 - Right to appoint or remove directorsOE
  • 48
    12e Manor Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -41,049 GBP2018-01-31
    Officer
    2017-01-17 ~ dissolved
    IIF 58 - director → ME
    Person with significant control
    2017-01-17 ~ dissolved
    IIF 98 - Has significant influence or controlOE
    2018-01-08 ~ dissolved
    IIF 81 - Ownership of shares – 75% or moreOE
  • 49
    Unit 8, Aaron House Hainault Business Park, Forest Road, Hainault, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    68 GBP2023-11-30
    Officer
    2021-11-16 ~ now
    IIF 35 - director → ME
    Person with significant control
    2021-11-16 ~ now
    IIF 122 - Ownership of shares – 75% or moreOE
    IIF 122 - Ownership of voting rights - 75% or moreOE
    IIF 122 - Right to appoint or remove directorsOE
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
    Corporate (2 parents)
    Equity (Company account)
    4,770 GBP2023-12-31
    Person with significant control
    2017-02-01 ~ 2021-02-09
    IIF 77 - Ownership of shares – 75% or more OE
  • 2
    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
    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 5 - director → ME
  • 3
    12e Manor Road, London
    Dissolved corporate (2 parents)
    Officer
    2004-04-01 ~ 2007-01-31
    IIF 14 - director → ME
  • 4
    Aaron House, 8 Hainault Business Park Forest Road, Essex, England
    Corporate (1 parent)
    Equity (Company account)
    863,421 GBP2024-03-31
    Person with significant control
    2016-09-30 ~ 2016-09-30
    IIF 103 - 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
    Corporate (1 parent)
    Equity (Company account)
    -6,740 GBP2023-06-30
    Officer
    2017-03-07 ~ 2024-08-29
    IIF 61 - director → ME
    Person with significant control
    2017-03-07 ~ 2022-12-10
    IIF 88 - Ownership of shares – 75% or more OE
    IIF 88 - Ownership of voting rights - 75% or more OE
    IIF 88 - Right to appoint or remove directors OE
    2022-12-10 ~ 2024-08-29
    IIF 93 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 93 - Ownership of voting rights - More than 25% but not more than 50% 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
    Corporate (7 parents, 1 offspring)
    Equity (Company account)
    2,085,613 GBP2023-01-31
    Person with significant control
    2016-04-06 ~ 2018-05-12
    IIF 119 - Ownership of shares – 75% or more OE
    2016-04-06 ~ 2023-12-22
    IIF 101 - Ownership of shares – 75% or more OE
    IIF 101 - Ownership of voting rights - 75% or more OE
    IIF 101 - Right to appoint or remove directors 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
    Corporate (4 parents)
    Equity (Company account)
    2,742,975 GBP2023-01-31
    Officer
    2014-01-16 ~ 2014-01-16
    IIF 89 - director → ME
    2014-01-16 ~ 2015-09-30
    IIF 43 - director → ME
    Person with significant control
    2016-12-10 ~ 2023-12-22
    IIF 100 - Ownership of shares – 75% or more OE
  • 8
    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, Barnet
    Corporate (5 parents)
    Equity (Company account)
    3,086,163 GBP2021-12-31
    Officer
    2011-06-13 ~ 2016-11-23
    IIF 17 - director → ME
  • 9
    C.L.C. CONSTRUCTION LIMITED - 2012-01-12
    Codham Hall, Great Warley, Brentwood, Essex
    Corporate (6 parents)
    Equity (Company account)
    2,997,359 GBP2021-12-31
    Officer
    2014-05-30 ~ 2016-11-23
    IIF 8 - director → ME
  • 10
    04073335 LIMITED - 2015-01-28
    1 Connor Close, London, England
    Corporate (1 parent)
    Equity (Company account)
    6 GBP2023-09-30
    Officer
    2000-11-03 ~ 2002-07-18
    IIF 41 - 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
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-07-31
    Person with significant control
    2020-07-06 ~ 2023-05-02
    IIF 120 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 120 - Ownership of voting rights - 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 13 - 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
    Corporate (2 parents)
    Equity (Company account)
    2,624 GBP2024-03-31
    Person with significant control
    2022-08-15 ~ 2023-08-07
    IIF 97 - Ownership of shares – 75% or more OE
    IIF 97 - Ownership of voting rights - 75% or more OE
    IIF 97 - Right to appoint or remove directors OE
  • 14
    MONU (LBR) LTD - 2023-04-10
    Aaron House 8 Hainault Business Park, Forest Road, Hainault, Essex, England
    Corporate (2 parents)
    Equity (Company account)
    -2,526 GBP2024-04-30
    Officer
    2022-08-15 ~ 2023-03-27
    IIF 29 - director → ME
    Person with significant control
    2022-08-15 ~ 2023-03-27
    IIF 91 - Ownership of shares – 75% or more OE
    IIF 91 - Ownership of voting rights - 75% or more OE
    IIF 91 - Right to appoint or remove directors OE
    2023-04-12 ~ 2023-04-13
    IIF 92 - Ownership of shares – 75% or more OE
    IIF 92 - 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 39 - director → ME
    Person with significant control
    2018-09-13 ~ 2020-02-07
    IIF 118 - Ownership of shares – 75% or more OE
    IIF 118 - Ownership of voting rights - 75% or more OE
    IIF 118 - Right to appoint or remove directors OE
  • 16
    Unit 8 Aaron House, Hainault Business Park Forest Road, Hainault, Essex
    Corporate (1 parent)
    Equity (Company account)
    504,390 GBP2023-08-31
    Officer
    2000-08-15 ~ 2010-01-27
    IIF 7 - director → ME
  • 17
    INNER LONDON DEVELOPMENTS (HYTHE QUAY ONE) LTD - 2012-01-10
    First Floor, 5 Fleet Place, London, United Kingdom
    Corporate (6 parents)
    Equity (Company account)
    -918,288 GBP2023-09-30
    Officer
    2013-10-29 ~ 2016-08-15
    IIF 10 - director → ME
  • 18
    First Floor, 5 Fleet Place, London, United Kingdom
    Corporate (6 parents)
    Equity (Company account)
    -2,479,929 GBP2023-09-30
    Officer
    2014-05-28 ~ 2016-08-15
    IIF 11 - director → ME
  • 19
    SOUTH AVENUE (CHINGFORD) LIMITED - 2017-01-24
    Lakeview House, 4 Woodbrook Crescent, Billericay, Essex, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    25,137 GBP2023-03-29
    Officer
    2017-06-26 ~ 2017-08-21
    IIF 20 - 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 30 - 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
    Corporate (2 parents)
    Equity (Company account)
    -200,535 GBP2022-07-31
    Officer
    2019-05-30 ~ 2020-02-27
    IIF 12 - director → ME
    2017-06-07 ~ 2017-08-01
    IIF 46 - 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
    Corporate (1 parent)
    Equity (Company account)
    94,504 GBP2023-05-31
    Officer
    2015-05-08 ~ 2025-01-31
    IIF 42 - director → ME
    Person with significant control
    2023-05-09 ~ 2023-05-09
    IIF 117 - Ownership of shares – More than 50% but less than 75% OE
    IIF 117 - Ownership of voting rights - More than 50% but less than 75% OE
    2016-04-06 ~ 2025-01-31
    IIF 108 - Ownership of shares – 75% or more OE
    IIF 108 - Ownership of voting rights - 75% or more 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 19 - 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
    Corporate (2 parents)
    Equity (Company account)
    402,896 GBP2022-10-31
    Officer
    2017-10-20 ~ 2019-10-08
    IIF 37 - director → ME
    Person with significant control
    2017-10-20 ~ 2019-10-08
    IIF 107 - Ownership of shares – 75% or more OE
    IIF 107 - Ownership of voting rights - 75% or more OE
    IIF 107 - 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 68 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.