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

Susan Debbie Floyd

    Related profiles found in government register
  • Susan Debbie Floyd
    British born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Lonsdale Gardens, Tunbridge Wells, Kent, TN1 1NX

      IIF 1
    • icon of address C/o Wjp/720128-2, 3 Lonsdale Gardens, Tunbridge Wells, Kent, TN1 1NX, England

      IIF 2
  • Floyd, Susan Debbie
    British director born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Nicola Mews, Hainault, Ilford, Essex, IG6 2QE

      IIF 3 IIF 4
  • Debbie Floyd, Susan
    British manager born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12e, Manor Road, London, N16 5SA, England

      IIF 5
  • Floyd, Susan Debbie
    British

    Registered addresses and corresponding companies
    • icon of address 2 Nicola Mews, Hainault, Ilford, Essex, IG6 2QE

      IIF 6
  • Floyd, Susan Debbie
    British financial director

    Registered addresses and corresponding companies
    • icon of address 2 Nicola Mews, Hainault, Ilford, Essex, IG6 2QE

      IIF 7
  • Floyd, Susan Debbie
    British secretary

    Registered addresses and corresponding companies
    • icon of address 2 Nicola Mews, Hainault, Ilford, Essex, IG6 2QE

      IIF 8 IIF 9
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 7
  • 1
    CHIGWELL CONSERVATORIES LTD - 2020-01-14
    MASTER CERAMICS DIRECT LIMITED - 2006-07-11
    CHIGWELL CONSTRUCTION CONTRACTS LIMITED - 2013-02-18
    TILES DIRECT (UK) LIMITED - 2012-06-27
    AARON BUILDING SUPPLIES LTD - 2019-12-19
    TILES DIRECT (UK) LIMITED - 2013-08-27
    icon of address Suite 501 Unit 2, 94a Wycliffe Road, Northampton
    Dissolved Corporate (1 parent)
    Equity (Company account)
    138,505 GBP2023-04-30
    Officer
    icon of calendar 2006-04-07 ~ 2007-04-05
    IIF 6 - Secretary → ME
  • 2
    CHIGWELL PROPERTY ASSETS LIMITED - 2011-05-11
    CHIGWELL MAINTENANCE SERVICES LTD - 2020-05-21
    CHIGWELL (LONDON) LIMITED - 2020-01-28
    CHIGWELL CONSTRUCTION (LONDON) LIMITED - 2011-05-05
    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
    icon of address Suite 501 Unit 2, 94a Wycliffe Road, Northampton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,089,657 GBP2021-06-30
    Officer
    icon of calendar 2000-02-01 ~ 2007-01-31
    IIF 4 - Director → ME
    icon of calendar 2004-02-01 ~ 2007-04-05
    IIF 8 - Secretary → ME
  • 3
    CHIGWELL WINDOW CENTRE LTD - 2024-07-08
    CHIGWELL WINDOWS AND BI-FOLD DOORS LTD - 2014-03-04
    CHIGWELL BIFOLD DOORS AND WINDOWS LTD - 2014-08-18
    SIMPLY SAX LTD - 2014-01-16
    icon of address Aaron House Forest Road, Hainault Business Park, Ilford, Essex
    Active Corporate (4 parents)
    Equity (Company account)
    3,190,763 GBP2025-01-31
    Officer
    icon of calendar 2013-10-03 ~ 2014-01-16
    IIF 5 - Director → ME
  • 4
    CLC UTILITIES HOLDINGS LIMITED - 2014-12-30
    CHIGWELL CONSTRUCTION (LONDON) LTD - 2011-06-24
    ESSEX CARRIAGEWAYS LTD - 2014-12-30
    CHIGWELL CONSTRUCTION (PROPERTIES) LIMITED - 2012-10-18
    icon of address C/o Valentine & Co, Galley House, Barnet
    Liquidation Corporate (5 parents)
    Equity (Company account)
    3,086,163 GBP2021-12-31
    Person with significant control
    icon of calendar 2018-05-20 ~ 2018-09-14
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2016-04-06 ~ 2018-05-14
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    C.L.C. CONSTRUCTION LIMITED - 2012-01-12
    icon of address Codham Hall, Great Warley, Brentwood, Essex
    Active Corporate (6 parents)
    Equity (Company account)
    4,022,091 GBP2024-06-30
    Officer
    icon of calendar 1996-11-04 ~ 2006-10-06
    IIF 3 - Director → ME
  • 6
    HYF HARINGEY LTD - 2013-08-16
    FLOYD & SON (FUNERAL DIRECTORS) LTD - 2012-11-15
    BEAMCRAFT LIMITED - 2002-07-12
    icon of address Unit 8, Aaron House, Forest Road, Hainault Business Park, Ilford, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-04-01 ~ 2007-04-05
    IIF 7 - Secretary → ME
  • 7
    PURLEY CLOSE PLC - 2012-08-17
    CHIGWELL CONSTRUCTION (SMALL WORKS DIVISION) PLC - 2005-09-06
    FLOYDS CONSTRUCTION PLC - 2004-07-09
    CHISWELL CONSTRUCTION (SMALL WORKS DIVISION) PLC - 2004-08-12
    YOUNGS ROAD PLC - 2012-08-09
    PURLEY CLOSE LTD - 2022-05-20
    icon of address Unit 8, Aaron House, Forest Road, Hainault Business Park, Ilford, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    737,160 GBP2024-10-31
    Officer
    icon of calendar 2005-08-15 ~ 2007-05-01
    IIF 9 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.