The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr. Dean Anthony Floyd

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

    Resident in England

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

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

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

      IIF 4 IIF 5 IIF 6
    • Aaron House, Unit 8 Hainault Business Park, Forest Road, Hainault, Essex, IG6 3JP, England

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

      IIF 9
    • Unit 8, Hainault Industrial Park, Forest Road, Hainault, IG6 3JP

      IIF 10
    • Aaron House, Forest Road, Hainault Business Park, Ilford, IG6 3JP, England

      IIF 11
    • Aaron House, Hainault Business Park, Ilford, IG6 3JP, England

      IIF 12 IIF 13
    • Aaron House, Unit 8 Hainault Business Park, Forest Road, Ilford, IG6 3JP, England

      IIF 14
    • Unit 8, Aaron House, Forest Road, Hainault Business Park, Ilford, Essex, IG6 3JP

      IIF 15
    • Unit 8, Forest Road, Hainault Business Park, Ilford, Essex, IG6 3JP, England

      IIF 16
    • 12e, Manor Road, London, N16 5SA, England

      IIF 17
    • Suite 501, Unit 2, 94a Wycliffe Road, Northampton, NN1 5JF

      IIF 18
  • 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 19 IIF 20 IIF 21
    • Aaron House, Unit 8 Hainault Business Park, Forest Road, Hainault, Essex, IG6 3JP, England

      IIF 22
    • Unit 8, Forest Road, Aaron House Hainault Business Park, Hainault, IG6 3JP, United Kingdom

      IIF 23
    • Aaron House, 8 Hainault Business Park, Ilford, IG6 3JP, England

      IIF 24
    • Aaron House, Unit 8, Forest Road, Hainault Business Park, Ilford, IG6 3JP, England

      IIF 25 IIF 26
    • Arron House, Forest Road,hainault Business Park, Ilford, IG6 3JP, England

      IIF 27
    • 1 Kings Avenue, London, N21 3NA, United Kingdom

      IIF 28
  • 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 29
  • 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 30
  • 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 31
  • 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 32 IIF 33
    • 49a, Hainault Road, Chigwell, IG7 5DH, England

      IIF 34 IIF 35
    • 49a Hainault Road, Chigwell, Essex, IG7 5DH, England

      IIF 36
    • Aaron House, Unit 8 Hainault Business Park, Forest Road, Hainault, IG6 3JP, England

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

      IIF 38
    • Unit 8, Aaron House Hainault Business Park, Hainault, IG6 3JP, United Kingdom

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

      IIF 40 IIF 41 IIF 42
    • Aaron House, Unit 8 Hainault Business Park, Hainault, Ilford, IG6 3JP, England

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

      IIF 46
    • 1 Kings Avenue, London, N21 3NA, United Kingdom

      IIF 47 IIF 48
  • 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 49
  • 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 50
    • Unit 8, Forest Road, Hainault, IG6 3JP, United Kingdom

      IIF 51
  • 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 52 IIF 53 IIF 54
    • Unit 8, Aaron House, Hainault Business Park, Forest Road, Ilford, IG6 3JP, United Kingdom

      IIF 55
  • 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 56
  • 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 57
  • 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 58
    • 49a, Hainault Road, Chigwell, Essex, IG7 5DH, United Kingdom

      IIF 59 IIF 60
    • 2 Nicola Mews, Ilford, Essex, IG6 2QE

      IIF 61
  • 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 62
  • 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 63
    • 49a, Hainault Road, Chigwell, Essex, IG7 5DH, United Kingdom

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

      IIF 66
  • 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 67
    • 2 Nicola Mews, Ilford, Essex, IG6 2QE

      IIF 68
  • 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 69
    • 49a, Hainault Road, Chigwell, Essex, IG7 5DH, England

      IIF 70 IIF 71
    • 49a Hainault Road, Chigwell, IG7 5DH, England

      IIF 72
    • 49a, Hainault Road, Chigwell, IG7 5DH, United Kingdom

      IIF 73
    • 49a Hainult Road, Chigwell, Essex, IG7 5DH, England

      IIF 74
    • 49a Hainault Road, Chigwell, Essex, IG7 5DH, England

      IIF 75
    • Aaron House, 8 Hainault Business Park, Forest Road, Hainault Essex, IG6 3JP, England

      IIF 76 IIF 77 IIF 78
    • Aaron House, Unit 8 Hainault Business Park, Forest Road, Hainault, Essex, IG6 3JP, England

      IIF 84 IIF 85 IIF 86
    • Aaron House, Unit 8 Hainault Business Park, Forest Road, Hainault, IG6 3JP, England

      IIF 87
    • Unit 8, Aaron House Hainault Business Park, Forest Road, Hainault, IG6 3JP, United Kingdom

      IIF 88 IIF 89 IIF 90
    • Unit 8, Aaron House Hainault Business Park, Hainault, IG6 3JP, United Kingdom

      IIF 91
    • Unit 8, Forest Road, Aaron House Hainault Business Park, Hainault, IG6 3JP, United Kingdom

      IIF 92 IIF 93
    • Unit 8 Hainault Industrial Park, Forest Road, Hainault, IG6 3JP, United Kingdom

      IIF 94
    • 2 Nicola Mews, Ilford, Essex, IG6 2QE

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

      IIF 96
    • Aaron House, Forest Road, Hainault Business Park, Ilford, Essex, IG6 3JP

      IIF 97 IIF 98
    • Aaron House, Forest Road, Hainault Business Park, Ilford, IG6 3JP, England

      IIF 99 IIF 100
    • Aaron House, Unit 8 Forest Road, Hainault Business Park, Ilford, IG6 3JP, England

      IIF 101 IIF 102 IIF 103
    • Aaron House, Unit 8 Hainault Business Park, Forest Road, Hainault, Ilford, Essex, IG6 3JP, United Kingdom

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

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

      IIF 111
    • Arron House, Forest Road,hainault Business Park, Ilford, IG6 3JP, England

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

      IIF 113
    • Unit 8, Aaron House, Hainault Business Park, Forest Road, Ilford, Essex, IG6 3JP, United Kingdom

      IIF 114
    • Unit 8 Forest Road, Hainault Business Park, Arron House, Ilford, IG6 3JP, England

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

      IIF 116
    • 1 Kings Avenue, London, N21 3NA, United Kingdom

      IIF 117 IIF 118 IIF 119
  • 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 122
    • Unit 8, Forest Road, Hainault Business Park, Hainault, Essex, IG6 3JP, England

      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 30 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - 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 58 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 18 - 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 111 - director → ME
    Person with significant control
    2016-10-26 ~ dissolved
    IIF 45 - 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 80 - director → ME
    Person with significant control
    2021-10-08 ~ now
    IIF 24 - Ownership of shares – More than 50% but less than 75%OE
    IIF 24 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 24 - 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 113 - director → ME
    Person with significant control
    2019-05-31 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - 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 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - 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 79 - director → ME
    Person with significant control
    2022-04-13 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - 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 99 - director → ME
    Person with significant control
    2017-12-30 ~ dissolved
    IIF 17 - 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 75 - director → ME
    Person with significant control
    2016-09-30 ~ now
    IIF 36 - 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 82 - director → ME
    Person with significant control
    2021-02-04 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - 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 103 - 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 70 - director → ME
  • 13
    Arron House, 8 Hainault Business Park, Forest Road, Hainault Essex, England
    Dissolved corporate (2 parents)
    Officer
    2015-08-25 ~ dissolved
    IIF 76 - 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 109 - director → ME
    Person with significant control
    2025-02-28 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 41 - 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 106 - director → ME
    Person with significant control
    2023-11-15 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - 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 98 - director → ME
  • 17
    1 Kings Avenue, London, United Kingdom
    Corporate (2 parents)
    Officer
    2023-11-27 ~ now
    IIF 57 - llp-designated-member → ME
    Person with significant control
    2023-11-27 ~ now
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 47 - 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 101 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - 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 72 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - 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 90 - 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 86 - 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 63 - 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 94 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - 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 104 - 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 78 - 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 107 - director → ME
    Person with significant control
    2020-08-14 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - 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 92 - director → ME
    Person with significant control
    2021-12-06 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - 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 31 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - 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 114 - director → ME
    Person with significant control
    2021-09-14 ~ now
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 55 - 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 110 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 12 - 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 123 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 16 - 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 121 - 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 87 - director → ME
    Person with significant control
    2016-08-09 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - 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 85 - director → ME
    Person with significant control
    2021-09-22 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 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 108 - director → ME
    Person with significant control
    2016-05-26 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 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 116 - director → ME
    Person with significant control
    2016-11-15 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - 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 81 - director → ME
    Person with significant control
    2020-12-09 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - 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 69 - director → ME
    Person with significant control
    2019-05-29 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - 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 102 - director → ME
    Person with significant control
    2024-07-06 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 43 - 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 77 - director → ME
    Person with significant control
    2020-11-23 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - 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 120 - director → ME
    Person with significant control
    2022-04-13 ~ now
    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
    IIF 28 - Right to appoint or remove directorsOE
  • 42
    1 Kings Avenue, London, United Kingdom
    Corporate (3 parents)
    Officer
    2024-08-16 ~ now
    IIF 119 - 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 60 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - 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 88 - director → ME
    Person with significant control
    2020-07-07 ~ now
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 53 - 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 118 - director → ME
  • 46
    1 Kings Avenue, London, United Kingdom
    Corporate (2 parents, 3 offsprings)
    Officer
    2024-08-15 ~ now
    IIF 117 - director → ME
    Person with significant control
    2024-08-15 ~ now
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 48 - 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 105 - director → ME
    Person with significant control
    2023-03-10 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - 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 112 - director → ME
    Person with significant control
    2017-01-17 ~ dissolved
    IIF 27 - Has significant influence or controlOE
    2018-01-08 ~ dissolved
    IIF 13 - 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 89 - director → ME
    Person with significant control
    2021-11-16 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - 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 9 - 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 59 - director → ME
  • 3
    12e Manor Road, London
    Dissolved corporate (2 parents)
    Officer
    2004-04-01 ~ 2007-01-31
    IIF 68 - 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 35 - 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 115 - director → ME
    Person with significant control
    2017-03-07 ~ 2022-12-10
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
    2022-12-10 ~ 2024-08-29
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 22 - 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 49 - Ownership of shares – 75% or more OE
    2016-04-06 ~ 2023-12-22
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - 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 56 - director → ME
    2014-01-16 ~ 2015-09-30
    IIF 97 - director → ME
    Person with significant control
    2016-12-10 ~ 2023-12-22
    IIF 32 - 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 71 - 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 62 - 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 95 - 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 52 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 52 - 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 67 - 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 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - 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 83 - director → ME
    Person with significant control
    2022-08-15 ~ 2023-03-27
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
    2023-04-12 ~ 2023-04-13
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - 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 93 - director → ME
    Person with significant control
    2018-09-13 ~ 2020-02-07
    IIF 51 - Ownership of shares – 75% or more OE
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - 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 61 - 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 64 - 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 65 - 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 74 - 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 84 - 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 66 - director → ME
    2017-06-07 ~ 2017-08-01
    IIF 100 - 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 96 - director → ME
    Person with significant control
    2023-05-09 ~ 2023-05-09
    IIF 50 - Ownership of shares – More than 50% but less than 75% OE
    IIF 50 - Ownership of voting rights - More than 50% but less than 75% OE
    2016-04-06 ~ 2025-01-31
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - 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 73 - 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 91 - director → ME
    Person with significant control
    2017-10-20 ~ 2019-10-08
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - 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 122 - 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.