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

Floyd, Dean Anthony

    Related profiles found in government register
  • 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 1
    • 49a, Hainault Road, Chigwell, Essex, IG7 5DH, United Kingdom

      IIF 2
    • 49a, Hainault Road, Chigwell, 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 11 IIF 12
    • Aaron House, Unit 8 Hainault Business Park, Forest Road, Hainault, IG6 3JP, England

      IIF 13
    • Unit 8, Aaron House Hainault Business Park, Forest Road, Hainault, IG6 3JP, United Kingdom

      IIF 14 IIF 15
    • Unit 8, Forest Road, Aaron House Hainault Business Park, Hainault, IG6 3JP, United Kingdom

      IIF 16
    • Unit 8 Hainault Industrial Park, Forest Road, Hainault, IG6 3JP, United Kingdom

      IIF 17
    • Aaron House, Forest Road, Hainault Business Park, Ilford, Essex, IG6 3JP

      IIF 18
    • Aaron House, Unit 8 Forest Road, Hainault Business Park, Ilford, IG6 3JP, England

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

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

      IIF 29
    • Unit 8, Aaron House, Hainault Business Park, Forest Road, Ilford, Essex, IG6 3JP, United Kingdom

      IIF 30
    • Unit 8 Forest Road, Hainault Business Park, Ilford, IG6 3JP, England

      IIF 31
    • 1 Kings Avenue, London, N21 3NA, United Kingdom

      IIF 32 IIF 33 IIF 34
  • 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 38
    • 49a, Hainault Road, Chigwell, Essex, IG7 5DH, United Kingdom

      IIF 39
    • 2 Nicola Mews, Ilford, Essex, IG6 2QE

      IIF 40
  • 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 41
  • 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 42
    • 49a, Hainault Road, Chigwell, Essex, IG7 5DH, United Kingdom

      IIF 43 IIF 44
    • Unit 8, Aaron House, Hainault Business Park, Forest Road, Hainault, Essex, IG6 3JP, England

      IIF 45
  • 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 46
    • 2 Nicola Mews, Ilford, Essex, IG6 2QE

      IIF 47
  • 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 48
    • 49a, Hainault Road, Chigwell, Essex, IG7 5DH, England

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

      IIF 50
    • 49a Hainult Road, Chigwell, Essex, IG7 5DH, England

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

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

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

      IIF 54
    • Unit 8, Aaron House Hainault Business Park, Hainault, IG6 3JP, United Kingdom

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

      IIF 56
    • 2 Nicola Mews, Ilford, Essex, IG6 2QE

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

      IIF 58
    • Aaron House, Forest Road, Hainault Business Park, Ilford, Essex, IG6 3JP

      IIF 59
    • Aaron House, Forest Road, Hainault Business Park, Ilford, IG6 3JP, England

      IIF 60 IIF 61
    • Aaron House Unit 8 Hainault Business Park, Forest Road, Hainault, Ilford, IG6 3JP, England

      IIF 62
    • Aaron House, Unit 8 Hainault Business Park, Hainault, Ilford, IG6 3JP, England

      IIF 63
    • Arron House, Forest Road,hainault Business Park, Ilford, IG6 3JP, England

      IIF 64
    • Unit 8 Forest Road, Hainault Business Park, Arron House, Ilford, IG6 3JP, England

      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 66
    • Unit 8, Forest Road, Hainault Business Park, Hainault, Essex, IG6 3JP, England

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

      IIF 70
  • 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 71 IIF 72
    • 49a, Hainault Road, Chigwell, IG7 5DH, England

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

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

      IIF 75
    • Unit 8, Aaron House Hainault Business Park, Hainault, IG6 3JP, United Kingdom

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

      IIF 77 IIF 78 IIF 79
    • Aaron House, Unit 8 Hainault Business Park, Hainault, Ilford, IG6 3JP, England

      IIF 84
    • Unit 8 Forest Road, Hainault Business Park, Ilford, IG6 3JP, England

      IIF 85
    • 1 Kings Avenue, London, N21 3NA, United Kingdom

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

      IIF 90
    • Unit 8, Forest Road, Hainault, IG6 3JP, United Kingdom

      IIF 91
  • 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 92
  • 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 93 IIF 94 IIF 95
    • Unit 8, Aaron House, Hainault Business Park, Forest Road, Ilford, IG6 3JP, United Kingdom

      IIF 96
  • 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 97
    • 49a, Hainault Road, Chigwell, Essex, IG7 5DH, England

      IIF 98
    • Aaron House, 8 Hainault Business Park, Forest Road, Hainault, Essex, IG6 3JP, England

      IIF 99 IIF 100 IIF 101
    • Aaron House, Unit 8 Hainault Business Park, Forest Road, Hainault, Essex, IG6 3JP, England

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

      IIF 104
    • Unit 8, Hainault Industrial Park, Forest Road, Hainault, IG6 3JP

      IIF 105
    • Aaron House, Forest Road, Hainault Business Park, Ilford, IG6 3JP, England

      IIF 106
    • Aaron House, Hainault Business Park, Ilford, IG6 3JP, England

      IIF 107 IIF 108
    • Aaron House, Unit 8 Hainault Business Park, Forest Road, Ilford, IG6 3JP, England

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

      IIF 110
    • Unit 8, Forest Road, Hainault Business Park, Ilford, Essex, IG6 3JP, England

      IIF 111
    • 12e, Manor Road, London, N16 5SA, England

      IIF 112
    • Suite 501, Unit 2, 94a Wycliffe Road, Northampton, NN1 5JF

      IIF 113
  • 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 114
  • 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 115
  • 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 116
  • 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 117 IIF 118 IIF 119
    • Aaron House, Unit 8 Hainault Business Park, Forest Road, Hainault, Essex, IG6 3JP, England

      IIF 120
    • Unit 8, Forest Road, Aaron House Hainault Business Park, Hainault, IG6 3JP, United Kingdom

      IIF 121
    • Aaron House, 8 Hainault Business Park, Ilford, IG6 3JP, England

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

      IIF 123 IIF 124
    • Arron House, Forest Road,hainault Business Park, Ilford, IG6 3JP, England

      IIF 125
    • 1 Kings Avenue, London, N21 3NA, United Kingdom

      IIF 126
child relation
Offspring entities and appointments
Active 50
  • 1
    6 OAK ROAD (STOKE FERRY) LIMITED
    - now Appointment / Control
    FENTTIMAN HIRE LIMITED - 2015-10-16
    Aaron House Unit 8 Hainault Business Park, Forest Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    88,340 GBP2024-10-31
    Officer
    2017-08-09 ~ now
    IIF 70 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 109 - Ownership of voting rights - 75% or moreOE
    IIF 109 - Ownership of shares – 75% or moreOE
    IIF 109 - Right to appoint or remove directorsOE
  • 2
    AARON BUILDING SUPPLIES LTD
    - now Appointment / Control
    CHIGWELL CONSERVATORIES LTD - 2020-01-14 Appointment / Control
    Related registration: 10656040
    AARON BUILDING SUPPLIES LTD - 2019-12-19 Appointment / Control
    TILES DIRECT (UK) LIMITED - 2013-08-27 Appointment / Control
    CHIGWELL CONSTRUCTION CONTRACTS LIMITED - 2013-02-18 Appointment / Control
    TILES DIRECT (UK) LIMITED - 2012-06-27 Appointment / Control
    MASTER CERAMICS DIRECT LIMITED - 2006-07-11 Appointment / Control
    Suite 501 Unit 2, 94a Wycliffe Road, Northampton
    Dissolved Corporate (1 parent)
    Equity (Company account)
    138,505 GBP2023-04-30
    Officer
    2006-04-07 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 113 - Ownership of shares – 75% or moreOE
  • 3
    ACTIVE ADMINISTRATION LTD
    Appointment / Control
    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 63 - Director → ME
    Person with significant control
    2016-10-26 ~ dissolved
    IIF 84 - Has significant influence or controlOE
  • 4
    AJ PROPERTIES 2019 LTD
    - now Appointment / Control
    CHIGWELL GROUP HOLDINGS LTD - 2019-05-10 Appointment / Control
    CWC ESSEX LTD - 2017-02-25 Appointment / Control
    AARON PLACE MANAGEMENT LTD - 2017-02-03 Appointment / Control
    Unit 8 Aaron House Hainault Business Park, Forest Road, Hainault
    Active Corporate (3 parents)
    Equity (Company account)
    4,530 GBP2024-12-31
    Officer
    2017-02-01 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2019-05-31 ~ now
    IIF 83 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 83 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    ALTERNATIVE MAINTENANCE SERVICES LTD
    - now Appointment / Control
    CHIGWELL MAINTENANCE SERVICES LTD - 2020-05-21 Appointment / Control
    CHIGWELL (LONDON) LIMITED - 2020-01-28 Appointment / Control
    Related registration: 09812304
    CHIGWELL (LONDON) LIMITED - 2020-01-28 Appointment / Control
    Related registration: 09812304
    CHIGWELL MAINTENANCE SERVICES LTD - 2020-01-28 Appointment / Control
    CHIGWELL CONSTRUCTION (LONDON) LIMITED - 2011-11-02
    Related registration: 07666995
    PROPERTY ASSET HOLDINGS LIMITED - 2011-06-27
    CHIGWELL CONSTRUCTION (LONDON) LIMITED - 2011-05-27
    Related registration: 07666995
    CHIGWELL PROPERTY ASSETS LIMITED - 2011-05-11
    CHIGWELL CONSTRUCTION (LONDON) LIMITED - 2011-05-05
    Related registration: 07666995
    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 98 - Ownership of voting rights - 75% or moreOE
    IIF 98 - Ownership of shares – 75% or moreOE
    IIF 98 - Right to appoint or remove directorsOE
  • 6
    ANTDEANSUN LTD
    - now Appointment / Control
    ADS PROPERTY MANAGEMENT (LONDON) LTD - 2025-07-22 Appointment / Control
    CHIGWELL GROUP LIMITED - 2022-02-24 Appointment / Control
    Related registration: 15286091
    SUDBURY HAYNES LIMITED - 2020-11-18 Appointment / Control
    Related registration: 13036283
    Unit 8, Aaron House Forest Road, Hainault Business Park, Ilford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,627 GBP2025-01-31
    Officer
    2020-10-16 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2021-10-08 ~ now
    IIF 122 - Right to appoint or remove directorsOE
    IIF 122 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 122 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    BAYCOMBE LIMITED
    Appointment / Control
    12e Manor Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -567,563 GBP2017-12-31
    Officer
    2017-06-07 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    2017-12-30 ~ dissolved
    IIF 112 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    C & T PROPERTIES (2016) LTD
    Appointment / Control
    Aaron House, 8 Hainault Business Park Forest Road, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    863,421 GBP2024-03-31
    Officer
    2016-09-30 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2016-09-30 ~ now
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Ownership of shares – 75% or moreOE
  • 9
    CHASE CROSS 2021 LIMITED
    Appointment / Control
    Aaron House 8 Hainault Business Park, Forest Road, Hainault, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    115,814 GBP2024-02-29
    Officer
    2021-02-04 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2021-02-04 ~ now
    IIF 101 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 101 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    CHIGWELL (LONDON) PLC
    - now Appointment / Control
    Other registered number: 03222384
    CHIGWELL (LONDON) LIMITED - 2024-07-08 Appointment / Control
    Related registration: 03222384
    TANNERS LANE DEVELOPMENTS LTD - 2020-01-28 Appointment / Control
    Aaron House ,unit 8 Hainault Business Park, Forest Road,hainault, Ilford, Essex, England
    Active Corporate (7 parents)
    Equity (Company account)
    2,635,254 GBP2025-01-31
    Officer
    2015-10-06 ~ now
    IIF 21 - Director → ME
  • 11
    CHIGWELL (SHEPHERDS BUSH) LIMITED
    - now Appointment / Control
    CHIGWELL CONSTRUCTION (SHEPHERDS BUSH) LTD - 2011-11-02 Appointment / Control
    Related registration: 10656040
    FLOYD CONSTRUCTION & DEVELOPMENT LTD - 2010-11-10 Appointment / Control
    Mountview Court 1148 High Road, Whetstone, London
    Dissolved Corporate (2 parents)
    Officer
    2010-10-21 ~ dissolved
    IIF 49 - Director → ME
  • 12
    CHIGWELL CRAFT SCAFFOLDING LTD
    Appointment / Control
    Arron House, 8 Hainault Business Park, Forest Road, Hainault Essex, England
    Dissolved Corporate (2 parents)
    Officer
    2015-08-25 ~ dissolved
    IIF 52 - Director → ME
  • 13
    CHIGWELL FIRE PROTECTION LTD
    Appointment / Control
    Aaron House Unit 8 Hainault Business Park, Forest Road, Hainault, Ilford, Essex, United Kingdom
    Active Corporate (4 parents)
    Officer
    2025-02-28 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2025-02-28 ~ now
    IIF 80 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 80 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    CHIGWELL GROUP PLC
    - now Appointment / Control
    Other registered number: 12956933
    CHIGWELL GROUP LTD - 2024-07-08 Appointment / Control
    Related registration: 12956933
    1 Kings Avenue, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Profit/Loss (Company account)
    855,590 GBP2023-11-15 ~ 2025-01-31
    Officer
    2023-11-15 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2023-11-15 ~ now
    IIF 81 - Ownership of shares – 75% or moreOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Right to appoint or remove directorsOE
  • 15
    CHIGWELL WINDOW CENTRE PLC
    - now Appointment / Control
    CHIGWELL WINDOW CENTRE LTD - 2024-07-08 Appointment / Control
    CHIGWELL BIFOLD DOORS AND WINDOWS LTD - 2014-08-18
    CHIGWELL WINDOWS AND BI-FOLD DOORS LTD - 2014-03-04
    SIMPLY SAX LTD - 2014-01-16
    Aaron House Forest Road, Hainault Business Park, Ilford, Essex
    Active Corporate (4 parents)
    Equity (Company account)
    3,190,763 GBP2025-01-31
    Officer
    2016-06-01 ~ now
    IIF 18 - Director → ME
  • 16
    CUTLERS GREEN FARM LTD
    - now Appointment / Control
    BARDOX ELSENHAM LTD - 2025-07-14 Appointment / Control
    WFH (CHIGWELL) LTD - 2022-08-30 Appointment / Control
    Aaron House 8 Hainault Business Park, Forest Road, Hainault, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -105,627 GBP2024-04-30
    Officer
    2022-04-13 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2022-04-13 ~ now
    IIF 117 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 117 - Right to appoint or remove directorsOE
    IIF 117 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    CWC GLASS LTD
    Appointment / Control
    1 Kings Avenue, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-10-13 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2025-10-13 ~ now
    IIF 87 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 87 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    DEAN FLOYD FAMILY PARTNERSHIP LLP
    Appointment / Control
    1 Kings Avenue, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2023-11-27 ~ now
    IIF 68 - LLP Designated Member → ME
    Person with significant control
    2023-11-27 ~ now
    IIF 86 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 86 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    DEAN FLOYD LIMITED
    - now Appointment / Control
    A.D.S.ENTERPRISES(LONDON) LTD - 2012-02-24 Appointment / Control
    D.F. ENTERPRISES LTD - 2010-12-30 Appointment / Control
    Aaron House 8 Hainault Business Park, Forest Road, Hainault, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,156,887 GBP2024-07-31
    Officer
    2010-10-22 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 99 - Ownership of shares – 75% or moreOE
    IIF 99 - Ownership of voting rights - 75% or moreOE
    IIF 99 - Right to appoint or remove directorsOE
  • 20
    DEAN FLOYD MANAGEMENT LIMITED
    Appointment / Control
    Aaron House 8 Hainault Business Park, Forest Road, Hainault, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    307,046 GBP2024-06-30
    Officer
    2016-01-05 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 89 - Ownership of shares – 75% or moreOE
    IIF 89 - Right to appoint or remove directorsOE
    IIF 89 - Ownership of voting rights - 75% or moreOE
  • 21
    EPPING (OVERAGE) LTD
    - now Appointment / Control
    SMART FOLDING DOORS LTD - 2023-05-03 Appointment / Control
    6 DAY DOORS LTD - 2021-06-28 Appointment / Control
    Unit 8, Aaron House Hainault Business Park, Forest Road, Hainault, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    2020-07-06 ~ now
    IIF 54 - Director → ME
  • 22
    EPPING ROAD LTD
    - now Appointment / Control
    FALMOUTH GARDENS LIMITED - 2017-04-27
    Aaron House Unit 8 Hainault Business Park, Forest Road, Hainault, Essex, England
    Active Corporate (4 parents)
    Equity (Company account)
    3,275,916 GBP2024-02-29
    Officer
    2021-09-22 ~ now
    IIF 12 - Director → ME
  • 23
    FLOYD & SONS (FUNERAL DIRECTORS) LTD
    - now Appointment / Control
    Other registered number: 07620815
    HYF HARINGEY LTD - 2013-08-16 Appointment / Control
    FLOYD & SON (FUNERAL DIRECTORS) LTD - 2012-11-15 Appointment / Control
    Related registration: 07620815
    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 42 - Director → ME
  • 24
    FLOYD AND SON LTD
    - now Appointment / Control
    FLOYD & SON (FUNERAL DIRECTORS) LIMITED - 2013-03-21 Appointment / Control
    Related registration: 04355006
    FLOYD & SON LTD - 2012-11-15 Appointment / Control
    Unit 8 Hainault Industrial Park, Forest Road, Hainault
    Active Corporate (1 parent)
    Equity (Company account)
    186,480 GBP2024-05-31
    Officer
    2011-05-04 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 105 - Ownership of voting rights - 75% or moreOE
    IIF 105 - Ownership of shares – 75% or moreOE
  • 25
    FLOYD PROPERTY (ONGAR) LTD
    - now Appointment / Control
    DEAN FLOYD (AFD) LTD - 2023-08-14 Appointment / Control
    WFH (LOUGHTON) LIMITED - 2022-08-17
    Aaron House, Unit 8 Forest Road, Hainault Business Park, Ilford, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,624 GBP2024-03-31
    Officer
    2023-08-07 ~ now
    IIF 22 - Director → ME
  • 26
    FREYA COURT (RENTAL) LTD
    - now Appointment / Control
    MONU (LBR) LTD - 2023-04-10 Appointment / Control
    Aaron House 8 Hainault Business Park, Forest Road, Hainault, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,526 GBP2024-04-30
    Officer
    2023-03-27 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2026-01-08 ~ now
    IIF 78 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 27
    FREYA COURT MANAGEMENT LTD
    - now Appointment / Control
    WIGAN SHARPIES LIMITED - 2022-02-04 Appointment / Control
    Unit 8 Arron House Forest Road, Hainault Business Park, London, Ilford
    Active Corporate (1 parent)
    Equity (Company account)
    -4,308 GBP2024-08-31
    Officer
    2020-08-14 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2020-08-14 ~ now
    IIF 114 - Right to appoint or remove directorsOE
    IIF 114 - Ownership of shares – 75% or moreOE
    IIF 114 - Ownership of voting rights - 75% or moreOE
  • 28
    GREAT LEIGH (CHELMSFORD) LTD
    - now Appointment / Control
    LITTLE HALLINGBURY DEVELOPMENT LTD - 2025-06-09 Appointment / Control
    Related registration: 12727193
    LITTLE HALLINGBURY DEVELOPMENTS LTD - 2024-09-02 Appointment / Control
    Related registration: 12727193
    1 Kings Avenue, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-08-16 ~ now
    IIF 37 - Director → ME
  • 29
    GREEN CLOSE (CHELMSFORD) LTD
    - now Appointment / Control
    CHIGWELL (GREAT THURLOW) LTD - 2022-02-08 Appointment / Control
    PRIORY ROAD NOAK HILL LTD - 2021-11-26 Appointment / Control
    HARLEIGH MANCHESTER LTD - 2021-04-07 Appointment / Control
    Unit 8 Forest Road, Aaron House Hainault Business Park, Hainault, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -83,287 GBP2024-02-28
    Officer
    2019-02-21 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2021-12-06 ~ now
    IIF 121 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 121 - Right to appoint or remove directorsOE
    IIF 121 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    GREENLEAF ESTATES LIMITED
    Appointment / Control
    Unit 8 Aaron House, Hainault Business Park Forest Road, Hainault, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    529,886 GBP2024-08-31
    Officer
    2010-02-02 ~ now
    IIF 69 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 75 - Ownership of shares – 75% or moreOE
    IIF 75 - Right to appoint or remove directorsOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
  • 31
    GREENSIDE 2022 LTD
    - now Appointment / Control
    WFH (WYEVALE) LTD - 2022-05-20 Appointment / Control
    CHIGWELL HAYNES (HALSTEAD) LTD - 2022-02-14 Appointment / Control
    COXTIE GREEN ROAD LTD - 2021-09-22 Appointment / Control
    Related registration: 13036283
    Unit 8, Aaron House Hainault Business Park, Forest Road, Ilford, Essex, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    122,856 GBP2024-09-30
    Officer
    2021-09-14 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2021-09-14 ~ now
    IIF 96 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 96 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 32
    HAINAULT DEVELOPMENTS 2016 LTD
    Appointment / Control
    Aaron House Unit 8 Hainault Business Park, Forest Road, Hainault, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    2015-12-24 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 107 - Ownership of shares – 75% or moreOE
  • 33
    LIGHT TREE BRASSERIE LTD
    - now Appointment / Control
    CHIGWELL SCAFFOLDING LTD - 2017-03-02 Appointment / Control
    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 67 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 111 - Ownership of shares – 75% or moreOE
  • 34
    LOUGHTON CAPITAL 2020 LTD
    - now Appointment / Control
    EPPING 2020 LTD - 2020-07-01 Appointment / Control
    CHIGWELL 2016 LTD - 2020-03-18 Appointment / Control
    CHIGWELL CONSTRUCTION LIMITED - 2016-10-05 Appointment / Control
    Aaron House Unit 8 Hainault Business Park, Forest Road, Hainault, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    71,394 GBP2024-08-31
    Officer
    2016-08-09 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2016-08-09 ~ now
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Right to appoint or remove directorsOE
    IIF 74 - Ownership of shares – 75% or moreOE
  • 35
    LOUGHTON ROAD DEVELOPMENTS LIMITED
    - now Appointment / Control
    ROOKERY ROAD DEVELOPMENTS LTD - 2020-05-21
    Aaron House Unit 8 Hainault Business Park, Forest Road, Hainault, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,113 GBP2023-03-31
    Officer
    2021-09-22 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2021-09-22 ~ now
    IIF 103 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 103 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 36
    MONEY HOLDING LTD
    - now Appointment / Control
    TIA JAMES LIMITED - 2023-02-24 Appointment / Control
    R & I PROPERTIES ESX LTD - 2020-09-16 Appointment / Control
    Related registration: 09510794
    MONEY HOLDING LTD - 2020-05-19 Appointment / Control
    CHIGWELL HEATING LIMITED - 2018-12-07 Appointment / Control
    Aaron House 8 Hainault Business Park, Forest Road, Hainault, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    13,821 GBP2024-05-31
    Officer
    2016-05-26 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2016-05-26 ~ now
    IIF 106 - Ownership of voting rights - 75% or moreOE
    IIF 106 - Right to appoint or remove directorsOE
    IIF 106 - Ownership of shares – 75% or moreOE
  • 37
    ONGAR 2019 LTD
    - now Appointment / Control
    ADS SINGH PROPERTY LTD - 2019-06-19 Appointment / Control
    Aaron House 8 Hainault Business Park, Forest Road, Hainault, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    39,285 GBP2024-11-30
    Officer
    2016-11-15 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2016-11-15 ~ now
    IIF 85 - Ownership of voting rights - 75% or moreOE
    IIF 85 - Right to appoint or remove directorsOE
    IIF 85 - Ownership of shares – 75% or moreOE
  • 38
    PAR KEYS (SOUTHEND) LIMITED
    Appointment / Control
    Aaron House 8 Hainault Business Park, Forest Road, Hainault, Essex, England
    Active Corporate (4 parents)
    Equity (Company account)
    116,737 GBP2024-12-31
    Officer
    2020-12-09 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2020-12-09 ~ now
    IIF 102 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 102 - Ownership of shares – More than 25% but not more than 50%OE
  • 39
    QUINN ESTATES DUNKIRK LTD
    Appointment / Control
    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 48 - Director → ME
    Person with significant control
    2019-05-29 ~ dissolved
    IIF 97 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 97 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 40
    RDS PROMOTIONS LTD
    - now Appointment / Control
    REGAL RECORDS LIMITED - 2024-07-16 Appointment / Control
    1 Kings Avenue, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    2024-07-06 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2024-07-06 ~ now
    IIF 82 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 82 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 41
    REESA TRADING LTD
    - now Appointment / Control
    COXTIE GREEN ROAD LTD - 2024-02-16 Appointment / Control
    Related registration: 13619617
    SUDBURY HAYNES LIMITED - 2021-09-27 Appointment / Control
    Related registration: 12956933
    Aaron House 8 Hainault Business Park, Forest Road, Hainault, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -6,734 GBP2023-11-30
    Officer
    2020-11-23 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2020-11-23 ~ now
    IIF 100 - Ownership of voting rights - 75% or moreOE
    IIF 100 - Ownership of shares – 75% or moreOE
    IIF 100 - Right to appoint or remove directorsOE
  • 42
    RL CATERING LONDON LTD
    - now Appointment / Control
    REESA LONDON LTD - 2025-04-23 Appointment / Control
    WFH (ABRIDGE) LIMITED - 2023-06-20 Appointment / Control
    1 Kings Avenue, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -51,936 GBP2024-04-30
    Officer
    2022-04-13 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2022-04-13 ~ now
    IIF 126 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 126 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 126 - Right to appoint or remove directorsOE
  • 43
    ROYLIN LODGE LTD
    - now Appointment / Control
    ROYLIN LODGE LTD - 2025-10-27 Appointment / Control
    1 Kings Avenue, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-08-16 ~ now
    IIF 35 - Director → ME
  • 44
    SANDRINGHAM GARDENS LTD
    - now Appointment / Control
    PURLEY CLOSE LTD - 2022-05-20 Appointment / Control
    PURLEY CLOSE PLC - 2012-08-17 Appointment / Control
    YOUNGS ROAD PLC - 2012-08-09 Appointment / Control
    CHIGWELL CONSTRUCTION (SMALL WORKS DIVISION) PLC - 2005-09-06 Appointment / Control
    CHISWELL CONSTRUCTION (SMALL WORKS DIVISION) PLC - 2004-08-12
    FLOYDS CONSTRUCTION PLC - 2004-07-09
    Unit 8, Aaron House, Forest Road, Hainault Business Park, Ilford, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    737,160 GBP2024-10-31
    Officer
    2005-08-15 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 110 - Ownership of voting rights - 75% or moreOE
    IIF 110 - Right to appoint or remove directorsOE
    IIF 110 - Ownership of shares – 75% or moreOE
  • 45
    SIX DAY DOORS (LONDON) LTD
    - now Appointment / Control
    LITTLE HALLINGBURY DEVELOPMENT LTD - 2024-08-16 Appointment / Control
    Related registration: 15900411
    SIX DAY DOORS (LONDON) LTD - 2024-07-11 Appointment / Control
    Unit 8, Aaron House Hainault Business Park, Forest Road, Hainault, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,460 GBP2024-07-31
    Officer
    2020-07-07 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2020-07-07 ~ now
    IIF 94 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 94 - Ownership of shares – More than 25% but not more than 50%OE
  • 46
    1 Kings Avenue, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-08-16 ~ now
    IIF 34 - Director → ME
  • 47
    SUNDEAN HOLDINGS LTD
    Appointment / Control
    1 Kings Avenue, London, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Officer
    2024-08-15 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2024-08-15 ~ now
    IIF 88 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 88 - Ownership of shares – More than 25% but not more than 50%OE
  • 48
    SUNNYGONE 2024 LTD
    - now Appointment / Control
    34 MARKET PLACE LTD - 2024-02-16 Appointment / Control
    WFH (EPPING) LIMITED - 2023-06-28 Appointment / Control
    Aaron House, Unit 8 Forest Road, Hainault Business Park, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -951 GBP2024-03-31
    Officer
    2023-06-27 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2023-03-10 ~ now
    IIF 123 - Ownership of shares – 75% or moreOE
    IIF 123 - Right to appoint or remove directorsOE
    IIF 123 - Ownership of voting rights - 75% or moreOE
  • 49
    THE LOUGHTON BISTRO LIMITED
    Appointment / Control
    12e Manor Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -41,049 GBP2018-01-31
    Officer
    2017-01-17 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    2017-01-17 ~ dissolved
    IIF 125 - Has significant influence or controlOE
    2018-01-08 ~ dissolved
    IIF 108 - Ownership of shares – 75% or moreOE
  • 50
    TIMBERLAND FARM MANAGEMENT LTD
    Appointment / Control
    Unit 8, Aaron House Hainault Business Park, Forest Road, Hainault, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -1,704 GBP2024-11-30
    Officer
    2021-11-16 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2021-11-16 ~ now
    IIF 95 - Ownership of voting rights - 75% or moreOE
    IIF 95 - Right to appoint or remove directorsOE
    IIF 95 - Ownership of shares – 75% or moreOE
Ceased 25
  • 1
    AJ PROPERTIES 2019 LTD
    - now Appointment / Control
    CHIGWELL GROUP HOLDINGS LTD - 2019-05-10 Appointment / Control
    CWC ESSEX LTD - 2017-02-25 Appointment / Control
    AARON PLACE MANAGEMENT LTD - 2017-02-03 Appointment / Control
    Unit 8 Aaron House Hainault Business Park, Forest Road, Hainault
    Active Corporate (3 parents)
    Equity (Company account)
    4,530 GBP2024-12-31
    Person with significant control
    2017-02-01 ~ 2021-02-09
    IIF 104 - Ownership of shares – 75% or more OE
  • 2
    ALTERNATIVE MAINTENANCE SERVICES LTD
    - now Appointment / Control
    CHIGWELL MAINTENANCE SERVICES LTD - 2020-05-21 Appointment / Control
    CHIGWELL (LONDON) LIMITED - 2020-01-28 Appointment / Control
    Related registration: 09812304
    CHIGWELL (LONDON) LIMITED - 2020-01-28 Appointment / Control
    Related registration: 09812304
    CHIGWELL MAINTENANCE SERVICES LTD - 2020-01-28 Appointment / Control
    CHIGWELL CONSTRUCTION (LONDON) LIMITED - 2011-11-02 Appointment / Control
    Related registration: 07666995
    PROPERTY ASSET HOLDINGS LIMITED - 2011-06-27 Appointment / Control
    CHIGWELL CONSTRUCTION (LONDON) LIMITED - 2011-05-27 Appointment / Control
    Related registration: 07666995
    CHIGWELL PROPERTY ASSETS LIMITED - 2011-05-11 Appointment / Control
    CHIGWELL CONSTRUCTION (LONDON) LIMITED - 2011-05-05 Appointment / Control
    Related registration: 07666995
    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 39 - Director → ME
  • 3
    BICACREST LIMITED
    Appointment / Control
    12e Manor Road, London
    Dissolved Corporate (2 parents)
    Officer
    2004-04-01 ~ 2007-01-31
    IIF 47 - Director → ME
  • 4
    C & T PROPERTIES (2016) LTD
    Appointment / Control
    Aaron House, 8 Hainault Business Park Forest Road, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    863,421 GBP2024-03-31
    Person with significant control
    2016-09-30 ~ 2016-09-30
    IIF 73 - Ownership of shares – 75% or more OE
  • 5
    CHIGWELL CONSERVATORIES LTD - 2025-04-17 Appointment / Control
    Related registration: 05774463
    CHASE CROSS ROAD LTD - 2020-01-14 Appointment / Control
    CHIGWELL CONSTRUCTION (SHEPHERDS BUSH) LIMITED - 2019-08-28 Appointment / Control
    Related registration: 07415643
    1 Kings Avenue, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -6,740 GBP2023-06-30
    Officer
    2017-03-07 ~ 2024-08-29
    IIF 65 - Director → ME
    Person with significant control
    2022-12-10 ~ 2024-08-29
    IIF 120 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 120 - Ownership of shares – More than 25% but not more than 50% OE
    2017-03-07 ~ 2022-12-10
    IIF 115 - Right to appoint or remove directors OE
    IIF 115 - Ownership of voting rights - 75% or more OE
    IIF 115 - Ownership of shares – 75% or more OE
  • 6
    Other registered number: 03222384
    CHIGWELL (LONDON) LIMITED - 2024-07-08 Appointment / Control
    Related registration: 03222384
    TANNERS LANE DEVELOPMENTS LTD - 2020-01-28 Appointment / Control
    Aaron House ,unit 8 Hainault Business Park, Forest Road,hainault, Ilford, Essex, England
    Active Corporate (7 parents)
    Equity (Company account)
    2,635,254 GBP2025-01-31
    Person with significant control
    2016-04-06 ~ 2023-12-22
    IIF 72 - Right to appoint or remove directors OE
    IIF 72 - Ownership of shares – 75% or more OE
    IIF 72 - Ownership of voting rights - 75% or more OE
    2016-04-06 ~ 2018-05-12
    IIF 92 - Ownership of shares – 75% or more OE
  • 7
    CHIGWELL WINDOW CENTRE LTD - 2024-07-08
    CHIGWELL BIFOLD DOORS AND WINDOWS LTD - 2014-08-18
    CHIGWELL WINDOWS AND BI-FOLD DOORS LTD - 2014-03-04
    SIMPLY SAX LTD - 2014-01-16 Appointment / Control
    Aaron House Forest Road, Hainault Business Park, Ilford, Essex
    Active Corporate (4 parents)
    Equity (Company account)
    3,190,763 GBP2025-01-31
    Officer
    2014-01-16 ~ 2014-01-16
    IIF 116 - Director → ME
    2014-01-16 ~ 2015-09-30
    IIF 59 - Director → ME
    Person with significant control
    2016-12-10 ~ 2023-12-22
    IIF 71 - Ownership of shares – 75% or more OE
  • 8
    CLC UTILITIES HOLDINGS PLC - 2017-02-17 Appointment / Control
    CLC UTILITIES HOLDINGS LIMITED - 2014-12-30 Appointment / Control
    ESSEX CARRIAGEWAYS LTD - 2014-12-30 Appointment / Control
    CHIGWELL CONSTRUCTION (PROPERTIES) LIMITED - 2012-10-18 Appointment / Control
    CHIGWELL CONSTRUCTION (LONDON) LTD - 2011-06-24 Appointment / Control
    Related registration: 03222384
    C/o Valentine & Co, Galley House Moon Lane, Barnet
    Liquidation Corporate (5 parents)
    Equity (Company account)
    3,086,163 GBP2021-12-31
    Officer
    2011-06-13 ~ 2016-11-23
    IIF 1 - Director → ME
  • 9
    CLC UTILITY SERVICES LIMITED
    - now Appointment / Control
    C.L.C. CONSTRUCTION LIMITED - 2012-01-12
    Codham Hall, Great Warley, Brentwood, Essex
    Active Corporate (6 parents)
    Equity (Company account)
    4,022,091 GBP2024-06-30
    Officer
    2014-05-30 ~ 2016-11-23
    IIF 41 - Director → ME
  • 10
    04073335 LIMITED - 2015-01-28 Appointment / Control
    1 Connor Close, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    6 GBP2024-09-30
    Officer
    2000-11-03 ~ 2002-07-18
    IIF 57 - Director → ME
  • 11
    SMART FOLDING DOORS LTD - 2023-05-03 Appointment / Control
    6 DAY DOORS LTD - 2021-06-28 Appointment / Control
    Unit 8, Aaron House Hainault Business Park, Forest Road, Hainault, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-07-31
    Person with significant control
    2020-07-06 ~ 2023-05-02
    IIF 93 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 93 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    Other registered number: 07620815
    HYF HARINGEY LTD - 2013-08-16
    FLOYD & SON (FUNERAL DIRECTORS) LTD - 2012-11-15 Appointment / Control
    Related registration: 07620815
    BEAMCRAFT LIMITED - 2002-07-12 Appointment / Control
    Unit 8, Aaron House, Forest Road, Hainault Business Park, Ilford, Essex
    Dissolved Corporate (2 parents)
    Officer
    2002-05-01 ~ 2012-11-15
    IIF 46 - Director → ME
  • 13
    DEAN FLOYD (AFD) LTD - 2023-08-14 Appointment / Control
    WFH (LOUGHTON) LIMITED - 2022-08-17 Appointment / Control
    Aaron House, Unit 8 Forest Road, Hainault Business Park, Ilford, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,624 GBP2024-03-31
    Person with significant control
    2022-08-15 ~ 2023-08-07
    IIF 124 - Ownership of voting rights - 75% or more OE
    IIF 124 - Right to appoint or remove directors OE
    IIF 124 - Ownership of shares – 75% or more OE
  • 14
    MONU (LBR) LTD - 2023-04-10 Appointment / Control
    Aaron House 8 Hainault Business Park, Forest Road, Hainault, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,526 GBP2024-04-30
    Officer
    2022-08-15 ~ 2023-03-27
    IIF 10 - Director → ME
    Person with significant control
    2023-04-12 ~ 2023-04-13
    IIF 119 - Ownership of voting rights - 75% or more OE
    IIF 119 - Ownership of shares – 75% or more OE
    2022-08-15 ~ 2023-03-27
    IIF 118 - Right to appoint or remove directors OE
    IIF 118 - Ownership of shares – 75% or more OE
    IIF 118 - Ownership of voting rights - 75% or more OE
  • 15
    GALLERY 2019 LTD
    - now Appointment / Control
    NOT REQUIRED 2019 LTD - 2019-06-11 Appointment / Control
    UNIT 6 PRODUCTIONS LTD - 2019-04-23 Appointment / Control
    Related registration: 09580536
    16 PRODUCTIONS LTD - 2019-04-16 Appointment / Control
    Related registration: 11023251
    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 56 - Director → ME
    Person with significant control
    2018-09-13 ~ 2020-02-07
    IIF 91 - Ownership of voting rights - 75% or more OE
    IIF 91 - Ownership of shares – 75% or more OE
    IIF 91 - Right to appoint or remove directors OE
  • 16
    GREENLEAF ESTATES LIMITED
    Appointment / Control
    Unit 8 Aaron House, Hainault Business Park Forest Road, Hainault, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    529,886 GBP2024-08-31
    Officer
    2000-08-15 ~ 2010-01-27
    IIF 40 - Director → ME
  • 17
    INNER LONDON DEVELOPMENTS (CANVEY) LTD
    - now Appointment / Control
    INNER LONDON DEVELOPMENTS (HYTHE QUAY ONE) LTD - 2012-01-10
    First Floor, 5 Fleet Place, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -1,452,992 GBP2024-09-30
    Officer
    2013-10-29 ~ 2016-08-15
    IIF 43 - Director → ME
  • 18
    First Floor, 5 Fleet Place, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -2,991,385 GBP2024-09-30
    Officer
    2014-05-28 ~ 2016-08-15
    IIF 44 - Director → ME
  • 19
    NORTON HEATH LIMITED
    - now Appointment / Control
    SOUTH AVENUE (CHINGFORD) LIMITED - 2017-01-24
    Lakeview House, 4 Woodbrook Crescent, Billericay, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -27,402 GBP2024-03-29
    Officer
    2017-06-26 ~ 2017-08-21
    IIF 51 - Director → ME
  • 20
    ONGAR ROAD DEVELOPMENTS LIMITED
    Appointment / Control
    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 53 - Director → ME
  • 21
    Other registered number: 10201353
    R AND I ASSET MANAGEMENT LIMITED - 2019-12-19
    R AND I PROPERTIES (ESSEX) LIMITED - 2017-10-05 Appointment / Control
    Related registration: 10201353
    Recovery House Hainault Business Park 15-17, Roebuck Road, Ilford, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -200,535 GBP2022-07-31
    Officer
    2017-06-07 ~ 2017-08-01
    IIF 61 - Director → ME
    2019-05-30 ~ 2020-02-27
    IIF 45 - Director → ME
  • 22
    REGAL STUDIO LIMITED
    - now Appointment / Control
    UNIT 6 PRODUCTIONS LTD - 2020-02-11 Appointment / Control
    Related registration: 11566580
    AARON FLOYD MUSIC LTD - 2019-05-02 Appointment / Control
    Aaron House Unit 8 Hainault Business Park, Forest Road, Hainault, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    98,453 GBP2024-05-31
    Officer
    2015-05-08 ~ 2025-01-31
    IIF 58 - Director → ME
    Person with significant control
    2016-04-06 ~ 2025-01-31
    IIF 77 - Ownership of shares – 75% or more OE
    IIF 77 - Ownership of voting rights - 75% or more OE
    2023-05-09 ~ 2023-05-09
    IIF 90 - Ownership of shares – More than 50% but less than 75% OE
    IIF 90 - Ownership of voting rights - More than 50% but less than 75% OE
  • 23
    SNAKES LANE DEVELOPMENT LTD
    Appointment / Control
    Unit 7 97-101 Peregrine Road, Hainault Business Park, Hainault, Essex
    Dissolved Corporate (1 parent)
    Officer
    2012-02-28 ~ 2012-07-03
    IIF 50 - Director → ME
  • 24
    UNIVERSAL COMPOSITE DOORS LTD
    - now Appointment / Control
    16 PRODUCTIONS LTD - 2018-09-03 Appointment / Control
    Related registration: 11566580
    LDN GRILL (SOUTH WOODFORD) LTD - 2018-03-26 Appointment / Control
    Middleton Business Park Middleton Way, Fen Drayton, Cambridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    402,896 GBP2022-10-31
    Officer
    2017-10-20 ~ 2019-10-08
    IIF 55 - Director → ME
    Person with significant control
    2017-10-20 ~ 2019-10-08
    IIF 76 - Ownership of voting rights - 75% or more OE
    IIF 76 - Ownership of shares – 75% or more OE
    IIF 76 - Right to appoint or remove directors OE
  • 25
    VILLAGE DELI (LOUGHTON) LTD
    Appointment / Control
    Virosa Residence, Hoe Lane, Nazeing, Waltham Abbey, England
    Dissolved Corporate (1 parent)
    Officer
    2015-11-05 ~ 2015-11-05
    IIF 66 - Director → ME

The content of this website is protected by AgonGuard.

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

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