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 builder born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49a, Hainault Road, Chigwell, Essex, IG7 5DH

      IIF 1
    • icon of address 49a, Hainault Road, Chigwell, Essex, IG7 5DH, United Kingdom

      IIF 2 IIF 3
    • icon of address 2 Nicola Mews, Ilford, Essex, IG6 2QE

      IIF 4
  • Floyd, Dean Anthony
    British business executive born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Codham Hall, Great Warley, Brentwood, Essex, CM13 3JT, England

      IIF 5
  • Floyd, Dean Anthony
    British company director born in October 1966

    Resident in United Kingdom

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

      IIF 6
    • icon of address 49a, Hainault Road, Chigwell, Essex, IG7 5DH, United Kingdom

      IIF 7 IIF 8
    • icon of address Unit 8, Aaron House, Hainault Business Park, Forest Road, Hainault, Essex, IG6 3JP, England

      IIF 9
  • Floyd, Dean Anthony
    British developer born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49a, Hainault Road, Chigwell, Essex, IG7 5DH, United Kingdom

      IIF 10
    • icon of address 2 Nicola Mews, Ilford, Essex, IG6 2QE

      IIF 11
  • Floyd, Dean Anthony
    British director born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Cow Shed, Highland Court Farm, Bridge, Canterbury, Kent, CT4 5HW, England

      IIF 12
    • icon of address 49a, Hainault Road, Chigwell, Essex, IG7 5DH, England

      IIF 13 IIF 14
    • icon of address 49a Hainault Road, Chigwell, IG7 5DH, England

      IIF 15
    • icon of address 49a, Hainault Road, Chigwell, IG7 5DH, United Kingdom

      IIF 16
    • icon of address 49a Hainult Road, Chigwell, Essex, IG7 5DH, England

      IIF 17
    • icon of address Aaron House, 8 Hainault Business Park, Forest Road, Hainault Essex, IG6 3JP, England

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

      IIF 26 IIF 27 IIF 28
    • icon of address Aaron House, Unit 8 Hainault Business Park, Forest Road, Hainault, IG6 3JP, England

      IIF 29
    • icon of address Unit 8, Aaron House Hainault Business Park, Forest Road, Hainault, IG6 3JP, United Kingdom

      IIF 30 IIF 31 IIF 32
    • icon of address Unit 8, Aaron House Hainault Business Park, Hainault, IG6 3JP, United Kingdom

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

      IIF 34 IIF 35
    • icon of address Unit 8 Hainault Industrial Park, Forest Road, Hainault, IG6 3JP, United Kingdom

      IIF 36
    • icon of address 2 Nicola Mews, Ilford, Essex, IG6 2QE

      IIF 37
    • icon of address Aaron House, 8 Hainault Business Park, Forest Road, Ilford, IG6 3JP, England

      IIF 38
    • icon of address Aaron House, Forest Road, Hainault Business Park, Ilford, Essex, IG6 3JP

      IIF 39 IIF 40
    • icon of address Aaron House, Forest Road, Hainault Business Park, Ilford, IG6 3JP, England

      IIF 41 IIF 42
    • icon of address Aaron House, Unit 8 Forest Road, Hainault Business Park, Ilford, IG6 3JP, England

      IIF 43 IIF 44 IIF 45
    • icon of address Aaron House, Unit 8 Hainault Business Park, Forest Road, Hainault, Ilford, Essex, IG6 3JP, United Kingdom

      IIF 52
    • icon of address Aaron House Unit 8 Hainault Business Park, Forest Road, Hainault, Ilford, IG6 3JP, England

      IIF 53
    • icon of address Aaron House, Unit 8 Hainault Business Park, Hainault, Ilford, IG6 3JP, England

      IIF 54
    • icon of address Arron House, Forest Road,hainault Business Park, Ilford, IG6 3JP, England

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

      IIF 56
    • icon of address Unit 8, Aaron House, Hainault Business Park, Forest Road, Ilford, Essex, IG6 3JP, United Kingdom

      IIF 57
    • icon of address Unit 8 Forest Road, Hainault Business Park, Arron House, Ilford, IG6 3JP, England

      IIF 58
    • icon of address Unit 8 Forest Road, Hainault Business Park, Ilford, IG6 3JP, England

      IIF 59
    • icon of address 1 Kings Avenue, London, N21 3NA, United Kingdom

      IIF 60 IIF 61 IIF 62
  • Floyd, Dean Anthony
    British managing director born in October 1966

    Resident in United Kingdom

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

      IIF 65
    • icon of address Unit 8, Forest Road, Hainault Business Park, Hainault, Essex, IG6 3JP, England

      IIF 66
  • Floyd, Dean Anthony
    born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Kings Avenue, London, N21 3NA, United Kingdom

      IIF 67
  • Floyd, Dean Anthony
    British company director born in October 1966

    Resident in England

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

      IIF 68
  • Floyd, Dean Anthony
    British director born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 8, Aaron House, Hainault Business Park Forest Road, Hainault, Essex, IG6 3JP, United Kingdom

      IIF 69
  • Mr Dean Anthony Floyd
    British born in October 1966

    Resident in United Kingdom

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

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

      IIF 72 IIF 73
    • icon of address Aaron House, Unit 8 Hainault Business Park, Forest Road, Hainault, IG6 3JP, England

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

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

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

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

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

      IIF 84
    • icon of address 1 Kings Avenue, London, N21 3NA, United Kingdom

      IIF 85 IIF 86
  • Dean Anthony Floyd
    British born in October 1966

    Resident in United Kingdom

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

      IIF 87
    • icon of address Unit 8, Forest Road, Hainault, IG6 3JP, United Kingdom

      IIF 88
  • Mr Dean Anthony Floyd
    British born in September 1966

    Resident in United Kingdom

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

      IIF 89
  • Dean Anthony Floyd
    English born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 8, Aaron House Hainault Business Park, Forest Road, Hainault, IG6 3JP, United Kingdom

      IIF 90 IIF 91 IIF 92
    • icon of address Unit 8, Aaron House, Hainault Business Park, Forest Road, Ilford, IG6 3JP, United Kingdom

      IIF 93
  • Mr Dean Anthony Floyd
    British born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Cow Shed, Highland Court Farm, Bridge, Canterbury, Kent, CT4 5HW, England

      IIF 94
    • icon of address 49a, Hainault Road, Chigwell, Essex, IG7 5DH, England

      IIF 95
    • icon of address Aaron House, 8 Hainault Business Park, Forest Road, Hainault, Essex, IG6 3JP, England

      IIF 96 IIF 97 IIF 98
    • icon of address Aaron House, Unit 8 Hainault Business Park, Forest Road, Hainault, Essex, IG6 3JP, England

      IIF 100
    • icon of address Unit 8, Aaron House, Hainault Business Park, Forest Road, Hainault, Essex, IG6 3JP, England

      IIF 101
    • icon of address Unit 8, Hainault Industrial Park, Forest Road, Hainault, IG6 3JP

      IIF 102
    • icon of address Aaron House, Forest Road, Hainault Business Park, Ilford, IG6 3JP, England

      IIF 103
    • icon of address Aaron House, Hainault Business Park, Ilford, IG6 3JP, England

      IIF 104 IIF 105
    • icon of address Aaron House, Unit 8 Hainault Business Park, Forest Road, Ilford, IG6 3JP, England

      IIF 106
    • icon of address Unit 8, Aaron House, Forest Road, Hainault Business Park, Ilford, Essex, IG6 3JP

      IIF 107
    • icon of address Unit 8, Forest Road, Hainault Business Park, Ilford, Essex, IG6 3JP, England

      IIF 108
    • icon of address 12e, Manor Road, London, N16 5SA, England

      IIF 109
    • icon of address Suite 501, Unit 2, 94a Wycliffe Road, Northampton, NN1 5JF

      IIF 110
  • Mr. Dean Anthony Floyd
    British born in October 1966

    Resident in England

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

      IIF 111
  • Dr Dean Anthony Floyd
    English born in October 1966

    Resident in England

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

      IIF 112
  • Anthony Floyd, Dean
    British director born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Aaron House, Forest Road, Hainault Business Park, Ilford, Essex, IG6 3JP, England

      IIF 113
  • Mr Dean Anthony Floyd
    English born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Aaron House, 8 Hainault Business Park, Forest Road, Hainault, Essex, IG6 3JP, England

      IIF 114 IIF 115 IIF 116
    • icon of address Aaron House, Unit 8 Hainault Business Park, Forest Road, Hainault, Essex, IG6 3JP, England

      IIF 117
    • icon of address Unit 8, Forest Road, Aaron House Hainault Business Park, Hainault, IG6 3JP, United Kingdom

      IIF 118
    • icon of address Aaron House, 8 Hainault Business Park, Ilford, IG6 3JP, England

      IIF 119
    • icon of address Aaron House, Unit 8, Forest Road, Hainault Business Park, Ilford, IG6 3JP, England

      IIF 120 IIF 121
    • icon of address Arron House, Forest Road,hainault Business Park, Ilford, IG6 3JP, England

      IIF 122
    • icon of address 1 Kings Avenue, London, N21 3NA, United Kingdom

      IIF 123
child relation
Offspring entities and appointments
Active 49
  • 1
    FENTTIMAN HIRE LIMITED - 2015-10-16
    icon of address Aaron House Unit 8 Hainault Business Park, Forest Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    88,340 GBP2024-10-31
    Officer
    icon of calendar 2017-08-09 ~ now
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 106 - Right to appoint or remove directorsOE
    IIF 106 - Ownership of voting rights - 75% or moreOE
    IIF 106 - Ownership of shares – 75% or moreOE
  • 2
    CHIGWELL CONSTRUCTION CONTRACTS LIMITED - 2013-02-18
    TILES DIRECT (UK) LIMITED - 2012-06-27
    AARON BUILDING SUPPLIES LTD - 2019-12-19
    CHIGWELL CONSERVATORIES LTD - 2020-01-14
    TILES DIRECT (UK) LIMITED - 2013-08-27
    MASTER CERAMICS DIRECT LIMITED - 2006-07-11
    icon of address Suite 501 Unit 2, 94a Wycliffe Road, Northampton
    Dissolved Corporate (1 parent)
    Equity (Company account)
    138,505 GBP2023-04-30
    Officer
    icon of calendar 2006-04-07 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 110 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Aaron House, Unit 8, Hainault Business Park, Forest Road, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -12,340 GBP2017-10-31
    Officer
    icon of calendar 2016-10-26 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2016-10-26 ~ dissolved
    IIF 83 - Has significant influence or controlOE
  • 4
    CHIGWELL GROUP HOLDINGS LTD - 2019-05-10
    AARON PLACE MANAGEMENT LTD - 2017-02-03
    CWC ESSEX LTD - 2017-02-25
    icon of address Unit 8 Aaron House Hainault Business Park, Forest Road, Hainault
    Active Corporate (2 parents)
    Equity (Company account)
    4,530 GBP2024-12-31
    Officer
    icon of calendar 2017-02-01 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2019-05-31 ~ now
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - Ownership of shares – 75% or moreOE
  • 5
    CHIGWELL CONSTRUCTION (LONDON) LIMITED - 2011-05-27
    CHIGWELL CONSTRUCTION (LONDON) LIMITED - 2011-05-05
    CHIGWELL MAINTENANCE SERVICES LTD - 2020-01-28
    CHIGWELL CONSTRUCTION (LONDON) LIMITED - 2011-11-02
    PROPERTY ASSET HOLDINGS LIMITED - 2011-06-27
    CHIGWELL PROPERTY ASSETS LIMITED - 2011-05-11
    CHIGWELL (LONDON) LIMITED - 2020-01-28
    CHIGWELL (LONDON) LIMITED - 2020-01-28
    CHIGWELL MAINTENANCE SERVICES LTD - 2020-05-21
    icon of address 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
    icon of calendar 2016-04-06 ~ dissolved
    IIF 95 - Right to appoint or remove directorsOE
    IIF 95 - Ownership of voting rights - 75% or moreOE
    IIF 95 - Ownership of shares – 75% or moreOE
  • 6
    CHIGWELL GROUP LIMITED - 2022-02-24
    SUDBURY HAYNES LIMITED - 2020-11-18
    ADS PROPERTY MANAGEMENT (LONDON) LTD - 2025-07-22
    icon of address Unit 8, Aaron House Forest Road, Hainault Business Park, Ilford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,627 GBP2025-01-31
    Officer
    icon of calendar 2020-10-16 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2021-10-08 ~ now
    IIF 119 - Right to appoint or remove directorsOE
    IIF 119 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 119 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    icon of address 12e Manor Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -567,563 GBP2017-12-31
    Officer
    icon of calendar 2017-06-07 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2017-12-30 ~ dissolved
    IIF 109 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Aaron House, 8 Hainault Business Park Forest Road, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    863,421 GBP2024-03-31
    Officer
    icon of calendar 2016-09-30 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2016-09-30 ~ now
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Aaron House 8 Hainault Business Park, Forest Road, Hainault, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    115,814 GBP2024-02-29
    Officer
    icon of calendar 2021-02-04 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2021-02-04 ~ now
    IIF 98 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 98 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    TANNERS LANE DEVELOPMENTS LTD - 2020-01-28
    CHIGWELL (LONDON) LIMITED - 2024-07-08
    icon of address Aaron House ,unit 8 Hainault Business Park, Forest Road,hainault, Ilford, Essex, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    2,635,254 GBP2025-01-31
    Officer
    icon of calendar 2015-10-06 ~ now
    IIF 45 - Director → ME
  • 11
    CHIGWELL CONSTRUCTION (SHEPHERDS BUSH) LTD - 2011-11-02
    FLOYD CONSTRUCTION & DEVELOPMENT LTD - 2010-11-10
    icon of address Mountview Court 1148 High Road, Whetstone, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-10-21 ~ dissolved
    IIF 13 - Director → ME
  • 12
    icon of address Arron House, 8 Hainault Business Park, Forest Road, Hainault Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-08-25 ~ dissolved
    IIF 18 - Director → ME
  • 13
    icon of address Aaron House Unit 8 Hainault Business Park, Forest Road, Hainault, Ilford, Essex, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-02-28 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2025-02-28 ~ now
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 79 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    CHIGWELL GROUP LTD - 2024-07-08
    icon of address 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
    icon of calendar 2023-11-15 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2023-11-15 ~ now
    IIF 80 - Right to appoint or remove directorsOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - Ownership of shares – 75% or moreOE
  • 15
    SIMPLY SAX LTD - 2014-01-16
    CHIGWELL BIFOLD DOORS AND WINDOWS LTD - 2014-08-18
    CHIGWELL WINDOW CENTRE LTD - 2024-07-08
    CHIGWELL WINDOWS AND BI-FOLD DOORS LTD - 2014-03-04
    icon of address Aaron House Forest Road, Hainault Business Park, Ilford, Essex
    Active Corporate (4 parents)
    Equity (Company account)
    3,190,763 GBP2025-01-31
    Officer
    icon of calendar 2016-06-01 ~ now
    IIF 40 - Director → ME
  • 16
    BARDOX ELSENHAM LTD - 2025-07-14
    WFH (CHIGWELL) LTD - 2022-08-30
    icon of address Aaron House 8 Hainault Business Park, Forest Road, Hainault, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -105,627 GBP2024-04-30
    Officer
    icon of calendar 2022-04-13 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2022-04-13 ~ now
    IIF 114 - Right to appoint or remove directorsOE
    IIF 114 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 114 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address 1 Kings Avenue, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-11-27 ~ now
    IIF 67 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2023-11-27 ~ now
    IIF 85 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 85 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    D.F. ENTERPRISES LTD - 2010-12-30
    A.D.S.ENTERPRISES(LONDON) LTD - 2012-02-24
    icon of address 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
    icon of calendar 2010-10-22 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 96 - Right to appoint or remove directorsOE
    IIF 96 - Ownership of voting rights - 75% or moreOE
    IIF 96 - Ownership of shares – 75% or moreOE
  • 19
    icon of address Aaron House 8 Hainault Business Park, Forest Road, Hainault, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    307,046 GBP2024-06-30
    Officer
    icon of calendar 2016-01-05 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 72 - Right to appoint or remove directorsOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Ownership of shares – 75% or moreOE
  • 20
    SMART FOLDING DOORS LTD - 2023-05-03
    6 DAY DOORS LTD - 2021-06-28
    icon of address Unit 8, Aaron House Hainault Business Park, Forest Road, Hainault, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    icon of calendar 2020-07-06 ~ now
    IIF 32 - Director → ME
  • 21
    FALMOUTH GARDENS LIMITED - 2017-04-27
    icon of address 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
    icon of calendar 2021-09-22 ~ now
    IIF 28 - Director → ME
  • 22
    HYF HARINGEY LTD - 2013-08-16
    FLOYD & SON (FUNERAL DIRECTORS) LTD - 2012-11-15
    BEAMCRAFT LIMITED - 2002-07-12
    icon of address Unit 8, Aaron House, Forest Road, Hainault Business Park, Ilford, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-15 ~ dissolved
    IIF 6 - Director → ME
  • 23
    FLOYD & SON (FUNERAL DIRECTORS) LIMITED - 2013-03-21
    FLOYD & SON LTD - 2012-11-15
    icon of address Unit 8 Hainault Industrial Park, Forest Road, Hainault
    Active Corporate (1 parent)
    Equity (Company account)
    186,480 GBP2024-05-31
    Officer
    icon of calendar 2011-05-04 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 102 - Ownership of shares – 75% or moreOE
    IIF 102 - Ownership of voting rights - 75% or moreOE
  • 24
    WFH (LOUGHTON) LIMITED - 2022-08-17
    DEAN FLOYD (AFD) LTD - 2023-08-14
    icon of address Aaron House, Unit 8 Forest Road, Hainault Business Park, Ilford, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,624 GBP2024-03-31
    Officer
    icon of calendar 2023-08-07 ~ now
    IIF 46 - Director → ME
  • 25
    MONU (LBR) LTD - 2023-04-10
    icon of address Aaron House 8 Hainault Business Park, Forest Road, Hainault, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,526 GBP2024-04-30
    Officer
    icon of calendar 2023-03-27 ~ now
    IIF 20 - Director → ME
  • 26
    WIGAN SHARPIES LIMITED - 2022-02-04
    icon of address Unit 8 Arron House Forest Road, Hainault Business Park, London, Ilford
    Active Corporate (1 parent)
    Equity (Company account)
    -4,308 GBP2024-08-31
    Officer
    icon of calendar 2020-08-14 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2020-08-14 ~ now
    IIF 111 - Ownership of voting rights - 75% or moreOE
    IIF 111 - Right to appoint or remove directorsOE
    IIF 111 - Ownership of shares – 75% or moreOE
  • 27
    LITTLE HALLINGBURY DEVELOPMENT LTD - 2025-06-09
    LITTLE HALLINGBURY DEVELOPMENTS LTD - 2024-09-02
    icon of address 1 Kings Avenue, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-08-16 ~ now
    IIF 64 - Director → ME
  • 28
    HARLEIGH MANCHESTER LTD - 2021-04-07
    PRIORY ROAD NOAK HILL LTD - 2021-11-26
    CHIGWELL (GREAT THURLOW) LTD - 2022-02-08
    icon of address 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
    icon of calendar 2019-02-21 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2021-12-06 ~ now
    IIF 118 - Right to appoint or remove directorsOE
    IIF 118 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 118 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    icon of address Unit 8 Aaron House, Hainault Business Park Forest Road, Hainault, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    529,886 GBP2024-08-31
    Officer
    icon of calendar 2010-02-02 ~ now
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 75 - Right to appoint or remove directorsOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Ownership of shares – 75% or moreOE
  • 30
    CHIGWELL HAYNES (HALSTEAD) LTD - 2022-02-14
    WFH (WYEVALE) LTD - 2022-05-20
    COXTIE GREEN ROAD LTD - 2021-09-22
    icon of address 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
    icon of calendar 2021-09-14 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2021-09-14 ~ now
    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
  • 31
    icon of address Aaron House Unit 8 Hainault Business Park, Forest Road, Hainault, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-24 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 104 - Ownership of shares – 75% or moreOE
  • 32
    CHIGWELL SCAFFOLDING LTD - 2017-03-02
    icon of address 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
    icon of calendar 2015-11-02 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 108 - Ownership of shares – 75% or moreOE
  • 33
    CHIGWELL CONSTRUCTION LIMITED - 2016-10-05
    EPPING 2020 LTD - 2020-07-01
    CHIGWELL 2016 LTD - 2020-03-18
    icon of address 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
    icon of calendar 2016-08-09 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-08-09 ~ now
    IIF 74 - Right to appoint or remove directorsOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Ownership of shares – 75% or moreOE
  • 34
    ROOKERY ROAD DEVELOPMENTS LTD - 2020-05-21
    icon of address 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
    icon of calendar 2021-09-22 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2021-09-22 ~ now
    IIF 100 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 100 - Ownership of shares – More than 25% but not more than 50%OE
  • 35
    CHIGWELL HEATING LIMITED - 2018-12-07
    TIA JAMES LIMITED - 2023-02-24
    MONEY HOLDING LTD - 2020-05-19
    R & I PROPERTIES ESX LTD - 2020-09-16
    icon of address Aaron House 8 Hainault Business Park, Forest Road, Hainault, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    13,821 GBP2024-05-31
    Officer
    icon of calendar 2016-05-26 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2016-05-26 ~ now
    IIF 103 - Right to appoint or remove directorsOE
    IIF 103 - Ownership of voting rights - 75% or moreOE
    IIF 103 - Ownership of shares – 75% or moreOE
  • 36
    ADS SINGH PROPERTY LTD - 2019-06-19
    icon of address Aaron House 8 Hainault Business Park, Forest Road, Hainault, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    39,285 GBP2024-11-30
    Officer
    icon of calendar 2016-11-15 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2016-11-15 ~ now
    IIF 84 - Right to appoint or remove directorsOE
    IIF 84 - Ownership of voting rights - 75% or moreOE
    IIF 84 - Ownership of shares – 75% or moreOE
  • 37
    icon of address Aaron House 8 Hainault Business Park, Forest Road, Hainault, Essex, England
    Active Corporate (4 parents)
    Equity (Company account)
    116,737 GBP2024-12-31
    Officer
    icon of calendar 2020-12-09 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2020-12-09 ~ now
    IIF 99 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 99 - Ownership of shares – More than 25% but not more than 50%OE
  • 38
    icon of address The Cow Shed, Highland Court Farm, Bridge, Canterbury, Kent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-05-31
    Officer
    icon of calendar 2019-05-29 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-05-29 ~ dissolved
    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
  • 39
    REGAL RECORDS LIMITED - 2024-07-16
    icon of address 1 Kings Avenue, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2024-07-06 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2024-07-06 ~ now
    IIF 81 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 81 - 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
    icon of address Aaron House 8 Hainault Business Park, Forest Road, Hainault, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -6,734 GBP2023-11-30
    Officer
    icon of calendar 2020-11-23 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-11-23 ~ now
    IIF 97 - Right to appoint or remove directorsOE
    IIF 97 - Ownership of voting rights - 75% or moreOE
    IIF 97 - Ownership of shares – 75% or moreOE
  • 41
    REESA LONDON LTD - 2025-04-23
    WFH (ABRIDGE) LIMITED - 2023-06-20
    icon of address 1 Kings Avenue, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -51,936 GBP2024-04-30
    Officer
    icon of calendar 2022-04-13 ~ now
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2022-04-13 ~ now
    IIF 123 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 123 - Right to appoint or remove directorsOE
    IIF 123 - Ownership of shares – More than 25% but not more than 50%OE
  • 42
    icon of address 1 Kings Avenue, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-08-16 ~ now
    IIF 62 - Director → ME
  • 43
    CHISWELL CONSTRUCTION (SMALL WORKS DIVISION) PLC - 2004-08-12
    FLOYDS CONSTRUCTION PLC - 2004-07-09
    PURLEY CLOSE LTD - 2022-05-20
    YOUNGS ROAD PLC - 2012-08-09
    PURLEY CLOSE PLC - 2012-08-17
    CHIGWELL CONSTRUCTION (SMALL WORKS DIVISION) PLC - 2005-09-06
    icon of address Unit 8, Aaron House, Forest Road, Hainault Business Park, Ilford, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    737,160 GBP2024-10-31
    Officer
    icon of calendar 2005-08-15 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 107 - Right to appoint or remove directorsOE
    IIF 107 - Ownership of voting rights - 75% or moreOE
    IIF 107 - Ownership of shares – 75% or moreOE
  • 44
    SIX DAY DOORS (LONDON) LTD - 2024-07-11
    LITTLE HALLINGBURY DEVELOPMENT LTD - 2024-08-16
    icon of address 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
    icon of calendar 2020-07-07 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2020-07-07 ~ now
    IIF 91 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 91 - Ownership of shares – More than 25% but not more than 50%OE
  • 45
    icon of address 1 Kings Avenue, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-08-16 ~ now
    IIF 61 - Director → ME
  • 46
    icon of address 1 Kings Avenue, London, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2024-08-15 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2024-08-15 ~ now
    IIF 86 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 86 - Ownership of shares – More than 25% but not more than 50%OE
  • 47
    34 MARKET PLACE LTD - 2024-02-16
    WFH (EPPING) LIMITED - 2023-06-28
    icon of address Aaron House, Unit 8 Forest Road, Hainault Business Park, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -951 GBP2024-03-31
    Officer
    icon of calendar 2023-06-27 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2023-03-10 ~ now
    IIF 120 - Right to appoint or remove directorsOE
    IIF 120 - Ownership of voting rights - 75% or moreOE
    IIF 120 - Ownership of shares – 75% or moreOE
  • 48
    icon of address 12e Manor Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -41,049 GBP2018-01-31
    Officer
    icon of calendar 2017-01-17 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2017-01-17 ~ dissolved
    IIF 122 - Has significant influence or controlOE
    icon of calendar 2018-01-08 ~ dissolved
    IIF 105 - Ownership of shares – 75% or moreOE
  • 49
    icon of address 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
    icon of calendar 2021-11-16 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2021-11-16 ~ now
    IIF 92 - Right to appoint or remove directorsOE
    IIF 92 - Ownership of voting rights - 75% or moreOE
    IIF 92 - Ownership of shares – 75% or moreOE
Ceased 25
  • 1
    CHIGWELL GROUP HOLDINGS LTD - 2019-05-10
    AARON PLACE MANAGEMENT LTD - 2017-02-03
    CWC ESSEX LTD - 2017-02-25
    icon of address Unit 8 Aaron House Hainault Business Park, Forest Road, Hainault
    Active Corporate (2 parents)
    Equity (Company account)
    4,530 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-02-01 ~ 2021-02-09
    IIF 101 - Ownership of shares – 75% or more OE
  • 2
    CHIGWELL CONSTRUCTION (LONDON) LIMITED - 2011-05-27
    CHIGWELL CONSTRUCTION (LONDON) LIMITED - 2011-05-05
    CHIGWELL MAINTENANCE SERVICES LTD - 2020-01-28
    CHIGWELL CONSTRUCTION (LONDON) LIMITED - 2011-11-02
    PROPERTY ASSET HOLDINGS LIMITED - 2011-06-27
    CHIGWELL PROPERTY ASSETS LIMITED - 2011-05-11
    CHIGWELL (LONDON) LIMITED - 2020-01-28
    CHIGWELL (LONDON) LIMITED - 2020-01-28
    CHIGWELL MAINTENANCE SERVICES LTD - 2020-05-21
    icon of address Suite 501 Unit 2, 94a Wycliffe Road, Northampton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,089,657 GBP2021-06-30
    Officer
    icon of calendar 1996-12-09 ~ 2021-04-30
    IIF 2 - Director → ME
  • 3
    icon of address 12e Manor Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-04-01 ~ 2007-01-31
    IIF 11 - Director → ME
  • 4
    icon of address 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
    icon of calendar 2016-09-30 ~ 2016-09-30
    IIF 73 - 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
    icon of address 1 Kings Avenue, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -6,740 GBP2023-06-30
    Officer
    icon of calendar 2017-03-07 ~ 2024-08-29
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2022-12-10 ~ 2024-08-29
    IIF 117 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 117 - Ownership of voting rights - More than 25% but not more than 50% OE
    icon of calendar 2017-03-07 ~ 2022-12-10
    IIF 112 - Right to appoint or remove directors OE
    IIF 112 - Ownership of voting rights - 75% or more OE
    IIF 112 - Ownership of shares – 75% or more OE
  • 6
    TANNERS LANE DEVELOPMENTS LTD - 2020-01-28
    CHIGWELL (LONDON) LIMITED - 2024-07-08
    icon of address Aaron House ,unit 8 Hainault Business Park, Forest Road,hainault, Ilford, Essex, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    2,635,254 GBP2025-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-12-22
    IIF 71 - Right to appoint or remove directors OE
    IIF 71 - Ownership of voting rights - 75% or more OE
    IIF 71 - Ownership of shares – 75% or more OE
    icon of calendar 2016-04-06 ~ 2018-05-12
    IIF 89 - Ownership of shares – 75% or more OE
  • 7
    SIMPLY SAX LTD - 2014-01-16
    CHIGWELL BIFOLD DOORS AND WINDOWS LTD - 2014-08-18
    CHIGWELL WINDOW CENTRE LTD - 2024-07-08
    CHIGWELL WINDOWS AND BI-FOLD DOORS LTD - 2014-03-04
    icon of address Aaron House Forest Road, Hainault Business Park, Ilford, Essex
    Active Corporate (4 parents)
    Equity (Company account)
    3,190,763 GBP2025-01-31
    Officer
    icon of calendar 2014-01-16 ~ 2014-01-16
    IIF 113 - Director → ME
    icon of calendar 2014-01-16 ~ 2015-09-30
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-12-10 ~ 2023-12-22
    IIF 70 - 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
    icon of address C/o Valentine & Co, Galley House, Barnet
    Liquidation Corporate (5 parents)
    Equity (Company account)
    3,086,163 GBP2021-12-31
    Officer
    icon of calendar 2011-06-13 ~ 2016-11-23
    IIF 14 - Director → ME
  • 9
    C.L.C. CONSTRUCTION LIMITED - 2012-01-12
    icon of address Codham Hall, Great Warley, Brentwood, Essex
    Active Corporate (6 parents)
    Equity (Company account)
    4,022,091 GBP2024-06-30
    Officer
    icon of calendar 2014-05-30 ~ 2016-11-23
    IIF 5 - Director → ME
  • 10
    04073335 LIMITED - 2015-01-28
    icon of address 1 Connor Close, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    6 GBP2024-09-30
    Officer
    icon of calendar 2000-11-03 ~ 2002-07-18
    IIF 37 - Director → ME
  • 11
    SMART FOLDING DOORS LTD - 2023-05-03
    6 DAY DOORS LTD - 2021-06-28
    icon of address 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
    icon of calendar 2020-07-06 ~ 2023-05-02
    IIF 90 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 90 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    HYF HARINGEY LTD - 2013-08-16
    FLOYD & SON (FUNERAL DIRECTORS) LTD - 2012-11-15
    BEAMCRAFT LIMITED - 2002-07-12
    icon of address Unit 8, Aaron House, Forest Road, Hainault Business Park, Ilford, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-05-01 ~ 2012-11-15
    IIF 10 - Director → ME
  • 13
    WFH (LOUGHTON) LIMITED - 2022-08-17
    DEAN FLOYD (AFD) LTD - 2023-08-14
    icon of address 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
    icon of calendar 2022-08-15 ~ 2023-08-07
    IIF 121 - Right to appoint or remove directors OE
    IIF 121 - Ownership of voting rights - 75% or more OE
    IIF 121 - Ownership of shares – 75% or more OE
  • 14
    MONU (LBR) LTD - 2023-04-10
    icon of address Aaron House 8 Hainault Business Park, Forest Road, Hainault, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,526 GBP2024-04-30
    Officer
    icon of calendar 2022-08-15 ~ 2023-03-27
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2023-04-12 ~ 2023-04-13
    IIF 116 - Ownership of voting rights - 75% or more OE
    IIF 116 - Ownership of shares – 75% or more OE
    icon of calendar 2022-08-15 ~ 2023-03-27
    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
  • 15
    NOT REQUIRED 2019 LTD - 2019-06-11
    UNIT 6 PRODUCTIONS LTD - 2019-04-23
    16 PRODUCTIONS LTD - 2019-04-16
    icon of address Thorntonrones Limited, 311 High Road, Loughton, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-09-30
    Officer
    icon of calendar 2018-09-13 ~ 2020-02-07
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2018-09-13 ~ 2020-02-07
    IIF 88 - Right to appoint or remove directors OE
    IIF 88 - Ownership of voting rights - 75% or more OE
    IIF 88 - Ownership of shares – 75% or more OE
  • 16
    icon of address Unit 8 Aaron House, Hainault Business Park Forest Road, Hainault, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    529,886 GBP2024-08-31
    Officer
    icon of calendar 2000-08-15 ~ 2010-01-27
    IIF 4 - Director → ME
  • 17
    INNER LONDON DEVELOPMENTS (HYTHE QUAY ONE) LTD - 2012-01-10
    icon of address First Floor, 5 Fleet Place, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -1,452,992 GBP2024-09-30
    Officer
    icon of calendar 2013-10-29 ~ 2016-08-15
    IIF 7 - Director → ME
  • 18
    icon of address First Floor, 5 Fleet Place, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -2,991,385 GBP2024-09-30
    Officer
    icon of calendar 2014-05-28 ~ 2016-08-15
    IIF 8 - Director → ME
  • 19
    SOUTH AVENUE (CHINGFORD) LIMITED - 2017-01-24
    icon of address Lakeview House, 4 Woodbrook Crescent, Billericay, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -27,402 GBP2024-03-29
    Officer
    icon of calendar 2017-06-26 ~ 2017-08-21
    IIF 17 - Director → ME
  • 20
    icon of address Lakeview House, 4 ,woodbrook Crescent, Billericay, Essex, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    icon of calendar 2021-09-22 ~ 2022-07-27
    IIF 26 - Director → ME
  • 21
    R AND I PROPERTIES (ESSEX) LIMITED - 2017-10-05
    R AND I ASSET MANAGEMENT LIMITED - 2019-12-19
    icon of address Recovery House Hainault Business Park 15-17, Roebuck Road, Ilford, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -200,535 GBP2022-07-31
    Officer
    icon of calendar 2019-05-30 ~ 2020-02-27
    IIF 9 - Director → ME
    icon of calendar 2017-06-07 ~ 2017-08-01
    IIF 42 - Director → ME
  • 22
    AARON FLOYD MUSIC LTD - 2019-05-02
    UNIT 6 PRODUCTIONS LTD - 2020-02-11
    icon of address 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
    icon of calendar 2015-05-08 ~ 2025-01-31
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-01-31
    IIF 77 - Ownership of voting rights - 75% or more OE
    IIF 77 - Ownership of shares – 75% or more OE
    icon of calendar 2023-05-09 ~ 2023-05-09
    IIF 87 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 87 - Ownership of shares – More than 50% but less than 75% OE
  • 23
    icon of address Unit 7 97-101 Peregrine Road, Hainault Business Park, Hainault, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-28 ~ 2012-07-03
    IIF 16 - Director → ME
  • 24
    LDN GRILL (SOUTH WOODFORD) LTD - 2018-03-26
    16 PRODUCTIONS LTD - 2018-09-03
    icon of address Middleton Business Park Middleton Way, Fen Drayton, Cambridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    402,896 GBP2022-10-31
    Officer
    icon of calendar 2017-10-20 ~ 2019-10-08
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2017-10-20 ~ 2019-10-08
    IIF 76 - Right to appoint or remove directors OE
    IIF 76 - Ownership of voting rights - 75% or more OE
    IIF 76 - Ownership of shares – 75% or more OE
  • 25
    icon of address Virosa Residence, Hoe Lane, Nazeing, Waltham Abbey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-05 ~ 2015-11-05
    IIF 65 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.