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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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 19
  • 1
    Taylor, Daisy
    Born in December 1970
    Individual (6 offsprings)
    Officer
    2023-03-08 ~ now
    OF - Director → CIF 0
  • 2
    Byrne, Jonathan Andrew
    Group Sales & Marketing Direct born in October 1960
    Individual (8 offsprings)
    Officer
    2001-01-25 ~ 2007-10-31
    OF - Director → CIF 0
  • 3
    Lawrence, Sarah
    Individual (26 offsprings)
    Officer
    2019-09-27 ~ 2020-10-16
    OF - Secretary → CIF 0
  • 4
    Morgan, Russell Lee Christopher
    Born in September 1952
    Individual (46 offsprings)
    Officer
    2001-01-25 ~ now
    OF - Director → CIF 0
    Mr Russell Lee Christopher Morgan
    Born in September 1952
    Individual (46 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Has significant influence or control as a member of a firmCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directors as a member of a firmCIF 0
  • 5
    Storrer, Dale James
    Finance Director born in August 1973
    Individual (40 offsprings)
    Officer
    2022-03-14 ~ 2024-05-31
    OF - Director → CIF 0
  • 6
    Harding, Jackie
    Director born in November 1965
    Individual (9 offsprings)
    Officer
    2019-12-13 ~ 2023-08-02
    OF - Director → CIF 0
  • 7
    Sullivan, Christopher John
    Director born in November 1956
    Individual (50 offsprings)
    Officer
    2008-10-01 ~ 2022-03-31
    OF - Director → CIF 0
  • 8
    Powell, Terence
    Director born in April 1952
    Individual (4 offsprings)
    Officer
    2001-01-25 ~ 2007-03-31
    OF - Director → CIF 0
  • 9
    Gaymer, Nigel Anthony Plumptre
    Director Secretary born in November 1944
    Individual (21 offsprings)
    Officer
    2001-01-25 ~ 2009-11-30
    OF - Director → CIF 0
    Gaymer, Nigel Anthony Plumptre
    Director Secretary
    Individual (21 offsprings)
    Officer
    2001-01-25 ~ 2009-11-30
    OF - Secretary → CIF 0
  • 10
    Hacker, Roger Thomas
    Director born in May 1947
    Individual (6 offsprings)
    Officer
    2004-07-01 ~ 2006-06-30
    OF - Director → CIF 0
  • 11
    Beer, Charles Nicholas
    Managing Director born in March 1971
    Individual (43 offsprings)
    Officer
    2005-09-01 ~ 2025-09-30
    OF - Director → CIF 0
  • 12
    Morgan-cummins, Victoria Elizabeth
    Born in March 1987
    Individual (9 offsprings)
    Officer
    2023-03-08 ~ now
    OF - Director → CIF 0
  • 13
    Mctaggart, Paul Michael
    Born in July 1979
    Individual (9 offsprings)
    Officer
    2024-06-03 ~ now
    OF - Director → CIF 0
  • 14
    Taher, Javed
    Individual (32 offsprings)
    Officer
    2009-12-01 ~ 2019-09-27
    OF - Secretary → CIF 0
  • 15
    Morgan-cummins, Steven Andrew Jason
    Born in June 1979
    Individual (6 offsprings)
    Officer
    2023-03-08 ~ now
    OF - Director → CIF 0
  • 16
    Morgan, Deirdre
    Born in October 1952
    Individual (23 offsprings)
    Officer
    2001-01-25 ~ now
    OF - Director → CIF 0
  • 17
    Clifford, Daniel James
    Director born in August 1973
    Individual (8 offsprings)
    Officer
    2022-08-08 ~ 2023-03-05
    OF - Director → CIF 0
    Clifford, Daniel
    Director born in August 1973
    Individual (8 offsprings)
    Officer
    2023-03-05 ~ 2025-01-29
    OF - Director → CIF 0
  • 18
    SHENLEY SECRETARIES LIMITED - now
    TEMPLE SECRETARIES LIMITED
    - 2018-11-08 02373000
    788-790 Finchley Road, London
    Active Corporate (9 parents, 76188 offsprings)
    Officer
    2000-09-04 ~ 2001-01-25
    OF - Nominee Secretary → CIF 0
  • 19
    COMPANY DIRECTORS LIMITED
    01671925
    788-790 Finchley Road, London
    Dissolved Corporate (9 parents, 72060 offsprings)
    Officer
    2000-09-04 ~ 2001-01-25
    OF - Nominee Director → CIF 0
parent relation
Company in focus

CROWN HOLDINGS LIMITED

Period: 2000-09-19 ~ now
Company number: 04066827
Registered names
CROWN HOLDINGS LIMITED - now
MADMART LIMITED - 2000-09-19
Standard Industrial Classification
70100 - Activities Of Head Offices
Brief company account
Par Value of Share
Class 1 ordinary share
02022-08-01 ~ 2023-07-31
Class 2 ordinary share
02022-08-01 ~ 2023-07-31
Class 3 ordinary share
02022-08-01 ~ 2023-07-31
Property, Plant & Equipment
4,022,305 GBP2023-07-31
4,127,775 GBP2022-07-31
Fixed Assets - Investments
70,028 GBP2023-07-31
448,543 GBP2022-07-31
Investment Property
273,409 GBP2023-07-31
273,409 GBP2022-07-31
Fixed Assets
4,365,742 GBP2023-07-31
4,849,727 GBP2022-07-31
Debtors
1,886,116 GBP2023-07-31
3,050,389 GBP2022-07-31
Cash at bank and in hand
2,008,591 GBP2023-07-31
4,140,648 GBP2022-07-31
Current Assets
3,894,707 GBP2023-07-31
7,191,037 GBP2022-07-31
Creditors
Current
908,725 GBP2023-07-31
6,487,006 GBP2022-07-31
Net Current Assets/Liabilities
2,985,982 GBP2023-07-31
704,031 GBP2022-07-31
Total Assets Less Current Liabilities
7,351,724 GBP2023-07-31
5,553,758 GBP2022-07-31
Creditors
Non-current
1,650,055 GBP2023-07-31
1,078,688 GBP2022-07-31
Net Assets/Liabilities
5,701,669 GBP2023-07-31
4,475,070 GBP2022-07-31
Equity
Called up share capital
181 GBP2023-07-31
181 GBP2022-07-31
Revaluation reserve
24,262 GBP2023-07-31
24,262 GBP2022-07-31
Retained earnings (accumulated losses)
5,630,226 GBP2023-07-31
4,403,626 GBP2022-07-31
Equity
5,701,669 GBP2023-07-31
4,475,070 GBP2022-07-31
Average Number of Employees
4142022-08-01 ~ 2023-07-31
3542021-08-01 ~ 2022-07-31
Property, Plant & Equipment - Gross Cost
Land and buildings
5,176,846 GBP2022-07-31
Furniture and fittings
77,214 GBP2022-07-31
Motor vehicles
15,055 GBP2022-07-31
Property, Plant & Equipment - Gross Cost
5,269,115 GBP2022-07-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings
1,154,541 GBP2023-07-31
1,049,071 GBP2022-07-31
Furniture and fittings
77,214 GBP2023-07-31
77,214 GBP2022-07-31
Motor vehicles
15,055 GBP2023-07-31
15,055 GBP2022-07-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
1,246,810 GBP2023-07-31
1,141,340 GBP2022-07-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Land and buildings
105,470 GBP2022-08-01 ~ 2023-07-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
105,470 GBP2022-08-01 ~ 2023-07-31
Property, Plant & Equipment
Land and buildings
4,022,305 GBP2023-07-31
4,127,775 GBP2022-07-31
Other Investments Other Than Loans
949 GBP2023-07-31
41,949 GBP2022-07-31
Amounts invested in assets
70,028 GBP2023-07-31
448,543 GBP2022-07-31
Investment Property - Fair Value Model
273,409 GBP2022-07-31
Trade Debtors/Trade Receivables
Current
3,782 GBP2023-07-31
1,622 GBP2022-07-31
Amounts Owed by Group Undertakings
Current
1,739,527 GBP2023-07-31
2,900,503 GBP2022-07-31
Other Debtors
Current
24,589 GBP2023-07-31
19,882 GBP2022-07-31
Amount of corporation tax that is recoverable
Current
22,436 GBP2023-07-31
25,075 GBP2022-07-31
Prepayments/Accrued Income
Current
17,299 GBP2023-07-31
Debtors
Amounts falling due within one year, Current
1,886,116 GBP2023-07-31
3,050,389 GBP2022-07-31
Other Remaining Borrowings
Current
734,432 GBP2023-07-31
561,746 GBP2022-07-31
Trade Creditors/Trade Payables
Current
12,019 GBP2023-07-31
Amounts owed to group undertakings
Current
1,130,669 GBP2022-07-31
Other Creditors
Current
142,301 GBP2023-07-31
4,507,432 GBP2022-07-31
Accrued Liabilities/Deferred Income
Current
110,467 GBP2022-07-31
Other Remaining Borrowings
Non-current
1,650,055 GBP2023-07-31
1,078,688 GBP2022-07-31
Amounts set aside to cover potential liabilities or losses
Deferred taxation
-52,594 GBP2023-07-31
-26,383 GBP2022-07-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
138 shares2023-07-31
Class 2 ordinary share
34 shares2023-07-31
Class 3 ordinary share
9 shares2023-07-31
Profit/Loss
Retained earnings (accumulated losses)
1,508,600 GBP2022-08-01 ~ 2023-07-31
Profit/Loss
1,508,600 GBP2022-08-01 ~ 2023-07-31
Dividends Paid
Retained earnings (accumulated losses)
-282,000 GBP2022-08-01 ~ 2023-07-31
Dividends Paid
-282,000 GBP2022-08-01 ~ 2023-07-31

Related profiles found in government register
  • CROWN HOLDINGS LIMITED
    Info
    MADMART LIMITED - 2000-09-19
    Registered number 04066827
    Unit 20 Ongar Business Centre The Gables, Fyfield Road, Ongar CM5 0GA
    PRIVATE LIMITED COMPANY incorporated on 2000-09-04 (25 years 6 months). The company status is Active.
    The last date of confirmation statement was made at 2026-01-24
    CIF 0
  • CROWN HOLDINGS LIMITED
    S
    Registered number 04066827
    236, London Road, Romford, Essex, United Kingdom, RM7 9EL
    CIF 1
  • CROWN HOLDINGS LIMITED
    S
    Registered number 04066827
    Crown House, 855 London Road, Grays, Essex, United Kingdom, RM20 3LG
    CIF 2
    UNITED KINGDOM
    CIF 3
child relation
Offspring entities and appointments 32
  • 1
    AT HOME CATERING LIMITED
    - now 02763948
    CATHEDRAL PROMOTIONS LIMITED - 1993-01-22
    Kings House, 9-10 Haymarket, London, England
    Active Corporate (11 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 34 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    CASA MONTE CRISTO LIMITED
    05876263
    Unit 20 Ongar Business Centre, The Gables, Ongar, England
    Active Corporate (11 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 35 - Right to appoint or remove directors OE
    CIF 35 - Has significant influence or control as a member of a firm OE
    CIF 35 - Ownership of voting rights - 75% or more OE
    CIF 35 - Ownership of shares – 75% or more OE
  • 3
    CGUK LIMITED
    - now 06190225
    CROWN GROUP (UK) LIMITED - 2011-07-29
    ORIEL GROUP (UK) LIMITED - 2007-06-26
    Debbie Daniels, Crown House, 855 London Road, Grays, Essex
    Dissolved Corporate (10 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 18 - Ownership of voting rights - 75% or more OE
    CIF 18 - Right to appoint or remove directors OE
    CIF 18 - Ownership of shares – 75% or more OE
    CIF 18 - Has significant influence or control as a member of a firm OE
  • 4
    CHAUFFEUR CARZ (LONDON & ESSEX) LIMITED
    09401728
    Crown House, 855 London Road, Grays
    Dissolved Corporate (3 parents)
    Officer
    2015-01-22 ~ dissolved
    CIF 3 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Has significant influence or control as a member of a firm OE
    CIF 7 - Ownership of voting rights - 75% or more OE
  • 5
    CROWN CATERING LIMITED
    01519328 04426828... (more)
    C/o Valentine & Co Galley House, Moon Lane, Barnet
    Dissolved Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 11 - Has significant influence or control as a member of a firm OE
    CIF 11 - Right to appoint or remove directors OE
    CIF 11 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    CIF 11 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
  • 6
    CROWN SERVICES MANAGEMENT LLP
    - now OC367238 03991435
    CROWN GROUP MANAGEMENT SERVICES LLP
    - 2015-07-07 OC367238 03991435
    Unit 20 Ongar Business Centre The Gables, Ongar Business Centre, Ongar, Essex, England
    Active Corporate (60 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 23 - Ownership of voting rights - 75% or more OE
    CIF 23 - Right to surplus assets - 75% or more OE
    CIF 23 - Right to appoint or remove members as a member of a firm OE
    Officer
    2011-08-12 ~ now
    CIF 1 - LLP Designated Member → ME
  • 7
    CROWN SUPPORT LIMITED
    09656894
    Crown House, 855 London Road, Grays, United Kingdom
    Dissolved Corporate (6 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Has significant influence or control as a member of a firm OE
  • 8
    DAYER & VALLER PARTNERS LIMITED
    04318743
    The Maltings Chelmsford Road, Norton Heath, Ingatestone, England
    Dissolved Corporate (14 parents)
    Person with significant control
    2018-02-09 ~ dissolved
    CIF 24 - Has significant influence or control as a member of a firm OE
    CIF 24 - Ownership of voting rights - 75% or more OE
    CIF 24 - Right to appoint or remove directors OE
    CIF 24 - Ownership of shares – 75% or more OE
  • 9
    INBAREMA14 LTD
    13967123 12708689... (more)
    The Maltings, Norton Heath, Ingatestone, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    2022-03-10 ~ dissolved
    CIF 31 - Right to appoint or remove directors OE
    CIF 31 - Ownership of voting rights - 75% or more OE
    CIF 31 - Ownership of shares – 75% or more OE
  • 10
    INBAREMA15 LTD
    13967109 13218762... (more)
    Unit 20 Ongar Business Centre The Gables, Ongar Business Centre, Ongar, Essex, England
    Active Corporate (7 parents)
    Person with significant control
    2022-03-10 ~ now
    CIF 32 - Ownership of voting rights - 75% or more OE
    CIF 32 - Ownership of shares – 75% or more OE
    CIF 32 - Right to appoint or remove directors OE
  • 11
    INBAREMA8 LTD
    14026202 12173213... (more)
    The Maltings Chelmsford Road, Norton Heath, Ingatestone, Essex, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    2022-04-05 ~ dissolved
    CIF 30 - Ownership of voting rights - 75% or more OE
    CIF 30 - Ownership of shares – 75% or more OE
    CIF 30 - Right to appoint or remove directors OE
  • 12
    INSPIRATIONAL BAR & RESTAURANTS MANAGEMENT LTD
    - now 11729243
    BAR & RESTAURANTS MANAGEMENT LTD.
    - 2019-01-03 11729243
    Unit 3 Eventus Business Centre Sunderland Road, Market Deeping, Peterborough
    Liquidation Corporate (9 parents)
    Person with significant control
    2018-12-17 ~ now
    CIF 26 - Ownership of voting rights - 75% or more OE
    CIF 26 - Right to appoint or remove directors OE
    CIF 26 - Ownership of shares – 75% or more OE
  • 13
    JOBS TO GO LIMITED
    - now 04083424
    CATERING ASSISTANCE LIMITED - 2001-06-13
    The Maltings Chelmsford Road, Norton Heath, Ingatestone, England
    Dissolved Corporate (10 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 28 - Has significant influence or control as a member of a firm OE
    CIF 28 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    CIF 28 - Ownership of shares – 75% or more OE
    CIF 28 - Right to appoint or remove directors OE
  • 14
    KUDOS CAFES LIMITED
    - now 04193994
    LEISUREXTRA LIMITED - 2012-03-07
    LEISURE EXTRA LIMITED - 2006-11-20
    TOTAL HEALTH & SAFETY SOLUTIONS LIMITED - 2006-07-17
    Debbie Daniels, Crown House, 855 London Road, Grays, Essex
    Dissolved Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 15 - Ownership of voting rights - 75% or more OE
    CIF 15 - Right to appoint or remove directors OE
    CIF 15 - Has significant influence or control as a member of a firm OE
    CIF 15 - Ownership of shares – 75% or more OE
  • 15
    MAZAA ASIAN CATERERS LTD
    - now 04649488
    CROWN SPECIAL EVENT CATERERS LIMITED
    - 2018-02-22 04649488 04054667
    EVENTS LONDON LIMITED - 2007-03-23
    The Maltings Chelmsford Road, Norton Heath, Ingatestone, Essex, United Kingdom
    Dissolved Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 16 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    CIF 16 - Has significant influence or control as a member of a firm OE
    CIF 16 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    CIF 16 - Right to appoint or remove directors OE
  • 16
    MIDSUMMER HOUSE RESTAURANTS (UK) LIMITED
    - now 04936040 OC365609
    MIDSUMMER HOUSE RESTAURANTS LIMITED - 2011-06-06
    Debbie Daniels, Crown House, 855 London Road, Grays, Essex
    Dissolved Corporate (8 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 17 - Right to appoint or remove directors OE
    CIF 17 - Has significant influence or control as a member of a firm OE
    CIF 17 - Ownership of shares – 75% or more OE
    CIF 17 - Ownership of voting rights - 75% or more OE
  • 17
    MIDSUMMER HOUSE RESTAURANTS LLP
    OC365609 04936040... (more)
    261 Chesterton Road 261 Chesterton Road, Cambridge, Cambridgeshire, England
    Active Corporate (69 parents)
    Person with significant control
    2017-04-06 ~ 2023-10-30
    CIF 33 - Right to appoint or remove members OE
    CIF 33 - Right to surplus assets - More than 50% but less than 75% OE
    CIF 33 - Ownership of voting rights - More than 50% but less than 75% OE
    Officer
    2011-06-15 ~ now
    CIF 4 - LLP Designated Member → ME
  • 18
    MORGAN'S FARM LIMITED
    - now 09217548
    SERIOUSLY FINE FOOD LIMITED - 2015-01-16
    Unit 20 Ongar Business Centre, The Gables, Ongar, England
    Active Corporate (10 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 21 - Right to appoint or remove directors OE
    CIF 21 - Ownership of voting rights - 75% or more OE
    CIF 21 - Ownership of shares – 75% or more OE
    CIF 21 - Has significant influence or control as a member of a firm OE
  • 19
    PIGGOTT BROTHERS (HOLDINGS) LIMITED
    00080682
    Debbie Daniels, Crown House, 855 London Road, Grays, Essex
    Dissolved Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Has significant influence or control as a member of a firm OE
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Ownership of shares – 75% or more OE
  • 20
    PIGGOTTS COMPANY LIMITED
    - now 01081734
    PIGGOTT BROTHERS & CO. LIMITED - 2001-04-03
    Debbie Daniels, Crown House, 855 London Road, Grays, Essex
    Dissolved Corporate (16 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 10 - Right to appoint or remove directors OE
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Has significant influence or control as a member of a firm OE
  • 21
    PIGGOTTS MARQUEES & FLAGS LIMITED
    - now 09877954 09877851
    PIGGOTTS MARQUEES LIMITED - 2016-01-27
    Crown House, 855 London Road, Grays, United Kingdom
    Dissolved Corporate (6 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 29 - Right to appoint or remove directors with control over the trustees of a trust OE
    CIF 29 - Has significant influence or control over the trustees of a trust OE
    CIF 29 - Ownership of shares – 75% or more OE
    CIF 29 - Ownership of voting rights - 75% or more OE
  • 22
    SEASONED EVENTS LIMITED
    - now 04054667 04054659
    CROWN SPECIAL EVENT CATERERS LIMITED - 2007-03-23
    QUINCREST LIMITED - 2000-08-24
    Unit 20 Ongar Business Centre, The Gables, Ongar, England
    Active Corporate (26 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 13 - Right to appoint or remove directors OE
    CIF 13 - Ownership of voting rights - 75% or more OE
    CIF 13 - Has significant influence or control as a member of a firm OE
    CIF 13 - Ownership of shares – 75% or more OE
  • 23
    SEASONED RESTAURANTS LTD
    - now 06729769
    INBAREMA13 LTD
    - 2022-02-07 06729769 13218762... (more)
    LE CAFFE AROMA LIMITED
    - 2021-02-23 06729769
    C/o Tc Bulley Davey Ltd, 1-4 London Road, Spalding
    Dissolved Corporate (15 parents)
    Person with significant control
    2018-02-09 ~ dissolved
    CIF 25 - Has significant influence or control as a member of a firm OE
    CIF 25 - Right to appoint or remove directors as a member of a firm OE
    CIF 25 - Ownership of shares – 75% or more OE
    CIF 25 - Ownership of voting rights - 75% or more OE
  • 24
    SEASONED VENUES LTD
    - now 04054659 04054667
    KUDOS CATERING (UK) LIMITED
    - 2021-10-15 04054659
    KUDOS HOSPITALITY LIMITED - 2010-11-23
    CROWN VENUE CATERING LIMITED - 2007-04-05
    CROWN VENUE CATERING SERVICES LIMITED - 2001-05-16
    CROWN CATERING VENUE SERVICES LIMITED - 2001-04-03
    QUINCROFT LIMITED - 2000-08-24
    Unit 20 Ongar Business Centre, The Gables, Ongar, England
    Active Corporate (24 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Right to appoint or remove directors as a member of a firm OE
    CIF 6 - Has significant influence or control as a member of a firm OE
  • 25
    SEJUICED LIMITED
    - now 05100155
    SEJUICED UK LIMITED - 2006-03-14
    SEJUICEDUK LIMITED - 2004-08-17
    Unit 25 Ongar Business Centre The Gables, Fyfield Road, Ongar, England
    Active Corporate (12 parents)
    Person with significant control
    2023-02-22 ~ now
    CIF 5 - Ownership of shares – 75% or more OE
  • 26
    TATE & MORGAN LIMITED
    09375589
    Eventus Sunderland Road, Market Deeping, Peterborough
    Liquidation Corporate (5 parents)
    Officer
    2015-01-06 ~ now
    CIF 2 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    CIF 22 - Ownership of shares – 75% or more OE
    CIF 22 - Ownership of voting rights - 75% or more OE
    CIF 22 - Has significant influence or control as a member of a firm OE
    CIF 22 - Right to appoint or remove directors OE
    2016-04-06 ~ 2018-04-04
    CIF 37 - Ownership of shares – 75% or more OE
    CIF 37 - Right to appoint or remove directors OE
    CIF 37 - Ownership of voting rights - 75% or more OE
    CIF 37 - Has significant influence or control as a member of a firm OE
  • 27
    TEHC LIMITED
    - now 03991435
    CROWN CATERING PROPERTY MANAGEMENT SERVICES LIMITED - 2007-10-22
    The Maltings Chelmsford Road, Norton Heath, Ingatestone, England
    Dissolved Corporate (10 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 12 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    CIF 12 - Ownership of shares – 75% or more OE
    CIF 12 - Has significant influence or control as a member of a firm OE
    CIF 12 - Right to appoint or remove directors OE
  • 28
    THE BRASSERIE MS LTD
    - now 12708689
    INBAREMA4 LTD - 2021-12-10
    Unit 20 Ongar Business Centre Fyfield Rd, Ongar, Chelmsford, Essex, United Kingdom
    Active Corporate (8 parents)
    Person with significant control
    2022-02-03 ~ now
    CIF 36 - Right to appoint or remove directors OE
    CIF 36 - Ownership of voting rights - 75% or more OE
    CIF 36 - Ownership of shares – 75% or more OE
  • 29
    THE FLITCH OF BACON LIMITED
    - now 09215020
    GOOD FOOD UNLTD LIMITED - 2015-03-19
    Unit 20 Ongar Business Centre The Gables, Ongar Business Centre, Ongar, Essex, England
    Active Corporate (11 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 20 - Ownership of shares – 75% or more OE
    CIF 20 - Right to appoint or remove directors OE
    CIF 20 - Ownership of voting rights - 75% or more OE
    CIF 20 - Has significant influence or control as a member of a firm OE
  • 30
    THE PERFECT WEDDING COMPANY LTD.
    11251000
    The Maltings, Norton Heath, Ingatestone, England
    Dissolved Corporate (7 parents)
    Person with significant control
    2018-03-12 ~ dissolved
    CIF 27 - Ownership of shares – 75% or more OE
    CIF 27 - Ownership of voting rights - 75% or more OE
  • 31
    THE SOCIAL GOODNESS CHARITABLE FOUNDATION LTD
    - now 06632673
    THE CROWN PARTNERSHIP CHARITABLE FOUNDATION LTD
    - 2023-08-14 06632673
    THE CROWN GROUP CHARITABLE FOUNDATION LIMITED
    - 2021-11-15 06632673
    Unit 20 Ongar Business Centre The Gables, Ongar Business Centre, Ongar, Essex, England
    Active Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 19 - Ownership of voting rights - 75% or more OE
    CIF 19 - Has significant influence or control as a member of a firm OE
    CIF 19 - Ownership of shares – 75% or more OE
    CIF 19 - Right to appoint or remove directors OE
  • 32
    WORLD MASTER CHEFS LIMITED
    - now 04083419
    CHEFS' CONVENIENCE LIMITED - 2004-01-29
    Unit 25 Ongar Business Centre The Gables, Fyfield Road, Ongar, England
    Active Corporate (15 parents)
    Person with significant control
    2016-04-06 ~ 2025-11-15
    CIF 14 - Ownership of voting rights - 75% or more OE
    CIF 14 - Ownership of shares – 75% or more OE
    CIF 14 - Has significant influence or control as a member of a firm OE
    CIF 14 - Right to appoint or remove directors OE

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 22 March 2026 and licensed under the Open Government Licence v3.0.