1
CATHEDRAL PROMOTIONS LIMITED - 1993-01-22
Kings House, 9-10 Haymarket, London, England
Active Corporate (11 parents)
Equity (Company account)
534,866 GBP2025-01-31
Officer
1998-11-17 ~ 2020-03-25
IIF 17 - Director → ME
2
Unit 25 Ongar Business Centre The Gables, Fyfield Road, Ongar, England
Active Corporate (11 parents)
Equity (Company account)
-2,037,812 GBP2023-07-31
Officer
2007-01-01 ~ now
IIF 48 - Director → ME
3
CROWN GROUP (UK) LIMITED
- 2011-07-29
06190225ORIEL GROUP (UK) LIMITED
- 2007-06-26
06190225 Debbie Daniels, Crown House, 855 London Road, Grays, Essex
Dissolved Corporate (10 parents, 1 offspring)
Officer
2007-03-28 ~ dissolved
IIF 14 - Director → ME
4
CORPORATE HOSPITALITY ASSOCIATION
02500133 23 Golden Square, London
Dissolved Corporate (39 parents)
Officer
1996-08-21 ~ 1997-11-20
IIF 43 - Director → ME
5
C/o Valentine & Co Galley House, Moon Lane, Barnet
Dissolved Corporate (14 parents)
Officer
~ dissolved
IIF 19 - Director → ME
6
MADMART LIMITED - 2000-09-19
Unit 25 Ongar Business Centre The Gables, Fyfield Road, Ongar, England
Active Corporate (19 parents, 32 offsprings)
Profit/Loss (Company account)
1,508,600 GBP2022-08-01 ~ 2023-07-31
Officer
2001-01-25 ~ now
IIF 47 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 56 - Has significant influence or control as a member of a firm → OE
IIF 56 - Ownership of shares – 75% or more → OE
IIF 56 - Right to appoint or remove directors as a member of a firm → OE
IIF 56 - Ownership of voting rights - 75% or more → OE
7
CROWN SERVICES MANAGEMENT LLP
- now OC367238CROWN GROUP MANAGEMENT SERVICES LLP
- 2015-07-07
OC367238 Unit 25 Ongar Business Centre The Gables, Fyfield Road, Ongar, England
Active Corporate (60 parents)
Total Assets Less Current Liabilities (Company account)
36,052 GBP2023-07-31
Officer
2011-08-12 ~ now
IIF 46 - LLP Designated Member → ME
8
Crown House, 855 London Road, Grays, United Kingdom
Dissolved Corporate (6 parents)
Officer
2015-06-25 ~ dissolved
IIF 30 - Director → ME
9
CROWN WORLDWIDE HOSPITALITY LTD
- now 13218770LONDON EYE HOSPITALITY LTD
- 2022-02-18
13218770SEASONED HOSPITALITY LTD
- 2022-02-09
13218770INBAREMA12 LTD
- 2022-02-04
13218770 12708689, 12173213, 12819834, 14026202, 13218788, 13218762, 13967123, 06729769, 13967109, 13218697, 13218779, 12582651, 12707251... (more) Unit 25 Ongar Business Centre The Gables, Fyfield Road, Ongar, England
Active Corporate (3 parents)
Equity (Company account)
110,462 GBP2024-12-31
Officer
2021-02-23 ~ now
IIF 10 - Director → ME
Person with significant control
2021-02-23 ~ now
IIF 60 - Right to appoint or remove directors → OE
IIF 60 - Ownership of voting rights - 75% or more → OE
10
DAYER & VALLER PARTNERS LIMITED
04318743 The Maltings Chelmsford Road, Norton Heath, Ingatestone, England
Dissolved Corporate (14 parents)
Equity (Company account)
-167,840 GBP2021-07-31
Officer
2018-02-09 ~ 2022-11-09
IIF 34 - Director → ME
11
INBAREMA LTD
12173213 12708689, 12819834, 14026202, 13218788, 13218770, 13218762, 13967123, 06729769, 13967109, 13218697, 13218779, 12582651, 12707251... (more) Unit 25 Ongar Business Centre The Gables, Fyfield Road, Ongar, England
Dissolved Corporate (5 parents)
Equity (Company account)
100 GBP2023-07-31
Officer
2019-08-26 ~ 2024-04-25
IIF 40 - Director → ME
Person with significant control
2019-08-26 ~ dissolved
IIF 59 - Ownership of shares – 75% or more → OE
IIF 59 - Ownership of voting rights - 75% or more → OE
12
INBAREMA11 LTD
13218762 12708689, 12173213, 12819834, 14026202, 13218788, 13218770, 13967123, 06729769, 13967109, 13218697, 13218779, 12582651, 12707251... (more) The Maltings, Chelmsford Road, Ingatestone, Essex, United Kingdom
Dissolved Corporate (4 parents)
Equity (Company account)
100 GBP2022-07-31
Officer
2021-02-23 ~ dissolved
IIF 31 - Director → ME
Person with significant control
2021-02-23 ~ dissolved
IIF 53 - Ownership of voting rights - 75% or more → OE
IIF 53 - Right to appoint or remove directors → OE
13
INBAREMA14 LTD
13967123 12708689, 12173213, 12819834, 14026202, 13218788, 13218770, 13218762, 06729769, 13967109, 13218697, 13218779, 12582651, 12707251... (more) The Maltings, Norton Heath, Ingatestone, United Kingdom
Dissolved Corporate (5 parents)
Equity (Company account)
100 GBP2022-07-31
Officer
2022-03-10 ~ dissolved
IIF 38 - Director → ME
14
INBAREMA15 LTD
13967109 12708689, 12173213, 12819834, 14026202, 13218788, 13218770, 13218762, 13967123, 06729769, 13218697, 13218779, 12582651, 12707251... (more) Unit 25 Ongar Business Centre The Gables, Fyfield Road, Ongar, England
Active Corporate (7 parents)
Equity (Company account)
121 GBP2024-07-31
Officer
2022-03-10 ~ now
IIF 5 - Director → ME
15
INBAREMA2 LTD
12582651 12708689, 12173213, 12819834, 14026202, 13218788, 13218770, 13218762, 13967123, 06729769, 13967109, 13218697, 13218779, 12707251... (more) The Maltings, Norton Heath, Ingatestone, England
Dissolved Corporate (5 parents)
Equity (Company account)
93 GBP2022-07-31
Officer
2020-05-01 ~ dissolved
IIF 37 - Director → ME
Person with significant control
2020-05-01 ~ dissolved
IIF 55 - Right to appoint or remove directors → OE
IIF 55 - Ownership of voting rights - 75% or more → OE
16
INBAREMA3 LTD
12707251 12708689, 12173213, 12819834, 14026202, 13218788, 13218770, 13218762, 13967123, 06729769, 13967109, 13218697, 13218779, 12582651... (more) The Maltings, Norton Heath, Ingatestone, England
Dissolved Corporate (6 parents)
Equity (Company account)
60 GBP2022-07-31
Officer
2020-06-30 ~ dissolved
IIF 23 - Director → ME
Person with significant control
2020-06-30 ~ dissolved
IIF 51 - Ownership of voting rights - 75% or more → OE
IIF 51 - Right to appoint or remove directors → OE
17
INBAREMA5 LTD
- now 12819834 12708689, 12173213, 14026202, 13218788, 13218770, 13218762, 13967123, 06729769, 13967109, 13218697, 13218779, 12582651, 12707251... (more)INBAREMA99 LTD
- 2021-02-23
12819834 12708689, 12173213, 14026202, 13218788, 13218770, 13218762, 13967123, 06729769, 13967109, 13218697, 13218779, 12582651, 12707251... (more) Unit 25 Ongar Business Centre The Gables, Fyfield Road, Ongar, England
Dissolved Corporate (5 parents)
Equity (Company account)
3,747 GBP2023-07-31
Officer
2020-08-18 ~ 2024-04-25
IIF 39 - Director → ME
Person with significant control
2020-08-18 ~ dissolved
IIF 61 - Ownership of voting rights - 75% or more → OE
IIF 61 - Ownership of shares – 75% or more → OE
IIF 61 - Right to appoint or remove directors → OE
18
INBAREMA6 LTD
13218779 12708689, 12173213, 12819834, 14026202, 13218788, 13218770, 13218762, 13967123, 06729769, 13967109, 13218697, 12582651, 12707251... (more) The Maltings, Chelmsford Road, Ingatestone, Essex, United Kingdom
Dissolved Corporate (4 parents)
Equity (Company account)
100 GBP2022-07-31
Officer
2021-02-23 ~ 2022-01-26
IIF 33 - Director → ME
Person with significant control
2021-02-23 ~ dissolved
IIF 52 - Right to appoint or remove directors → OE
IIF 52 - Ownership of voting rights - 75% or more → OE
IIF 52 - Ownership of shares – 75% or more → OE
19
INBAREMA7 LTD
13218788 12708689, 12173213, 12819834, 14026202, 13218770, 13218762, 13967123, 06729769, 13967109, 13218697, 13218779, 12582651, 12707251... (more) The Maltings, Chelmsford Road, Ingatestone, Essex, United Kingdom
Dissolved Corporate (4 parents)
Equity (Company account)
100 GBP2022-07-31
Officer
2021-02-23 ~ dissolved
IIF 32 - Director → ME
Person with significant control
2021-02-23 ~ dissolved
IIF 54 - Right to appoint or remove directors → OE
IIF 54 - Ownership of voting rights - 75% or more → OE
20
INBAREMA8 LTD
14026202 12708689, 12173213, 12819834, 13218788, 13218770, 13218762, 13967123, 06729769, 13967109, 13218697, 13218779, 12582651, 12707251... (more) The Maltings Chelmsford Road, Norton Heath, Ingatestone, Essex, United Kingdom
Dissolved Corporate (4 parents)
Equity (Company account)
100 GBP2022-07-31
Officer
2022-04-05 ~ dissolved
IIF 35 - Director → ME
21
INBAREMA9 LTD
13218697 12708689, 12173213, 12819834, 14026202, 13218788, 13218770, 13218762, 13967123, 06729769, 13967109, 13218779, 12582651, 12707251... (more) Unit 25 Ongar Business Centre The Gables, Fyfield Road, Ongar, England
Dissolved Corporate (4 parents)
Equity (Company account)
-2,387 GBP2023-07-31
Officer
2021-02-23 ~ dissolved
IIF 42 - Director → ME
Person with significant control
2021-02-23 ~ dissolved
IIF 58 - Ownership of voting rights - 75% or more → OE
IIF 58 - Right to appoint or remove directors → OE
22
INSPIRATIONAL BAR & RESTAURANTS MANAGEMENT LTD
- now 11729243BAR & RESTAURANTS MANAGEMENT LTD.
- 2019-01-03
11729243 Unit 3 Eventus Business Centre Sunderland Road, Market Deeping, Peterborough
Liquidation Corporate (9 parents)
Equity (Company account)
-637,452 GBP2021-07-31
Officer
2018-12-17 ~ now
IIF 11 - Director → ME
23
CATERING ASSISTANCE LIMITED
- 2001-06-13
04083424 The Maltings Chelmsford Road, Norton Heath, Ingatestone, England
Dissolved Corporate (10 parents)
Equity (Company account)
-118,534 GBP2022-07-31
Officer
2001-06-01 ~ 2022-07-25
IIF 15 - Director → ME
24
LEISUREXTRA LIMITED
- 2012-03-07
04193994LEISURE EXTRA LIMITED
- 2006-11-20
04193994TOTAL HEALTH & SAFETY SOLUTIONS LIMITED
- 2006-07-17
04193994 Debbie Daniels, Crown House, 855 London Road, Grays, Essex
Dissolved Corporate (13 parents)
Officer
2001-04-04 ~ dissolved
IIF 26 - Director → ME
25
Debbie Daniels, Crown House, 855 London Road, Grays, Essex, England
Dissolved Corporate (10 parents)
Officer
2005-01-17 ~ dissolved
IIF 12 - Director → ME
26
EVENTS LONDON LIMITED
- 2007-03-23
04649488 The Maltings Chelmsford Road, Norton Heath, Ingatestone, Essex, United Kingdom
Dissolved Corporate (13 parents)
Equity (Company account)
1 GBP2022-07-31
Officer
2005-01-17 ~ dissolved
IIF 16 - Director → ME
27
RAPID 5100 LIMITED - 1988-04-04
C/o Debbie Daniels, Crown House 855 London Road, Grays, West Thurrock, Essex
Dissolved Corporate (14 parents)
Officer
1999-08-31 ~ dissolved
IIF 22 - Director → ME
28
Debbie Daniels, Crown House, 855 London Road, Grays, Essex
Dissolved Corporate (8 parents)
Officer
2003-10-17 ~ dissolved
IIF 13 - Director → ME
29
Unit 25 Ongar Business Centre The Gables, Fyfield Road, Ongar, United Kingdom
Active Corporate (69 parents)
Net Assets/Liabilities (Company account)
792,234 GBP2024-07-31
Officer
2011-06-15 ~ now
IIF 45 - LLP Designated Member → ME
Person with significant control
2023-10-30 ~ now
IIF 49 - Right to surplus assets - 75% or more → OE
IIF 49 - Ownership of voting rights - More than 25% but not more than 50% → OE
30
SERIOUSLY FINE FOOD LIMITED
- 2015-01-16
09217548 Unit25 Ongar Business Centre The Gables, Fyfield Road, Ongar, England
Active Corporate (10 parents)
Equity (Company account)
-81,632 GBP2023-07-31
Officer
2014-09-29 ~ now
IIF 7 - Director → ME
31
PIGGOTT BROTHERS (HOLDINGS) LIMITED
00080682 Debbie Daniels, Crown House, 855 London Road, Grays, Essex
Dissolved Corporate (12 parents)
Officer
2000-09-18 ~ dissolved
IIF 27 - Director → ME
32
PIGGOTT BROTHERS & CO. LIMITED
- 2001-04-03
01081734 Debbie Daniels, Crown House, 855 London Road, Grays, Essex
Dissolved Corporate (16 parents)
Officer
2000-09-18 ~ dissolved
IIF 25 - Director → ME
33
PIGGOTTS FLAGS & BRANDING LIMITED
10582644 Unit 25 Ongar Business Centre The Gables, Fyfield Road, Ongar, England
Active Corporate (12 parents)
Equity (Company account)
26,965 GBP2023-07-31
Officer
2017-01-25 ~ now
IIF 3 - Director → ME
Person with significant control
2017-01-25 ~ now
IIF 57 - Ownership of shares – 75% or more → OE
IIF 57 - Ownership of voting rights - 75% or more → OE
IIF 57 - Right to appoint or remove directors → OE
34
Crown House, 855 London Road, Grays, United Kingdom
Dissolved Corporate (4 parents)
Officer
2015-11-18 ~ dissolved
IIF 28 - Director → ME
35
PIGGOTTS MARQUEES & FLAGS LIMITED
- now 09877954PIGGOTTS MARQUEES LIMITED
- 2016-01-27
09877954 Crown House, 855 London Road, Grays, United Kingdom
Dissolved Corporate (6 parents)
Officer
2015-11-18 ~ dissolved
IIF 29 - Director → ME
36
QUINCREST LIMITED - 2000-08-24
Unit 25 Ongar Business Centre The Gables, Fyfield Road, Ongar, United Kingdom
Active Corporate (25 parents, 1 offspring)
Equity (Company account)
1,328,644 GBP2024-07-31
Officer
2000-10-01 ~ now
IIF 8 - Director → ME
37
INBAREMA13 LTD
- 2022-02-07
06729769 12708689, 12173213, 12819834, 14026202, 13218788, 13218770, 13218762, 13967123, 13967109, 13218697, 13218779, 12582651, 12707251... (more)LE CAFFE AROMA LIMITED
- 2021-02-23
06729769 C/o Tc Bulley Davey Ltd, 1-4 London Road, Spalding
Dissolved Corporate (15 parents)
Equity (Company account)
100 GBP2021-07-31
Officer
2018-02-09 ~ 2022-02-16
IIF 36 - Director → ME
2022-05-26 ~ dissolved
IIF 41 - Director → ME
38
KUDOS CATERING (UK) LIMITED
- 2021-10-15
04054659KUDOS HOSPITALITY LIMITED
- 2010-11-23
04054659QUINCROFT LIMITED - 2000-08-24
Unit 25 Ongar Business Centre The Gables, Fyfield Road, Ongar, England
Active Corporate (23 parents)
Equity (Company account)
1,227,087 GBP2024-07-31
Officer
2000-10-01 ~ now
IIF 6 - Director → ME
39
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)
Equity (Company account)
-25,442 GBP2022-07-31
Officer
2020-10-16 ~ now
IIF 1 - Director → ME
40
Morgan's Farm Chelmsford Road, Norton Heath, Ingatestone, Essex, United Kingdom
Dissolved Corporate (4 parents)
Officer
2017-07-25 ~ dissolved
IIF 21 - Director → ME
41
TAYLORS OF ST JAMES'S LIMITED
- now 03333993COMPLETELY FRESH LIMITED
- 2009-10-22
03333993CROWN ORGANIC FARMS LIMITED
- 2009-08-27
03333993CROWN FARMS LIMITED
- 2005-11-08
03333993HARLEQUIN PATISSERIES 2000 LIMITED
- 2005-09-19
03333993HARLEQUIN PATISSERIES LIMITED
- 1999-10-11
03333993 Crown House 855 London Road, West Thurrock, Essex, C/o Debbie Daniels
Dissolved Corporate (14 parents)
Officer
1999-08-31 ~ dissolved
IIF 20 - Director → ME
42
CROWN CATERING PROPERTY MANAGEMENT SERVICES LIMITED
- 2007-10-22
03991435 The Maltings Chelmsford Road, Norton Heath, Ingatestone, England
Dissolved Corporate (10 parents)
Equity (Company account)
-887,415 GBP2022-07-31
Officer
2000-05-12 ~ 2022-07-25
IIF 18 - Director → ME
43
INBAREMA4 LTD
- 2021-12-10
12708689 12173213, 12819834, 14026202, 13218788, 13218770, 13218762, 13967123, 06729769, 13967109, 13218697, 13218779, 12582651, 12707251... (more) The Maltings, Norton Heath, Ingatestone, England
Active Corporate (8 parents)
Equity (Company account)
-239,696 GBP2022-07-31
Officer
2023-03-05 ~ 2023-08-08
IIF 44 - Director → ME
2020-06-30 ~ 2022-01-26
IIF 24 - Director → ME
Person with significant control
2020-06-30 ~ 2022-02-03
IIF 50 - Right to appoint or remove directors → OE
IIF 50 - Ownership of voting rights - 75% or more → OE
44
THE FLITCH OF BACON LIMITED
- now 09215020GOOD FOOD UNLTD LIMITED
- 2015-03-19
09215020 Unit 25 Ongar Business Centre The Gables, Fyfield Road, Ongar, England
Active Corporate (11 parents)
Equity (Company account)
-867,589 GBP2023-07-31
Officer
2015-03-18 ~ now
IIF 4 - Director → ME
45
THE SOCIAL GOODNESS CHARITABLE FOUNDATION LTD - now
THE CROWN PARTNERSHIP CHARITABLE FOUNDATION LTD - 2023-08-14
THE CROWN GROUP CHARITABLE FOUNDATION LIMITED
- 2021-11-15
06632673 Unit 25 Ongar Business Centre The Gables, Fyfield Road, Ongar, England
Active Corporate (14 parents)
Officer
2008-06-27 ~ 2021-07-28
IIF 2 - Director → ME
46
WORLD MASTER CHEFS LIMITED
- now 04083419CHEFS' CONVENIENCE LIMITED
- 2004-01-29
04083419 Unit 25 Ongar Business Centre The Gables, Fyfield Road, Ongar, England
Active Corporate (15 parents)
Equity (Company account)
-1,060 GBP2024-07-31
Officer
2001-10-01 ~ now
IIF 9 - Director → ME
Person with significant control
2025-09-27 ~ now
IIF 62 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 62 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 62 - Right to appoint or remove directors → OE
IIF 62 - Right to appoint or remove directors as a member of a firm → OE