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

Beer, Charles

    Related profiles found in government register
  • Beer, Charles
    British director born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Crown House, 855 London Road, Grays, Essex, RM20 3LG

      IIF 1 IIF 2
    • icon of address Crown House, London Road, Grays, RM20 3LG, England

      IIF 3
    • icon of address The Maltings, Chelmsford Road, Ingatestone, Essex, CM4 0LQ, United Kingdom

      IIF 4 IIF 5 IIF 6
    • icon of address The Maltings, Chelmsford Road, Norton Heath, Ingatestone, CM4 0LQ, England

      IIF 8
    • icon of address The Maltings, Chelmsford Road, Norton Heath, Ingatestone, Essex, CM4 0LQ, United Kingdom

      IIF 9
    • icon of address The Maltings, Norton Heath, Ingatestone, CM4 0LQ, England

      IIF 10 IIF 11 IIF 12
    • icon of address The Maltings, Norton Heath, Ingatestone, CM4 0LQ, United Kingdom

      IIF 14
    • icon of address Unit 25 Ongar Business Centre, The Gables, Fyfield Road, Ongar, CM5 0GA, England

      IIF 15 IIF 16 IIF 17
    • icon of address C/o Tc Bulley Davey Ltd, 1-4 London Road, Spalding, PE11 2TA

      IIF 20
    • icon of address C/o Tc Group, 1-4 London Road, Spalding, Lincolnshire, PE11 2TA

      IIF 21
  • Beer, Charles Nicholas
    British catering hospitality born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Crown House, 855 London Road, Grays, Essex, RM20 3LG, England

      IIF 22
    • icon of address The Maltings, Chelmsford Road, Norton Heath, Ingatestone, CM4 0LQ, England

      IIF 23
    • icon of address 236, London Road, Romford, Essex, RM7 9EL, England

      IIF 24
  • Beer, Charles Nicholas
    British director born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Crown House, 855 London Road, Grays, Essex, RM20 3LG, England

      IIF 25
  • Beer, Charles Nicholas
    British managing director born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 25 Ongar Business Centre, The Gables, Fyfield Road, Ongar, CM5 0GA, England

      IIF 26
  • Beer, Charles Nicholas
    born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 25 Ongar Business Centre, The Gables, Fyfield Road, Ongar, CM5 0GA, England

      IIF 27
  • Beer, Charles Nicholas
    British catering born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Valentine & Co, Galley House, Moon Lane, Barnet, EN5 5YL

      IIF 28
  • Beer, Charles Nicholas
    British catering hospitality born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Crown House, 855 London Road, Grays, Essex, RM20 3LG, England

      IIF 29 IIF 30
    • icon of address Unit 25 Ongar Business Centre, The Gables, Fyfield Road, Ongar, CM5 0GA, United Kingdom

      IIF 31
  • Beer, Charles Nicholas
    British company director born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 25 Ongar Business Centre, The Gables, Fyfield Road, Ongar, CM5 0GA, England

      IIF 32 IIF 33
  • Beer, Charles Nicholas
    British director born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Crown House, 855 London Road, West Thurrock, Essex, C/o Debbie Daniels, RM20 3LG

      IIF 34
    • icon of address Crown House, 855 London Road, Grays, Essex, RM20 3LG, England

      IIF 35
    • icon of address Crown House, 855 London Road, Grays, RM20 3LG, United Kingdom

      IIF 36 IIF 37 IIF 38
    • icon of address The Maltings, Chelmsford Road, Norton Heath, Ingatestone, CM4 0LQ, England

      IIF 39
    • icon of address Unit 25 Ongar Business Centre, The Gables, Fyfield Road, Ongar, CM5 0GA, England

      IIF 40
    • icon of address Crown House, 855 London Road, Grays, West Thurrock, Essex, RM20 3LG, England

      IIF 41
  • Beer, Charles Nicholas
    British managing partner born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Crown House, 855 London Road, Grays, Essex, RM20 3LG, United Kingdom

      IIF 42
    • icon of address The Maltings, Chelmsford Road, Norton Heath, Ingatestone, Essex, CM4 0LQ, United Kingdom

      IIF 43
child relation
Offspring entities and appointments
Active 36
  • 1
    CROWN GROUP (UK) LIMITED - 2011-07-29
    ORIEL GROUP (UK) LIMITED - 2007-06-26
    icon of address Debbie Daniels, Crown House, 855 London Road, Grays, Essex
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2007-11-27 ~ dissolved
    IIF 35 - Director → ME
  • 2
    icon of address C/o Valentine & Co Galley House, Moon Lane, Barnet
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2006-07-19 ~ dissolved
    IIF 28 - Director → ME
  • 3
    MADMART LIMITED - 2000-09-19
    icon of address Unit 25 Ongar Business Centre The Gables, Fyfield Road, Ongar, England
    Active Corporate (7 parents, 31 offsprings)
    Profit/Loss (Company account)
    1,508,600 GBP2022-08-01 ~ 2023-07-31
    Officer
    icon of calendar 2005-09-01 ~ now
    IIF 26 - Director → ME
  • 4
    CROWN GROUP MANAGEMENT SERVICES LLP - 2015-07-07
    icon of address Unit 25 Ongar Business Centre The Gables, Fyfield Road, Ongar, England
    Active Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    36,052 GBP2023-07-31
    Officer
    icon of calendar 2011-08-12 ~ now
    IIF 27 - LLP Designated Member → ME
  • 5
    icon of address Crown House, 855 London Road, Grays, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2015-06-25 ~ dissolved
    IIF 36 - Director → ME
  • 6
    icon of address The Maltings, Chelmsford Road, Ingatestone, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-07-31
    Officer
    icon of calendar 2021-02-23 ~ dissolved
    IIF 6 - Director → ME
  • 7
    icon of address The Maltings, Norton Heath, Ingatestone, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-07-31
    Officer
    icon of calendar 2022-03-10 ~ dissolved
    IIF 14 - Director → ME
  • 8
    icon of address Unit 25 Ongar Business Centre The Gables, Fyfield Road, Ongar, England
    Active Corporate (4 parents)
    Equity (Company account)
    233 GBP2023-07-31
    Officer
    icon of calendar 2022-03-10 ~ now
    IIF 18 - Director → ME
  • 9
    icon of address The Maltings, Norton Heath, Ingatestone, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    93 GBP2022-07-31
    Officer
    icon of calendar 2020-05-01 ~ dissolved
    IIF 10 - Director → ME
  • 10
    icon of address The Maltings, Norton Heath, Ingatestone, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    60 GBP2022-07-31
    Officer
    icon of calendar 2020-06-30 ~ dissolved
    IIF 1 - Director → ME
  • 11
    icon of address The Maltings, Chelmsford Road, Ingatestone, Essex, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-07-31
    Officer
    icon of calendar 2021-02-23 ~ dissolved
    IIF 7 - Director → ME
  • 12
    icon of address The Maltings, Chelmsford Road, Ingatestone, Essex, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-07-31
    Officer
    icon of calendar 2021-02-23 ~ dissolved
    IIF 5 - Director → ME
  • 13
    icon of address The Maltings Chelmsford Road, Norton Heath, Ingatestone, Essex, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2022-07-31
    Officer
    icon of calendar 2022-04-05 ~ dissolved
    IIF 9 - Director → ME
  • 14
    BAR & RESTAURANTS MANAGEMENT LTD. - 2019-01-03
    icon of address C/o Tc Group, 1-4 London Road, Spalding, Lincolnshire
    Liquidation Corporate (4 parents)
    Equity (Company account)
    -637,452 GBP2021-07-31
    Officer
    icon of calendar 2018-12-17 ~ now
    IIF 21 - Director → ME
  • 15
    CATERING ASSISTANCE LIMITED - 2001-06-13
    icon of address The Maltings Chelmsford Road, Norton Heath, Ingatestone, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -118,534 GBP2022-07-31
    Officer
    icon of calendar 2006-07-01 ~ dissolved
    IIF 23 - Director → ME
  • 16
    LEISUREXTRA LIMITED - 2012-03-07
    LEISURE EXTRA LIMITED - 2006-11-20
    TOTAL HEALTH & SAFETY SOLUTIONS LIMITED - 2006-07-17
    icon of address Debbie Daniels, Crown House, 855 London Road, Grays, Essex
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2006-07-01 ~ dissolved
    IIF 29 - Director → ME
  • 17
    icon of address Debbie Daniels, Crown House, 855 London Road, Grays, Essex, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-07-01 ~ dissolved
    IIF 30 - Director → ME
  • 18
    CROWN SPECIAL EVENT CATERERS LIMITED - 2018-02-22
    EVENTS LONDON LIMITED - 2007-03-23
    icon of address The Maltings Chelmsford Road, Norton Heath, Ingatestone, Essex, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-07-31
    Officer
    icon of calendar 2014-08-15 ~ dissolved
    IIF 43 - Director → ME
  • 19
    RAPID 5100 LIMITED - 1988-04-04
    icon of address C/o Debbie Daniels, Crown House 855 London Road, Grays, West Thurrock, Essex
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2008-01-21 ~ dissolved
    IIF 41 - Director → ME
  • 20
    icon of address Debbie Daniels, Crown House, 855 London Road, Grays, Essex
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2008-01-21 ~ dissolved
    IIF 25 - Director → ME
  • 21
    PIGGOTT BROTHERS & CO. LIMITED - 2001-04-03
    icon of address Debbie Daniels, Crown House, 855 London Road, Grays, Essex
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2006-07-01 ~ dissolved
    IIF 22 - Director → ME
  • 22
    icon of address Unit 25 Ongar Business Centre The Gables, Fyfield Road, Ongar, England
    Active Corporate (3 parents)
    Equity (Company account)
    26,965 GBP2023-07-31
    Officer
    icon of calendar 2017-01-25 ~ now
    IIF 40 - Director → ME
  • 23
    icon of address Crown House, 855 London Road, Grays, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-11-18 ~ dissolved
    IIF 37 - Director → ME
  • 24
    PIGGOTTS MARQUEES LIMITED - 2016-01-27
    icon of address Crown House, 855 London Road, Grays, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2015-11-18 ~ dissolved
    IIF 38 - Director → ME
  • 25
    CROWN SPECIAL EVENT CATERERS LIMITED - 2007-03-23
    QUINCREST LIMITED - 2000-08-24
    icon of address Unit 25 Ongar Business Centre The Gables, Fyfield Road, Ongar, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    1,407,976 GBP2023-07-31
    Officer
    icon of calendar 2000-10-01 ~ now
    IIF 31 - Director → ME
  • 26
    INBAREMA13 LTD - 2022-02-07
    LE CAFFE AROMA LIMITED - 2021-02-23
    icon of address C/o Tc Bulley Davey Ltd, 1-4 London Road, Spalding
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2021-07-31
    Officer
    icon of calendar 2018-02-09 ~ dissolved
    IIF 20 - Director → ME
  • 27
    KUDOS CATERING (UK) LIMITED - 2021-10-15
    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
    icon of address Unit 25 Ongar Business Centre The Gables, Fyfield Road, Ongar, England
    Active Corporate (6 parents)
    Equity (Company account)
    1,235,228 GBP2023-07-31
    Officer
    icon of calendar 2006-07-01 ~ now
    IIF 24 - Director → ME
  • 28
    SEJUICED UK LIMITED - 2006-03-14
    SEJUICEDUK LIMITED - 2004-08-17
    icon of address Unit 25 Ongar Business Centre The Gables, Fyfield Road, Ongar, England
    Active Corporate (4 parents)
    Equity (Company account)
    -25,442 GBP2022-07-31
    Officer
    icon of calendar 2020-10-16 ~ now
    IIF 3 - Director → ME
  • 29
    icon of address C/o Tc Group, 1-4 London Road, Spalding, Lincolnshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -66,770 GBP2021-07-31
    Officer
    icon of calendar 2022-09-07 ~ now
    IIF 13 - Director → ME
  • 30
    COMPLETELY FRESH LIMITED - 2009-10-22
    CROWN ORGANIC FARMS LIMITED - 2009-08-27
    CROWN FARMS LIMITED - 2005-11-08
    HARLEQUIN PATISSERIES 2000 LIMITED - 2005-09-19
    HARLEQUIN PATISSERIES LIMITED - 1999-10-11
    icon of address Crown House 855 London Road, West Thurrock, Essex, C/o Debbie Daniels
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-08-21 ~ dissolved
    IIF 34 - Director → ME
  • 31
    CROWN CATERING PROPERTY MANAGEMENT SERVICES LIMITED - 2007-10-22
    icon of address The Maltings Chelmsford Road, Norton Heath, Ingatestone, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -887,415 GBP2022-07-31
    Officer
    icon of calendar 2007-11-27 ~ dissolved
    IIF 39 - Director → ME
  • 32
    INBAREMA4 LTD - 2021-12-10
    icon of address The Maltings, Norton Heath, Ingatestone, England
    Active Corporate (3 parents)
    Equity (Company account)
    -239,696 GBP2022-07-31
    Officer
    icon of calendar 2020-06-30 ~ now
    IIF 2 - Director → ME
  • 33
    GOOD FOOD UNLTD LIMITED - 2015-03-19
    icon of address Unit 25 Ongar Business Centre The Gables, Fyfield Road, Ongar, England
    Active Corporate (3 parents)
    Equity (Company account)
    -867,589 GBP2023-07-31
    Officer
    icon of calendar 2020-07-30 ~ now
    IIF 15 - Director → ME
  • 34
    icon of address The Maltings, Norton Heath, Ingatestone, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-07-31
    Officer
    icon of calendar 2018-03-12 ~ dissolved
    IIF 12 - Director → ME
  • 35
    THE CROWN PARTNERSHIP CHARITABLE FOUNDATION LTD - 2023-08-14
    THE CROWN GROUP CHARITABLE FOUNDATION LIMITED - 2021-11-15
    icon of address Unit 25 Ongar Business Centre The Gables, Fyfield Road, Ongar, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-06-27 ~ now
    IIF 32 - Director → ME
  • 36
    NON STOP POP LIMITED - 2020-11-05
    icon of address The Maltings, Norton Heath, Ingatestone, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-07-31
    Officer
    icon of calendar 2019-07-03 ~ dissolved
    IIF 11 - Director → ME
Ceased 7
  • 1
    icon of address Unit 25 Ongar Business Centre The Gables, Fyfield Road, Ongar, England
    Active Corporate (5 parents)
    Equity (Company account)
    -2,037,812 GBP2023-07-31
    Officer
    icon of calendar 2007-03-26 ~ 2024-04-25
    IIF 33 - Director → ME
  • 2
    LONDON EYE HOSPITALITY LTD - 2022-02-18
    SEASONED HOSPITALITY LTD - 2022-02-09
    INBAREMA12 LTD - 2022-02-04
    icon of address Unit 25 Ongar Business Centre The Gables, Fyfield Road, Ongar, England
    Active Corporate (1 parent)
    Equity (Company account)
    80,494 GBP2023-07-31
    Officer
    icon of calendar 2021-02-23 ~ 2022-02-16
    IIF 4 - Director → ME
  • 3
    icon of address The Maltings Chelmsford Road, Norton Heath, Ingatestone, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -167,840 GBP2021-07-31
    Officer
    icon of calendar 2018-02-09 ~ 2022-04-07
    IIF 8 - Director → ME
  • 4
    icon of address Unit 25 Ongar Business Centre The Gables, Fyfield Road, Ongar, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    icon of calendar 2019-08-26 ~ 2024-04-25
    IIF 16 - Director → ME
  • 5
    INBAREMA99 LTD - 2021-02-23
    icon of address Unit 25 Ongar Business Centre The Gables, Fyfield Road, Ongar, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,747 GBP2023-07-31
    Officer
    icon of calendar 2020-08-18 ~ 2024-04-25
    IIF 19 - Director → ME
  • 6
    icon of address Unit 25 Ongar Business Centre The Gables, Fyfield Road, Ongar, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,387 GBP2023-07-31
    Officer
    icon of calendar 2021-02-23 ~ 2024-04-25
    IIF 17 - Director → ME
  • 7
    SERIOUSLY FINE FOOD LIMITED - 2015-01-16
    icon of address Unit25 Ongar Business Centre The Gables, Fyfield Road, Ongar, England
    Active Corporate (2 parents)
    Equity (Company account)
    -81,632 GBP2023-07-31
    Officer
    icon of calendar 2014-09-29 ~ 2016-06-21
    IIF 42 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.