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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Russell Lee Christopher Morgan

    Related profiles found in government register
  • Mr Russell Lee Christopher Morgan
    British born in September 1952

    Resident in England

    Registered addresses and corresponding companies
    • 261 Chesterton Road, 261 Chesterton Road, Cambridge, Cambridgeshire, CB4 1BG, England

      IIF 1
    • Crown House, 855 London Road, Grays, Essex, RM20 3LG

      IIF 2 IIF 3
    • The Maltings, Chelmsford Road, Ingatestone, Essex, CM4 0LQ, United Kingdom

      IIF 4 IIF 5 IIF 6
    • The Maltings, Norton Heath, Ingatestone, CM4 0LQ, England

      IIF 7
    • Unit 20 Ongar Business Centre, The Gables, Fyfield Road, Ongar, CM5 0GA, England

      IIF 8
    • Unit 20 Ongar Business Centre, The Gables, Ongar Business Centre, Ongar, Essex, CM5 0GA, England

      IIF 9
    • Unit 25 Ongar Business Centre, The Gables, Fyfield Road, Ongar, CM5 0GA, England

      IIF 10 IIF 11 IIF 12
  • Mr Russell Lee Christopher Morgan
    British born in September 1952

    Resident in Portugal

    Registered addresses and corresponding companies
    • Casa Monte Cristo, Urb Do Funchal, 8600-310, Lagos, Algarve, Portugal

      IIF 14
  • Morgan, Russell Lee Christopher
    British born in September 1952

    Resident in England

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

      IIF 15
    • The Maltings, Norton Heath, Ingatestone, CM4 0LQ, England

      IIF 16
    • Unit 20 Ongar Business Centre, The Gables, Ongar Business Centre, Ongar, Essex, CM5 0GA, England

      IIF 17 IIF 18 IIF 19
    • Unit 20 Ongar Business Centre, The Gables, Ongar, CM5 0GA, England

      IIF 20 IIF 21 IIF 22
    • Unit 25 Ongar Business Centre, The Gables, Fyfield Road, Ongar, CM5 0GA, England

      IIF 23 IIF 24
    • Unit 3 Eventus Business Centre, Sunderland Road, Market Deeping, Peterborough, PE6 8FD

      IIF 25
  • Morgan, Russell Lee Christopher
    British chairman born in September 1952

    Resident in England

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

      IIF 26 IIF 27 IIF 28
    • The Maltings, Chelmsford Road, Norton Heath, Ingatestone, CM4 0LQ, England

      IIF 29
    • The Maltings, Chelmsford Road, Norton Heath, Ingatestone, Essex, CM4 0LQ, United Kingdom

      IIF 30
    • 855, London Road, Grays, West Thurrock, Essex, RM20 3LG, United Kingdom

      IIF 31
  • Morgan, Russell Lee Christopher
    British company chairman born in September 1952

    Resident in England

    Registered addresses and corresponding companies
    • The Maltings, Chelmsford Road, Norton Heath, Ingatestone, CM4 0LQ, England

      IIF 32
  • Morgan, Russell Lee Christopher
    British company director born in September 1952

    Resident in England

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

      IIF 33
    • Crown House, 855 London Road, West Thurrock, Essex, C/o Debbie Daniels, RM20 3LG

      IIF 34
    • Morgan's Farm, Chelmsford Road, Norton Heath, Ingatestone, Essex, CM4 0LQ, United Kingdom

      IIF 35
    • Crown House, 855 London Road, Grays, West Thurrock, Essex, RM20 3LG, England

      IIF 36
  • Morgan, Russell Lee Christopher
    British director born in September 1952

    Resident in England

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

      IIF 37 IIF 38
    • Crown House, 855 London Road, Grays, Essex, RM20 3LG, England

      IIF 39 IIF 40 IIF 41
    • Crown House, 855 London Road, Grays, RM20 3LG, United Kingdom

      IIF 42 IIF 43 IIF 44
    • The Maltings, Chelmsford Road, Ingatestone, Essex, CM4 0LQ, United Kingdom

      IIF 45 IIF 46 IIF 47
    • The Maltings, Chelmsford Road, Norton Heath, Ingatestone, CM4 0LQ, England

      IIF 48
    • The Maltings, Chelmsford Road, Norton Heath, Ingatestone, Essex, CM4 0LQ, United Kingdom

      IIF 49
    • The Maltings, Norton Heath, Ingatestone, CM4 0LQ, England

      IIF 50 IIF 51
    • The Maltings, Norton Heath, Ingatestone, CM4 0LQ, United Kingdom

      IIF 52
    • Unit 25 Ongar Business Centre, The Gables, Fyfield Road, Ongar, CM5 0GA, England

      IIF 53 IIF 54
    • C/o Tc Bulley Davey Ltd, 1-4 London Road, Spalding, PE11 2TA

      IIF 55
  • Morgan, Russell Lee Christopher
    British none supplied born in September 1952

    Resident in England

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

      IIF 56
  • Morgan, Russell Lee Christopher
    British paterer born in September 1952

    Resident in England

    Registered addresses and corresponding companies
    • The Old School House, Stondon Massey, Brentwood, Essex, CM15 0LE

      IIF 57
  • Morgan, Russell Lee Christopher
    British director born in March 1952

    Resident in England

    Registered addresses and corresponding companies
    • The Maltings, Norton Heath, Ingatestone, CM4 0LQ, England

      IIF 58
  • Morgan, Russell Lee Christopher
    born in September 1952

    Resident in England

    Registered addresses and corresponding companies
    • Crown House, 855, London Road, Grays, West Thurrock, Essex, RM20 3LG, England

      IIF 59
    • Unit 20 Ongar Business Centre, The Gables, Ongar Business Centre, Ongar, Essex, CM5 0GA, England

      IIF 60
  • Morgan, Russell Lee Christopher
    British born in September 1952

    Resident in Portugal

    Registered addresses and corresponding companies
    • Unit 20 Ongar Business Centre, Fyfield Rd, Ongar, Chelmsford, Essex, CM5 0GA, United Kingdom

      IIF 61
    • Unit 20 Ongar Business Centre, The Gables, Fyfield Road, Ongar, CM5 0GA, England

      IIF 62
    • Unit 20 Ongar Business Centre, The Gables, Ongar, CM5 0GA, England

      IIF 63
child relation
Offspring entities and appointments 46
  • 1
    AT HOME CATERING LIMITED
    - now 02763948
    CATHEDRAL PROMOTIONS LIMITED - 1993-01-22
    Kings House, 9-10 Haymarket, London, England
    Active Corporate (11 parents)
    Officer
    1998-11-17 ~ 2020-03-25
    IIF 31 - Director → ME
  • 2
    CASA MONTE CRISTO LIMITED
    05876263
    Unit 20 Ongar Business Centre, The Gables, Ongar, England
    Active Corporate (11 parents)
    Officer
    2007-01-01 ~ now
    IIF 63 - Director → ME
  • 3
    CGUK LIMITED
    - now 06190225
    CROWN GROUP (UK) LIMITED
    - 2011-07-29 06190225
    ORIEL 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 28 - Director → ME
  • 4
    CORPORATE HOSPITALITY ASSOCIATION
    02500133
    23 Golden Square, London
    Dissolved Corporate (39 parents)
    Officer
    1996-08-21 ~ 1997-11-20
    IIF 57 - Director → ME
  • 5
    CROWN CATERING LIMITED
    01519328 04426828... (more)
    C/o Valentine & Co Galley House, Moon Lane, Barnet
    Dissolved Corporate (14 parents)
    Officer
    ~ dissolved
    IIF 33 - Director → ME
  • 6
    CROWN HOLDINGS LIMITED
    - now 04066827
    MADMART LIMITED - 2000-09-19
    Unit 20 Ongar Business Centre The Gables, Fyfield Road, Ongar, England
    Active Corporate (19 parents, 32 offsprings)
    Officer
    2001-01-25 ~ now
    IIF 62 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 8 - Has significant influence or control as a member of a firm OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Right to appoint or remove directors as a member of a firm OE
  • 7
    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)
    Officer
    2011-08-12 ~ now
    IIF 60 - LLP Designated Member → ME
  • 8
    CROWN SUPPORT LIMITED
    09656894
    Crown House, 855 London Road, Grays, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2015-06-25 ~ dissolved
    IIF 44 - Director → ME
  • 9
    CROWN WORLDWIDE HOSPITALITY LTD
    - now 13218770
    LONDON EYE HOSPITALITY LTD
    - 2022-02-18 13218770
    SEASONED HOSPITALITY LTD
    - 2022-02-09 13218770
    INBAREMA12 LTD
    - 2022-02-04 13218770 13967123... (more)
    Unit 25 Ongar Business Centre The Gables, Fyfield Road, Ongar, England
    Active Corporate (3 parents)
    Officer
    2021-02-23 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2021-02-23 ~ now
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
  • 10
    DAYER & VALLER PARTNERS LIMITED
    04318743
    The Maltings Chelmsford Road, Norton Heath, Ingatestone, England
    Dissolved Corporate (14 parents)
    Officer
    2018-02-09 ~ 2022-11-09
    IIF 48 - Director → ME
  • 11
    INBAREMA LTD
    12173213 13218697... (more)
    Unit 25 Ongar Business Centre The Gables, Fyfield Road, Ongar, England
    Dissolved Corporate (5 parents)
    Officer
    2019-08-26 ~ 2024-04-25
    IIF 54 - Director → ME
    Person with significant control
    2019-08-26 ~ dissolved
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
  • 12
    INBAREMA11 LTD
    13218762 06729769... (more)
    The Maltings, Chelmsford Road, Ingatestone, Essex, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2021-02-23 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2021-02-23 ~ dissolved
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 13
    INBAREMA14 LTD
    13967123 12708689... (more)
    The Maltings, Norton Heath, Ingatestone, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2022-03-10 ~ dissolved
    IIF 52 - Director → ME
  • 14
    INBAREMA15 LTD
    13967109 13218762... (more)
    Unit 20 Ongar Business Centre The Gables, Ongar Business Centre, Ongar, Essex, England
    Active Corporate (7 parents)
    Officer
    2022-03-10 ~ now
    IIF 19 - Director → ME
  • 15
    INBAREMA2 LTD
    12582651 12173213... (more)
    The Maltings, Norton Heath, Ingatestone, England
    Dissolved Corporate (5 parents)
    Officer
    2020-05-01 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    2020-05-01 ~ dissolved
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more OE
  • 16
    INBAREMA3 LTD
    12707251 12173213... (more)
    The Maltings, Norton Heath, Ingatestone, England
    Dissolved Corporate (6 parents)
    Officer
    2020-06-30 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2020-06-30 ~ dissolved
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
  • 17
    INBAREMA5 LTD
    - now 12819834 13967109... (more)
    INBAREMA99 LTD
    - 2021-02-23 12819834 13218697... (more)
    Unit 25 Ongar Business Centre The Gables, Fyfield Road, Ongar, England
    Dissolved Corporate (5 parents)
    Officer
    2020-08-18 ~ 2024-04-25
    IIF 53 - Director → ME
    Person with significant control
    2020-08-18 ~ dissolved
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - 75% or more OE
  • 18
    INBAREMA6 LTD
    13218779 12173213... (more)
    The Maltings, Chelmsford Road, Ingatestone, Essex, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2021-02-23 ~ 2022-01-26
    IIF 47 - Director → ME
    Person with significant control
    2021-02-23 ~ dissolved
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 19
    INBAREMA7 LTD
    13218788 12173213... (more)
    The Maltings, Chelmsford Road, Ingatestone, Essex, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2021-02-23 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2021-02-23 ~ dissolved
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
  • 20
    INBAREMA8 LTD
    14026202 12173213... (more)
    The Maltings Chelmsford Road, Norton Heath, Ingatestone, Essex, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2022-04-05 ~ dissolved
    IIF 49 - Director → ME
  • 21
    INBAREMA9 LTD
    13218697 13218788... (more)
    Unit 25 Ongar Business Centre The Gables, Fyfield Road, Ongar, England
    Dissolved Corporate (4 parents)
    Officer
    2021-02-23 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    2021-02-23 ~ dissolved
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
  • 22
    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)
    Officer
    2018-12-17 ~ 2026-01-19
    IIF 25 - Director → ME
  • 23
    JOBS TO GO LIMITED
    - now 04083424
    CATERING ASSISTANCE LIMITED
    - 2001-06-13 04083424
    The Maltings Chelmsford Road, Norton Heath, Ingatestone, England
    Dissolved Corporate (10 parents)
    Officer
    2001-06-01 ~ 2022-07-25
    IIF 29 - Director → ME
  • 24
    KUDOS CAFES LIMITED
    - now 04193994
    LEISUREXTRA LIMITED
    - 2012-03-07 04193994
    LEISURE EXTRA LIMITED
    - 2006-11-20 04193994
    TOTAL 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 40 - Director → ME
  • 25
    LONDON'S FLYING CHEF LIMITED
    02206896
    Debbie Daniels, Crown House, 855 London Road, Grays, Essex, England
    Dissolved Corporate (10 parents)
    Officer
    2005-01-17 ~ dissolved
    IIF 26 - Director → ME
  • 26
    MAZAA ASIAN CATERERS LTD
    - now 04649488
    CROWN SPECIAL EVENT CATERERS LIMITED
    - 2018-02-22 04649488 04054667
    EVENTS LONDON LIMITED
    - 2007-03-23 04649488
    The Maltings Chelmsford Road, Norton Heath, Ingatestone, Essex, United Kingdom
    Dissolved Corporate (13 parents)
    Officer
    2005-01-17 ~ dissolved
    IIF 30 - Director → ME
  • 27
    MIDSUMMER HOUSE LTD
    - now 02213451
    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 36 - Director → ME
  • 28
    MIDSUMMER HOUSE RESTAURANTS (UK) LIMITED
    - now 04936040 OC365609
    MIDSUMMER HOUSE RESTAURANTS LIMITED
    - 2011-06-06 04936040 OC365609
    Debbie Daniels, Crown House, 855 London Road, Grays, Essex
    Dissolved Corporate (8 parents)
    Officer
    2003-10-17 ~ dissolved
    IIF 27 - Director → ME
  • 29
    MIDSUMMER HOUSE RESTAURANTS LLP
    OC365609 04936040... (more)
    261 Chesterton Road 261 Chesterton Road, Cambridge, Cambridgeshire, England
    Active Corporate (69 parents)
    Officer
    2011-06-15 ~ now
    IIF 59 - LLP Designated Member → ME
    Person with significant control
    2023-10-30 ~ now
    IIF 1 - Right to surplus assets - 75% or more OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 30
    MORGAN'S FARM LIMITED
    - now 09217548
    SERIOUSLY FINE FOOD LIMITED
    - 2015-01-16 09217548
    Unit 20 Ongar Business Centre, The Gables, Ongar, England
    Active Corporate (10 parents)
    Officer
    2014-09-29 ~ now
    IIF 21 - 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 41 - Director → ME
  • 32
    PIGGOTTS COMPANY LIMITED
    - now 01081734
    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 39 - Director → ME
  • 33
    PIGGOTTS FLAGS & BRANDING LIMITED
    10582644
    Unit 20 Ongar Business Centre The Gables, Ongar Business Centre, Ongar, Essex, England
    Active Corporate (12 parents)
    Officer
    2017-01-25 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2017-01-25 ~ now
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
  • 34
    PIGGOTTS FLAGS LIMITED
    09877851 09877954
    Crown House, 855 London Road, Grays, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2015-11-18 ~ dissolved
    IIF 42 - Director → ME
  • 35
    PIGGOTTS MARQUEES & FLAGS LIMITED
    - now 09877954 09877851
    PIGGOTTS MARQUEES LIMITED
    - 2016-01-27 09877954
    Crown House, 855 London Road, Grays, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2015-11-18 ~ dissolved
    IIF 43 - Director → ME
  • 36
    SEASONED EVENTS LIMITED
    - now 04054667 04054659
    CROWN SPECIAL EVENT CATERERS LIMITED
    - 2007-03-23 04054667 04649488
    QUINCREST LIMITED - 2000-08-24
    Unit 20 Ongar Business Centre, The Gables, Ongar, England
    Active Corporate (26 parents, 1 offspring)
    Officer
    2000-10-01 ~ now
    IIF 22 - Director → ME
  • 37
    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)
    Officer
    2022-05-26 ~ dissolved
    IIF 55 - Director → ME
    2018-02-09 ~ 2022-02-16
    IIF 50 - Director → ME
  • 38
    SEASONED VENUES LTD
    - now 04054659 04054667
    KUDOS CATERING (UK) LIMITED
    - 2021-10-15 04054659
    KUDOS HOSPITALITY LIMITED
    - 2010-11-23 04054659
    CROWN VENUE CATERING LIMITED
    - 2007-04-05 04054659 04426828... (more)
    CROWN VENUE CATERING SERVICES LIMITED
    - 2001-05-16 04054659 04426828... (more)
    CROWN CATERING VENUE SERVICES LIMITED
    - 2001-04-03 04054659 01519328... (more)
    QUINCROFT LIMITED - 2000-08-24
    Unit 20 Ongar Business Centre, The Gables, Ongar, England
    Active Corporate (24 parents)
    Officer
    2000-10-01 ~ now
    IIF 20 - Director → ME
  • 39
    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)
    Officer
    2020-10-16 ~ now
    IIF 15 - Director → ME
  • 40
    SOCIALIZE FOOD & DRINK LIMITED
    10881453
    Morgan's Farm Chelmsford Road, Norton Heath, Ingatestone, Essex, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2017-07-25 ~ dissolved
    IIF 35 - Director → ME
  • 41
    TAYLORS OF ST JAMES'S LIMITED
    - now 03333993
    COMPLETELY FRESH LIMITED
    - 2009-10-22 03333993
    CROWN ORGANIC FARMS LIMITED
    - 2009-08-27 03333993
    CROWN FARMS LIMITED
    - 2005-11-08 03333993
    HARLEQUIN PATISSERIES 2000 LIMITED
    - 2005-09-19 03333993
    HARLEQUIN 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 34 - Director → ME
  • 42
    TEHC LIMITED
    - now 03991435
    CROWN CATERING PROPERTY MANAGEMENT SERVICES LIMITED
    - 2007-10-22 03991435 OC367238... (more)
    The Maltings Chelmsford Road, Norton Heath, Ingatestone, England
    Dissolved Corporate (10 parents)
    Officer
    2000-05-12 ~ 2022-07-25
    IIF 32 - Director → ME
  • 43
    THE BRASSERIE MS LTD
    - now 12708689
    INBAREMA4 LTD
    - 2021-12-10 12708689 12173213... (more)
    Unit 20 Ongar Business Centre Fyfield Rd, Ongar, Chelmsford, Essex, United Kingdom
    Active Corporate (8 parents)
    Officer
    2020-06-30 ~ 2022-01-26
    IIF 38 - Director → ME
    2025-09-30 ~ now
    IIF 61 - Director → ME
    2023-03-05 ~ 2023-08-08
    IIF 58 - Director → ME
    Person with significant control
    2020-06-30 ~ 2022-02-03
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 44
    THE FLITCH OF BACON LIMITED
    - now 09215020
    GOOD FOOD UNLTD LIMITED
    - 2015-03-19 09215020
    Unit 20 Ongar Business Centre The Gables, Ongar Business Centre, Ongar, Essex, England
    Active Corporate (11 parents)
    Officer
    2015-03-18 ~ now
    IIF 18 - 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 20 Ongar Business Centre The Gables, Ongar Business Centre, Ongar, Essex, England
    Active Corporate (14 parents)
    Officer
    2008-06-27 ~ 2021-07-28
    IIF 16 - Director → ME
  • 46
    WORLD MASTER CHEFS LIMITED
    - now 04083419
    CHEFS' CONVENIENCE LIMITED
    - 2004-01-29 04083419
    Unit 25 Ongar Business Centre The Gables, Fyfield Road, Ongar, England
    Active Corporate (15 parents)
    Officer
    2001-10-01 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2025-09-27 ~ now
    IIF 14 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 14 - Right to appoint or remove directors as a member of a firm OE
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50% 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.