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

Taher, Javed

    Related profiles found in government register
  • Taher, Javed

    Registered addresses and corresponding companies
  • Taher, Javed
    born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • 236, London Road, Romford, Essex, RM7 9EL, Uk

      IIF 28
  • Taher, Javed
    British born in July 1964

    Resident in England

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

      IIF 29
    • Crown House, 855 London Road, Grays, Essex, RM20 3LG, United Kingdom

      IIF 30 IIF 31
    • Crown House, 855 London Road, Grays, RM20 3LG, United Kingdom

      IIF 32
    • 16 Church Road, Church Road, Ilford, IG2 7ES, England

      IIF 33
    • 16, Church Road, Ilford, IG2 7ES, England

      IIF 34
    • 16 Church Road, Newbury Park, Ilford, IG2 7ES, United Kingdom

      IIF 35
  • Taher, Javed
    British company secretary born in July 1964

    Resident in England

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

      IIF 36
  • Taher, Javed
    British director born in July 1964

    Resident in England

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

      IIF 37
    • Crown House, 855 London Road, Grays, RM20 3LG, United Kingdom

      IIF 38 IIF 39 IIF 40
  • Taher, Javed
    British solicitor born in July 1964

    Resident in England

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

      IIF 41
  • Mr Javed Taher
    British born in July 1964

    Resident in England

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments 32
  • 1
    CASA MONTE CRISTO LIMITED
    05876263
    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
    2009-12-01 ~ 2019-09-27
    IIF 14 - Secretary → ME
  • 2
    CGUK LIMITED
    - now 06190225
    CROWN GROUP (UK) LIMITED
    - 2011-07-29 06190225
    ORIEL GROUP (UK) LIMITED - 2007-06-26
    Debbie Daniels, Crown House, 855 London Road, Grays, Essex
    Dissolved Corporate (10 parents, 1 offspring)
    Officer
    2009-12-01 ~ dissolved
    IIF 11 - Secretary → ME
  • 3
    CHURCH TREE CONSULTANCY LIMITED
    10446189
    16 Church Road Newbury Park, Ilford, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    107,559 GBP2024-10-31
    Officer
    2019-10-22 ~ now
    IIF 35 - Director → ME
  • 4
    CROWN CATERING LIMITED
    01519328
    C/o Valentine & Co Galley House, Moon Lane, Barnet
    Dissolved Corporate (14 parents)
    Officer
    2009-12-01 ~ 2019-09-27
    IIF 12 - Secretary → ME
  • 5
    CROWN HOLDINGS LIMITED
    - now 04066827
    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
    2009-12-01 ~ 2019-09-27
    IIF 6 - Secretary → ME
  • 6
    CROWN SERVICES MANAGEMENT LLP - now
    CROWN 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
    2011-09-21 ~ 2014-01-31
    IIF 28 - LLP Designated Member → ME
  • 7
    CROWN SUPPORT LIMITED
    09656894
    Crown House, 855 London Road, Grays, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2015-06-25 ~ dissolved
    IIF 36 - Director → ME
  • 8
    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 ~ 2019-09-27
    IIF 23 - Secretary → ME
  • 9
    ENDEAVOUR LEGAL SOLUTIONS LIMITED
    12297396
    16 Church Road, Ilford, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    2019-11-04 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2019-11-04 ~ now
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    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)
    Equity (Company account)
    -637,452 GBP2021-07-31
    Officer
    2018-12-17 ~ 2019-10-08
    IIF 41 - Director → ME
    2018-12-17 ~ 2019-09-27
    IIF 22 - Secretary → ME
  • 11
    JOBS TO GO LIMITED
    - now 04083424
    CATERING ASSISTANCE LIMITED - 2001-06-13
    The Maltings Chelmsford Road, Norton Heath, Ingatestone, England
    Dissolved Corporate (10 parents)
    Equity (Company account)
    -118,534 GBP2022-07-31
    Officer
    2009-12-01 ~ 2019-09-27
    IIF 10 - Secretary → ME
  • 12
    KUDOS CAFES LIMITED
    - now 04193994
    LEISUREXTRA LIMITED
    - 2012-03-07 04193994
    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)
    Officer
    2009-12-01 ~ dissolved
    IIF 4 - Secretary → ME
  • 13
    LONDON'S FLYING CHEF LIMITED
    02206896
    Debbie Daniels, Crown House, 855 London Road, Grays, Essex, England
    Dissolved Corporate (10 parents)
    Officer
    2009-12-01 ~ dissolved
    IIF 13 - Secretary → ME
  • 14
    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)
    Equity (Company account)
    1 GBP2022-07-31
    Officer
    2018-03-28 ~ 2019-09-27
    IIF 37 - Director → ME
    2009-12-01 ~ 2019-09-27
    IIF 7 - Secretary → ME
  • 15
    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
    2009-12-01 ~ dissolved
    IIF 27 - Secretary → ME
  • 16
    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
    2009-12-01 ~ dissolved
    IIF 9 - Secretary → ME
  • 17
    MORGAN'S FARM LIMITED
    - now 09217548
    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
    2014-09-15 ~ 2016-06-21
    IIF 30 - Director → ME
    2014-09-15 ~ 2019-09-27
    IIF 17 - Secretary → ME
  • 18
    NORTON CAPITAL LIMITED
    09212699
    16 Church Road, Newbury Park, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    45,237 GBP2024-09-30
    Officer
    2020-04-30 ~ now
    IIF 33 - Director → ME
    2014-09-10 ~ 2022-09-05
    IIF 25 - Secretary → ME
    Person with significant control
    2020-11-16 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 43 - Has significant influence or control as a member of a firm OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 43 - Right to appoint or remove directors as a member of a firm OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    PIGGOTT BROTHERS (HOLDINGS) LIMITED
    00080682
    Debbie Daniels, Crown House, 855 London Road, Grays, Essex
    Dissolved Corporate (12 parents)
    Officer
    2009-12-01 ~ dissolved
    IIF 2 - Secretary → ME
  • 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)
    Officer
    2009-12-01 ~ dissolved
    IIF 3 - Secretary → ME
  • 21
    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 ~ 2019-09-27
    IIF 32 - Director → ME
    2017-01-25 ~ 2019-09-27
    IIF 21 - Secretary → ME
  • 22
    PIGGOTTS FLAGS LIMITED
    09877851
    Crown House, 855 London Road, Grays, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2015-11-18 ~ dissolved
    IIF 39 - Director → ME
    2015-11-18 ~ dissolved
    IIF 19 - Secretary → ME
  • 23
    PIGGOTTS MARQUEES & FLAGS LIMITED
    - now 09877954
    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 38 - Director → ME
    2015-11-18 ~ dissolved
    IIF 20 - Secretary → ME
  • 24
    SEASONED EVENTS LIMITED
    - now 04054667 04054659
    CROWN SPECIAL EVENT CATERERS LIMITED - 2007-03-23
    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
    2009-12-01 ~ 2019-09-27
    IIF 5 - Secretary → ME
  • 25
    SEASONED RESTAURANTS LTD - now
    INBAREMA13 LTD - 2022-02-07
    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 ~ 2019-10-08
    IIF 24 - Secretary → ME
  • 26
    SEASONED VENUES LTD - now
    KUDOS CATERING (UK) LIMITED
    - 2021-10-15 04054659
    KUDOS HOSPITALITY LIMITED
    - 2010-11-23 04054659
    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 25 Ongar Business Centre The Gables, Fyfield Road, Ongar, England
    Active Corporate (23 parents)
    Equity (Company account)
    1,227,087 GBP2024-07-31
    Officer
    2009-12-01 ~ 2019-09-27
    IIF 26 - Secretary → ME
  • 27
    TAYLORS OF ST JAMES'S LIMITED
    - now 03333993
    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
    Crown House 855 London Road, West Thurrock, Essex, C/o Debbie Daniels
    Dissolved Corporate (14 parents)
    Officer
    2010-02-11 ~ dissolved
    IIF 1 - Secretary → ME
  • 28
    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)
    Equity (Company account)
    -887,415 GBP2022-07-31
    Officer
    2009-12-01 ~ 2019-09-27
    IIF 8 - Secretary → ME
  • 29
    THE FLITCH OF BACON LIMITED
    - now 09215020
    GOOD 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
    2014-09-11 ~ 2019-09-27
    IIF 31 - Director → ME
    2014-09-11 ~ 2019-09-27
    IIF 16 - Secretary → ME
  • 30
    THE PERFECT WEDDING COMPANY LTD.
    11251000
    The Maltings, Norton Heath, Ingatestone, England
    Dissolved Corporate (7 parents)
    Equity (Company account)
    100 GBP2022-07-31
    Officer
    2018-03-12 ~ 2019-09-27
    IIF 40 - Director → ME
    2018-03-12 ~ 2019-09-27
    IIF 18 - Secretary → ME
  • 31
    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
    2012-12-20 ~ 2019-09-27
    IIF 29 - Director → ME
  • 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)
    Equity (Company account)
    -1,060 GBP2024-07-31
    Officer
    2009-12-01 ~ 2019-09-27
    IIF 15 - Secretary → ME

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 9 February 2026 and licensed under the Open Government Licence v3.0.