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

Gaymer, Nigel Anthony Plumptre

    Related profiles found in government register
  • Gaymer, Nigel Anthony Plumptre
    British

    Registered addresses and corresponding companies
    • icon of address 43 London Road, Stanford Rivers, Ongar, Essex, CM5 9PH

      IIF 1 IIF 2
    • icon of address 236 London Road, Romford, Essex, RM7 9EL

      IIF 3
    • icon of address Windrush Union Street, Flimwell, Wadhurst, East Sussex, TN5 7NR

      IIF 4
  • Gaymer, Nigel Anthony Plumptre
    British company director

    Registered addresses and corresponding companies
    • icon of address 43 London Road, Stanford Rivers, Ongar, Essex, CM5 9PH

      IIF 5
  • Gaymer, Nigel Anthony Plumptre
    British director

    Registered addresses and corresponding companies
  • Gaymer, Nigel Anthony Plumptre
    British director secretary

    Registered addresses and corresponding companies
    • icon of address 43 London Road, Stanford Rivers, Ongar, Essex, CM5 9PH

      IIF 15
  • Gaymer, Nigel Anthony Plumptre
    British finance director

    Registered addresses and corresponding companies
    • icon of address 236 London Road, Romford, Essex, RM7 9EL

      IIF 16
  • Gaymer, Nigel Anthony Plumptre
    British director born in November 1944

    Registered addresses and corresponding companies
    • icon of address 236 London Road, Romford, Essex, RM7 9EL

      IIF 17
  • Gaymer, Nigel Anthony Plumptre
    British finance director born in November 1944

    Registered addresses and corresponding companies
    • icon of address 236 London Road, Romford, Essex, RM7 9EL

      IIF 18
  • Gaymer, Nigel Anthony Plumptre

    Registered addresses and corresponding companies
    • icon of address 43 London Road, Stanford Rivers, Ongar, Essex, CM5 9PH

      IIF 19 IIF 20
  • Gaymer, Nigel Anthony Plumptre
    British company director born in November 1944

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 43 London Road, Stanford Rivers, Ongar, Essex, CM5 9PH

      IIF 21
  • Gaymer, Nigel Anthony Plumptre
    British director born in November 1944

    Resident in Wales

    Registered addresses and corresponding companies
  • Gaymer, Nigel Anthony Plumptre
    British director secretary born in November 1944

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 236 London Road, Romford, Essex, RM7 9EL

      IIF 34
  • Gaymer, Nigel Anthony Plumptre
    British finance director born in November 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Windrush Union Street, Flimwell, Wadhurst, East Sussex, TN5 7NR

      IIF 35
  • Gaymer, Nigel Anthony Plumptre
    British none born in November 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Castle Mews, Hampton, Middlesex, TW12 2NP, England

      IIF 36
  • Gaymer, Nigel Anthony Plumptre
    British retired born in November 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chandlers Farm, Foots Lane, Burwash Weald, Etchingham, East Sussex, TN19 7LE, England

      IIF 37
    • icon of address Uttlesford Voluntary & Community Centre, The Old Police Station, 45 Stortford Road, Great Dunmow, Essex, CM6 1DQ, United Kingdom

      IIF 38
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 21
  • 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 2006-07-14 ~ 2009-11-30
    IIF 2 - Secretary → ME
  • 2
    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 2007-03-28 ~ 2009-11-30
    IIF 29 - Director → ME
    icon of calendar 2007-03-28 ~ 2009-11-30
    IIF 1 - Secretary → ME
  • 3
    icon of address C/o Valentine & Co Galley House, Moon Lane, Barnet
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1998-07-20 ~ 2009-11-30
    IIF 21 - Director → ME
    icon of calendar 2001-02-15 ~ 2009-11-30
    IIF 5 - Secretary → ME
  • 4
    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 2001-01-25 ~ 2009-11-30
    IIF 34 - Director → ME
    icon of calendar 2001-01-25 ~ 2009-11-30
    IIF 15 - Secretary → ME
  • 5
    J. W. SHARMAN LIMITED - 2004-02-19
    icon of address Grosvenor House, 22 Grafton Street, Altrincham, Cheshire
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 1993-11-17 ~ 1995-03-31
    IIF 35 - Director → ME
    icon of calendar 1993-11-25 ~ 1995-03-31
    IIF 4 - Secretary → ME
  • 6
    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 2001-06-01 ~ 2009-11-30
    IIF 25 - Director → ME
    icon of calendar 2001-06-01 ~ 2009-11-30
    IIF 6 - Secretary → ME
  • 7
    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 2001-04-04 ~ 2009-11-30
    IIF 32 - Director → ME
    icon of calendar 2001-04-04 ~ 2009-11-30
    IIF 10 - Secretary → ME
  • 8
    icon of address Debbie Daniels, Crown House, 855 London Road, Grays, Essex, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-01-17 ~ 2009-11-30
    IIF 27 - Director → ME
    icon of calendar 2005-01-17 ~ 2009-11-30
    IIF 11 - Secretary → ME
  • 9
    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 2005-01-17 ~ 2009-11-30
    IIF 28 - Director → ME
    icon of calendar 2005-01-17 ~ 2009-11-30
    IIF 13 - Secretary → ME
  • 10
    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 1999-08-31 ~ 2009-11-30
    IIF 17 - Director → ME
    icon of calendar 1999-08-31 ~ 2009-11-30
    IIF 14 - Secretary → ME
  • 11
    MIDSUMMER HOUSE RESTAURANTS LIMITED - 2011-06-06
    icon of address Debbie Daniels, Crown House, 855 London Road, Grays, Essex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-10-17 ~ 2009-11-30
    IIF 23 - Director → ME
    icon of calendar 2003-10-17 ~ 2009-11-30
    IIF 7 - Secretary → ME
  • 12
    icon of address Debbie Daniels, Crown House, 855 London Road, Grays, Essex
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2000-09-18 ~ 2009-11-30
    IIF 26 - Director → ME
    icon of calendar 2000-09-18 ~ 2009-11-30
    IIF 9 - Secretary → ME
  • 13
    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 2000-09-18 ~ 2009-11-30
    IIF 24 - Director → ME
    icon of calendar 2000-09-18 ~ 2009-11-30
    IIF 3 - Secretary → ME
  • 14
    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 ~ 2009-11-30
    IIF 31 - Director → ME
    icon of calendar 2000-10-01 ~ 2009-11-30
    IIF 20 - Secretary → ME
  • 15
    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 2000-10-01 ~ 2009-11-30
    IIF 33 - Director → ME
    icon of calendar 2000-10-01 ~ 2009-11-30
    IIF 19 - Secretary → ME
  • 16
    ST MICHAELS HOSPICE HASTINGS - 2012-04-13
    ST. MICHAEL'S HOSPICE (HASTINGS) LIMITED - 1995-02-01
    icon of address 25 Upper Maze Hill, St Leonards On Sea, E Sussex
    Active Corporate (12 parents, 2 offsprings)
    Officer
    icon of calendar 2013-03-22 ~ 2022-03-25
    IIF 37 - Director → ME
  • 17
    icon of address 15 Castle Mews, Hampton, Middlesex
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-06-01 ~ 2016-03-08
    IIF 36 - Director → ME
  • 18
    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 1999-07-29 ~ 2009-08-21
    IIF 30 - Director → ME
    icon of calendar 1999-07-29 ~ 2009-08-21
    IIF 12 - Secretary → ME
  • 19
    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 2000-05-12 ~ 2009-11-30
    IIF 18 - Director → ME
    icon of calendar 2000-05-12 ~ 2009-11-30
    IIF 16 - Secretary → ME
  • 20
    icon of address 1 Forest Court, Stortford Road, Great Dunmow, Essex, England
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    66,366 GBP2018-03-31
    Officer
    icon of calendar 2010-11-11 ~ 2013-04-22
    IIF 38 - Director → ME
  • 21
    CHEFS' CONVENIENCE LIMITED - 2004-01-29
    icon of address Unit 25 Ongar Business Centre The Gables, Fyfield Road, Ongar, England
    Active Corporate (5 parents)
    Equity (Company account)
    -1,060 GBP2024-07-31
    Officer
    icon of calendar 2001-10-01 ~ 2009-11-30
    IIF 22 - Director → ME
    icon of calendar 2001-10-01 ~ 2009-11-30
    IIF 8 - Secretary → 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.