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 Nicholas

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

    Resident in United Kingdom

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

      IIF 1
    • Unit 25 Ongar Business Centre, The Gables, Fyfield Road, Ongar, CM5 0GA, England

      IIF 2 IIF 3 IIF 4
  • Beer, Charles Nicholas
    British catering born in March 1971

    Resident in United Kingdom

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

      IIF 5
  • Beer, Charles Nicholas
    British catering hospitality born in March 1971

    Resident in United Kingdom

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

      IIF 6 IIF 7
    • Unit 25 Ongar Business Centre, The Gables, Fyfield Road, Ongar, CM5 0GA, United Kingdom

      IIF 8
  • Beer, Charles Nicholas
    British director born in March 1971

    Resident in United Kingdom

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

      IIF 9
    • Crown House, 855 London Road, Grays, Essex, RM20 3LG, England

      IIF 10
    • Crown House, 855 London Road, Grays, RM20 3LG, United Kingdom

      IIF 11 IIF 12 IIF 13
    • The Maltings, Chelmsford Road, Norton Heath, Ingatestone, CM4 0LQ, England

      IIF 14
    • Crown House, 855 London Road, Grays, West Thurrock, Essex, RM20 3LG, England

      IIF 15
  • Beer, Charles Nicholas
    British managing partner born in March 1971

    Resident in United Kingdom

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

      IIF 16
  • Beer, Charles Nicholas
    born in March 1971

    Resident in United Kingdom

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

      IIF 17
  • Beer, Charles Nicholas
    British catering hospitality born in March 1971

    Resident in England

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

      IIF 18
    • The Maltings, Chelmsford Road, Norton Heath, Ingatestone, CM4 0LQ, England

      IIF 19
    • 236, London Road, Romford, Essex, RM7 9EL, England

      IIF 20
  • Beer, Charles Nicholas
    British director born in March 1971

    Resident in England

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

      IIF 21
  • Beer, Charles Nicholas
    British managing director born in March 1971

    Resident in England

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

      IIF 22
  • Beer, Charles
    British born in March 1971

    Resident in England

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

      IIF 23
    • Crown House, London Road, Grays, RM20 3LG, England

      IIF 24
    • The Maltings, Norton Heath, Ingatestone, CM4 0LQ, England

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

      IIF 26
    • Unit 3 Eventus Business Centre, Sunderland Road, Market Deeping, Peterborough, PE6 8FD

      IIF 27
  • Beer, Charles
    British director born in March 1971

    Resident in England

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

      IIF 28
    • The Maltings, Chelmsford Road, Ingatestone, Essex, CM4 0LQ, United Kingdom

      IIF 29 IIF 30 IIF 31
    • The Maltings, Chelmsford Road, Norton Heath, Ingatestone, CM4 0LQ, England

      IIF 33
    • The Maltings, Chelmsford Road, Norton Heath, Ingatestone, Essex, CM4 0LQ, United Kingdom

      IIF 34
    • The Maltings, Norton Heath, Ingatestone, CM4 0LQ, England

      IIF 35 IIF 36 IIF 37
    • The Maltings, Norton Heath, Ingatestone, CM4 0LQ, United Kingdom

      IIF 38
    • Unit 25 Ongar Business Centre, The Gables, Fyfield Road, Ongar, CM5 0GA, England

      IIF 39 IIF 40 IIF 41
    • C/o Tc Bulley Davey Ltd, 1-4 London Road, Spalding, PE11 2TA

      IIF 43
child relation
Offspring entities and appointments 43
  • 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
    2007-03-26 ~ 2024-04-25
    IIF 4 - Director → 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
    2007-11-27 ~ dissolved
    IIF 10 - Director → ME
  • 3
    CROWN CATERING LIMITED
    01519328
    C/o Valentine & Co Galley House, Moon Lane, Barnet
    Dissolved Corporate (14 parents)
    Officer
    2006-07-19 ~ dissolved
    IIF 5 - Director → ME
  • 4
    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
    2005-09-01 ~ 2025-09-30
    IIF 22 - Director → ME
  • 5
    CROWN SERVICES MANAGEMENT LLP
    - now OC367238
    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
    2011-08-12 ~ 2025-09-30
    IIF 17 - LLP Designated Member → ME
  • 6
    CROWN SUPPORT LIMITED
    09656894
    Crown House, 855 London Road, Grays, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2015-06-25 ~ dissolved
    IIF 11 - Director → ME
  • 7
    CROWN WORLDWIDE HOSPITALITY LTD - now
    LONDON EYE HOSPITALITY LTD
    - 2022-02-18 13218770
    SEASONED HOSPITALITY LTD
    - 2022-02-09 13218770
    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 ~ 2022-02-16
    IIF 29 - 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 ~ 2022-04-07
    IIF 33 - Director → ME
  • 9
    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 39 - Director → ME
  • 10
    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
  • 11
    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
  • 12
    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 ~ 2025-09-30
    IIF 41 - Director → ME
  • 13
    The Maltings, Norton Heath, Ingatestone, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    93 GBP2022-07-31
    Officer
    2020-05-01 ~ dissolved
    IIF 35 - Director → ME
  • 14
    The Maltings, Norton Heath, Ingatestone, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    60 GBP2022-07-31
    Officer
    2020-06-30 ~ dissolved
    IIF 28 - Director → ME
  • 15
    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 42 - Director → ME
  • 16
    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
  • 17
    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 30 - Director → ME
  • 18
    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 34 - Director → ME
  • 19
    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 ~ 2024-04-25
    IIF 40 - Director → ME
  • 20
    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 ~ now
    IIF 27 - Director → ME
  • 21
    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
    2006-07-01 ~ dissolved
    IIF 19 - Director → ME
  • 22
    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
    2006-07-01 ~ dissolved
    IIF 6 - Director → ME
  • 23
    LONDON'S FLYING CHEF LIMITED
    02206896
    Debbie Daniels, Crown House, 855 London Road, Grays, Essex, England
    Dissolved Corporate (10 parents)
    Officer
    2006-07-01 ~ dissolved
    IIF 7 - Director → ME
  • 24
    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
    2014-08-15 ~ dissolved
    IIF 16 - Director → ME
  • 25
    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
    2008-01-21 ~ dissolved
    IIF 15 - Director → ME
  • 26
    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
    2014-09-29 ~ 2016-06-21
    IIF 1 - Director → ME
  • 27
    PIGGOTT BROTHERS (HOLDINGS) LIMITED
    00080682
    Debbie Daniels, Crown House, 855 London Road, Grays, Essex
    Dissolved Corporate (12 parents)
    Officer
    2008-01-21 ~ dissolved
    IIF 21 - Director → ME
  • 28
    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
    2006-07-01 ~ dissolved
    IIF 18 - Director → ME
  • 29
    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 ~ 2025-09-30
    IIF 2 - Director → ME
  • 30
    PIGGOTTS FLAGS LIMITED
    09877851
    Crown House, 855 London Road, Grays, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2015-11-18 ~ dissolved
    IIF 12 - Director → ME
  • 31
    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 13 - Director → ME
  • 32
    SEASONED EVENTS LIMITED
    - now 04054667 04054659
    CROWN SPECIAL EVENT CATERERS LIMITED
    - 2007-03-23 04054667 04649488
    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 ~ 2025-09-30
    IIF 8 - Director → ME
  • 33
    SEASONED RESTAURANTS LTD
    - now 06729769
    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 ~ dissolved
    IIF 43 - Director → ME
  • 34
    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
    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
    2006-07-01 ~ 2025-09-30
    IIF 20 - Director → ME
  • 35
    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)
    Equity (Company account)
    -25,442 GBP2022-07-31
    Officer
    2020-10-16 ~ now
    IIF 24 - Director → ME
  • 36
    TATE & MORGAN LIMITED
    09375589
    Eventus Sunderland Road, Market Deeping, Peterborough
    Liquidation Corporate (5 parents)
    Equity (Company account)
    -66,770 GBP2021-07-31
    Officer
    2022-09-07 ~ now
    IIF 25 - Director → ME
  • 37
    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
    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
    2009-08-21 ~ dissolved
    IIF 9 - Director → ME
  • 38
    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
    2007-11-27 ~ dissolved
    IIF 14 - Director → ME
  • 39
    THE BRASSERIE MS LTD
    - now 12708689
    The Maltings, Norton Heath, Ingatestone, England
    Active Corporate (8 parents)
    Equity (Company account)
    -239,696 GBP2022-07-31
    Officer
    2020-06-30 ~ now
    IIF 23 - Director → ME
  • 40
    THE FLITCH OF BACON LIMITED
    - now 09215020
    GOOD FOOD UNLTD LIMITED - 2015-03-19
    Unit 25 Ongar Business Centre The Gables, Fyfield Road, Ongar, England
    Active Corporate (11 parents)
    Equity (Company account)
    -867,589 GBP2023-07-31
    Officer
    2020-07-30 ~ 2025-09-30
    IIF 26 - Director → ME
  • 41
    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 ~ dissolved
    IIF 37 - Director → ME
  • 42
    THE SOCIAL GOODNESS CHARITABLE FOUNDATION LTD
    - now 06632673
    THE CROWN PARTNERSHIP CHARITABLE FOUNDATION LTD
    - 2023-08-14 06632673
    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 ~ 2025-09-30
    IIF 3 - Director → ME
  • 43
    WORTHY EVENTS LIMITED
    - now 12084085
    NON STOP POP LIMITED
    - 2020-11-05 12084085
    The Maltings, Norton Heath, Ingatestone, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    100 GBP2022-07-31
    Officer
    2019-07-03 ~ dissolved
    IIF 36 - Director → 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.