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

Morgan, Russell Lee Christopher

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

    Resident in England

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

      IIF 1 IIF 2 IIF 3
    • icon of address The Maltings, Chelmsford Road, Norton Heath, Ingatestone, CM4 0LQ, England

      IIF 4
    • icon of address The Maltings, Chelmsford Road, Norton Heath, Ingatestone, Essex, CM4 0LQ, United Kingdom

      IIF 5
    • icon of address Unit 25 Ongar Business Centre, The Gables, Fyfield Road, Ongar, CM5 0GA, England

      IIF 6
    • icon of address Unit25 Ongar Business Centre, The Gables, Fyfield Road, Ongar, CM5 0GA, England

      IIF 7
    • icon of address 855, London Road, Grays, West Thurrock, Essex, RM20 3LG, United Kingdom

      IIF 8
  • Morgan, Russell Lee Christopher
    British co chairman born in September 1952

    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 9 IIF 10
    • icon of address Unit 25 Ongar Business Centre, The Gables, Fyfield Road, Ongar, CM5 0GA, United Kingdom

      IIF 11
  • Morgan, Russell Lee Christopher
    British company chairman born in September 1952

    Resident in England

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

      IIF 12
  • Morgan, Russell Lee Christopher
    British company director born in September 1952

    Resident in England

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

      IIF 13
    • icon of address Crown House, 855 London Road, West Thurrock, Essex, C/o Debbie Daniels, RM20 3LG

      IIF 14
    • icon of address Morgan's Farm, Chelmsford Road, Norton Heath, Ingatestone, Essex, CM4 0LQ, United Kingdom

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

      IIF 16
    • icon of address Unit 25 Ongar Business Centre, The Gables, Fyfield Road, Ongar, CM5 0GA, England

      IIF 17
    • icon of address Crown House, 855 London Road, Grays, West Thurrock, Essex, RM20 3LG, England

      IIF 18
  • Morgan, Russell Lee Christopher
    British director born in September 1952

    Resident in England

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

      IIF 19 IIF 20
    • icon of address Crown House, 855 London Road, Grays, Essex, RM20 3LG, England

      IIF 21 IIF 22 IIF 23
    • icon of address Crown House, 855 London Road, Grays, RM20 3LG, United Kingdom

      IIF 24 IIF 25 IIF 26
    • icon of address Crown House, 855 London Road, London Road, Grays, RM20 3LG, England

      IIF 27
    • icon of address The Maltings, Chelmsford Road, Ingatestone, Essex, CM4 0LQ, United Kingdom

      IIF 28 IIF 29 IIF 30
    • icon of address The Maltings, Chelmsford Road, Norton Heath, Ingatestone, CM4 0LQ, England

      IIF 31
    • icon of address The Maltings, Chelmsford Road, Norton Heath, Ingatestone, Essex, CM4 0LQ, United Kingdom

      IIF 32
    • icon of address The Maltings, Norton Heath, Ingatestone, CM4 0LQ, England

      IIF 33 IIF 34
    • icon of address The Maltings, Norton Heath, Ingatestone, CM4 0LQ, United Kingdom

      IIF 35
    • icon of address Unit 25 Ongar Business Centre, The Gables, Fyfield Road, Ongar, CM5 0GA, England

      IIF 36 IIF 37 IIF 38
    • icon of address C/o Tc Bulley Davey Ltd, 1-4 London Road, Spalding, PE11 2TA

      IIF 41
    • icon of address C/o Tc Group, 1-4 London Road, Spalding, Lincolnshire, PE11 2TA

      IIF 42
  • Morgan, Russell Lee Christopher
    British managing director born in September 1952

    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 43
  • Morgan, Russell Lee Christopher
    British none supplied born in September 1952

    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 44
  • Morgan, Russell Lee Christopher
    British paterer born in September 1952

    Resident in England

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

      IIF 45
  • Morgan, Russell Lee Christopher
    British director born in March 1952

    Resident in England

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

      IIF 46
  • Morgan, Russell Lee Christopher
    born in September 1952

    Resident in England

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

      IIF 47
    • icon of address Unit 25 Ongar Business Centre, The Gables, Fyfield Road, Ongar, CM5 0GA, England

      IIF 48
  • Mr Russell Lee Christopher Morgan
    British born in September 1952

    Resident in England

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

      IIF 49 IIF 50
    • icon of address The Maltings, Chelmsford Road, Ingatestone, Essex, CM4 0LQ, United Kingdom

      IIF 51 IIF 52 IIF 53
    • icon of address The Maltings, Norton Heath, Ingatestone, CM4 0LQ, England

      IIF 54
    • icon of address Unit 25 Ongar Business Centre, The Gables, Fyfield Road, Ongar, CM5 0GA, England

      IIF 55 IIF 56 IIF 57
    • icon of address Unit 25 Ongar Business Centre, The Gables, Fyfield Road, Ongar, CM5 0GA, United Kingdom

      IIF 61
child relation
Offspring entities and appointments
Active 39
  • 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 2007-01-01 ~ now
    IIF 17 - Director → 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 ~ dissolved
    IIF 3 - Director → ME
  • 3
    icon of address C/o Valentine & Co Galley House, Moon Lane, Barnet
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 13 - Director → 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 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Right to appoint or remove directors as a member of a firmOE
    IIF 59 - Has significant influence or control as a member of a firmOE
  • 5
    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 48 - LLP Designated Member → ME
  • 6
    icon of address Crown House, 855 London Road, Grays, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2015-06-25 ~ dissolved
    IIF 26 - Director → ME
  • 7
    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 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2021-02-23 ~ now
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
  • 8
    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
    Person with significant control
    icon of calendar 2019-08-26 ~ dissolved
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
  • 9
    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 28 - Director → ME
    Person with significant control
    icon of calendar 2021-02-23 ~ dissolved
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
  • 10
    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 35 - Director → ME
  • 11
    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 39 - Director → ME
  • 12
    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 34 - Director → ME
    Person with significant control
    icon of calendar 2020-05-01 ~ dissolved
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
  • 13
    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 19 - Director → ME
    Person with significant control
    icon of calendar 2020-06-30 ~ dissolved
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
  • 14
    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
    Person with significant control
    icon of calendar 2020-08-18 ~ dissolved
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
  • 15
    icon of address The Maltings, Chelmsford Road, Ingatestone, Essex, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-07-31
    Person with significant control
    icon of calendar 2021-02-23 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
  • 16
    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 29 - Director → ME
    Person with significant control
    icon of calendar 2021-02-23 ~ dissolved
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
  • 17
    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 32 - Director → ME
  • 18
    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 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2021-02-23 ~ dissolved
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
  • 19
    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 42 - Director → ME
  • 20
    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 ~ dissolved
    IIF 22 - Director → ME
  • 21
    icon of address Debbie Daniels, Crown House, 855 London Road, Grays, Essex, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-01-17 ~ dissolved
    IIF 1 - Director → ME
  • 22
    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 ~ dissolved
    IIF 5 - Director → ME
  • 23
    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 ~ dissolved
    IIF 18 - Director → ME
  • 24
    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 ~ dissolved
    IIF 2 - Director → ME
  • 25
    icon of address Unit 25 Ongar Business Centre The Gables, Fyfield Road, Ongar, United Kingdom
    Active Corporate (3 parents)
    Current Assets (Company account)
    2,124,395 GBP2023-07-31
    Officer
    icon of calendar 2011-06-15 ~ now
    IIF 47 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2023-10-30 ~ now
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 61 - Right to surplus assets - 75% or moreOE
  • 26
    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 ~ now
    IIF 7 - Director → ME
  • 27
    icon of address Debbie Daniels, Crown House, 855 London Road, Grays, Essex
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2000-09-18 ~ dissolved
    IIF 23 - Director → ME
  • 28
    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 ~ dissolved
    IIF 21 - Director → ME
  • 29
    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 36 - Director → ME
    Person with significant control
    icon of calendar 2017-01-25 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
  • 30
    icon of address Crown House, 855 London Road, Grays, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-11-18 ~ dissolved
    IIF 24 - Director → ME
  • 31
    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 25 - Director → ME
  • 32
    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 11 - Director → ME
  • 33
    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 2022-05-26 ~ dissolved
    IIF 41 - Director → ME
  • 34
    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 ~ now
    IIF 10 - Director → ME
  • 35
    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 27 - Director → ME
  • 36
    icon of address Morgan's Farm Chelmsford Road, Norton Heath, Ingatestone, Essex, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-07-25 ~ dissolved
    IIF 15 - Director → ME
  • 37
    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 1999-08-31 ~ dissolved
    IIF 14 - Director → ME
  • 38
    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 2015-03-18 ~ now
    IIF 43 - Director → ME
  • 39
    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 ~ now
    IIF 9 - Director → ME
Ceased 11
  • 1
    CATHEDRAL PROMOTIONS LIMITED - 1993-01-22
    icon of address Kings House, 9-10 Haymarket, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    534,866 GBP2025-01-31
    Officer
    icon of calendar 1998-11-17 ~ 2020-03-25
    IIF 8 - Director → ME
  • 2
    icon of address 23 Golden Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-08-21 ~ 1997-11-20
    IIF 45 - 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 ~ 2022-11-09
    IIF 31 - 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 38 - 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 37 - Director → ME
  • 6
    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 ~ 2022-01-26
    IIF 30 - Director → ME
  • 7
    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 ~ 2022-07-25
    IIF 4 - Director → ME
  • 8
    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 ~ 2022-02-16
    IIF 33 - Director → ME
  • 9
    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 ~ 2022-07-25
    IIF 12 - Director → ME
  • 10
    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 2023-03-05 ~ 2023-08-08
    IIF 46 - Director → ME
    icon of calendar 2020-06-30 ~ 2022-01-26
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2020-06-30 ~ 2022-02-03
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Right to appoint or remove directors OE
  • 11
    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 ~ 2021-07-28
    IIF 16 - 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.