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 born in September 1952

    Resident in England

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

      IIF 1
    • icon of address Unit 20 Ongar Business Centre, The Gables, Ongar Business Centre, Ongar, Essex, CM5 0GA, England

      IIF 2 IIF 3 IIF 4
    • icon of address Unit 20 Ongar Business Centre, The Gables, Ongar, CM5 0GA, England

      IIF 5 IIF 6 IIF 7
    • icon of address Unit 25 Ongar Business Centre, The Gables, Fyfield Road, Ongar, CM5 0GA, England

      IIF 8 IIF 9
    • icon of address Unit 3 Eventus Business Centre, Sunderland Road, Market Deeping, Peterborough, PE6 8FD

      IIF 10
  • 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 11 IIF 12 IIF 13
    • icon of address The Maltings, Chelmsford Road, Norton Heath, Ingatestone, CM4 0LQ, England

      IIF 14
    • icon of address The Maltings, Chelmsford Road, Norton Heath, Ingatestone, Essex, CM4 0LQ, United Kingdom

      IIF 15
    • icon of address 855, London Road, Grays, West Thurrock, Essex, RM20 3LG, United Kingdom

      IIF 16
  • 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 17
  • 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 18
    • icon of address Crown House, 855 London Road, West Thurrock, Essex, C/o Debbie Daniels, RM20 3LG

      IIF 19
    • icon of address Morgan's Farm, Chelmsford Road, Norton Heath, Ingatestone, Essex, CM4 0LQ, United Kingdom

      IIF 20
    • icon of address The Maltings, Norton Heath, Ingatestone, CM4 0LQ, England

      IIF 21
    • icon of address Crown House, 855 London Road, Grays, West Thurrock, Essex, RM20 3LG, England

      IIF 22
  • 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 23 IIF 24
    • icon of address Crown House, 855 London Road, Grays, Essex, RM20 3LG, England

      IIF 25 IIF 26 IIF 27
    • icon of address Crown House, 855 London Road, Grays, RM20 3LG, United Kingdom

      IIF 28 IIF 29 IIF 30
    • icon of address The Maltings, Chelmsford Road, Ingatestone, Essex, CM4 0LQ, United Kingdom

      IIF 31 IIF 32 IIF 33
    • icon of address The Maltings, Chelmsford Road, Norton Heath, Ingatestone, CM4 0LQ, England

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

      IIF 35
    • icon of address The Maltings, Norton Heath, Ingatestone, CM4 0LQ, England

      IIF 36 IIF 37
    • icon of address The Maltings, Norton Heath, Ingatestone, CM4 0LQ, United Kingdom

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

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

      IIF 41
  • 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 42
  • 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 43
  • 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 44
  • 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 45
    • icon of address Unit 20 Ongar Business Centre, The Gables, Ongar Business Centre, Ongar, Essex, CM5 0GA, England

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

    Resident in Portugal

    Registered addresses and corresponding companies
    • icon of address Unit 20 Ongar Business Centre, The Gables, Fyfield Road, Ongar, CM5 0GA, England

      IIF 47
    • icon of address Unit 20 Ongar Business Centre, The Gables, 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 261 Chesterton Road, 261 Chesterton Road, Cambridge, Cambridgeshire, CB4 1BG, England

      IIF 49
    • icon of address Crown House, 855 London Road, Grays, Essex, RM20 3LG

      IIF 50 IIF 51
    • icon of address The Maltings, Chelmsford Road, Ingatestone, Essex, CM4 0LQ, United Kingdom

      IIF 52 IIF 53 IIF 54
    • icon of address The Maltings, Norton Heath, Ingatestone, CM4 0LQ, England

      IIF 55
    • icon of address Unit 20 Ongar Business Centre, The Gables, Fyfield Road, Ongar, CM5 0GA, England

      IIF 56
    • icon of address Unit 20 Ongar Business Centre, The Gables, Ongar Business Centre, Ongar, Essex, CM5 0GA, England

      IIF 57
    • icon of address Unit 25 Ongar Business Centre, The Gables, Fyfield Road, Ongar, CM5 0GA, England

      IIF 58 IIF 59 IIF 60
  • Mr Russell Lee Christopher Morgan
    British born in September 1952

    Resident in Portugal

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

      IIF 62
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 48 - 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 13 - 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 18 - Director → ME
  • 4
    MADMART LIMITED - 2000-09-19
    icon of address Unit 25 Ongar Business Centre The Gables, Fyfield Road, Ongar, England
    Active Corporate (6 parents, 32 offsprings)
    Profit/Loss (Company account)
    1,508,600 GBP2022-08-01 ~ 2023-07-31
    Officer
    icon of calendar 2001-01-25 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 56 - Right to appoint or remove directors as a member of a firmOE
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Has significant influence or control as a member of a firmOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
  • 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 46 - 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 30 - 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)
    110,462 GBP2024-12-31
    Officer
    icon of calendar 2021-02-23 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2021-02-23 ~ now
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
  • 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 59 - Ownership of shares – 75% or moreOE
    IIF 59 - 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 31 - 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
  • 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 38 - Director → ME
  • 11
    icon of address Unit 25 Ongar Business Centre The Gables, Fyfield Road, Ongar, England
    Active Corporate (4 parents)
    Equity (Company account)
    121 GBP2024-07-31
    Officer
    icon of calendar 2022-03-10 ~ now
    IIF 4 - 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 37 - Director → ME
    Person with significant control
    icon of calendar 2020-05-01 ~ dissolved
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
  • 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 23 - Director → ME
    Person with significant control
    icon of calendar 2020-06-30 ~ dissolved
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - 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 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - 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 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of shares – 75% or moreOE
  • 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 32 - Director → ME
    Person with significant control
    icon of calendar 2021-02-23 ~ dissolved
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - 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 35 - 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 42 - Director → ME
    Person with significant control
    icon of calendar 2021-02-23 ~ dissolved
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
  • 19
    BAR & RESTAURANTS MANAGEMENT LTD. - 2019-01-03
    icon of address Unit 3 Eventus Business Centre Sunderland Road, Market Deeping, Peterborough
    Liquidation Corporate (4 parents)
    Equity (Company account)
    -637,452 GBP2021-07-31
    Officer
    icon of calendar 2018-12-17 ~ now
    IIF 10 - Director → ME
  • 20
    LEISUREXTRA LIMITED - 2012-03-07
    TOTAL HEALTH & SAFETY SOLUTIONS LIMITED - 2006-07-17
    LEISURE EXTRA LIMITED - 2006-11-20
    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 26 - 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 11 - Director → ME
  • 22
    EVENTS LONDON LIMITED - 2007-03-23
    CROWN SPECIAL EVENT CATERERS LIMITED - 2018-02-22
    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 15 - 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 22 - 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 12 - Director → ME
  • 25
    icon of address Unit 25 Ongar Business Centre The Gables, Fyfield Road, Ongar, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    792,234 GBP2024-07-31
    Officer
    icon of calendar 2011-06-15 ~ now
    IIF 45 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2023-10-30 ~ now
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 49 - 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 6 - 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 27 - 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 25 - Director → ME
  • 29
    icon of address Unit 25 Ongar Business Centre The Gables, Fyfield Road, Ongar, England
    Active Corporate (2 parents)
    Equity (Company account)
    26,965 GBP2023-07-31
    Officer
    icon of calendar 2017-01-25 ~ now
    IIF 2 - 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 28 - 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 29 - 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 (5 parents, 1 offspring)
    Equity (Company account)
    1,328,644 GBP2024-07-31
    Officer
    icon of calendar 2000-10-01 ~ now
    IIF 7 - Director → ME
  • 33
    LE CAFFE AROMA LIMITED - 2021-02-23
    INBAREMA13 LTD - 2022-02-07
    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 HOSPITALITY LIMITED - 2010-11-23
    CROWN VENUE CATERING SERVICES LIMITED - 2001-05-16
    KUDOS CATERING (UK) LIMITED - 2021-10-15
    CROWN VENUE CATERING LIMITED - 2007-04-05
    QUINCROFT LIMITED - 2000-08-24
    CROWN CATERING VENUE SERVICES LIMITED - 2001-04-03
    icon of address Unit 25 Ongar Business Centre The Gables, Fyfield Road, Ongar, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,227,087 GBP2024-07-31
    Officer
    icon of calendar 2000-10-01 ~ now
    IIF 5 - Director → ME
  • 35
    SEJUICEDUK LIMITED - 2004-08-17
    SEJUICED UK LIMITED - 2006-03-14
    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 1 - 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 20 - Director → ME
  • 37
    HARLEQUIN PATISSERIES LIMITED - 1999-10-11
    COMPLETELY FRESH LIMITED - 2009-10-22
    CROWN FARMS LIMITED - 2005-11-08
    CROWN ORGANIC FARMS LIMITED - 2009-08-27
    HARLEQUIN PATISSERIES 2000 LIMITED - 2005-09-19
    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 19 - 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 (2 parents)
    Equity (Company account)
    -867,589 GBP2023-07-31
    Officer
    icon of calendar 2015-03-18 ~ now
    IIF 3 - 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 (6 parents)
    Equity (Company account)
    -1,060 GBP2024-07-31
    Officer
    icon of calendar 2001-10-01 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2025-09-27 ~ now
    IIF 62 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 62 - Right to appoint or remove directors as a member of a firmOE
    IIF 62 - Right to appoint or remove directorsOE
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
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 16 - 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 43 - 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 34 - 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 40 - 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 39 - 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 33 - 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 14 - Director → ME
  • 8
    LE CAFFE AROMA LIMITED - 2021-02-23
    INBAREMA13 LTD - 2022-02-07
    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 36 - 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 17 - 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 44 - Director → ME
    icon of calendar 2020-06-30 ~ 2022-01-26
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2020-06-30 ~ 2022-02-03
    IIF 50 - Right to appoint or remove directors OE
    IIF 50 - Ownership of voting rights - 75% or more 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 (3 parents)
    Officer
    icon of calendar 2008-06-27 ~ 2021-07-28
    IIF 21 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.