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

Mr Javed Taher

    Related profiles found in government register
  • Mr Javed Taher
    British born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Church Road, Ilford, IG2 7ES, England

      IIF 1 IIF 2
  • Taher, Javed
    British company secretary born in July 1964

    Resident in England

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

      IIF 3
  • Taher, Javed
    British director born in July 1964

    Resident in England

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

      IIF 4
    • icon of address Crown House, 855 London Road, Grays, RM20 3LG, United Kingdom

      IIF 5 IIF 6 IIF 7
    • icon of address 16 Church Road, Newbury Park, Ilford, IG2 7ES, United Kingdom

      IIF 9
  • Taher, Javed
    British solicitor born in July 1964

    Resident in England

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

      IIF 10 IIF 11
    • icon of address Crown House, 855 London Road, Grays, RM20 3LG, United Kingdom

      IIF 12
    • icon of address 16 Church Road, Church Road, Ilford, IG2 7ES, England

      IIF 13
    • icon of address 16, Church Road, Ilford, IG2 7ES, England

      IIF 14
  • Taher, Javed
    British solicitor and company secretary born in July 1964

    Resident in England

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

      IIF 15
  • Taher, Javed
    born in July 1964

    Resident in England

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

      IIF 16
  • Taher, Javed

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 14
  • 1
    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 2009-12-01 ~ dissolved
    IIF 27 - Secretary → ME
  • 2
    icon of address 16 Church Road Newbury Park, Ilford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    107,559 GBP2024-10-31
    Officer
    icon of calendar 2019-10-22 ~ now
    IIF 9 - Director → ME
  • 3
    icon of address Crown House, 855 London Road, Grays, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2015-06-25 ~ dissolved
    IIF 3 - Director → ME
  • 4
    icon of address 16 Church Road, Ilford, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2019-11-04 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2019-11-04 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    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 2009-12-01 ~ dissolved
    IIF 20 - Secretary → ME
  • 6
    icon of address Debbie Daniels, Crown House, 855 London Road, Grays, Essex, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-12-01 ~ dissolved
    IIF 29 - Secretary → ME
  • 7
    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 2009-12-01 ~ dissolved
    IIF 43 - Secretary → ME
  • 8
    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 2009-12-01 ~ dissolved
    IIF 25 - Secretary → ME
  • 9
    icon of address 16 Church Road, Newbury Park, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    45,237 GBP2024-09-30
    Officer
    icon of calendar 2020-04-30 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-11-16 ~ now
    IIF 2 - Has significant influence or control as a member of a firmOE
    IIF 2 - Right to appoint or remove directors as a member of a firmOE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Debbie Daniels, Crown House, 855 London Road, Grays, Essex
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2009-12-01 ~ dissolved
    IIF 18 - Secretary → ME
  • 11
    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 2009-12-01 ~ dissolved
    IIF 19 - Secretary → ME
  • 12
    icon of address Crown House, 855 London Road, Grays, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-11-18 ~ dissolved
    IIF 6 - Director → ME
    icon of calendar 2015-11-18 ~ dissolved
    IIF 35 - Secretary → ME
  • 13
    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 5 - Director → ME
    icon of calendar 2015-11-18 ~ dissolved
    IIF 36 - Secretary → ME
  • 14
    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 2010-02-11 ~ dissolved
    IIF 17 - Secretary → ME
Ceased 19
  • 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 2009-12-01 ~ 2019-09-27
    IIF 30 - Secretary → ME
  • 2
    icon of address C/o Valentine & Co Galley House, Moon Lane, Barnet
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2009-12-01 ~ 2019-09-27
    IIF 28 - Secretary → ME
  • 3
    MADMART LIMITED - 2000-09-19
    icon of address Unit 25 Ongar Business Centre The Gables, Fyfield Road, Ongar, England
    Active Corporate (7 parents, 32 offsprings)
    Profit/Loss (Company account)
    1,508,600 GBP2022-08-01 ~ 2023-07-31
    Officer
    icon of calendar 2009-12-01 ~ 2019-09-27
    IIF 22 - Secretary → ME
  • 4
    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 2011-09-21 ~ 2014-01-31
    IIF 16 - LLP Designated Member → ME
  • 5
    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 ~ 2019-09-27
    IIF 39 - Secretary → ME
  • 6
    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 ~ 2019-10-08
    IIF 12 - Director → ME
    icon of calendar 2018-12-17 ~ 2019-09-27
    IIF 38 - Secretary → 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 2009-12-01 ~ 2019-09-27
    IIF 26 - Secretary → ME
  • 8
    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 2018-03-28 ~ 2019-09-27
    IIF 4 - Director → ME
    icon of calendar 2009-12-01 ~ 2019-09-27
    IIF 23 - Secretary → ME
  • 9
    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 2014-09-15 ~ 2016-06-21
    IIF 10 - Director → ME
    icon of calendar 2014-09-15 ~ 2019-09-27
    IIF 33 - Secretary → ME
  • 10
    icon of address 16 Church Road, Newbury Park, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    45,237 GBP2024-09-30
    Officer
    icon of calendar 2014-09-10 ~ 2022-09-05
    IIF 41 - Secretary → ME
  • 11
    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 ~ 2019-09-27
    IIF 8 - Director → ME
    icon of calendar 2017-01-25 ~ 2019-09-27
    IIF 37 - Secretary → ME
  • 12
    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 2009-12-01 ~ 2019-09-27
    IIF 21 - Secretary → ME
  • 13
    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 ~ 2019-10-08
    IIF 40 - Secretary → ME
  • 14
    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
    KUDOS CATERING (UK) LIMITED - 2021-10-15
    KUDOS HOSPITALITY LIMITED - 2010-11-23
    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 2009-12-01 ~ 2019-09-27
    IIF 42 - Secretary → ME
  • 15
    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 2009-12-01 ~ 2019-09-27
    IIF 24 - Secretary → ME
  • 16
    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 2014-09-11 ~ 2019-09-27
    IIF 11 - Director → ME
    icon of calendar 2014-09-11 ~ 2019-09-27
    IIF 32 - Secretary → ME
  • 17
    icon of address The Maltings, Norton Heath, Ingatestone, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-07-31
    Officer
    icon of calendar 2018-03-12 ~ 2019-09-27
    IIF 7 - Director → ME
    icon of calendar 2018-03-12 ~ 2019-09-27
    IIF 34 - Secretary → ME
  • 18
    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 2012-12-20 ~ 2019-09-27
    IIF 15 - Director → ME
  • 19
    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 2009-12-01 ~ 2019-09-27
    IIF 31 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.