1
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
2007-01-01 ~ now
IIF 48 - Director → ME
2
CROWN GROUP (UK) LIMITED - 2011-07-29
ORIEL GROUP (UK) LIMITED - 2007-06-26
Debbie Daniels, Crown House, 855 London Road, Grays, Essex
Dissolved Corporate (7 parents)
Officer
2007-03-28 ~ dissolved
IIF 13 - Director → ME
3
C/o Valentine & Co Galley House, Moon Lane, Barnet
Dissolved Corporate (5 parents)
Officer
~ dissolved
IIF 18 - Director → ME
4
MADMART LIMITED - 2000-09-19
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
2001-01-25 ~ now
IIF 47 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 56 - Right to appoint or remove directors as a member of a firm → OE
IIF 56 - Ownership of shares – 75% or more → OE
IIF 56 - Has significant influence or control as a member of a firm → OE
IIF 56 - Ownership of voting rights - 75% or more → OE
5
CROWN GROUP MANAGEMENT SERVICES LLP - 2015-07-07
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
2011-08-12 ~ now
IIF 46 - LLP Designated Member → ME
6
Crown House, 855 London Road, Grays, United Kingdom
Dissolved Corporate (6 parents)
Officer
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
Unit 25 Ongar Business Centre The Gables, Fyfield Road, Ongar, England
Active Corporate (1 parent)
Equity (Company account)
110,462 GBP2024-12-31
Officer
2021-02-23 ~ now
IIF 9 - Director → ME
Person with significant control
2021-02-23 ~ now
IIF 60 - Right to appoint or remove directors → OE
IIF 60 - Ownership of voting rights - 75% or more → OE
8
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
2019-08-26 ~ dissolved
IIF 59 - Ownership of shares – 75% or more → OE
IIF 59 - Ownership of voting rights - 75% or more → OE
9
The Maltings, Chelmsford Road, Ingatestone, Essex, United Kingdom
Dissolved Corporate (2 parents)
Equity (Company account)
100 GBP2022-07-31
Officer
2021-02-23 ~ dissolved
IIF 31 - Director → ME
Person with significant control
2021-02-23 ~ dissolved
IIF 53 - Ownership of voting rights - 75% or more → OE
IIF 53 - Right to appoint or remove directors → OE
10
The Maltings, Norton Heath, Ingatestone, United Kingdom
Dissolved Corporate (3 parents)
Equity (Company account)
100 GBP2022-07-31
Officer
2022-03-10 ~ dissolved
IIF 38 - Director → ME
11
Unit 25 Ongar Business Centre The Gables, Fyfield Road, Ongar, England
Active Corporate (4 parents)
Equity (Company account)
121 GBP2024-07-31
Officer
2022-03-10 ~ now
IIF 4 - Director → ME
12
The Maltings, Norton Heath, Ingatestone, England
Dissolved Corporate (3 parents)
Equity (Company account)
93 GBP2022-07-31
Officer
2020-05-01 ~ dissolved
IIF 37 - Director → ME
Person with significant control
2020-05-01 ~ dissolved
IIF 55 - Right to appoint or remove directors → OE
IIF 55 - Ownership of voting rights - 75% or more → OE
13
The Maltings, Norton Heath, Ingatestone, England
Dissolved Corporate (3 parents)
Equity (Company account)
60 GBP2022-07-31
Officer
2020-06-30 ~ dissolved
IIF 23 - Director → ME
Person with significant control
2020-06-30 ~ dissolved
IIF 51 - Ownership of voting rights - 75% or more → OE
IIF 51 - Right to appoint or remove directors → OE
14
INBAREMA99 LTD - 2021-02-23
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
2020-08-18 ~ dissolved
IIF 61 - Ownership of shares – 75% or more → OE
IIF 61 - Ownership of voting rights - 75% or more → OE
IIF 61 - Right to appoint or remove directors → OE
15
The Maltings, Chelmsford Road, Ingatestone, Essex, United Kingdom
Dissolved Corporate (3 parents)
Equity (Company account)
100 GBP2022-07-31
Person with significant control
2021-02-23 ~ dissolved
IIF 52 - Ownership of voting rights - 75% or more → OE
IIF 52 - Right to appoint or remove directors → OE
IIF 52 - Ownership of shares – 75% or more → OE
16
The Maltings, Chelmsford Road, Ingatestone, Essex, United Kingdom
Dissolved Corporate (3 parents)
Equity (Company account)
100 GBP2022-07-31
Officer
2021-02-23 ~ dissolved
IIF 32 - Director → ME
Person with significant control
2021-02-23 ~ dissolved
IIF 54 - Ownership of voting rights - 75% or more → OE
IIF 54 - Right to appoint or remove directors → OE
17
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 35 - Director → ME
18
Unit 25 Ongar Business Centre The Gables, Fyfield Road, Ongar, England
Dissolved Corporate (1 parent)
Equity (Company account)
-2,387 GBP2023-07-31
Officer
2021-02-23 ~ dissolved
IIF 42 - Director → ME
Person with significant control
2021-02-23 ~ dissolved
IIF 58 - Ownership of voting rights - 75% or more → OE
IIF 58 - Right to appoint or remove directors → OE
19
BAR & RESTAURANTS MANAGEMENT LTD. - 2019-01-03
Unit 3 Eventus Business Centre Sunderland Road, Market Deeping, Peterborough
Liquidation Corporate (4 parents)
Equity (Company account)
-637,452 GBP2021-07-31
Officer
2018-12-17 ~ now
IIF 10 - Director → ME
20
LEISUREXTRA LIMITED - 2012-03-07
LEISURE EXTRA LIMITED - 2006-11-20
TOTAL HEALTH & SAFETY SOLUTIONS LIMITED - 2006-07-17
Debbie Daniels, Crown House, 855 London Road, Grays, Essex
Dissolved Corporate (8 parents)
Officer
2001-04-04 ~ dissolved
IIF 26 - Director → ME
21
Debbie Daniels, Crown House, 855 London Road, Grays, Essex, England
Dissolved Corporate (4 parents)
Officer
2005-01-17 ~ dissolved
IIF 11 - Director → ME
22
CROWN SPECIAL EVENT CATERERS LIMITED - 2018-02-22
EVENTS LONDON LIMITED - 2007-03-23
The Maltings Chelmsford Road, Norton Heath, Ingatestone, Essex, United Kingdom
Dissolved Corporate (3 parents)
Equity (Company account)
1 GBP2022-07-31
Officer
2005-01-17 ~ dissolved
IIF 15 - Director → ME
23
RAPID 5100 LIMITED - 1988-04-04
C/o Debbie Daniels, Crown House 855 London Road, Grays, West Thurrock, Essex
Dissolved Corporate (5 parents)
Officer
1999-08-31 ~ dissolved
IIF 22 - Director → ME
24
MIDSUMMER HOUSE RESTAURANTS LIMITED - 2011-06-06
Debbie Daniels, Crown House, 855 London Road, Grays, Essex
Dissolved Corporate (4 parents)
Officer
2003-10-17 ~ dissolved
IIF 12 - Director → ME
25
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
2011-06-15 ~ now
IIF 45 - LLP Designated Member → ME
Person with significant control
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 more → OE
26
SERIOUSLY FINE FOOD LIMITED - 2015-01-16
Unit25 Ongar Business Centre The Gables, Fyfield Road, Ongar, England
Active Corporate (2 parents)
Equity (Company account)
-81,632 GBP2023-07-31
Officer
2014-09-29 ~ now
IIF 6 - Director → ME
27
Debbie Daniels, Crown House, 855 London Road, Grays, Essex
Dissolved Corporate (6 parents)
Officer
2000-09-18 ~ dissolved
IIF 27 - Director → ME
28
PIGGOTT BROTHERS & CO. LIMITED - 2001-04-03
Debbie Daniels, Crown House, 855 London Road, Grays, Essex
Dissolved Corporate (6 parents)
Officer
2000-09-18 ~ dissolved
IIF 25 - Director → ME
29
Unit 25 Ongar Business Centre The Gables, Fyfield Road, Ongar, England
Active Corporate (2 parents)
Equity (Company account)
26,965 GBP2023-07-31
Officer
2017-01-25 ~ now
IIF 2 - Director → ME
Person with significant control
2017-01-25 ~ now
IIF 57 - Ownership of shares – 75% or more → OE
IIF 57 - Ownership of voting rights - 75% or more → OE
IIF 57 - Right to appoint or remove directors → OE
30
Crown House, 855 London Road, Grays, United Kingdom
Dissolved Corporate (4 parents)
Officer
2015-11-18 ~ dissolved
IIF 28 - Director → ME
31
PIGGOTTS MARQUEES LIMITED - 2016-01-27
Crown House, 855 London Road, Grays, United Kingdom
Dissolved Corporate (5 parents)
Officer
2015-11-18 ~ dissolved
IIF 29 - Director → ME
32
CROWN SPECIAL EVENT CATERERS LIMITED - 2007-03-23
QUINCREST LIMITED - 2000-08-24
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
2000-10-01 ~ now
IIF 7 - Director → ME
33
INBAREMA13 LTD - 2022-02-07
LE CAFFE AROMA LIMITED - 2021-02-23
C/o Tc Bulley Davey Ltd, 1-4 London Road, Spalding
Dissolved Corporate (4 parents)
Equity (Company account)
100 GBP2021-07-31
Officer
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
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
2000-10-01 ~ now
IIF 5 - Director → ME
35
SEJUICED UK LIMITED - 2006-03-14
SEJUICEDUK LIMITED - 2004-08-17
Unit 25 Ongar Business Centre The Gables, Fyfield Road, Ongar, England
Active Corporate (4 parents)
Equity (Company account)
-25,442 GBP2022-07-31
Officer
2020-10-16 ~ now
IIF 1 - Director → ME
36
Morgan's Farm Chelmsford Road, Norton Heath, Ingatestone, Essex, United Kingdom
Dissolved Corporate (4 parents)
Officer
2017-07-25 ~ dissolved
IIF 20 - 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
Crown House 855 London Road, West Thurrock, Essex, C/o Debbie Daniels
Dissolved Corporate (4 parents)
Officer
1999-08-31 ~ dissolved
IIF 19 - Director → ME
38
GOOD FOOD UNLTD LIMITED - 2015-03-19
Unit 25 Ongar Business Centre The Gables, Fyfield Road, Ongar, England
Active Corporate (2 parents)
Equity (Company account)
-867,589 GBP2023-07-31
Officer
2015-03-18 ~ now
IIF 3 - Director → ME
39
CHEFS' CONVENIENCE LIMITED - 2004-01-29
Unit 25 Ongar Business Centre The Gables, Fyfield Road, Ongar, England
Active Corporate (6 parents)
Equity (Company account)
-1,060 GBP2024-07-31
Officer
2001-10-01 ~ now
IIF 8 - Director → ME
Person with significant control
2025-09-27 ~ now
IIF 62 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 62 - Right to appoint or remove directors as a member of a firm → OE
IIF 62 - Right to appoint or remove directors → OE
IIF 62 - Ownership of shares – More than 25% but not more than 50% → OE