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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Gaymer, Nigel Anthony Plumptre

    Related profiles found in government register
  • Gaymer, Nigel Anthony Plumptre

    Registered addresses and corresponding companies
    • 43 London Road, Stanford Rivers, Ongar, Essex, CM5 9PH

      IIF 1 IIF 2
  • Gaymer, Nigel Anthony Plumptre
    British

    Registered addresses and corresponding companies
    • 43 London Road, Stanford Rivers, Ongar, Essex, CM5 9PH

      IIF 3 IIF 4
    • 236 London Road, Romford, Essex, RM7 9EL

      IIF 5
    • Windrush Union Street, Flimwell, Wadhurst, East Sussex, TN5 7NR

      IIF 6
  • Gaymer, Nigel Anthony Plumptre
    British company director

    Registered addresses and corresponding companies
    • 43 London Road, Stanford Rivers, Ongar, Essex, CM5 9PH

      IIF 7
  • Gaymer, Nigel Anthony Plumptre
    British director

    Registered addresses and corresponding companies
  • Gaymer, Nigel Anthony Plumptre
    British director secretary

    Registered addresses and corresponding companies
    • 43 London Road, Stanford Rivers, Ongar, Essex, CM5 9PH

      IIF 17
  • Gaymer, Nigel Anthony Plumptre
    British finance director

    Registered addresses and corresponding companies
    • 236 London Road, Romford, Essex, RM7 9EL

      IIF 18
  • Gaymer, Nigel Anthony Plumptre
    British director born in November 1944

    Registered addresses and corresponding companies
    • 236 London Road, Romford, Essex, RM7 9EL

      IIF 19
  • Gaymer, Nigel Anthony Plumptre
    British finance director born in November 1944

    Registered addresses and corresponding companies
    • 236 London Road, Romford, Essex, RM7 9EL

      IIF 20
  • Gaymer, Nigel Anthony Plumptre
    British company director born in November 1944

    Resident in Wales

    Registered addresses and corresponding companies
    • 43 London Road, Stanford Rivers, Ongar, Essex, CM5 9PH

      IIF 21
  • Gaymer, Nigel Anthony Plumptre
    British director born in November 1944

    Resident in Wales

    Registered addresses and corresponding companies
  • Gaymer, Nigel Anthony Plumptre
    British director secretary born in November 1944

    Resident in Wales

    Registered addresses and corresponding companies
    • 236 London Road, Romford, Essex, RM7 9EL

      IIF 34
  • Gaymer, Nigel Anthony Plumptre
    British finance director born in November 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Windrush Union Street, Flimwell, Wadhurst, East Sussex, TN5 7NR

      IIF 35
  • Gaymer, Nigel Anthony Plumptre
    British none born in November 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Castle Mews, Hampton, Middlesex, TW12 2NP, England

      IIF 36
  • Gaymer, Nigel Anthony Plumptre
    British retired born in November 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Chandlers Farm, Foots Lane, Burwash Weald, Etchingham, East Sussex, TN19 7LE, England

      IIF 37
    • Uttlesford Voluntary & Community Centre, The Old Police Station, 45 Stortford Road, Great Dunmow, Essex, CM6 1DQ, United Kingdom

      IIF 38
child relation
Offspring entities and appointments 21
  • 1
    CASA MONTE CRISTO LIMITED
    05876263
    Unit 20 Ongar Business Centre, The Gables, Ongar, England
    Active Corporate (11 parents)
    Officer
    2006-07-14 ~ 2009-11-30
    IIF 4 - Secretary → ME
  • 2
    CGUK LIMITED - now
    CROWN GROUP (UK) LIMITED
    - 2011-07-29 06190225
    ORIEL GROUP (UK) LIMITED
    - 2007-06-26 06190225
    Debbie Daniels, Crown House, 855 London Road, Grays, Essex
    Dissolved Corporate (10 parents, 1 offspring)
    Officer
    2007-03-28 ~ 2009-11-30
    IIF 29 - Director → ME
    2007-03-28 ~ 2009-11-30
    IIF 3 - Secretary → ME
  • 3
    CROWN CATERING LIMITED
    01519328 04426828... (more)
    C/o Valentine & Co Galley House, Moon Lane, Barnet
    Dissolved Corporate (14 parents)
    Officer
    1998-07-20 ~ 2009-11-30
    IIF 21 - Director → ME
    2001-02-15 ~ 2009-11-30
    IIF 7 - Secretary → ME
  • 4
    CROWN HOLDINGS LIMITED
    - now 04066827
    MADMART LIMITED - 2000-09-19
    Unit 20 Ongar Business Centre The Gables, Fyfield Road, Ongar, England
    Active Corporate (19 parents, 32 offsprings)
    Officer
    2001-01-25 ~ 2009-11-30
    IIF 34 - Director → ME
    2001-01-25 ~ 2009-11-30
    IIF 17 - Secretary → ME
  • 5
    DAVID MCLEAN HOMES (SOUTH WEST) LTD - now
    J. W. SHARMAN LIMITED
    - 2004-02-19 01276549
    Grosvenor House, 22 Grafton Street, Altrincham, Cheshire
    Liquidation Corporate (22 parents)
    Officer
    1993-11-17 ~ 1995-03-31
    IIF 35 - Director → ME
    1993-11-25 ~ 1995-03-31
    IIF 6 - Secretary → ME
  • 6
    JOBS TO GO LIMITED
    - now 04083424
    CATERING ASSISTANCE LIMITED
    - 2001-06-13 04083424
    The Maltings Chelmsford Road, Norton Heath, Ingatestone, England
    Dissolved Corporate (10 parents)
    Officer
    2001-06-01 ~ 2009-11-30
    IIF 25 - Director → ME
    2001-06-01 ~ 2009-11-30
    IIF 8 - Secretary → ME
  • 7
    KUDOS CAFES LIMITED - now
    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
    2001-04-04 ~ 2009-11-30
    IIF 32 - Director → ME
    2001-04-04 ~ 2009-11-30
    IIF 12 - Secretary → ME
  • 8
    LONDON'S FLYING CHEF LIMITED
    02206896
    Debbie Daniels, Crown House, 855 London Road, Grays, Essex, England
    Dissolved Corporate (10 parents)
    Officer
    2005-01-17 ~ 2009-11-30
    IIF 27 - Director → ME
    2005-01-17 ~ 2009-11-30
    IIF 13 - Secretary → ME
  • 9
    MAZAA ASIAN CATERERS LTD - now
    CROWN SPECIAL EVENT CATERERS LIMITED
    - 2018-02-22 04649488 04054667
    EVENTS LONDON LIMITED
    - 2007-03-23 04649488
    The Maltings Chelmsford Road, Norton Heath, Ingatestone, Essex, United Kingdom
    Dissolved Corporate (13 parents)
    Officer
    2005-01-17 ~ 2009-11-30
    IIF 28 - Director → ME
    2005-01-17 ~ 2009-11-30
    IIF 15 - Secretary → ME
  • 10
    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
    1999-08-31 ~ 2009-11-30
    IIF 19 - Director → ME
    1999-08-31 ~ 2009-11-30
    IIF 16 - Secretary → ME
  • 11
    MIDSUMMER HOUSE RESTAURANTS (UK) LIMITED - now
    MIDSUMMER HOUSE RESTAURANTS LIMITED
    - 2011-06-06 04936040 OC365609
    Debbie Daniels, Crown House, 855 London Road, Grays, Essex
    Dissolved Corporate (8 parents)
    Officer
    2003-10-17 ~ 2009-11-30
    IIF 23 - Director → ME
    2003-10-17 ~ 2009-11-30
    IIF 9 - Secretary → ME
  • 12
    PIGGOTT BROTHERS (HOLDINGS) LIMITED
    00080682
    Debbie Daniels, Crown House, 855 London Road, Grays, Essex
    Dissolved Corporate (12 parents)
    Officer
    2000-09-18 ~ 2009-11-30
    IIF 26 - Director → ME
    2000-09-18 ~ 2009-11-30
    IIF 11 - Secretary → ME
  • 13
    PIGGOTTS COMPANY LIMITED
    - now 01081734
    PIGGOTT BROTHERS & CO. LIMITED
    - 2001-04-03 01081734
    Debbie Daniels, Crown House, 855 London Road, Grays, Essex
    Dissolved Corporate (16 parents)
    Officer
    2000-09-18 ~ 2009-11-30
    IIF 24 - Director → ME
    2000-09-18 ~ 2009-11-30
    IIF 5 - Secretary → ME
  • 14
    SEASONED EVENTS LIMITED
    - now 04054667 04054659
    CROWN SPECIAL EVENT CATERERS LIMITED
    - 2007-03-23 04054667 04649488
    QUINCREST LIMITED - 2000-08-24
    Unit 20 Ongar Business Centre, The Gables, Ongar, England
    Active Corporate (26 parents, 1 offspring)
    Officer
    2000-10-01 ~ 2009-11-30
    IIF 31 - Director → ME
    2000-10-01 ~ 2009-11-30
    IIF 2 - Secretary → ME
  • 15
    SEASONED VENUES LTD - now
    KUDOS CATERING (UK) LIMITED - 2021-10-15
    KUDOS HOSPITALITY LIMITED
    - 2010-11-23 04054659
    CROWN VENUE CATERING LIMITED
    - 2007-04-05 04054659 04426828... (more)
    CROWN VENUE CATERING SERVICES LIMITED
    - 2001-05-16 04054659 04426828... (more)
    CROWN CATERING VENUE SERVICES LIMITED
    - 2001-04-03 04054659 01519328... (more)
    QUINCROFT LIMITED - 2000-08-24
    Unit 20 Ongar Business Centre, The Gables, Ongar, England
    Active Corporate (24 parents)
    Officer
    2000-10-01 ~ 2009-11-30
    IIF 33 - Director → ME
    2000-10-01 ~ 2009-11-30
    IIF 1 - Secretary → ME
  • 16
    ST MICHAEL'S HOSPICE HASTINGS AND ROTHER
    - now 01776496
    ST MICHAELS HOSPICE HASTINGS - 2012-04-13
    ST. MICHAEL'S HOSPICE (HASTINGS) LIMITED - 1995-02-01
    25 Upper Maze Hill, St Leonards On Sea, E Sussex
    Active Corporate (60 parents)
    Officer
    2013-03-22 ~ 2022-03-25
    IIF 37 - Director → ME
  • 17
    STAR & GARTER PROPERTY LIMITED
    07393425
    Royal Star & Garter, Hughenden Avenue, High Wycombe, England
    Active Corporate (16 parents)
    Officer
    2011-06-01 ~ 2016-03-08
    IIF 36 - Director → ME
  • 18
    TAYLORS OF ST JAMES'S LIMITED - now
    COMPLETELY FRESH LIMITED - 2009-10-22
    CROWN ORGANIC FARMS LIMITED
    - 2009-08-27 03333993
    CROWN FARMS LIMITED
    - 2005-11-08 03333993
    HARLEQUIN PATISSERIES 2000 LIMITED
    - 2005-09-19 03333993
    HARLEQUIN PATISSERIES LIMITED
    - 1999-10-11 03333993
    Crown House 855 London Road, West Thurrock, Essex, C/o Debbie Daniels
    Dissolved Corporate (14 parents)
    Officer
    1999-07-29 ~ 2009-08-21
    IIF 30 - Director → ME
    1999-07-29 ~ 2009-08-21
    IIF 14 - Secretary → ME
  • 19
    TEHC LIMITED
    - now 03991435
    CROWN CATERING PROPERTY MANAGEMENT SERVICES LIMITED
    - 2007-10-22 03991435 OC367238... (more)
    The Maltings Chelmsford Road, Norton Heath, Ingatestone, England
    Dissolved Corporate (10 parents)
    Officer
    2000-05-12 ~ 2009-11-30
    IIF 20 - Director → ME
    2000-05-12 ~ 2009-11-30
    IIF 18 - Secretary → ME
  • 20
    THE COUNCIL FOR VOLUNTARY SERVICE UTTLESFORD
    04709512
    3 Jubilee Hub, 3 Hill Street, Saffron Walden, Essex, England
    Active Corporate (47 parents, 2 offsprings)
    Officer
    2010-11-11 ~ 2013-04-22
    IIF 38 - Director → ME
  • 21
    WORLD MASTER CHEFS LIMITED
    - now 04083419
    CHEFS' CONVENIENCE LIMITED
    - 2004-01-29 04083419
    Unit 25 Ongar Business Centre The Gables, Fyfield Road, Ongar, England
    Active Corporate (15 parents)
    Officer
    2001-10-01 ~ 2009-11-30
    IIF 22 - Director → ME
    2001-10-01 ~ 2009-11-30
    IIF 10 - Secretary → 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 22 March 2026 and licensed under the Open Government Licence v3.0.