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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 1
  • K&K (LONDON) LTD - 2018-02-13
    icon of address3-8, Bolsover Street, Hallam Mews, London, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -976,207 GBP2018-12-31
    Person with significant control
    icon of calendar 2016-11-01 ~ dissolved
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 15
  • 1
    Kofler, Klaus-peter Ludwig
    Director born in August 1964
    Individual (5 offsprings)
    Officer
    icon of calendar 2017-05-11 ~ 2017-10-24
    OF - Director → CIF 0
    Kofler, Klaus-peter Ludwig
    Company Director born in August 1964
    Individual (5 offsprings)
    icon of calendar 2019-05-22 ~ 2021-09-07
    OF - Director → CIF 0
  • 2
    Gorman, Paul Andrew
    Company Secretary
    Individual
    Officer
    icon of calendar 1996-03-07 ~ 1999-06-07
    OF - Secretary → CIF 0
  • 3
    Thompson, Karl Christopher
    Director born in March 1974
    Individual (1 offspring)
    Officer
    icon of calendar 2008-01-01 ~ 2016-11-01
    OF - Director → CIF 0
  • 4
    Gray, William Desmond
    Company Director born in January 1954
    Individual
    Officer
    icon of calendar ~ 1993-12-28
    OF - Director → CIF 0
  • 5
    Mcdonagh, Eadaoin Cristin
    Director born in October 1978
    Individual (17 offsprings)
    Officer
    icon of calendar 2016-11-01 ~ 2019-05-22
    OF - Director → CIF 0
  • 6
    Bouchier, Jack
    Company Director born in October 1933
    Individual
    Officer
    icon of calendar ~ 1996-03-07
    OF - Director → CIF 0
    Bouchier, Jack
    Individual
    Officer
    icon of calendar ~ 1996-03-07
    OF - Secretary → CIF 0
  • 7
    Knight, Peter James
    Accountant
    Individual
    Officer
    icon of calendar 2008-01-14 ~ 2008-08-22
    OF - Secretary → CIF 0
  • 8
    Coelen, Lutz
    Director born in December 1967
    Individual
    Officer
    icon of calendar 2017-05-11 ~ 2018-03-19
    OF - Director → CIF 0
  • 9
    Bedford, Warren
    Operations Manager born in July 1971
    Individual
    Officer
    icon of calendar 2008-01-01 ~ 2010-01-15
    OF - Director → CIF 0
  • 10
    Hurworth, James Henry
    Director born in May 1964
    Individual
    Officer
    icon of calendar 1996-03-07 ~ 2016-11-01
    OF - Director → CIF 0
  • 11
    Robins, James Edward
    Director born in February 1960
    Individual (1 offspring)
    Officer
    icon of calendar 1996-03-07 ~ 2010-01-15
    OF - Director → CIF 0
  • 12
    Salter, Robert James Davey
    Director born in November 1962
    Individual (1 offspring)
    Officer
    icon of calendar 1996-03-07 ~ 2006-11-01
    OF - Director → CIF 0
  • 13
    Woodin, Glynn Blason
    Company Director born in February 1945
    Individual (5 offsprings)
    Officer
    icon of calendar ~ 2016-11-01
    OF - Director → CIF 0
    Woodin, Glynn Blason
    Individual (5 offsprings)
    Officer
    icon of calendar 1999-06-27 ~ 2008-01-14
    OF - Secretary → CIF 0
    Mr Glynn Blason Woodin
    Born in February 1945
    Individual (5 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-11-01
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
  • 14
    icon of addressSable Accounting, 77-91, New Oxford Street, Castlewood House, London, England
    Active Corporate (3 parents, 55 offsprings)
    Equity (Company account)
    1 GBP2025-04-30
    Officer
    2013-08-12 ~ 2015-10-31
    PE - Secretary → CIF 0
  • 15
    KHAPISH ACCOUNTING SOLUTIONS LIMITED - 2000-05-31
    QUOTIENT FINANCIAL SOLUTIONS LIMITED - 2010-10-06
    DIAL27 LIMITED - 2002-04-24
    icon of addressCastlewood House, 77/91 New Oxford Street, London, United Kingdom
    Active Corporate (3 parents, 23 offsprings)
    Equity (Company account)
    10,716 GBP2024-09-30
    Officer
    2008-08-22 ~ 2013-08-12
    PE - Secretary → CIF 0
parent relation
Company in focus

MUSTARD CATERING LIMITED

Standard Industrial Classification
56210 - Event Catering Activities
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Property, Plant & Equipment
135,571 GBP2018-12-31
157,101 GBP2017-12-31
Total Inventories
34,948 GBP2018-12-31
26,319 GBP2017-12-31
Debtors
351,853 GBP2018-12-31
815,633 GBP2017-12-31
Cash at bank and in hand
52,595 GBP2018-12-31
82,159 GBP2017-12-31
Current Assets
439,396 GBP2018-12-31
924,111 GBP2017-12-31
Creditors
Current
-1,253,843 GBP2018-12-31
-1,040,376 GBP2017-12-31
Net Current Assets/Liabilities
-814,447 GBP2018-12-31
-116,265 GBP2017-12-31
Total Assets Less Current Liabilities
-678,876 GBP2018-12-31
40,836 GBP2017-12-31
Equity
Called up share capital
225 GBP2018-12-31
225 GBP2017-12-31
Capital redemption reserve
80 GBP2018-12-31
80 GBP2017-12-31
Retained earnings (accumulated losses)
-679,181 GBP2018-12-31
40,531 GBP2017-12-31
Equity
-678,876 GBP2018-12-31
40,836 GBP2017-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
225 shares2018-12-31
Par Value of Share
Class 1 ordinary share
1 GBP2018-01-01 ~ 2018-12-31
Equity
Called up share capital
225 GBP2018-12-31
225 GBP2017-12-31

  • MUSTARD CATERING LIMITED
    Info
    Registered number 01182621
    icon of addressRecovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex IG6 3TU
    PRIVATE LIMITED COMPANY incorporated on 1974-09-02 and dissolved on 2022-02-26 (47 years 5 months). The company status is Dissolved.
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

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 12 November 2025 and licensed under the Open Government Licence v3.0.