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 3
  • 1
    Devenish, Darryl James
    Director born in September 1991
    Individual (4 offsprings)
    Officer
    2024-01-31 ~ now
    OF - Director → CIF 0
  • 2
    Devenish, Anthony Max
    Director born in October 1987
    Individual (4 offsprings)
    Officer
    2024-01-31 ~ now
    OF - Director → CIF 0
  • 3
    1 Alder Avenue, Dyffryn Business Park, Ystrad Mynach, Cardiff, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,167,675 GBP2023-12-31
    Person with significant control
    2024-01-31 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 10
  • 1
    Gaffney, Deryck Charles
    Technical Director born in August 1964
    Individual (6 offsprings)
    Officer
    2014-02-15 ~ 2016-01-04
    OF - Director → CIF 0
    Gaffney, Deryck Charles
    Individual (6 offsprings)
    Officer
    1996-06-19 ~ 2003-12-02
    OF - Secretary → CIF 0
  • 2
    Mills, Philip, Group Sales Director
    Director born in April 1966
    Individual (3 offsprings)
    Officer
    2011-03-15 ~ 2015-12-08
    OF - Director → CIF 0
  • 3
    Williams, Peter
    Director born in March 1942
    Individual
    Officer
    1995-02-23 ~ 1996-03-25
    OF - Director → CIF 0
  • 4
    Knight, Mark Frederick
    Sales Director born in April 1964
    Individual (9 offsprings)
    Officer
    2003-12-02 ~ 2004-11-30
    OF - Director → CIF 0
  • 5
    Bates, David John
    Sales Director born in December 1959
    Individual (1 offspring)
    Officer
    2010-01-11 ~ 2024-01-31
    OF - Director → CIF 0
    Bates, David John
    Individual (1 offspring)
    Officer
    2011-02-15 ~ 2014-02-15
    OF - Secretary → CIF 0
    Mr David John Bates
    Born in December 1959
    Individual (1 offspring)
    Person with significant control
    2019-04-08 ~ 2024-01-31
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 6
    Clark, James Michael
    Economist born in April 1972
    Individual
    Officer
    1995-02-23 ~ 1996-03-25
    OF - Director → CIF 0
    Clark, James Michael
    Economist
    Individual
    Officer
    1995-02-23 ~ 1996-03-25
    OF - Secretary → CIF 0
  • 7
    Gaffney, Duncan James
    Sales Director born in November 1960
    Individual (10 offsprings)
    Officer
    1996-06-19 ~ 2003-12-03
    OF - Director → CIF 0
    Gaffney, Duncan James
    Director born in November 1960
    Individual (10 offsprings)
    2007-01-29 ~ 2010-03-26
    OF - Director → CIF 0
    Gaffney, Duncan James
    Finance Director born in November 1960
    Individual (10 offsprings)
    2015-02-02 ~ 2024-01-31
    OF - Director → CIF 0
    Mr Duncan James Gaffney
    Born in November 1960
    Individual (10 offsprings)
    Person with significant control
    2017-02-23 ~ 2024-01-31
    PE - Ownership of shares – 75% or moreCIF 0
  • 8
    26, Church Street, London
    Dissolved Corporate (4 parents, 10 offsprings)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    1995-02-23 ~ 1995-02-23
    PE - Nominee Secretary → CIF 0
  • 9
    788-790 Finchley Road, London
    Dissolved Corporate (2 parents, 22 offsprings)
    Officer
    2004-11-30 ~ 2007-01-29
    PE - Director → CIF 0
  • 10
    ERROL MARTIN LTD - now
    ERROL MARTIN PROFESSIONAL SERVICES LIMITED - 2024-10-18
    2nd, Floor, 272 London Road, Wallington, Surrey, England
    Active Corporate (1 parent, 52 offsprings)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2003-12-02 ~ 2011-02-15
    PE - Secretary → CIF 0
    2014-02-15 ~ 2024-01-31
    PE - Secretary → CIF 0
parent relation
Company in focus

THE REAL COFFEE COMPANY LIMITED

Standard Industrial Classification
56290 - Other Food Services
77390 - Renting And Leasing Of Other Machinery, Equipment And Tangible Goods N.e.c.
Brief company account
Called-up share capital (not paid)
0 GBP2023-03-31
0 GBP2022-03-31
Intangible Assets
0 GBP2023-03-31
0 GBP2022-03-31
Property, Plant & Equipment
105,787 GBP2023-03-31
161,874 GBP2022-03-31
Fixed Assets - Investments
0 GBP2023-03-31
0 GBP2022-03-31
Fixed Assets
105,787 GBP2023-03-31
161,874 GBP2022-03-31
Total Inventories
60,203 GBP2023-03-31
63,871 GBP2022-03-31
Debtors
86,509 GBP2023-03-31
88,323 GBP2022-03-31
Cash at bank and in hand
485,685 GBP2023-03-31
395,595 GBP2022-03-31
Current assets - Investments
0 GBP2023-03-31
0 GBP2022-03-31
Current Assets
632,397 GBP2023-03-31
547,789 GBP2022-03-31
Creditors
Amounts falling due within one year
-81,459 GBP2023-03-31
-103,271 GBP2022-03-31
Net Current Assets/Liabilities
550,938 GBP2023-03-31
444,518 GBP2022-03-31
Total Assets Less Current Liabilities
656,725 GBP2023-03-31
606,392 GBP2022-03-31
Creditors
Amounts falling due after one year
0 GBP2023-03-31
0 GBP2022-03-31
Net Assets/Liabilities
656,725 GBP2023-03-31
606,392 GBP2022-03-31
Equity
Called up share capital
68 GBP2023-03-31
68 GBP2022-03-31
Share premium
0 GBP2023-03-31
0 GBP2022-03-31
Revaluation reserve
0 GBP2023-03-31
0 GBP2022-03-31
Retained earnings (accumulated losses)
656,657 GBP2023-03-31
606,324 GBP2022-03-31
Equity
656,725 GBP2023-03-31
606,392 GBP2022-03-31
Average Number of Employees
52022-04-01 ~ 2023-03-31
52021-04-01 ~ 2022-03-31
Property, Plant & Equipment - Gross Cost
292,596 GBP2023-03-31
641,212 GBP2022-03-31
Property, Plant & Equipment - Disposals
-400,796 GBP2022-04-01 ~ 2023-03-31
Property, Plant & Equipment - Total increase or decrease resulting from revaluations
0 GBP2022-04-01 ~ 2023-03-31
Property, Plant & Equipment - Increase or decrease due to transfers between classes
0 GBP2022-04-01 ~ 2023-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
186,809 GBP2023-03-31
479,338 GBP2022-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
63,361 GBP2022-04-01 ~ 2023-03-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
-355,890 GBP2022-04-01 ~ 2023-03-31
Property, Plant & Equipment - Other increase or decrease in the depreciation or impairment
0 GBP2022-04-01 ~ 2023-03-31
Debtors
Amounts falling due after one year
0 GBP2023-03-31
0 GBP2022-03-31

Related profiles found in government register
  • THE REAL COFFEE COMPANY LIMITED
    Info
    Registered number 03025617
    272 London Road, Wallington, Surrey SM6 7DJ
    Private Limited Company incorporated on 1995-02-23 (30 years 4 months). The company status is Active.
    The last date of confirmation statement was made at 2025-01-31
    CIF 0
  • ROCKWELL MCKENNA HOLDINGS U.K. LIMITED
    S
    Registered number 02559392
    272 London Road, London Road, Wallington, Surrey, England, SM6 7DJ
    Limited Company in England & Wales, England
    CIF 1
  • ROCKWELL MCKENNA HOLDINGS U.K. LIMITED
    S
    Registered number 02559392
    272, London Road, Wallington, Surrey, England, SM6 7DJ
    Limited Company in England & Wales, England
    CIF 2
child relation
Offspring entities and appointments
Active 1
  • SELTRAX LIMITED - 2004-03-04
    2nd Floor 272, London Road, Wallington, Surrey
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-03-31
    Person with significant control
    2017-06-27 ~ dissolved
    CIF 1 - Ownership of shares – 75% or moreOE
Ceased 1
  • EVERTEC SERVICES LIMITED - 2019-08-05
    COFFEETECH SERVICE LIMITED - 2017-07-10
    FOODTECH LIMITED - 2010-03-17
    COFFEETECH DISTRIBUTION LIMITED - 2004-06-11
    SAECO (UK) LIMITED - 2001-01-18
    Unit 1 Royce Road Industrial Estate, Royce Road, Crawley, West Sussex, England
    Active Corporate (3 parents)
    Equity (Company account)
    4,574,393 GBP2023-12-31
    Person with significant control
    2016-08-31 ~ 2019-07-17
    CIF 2 - Ownership of shares – 75% or more OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.