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 30
  • 1
    Douglas, James Charles Robert
    Director born in January 1966
    Individual (27 offsprings)
    Officer
    2018-02-19 ~ 2018-11-16
    OF - Director → CIF 0
  • 2
    Halliday, Peter Haydn
    Computer Engineer born in March 1959
    Individual (3 offsprings)
    Officer
    1995-07-12 ~ 2018-02-19
    OF - Director → CIF 0
    Mr Peter Haydn Halliday
    Born in March 1959
    Individual (3 offsprings)
    Person with significant control
    2016-11-01 ~ 2018-02-19
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 3
    Perks, Edward William
    Individual (14 offsprings)
    Officer
    2019-04-27 ~ 2020-11-01
    OF - Secretary → CIF 0
  • 4
    Skinner, Peter Frederick
    Licensed Victualler born in April 1951
    Individual (2 offsprings)
    Officer
    1995-05-03 ~ 2001-08-06
    OF - Director → CIF 0
    Skinner, Peter Frederick
    Licensed Victualler
    Individual (2 offsprings)
    Officer
    1995-05-03 ~ 2001-08-06
    OF - Secretary → CIF 0
  • 5
    Reed, Paul
    Manager born in June 1957
    Individual (2 offsprings)
    Officer
    2002-09-19 ~ 2016-11-01
    OF - Director → CIF 0
  • 6
    Suzuki, Yoshiaki
    Director born in March 1971
    Individual (9 offsprings)
    Officer
    2020-11-01 ~ 2022-05-04
    OF - Director → CIF 0
  • 7
    BÉquin, Séverine Pascale
    Individual (26 offsprings)
    Officer
    2018-02-19 ~ 2019-04-27
    OF - Secretary → CIF 0
  • 8
    Cuthbertson, James Richard
    Marketing Manager born in January 1974
    Individual (4 offsprings)
    Officer
    2011-11-23 ~ 2019-04-27
    OF - Director → CIF 0
  • 9
    Smith, James Anthony
    Finance Director born in November 1984
    Individual (5 offsprings)
    Officer
    2020-07-28 ~ 2020-11-01
    OF - Director → CIF 0
  • 10
    Bailey, Andrew
    Cfo born in August 1968
    Individual (10 offsprings)
    Officer
    2020-11-01 ~ now
    OF - Director → CIF 0
  • 11
    Swaine, Jonathon David
    Director born in January 1971
    Individual (42 offsprings)
    Officer
    2018-11-15 ~ 2019-04-27
    OF - Director → CIF 0
  • 12
    Jones, Robert Anthony
    Brewer born in November 1956
    Individual (5 offsprings)
    Officer
    1995-05-03 ~ 2013-10-23
    OF - Director → CIF 0
    Jones, Robert Anthony
    Individual (5 offsprings)
    Officer
    2001-08-06 ~ 2007-04-30
    OF - Secretary → CIF 0
  • 13
    Segebarth, Victoria Jane
    Managing Director born in December 1973
    Individual (15 offsprings)
    Officer
    2019-06-25 ~ 2022-05-04
    OF - Director → CIF 0
  • 14
    Dodd, Simon Ray
    Director born in July 1974
    Individual (46 offsprings)
    Officer
    2018-02-19 ~ 2019-04-27
    OF - Director → CIF 0
  • 15
    Pyle, Nigel Kent
    Logistics Manager born in October 1958
    Individual (2 offsprings)
    Officer
    2011-11-23 ~ 2018-02-19
    OF - Director → CIF 0
  • 16
    Cummings, Rohan August
    Cfo born in January 1975
    Individual (28 offsprings)
    Officer
    2019-04-27 ~ 2020-11-01
    OF - Director → CIF 0
  • 17
    Tranter, Mark Crispin
    Brewer born in June 1972
    Individual (2 offsprings)
    Officer
    2002-09-19 ~ 2013-04-03
    OF - Director → CIF 0
  • 18
    James, Michael William
    Finance Director born in August 1975
    Individual (16 offsprings)
    Officer
    2020-11-01 ~ now
    OF - Director → CIF 0
  • 19
    Emeny, Simon
    Director born in October 1965
    Individual (39 offsprings)
    Officer
    2018-11-15 ~ 2019-04-27
    OF - Director → CIF 0
  • 20
    Clay, Timothy James
    Director born in February 1966
    Individual (17 offsprings)
    Officer
    2020-11-01 ~ now
    OF - Director → CIF 0
  • 21
    Gorosabel, Hector
    Managing Director born in February 1960
    Individual (10 offsprings)
    Officer
    2019-04-27 ~ 2020-03-13
    OF - Director → CIF 0
  • 22
    Lanzarotti, Paolo
    Director born in February 1966
    Individual (9 offsprings)
    Officer
    2020-03-27 ~ 2022-05-04
    OF - Director → CIF 0
  • 23
    Hartley, Nigel Jonathan
    Accountant born in April 1963
    Individual (5 offsprings)
    Officer
    2011-11-23 ~ 2018-02-19
    OF - Director → CIF 0
    Hartley, Nigel Jonathan
    Accountant
    Individual (5 offsprings)
    Officer
    2007-04-30 ~ 2018-02-19
    OF - Secretary → CIF 0
  • 24
    Fuller, Richard Hamilton Fleetwood
    Director born in January 1960
    Individual (33 offsprings)
    Officer
    2018-11-15 ~ 2019-04-27
    OF - Director → CIF 0
  • 25
    Naritsuka, Yusuke
    Director born in February 1972
    Individual (8 offsprings)
    Officer
    2019-04-27 ~ 2020-11-01
    OF - Director → CIF 0
  • 26
    FULLER SMITH & TURNER P.L.C
    FULLER SMITH & TURNER PLC 00241882
    Griffin Brewery, Chiswick Lane South, Chiswick, London, England
    Active Corporate (41 parents, 27 offsprings)
    Person with significant control
    2018-02-19 ~ 2019-04-27
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 27
    ASAHI INTERNATIONAL LTD
    - now 10332503 10255528
    ASAHI EUROPE LTD - 2019-12-31 10332503
    Griffin Brewery, Chiswick Lane South, London, England
    Dissolved Corporate (14 parents, 9 offsprings)
    Person with significant control
    2019-04-27 ~ 2022-01-01
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 28
    KEY LEGAL SERVICES (SECRETARIAL) LIMITED
    02763135
    20 Station Road, Radyr, Cardiff
    Dissolved Corporate (3 parents, 6233 offsprings)
    Officer
    1995-05-03 ~ 1995-05-03
    OF - Nominee Secretary → CIF 0
  • 29
    ASAHI EUROPE & INTERNATIONAL LTD
    - now 10609034
    ASAHI BREWERIES EUROPE LTD - 2021-09-29
    Asahi House, Chertsey Road, Woking, England
    Active Corporate (14 parents, 9 offsprings)
    Person with significant control
    2022-01-01 ~ 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
  • 30
    KEY LEGAL SERVICES (NOMINEES) LIMITED
    02763132
    20 Station Road, Radyr, Cardiff
    Dissolved Corporate (3 parents, 4946 offsprings)
    Officer
    1995-05-03 ~ 1995-05-03
    OF - Nominee Director → CIF 0
parent relation
Company in focus

THE DARK STAR BREWING COMPANY LIMITED

Period: 2001-08-16 ~ 2022-12-13
Company number: 03053142
Registered names
THE DARK STAR BREWING COMPANY LIMITED - Dissolved
Standard Industrial Classification
11050 - Manufacture Of Beer
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Par Value of Share
Class 1 ordinary share
12016-01-01 ~ 2016-12-31
Class 3 ordinary share
12016-01-01 ~ 2016-12-31
Intangible Assets
13,792 GBP2016-12-31
15,888 GBP2015-12-31
Property, Plant & Equipment
1,368,543 GBP2016-12-31
857,917 GBP2015-12-31
Fixed Assets
1,382,335 GBP2016-12-31
873,805 GBP2015-12-31
Total Inventories
235,631 GBP2016-12-31
173,722 GBP2015-12-31
Debtors
677,948 GBP2016-12-31
683,065 GBP2015-12-31
Cash at bank and in hand
225,955 GBP2016-12-31
769,205 GBP2015-12-31
Current Assets
1,139,534 GBP2016-12-31
1,625,992 GBP2015-12-31
Net Current Assets/Liabilities
-470,946 GBP2016-12-31
357,852 GBP2015-12-31
Total Assets Less Current Liabilities
911,389 GBP2016-12-31
1,231,657 GBP2015-12-31
Net Assets/Liabilities
499,095 GBP2016-12-31
1,064,783 GBP2015-12-31
Equity
Called up share capital
600 GBP2016-12-31
900 GBP2015-12-31
Share premium
96,300 GBP2016-12-31
95,763 GBP2015-12-31
Capital redemption reserve
900 GBP2016-12-31
600 GBP2015-12-31
Retained earnings (accumulated losses)
401,295 GBP2016-12-31
967,520 GBP2015-12-31
Equity
499,095 GBP2016-12-31
1,064,783 GBP2015-12-31
Average Number of Employees
722016-01-01 ~ 2016-12-31
562015-01-01 ~ 2015-12-31
Intangible Assets - Gross Cost
Computer software
22,860 GBP2016-12-31
18,888 GBP2015-12-31
Property, Plant & Equipment - Gross Cost
Land and buildings, Short leasehold
73,997 GBP2015-12-31
Plant and equipment
2,062,963 GBP2016-12-31
1,769,106 GBP2015-12-31
Furniture and fittings
360,633 GBP2016-12-31
96,067 GBP2015-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings, Short leasehold
40,698 GBP2015-12-31
Plant and equipment
1,183,208 GBP2016-12-31
1,032,640 GBP2015-12-31
Furniture and fittings
75,958 GBP2016-12-31
37,157 GBP2015-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Land and buildings, Short leasehold
16,806 GBP2016-01-01 ~ 2016-12-31
Plant and equipment
150,568 GBP2016-01-01 ~ 2016-12-31
Furniture and fittings
38,801 GBP2016-01-01 ~ 2016-12-31
Property, Plant & Equipment
Plant and equipment
879,755 GBP2016-12-31
736,466 GBP2015-12-31
Furniture and fittings
284,675 GBP2016-12-31
58,910 GBP2015-12-31
Property, Plant & Equipment - Gross Cost
Motor vehicles
25,678 GBP2016-12-31
59,798 GBP2015-12-31
Computers
38,796 GBP2016-12-31
35,807 GBP2015-12-31
Property, Plant & Equipment - Gross Cost
2,733,384 GBP2016-12-31
2,034,775 GBP2015-12-31
Property, Plant & Equipment - Disposals
Motor vehicles
-34,120 GBP2016-01-01 ~ 2016-12-31
Property, Plant & Equipment - Disposals
-34,120 GBP2016-01-01 ~ 2016-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Motor vehicles
13,939 GBP2016-12-31
34,654 GBP2015-12-31
Computers
34,232 GBP2016-12-31
31,709 GBP2015-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
1,364,841 GBP2016-12-31
1,176,858 GBP2015-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Motor vehicles
3,912 GBP2016-01-01 ~ 2016-12-31
Computers
2,523 GBP2016-01-01 ~ 2016-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
212,610 GBP2016-01-01 ~ 2016-12-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
Motor vehicles
-24,627 GBP2016-01-01 ~ 2016-12-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
-24,627 GBP2016-01-01 ~ 2016-12-31
Property, Plant & Equipment
Motor vehicles
11,739 GBP2016-12-31
25,144 GBP2015-12-31
Computers
4,564 GBP2016-12-31
4,098 GBP2015-12-31
Property, Plant & Equipment - Gross Cost
Under hire purchased contracts or finance leases, Plant and equipment
87,589 GBP2015-12-31
Property, Plant & Equipment - Increase or decrease
Plant and equipment, Under hire purchased contracts or finance leases
76,544 GBP2016-01-01 ~ 2016-12-31
Property, Plant & Equipment - Gross Cost
Plant and equipment, Under hire purchased contracts or finance leases
164,133 GBP2016-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Under hire purchased contracts or finance leases, Plant and equipment
40,261 GBP2015-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment, Under hire purchased contracts or finance leases
18,581 GBP2016-01-01 ~ 2016-12-31
Under hire purchased contracts or finance leases
24,236 GBP2016-01-01 ~ 2016-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment, Under hire purchased contracts or finance leases
58,842 GBP2016-12-31
Property, Plant & Equipment
Plant and equipment, Under hire purchased contracts or finance leases
105,291 GBP2016-12-31
Under hire purchased contracts or finance leases
184,460 GBP2016-12-31
47,328 GBP2015-12-31
Under hire purchased contracts or finance leases, Plant and equipment
47,328 GBP2015-12-31
Merchandise
235,631 GBP2016-12-31
173,722 GBP2015-12-31
Trade Debtors/Trade Receivables
Current, Amounts falling due within one year
528,668 GBP2016-12-31
595,279 GBP2015-12-31
Other Debtors
Current, Amounts falling due within one year
149,280 GBP2016-12-31
87,786 GBP2015-12-31
Debtors
Current, Amounts falling due within one year
677,948 GBP2016-12-31
683,065 GBP2015-12-31
Bank Borrowings/Overdrafts
Current
19,132 GBP2016-12-31
17,832 GBP2015-12-31
Finance Lease Liabilities - Total Present Value
Current
52,287 GBP2016-12-31
19,575 GBP2015-12-31
Trade Creditors/Trade Payables
Current
318,000 GBP2016-12-31
342,280 GBP2015-12-31
Other Taxation & Social Security Payable
Current
194,507 GBP2016-12-31
258,020 GBP2015-12-31
Other Creditors
Current
1,026,554 GBP2016-12-31
630,433 GBP2015-12-31
Bank Borrowings/Overdrafts
Non-current
38,543 GBP2016-12-31
58,179 GBP2015-12-31
Finance Lease Liabilities - Total Present Value
Non-current
99,102 GBP2016-12-31
4,178 GBP2015-12-31
Other Creditors
Non-current
152,734 GBP2016-12-31
Finance Lease Liabilities - Total Present Value
Between one and five year, hire purchase agreements
4,178 GBP2015-12-31
hire purchase agreements
151,389 GBP2016-12-31
23,753 GBP2015-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
200,735 GBP2016-12-31
124,850 GBP2015-12-31
Between one and five year
462,112 GBP2016-12-31
355,392 GBP2015-12-31
More than five year
461,504 GBP2016-12-31
81,317 GBP2015-12-31
All periods
1,124,351 GBP2016-12-31
561,559 GBP2015-12-31
Bank Borrowings
Secured
57,675 GBP2016-12-31
76,011 GBP2015-12-31
Amounts set aside to cover potential liabilities or losses
Deferred taxation
121,915 GBP2016-12-31
104,517 GBP2015-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
300 shares2016-12-31

  • THE DARK STAR BREWING COMPANY LIMITED
    Info
    THE DARK STAR BREWING CO. (INC. SKINNERS OF BRIGHTON) LTD. - 2001-08-16
    Registered number 03053142
    Griffin Brewery, Chiswick Lane South, London W4 2QB
    PRIVATE LIMITED COMPANY incorporated on 1995-05-03 and dissolved on 2022-12-13 (27 years 7 months). The company status is Dissolved.
    CIF 0
child relation
Offspring entities and appointments 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 9 February 2026 and licensed under the Open Government Licence v3.0.