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 3
  • 1
    Warren, Marina Lisette
    Born in July 1979
    Individual (1 offspring)
    Officer
    icon of calendar 2024-07-19 ~ now
    OF - Director → CIF 0
  • 2
    Correia, Juan-marc
    Born in March 1985
    Individual (1 offspring)
    Officer
    icon of calendar 2024-07-19 ~ now
    OF - Director → CIF 0
  • 3
    icon of addressGeldards Llp, Cubo Standard Court, Park Row, Nottingham, England
    Active Corporate (1 parent, 1 offspring)
    Person with significant control
    icon of calendar 2024-07-09 ~ now
    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
Ceased 18
  • 1
    Kelly, Joel John
    Solicitor born in January 1980
    Individual (19 offsprings)
    Officer
    icon of calendar 2018-04-17 ~ 2024-07-19
    OF - Director → CIF 0
    Mr Joel John Kelly
    Born in January 1980
    Individual (19 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-18
    PE - Has significant influence or controlCIF 0
  • 2
    Fisher, Jacqueline
    Born in March 1952
    Individual
    Officer
    icon of calendar 1996-05-01 ~ 1996-07-23
    OF - Nominee Director → CIF 0
  • 3
    Petszaft, Susan
    Individual (1 offspring)
    Officer
    icon of calendar 1996-07-23 ~ 2018-04-18
    OF - Secretary → CIF 0
  • 4
    Delle Vigne, Guillaume
    M&A born in January 1988
    Individual
    Officer
    icon of calendar 2018-04-18 ~ 2018-10-02
    OF - Director → CIF 0
  • 5
    Wakswaser, Daniel
    Business Management born in January 1985
    Individual
    Officer
    icon of calendar 2018-04-18 ~ 2018-10-02
    OF - Director → CIF 0
  • 6
    Mcguinness, Thomas Stanley
    Company Director born in March 1980
    Individual (9 offsprings)
    Officer
    icon of calendar 2017-03-30 ~ 2024-09-18
    OF - Director → CIF 0
    Mr Thomas Stanley Mcguinness
    Born in March 1980
    Individual (9 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-18
    PE - Has significant influence or controlCIF 0
  • 7
    Hyland, Matthew William Edward
    Born in July 1969
    Individual
    Officer
    icon of calendar 1996-05-01 ~ 1996-07-23
    OF - Nominee Director → CIF 0
    Hyland, Matthew William Edward
    Individual
    Officer
    icon of calendar 1996-05-01 ~ 1996-07-23
    OF - Nominee Secretary → CIF 0
  • 8
    Novick, Bernardo
    Economist born in July 1982
    Individual
    Officer
    icon of calendar 2023-01-20 ~ 2024-07-09
    OF - Director → CIF 0
  • 9
    Azevedo, Victor
    Finance Director born in March 1986
    Individual (2 offsprings)
    Officer
    icon of calendar 2023-01-20 ~ 2023-08-09
    OF - Director → CIF 0
  • 10
    Hockman, Jason Louis
    Sales Director born in March 1982
    Individual (4 offsprings)
    Officer
    icon of calendar 2024-07-19 ~ 2025-02-23
    OF - Director → CIF 0
  • 11
    Francis, Terri Nicole
    Lawyer born in March 1986
    Individual
    Officer
    icon of calendar 2018-04-18 ~ 2022-11-18
    OF - Director → CIF 0
    Francis, Terri
    Individual
    Officer
    icon of calendar 2018-04-18 ~ 2022-11-18
    OF - Secretary → CIF 0
  • 12
    Frascogna, Antonio
    Senior Finance Director born in August 1982
    Individual
    Officer
    icon of calendar 2023-08-09 ~ 2024-07-09
    OF - Director → CIF 0
  • 13
    Petszaft, Justin Toby
    Managing Director born in July 1981
    Individual (22 offsprings)
    Officer
    icon of calendar 2016-08-01 ~ 2024-07-19
    OF - Director → CIF 0
    Mr Justin Toby Petszaft
    Born in July 1981
    Individual (22 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-18
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 14
    Ellefsen, Benedict James Olaf
    Company Director born in July 1981
    Individual (9 offsprings)
    Officer
    icon of calendar 2017-03-30 ~ 2024-09-18
    OF - Director → CIF 0
    Mr Benedict James Olaf Ellefsen
    Born in July 1981
    Individual (9 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-18
    PE - Has significant influence or controlCIF 0
  • 15
    Straetemans, Anneleen
    Lawyer born in March 1986
    Individual (3 offsprings)
    Officer
    icon of calendar 2023-01-20 ~ 2024-02-01
    OF - Director → CIF 0
  • 16
    Logan, Andy Kenneith
    Ecommerce Director born in January 1985
    Individual (4 offsprings)
    Officer
    icon of calendar 2018-04-18 ~ 2024-07-09
    OF - Director → CIF 0
  • 17
    Petszaft, Stefan Edward
    Company Director born in March 1944
    Individual (12 offsprings)
    Officer
    icon of calendar 1996-07-23 ~ 2018-04-18
    OF - Director → CIF 0
    Mr Stefan Edward Petszaft
    Born in March 1944
    Individual (12 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-18
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 18
    STAG BREWING COMPANY LIMITED - 2016-02-20
    PIONEER BREWING COMPANY LIMITED - 2018-05-09
    icon of addressBureau, Fetter Lane, London, England
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    51,000 GBP2024-12-31
    Person with significant control
    2018-04-18 ~ 2024-07-09
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
parent relation
Company in focus

ATOM SUPPLIES LIMITED

Previous name
FORAY 932 LIMITED - 1996-08-12
Standard Industrial Classification
11010 - Distilling, Rectifying And Blending Of Spirits
47250 - Retail Sale Of Beverages In Specialised Stores
46342 - Wholesale Of Wine, Beer, Spirits And Other Alcoholic Beverages
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Turnover/Revenue
49,923,218 GBP2019-01-01 ~ 2019-12-31
45,493,997 GBP2018-01-01 ~ 2018-12-31
Cost of Sales
-38,377,367 GBP2019-01-01 ~ 2019-12-31
-36,088,562 GBP2018-01-01 ~ 2018-12-31
Gross Profit/Loss
11,545,851 GBP2019-01-01 ~ 2019-12-31
9,405,435 GBP2018-01-01 ~ 2018-12-31
Administrative Expenses
-22,598,500 GBP2019-01-01 ~ 2019-12-31
-14,913,737 GBP2018-01-01 ~ 2018-12-31
Operating Profit/Loss
-11,052,649 GBP2019-01-01 ~ 2019-12-31
-5,508,302 GBP2018-01-01 ~ 2018-12-31
Other Interest Receivable/Similar Income (Finance Income)
0 GBP2019-01-01 ~ 2019-12-31
7,324 GBP2018-01-01 ~ 2018-12-31
Profit/Loss
-12,432,264 GBP2019-01-01 ~ 2019-12-31
-5,593,509 GBP2018-01-01 ~ 2018-12-31
Comprehensive Income/Expense
-12,432,264 GBP2019-01-01 ~ 2019-12-31
-5,593,509 GBP2018-01-01 ~ 2018-12-31
Property, Plant & Equipment
3,120,473 GBP2019-12-31
1,830,599 GBP2018-12-31
Fixed Assets - Investments
500 GBP2019-12-31
500 GBP2018-12-31
Fixed Assets
3,120,973 GBP2019-12-31
1,831,099 GBP2018-12-31
Total Inventories
26,133,889 GBP2019-12-31
17,984,105 GBP2018-12-31
Debtors
8,316,012 GBP2019-12-31
13,233,104 GBP2018-12-31
Cash at bank and in hand
8,921,005 GBP2019-12-31
718,531 GBP2018-12-31
Current Assets
43,370,906 GBP2019-12-31
31,935,740 GBP2018-12-31
Net Current Assets/Liabilities
25,674,127 GBP2019-12-31
18,307,492 GBP2018-12-31
Total Assets Less Current Liabilities
28,795,100 GBP2019-12-31
20,138,591 GBP2018-12-31
Net Assets/Liabilities
-15,740,686 GBP2019-12-31
-3,308,422 GBP2018-12-31
Equity
Called up share capital
1,507,559 GBP2019-12-31
1,507,559 GBP2018-12-31
1,505,100 GBP2017-12-31
Share premium
25,000 GBP2019-12-31
25,000 GBP2018-12-31
Retained earnings (accumulated losses)
-17,273,245 GBP2019-12-31
-4,840,981 GBP2018-12-31
752,528 GBP2017-12-31
Equity
-15,740,686 GBP2019-12-31
-3,308,422 GBP2018-12-31
2,257,628 GBP2017-12-31
Profit/Loss
Retained earnings (accumulated losses)
-12,432,264 GBP2019-01-01 ~ 2019-12-31
-5,593,509 GBP2018-01-01 ~ 2018-12-31
Issue of Equity Instruments
Called up share capital
2,459 GBP2018-01-01 ~ 2018-12-31
Issue of Equity Instruments
27,459 GBP2018-01-01 ~ 2018-12-31
Audit Fees/Expenses
16,000 GBP2019-01-01 ~ 2019-12-31
15,000 GBP2018-01-01 ~ 2018-12-31
Property, Plant & Equipment - Depreciation Expense
Owned assets
576,197 GBP2019-01-01 ~ 2019-12-31
241,389 GBP2018-01-01 ~ 2018-12-31
Average number of employees in administration and support functions
1022019-01-01 ~ 2019-12-31
552018-01-01 ~ 2018-12-31
Average Number of Employees
3252019-01-01 ~ 2019-12-31
2382018-01-01 ~ 2018-12-31
Wages/Salaries
10,660,526 GBP2019-01-01 ~ 2019-12-31
7,517,362 GBP2018-01-01 ~ 2018-12-31
Social Security Costs
970,880 GBP2019-01-01 ~ 2019-12-31
628,520 GBP2018-01-01 ~ 2018-12-31
Pension & Other Post-employment Benefit Costs/Other Pension Costs
260,074 GBP2019-01-01 ~ 2019-12-31
64,190 GBP2018-01-01 ~ 2018-12-31
Staff Costs/Employee Benefits Expense
11,891,480 GBP2019-01-01 ~ 2019-12-31
8,210,072 GBP2018-01-01 ~ 2018-12-31
Director Remuneration
320,638 GBP2018-01-01 ~ 2018-12-31
Profit/Loss on Ordinary Activities Before Tax
-12,461,154 GBP2019-01-01 ~ 2019-12-31
-5,891,522 GBP2018-01-01 ~ 2018-12-31
Property, Plant & Equipment - Gross Cost
Furniture and fittings
1,829,183 GBP2019-12-31
1,299,150 GBP2018-12-31
Computers
608,116 GBP2019-12-31
402,118 GBP2018-12-31
Property, Plant & Equipment - Gross Cost
4,209,215 GBP2019-12-31
2,307,586 GBP2018-12-31
Property, Plant & Equipment - Other Disposals
Computers
-4,017 GBP2019-01-01 ~ 2019-12-31
Property, Plant & Equipment - Other Disposals
-4,367 GBP2019-01-01 ~ 2019-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Furniture and fittings
623,589 GBP2019-12-31
315,879 GBP2018-12-31
Computers
293,775 GBP2019-12-31
105,043 GBP2018-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
1,088,742 GBP2019-12-31
476,986 GBP2018-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Furniture and fittings
307,710 GBP2019-01-01 ~ 2019-12-31
Computers
190,300 GBP2019-01-01 ~ 2019-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
613,324 GBP2019-01-01 ~ 2019-12-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
Computers
-1,568 GBP2019-01-01 ~ 2019-12-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
-1,568 GBP2019-01-01 ~ 2019-12-31
Property, Plant & Equipment
Furniture and fittings
1,205,594 GBP2019-12-31
983,271 GBP2018-12-31
Computers
314,341 GBP2019-12-31
297,074 GBP2018-12-31
Land and buildings, Under hire purchased contracts or finance leases
422,523 GBP2018-12-31
Trade Debtors/Trade Receivables
Current
4,391,401 GBP2019-12-31
8,250,674 GBP2018-12-31
Amount of corporation tax that is recoverable
Current
326,903 GBP2019-12-31
298,002 GBP2018-12-31
Other Debtors
Current
3,354,408 GBP2019-12-31
2,304,134 GBP2018-12-31
Prepayments/Accrued Income
Current
243,300 GBP2019-12-31
2,380,294 GBP2018-12-31
Debtors
Amounts falling due within one year, Current
8,316,012 GBP2019-12-31
13,233,104 GBP2018-12-31
Finished Goods/Goods for Resale
26,133,889 GBP2019-12-31
18,028,105 GBP2018-12-31
Finance Lease Liabilities - Total Present Value
Current
52,526 GBP2019-12-31
52,526 GBP2018-12-31
Other Remaining Borrowings
Current
508,195 GBP2019-12-31
Trade Creditors/Trade Payables
Current
7,841,791 GBP2019-12-31
7,801,411 GBP2018-12-31
Other Taxation & Social Security Payable
Current
4,944,207 GBP2019-12-31
4,565,243 GBP2018-12-31
Other Creditors
Current
1,258,314 GBP2019-12-31
622,617 GBP2018-12-31
Accrued Liabilities/Deferred Income
Current
3,091,746 GBP2019-12-31
586,451 GBP2018-12-31
Finance Lease Liabilities - Total Present Value
Non-current
32,531 GBP2019-12-31
85,056 GBP2018-12-31
Other Remaining Borrowings
Non-current
44,453,255 GBP2019-12-31
23,301,957 GBP2018-12-31
Minimum gross finance lease payments owing
Amounts falling due within one year
52,526 GBP2019-12-31
52,526 GBP2018-12-31
Minimum gross finance lease payments owing
85,057 GBP2019-12-31
137,582 GBP2018-12-31
Total Borrowings
Current
508,195 GBP2019-12-31
Non-current
44,453,255 GBP2019-12-31
23,301,957 GBP2018-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
15,075,590 shares2019-12-31
Par Value of Share
Class 1 ordinary share
10 GBP2019-01-01 ~ 2019-12-31
Equity
Called up share capital
1,507,559 GBP2019-12-31
1,507,559 GBP2018-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
532,614 GBP2019-12-31
478,299 GBP2018-12-31
Between two and five year
1,123,751 GBP2019-12-31
1,237,216 GBP2018-12-31
More than five year
288,679 GBP2019-12-31
82,768 GBP2018-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
1,945,044 GBP2019-12-31
1,798,283 GBP2018-12-31

Related profiles found in government register
  • ATOM SUPPLIES LIMITED
    Info
    FORAY 932 LIMITED - 1996-08-12
    Registered number 03193057
    icon of addressUnit 1 Ton Business Park, 2-8 Morley Road, Tonbridge TN9 1RA
    PRIVATE LIMITED COMPANY incorporated on 1996-05-01 (29 years 8 months). The company status is Active.
    The last date of confirmation statement was made at 2025-08-08
    CIF 0
  • ATOM SUPPLIES LIMITED
    S
    Registered number 03193057
    icon of addressFirst Floor Office, Unit 5, Chapman Way, Tunbridge Wells, Kent, United Kingdom, TN2 3EF
    Private Limited Company in The Registrar Of Companies For England And Wales, United Kingdom
    CIF 1
  • ATOM SUPPLIES LIMITED
    S
    Registered number 03193057
    icon of addressFirst Floor Offices, Unit 5, Chapman Way, Tunbridge Wells, Kent, United Kingdom, TN2 3EF
    Private Limited Company in The Registrar Of Companies For England And Wales, United Kingdom
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 10
  • 1
    PROJECT AUGUSTA NEW CO 7 LIMITED - 2018-04-28
    icon of addressUnit 1 Ton Business Park, 2-8 Morley Road, Tonbridge, Kent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Person with significant control
    icon of calendar 2018-03-13 ~ now
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
  • 2
    PROJECT AUGUSTA NEW CO 6 LIMITED - 2018-04-28
    icon of addressUnit 1 Ton Business Park, 2-8 Morley Road, Tonbridge, Kent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Person with significant control
    icon of calendar 2018-03-13 ~ now
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of shares – 75% or moreOE
  • 3
    PROJECT AUGUSTA NEW CO 10 LIMITED - 2018-04-28
    icon of addressUnit 1 Ton Business Park, 2-8 Morley Road, Tonbridge, Kent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Person with significant control
    icon of calendar 2018-03-13 ~ now
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
  • 4
    PROJECT AUGUSTA NEW CO 8 LIMITED - 2018-04-28
    icon of addressUnit 1 Ton Business Park, 2-8 Morley Road, Tonbridge, Kent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Person with significant control
    icon of calendar 2018-03-13 ~ now
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of shares – 75% or moreOE
  • 5
    PROJECT AUGUSTA NEW CO S LIMITED - 2018-04-26
    icon of addressUnit 9 A1 Industrial Estate, Sir Harry Lauder Road, Edinburgh, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Person with significant control
    icon of calendar 2018-03-14 ~ now
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
  • 6
    PROJECT AUGUSTA NEW CO 2 LIMITED - 2018-04-28
    icon of addressUnit 1 Ton Business Park, 2-8 Morley Road, Tunbridge Wells, Kent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Person with significant control
    icon of calendar 2018-03-12 ~ now
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of shares – 75% or moreOE
  • 7
    PROJECT AUGUSTA NEW CO 1 LIMITED - 2018-04-28
    icon of addressUnit 1, Ton Business Park, 2-8 Morley Road, Tonbridge, Kent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Person with significant control
    icon of calendar 2018-03-12 ~ now
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
  • 8
    PROJECT AUGUSTA NEW CO 4 LIMITED - 2018-04-28
    icon of addressUnit 1 Ton Business Park, 2-8 Morley Road, Tonbridge, Kent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Person with significant control
    icon of calendar 2018-03-13 ~ now
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of shares – 75% or moreOE
  • 9
    PROJECT AUGUSTA NEW CO 3 LIMITED - 2018-04-28
    icon of addressUnit 1 Ton Business Park, 2-8 Morley Road, Tonbridge, Kent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Person with significant control
    icon of calendar 2018-03-12 ~ now
    CIF 11 - Right to appoint or remove directorsOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Ownership of shares – 75% or moreOE
  • 10
    PROJECT AUGUSTA NEW CO 5 LIMITED - 2018-04-28
    icon of addressUnit 1 Ton Business Park, 2-8 Morley Road, Tonbridge, Kent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Person with significant control
    icon of calendar 2018-03-13 ~ now
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of shares – 75% or moreOE
Ceased 1
  • icon of addressFirst Floor Offices Unit 5, Chapman Way, Tunbridge Wells, Kent, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2018-03-13 ~ 2018-04-03
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Ownership of voting rights - 75% or more OE

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.