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 15
  • 1
    Heppolette, Malcolm Charles
    Operations Director born in May 1963
    Individual (1 offspring)
    Officer
    1998-10-28 ~ 2001-11-02
    OF - Director → CIF 0
  • 2
    Norman, Clare Diana
    Company Director born in November 1964
    Individual (1 offspring)
    Officer
    1998-09-10 ~ 2007-02-12
    OF - Director → CIF 0
  • 3
    Norman, Roland Andrew Harold
    Company Director born in February 1964
    Individual (3 offsprings)
    Officer
    1998-09-10 ~ 2018-12-21
    OF - Director → CIF 0
    Roland Andrew Harold Norman
    Born in February 1964
    Individual (3 offsprings)
    Person with significant control
    2016-04-06 ~ 2018-12-21
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 4
    Rayner, Darren John
    Born in December 1964
    Individual (5 offsprings)
    Officer
    2007-02-12 ~ now
    OF - Director → CIF 0
    Mr Darren John Rayner
    Born in December 1964
    Individual (5 offsprings)
    Person with significant control
    2018-12-21 ~ 2020-09-01
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 5
    Smith, David Ian
    Director born in September 1958
    Individual (5 offsprings)
    Officer
    2007-02-12 ~ 2011-06-27
    OF - Director → CIF 0
    Smith, David Ian
    Individual (5 offsprings)
    Officer
    2012-11-20 ~ now
    OF - Secretary → CIF 0
  • 6
    Mccaslin, Stuart David, Mr
    Individual (73 offsprings)
    Officer
    2001-01-16 ~ 2011-06-27
    OF - Secretary → CIF 0
  • 7
    Rayner, Charlie
    Born in July 1995
    Individual (1 offspring)
    Officer
    2024-02-28 ~ now
    OF - Director → CIF 0
  • 8
    Rayner, Jane
    Born in March 1969
    Individual (4 offsprings)
    Officer
    2014-09-30 ~ now
    OF - Director → CIF 0
    Mrs Jane Rayner
    Born in March 1969
    Individual (4 offsprings)
    Person with significant control
    2018-12-21 ~ 2020-09-01
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 9
    Heppolette, Deborah
    Individual (1 offspring)
    Officer
    1998-09-10 ~ 2000-09-21
    OF - Secretary → CIF 0
  • 10
    Mitchell, Stuart Lloyd
    Businessman born in August 1959
    Individual (3 offsprings)
    Officer
    2000-02-28 ~ 2007-02-01
    OF - Director → CIF 0
  • 11
    Rayner, Simon John
    Catering Food & Beverage born in August 1967
    Individual (5 offsprings)
    Officer
    2007-02-12 ~ 2011-06-27
    OF - Director → CIF 0
    Rayner, Simon John
    Individual (5 offsprings)
    Officer
    2012-11-20 ~ now
    OF - Secretary → CIF 0
  • 12
    Kurton, Darren
    Company Director born in June 1976
    Individual (2 offsprings)
    Officer
    2014-09-30 ~ 2024-04-30
    OF - Director → CIF 0
  • 13
    CFL SECRETARIES LIMITED
    03441172
    82 Whitchurch Road, Cardiff
    Dissolved Corporate (8 parents, 3503 offsprings)
    Officer
    1998-09-10 ~ 1998-09-10
    OF - Nominee Secretary → CIF 0
  • 14
    CFL DIRECTORS LIMITED
    03441160
    82 Whitchurch Road, Cardiff
    Dissolved Corporate (6 parents, 1764 offsprings)
    Officer
    1998-09-10 ~ 1998-09-10
    OF - Nominee Director → CIF 0
  • 15
    KINGDOM COFFEE GROUP LIMITED
    12589419
    1, Bridgewater Close, Reading, Berkshire
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    2020-09-01 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
parent relation
Company in focus

KINGDOM COFFEE (INTERNATIONAL) LIMITED

Period: 1998-09-10 ~ now
Company number: 03629530
Registered name
KINGDOM COFFEE (INTERNATIONAL) LIMITED - now
Standard Industrial Classification
46370 - Wholesale Of Coffee, Tea, Cocoa And Spices
Brief company account
Intangible Assets
5,537 GBP2025-02-28
5,720 GBP2024-02-29
Property, Plant & Equipment
118,806 GBP2025-02-28
41,808 GBP2024-02-29
Fixed Assets
124,343 GBP2025-02-28
47,528 GBP2024-02-29
Total Inventories
396,693 GBP2025-02-28
331,423 GBP2024-02-29
Debtors
287,630 GBP2025-02-28
272,183 GBP2024-02-29
Cash at bank and in hand
437,690 GBP2025-02-28
615,036 GBP2024-02-29
Current Assets
1,122,013 GBP2025-02-28
1,218,642 GBP2024-02-29
Net Current Assets/Liabilities
84,201 GBP2025-02-28
102,246 GBP2024-02-29
Total Assets Less Current Liabilities
208,544 GBP2025-02-28
149,774 GBP2024-02-29
Equity
Called up share capital
1,000 GBP2025-02-28
1,000 GBP2024-02-29
Share premium
49,000 GBP2025-02-28
49,000 GBP2024-02-29
Retained earnings (accumulated losses)
158,544 GBP2025-02-28
99,774 GBP2024-02-29
Equity
208,544 GBP2025-02-28
149,774 GBP2024-02-29
Average Number of Employees
162024-03-01 ~ 2025-02-28
172023-03-01 ~ 2024-02-29
Property, Plant & Equipment - Gross Cost
Other
313,988 GBP2025-02-28
225,125 GBP2024-02-29
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Other
195,182 GBP2025-02-28
183,317 GBP2024-02-29
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Other
11,865 GBP2024-03-01 ~ 2025-02-28
Property, Plant & Equipment
Other
118,806 GBP2025-02-28
41,808 GBP2024-02-29
Trade Debtors/Trade Receivables
Current
270,227 GBP2025-02-28
267,486 GBP2024-02-29
Other Debtors
Amounts falling due within one year
17,403 GBP2025-02-28
4,697 GBP2024-02-29
Debtors
Amounts falling due within one year, Current
287,630 GBP2025-02-28
272,183 GBP2024-02-29
Trade Creditors/Trade Payables
Current
318,606 GBP2025-02-28
406,961 GBP2024-02-29
Amounts owed to group undertakings
Current
595,299 GBP2025-02-28
558,990 GBP2024-02-29
Corporation Tax Payable
Current
108,797 GBP2025-02-28
137,780 GBP2024-02-29
Other Taxation & Social Security Payable
Current
11,635 GBP2025-02-28
9,662 GBP2024-02-29
Other Creditors
Current
3,475 GBP2025-02-28
3,003 GBP2024-02-29
Creditors
Current
1,037,812 GBP2025-02-28
1,116,396 GBP2024-02-29
Par Value of Share
Class 1 ordinary share
1 GBP2024-03-01 ~ 2025-02-28
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
1,000 shares2025-02-28

  • KINGDOM COFFEE (INTERNATIONAL) LIMITED
    Info
    Registered number 03629530
    1 Bridgewater Close, Reading, Berkshire RG30 1JT
    PRIVATE LIMITED COMPANY incorporated on 1998-09-10 (27 years 7 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-09-10
    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 5 April 2026 and licensed under the Open Government Licence v3.0.