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 4
  • 1
    Rasul, Sohail Anwar
    Born in April 1960
    Individual (6 offsprings)
    Officer
    icon of calendar 2016-12-09 ~ now
    OF - Director → CIF 0
  • 2
    Banks, Christopher Nigel
    Born in September 1959
    Individual (9 offsprings)
    Officer
    icon of calendar 2016-12-09 ~ now
    OF - Director → CIF 0
    Mr Christopher Nigel Banks
    Born in September 1959
    Individual (9 offsprings)
    Person with significant control
    icon of calendar 2023-04-04 ~ now
    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
  • 3
    Lovell, John James Clifford
    Born in September 1955
    Individual (10 offsprings)
    Officer
    icon of calendar 2008-03-13 ~ now
    OF - Director → CIF 0
    Mr John James Clifford Lovell
    Born in September 1955
    Individual (10 offsprings)
    Person with significant control
    icon of calendar 2020-04-13 ~ now
    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
    Theakston, Nicholas Robert
    Born in October 1955
    Individual (9 offsprings)
    Officer
    icon of calendar 2007-08-02 ~ now
    OF - Director → CIF 0
Ceased 8
  • 1
    Miller, Wayne
    Managing Director born in October 1966
    Individual
    Officer
    icon of calendar 2008-03-12 ~ 2011-12-02
    OF - Director → CIF 0
    Miller, Wayne
    Managing Director
    Individual
    Officer
    icon of calendar 2008-03-12 ~ 2011-12-02
    OF - Secretary → CIF 0
  • 2
    Mathias, Jonathan Cushman
    Company Director born in April 1953
    Individual (3 offsprings)
    Officer
    icon of calendar 2010-04-12 ~ 2015-12-31
    OF - Director → CIF 0
  • 3
    Miller, Tatiana Sergeevna
    Operations Director born in April 1978
    Individual (1 offspring)
    Officer
    icon of calendar 2008-03-12 ~ 2014-02-14
    OF - Director → CIF 0
  • 4
    Cox, Gavin Lloyd
    Company Director born in February 1973
    Individual (7 offsprings)
    Officer
    icon of calendar 2012-07-01 ~ 2015-10-31
    OF - Director → CIF 0
  • 5
    DOUGLAS NOMINEES LIMITED - now
    FOCUSOPTION LIMITED - 1996-12-02
    icon of address7 Pilgrim Street, London
    Active Corporate (3 parents, 8 offsprings)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    2007-04-12 ~ 2007-08-02
    PE - Director → CIF 0
  • 6
    LUDGATE SECRETARIAL SERVICES LIMITED
    icon of address7 Pilgrim Street, London
    Active Corporate (4 parents, 8 offsprings)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2007-04-12 ~ 2007-08-02
    PE - Director → CIF 0
    2007-04-12 ~ 2010-04-12
    PE - Secretary → CIF 0
  • 7
    icon of addressSt Ann's Wharf, 112 Quayside, Newcastle Upon Tyne, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    375,150 GBP2024-03-31
    Person with significant control
    2016-12-09 ~ 2023-04-04
    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
  • 8
    icon of addressThe Coach House, Woolhampton Hill, Upper Woolhampton, Reading, Berkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Profit/Loss (Company account)
    231,625 GBP2016-04-01 ~ 2017-03-31
    Person with significant control
    2016-12-10 ~ 2016-12-09
    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
    2016-04-06 ~ 2020-04-13
    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
parent relation
Company in focus

CRACKER DRINKS CO. LIMITED

Previous name
LUDGATE 390 LIMITED - 2007-08-15
Standard Industrial Classification
11070 - Manufacture Of Soft Drinks; Production Of Mineral Waters And Other Bottled Waters
Brief company account
Par Value of Share
Class 2 ordinary share
12023-01-01 ~ 2023-12-31
Nominal value of shares issued in a specific share issue
Class 2 ordinary share
1 GBP2023-01-01 ~ 2023-12-31
Intangible Assets
51,976 GBP2023-12-31
55,016 GBP2022-12-31
Property, Plant & Equipment
1,130 GBP2022-12-31
Fixed Assets - Investments
1 GBP2023-12-31
Fixed Assets
51,977 GBP2023-12-31
56,146 GBP2022-12-31
Total Inventories
249,235 GBP2023-12-31
234,910 GBP2022-12-31
Debtors
189,256 GBP2023-12-31
489,939 GBP2022-12-31
Cash at bank and in hand
5,222 GBP2023-12-31
63,349 GBP2022-12-31
Current Assets
443,713 GBP2023-12-31
788,198 GBP2022-12-31
Creditors
Current
376,272 GBP2023-12-31
649,562 GBP2022-12-31
Net Current Assets/Liabilities
67,441 GBP2023-12-31
138,636 GBP2022-12-31
Total Assets Less Current Liabilities
119,418 GBP2023-12-31
194,782 GBP2022-12-31
Creditors
Non-current
19,107 GBP2023-12-31
358,181 GBP2022-12-31
Equity
Called up share capital
1,712,454 GBP2023-12-31
781,000 GBP2022-12-31
Share premium
184,103 GBP2023-12-31
1,404 GBP2022-12-31
Retained earnings (accumulated losses)
-2,701,714 GBP2023-12-31
-2,443,895 GBP2022-12-31
Equity
100,311 GBP2023-12-31
-163,399 GBP2022-12-31
Average Number of Employees
52023-01-01 ~ 2023-12-31
52022-01-01 ~ 2022-12-31
Intangible Assets - Gross Cost
Patents/Trademarks/Licences/Concessions
99,298 GBP2023-12-31
97,048 GBP2022-12-31
Intangible Assets - Accumulated Amortisation & Impairment
Patents/Trademarks/Licences/Concessions
47,322 GBP2023-12-31
42,032 GBP2022-12-31
Intangible Assets - Increase From Amortisation Charge for Year
Patents/Trademarks/Licences/Concessions
5,290 GBP2023-01-01 ~ 2023-12-31
Intangible Assets
Patents/Trademarks/Licences/Concessions
51,976 GBP2023-12-31
55,016 GBP2022-12-31
Property, Plant & Equipment - Gross Cost
Furniture and fittings
16,696 GBP2022-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Furniture and fittings
16,696 GBP2023-12-31
15,566 GBP2022-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Furniture and fittings
1,130 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment
Furniture and fittings
1,130 GBP2022-12-31
Investments in Group Undertakings
Additions to investments
1 GBP2023-12-31
Cost valuation
1 GBP2023-12-31
Investments in Group Undertakings
1 GBP2023-12-31
Trade Debtors/Trade Receivables
Amounts falling due within one year, Current
117,317 GBP2023-12-31
Current, Amounts falling due within one year
191,415 GBP2022-12-31
Other Debtors
Amounts falling due within one year, Current
71,939 GBP2023-12-31
Current, Amounts falling due within one year
298,524 GBP2022-12-31
Debtors
Amounts falling due within one year, Current
189,256 GBP2023-12-31
Current, Amounts falling due within one year
489,939 GBP2022-12-31
Bank Borrowings/Overdrafts
Current
92,117 GBP2023-12-31
113,134 GBP2022-12-31
Trade Creditors/Trade Payables
Current
246,195 GBP2023-12-31
454,930 GBP2022-12-31
Other Taxation & Social Security Payable
Current
13,779 GBP2023-12-31
4,156 GBP2022-12-31
Other Creditors
Current
24,181 GBP2023-12-31
77,342 GBP2022-12-31
Bank Borrowings/Overdrafts
Non-current
19,107 GBP2023-12-31
28,181 GBP2022-12-31
Other Creditors
Non-current
330,000 GBP2022-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
6,500 GBP2022-12-31
Bank Overdrafts
Secured
80,844 GBP2023-12-31
101,861 GBP2022-12-31
Number of Shares Issued (Fully Paid)
Class 2 ordinary share
1,712,454 shares2023-12-31
Profit/Loss
Retained earnings (accumulated losses)
-257,819 GBP2023-01-01 ~ 2023-12-31
Profit/Loss
-257,819 GBP2023-01-01 ~ 2023-12-31

Related profiles found in government register
  • CRACKER DRINKS CO. LIMITED
    Info
    LUDGATE 390 LIMITED - 2007-08-15
    Registered number 06209979
    icon of addressVictoria House, 26 Queen Victoria Street, Reading, Berkshire RG1 1TG
    PRIVATE LIMITED COMPANY incorporated on 2007-04-12 (18 years 8 months). The company status is Active.
    The last date of confirmation statement was made at 2025-04-12
    CIF 0
  • CRACKER DRINKS CO. LIMITED
    S
    Registered number 06209979
    icon of addressVictoria House, 26, Queen Victoria Street, Reading, Berkshire, United Kingdom, RG1 1TG
    Limited By Shares in Companies House, United Kingdom
    CIF 1
    Private Limited Company in Companies House, England
    CIF 2
child relation
Offspring entities and appointments
Active 1
  • icon of addressVictoria House, 26 Queen Victoria Street, Reading, Berkshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2019-10-04 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
Ceased 1
  • icon of addressVictoria House, 26 Queen Victoria Street, Reading, Berkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    43,532 GBP2025-02-28
    Person with significant control
    icon of calendar 2023-06-14 ~ 2025-09-23
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Right to appoint or remove directors OE

The content of this website is protected by AgonGuard.

© 2022-2025 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.