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 18
  • 1
    Allesch-taylor, Stefan
    Born in May 1969
    Individual (41 offsprings)
    Officer
    2012-02-20 ~ 2019-06-05
    OF - Director → CIF 0
  • 2
    Lopez, Ashley Marie
    Born in December 1986
    Individual (34 offsprings)
    Officer
    2012-03-01 ~ now
    OF - Director → CIF 0
  • 3
    Gill, Matthew Danby
    Born in February 1972
    Individual (68 offsprings)
    Officer
    2010-06-02 ~ now
    OF - Director → CIF 0
  • 4
    Hillel, Rachel Diane
    Born in December 1980
    Individual (14 offsprings)
    Officer
    2017-08-28 ~ now
    OF - Director → CIF 0
  • 5
    Grinnell, James Michael
    Born in November 1978
    Individual (1 offspring)
    Officer
    2013-10-01 ~ 2020-03-31
    OF - Director → CIF 0
  • 6
    Balakrishnan, Nathan Anthony
    Individual (18 offsprings)
    Officer
    2011-11-03 ~ 2015-06-01
    OF - Secretary → CIF 0
  • 7
    Chuter, Michael David
    Born in May 1950
    Individual (9 offsprings)
    Officer
    2017-02-07 ~ 2019-06-05
    OF - Director → CIF 0
  • 8
    Shahid, Kazi Mamun
    Born in January 1973
    Individual (8 offsprings)
    Officer
    2016-01-17 ~ 2018-04-01
    OF - Director → CIF 0
  • 9
    Smith, Toby Coultas
    Born in May 1970
    Individual (32 offsprings)
    Officer
    2019-12-08 ~ 2020-02-28
    OF - Director → CIF 0
  • 10
    Maritz, Phillip Martin
    Born in September 1982
    Individual (34 offsprings)
    Officer
    2018-11-22 ~ 2019-06-05
    OF - Director → CIF 0
  • 11
    Ridley, Timothy James
    Born in March 1979
    Individual (6 offsprings)
    Officer
    2009-08-12 ~ 2014-10-15
    OF - Director → CIF 0
  • 12
    Radix, Bharti
    Born in September 1981
    Individual (20 offsprings)
    Officer
    2019-05-15 ~ 2020-02-28
    OF - Director → CIF 0
  • 13
    Kyle, John Shiels
    Born in August 1984
    Individual (1 offspring)
    Officer
    2014-07-01 ~ 2014-07-01
    OF - Director → CIF 0
    2015-01-01 ~ 2016-01-17
    OF - Director → CIF 0
  • 14
    Turner, Jack William
    Born in January 1988
    Individual (2 offsprings)
    Officer
    2018-07-01 ~ 2018-12-14
    OF - Director → CIF 0
  • 15
    Mckie, Christopher George
    Born in April 1978
    Individual (5 offsprings)
    Officer
    2009-08-12 ~ 2015-08-31
    OF - Director → CIF 0
  • 16
    1901 North Roselle Road, Suite 800, Illinois, 60195, United States
    Corporate (1 offspring)
    Person with significant control
    2019-02-18 ~ 2019-04-04
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 17
    Po Box 41697, Abu Dhabi, United Arab Emirates
    Corporate (1 offspring)
    Person with significant control
    2016-07-01 ~ 2019-02-18
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 18
    COFFEESMITHS COLLECTIVE LIMITED - 2020-07-27 11882068
    COFFEESMITHS COLLECTIVE UK LIMITED - 2019-04-30 11882068
    84 Clerkenwell Road, Clerkenwell Road, London, England
    Dissolved Corporate (10 parents, 10 offsprings)
    Person with significant control
    2019-04-04 ~ dissolved
    PE - Has significant influence or controlCIF 0
parent relation
Company in focus

CCL 002 LIMITED

Period: 2020-07-09 ~ 2025-12-25
Company number: 06988963
Registered names
CCL 002 LIMITED - Dissolved 11882068... (more)
Standard Industrial Classification
47290 - Other Retail Sale Of Food In Specialised Stores
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Intangible Assets
7,063 GBP2018-08-29
7,864 GBP2017-08-31
Property, Plant & Equipment
1,489,634 GBP2018-08-29
1,283,109 GBP2017-08-31
Fixed Assets - Investments
3,229,932 GBP2018-08-29
1,000 GBP2017-08-31
Fixed Assets
4,726,629 GBP2018-08-29
1,291,973 GBP2017-08-31
Total Inventories
64,124 GBP2018-08-29
36,169 GBP2017-08-31
Debtors
2,448,639 GBP2018-08-29
1,344,289 GBP2017-08-31
Cash at bank and in hand
456,353 GBP2018-08-29
51,112 GBP2017-08-31
Current Assets
2,969,116 GBP2018-08-29
1,431,570 GBP2017-08-31
Creditors
Current
1,499,685 GBP2018-08-29
1,610,957 GBP2017-08-31
Net Current Assets/Liabilities
1,469,431 GBP2018-08-29
-179,387 GBP2017-08-31
Total Assets Less Current Liabilities
6,196,060 GBP2018-08-29
1,112,586 GBP2017-08-31
Creditors
Non-current
552,864 GBP2018-08-29
372,322 GBP2017-08-31
Net Assets/Liabilities
5,643,196 GBP2018-08-29
740,264 GBP2017-08-31
Equity
Called up share capital
6,222,691 GBP2018-08-29
1,913,908 GBP2017-08-31
Share premium
1,343,116 GBP2018-08-29
99,000 GBP2017-08-31
Retained earnings (accumulated losses)
-1,922,611 GBP2018-08-29
-1,272,644 GBP2017-08-31
Equity
5,643,196 GBP2018-08-29
740,264 GBP2017-08-31
Average Number of Employees
1442017-09-01 ~ 2018-08-29
792016-09-01 ~ 2017-08-31
Intangible Assets - Gross Cost
Computer software
26,630 GBP2018-08-29
22,836 GBP2017-08-31
Property, Plant & Equipment - Gross Cost
Improvements to leasehold property
1,511,215 GBP2018-08-29
1,232,265 GBP2017-08-31
Plant and equipment
663,068 GBP2018-08-29
533,584 GBP2017-08-31
Property, Plant & Equipment - Gross Cost
2,174,283 GBP2018-08-29
1,765,849 GBP2017-08-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Improvements to leasehold property
417,157 GBP2018-08-29
290,587 GBP2017-08-31
Plant and equipment
267,492 GBP2018-08-29
192,153 GBP2017-08-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
684,649 GBP2018-08-29
482,740 GBP2017-08-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Improvements to leasehold property
126,570 GBP2017-09-01 ~ 2018-08-29
Plant and equipment
75,339 GBP2017-09-01 ~ 2018-08-29
Property, Plant & Equipment - Increase From Depreciation Charge for Year
201,909 GBP2017-09-01 ~ 2018-08-29
Property, Plant & Equipment
Improvements to leasehold property
1,094,058 GBP2018-08-29
941,678 GBP2017-08-31
Plant and equipment
395,576 GBP2018-08-29
341,431 GBP2017-08-31
Other Investments Other Than Loans
Cost valuation
3,229,932 GBP2018-08-29
1,000 GBP2017-08-31
Additions to investments
3,228,932 GBP2018-08-29
Other Investments Other Than Loans
3,229,932 GBP2018-08-29
1,000 GBP2017-08-31
Trade Debtors/Trade Receivables
Current, Amounts falling due within one year
181,078 GBP2018-08-29
Amounts falling due within one year, Current
807,576 GBP2017-08-31
Other Debtors
Current, Amounts falling due within one year
2,267,561 GBP2018-08-29
Amounts falling due within one year, Current
536,713 GBP2017-08-31
Debtors
Current, Amounts falling due within one year
2,448,639 GBP2018-08-29
Amounts falling due within one year, Current
1,344,289 GBP2017-08-31
Bank Borrowings/Overdrafts
Current
82,941 GBP2018-08-29
Finance Lease Liabilities - Total Present Value
Current
25,403 GBP2018-08-29
317,898 GBP2017-08-31
Trade Creditors/Trade Payables
Current
736,584 GBP2018-08-29
1,068,937 GBP2017-08-31
Other Taxation & Social Security Payable
Current
291,456 GBP2018-08-29
125,648 GBP2017-08-31
Other Creditors
Current
363,301 GBP2018-08-29
98,474 GBP2017-08-31
Bank Borrowings/Overdrafts
Non-current
149,989 GBP2018-08-29
317,941 GBP2017-08-31
Finance Lease Liabilities - Total Present Value
Non-current
46,851 GBP2018-08-29
Other Creditors
Non-current
356,024 GBP2018-08-29
54,381 GBP2017-08-31
Bank Borrowings
Secured
232,930 GBP2018-08-29
317,941 GBP2017-08-31

Related profiles found in government register
  • CCL 002 LIMITED
    Info
    DEPARTMENT OF COFFEE AND SOCIAL AFFAIRS LIMITED - 2020-07-09
    THE DEPARTMENT OF COFFEE AND SOCIAL AFFAIRS LIMITED - 2020-07-09
    THE COFFEESMITHS COLLECTIVE LIMITED - 2020-07-09
    Registered number 06988963
    Office D Beresford House, Town Quay, Southampton SO14 2AQ
    PRIVATE LIMITED COMPANY incorporated on 2009-08-12 and dissolved on 2025-12-25 (16 years 4 months). The company status is Dissolved.
    The last date of confirmation statement was made at 2019-10-10
    CIF 0
  • DEPARTMENT OF COFFEE AND SOCIAL AFFAIRS
    S
    Registered number 6988963
    6, Newburgh Street, London, England, W1F 7RQ
    Ltd in United Kingdom
    CIF 1
  • DEPARTMENT OF COFFEE AND SOCIAL AFFAIRS LTD
    S
    Registered number 06988963
    6, Newburgh Street, London, England, W1F 7RQ
    Limited Company in United Kingdom, England
    CIF 2
  • DEPARTMENT OF COFFEE AND SOCIAL AFFAIRS LIMITED
    S
    Registered number 6988963
    193 Wardour St, Wardour Street, London, England, W1F 8ZF
    Limited Company in England
    CIF 3
child relation
Offspring entities and appointments 17
  • 1
    BOBB 001 LIMITED - now
    BEA’S OF BLOOMSBURY BAKERY LIMITED
    - 2020-07-24 09009763
    DEE LIGHT PROPERTY LIMITED - 2018-12-12
    BITTERSWEET BAKERS LIMITED - 2015-08-04
    Unit 7 Camden Street, Portslade, Brighton, England
    Dissolved Corporate (8 parents)
    Person with significant control
    2019-01-30 ~ 2019-04-04
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of voting rights - 75% or more OE
  • 2
    BOTTEGA MILANESE INC LIMITED
    10709754
    Apartment 3 49a St. Pauls Street, Leeds, West Yorkshire, United Kingdom
    Active Corporate (10 parents)
    Person with significant control
    2019-02-05 ~ 2019-11-11
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of shares – More than 50% but less than 75% OE
    CIF 6 - Ownership of voting rights - More than 50% but less than 75% OE
  • 3
    BREW & BAKE COFFEE LIMITED
    09317182
    Office D, Beresford House, Town Quay, Southampton
    Dissolved Corporate (7 parents)
    Person with significant control
    2019-02-15 ~ 2019-03-15
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Right to appoint or remove directors OE
  • 4
    BREW COFFEE COMPANY LIMITED
    08526266
    Office D Beresford House, Town Quay, Southampton, Hampshire
    Dissolved Corporate (9 parents)
    Person with significant control
    2019-02-15 ~ dissolved
    CIF 16 - Ownership of shares – 75% or more OE
    CIF 16 - Ownership of voting rights - 75% or more OE
    CIF 16 - Right to appoint or remove directors OE
  • 5
    COFFEE GLOBAL LIMITED
    05342836
    10 Fusion Court Aberford Road, Garforth, Leeds
    Active Corporate (12 parents, 1 offspring)
    Person with significant control
    2018-11-16 ~ 2019-03-31
    CIF 15 - Ownership of voting rights - 75% or more OE
    CIF 15 - Right to appoint or remove directors OE
    CIF 15 - Ownership of shares – 75% or more OE
  • 6
    COFFEESMITHS ROASTERY LIMITED
    - now 09645866
    THE ROASTERY DEPARTMENT LIMITED
    - 2019-03-15 09645866
    Office D Beresford House, Town Quay, Southampton
    Dissolved Corporate (8 parents, 1 offspring)
    Person with significant control
    2019-02-28 ~ dissolved
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
  • 7
    CRAZY FOX ESPRESSO BAR LIMITED
    09065446
    Quantuma Llp, Office D Beresford House, Town Quay, Southampton
    Dissolved Corporate (6 parents)
    Person with significant control
    2018-10-04 ~ 2019-10-15
    CIF 12 - Ownership of shares – 75% or more OE
    CIF 12 - Right to appoint or remove directors OE
    CIF 12 - Ownership of voting rights - 75% or more OE
  • 8
    DEPARTMENT OF COFFEE AND INTERNAL AFFAIRS LIMITED
    09214875 11886040
    Harris & Company (ca) Limited, 4-6 Canfield Place, London
    Dissolved Corporate (2 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 2 - Ownership of shares – 75% or more OE
  • 9
    GWECO 299 LIMITED - now
    LA BOTTEGA MILANESE LIMITED
    - 2022-03-16 06893451
    D4 Josephs Well, Hanover Walk, Leeds, England
    Dissolved Corporate (7 parents)
    Person with significant control
    2019-02-05 ~ 2019-11-11
    CIF 11 - Right to appoint or remove directors OE
    CIF 11 - Ownership of shares – More than 50% but less than 75% OE
    CIF 11 - Ownership of voting rights - More than 50% but less than 75% OE
  • 10
    NORDIC BAKERY GROUP LTD
    11450723
    Unit 7 Camden Street, Portslade, Brighton, England
    Active Corporate (9 parents, 1 offspring)
    Person with significant control
    2019-02-15 ~ 2019-04-04
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    CIF 10 - Right to appoint or remove directors OE
  • 11
    OLD CO 001 LTD - now
    BAKER AND SPICE (LONDON) LTD
    - 2022-07-19 10777417
    DEPT. COLD BREW LTD
    - 2019-02-18 10777417 11890146
    DEPT.COLDBREW LTD
    - 2018-10-22 10777417 11890146
    DEPARTMENT OF COFFEE AND SOCIAL AFFAIRS WHITE SPACE LTD
    - 2018-10-19 10777417
    Office D Beresford House, Town Quay, Southampton
    Dissolved Corporate (10 parents)
    Person with significant control
    2017-05-18 ~ 2019-04-04
    CIF 17 - Ownership of voting rights - 75% or more OE
    CIF 17 - Ownership of shares – 75% or more OE
  • 12
    OLD CO 002 LTD - now
    NORDIC BAKERY (LONDON) LTD
    - 2022-09-14 11456055
    Office D Beresford House, Town Quay, Southampton
    Dissolved Corporate (11 parents)
    Person with significant control
    2019-02-28 ~ 2019-04-04
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 13
    SMALL BATCH COFFEE HOLDINGS LIMITED
    09836789
    Unit 7 Camden Street, Portslade, Brighton, England
    Active Corporate (14 parents, 1 offspring)
    Person with significant control
    2019-03-11 ~ 2019-04-04
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
  • 14
    SMALL BATCH COFFEE ROASTERS LIMITED - now
    ROASTED RITUALS COFFEE LTD.
    - 2022-09-26 08150607
    Unit 7 Camden Street, Portslade, Brighton, England
    Active Corporate (12 parents)
    Person with significant control
    2018-06-29 ~ 2019-04-04
    CIF 13 - Ownership of voting rights - 75% or more OE
    CIF 13 - Ownership of shares – 75% or more OE
    CIF 13 - Right to appoint or remove directors OE
  • 15
    TAPPED AND PACKED LTD
    06964995
    Office D Beresford House, Town Quay, Southampton
    Dissolved Corporate (8 parents)
    Person with significant control
    2017-11-01 ~ dissolved
    CIF 1 - Ownership of shares – 75% or more OE
  • 16
    TRADEWIND ESPRESSO LTD
    09480312
    Office D, Beresford House, Town Quay, Southampton
    Liquidation Corporate (10 parents)
    Person with significant control
    2018-06-29 ~ 2019-04-04
    CIF 14 - Right to appoint or remove directors OE
    CIF 14 - Ownership of shares – 75% or more OE
    CIF 14 - Ownership of voting rights - 75% or more OE
  • 17
    URBAN TEA ROOMS LIMITED
    07830423
    Office D Beresford House, Town Quay, Southampton
    Dissolved Corporate (9 parents)
    Person with significant control
    2019-01-07 ~ 2019-03-15
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.