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 6
  • 1
    Murphy, James
    Director born in July 1961
    Individual (28 offsprings)
    Officer
    icon of calendar 2018-12-21 ~ dissolved
    OF - Director → CIF 0
  • 2
    O'donnell, Thomas
    Director born in April 1975
    Individual (2 offsprings)
    Officer
    icon of calendar 2021-01-08 ~ dissolved
    OF - Director → CIF 0
  • 3
    Feehan, John
    Director born in February 1963
    Individual (1 offspring)
    Officer
    icon of calendar 2019-03-06 ~ dissolved
    OF - Director → CIF 0
  • 4
    Barton, Stephen
    Director born in August 1968
    Individual (7 offsprings)
    Officer
    icon of calendar 2013-07-26 ~ dissolved
    OF - Director → CIF 0
  • 5
    icon of addressThe Stables, Little Coldharbour Farm, Tong Lane, Lamberhurst, Tunbridge Wells, Kent, United Kingdom
    Active Corporate (2 parents, 137 offsprings)
    Equity (Company account)
    382 GBP2024-06-30
    Officer
    icon of calendar 2019-02-15 ~ dissolved
    OF - Secretary → CIF 0
  • 6
    icon of address14, The Hyde Building, The Park, Carrickmines, Dublin, Ireland
    Corporate (2 offsprings)
    Person with significant control
    icon of calendar 2016-10-18 ~ dissolved
    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
Ceased 10
  • 1
    Martin, Dermot Anthony
    Company Director born in March 1970
    Individual (5 offsprings)
    Officer
    icon of calendar 2016-10-18 ~ 2017-06-01
    OF - Director → CIF 0
  • 2
    Johnson, Claire
    Individual
    Officer
    icon of calendar 2018-04-20 ~ 2019-02-14
    OF - Secretary → CIF 0
  • 3
    Foyle, Steven Karl
    Director born in May 1968
    Individual
    Officer
    icon of calendar 2013-07-26 ~ 2013-11-08
    OF - Director → CIF 0
  • 4
    Mills, Geoffrey Norman John
    Director born in August 1958
    Individual (3 offsprings)
    Officer
    icon of calendar 2016-11-01 ~ 2018-07-12
    OF - Director → CIF 0
  • 5
    Bromley, Hayley Elizabeth
    Director born in September 1983
    Individual (3 offsprings)
    Officer
    icon of calendar 2013-07-26 ~ 2016-07-11
    OF - Director → CIF 0
  • 6
    Prosser, John Henry
    Born in January 1959
    Individual
    Officer
    icon of calendar 2018-07-12 ~ 2018-12-05
    OF - Director → CIF 0
  • 7
    Stephen Barton
    Born in August 1968
    Individual (7 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-10-18
    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
  • 8
    Van Der Flier, Dirk Johannes Patrick
    Born in January 1963
    Individual
    Officer
    icon of calendar 2018-07-12 ~ 2018-12-05
    OF - Director → CIF 0
  • 9
    icon of address76, Merrion Square, Dublin, Ireland
    Corporate
    Person with significant control
    2018-07-12 ~ 2018-12-18
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
  • 10
    icon of addressThe Stables, Little Coldharbour Farm, Tong Lane, Lamberhurst, Tunbridge Wells, Kent, United Kingdom
    Active Corporate (2 parents, 137 offsprings)
    Equity (Company account)
    382 GBP2024-06-30
    Officer
    2016-04-01 ~ 2018-01-10
    PE - Secretary → CIF 0
parent relation
Company in focus

C7 BRANDS LIMITED

Standard Industrial Classification
74909 - Other Professional, Scientific And Technical Activities N.e.c.
56290 - Other Food Services
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Average Number of Employees
142019-01-01 ~ 2019-12-31
122018-01-01 ~ 2018-12-31
Property, Plant & Equipment
1,815 GBP2019-12-31
3,492 GBP2018-12-31
Fixed Assets - Investments
26,190 GBP2019-12-31
26,190 GBP2018-12-31
Fixed Assets
28,005 GBP2019-12-31
29,682 GBP2018-12-31
Total Inventories
58,833 GBP2019-12-31
1,627,231 GBP2018-12-31
Debtors
Current
1,649,244 GBP2019-12-31
1,684,510 GBP2018-12-31
Cash at bank and in hand
4,062 GBP2019-12-31
1,347 GBP2018-12-31
Current Assets
1,712,139 GBP2019-12-31
3,313,088 GBP2018-12-31
Net Current Assets/Liabilities
-23,430 GBP2019-12-31
2,232,128 GBP2018-12-31
Total Assets Less Current Liabilities
4,575 GBP2019-12-31
2,261,810 GBP2018-12-31
Net Assets/Liabilities
-6,671,385 GBP2019-12-31
-2,750,498 GBP2018-12-31
Equity
Called up share capital
612 GBP2019-12-31
390 GBP2018-12-31
Share premium
2,999,650 GBP2019-12-31
2,499,738 GBP2018-12-31
Retained earnings (accumulated losses)
-9,671,647 GBP2019-12-31
-5,250,626 GBP2018-12-31
Equity
-6,671,385 GBP2019-12-31
-2,750,498 GBP2018-12-31
Property, Plant & Equipment - Gross Cost
Office equipment
10,528 GBP2019-12-31
10,528 GBP2018-12-31
Property, Plant & Equipment - Accumulated Depreciation (Not Including Impairment)
Office equipment
7,036 GBP2018-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Office equipment
8,713 GBP2019-12-31
Property, Plant & Equipment
Office equipment
1,815 GBP2019-12-31
3,492 GBP2018-12-31
Raw materials and consumables
58,833 GBP2019-12-31
1,627,231 GBP2018-12-31
Trade Debtors/Trade Receivables
Current
187,026 GBP2019-12-31
342,098 GBP2018-12-31
Amounts Owed by Group Undertakings
Current
270,893 GBP2019-12-31
290,680 GBP2018-12-31
Other Debtors
Current
934,624 GBP2019-12-31
739,903 GBP2018-12-31
Prepayments/Accrued Income
Current
256,701 GBP2019-12-31
311,829 GBP2018-12-31
Bank Overdrafts
-187 GBP2019-12-31
-37,853 GBP2018-12-31
Cash and Cash Equivalents
3,875 GBP2019-12-31
-36,506 GBP2018-12-31
Bank Overdrafts
Current
187 GBP2019-12-31
37,853 GBP2018-12-31
Trade Creditors/Trade Payables
Current
714,716 GBP2019-12-31
598,845 GBP2018-12-31
Taxation/Social Security Payable
Current
50,236 GBP2018-12-31
Amounts owed to directors
Current
573,609 GBP2019-12-31
108,893 GBP2018-12-31
Other Creditors
Current
447,057 GBP2019-12-31
285,133 GBP2018-12-31
Creditors
Current
1,735,569 GBP2019-12-31
1,080,960 GBP2018-12-31
Other Creditors
Non-current
6,675,960 GBP2019-12-31
5,012,308 GBP2018-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
612 shares2019-12-31
390 shares2018-12-31
Par Value of Share
Class 1 ordinary share
1.002019-01-01 ~ 2019-12-31

  • C7 BRANDS LIMITED
    Info
    Registered number 08626712
    icon of addressGladstone House, 77-79 High Street, Egham, Surrey TW20 9HY
    PRIVATE LIMITED COMPANY incorporated on 2013-07-26 and dissolved on 2024-06-23 (10 years 10 months). The company status is Dissolved.
    CIF 0
child relation
Offspring entities and appointments
Active 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 12 November 2025 and licensed under the Open Government Licence v3.0.