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 6
  • 1
    Mitchell, Terence David
    Director born in May 1951
    Individual (15 offsprings)
    Officer
    2016-05-23 ~ 2018-12-01
    OF - Director → CIF 0
  • 2
    Lowry, Nathan Nicholas
    Director born in March 1972
    Individual (104 offsprings)
    Officer
    2015-11-03 ~ 2020-10-06
    OF - Director → CIF 0
    Mr Nathan Nicholas Lowry
    Born in March 1972
    Individual (104 offsprings)
    Person with significant control
    2016-04-06 ~ 2020-09-30
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 3
    Mackay, Neil Alexander
    Private Equity Specialist born in November 1962
    Individual (6 offsprings)
    Officer
    2018-09-25 ~ 2019-04-30
    OF - Director → CIF 0
  • 4
    Al Dhowayan, Abdullah Saad, Mr.
    Director born in January 1972
    Individual (21 offsprings)
    Officer
    2018-12-02 ~ now
    OF - Director → CIF 0
    Abdullah Saad Al Dhowayan
    Born in January 1972
    Individual (21 offsprings)
    Person with significant control
    2018-03-08 ~ 2019-07-15
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 5
    Alsourani, Samer Nahed
    Director born in September 1982
    Individual (4 offsprings)
    Officer
    2020-06-12 ~ now
    OF - Director → CIF 0
    Mr Samer Nahed Al Sourani
    Born in September 1982
    Individual (4 offsprings)
    Person with significant control
    2020-09-30 ~ now
    PE - Has significant influence or control as a member of a firmCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 6
    EAZY CORPORATE SERVICES LIMITED
    09457644
    27, Old Gloucester Street, London, England
    Dissolved Corporate (3 parents, 66 offsprings)
    Officer
    2018-06-15 ~ dissolved
    OF - Secretary → CIF 0
parent relation
Company in focus

PEOPLES COFFEE LIMITED

Period: 2015-11-03 ~ 2023-05-14
Company number: 09855202
Registered name
PEOPLES COFFEE LIMITED - Dissolved
Standard Industrial Classification
56102 - Unlicensed Restaurants And Cafes
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Par Value of Share
Class 1 ordinary share
02019-01-01 ~ 2019-12-31
Intangible Assets
174,639 GBP2019-12-31
178,278 GBP2018-12-31
Property, Plant & Equipment
259,340 GBP2019-12-31
187,709 GBP2018-12-31
Fixed Assets
433,979 GBP2019-12-31
365,987 GBP2018-12-31
Debtors
366,816 GBP2019-12-31
564,286 GBP2018-12-31
Cash at bank and in hand
7,095 GBP2019-12-31
98,431 GBP2018-12-31
Current Assets
373,911 GBP2019-12-31
662,717 GBP2018-12-31
Creditors
Current
2,185,831 GBP2019-12-31
1,281,466 GBP2018-12-31
Net Current Assets/Liabilities
-1,811,920 GBP2019-12-31
-618,749 GBP2018-12-31
Total Assets Less Current Liabilities
-1,377,941 GBP2019-12-31
-252,762 GBP2018-12-31
Creditors
Non-current
686,757 GBP2019-12-31
549,788 GBP2018-12-31
Net Assets/Liabilities
-2,064,698 GBP2019-12-31
-802,550 GBP2018-12-31
Equity
Called up share capital
17,007 GBP2019-12-31
17,007 GBP2018-12-31
Share premium
3,007,461 GBP2019-12-31
3,007,461 GBP2018-12-31
Retained earnings (accumulated losses)
-5,089,166 GBP2019-12-31
-3,827,018 GBP2018-12-31
Equity
-2,064,698 GBP2019-12-31
-802,550 GBP2018-12-31
Average Number of Employees
272019-01-01 ~ 2019-12-31
272017-12-01 ~ 2018-12-31
Intangible Assets - Gross Cost
Patents/Trademarks/Licences/Concessions
189,512 GBP2018-12-31
Intangible Assets - Accumulated Amortisation & Impairment
Patents/Trademarks/Licences/Concessions
14,873 GBP2019-12-31
11,234 GBP2018-12-31
Intangible Assets - Increase From Amortisation Charge for Year
Patents/Trademarks/Licences/Concessions
3,639 GBP2019-01-01 ~ 2019-12-31
Intangible Assets
Patents/Trademarks/Licences/Concessions
174,639 GBP2019-12-31
178,278 GBP2018-12-31
Property, Plant & Equipment - Gross Cost
Land and buildings, Long leasehold
215,353 GBP2019-12-31
215,353 GBP2018-12-31
Furniture and fittings
236,605 GBP2019-12-31
147,267 GBP2018-12-31
Property, Plant & Equipment - Gross Cost
451,958 GBP2019-12-31
362,620 GBP2018-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Furniture and fittings
154,075 GBP2019-12-31
144,884 GBP2018-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
192,618 GBP2019-12-31
174,911 GBP2018-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Furniture and fittings
9,191 GBP2019-01-01 ~ 2019-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
17,707 GBP2019-01-01 ~ 2019-12-31
Property, Plant & Equipment
Land and buildings, Long leasehold
176,810 GBP2019-12-31
185,326 GBP2018-12-31
Furniture and fittings
82,530 GBP2019-12-31
2,383 GBP2018-12-31
Trade Debtors/Trade Receivables
Current
91,834 GBP2019-12-31
129,690 GBP2018-12-31
Other Debtors
Current
174,585 GBP2019-12-31
196,427 GBP2018-12-31
Amount of value-added tax that is recoverable
Current
14,895 GBP2019-12-31
46,018 GBP2018-12-31
Debtors
Amounts falling due within one year, Current
366,816 GBP2019-12-31
Current, Amounts falling due within one year
564,286 GBP2018-12-31
Bank Borrowings/Overdrafts
Current
143,522 GBP2019-12-31
43,522 GBP2018-12-31
Trade Creditors/Trade Payables
Current
450,339 GBP2019-12-31
402,984 GBP2018-12-31
Other Taxation & Social Security Payable
Current
96,124 GBP2019-12-31
72,458 GBP2018-12-31
Other Creditors
Current
15,000 GBP2019-12-31
20,000 GBP2018-12-31
Accrued Liabilities
Current
5,000 GBP2019-12-31
3,000 GBP2018-12-31
Bank Borrowings/Overdrafts
Non-current
66,022 GBP2019-12-31
71,432 GBP2018-12-31
Amounts owed to group undertakings
Non-current
620,735 GBP2019-12-31
478,356 GBP2018-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
1,700,699 shares2019-12-31
Profit/Loss
Retained earnings (accumulated losses)
-1,262,148 GBP2019-01-01 ~ 2019-12-31
Profit/Loss
-1,262,148 GBP2019-01-01 ~ 2019-12-31

Related profiles found in government register
  • PEOPLES COFFEE LIMITED
    Info
    Registered number 09855202
    C/o Neum Insolvency, Suite 9, Amba House, 15 College Road, Harrow, Middlesex HA1 1BA
    PRIVATE LIMITED COMPANY incorporated on 2015-11-03 and dissolved on 2023-05-14 (7 years 6 months). The company status is Dissolved.
    CIF 0
  • PEOPLES COFFEE LIMITED
    S
    Registered number 09855202
    C/- Bbk Partnership, 17 South End, Croydon, United Kingdom, CR0 1BE
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments 9
  • 1
    PC EDINBURGH LIMITED
    10641192
    Easy Coffee Darwen Leisure Centre, The Green, Darwen, England
    Dissolved Corporate (6 parents)
    Officer
    2020-10-07 ~ 2022-11-02
    CIF 1 - Director → ME
    Person with significant control
    2020-07-16 ~ 2022-11-02
    CIF 9 - Ownership of shares – More than 50% but less than 75% OE
    CIF 9 - Ownership of voting rights - More than 50% but less than 75% OE
  • 2
    PEOPLE'S COFFEE DARTFORD LIMITED
    11384824 12318185
    Bbk Partnership, 19 South End, Croydon, England
    Dissolved Corporate (4 parents)
    Officer
    2020-07-17 ~ dissolved
    CIF 5 - Director → ME
    Person with significant control
    2020-07-16 ~ dissolved
    CIF 12 - Ownership of shares – 75% or more OE
    CIF 12 - Ownership of voting rights - 75% or more OE
  • 3
    PEOPLE'S COFFEE TO GO LTD
    10498576
    6 Brook Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-11-29 ~ dissolved
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Ownership of voting rights - 75% or more OE
  • 4
    PEOPLES COFFEE (SHOPPING CENTRE 1) LIMITED
    10928413
    Darwen Leisure Centre, The Green, Darwen, England
    Active Corporate (5 parents)
    Officer
    2020-08-09 ~ 2022-11-02
    CIF 6 - Director → ME
    Person with significant control
    2020-08-09 ~ 2022-11-02
    CIF 15 - Right to appoint or remove directors OE
    CIF 15 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 5
    PEOPLES COFFEE (SOHO) LIMITED
    10068690
    Bbk Partnership, 19 South End, Croydon, England
    Dissolved Corporate (6 parents)
    Person with significant control
    2020-07-16 ~ dissolved
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Ownership of voting rights - 75% or more OE
  • 6
    PEOPLES COFFEE BLACKBURN LIMITED
    10716995
    Weekfield Business Centre Armoor Lane, Exton, Dulverton, United Kingdom
    Dissolved Corporate (6 parents)
    Person with significant control
    2020-07-16 ~ 2022-11-02
    CIF 11 - Ownership of shares – 75% or more OE
  • 7
    PEOPLES COFFEE DARWEN LTD
    11461723
    Darwen Leisure Centre, Easy Coffee, The Green, Darwen, England
    Active Corporate (6 parents)
    Officer
    2020-07-18 ~ 2022-11-02
    CIF 2 - Director → ME
    Person with significant control
    2020-07-16 ~ 2022-11-03
    CIF 13 - Ownership of shares – 75% or more OE
    CIF 13 - Ownership of voting rights - 75% or more OE
  • 8
    PEOPLES COFFEE OPERATIONS LIMITED
    - now 10715017 10068772
    PEOPLES COFFEE VENDING LIMITED
    - 2022-08-03 10715017 12023539
    Sfp, Warehouse W 3 Western Gateway, Royal Victoria Docks, London
    Liquidation Corporate (5 parents)
    Officer
    2020-07-17 ~ 2022-11-02
    CIF 3 - Director → ME
    Person with significant control
    2020-07-16 ~ 2022-11-02
    CIF 10 - Ownership of shares – 75% or more OE
  • 9
    PRIMA COFFEE MANAGEMENT SERVICES LIMITED
    - now 10068772
    PEOPLES COFFEE OPERATIONS LIMITED
    - 2022-08-03 10068772 10715017
    PEOPLES COFFEE (OXFORD STREET) LIMITED - 2017-11-23
    Unit 45 Priory Shopping Centre, 'easycoffee', Dartford, Kent
    Active Corporate (9 parents, 1 offspring)
    Officer
    2020-07-18 ~ 2022-11-02
    CIF 4 - Director → ME
    Person with significant control
    2020-07-16 ~ 2020-12-31
    CIF 14 - Ownership of voting rights - 75% or more OE
    CIF 14 - Ownership of shares – 75% or more OE
    2020-07-16 ~ 2022-06-23
    CIF 16 - Has significant influence or control 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 22 March 2026 and licensed under the Open Government Licence v3.0.