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
    Mendelsohn, Lorna Kathleen
    Born in July 1979
    Individual (18 offsprings)
    Officer
    2023-05-18 ~ now
    OF - Director → CIF 0
  • 2
    Hilton-mason, Stacey
    Individual (5 offsprings)
    Officer
    2025-10-20 ~ now
    OF - Secretary → CIF 0
  • 3
    Linder, Martin Roland
    Born in February 1972
    Individual (5 offsprings)
    Officer
    2023-05-18 ~ now
    OF - Director → CIF 0
  • 4
    Box 730, 931 27, Skelleftea, Sweden
    Corporate (38 offsprings)
    Person with significant control
    2023-05-18 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 7
  • 1
    Fisher, Anddrew John
    Finance Director born in October 1966
    Individual (4 offsprings)
    Officer
    2020-03-09 ~ 2021-02-02
    OF - Director → CIF 0
  • 2
    Lawson, Richard William
    Director born in May 1985
    Individual (1 offspring)
    Officer
    2023-05-18 ~ 2025-08-31
    OF - Director → CIF 0
  • 3
    Mr Alan Heathcote
    Born in September 1959
    Individual
    Person with significant control
    2020-03-09 ~ 2023-05-18
    PE - Right to appoint or remove directors with control over the trustees of a trustCIF 0
    PE - Ownership of voting rights - 75% or more with control over the trustees of a trustCIF 0
    PE - Ownership of shares – 75% or more with control over the trustees of a trustCIF 0
  • 4
    Heathcote, Lynn
    Director born in June 1961
    Individual (16 offsprings)
    Officer
    2018-05-06 ~ 2025-08-31
    OF - Director → CIF 0
    Lynn Heathcote
    Born in June 1961
    Individual (16 offsprings)
    Person with significant control
    2018-05-06 ~ 2020-03-09
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 5
    Joshua Luis Nino De Guzman
    Born in December 1988
    Individual (5 offsprings)
    Person with significant control
    2023-01-30 ~ 2023-05-18
    PE - Right to appoint or remove directors with control over the trustees of a trustCIF 0
    PE - Ownership of voting rights - 75% or more with control over the trustees of a trustCIF 0
    PE - Ownership of shares – 75% or more with control over the trustees of a trustCIF 0
  • 6
    Ms Charleigh Adams
    Born in September 2001
    Individual
    Person with significant control
    2020-03-09 ~ 2023-05-18
    PE - Ownership of voting rights - 75% or more with control over the trustees of a trustCIF 0
    PE - Right to appoint or remove directors with control over the trustees of a trustCIF 0
    PE - Ownership of shares – 75% or more with control over the trustees of a trustCIF 0
  • 7
    Ms Gail Heathcote
    Born in September 1965
    Individual (5 offsprings)
    Person with significant control
    2020-03-09 ~ 2023-01-30
    PE - Ownership of voting rights - 75% or more with control over the trustees of a trustCIF 0
    PE - Right to appoint or remove directors with control over the trustees of a trustCIF 0
    PE - Ownership of shares – 75% or more with control over the trustees of a trustCIF 0
parent relation
Company in focus

THE REAL SPIRIT OF COFFEE LIMITED

Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.
Brief company account
Intangible Assets
Other
412 GBP2024-12-31
824 GBP2023-12-31
Fixed Assets - Investments
35,550,003 GBP2024-12-31
35,550,003 GBP2023-12-31
Fixed Assets
35,550,415 GBP2024-12-31
35,550,827 GBP2023-12-31
Debtors
15 GBP2024-12-31
0 GBP2023-12-31
Cash at bank and in hand
20,551 GBP2024-12-31
849 GBP2023-12-31
Current Assets
20,566 GBP2024-12-31
849 GBP2023-12-31
Net Assets/Liabilities
23,683,079 GBP2024-12-31
17,748,009 GBP2023-12-31
Equity
Called up share capital
850 GBP2024-12-31
850 GBP2023-12-31
850 GBP2022-12-31
Retained earnings (accumulated losses)
23,682,229 GBP2024-12-31
17,747,159 GBP2023-12-31
17,884,003 GBP2022-12-31
Equity
23,683,079 GBP2024-12-31
4,130,144 GBP2022-12-31
Profit/Loss
5,935,070 GBP2024-01-01 ~ 2024-12-31
-136,844 GBP2023-01-01 ~ 2023-12-31
Average Number of Employees
42024-01-01 ~ 2024-12-31
42023-01-01 ~ 2023-12-31
Wages/Salaries
0 GBP2024-01-01 ~ 2024-12-31
0 GBP2023-01-01 ~ 2023-12-31
Pension & Other Post-employment Benefit Costs/Other Pension Costs
0 GBP2024-01-01 ~ 2024-12-31
0 GBP2023-01-01 ~ 2023-12-31
Staff Costs/Employee Benefits Expense
0 GBP2024-01-01 ~ 2024-12-31
0 GBP2023-01-01 ~ 2023-12-31
Intangible Assets - Gross Cost
Patents/Trademarks/Licences/Concessions
1,236 GBP2023-12-31
Intangible Assets - Accumulated Amortisation & Impairment
Patents/Trademarks/Licences/Concessions
824 GBP2024-12-31
412 GBP2023-12-31
Intangible Assets - Increase From Amortisation Charge for Year
Patents/Trademarks/Licences/Concessions
412 GBP2024-01-01 ~ 2024-12-31
Intangible Assets
Patents/Trademarks/Licences/Concessions
412 GBP2024-12-31
824 GBP2023-12-31
Investments in Subsidiaries
35,550,003 GBP2024-12-31
35,550,003 GBP2023-12-31
Finished Goods/Goods for Resale
0 GBP2024-12-31
0 GBP2023-12-31
Trade Debtors/Trade Receivables
0 GBP2024-12-31
0 GBP2023-12-31
Amount of corporation tax that is recoverable
15 GBP2024-12-31
0 GBP2023-12-31
Other Debtors
Current
0 GBP2024-12-31
0 GBP2023-12-31
Prepayments/Accrued Income
Current
0 GBP2024-12-31
0 GBP2023-12-31
Other Remaining Borrowings
Current
6,000,000 GBP2024-12-31
11,450,000 GBP2023-12-31
Corporation Tax Payable
Current
0 GBP2024-12-31
0 GBP2023-12-31
Other Creditors
Current
0 GBP2024-12-31
0 GBP2023-12-31
Creditors
Current
11,887,902 GBP2024-12-31
17,958,626 GBP2023-12-31

Related profiles found in government register
  • THE REAL SPIRIT OF COFFEE LIMITED
    Info
    Registered number 11347947
    3rd Floor 86-90 Paul Street, London EC2A 4NE
    PRIVATE LIMITED COMPANY incorporated on 2018-05-06 (7 years 9 months). The company status is Active.
    The last date of confirmation statement was made at 2025-05-04
    CIF 0
  • THE REAL SPIRIT OF COFFEE LIMITED
    S
    Registered number missing
    3rd Floor, 86-90 Paul Street, 79 Oxford Street, London, United Kingdom, EC2A 4NE
    Private Limited Company
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 4
  • 1
    MACTAY TWENTY THREE LTD - 1998-10-16
    3rd Floor 86-90 Paul Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    262,944 GBP2024-12-31
    Person with significant control
    2023-05-16 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
  • 2
    3rd Floor 86-90 Paul Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    8,088,518 GBP2024-12-31
    Person with significant control
    2023-05-16 ~ now
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
  • 3
    3rd Floor 86-90 Paul Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    4,355,529 GBP2024-12-31
    Person with significant control
    2023-05-16 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
  • 4
    Unit F2e Lomax Way, Logistics North, Bolton, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    397,652 GBP2024-12-31
    Person with significant control
    2023-05-16 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
Ceased 1
  • C/o Uhy Hacker Young St James Building, 79 Oxford Street, Manchester, Greater Manchester
    Dissolved Corporate (1 parent)
    Person with significant control
    2020-03-09 ~ 2023-05-16
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Right to appoint or remove directors 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.