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
    Lopez, Ashley Marie
    Company Director born in December 1986
    Individual (27 offsprings)
    Officer
    icon of calendar 2019-05-01 ~ dissolved
    OF - Director → CIF 0
  • 2
    Mr Stefan Paul Allesch-taylor
    Born in May 1969
    Individual (16 offsprings)
    Person with significant control
    icon of calendar 2019-03-14 ~ dissolved
    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
  • 3
    Gill, Matthew Danby
    Coo born in February 1972
    Individual (44 offsprings)
    Officer
    icon of calendar 2019-03-14 ~ dissolved
    OF - Director → CIF 0
  • 4
    Hillel, Rachel Diane
    Company Director born in December 1980
    Individual (8 offsprings)
    Officer
    icon of calendar 2019-05-01 ~ dissolved
    OF - Director → CIF 0
Ceased 6
  • 1
    Maritz, Phillip Martin
    Accountant born in September 1982
    Individual
    Officer
    icon of calendar 2019-03-14 ~ 2019-05-01
    OF - Director → CIF 0
  • 2
    Bateman, David Peter
    Company Director born in September 1967
    Individual (2 offsprings)
    Officer
    icon of calendar 2019-05-04 ~ 2019-07-19
    OF - Director → CIF 0
  • 3
    Ellis, Mark, Mr.
    Coo born in July 1975
    Individual
    Officer
    icon of calendar 2019-05-01 ~ 2019-12-15
    OF - Director → CIF 0
  • 4
    Willson-rymer, Darcy
    Company Director born in December 1965
    Individual (30 offsprings)
    Officer
    icon of calendar 2019-05-14 ~ 2020-12-03
    OF - Director → CIF 0
  • 5
    Radix, Bharti
    Finance Director born in September 1981
    Individual (1 offspring)
    Officer
    icon of calendar 2019-05-01 ~ 2020-02-28
    OF - Director → CIF 0
  • 6
    Smith, Toby Coultas
    Ceo born in May 1970
    Individual (11 offsprings)
    Officer
    icon of calendar 2019-05-01 ~ 2020-02-28
    OF - Director → CIF 0
parent relation
Company in focus

CCL 001 LIMITED

Previous names
COFFEESMITHS COLLECTIVE UK LIMITED - 2019-04-30
COFFEESMITHS COLLECTIVE LIMITED - 2020-07-27
Standard Industrial Classification
47290 - Other Retail Sale Of Food In Specialised Stores

Related profiles found in government register
  • CCL 001 LIMITED
    Info
    COFFEESMITHS COLLECTIVE UK LIMITED - 2019-04-30
    COFFEESMITHS COLLECTIVE LIMITED - 2019-04-30
    Registered number 11882068
    icon of addressThe Old Town Hall, 71 Christchurch Road, Ringwood BH24 1DH
    PRIVATE LIMITED COMPANY incorporated on 2019-03-14 and dissolved on 2024-08-01 (5 years 4 months). The company status is Dissolved.
    The last date of confirmation statement was made at 2020-03-13
    CIF 0
  • COFFEEMITHS COLLECTIVE LTD
    S
    Registered number 11882068
    icon of address84, Clerkenwell Road, London, England, EC1M 5RJ
    Private Limited Company in Registrar Of Companies (England And Wales), England
    CIF 1
  • COFFEESMITHS COLLECTIVE LTD
    S
    Registered number 11882068
    icon of address193, 193 Wardour Street, London, United Kingdom, W1F 8ZF
    Private Limited Company in Registrar Of Companies (England And Wales), United Kingdom
    CIF 2
  • COFFEESMITHS COLLECTIVE LTD
    S
    Registered number 11882068
    icon of address193, Wardour Street, London, United Kingdom, W1F 8ZF
    Private Company Limited By Shares in Uk Register Of Companies, United Kingdom
    CIF 3
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of addressOffice D, Beresford House, Town Quay, Southampton
    Dissolved Corporate (3 parents)
    Profit/Loss (Company account)
    8,997 GBP2017-03-01 ~ 2018-02-28
    Person with significant control
    icon of calendar 2019-03-15 ~ dissolved
    CIF 6 - Has significant influence or controlOE
  • 2
    THE DEPARTMENT OF COFFEE AND SOCIAL AFFAIRS LIMITED - 2014-03-04
    DEPARTMENT OF COFFEE AND SOCIAL AFFAIRS LIMITED - 2020-07-09
    THE COFFEESMITHS COLLECTIVE LIMITED - 2014-02-28
    icon of addressOffice D Beresford House, Town Quay, Southampton
    Liquidation Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    5,643,196 GBP2018-08-29
    Person with significant control
    icon of calendar 2019-04-04 ~ now
    CIF 4 - Has significant influence or controlOE
  • 3
    icon of addressOffice D Beresford House, Town Quay, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-05-30 ~ dissolved
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of addressOffice D Beresford House, Town Quay, Southampton
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2019-03-15 ~ dissolved
    CIF 1 - Has significant influence or controlOE
Ceased 6
  • 1
    icon of address10 Fusion Court Aberford Road, Garforth, Leeds
    Active Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    -840 GBP2024-01-01 ~ 2024-12-31
    Person with significant control
    icon of calendar 2019-03-31 ~ 2020-03-31
    CIF 2 - Ownership of shares – 75% or more OE
  • 2
    icon of addressUnit 7 Camden Street, Portslade, Brighton, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    10,000 GBP2024-12-30
    Person with significant control
    icon of calendar 2019-04-04 ~ 2019-04-04
    CIF 7 - Ownership of shares – More than 50% but less than 75% OE
  • 3
    BAKER AND SPICE (LONDON) LTD - 2022-07-19
    DEPT.COLDBREW LTD - 2018-10-22
    DEPARTMENT OF COFFEE AND SOCIAL AFFAIRS WHITE SPACE LTD - 2018-10-19
    DEPT. COLD BREW LTD - 2019-02-18
    icon of addressOffice D Beresford House, Town Quay, Southampton
    Liquidation Corporate (2 parents)
    Equity (Company account)
    1,674,079 GBP2020-12-31
    Person with significant control
    icon of calendar 2019-04-04 ~ 2020-06-01
    CIF 9 - Ownership of shares – 75% or more OE
  • 4
    NORDIC BAKERY (LONDON) LTD - 2022-09-14
    icon of addressOffice D Beresford House, Town Quay, Southampton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    63,173 GBP2020-12-31
    Person with significant control
    icon of calendar 2019-03-04 ~ 2019-04-04
    CIF 10 - Ownership of shares – 75% or more OE
  • 5
    icon of addressUnit 7 Camden Street, Portslade, Brighton, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -502,207 GBP2024-12-31
    Person with significant control
    icon of calendar 2019-04-04 ~ 2020-06-01
    CIF 8 - Ownership of shares – 75% or more OE
  • 6
    icon of addressUnit 7 Camden Street, Portslade, Brighton, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2019-08-20 ~ 2020-03-31
    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 12 November 2025 and licensed under the Open Government Licence v3.0.