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 3
  • 1
    Mr Andrew Fishwick
    Born in April 1978
    Individual (13 offsprings)
    Person with significant control
    icon of calendar 2020-06-05 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 2
    Amos, Handley Winston
    Born in August 1972
    Individual (9 offsprings)
    Officer
    icon of calendar 2019-10-01 ~ now
    OF - Director → CIF 0
    Mr Handley Winston Amos
    Born in August 1972
    Individual (9 offsprings)
    Person with significant control
    icon of calendar 2019-10-01 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 3
    Fleming, Paul Alexander
    Born in February 1988
    Individual (6 offsprings)
    Officer
    icon of calendar 2021-03-01 ~ now
    OF - Director → CIF 0
Ceased 3
  • 1
    Fishwick, Andrew
    Company Director born in April 1978
    Individual (13 offsprings)
    Officer
    icon of calendar 2019-08-06 ~ 2021-08-01
    OF - Director → CIF 0
  • 2
    Rankin, Neil James
    Chef born in September 1976
    Individual (7 offsprings)
    Officer
    icon of calendar 2019-08-06 ~ 2020-08-26
    OF - Director → CIF 0
    Mr Neil James Rankin
    Born in September 1976
    Individual (7 offsprings)
    Person with significant control
    icon of calendar 2019-08-06 ~ 2020-06-05
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 3
    ICON PUBS LTD - 2018-07-03
    ICON RESTAURANTS LIMITED - 2017-05-17
    icon of addressFinsgate, 5-7 Cranwood Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -164,562 GBP2024-07-31
    Person with significant control
    2019-08-06 ~ 2020-06-05
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
parent relation
Company in focus

THE PEPPER COLLECTIVE LTD

Previous name
NACL LTD - 2020-01-06
Standard Industrial Classification
56101 - Licenced Restaurants
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Debtors
70,196 GBP2020-08-31
Cash at bank and in hand
5,722 GBP2020-08-31
Equity
Called up share capital
2 GBP2020-08-31
Retained earnings (accumulated losses)
-158,290 GBP2020-08-31
Average Number of Employees
32019-08-06 ~ 2020-08-31
Trade Debtors/Trade Receivables
Current
7,918 GBP2020-08-31
Amount of corporation tax that is recoverable
Current
55,490 GBP2020-08-31
Other Debtors
Current
1,788 GBP2020-08-31
Prepayments/Accrued Income
Current
5,000 GBP2020-08-31
Debtors
Current, Amounts falling due within one year
70,196 GBP2020-08-31
Trade Creditors/Trade Payables
Current
98,507 GBP2020-08-31
Other Taxation & Social Security Payable
Current
98,852 GBP2020-08-31
Other Creditors
Current
34,672 GBP2020-08-31
Accrued Liabilities/Deferred Income
Current
2,175 GBP2020-08-31
Creditors
Current
234,206 GBP2020-08-31

Related profiles found in government register
  • THE PEPPER COLLECTIVE LTD
    Info
    NACL LTD - 2020-01-06
    Registered number 12141708
    icon of address2 Leman Street, London E1W 9US
    PRIVATE LIMITED COMPANY incorporated on 2019-08-06 (6 years 5 months). The company status is Active.
    The last date of confirmation statement was made at 2021-08-06
    CIF 0
  • THE PEPPER COLLECTIVE LTD
    S
    Registered number 12141708
    icon of address5-7, Cranwood Street, London, England, EC1V 9EE
    Private Company Limited By Shares in Uk Register Of Companies, United Kingdom
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address2 Leman Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-06-30
    Person with significant control
    icon of calendar 2021-06-18 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of addressFinsgate, 5-7 Cranwood Street, London, England
    Active Corporate (2 parents)
    Cash at bank and in hand (Company account)
    4 GBP2020-05-31
    Person with significant control
    icon of calendar 2021-05-20 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
  • 3
    icon of address5-7 Cranwood Street, London, England
    Dissolved Corporate (2 parents)
    Cash at bank and in hand (Company account)
    1 GBP2021-04-30
    Person with significant control
    icon of calendar 2020-04-17 ~ dissolved
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
  • 4
    FIFTY CARNABY LTD - 2021-08-03
    SOANE'S KITCHEN LTD - 2021-12-22
    icon of addressC/o Valentine & Co, Galley House Moon Lane, Barnet
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,960 GBP2020-07-31
    Person with significant control
    icon of calendar 2020-09-01 ~ dissolved
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of shares – 75% or moreOE
Ceased 3
  • 1
    193 WARDOUR ST LTD - 2024-01-25
    icon of addressNative, Stoke Bliss, Tenbury Wells, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-08-24
    Person with significant control
    icon of calendar 2019-08-23 ~ 2023-04-19
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
  • 2
    icon of addressNorwich Accountancy, 19 Upper King Street, Norwich, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    70,176 GBP2024-03-31
    Person with significant control
    icon of calendar 2020-02-10 ~ 2021-07-29
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Ownership of voting rights - 75% or more OE
  • 3
    icon of address28 Parkhill Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2022-04-30
    Person with significant control
    icon of calendar 2020-04-27 ~ 2023-04-19
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.