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 who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals 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
Inapplicable
parent relation
Individuals in focus

Ms Ashley Marie Lopez

    Related profiles found in government register
  • Ms Ashley Marie Lopez
    American born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31 Haverscroft Industrial Estate, New Road, Norfolk, NR17 1YE, United Kingdom

      IIF 1
  • Lopez, Ashley Marie
    American ceo born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Newburgh Street, London, W1F 7RQ, England

      IIF 2
    • icon of address 6 Newburgh Street, Newburgh Street, London, W1F 7RQ, England

      IIF 3
  • Lopez, Ashley Marie
    American chief operating officer born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 193, Wardour Street, London, W1F 8ZF, England

      IIF 4
    • icon of address 6, Newburgh Street, London, W1F 7RQ, England

      IIF 5
    • icon of address 6, Newburgh Street, London, W1F 7RQ, United Kingdom

      IIF 6
  • Lopez, Ashley Marie
    American company director born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Haverscroft Industrial Estate, New Road, Attleborough, NR17 1YE, England

      IIF 7
    • icon of address 7 Wellington House, Camden Street, Portslade, Brighton, BN41 1DU, England

      IIF 8
    • icon of address Unit 7, Camden Street, Portslade, Brighton, BN41 1DU, England

      IIF 9 IIF 10 IIF 11
    • icon of address Westmead House, Westmead, Farnborough, GU14 7LP

      IIF 13
    • icon of address 3rd Floor 86-90, Paul Street, London, EC2A 4NE, England

      IIF 14
    • icon of address 6, Newburgh Street, London, W1F 7RQ, England

      IIF 15 IIF 16
    • icon of address 31 Haverscroft Industrial Estate, New Road, Attleborough, Norfolk, NR17 1YE, United Kingdom

      IIF 17
    • icon of address The Old Town Hall, 71 Christchurch Road, Ringwood, BH24 1DH

      IIF 18
    • icon of address Office D, Beresford House, Town Quay, Southampton, SO14 2AQ

      IIF 19 IIF 20 IIF 21
  • Lopez, Ashley Marie
    American director born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31 Haverscroft Industrial Estate, New Road, Attleborough, NR17 1YE, England

      IIF 22 IIF 23
    • icon of address Unit 7, Camden Street, Portslade, Brighton, BN41 1DU, England

      IIF 24
    • icon of address 193, Wardour Street, London, W1F 8ZF, England

      IIF 25
    • icon of address Office D Beresford House, Town Quay, Southampton, Hampshire, SO14 2AQ

      IIF 26
  • Lopez, Ashley Marie
    American president & ceo born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 7, Camden Street, Portslade, Brighton, BN41 1DU, England

      IIF 27
    • icon of address 193, Wardour Street, London, W1F 8ZF, England

      IIF 28 IIF 29
    • icon of address Office D, Beresford House, Town Quay, Southampton, SO14 2AQ

      IIF 30
  • Lopez, Ashley Marie
    American president and ceo born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 193, Wardour Street, London, W1F 8ZF, England

      IIF 31
  • Lopez, Ashley
    American company director born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 7, Camden Street, Portslade, Brighton, BN41 1DU, England

      IIF 32
  • Lopez, Ashley Marie
    American ceo born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite C, 4-6 Canfield Place, London, NW6 3BT, England

      IIF 33
  • Lopez, Ashley Marie
    American chief operating officer born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 189 Bravington Road, Bravington Road, London, W9 3AR, England

      IIF 34
    • icon of address Office D, Beresford House, Town Quay, Southampton, SO14 2AQ

      IIF 35
  • Lopez, Ashley Marie
    American company director born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Newburgh Street, London, W1F 7RQ, England

      IIF 36
    • icon of address Office D, Beresford House, Town Quay, Southampton, SO14 2AQ

      IIF 37
  • Lopez, Ashley Marie
    American director born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Newburgh Street, London, W1F 7RQ, United Kingdom

      IIF 38
  • Lopez, Ashley Marie

    Registered addresses and corresponding companies
    • icon of address Unit 7, Wellington House, Camden Street, Portslade, BN41 1DU, United Kingdom

      IIF 39
  • Lopez, Ashley

    Registered addresses and corresponding companies
    • icon of address Unit 7, Camden Street, Portslade, Brighton, BN41 1DU, England

      IIF 40 IIF 41
    • icon of address The Old Town Hall, 71 Christchurch Road, Ringwood, BH24 1DH

      IIF 42
child relation
Offspring entities and appointments
Active 27
  • 1
    ZEPOL MANAGEMENT COMPANY LTD - 2020-07-03
    icon of address Unit 7 Camden Street, Portslade, Brighton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -307,516 GBP2024-05-31
    Officer
    icon of calendar 2020-05-14 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-05-14 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 2
    icon of address Unit 7 Camden Street, Portslade, Brighton, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-09-25 ~ now
    IIF 32 - Director → ME
  • 3
    LAKSHMI HONEY BADGER LIMITED - 2015-04-25
    icon of address Office D Beresford House, Town Quay, Southampton
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -51,002 GBP2017-12-31
    Officer
    icon of calendar 2018-09-04 ~ dissolved
    IIF 37 - Director → ME
  • 4
    BEA’S OF BLOOMSBURY BAKERY LIMITED - 2020-07-24
    DEE LIGHT PROPERTY LIMITED - 2018-12-12
    BITTERSWEET BAKERS LIMITED - 2015-08-04
    icon of address Unit 7 Camden Street, Portslade, Brighton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2017-12-31
    Officer
    icon of calendar 2018-12-01 ~ dissolved
    IIF 27 - Director → ME
  • 5
    icon of address Office D, Beresford House, Town Quay, Southampton
    Dissolved Corporate (3 parents)
    Profit/Loss (Company account)
    8,997 GBP2017-03-01 ~ 2018-02-28
    Officer
    icon of calendar 2019-01-07 ~ dissolved
    IIF 28 - Director → ME
  • 6
    icon of address Office D Beresford House, Town Quay, Southampton, Hampshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -9,149 GBP2018-03-31
    Officer
    icon of calendar 2018-12-19 ~ dissolved
    IIF 29 - Director → ME
  • 7
    COFFEESMITHS COLLECTIVE LIMITED - 2020-07-27
    COFFEESMITHS COLLECTIVE UK LIMITED - 2019-04-30
    icon of address The Old Town Hall, 71 Christchurch Road, Ringwood
    Dissolved Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2019-05-01 ~ dissolved
    IIF 16 - Director → ME
  • 8
    DEPARTMENT OF COFFEE AND SOCIAL AFFAIRS LIMITED - 2020-07-09
    THE DEPARTMENT OF COFFEE AND SOCIAL AFFAIRS LIMITED - 2014-03-04
    THE COFFEESMITHS COLLECTIVE LIMITED - 2014-02-28
    icon of address Office D Beresford House, Town Quay, Southampton
    Liquidation Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    5,643,196 GBP2018-08-29
    Officer
    icon of calendar 2012-03-01 ~ now
    IIF 35 - Director → ME
  • 9
    THE ROASTERY DEPARTMENT LIMITED - 2019-03-15
    icon of address Office D Beresford House, Town Quay, Southampton
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -418,512 GBP2017-06-30
    Officer
    icon of calendar 2019-01-10 ~ dissolved
    IIF 30 - Director → ME
  • 10
    icon of address Office D Beresford House, Town Quay, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-05-30 ~ dissolved
    IIF 26 - Director → ME
  • 11
    icon of address Office D, Beresford House, Town Quay, Southampton
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-02-28 ~ dissolved
    IIF 20 - Director → ME
  • 12
    icon of address Unit 7 Camden Street, Portslade, Brighton, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    10,000 GBP2023-12-30
    Officer
    icon of calendar 2019-01-09 ~ now
    IIF 24 - Director → ME
  • 13
    icon of address 31 Haverscroft Industrial Estate, New Road, Attleborough, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-02-10 ~ dissolved
    IIF 7 - Director → ME
  • 14
    SMALL BATCH COFFEE COMPANY LIMITED - 2023-06-30
    icon of address Office D, Beresford House, Town Quay, Southampton
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -163,663 GBP2021-12-31
    Officer
    icon of calendar 2022-08-15 ~ now
    IIF 21 - Director → ME
    icon of calendar 2021-05-17 ~ now
    IIF 39 - Secretary → ME
  • 15
    BAKER AND SPICE (LONDON) LTD - 2022-07-19
    DEPT. COLD BREW LTD - 2019-02-18
    DEPT.COLDBREW LTD - 2018-10-22
    DEPARTMENT OF COFFEE AND SOCIAL AFFAIRS WHITE SPACE LTD - 2018-10-19
    icon of address Office D Beresford House, Town Quay, Southampton
    Liquidation Corporate (2 parents)
    Equity (Company account)
    1,674,079 GBP2020-12-31
    Officer
    icon of calendar 2017-05-18 ~ now
    IIF 38 - Director → ME
  • 16
    BAKER AND SPICE (RETAIL) LIMITED - 2023-08-04
    icon of address Westmead House, Westmead, Farnborough
    Dissolved Corporate (2 parents)
    Equity (Company account)
    23,741 GBP2021-11-30
    Officer
    icon of calendar 2022-08-15 ~ dissolved
    IIF 13 - Director → ME
  • 17
    NORDIC BAKERY (LONDON) LTD - 2022-09-14
    icon of address Office D Beresford House, Town Quay, Southampton
    Liquidation Corporate (2 parents)
    Equity (Company account)
    63,173 GBP2020-12-31
    Officer
    icon of calendar 2019-01-09 ~ now
    IIF 25 - Director → ME
  • 18
    BAKER AND SPICE (GROUP) LIMITED - 2024-05-13
    icon of address The Old Town Hall, 71 Christchurch Road, Ringwood
    Liquidation Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -86,986 GBP2022-08-31
    Officer
    icon of calendar 2022-08-18 ~ now
    IIF 18 - Director → ME
    icon of calendar 2021-08-15 ~ now
    IIF 42 - Secretary → ME
  • 19
    SMALL BATCH COFFEE CART LTD - 2023-06-30
    icon of address 7 Wellington House Camden Street, Portslade, Brighton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -8,956 GBP2023-12-31
    Officer
    icon of calendar 2022-10-17 ~ now
    IIF 8 - Director → ME
  • 20
    icon of address Unit 7 Camden Street, Portslade, Brighton, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -501,852 GBP2023-12-31
    Officer
    icon of calendar 2022-08-19 ~ now
    IIF 9 - Director → ME
    icon of calendar 2021-08-25 ~ now
    IIF 41 - Secretary → ME
  • 21
    icon of address Unit 7 Camden Street, Portslade, Brighton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2020-12-03 ~ dissolved
    IIF 12 - Director → ME
  • 22
    icon of address Unit 7 Camden Street, Portslade, Brighton, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-30
    Officer
    icon of calendar 2020-12-03 ~ now
    IIF 11 - Director → ME
  • 23
    icon of address Unit 7 Camden Street, Portslade, Brighton, England
    Active Corporate (4 parents)
    Equity (Company account)
    47,600 GBP2023-12-30
    Officer
    icon of calendar 2022-08-20 ~ now
    IIF 40 - Secretary → ME
  • 24
    icon of address Office D Beresford House, Town Quay, Southampton
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -34,594 GBP2017-12-31
    Officer
    icon of calendar 2017-11-01 ~ dissolved
    IIF 3 - Director → ME
  • 25
    icon of address Unit 7 Camden Street, Portslade, Brighton, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2023-07-30 ~ now
    IIF 10 - Director → ME
  • 26
    icon of address Office D, Beresford House, Town Quay, Southampton
    Liquidation Corporate (2 parents)
    Equity (Company account)
    51,969 GBP2021-12-31
    Officer
    icon of calendar 2020-07-01 ~ now
    IIF 19 - Director → ME
  • 27
    icon of address Office D Beresford House, Town Quay, Southampton
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-01-07 ~ dissolved
    IIF 31 - Director → ME
Ceased 11
  • 1
    icon of address Suite 5 39-41 Chase Side, Southgate, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -47,618 GBP2024-12-31
    Officer
    icon of calendar 2018-10-24 ~ 2020-10-26
    IIF 2 - Director → ME
  • 2
    PUMP AID TRADING LIMITED - 2017-11-06
    icon of address 3rd Floor 86-90 Paul Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    19,657 GBP2024-03-31
    Officer
    icon of calendar 2019-09-12 ~ 2022-11-11
    IIF 14 - Director → ME
  • 3
    icon of address Unit 10 Unit 10 Fusion Court, Aberford Road, Garforth, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    188,778 GBP2023-12-31
    Officer
    icon of calendar 2018-11-16 ~ 2021-04-26
    IIF 5 - Director → ME
  • 4
    icon of address 10 Fusion Court Aberford Road, Garforth, Leeds
    Active Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    -813 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2018-11-16 ~ 2022-08-23
    IIF 6 - Director → ME
  • 5
    THE ROASTERY DEPARTMENT LIMITED - 2019-03-15
    icon of address Office D Beresford House, Town Quay, Southampton
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -418,512 GBP2017-06-30
    Officer
    icon of calendar 2015-06-18 ~ 2016-12-01
    IIF 33 - Director → ME
  • 6
    SMALL BATCH COFFEE COMPANY LIMITED - 2023-06-30
    icon of address Office D, Beresford House, Town Quay, Southampton
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -163,663 GBP2021-12-31
    Officer
    icon of calendar 2019-03-11 ~ 2021-04-23
    IIF 22 - Director → ME
  • 7
    icon of address 3rd Floor 86-90 Paul Street, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2016-01-26 ~ 2022-11-11
    IIF 36 - Director → ME
  • 8
    icon of address Unit 7 Camden Street, Portslade, Brighton, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -501,852 GBP2023-12-31
    Officer
    icon of calendar 2019-03-11 ~ 2021-04-23
    IIF 23 - Director → ME
  • 9
    icon of address Unit 7 Camden Street, Portslade, Brighton, England
    Active Corporate (4 parents)
    Equity (Company account)
    47,600 GBP2023-12-30
    Officer
    icon of calendar 2019-06-05 ~ 2021-04-22
    IIF 4 - Director → ME
  • 10
    icon of address 189 Bravington Road Bravington Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-18 ~ 2016-09-07
    IIF 34 - Director → ME
  • 11
    icon of address The Square, The Square, Liphook, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    281,048 GBP2024-03-31
    Officer
    icon of calendar 2019-04-16 ~ 2020-01-10
    IIF 15 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.