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
    Foster, Stephen Edward
    Director born in July 1976
    Individual (37 offsprings)
    Officer
    2018-04-23 ~ now
    OF - director → CIF 0
  • 2
    Norbury, Richard John
    Cfo born in July 1984
    Individual (33 offsprings)
    Officer
    2022-03-01 ~ now
    OF - director → CIF 0
  • 3
    Beedle, Wayne
    Director born in May 1970
    Individual (38 offsprings)
    Officer
    2018-04-23 ~ now
    OF - director → CIF 0
  • 4
    WORLD OF SWEETS GROUP LIMITED - 2022-09-09
    HANCOCKS TOPCO LIMITED - 2021-12-01
    25, Jubilee Drive, Loughborough, England
    Corporate (4 parents, 3 offsprings)
    Person with significant control
    2022-08-19 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 15
  • 1
    Watson, Mark Anthony
    Company Director born in September 1959
    Individual (4 offsprings)
    Officer
    1994-01-24 ~ 2017-04-12
    OF - director → CIF 0
  • 2
    Madhu, Vishal
    Company Director born in September 1980
    Individual (12 offsprings)
    Officer
    2017-04-12 ~ 2018-04-23
    OF - director → CIF 0
  • 3
    Foster, Stephen Edward
    Director born in July 1976
    Individual (37 offsprings)
    Officer
    2016-07-27 ~ 2017-07-11
    OF - director → CIF 0
  • 4
    Mcdonald, Stuart Alexander Baird
    Finance Director born in September 1957
    Individual
    Officer
    1999-06-11 ~ 2011-05-27
    OF - director → CIF 0
    Mcdonald, Stuart Alexander Baird
    Individual
    Officer
    2007-08-31 ~ 2011-05-27
    OF - secretary → CIF 0
  • 5
    Brittle, Richard James
    Company Director born in December 1949
    Individual
    Officer
    1994-01-18 ~ 2008-09-26
    OF - director → CIF 0
  • 6
    Summerley, Jonathan Fitzgerald
    Purchasing Director born in May 1971
    Individual
    Officer
    2010-01-01 ~ 2017-07-11
    OF - director → CIF 0
  • 7
    Wheldon, Andrea
    Company Director born in September 1944
    Individual
    Officer
    1997-03-28 ~ 2007-08-30
    OF - director → CIF 0
    Wheldon, Andrea
    Individual
    Officer
    1994-01-18 ~ 2007-08-30
    OF - secretary → CIF 0
  • 8
    Hancock, Andrew David
    Company Director born in May 1962
    Individual (1 offspring)
    Officer
    1994-01-18 ~ 2012-11-16
    OF - director → CIF 0
  • 9
    Garner, Richard James
    Finance Director born in July 1967
    Individual (2 offsprings)
    Officer
    2011-05-30 ~ 2017-04-12
    OF - director → CIF 0
    Garner, Richard James
    Individual (2 offsprings)
    Officer
    2011-05-30 ~ 2017-04-12
    OF - secretary → CIF 0
  • 10
    Madhu, Neha
    Company Director born in October 1981
    Individual (11 offsprings)
    Officer
    2017-04-12 ~ 2018-04-23
    OF - director → CIF 0
  • 11
    Hancock, Adrian Peter
    Company Director born in May 1962
    Individual
    Officer
    1994-01-24 ~ 2012-11-16
    OF - director → CIF 0
  • 12
    Fuller, Rodney David
    Finance Director born in August 1966
    Individual (4 offsprings)
    Officer
    1997-03-28 ~ 1999-07-28
    OF - director → CIF 0
  • 13
    26, Church Street, London
    Dissolved corporate (4 parents, 10 offsprings)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    1994-01-04 ~ 1994-01-18
    PE - nominee-secretary → CIF 0
  • 14
    1, Mitchell Lane, Bristol, Avon
    Dissolved corporate (4 parents, 15 offsprings)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    1994-01-04 ~ 1994-01-18
    PE - nominee-director → CIF 0
  • 15
    25, Jubilee Drive, Loughborough, England
    Corporate (3 parents, 1 offspring)
    Person with significant control
    2017-04-06 ~ 2022-08-19
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

HANCOCKS HOLDINGS LIMITED

Previous names
HANCOCK HOLDINGS LIMITED - 1995-09-25
AREACELLAR TRADING LIMITED - 1994-12-20
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • HANCOCKS HOLDINGS LIMITED
    Info
    HANCOCK HOLDINGS LIMITED - 1995-09-25
    AREACELLAR TRADING LIMITED - 1994-12-20
    Registered number 02884267
    25 Jubilee Drive, Loughborough, Leicestershire LE11 5TX
    Private Limited Company incorporated on 1994-01-04 (31 years 5 months). The company status is Active.
    The last date of confirmation statement was made at 2025-01-04
    CIF 0
  • HANCOCKS HOLDINGS LIMITED
    S
    Registered number 02884267
    25, Jubilee Drive, Loughborough, England, LE11 5TX
    Limited Company in Companies House, England
    CIF 1
    Limited Company in Companies House, United Kingdom
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 8
  • 1
    25 Jubilee Drive, Loughborough, Leicestershire
    Dissolved corporate (3 parents)
    Person with significant control
    2018-04-06 ~ dissolved
    CIF 2 - Ownership of shares – 75% or moreOE
  • 2
    R.E. AND B. HANCOCK (SHEFFIELD) LIMITED - 1995-01-27
    Hancocks Holdings Limited, 25 Jubilee Drive, Loughborough, Leicestershire
    Dissolved corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 11 - Ownership of shares – 75% or moreOE
  • 3
    THE SWEET FACTORY (RETAIL UK) LIMITED - 2013-12-24
    25 Jubilee Drive, Loughborough, Leicestershire
    Dissolved corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 8 - Ownership of shares – 75% or moreOE
  • 4
    THE SWEET FACTORY (UK) LIMITED - 2013-12-20
    PAGEWING LIMITED - 1989-08-17
    25 Jubilee Drive, Loughborough, Leicestershire
    Dissolved corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 7 - Ownership of shares – 75% or moreOE
  • 5
    KINGSWAY KANDY COMPANY LIMITED - 1992-03-11
    R.E. & B. HANCOCK (BULK SALES) LIMITED - 1990-01-23
    CHILTERN CONFECTIONERY LIMITED - 1984-02-28
    KINGSWAY CONFECTIONERY LIMITED - 1977-12-31
    25 Jubilee Drive, Loughborough, Leicestershire
    Dissolved corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 3 - Ownership of shares – 75% or moreOE
  • 6
    Hancocks Holdings Limited, 25 Jubilee Drive, Loughborough, Leicestershire
    Dissolved corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 5 - Ownership of shares – 75% or moreOE
  • 7
    Hancocks Holdings Limited, 25 Jubilee Drive, Loughborough, Leicestershire
    Dissolved corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 4 - Ownership of shares – 75% or moreOE
  • 8
    Hancocks Holdings Limited, 25 Jubilee Drive, Loughborough, Leicestershire
    Dissolved corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 6 - Ownership of shares – 75% or moreOE
Ceased 3
  • 1
    WORLD OF SWEETS LIMITED - 2021-12-01
    25 Jubilee Drive, Loughborough, Leicestershire, England
    Corporate (4 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ 2022-08-19
    CIF 1 - Ownership of shares – 75% or more OE
  • 2
    HANCOCK CASH & CARRY LIMITED - 2021-12-01
    R.E.& B.HANCOCK LIMITED - 1995-01-20
    25 Jubilee Drive, Loughborough, Leicestershire
    Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ 2023-06-15
    CIF 9 - Ownership of shares – 75% or more OE
  • 3
    BOBBY'S ACQUISITION LIMITED - 2022-06-14
    25 Jubilee Drive, Loughborough, Leicestershire, United Kingdom
    Corporate (4 parents)
    Person with significant control
    2016-10-06 ~ 2022-08-19
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Right to appoint or remove directors OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.