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 2
  • 1
    Mr Mark John George Wetton Tanous
    Born in September 1967
    Individual (6 offsprings)
    Person with significant control
    2016-04-06 ~ dissolved
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
  • 2
    Gary Smith
    Born in June 1976
    Individual (10 offsprings)
    Person with significant control
    2016-04-06 ~ dissolved
    PE - Has significant influence or controlCIF 0
Ceased 15
  • 1
    Harrison, Matthew Francis
    Business Consultant born in September 1981
    Individual (3 offsprings)
    Officer
    2018-12-05 ~ 2019-07-18
    OF - Director → CIF 0
  • 2
    Hammill, Neil William Stanley
    Commercial Director born in April 1981
    Individual (8 offsprings)
    Officer
    2018-04-26 ~ 2019-09-25
    OF - Director → CIF 0
  • 3
    Bucknall, Graham Ralph Chalmers
    Director born in March 1970
    Individual (7 offsprings)
    Officer
    2009-02-02 ~ 2011-01-27
    OF - Director → CIF 0
  • 4
    Tanous, Mark John George Wetton
    Ceo born in September 1967
    Individual (6 offsprings)
    Officer
    2005-04-26 ~ 2023-10-06
    OF - Director → CIF 0
  • 5
    Tanous, Christopher
    Marketing Consultant born in July 1943
    Individual (2 offsprings)
    Officer
    2005-03-04 ~ 2019-06-24
    OF - Director → CIF 0
  • 6
    Guest, Christopher Robert
    Director born in November 1946
    Individual (8 offsprings)
    Officer
    2018-12-19 ~ 2019-05-09
    OF - Director → CIF 0
  • 7
    Hannagan, Andrew Michael
    Food Distributor born in June 1971
    Individual
    Officer
    2005-04-26 ~ 2010-04-06
    OF - Director → CIF 0
  • 8
    Tanous, Janet Mary
    Retired born in October 1939
    Individual
    Officer
    2010-06-22 ~ 2018-03-07
    OF - Director → CIF 0
  • 9
    Ind, Ronald
    Individual
    Officer
    2005-03-04 ~ 2008-06-30
    OF - Secretary → CIF 0
  • 10
    Smith, Gary
    Managing Director born in June 1976
    Individual (10 offsprings)
    Officer
    2015-01-05 ~ 2019-01-21
    OF - Director → CIF 0
  • 11
    Pinks, Colin
    Business Consultant born in January 1968
    Individual (1 offspring)
    Officer
    2005-04-26 ~ 2008-06-30
    OF - Director → CIF 0
  • 12
    Britton, Christopher Paul
    Born in December 1957
    Individual (10 offsprings)
    Officer
    2014-02-07 ~ 2019-03-11
    OF - Director → CIF 0
  • 13
    Giles, Matthew Peter
    Company Director born in February 1976
    Individual (2 offsprings)
    Officer
    2006-04-28 ~ 2008-02-09
    OF - Director → CIF 0
  • 14
    Artus, Philip Matthew
    Director born in January 1964
    Individual (1 offspring)
    Officer
    2010-11-03 ~ 2015-01-05
    OF - Director → CIF 0
  • 15
    26, Church Street, London
    Dissolved Corporate (4 parents, 10 offsprings)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    2005-03-04 ~ 2005-03-04
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

BOUNCE FOODS LIMITED

Previous names
THE NATURAL BRANDS COMPANY LIMITED - 2013-07-12
BOUNCE SNACK FOODS (UK) LIMITED - 2009-06-27
Standard Industrial Classification
46380 - Wholesale Of Other Food, Including Fish, Crustaceans And Molluscs
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Property, Plant & Equipment
70,317 GBP2017-12-31
109,101 GBP2016-06-30
Total Inventories
954,801 GBP2017-12-31
1,072,189 GBP2016-06-30
Debtors
3,220,986 GBP2017-12-31
2,841,448 GBP2016-06-30
Cash at bank and in hand
123,172 GBP2017-12-31
55,820 GBP2016-06-30
Current Assets
4,298,959 GBP2017-12-31
3,969,457 GBP2016-06-30
Net Current Assets/Liabilities
-843,350 GBP2017-12-31
640,259 GBP2016-06-30
Total Assets Less Current Liabilities
-773,033 GBP2017-12-31
749,360 GBP2016-06-30
Net Assets/Liabilities
-1,855,417 GBP2017-12-31
216,894 GBP2016-06-30
Equity
Called up share capital
1,367 GBP2017-12-31
1,367 GBP2016-06-30
Capital redemption reserve
79,154 GBP2017-12-31
79,154 GBP2016-06-30
Retained earnings (accumulated losses)
-1,935,938 GBP2017-12-31
136,373 GBP2016-06-30
Equity
-1,855,417 GBP2017-12-31
216,894 GBP2016-06-30
Property, Plant & Equipment - Gross Cost
Improvements to leasehold property
12,635 GBP2017-12-31
12,635 GBP2016-06-30
Furniture and fittings
219,513 GBP2017-12-31
178,391 GBP2016-06-30
Computers
75,129 GBP2017-12-31
62,419 GBP2016-06-30
Property, Plant & Equipment - Gross Cost
307,277 GBP2017-12-31
253,445 GBP2016-06-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Improvements to leasehold property
11,056 GBP2017-12-31
6,318 GBP2016-06-30
Furniture and fittings
167,815 GBP2017-12-31
101,948 GBP2016-06-30
Computers
58,089 GBP2017-12-31
36,078 GBP2016-06-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
236,960 GBP2017-12-31
144,344 GBP2016-06-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Improvements to leasehold property
4,738 GBP2016-07-01 ~ 2017-12-31
Furniture and fittings
65,867 GBP2016-07-01 ~ 2017-12-31
Computers
22,011 GBP2016-07-01 ~ 2017-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
92,616 GBP2016-07-01 ~ 2017-12-31
Property, Plant & Equipment
Improvements to leasehold property
1,579 GBP2017-12-31
6,317 GBP2016-06-30
Furniture and fittings
51,698 GBP2017-12-31
76,445 GBP2016-06-30
Computers
17,040 GBP2017-12-31
26,339 GBP2016-06-30
Trade Debtors/Trade Receivables
Current
1,550,019 GBP2017-12-31
2,047,090 GBP2016-06-30
Other Debtors
Current
1,281,736 GBP2017-12-31
328,328 GBP2016-06-30
Prepayments/Accrued Income
Current
364,431 GBP2017-12-31
310,386 GBP2016-06-30
Other Debtors
Non-current
24,738 GBP2017-12-31
24,738 GBP2016-06-30
Finance Lease Liabilities - Total Present Value
Current
12,043 GBP2017-12-31
21,227 GBP2016-06-30
-21,227 GBP2016-06-30
Other Remaining Borrowings
Current
1,150,000 GBP2017-12-31
Trade Creditors/Trade Payables
Current
1,536,741 GBP2017-12-31
1,679,111 GBP2016-06-30
Corporation Tax Payable
Current
62 GBP2017-12-31
-3,629 GBP2016-06-30
Other Taxation & Social Security Payable
Current
46,262 GBP2017-12-31
30,714 GBP2016-06-30
Other Creditors
Current
1,411,670 GBP2017-12-31
1,189,474 GBP2016-06-30
Accrued Liabilities/Deferred Income
Current
970,291 GBP2017-12-31
410,872 GBP2016-06-30
Finance Lease Liabilities - Total Present Value
Non-current
11,012 GBP2017-12-31
32,466 GBP2016-06-30
-32,466 GBP2016-06-30
Other Creditors
Non-current
1,071,372 GBP2017-12-31
500,000 GBP2016-06-30
Equity
Called up share capital
1,367 GBP2017-12-31
1,367 GBP2016-06-30
Trade Creditors/Trade Payables
Non-current
-500,000 GBP2016-06-30

  • BOUNCE FOODS LIMITED
    Info
    THE NATURAL BRANDS COMPANY LIMITED - 2013-07-12
    BOUNCE SNACK FOODS (UK) LIMITED - 2009-06-27
    Registered number 05382608
    9th Floor 25 Farringdon Street, London EC4A 4AB
    Private Limited Company incorporated on 2005-03-04 and dissolved on 2024-09-13 (19 years 6 months). The company status is Dissolved.
    The last date of confirmation statement was made at 2019-03-04
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
© 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.