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
    Draper, Adam
    Company Director born in July 1982
    Individual (8 offsprings)
    Officer
    icon of calendar 2019-05-06 ~ now
    OF - Director → CIF 0
  • 2
    Carne, Adrian
    Director born in August 1966
    Individual (8 offsprings)
    Officer
    icon of calendar 2022-06-01 ~ now
    OF - Director → CIF 0
  • 3
    Gottschalk, Maximilian Alexander
    Investor born in August 1972
    Individual (6 offsprings)
    Officer
    icon of calendar 2022-04-01 ~ now
    OF - Director → CIF 0
  • 4
    Arbib, Benjamin Guy
    Entrepreneur born in September 1980
    Individual (24 offsprings)
    Officer
    icon of calendar 2018-11-02 ~ now
    OF - Director → CIF 0
    Mr Benjamin Guy Arbib
    Born in September 1980
    Individual (24 offsprings)
    Person with significant control
    icon of calendar 2018-11-02 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 6
  • 1
    Nathan, Zachary
    Founder/Ceo born in December 1994
    Individual (1 offspring)
    Officer
    icon of calendar 2014-08-28 ~ 2018-11-02
    OF - Director → CIF 0
    Mr Zachary Nathan
    Born in December 1994
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2017-08-28 ~ 2018-11-02
    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
    PE - Right to appoint or remove directorsCIF 0
  • 2
    Parrott, Nigel Mark
    Consultant born in November 1965
    Individual (4 offsprings)
    Officer
    icon of calendar 2015-01-09 ~ 2018-11-02
    OF - Director → CIF 0
  • 3
    Bonas, Dafna Ciechanover
    Advisor born in September 1968
    Individual (3 offsprings)
    Officer
    icon of calendar 2022-12-06 ~ 2024-08-16
    OF - Director → CIF 0
  • 4
    Mr James Ashley Arbib
    Born in December 1971
    Individual (12 offsprings)
    Person with significant control
    icon of calendar 2018-11-02 ~ 2019-10-14
    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
  • 5
    Inshaw, Kate Elizabeth
    Director born in June 1983
    Individual
    Officer
    icon of calendar 2019-10-14 ~ 2020-01-09
    OF - Director → CIF 0
  • 6
    Morton, Beverley Sarah
    Managing Director born in January 1979
    Individual (1 offspring)
    Officer
    icon of calendar 2019-03-25 ~ 2019-05-06
    OF - Director → CIF 0
parent relation
Company in focus

NURTURE BRANDS LIMITED

Previous name
APE SNACKS LTD - 2019-03-27
Standard Industrial Classification
10390 - Other Processing And Preserving Of Fruit And Vegetables
Brief company account
Intangible Assets
291,663 GBP2024-03-31
311,221 GBP2023-03-31
Property, Plant & Equipment
7,791 GBP2024-03-31
9,563 GBP2023-03-31
Fixed Assets - Investments
5,009,552 GBP2024-03-31
5,009,552 GBP2023-03-31
Fixed Assets
5,309,006 GBP2024-03-31
5,330,336 GBP2023-03-31
Total Inventories
1,109,310 GBP2024-03-31
830,673 GBP2023-03-31
Debtors
1,582,545 GBP2024-03-31
3,903,891 GBP2023-03-31
Cash at bank and in hand
67,515 GBP2024-03-31
844,706 GBP2023-03-31
Current Assets
2,759,370 GBP2024-03-31
5,579,270 GBP2023-03-31
Creditors
Current
2,282,931 GBP2024-03-31
1,609,008 GBP2023-03-31
Net Current Assets/Liabilities
476,439 GBP2024-03-31
3,970,262 GBP2023-03-31
Total Assets Less Current Liabilities
5,785,445 GBP2024-03-31
9,300,598 GBP2023-03-31
Equity
Called up share capital
1,519 GBP2024-03-31
1,480 GBP2023-03-31
Share premium
14,413,098 GBP2024-03-31
14,408,098 GBP2023-03-31
Retained earnings (accumulated losses)
-8,629,172 GBP2024-03-31
-5,108,980 GBP2023-03-31
Equity
5,785,445 GBP2024-03-31
9,300,598 GBP2023-03-31
Average Number of Employees
302023-04-01 ~ 2024-03-31
252022-04-01 ~ 2023-03-31
Intangible Assets - Gross Cost
381,982 GBP2024-03-31
363,992 GBP2023-03-31
Intangible Assets - Accumulated Amortisation & Impairment
90,319 GBP2024-03-31
52,771 GBP2023-03-31
Intangible Assets - Increase From Amortisation Charge for Year
37,548 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment - Gross Cost
99,847 GBP2024-03-31
92,386 GBP2023-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
92,056 GBP2024-03-31
82,823 GBP2023-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
9,233 GBP2023-04-01 ~ 2024-03-31
Profit/Loss
Retained earnings (accumulated losses)
-3,520,192 GBP2023-04-01 ~ 2024-03-31
Profit/Loss
-3,520,192 GBP2023-04-01 ~ 2024-03-31

Related profiles found in government register
  • NURTURE BRANDS LIMITED
    Info
    APE SNACKS LTD - 2019-03-27
    Registered number 09190657
    icon of address61 Grosvenor Street, London W1K 3JE
    Private Limited Company incorporated on 2014-08-28 (11 years 1 month). The company status is Active.
    The last date of confirmation statement was made at 2025-03-24
    CIF 0
  • NURTURE BRANDS LIMITED
    S
    Registered number 09190657
    icon of address61, Grosvenor Street, London, England, W1K 3JE
    Limited in England And Wales, England
    CIF 1
  • APE SNACKS LTD
    S
    Registered number 09190657
    icon of address61, Grosvenor Street, London, England, W1K 3JE
    Private Limited Company in Registrar Of Companies (England And Wales), England
    CIF 2
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of address61 Grosvenor Street, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-03-22 ~ dissolved
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
  • 2
    icon of addressUnit 31, Revenge Road, Lordswood, Kent, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    898,669 GBP2023-12-31
    Person with significant control
    icon of calendar 2023-09-20 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE

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.