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 10
  • 1
    Parrott, Nigel Mark
    Consultant born in November 1965
    Individual (8 offsprings)
    Officer
    2015-01-09 ~ 2018-11-02
    OF - Director → CIF 0
  • 2
    Arbib, Benjamin Guy
    Born in September 1980
    Individual (31 offsprings)
    Officer
    2018-11-02 ~ now
    OF - Director → CIF 0
    Mr Benjamin Guy Arbib
    Born in September 1980
    Individual (31 offsprings)
    Person with significant control
    2018-11-02 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 3
    Inshaw, Kate Elizabeth
    Director born in June 1983
    Individual (3 offsprings)
    Officer
    2019-10-14 ~ 2020-01-09
    OF - Director → CIF 0
  • 4
    Carne, Adrian
    Born in August 1966
    Individual (20 offsprings)
    Officer
    2022-06-01 ~ now
    OF - Director → CIF 0
  • 5
    Draper, Adam
    Born in July 1982
    Individual (10 offsprings)
    Officer
    2019-05-06 ~ now
    OF - Director → CIF 0
  • 6
    Gottschalk, Maximilian Alexander
    Born in August 1972
    Individual (23 offsprings)
    Officer
    2022-04-01 ~ now
    OF - Director → CIF 0
  • 7
    Mr James Ashley Arbib
    Born in December 1971
    Individual (18 offsprings)
    Person with significant control
    2018-11-02 ~ 2019-10-14
    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
  • 8
    Morton, Beverley Sarah
    Managing Director born in January 1979
    Individual (2 offsprings)
    Officer
    2019-03-25 ~ 2019-05-06
    OF - Director → CIF 0
  • 9
    Nathan, Zachary David
    Born in December 1994
    Individual (3 offsprings)
    Officer
    2014-08-28 ~ 2018-11-02
    OF - Director → CIF 0
    Mr Zachary David Nathan
    Born in December 1994
    Individual (3 offsprings)
    Person with significant control
    2017-08-28 ~ 2018-11-02
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
  • 10
    Bonas, Dafna Ciechanover
    Advisor born in September 1968
    Individual (7 offsprings)
    Officer
    2022-12-06 ~ 2024-08-16
    OF - Director → CIF 0
parent relation
Company in focus

NURTURE BRANDS LIMITED

Period: 2019-03-27 ~ now
Company number: 09190657
Registered names
NURTURE BRANDS LIMITED - now
APE SNACKS LTD - 2019-03-27
Standard Industrial Classification
10390 - Other Processing And Preserving Of Fruit And Vegetables
Brief company account
Intangible Assets
256,422 GBP2025-03-31
291,663 GBP2024-03-31
Property, Plant & Equipment
46,048 GBP2025-03-31
7,791 GBP2024-03-31
Fixed Assets - Investments
5,009,552 GBP2024-03-31
Fixed Assets
302,470 GBP2025-03-31
5,309,006 GBP2024-03-31
Total Inventories
527,174 GBP2025-03-31
1,109,310 GBP2024-03-31
Debtors
1,926,399 GBP2025-03-31
1,582,545 GBP2024-03-31
Cash at bank and in hand
78,036 GBP2025-03-31
67,515 GBP2024-03-31
Current Assets
2,531,609 GBP2025-03-31
2,759,370 GBP2024-03-31
Creditors
Current
1,957,147 GBP2025-03-31
2,282,931 GBP2024-03-31
Net Current Assets/Liabilities
574,462 GBP2025-03-31
476,439 GBP2024-03-31
Total Assets Less Current Liabilities
876,932 GBP2025-03-31
5,785,445 GBP2024-03-31
Equity
Called up share capital
1,572 GBP2025-03-31
1,519 GBP2024-03-31
Share premium
15,508,702 GBP2025-03-31
14,413,098 GBP2024-03-31
Retained earnings (accumulated losses)
-14,633,342 GBP2025-03-31
-8,629,172 GBP2024-03-31
Equity
876,932 GBP2025-03-31
5,785,445 GBP2024-03-31
Average Number of Employees
202024-04-01 ~ 2025-03-31
302023-04-01 ~ 2024-03-31
Intangible Assets - Gross Cost
385,268 GBP2025-03-31
381,982 GBP2024-03-31
Intangible Assets - Accumulated Amortisation & Impairment
128,846 GBP2025-03-31
90,319 GBP2024-03-31
Intangible Assets - Increase From Amortisation Charge for Year
38,527 GBP2024-04-01 ~ 2025-03-31
Property, Plant & Equipment - Gross Cost
161,684 GBP2025-03-31
99,847 GBP2024-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
115,636 GBP2025-03-31
92,056 GBP2024-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
23,580 GBP2024-04-01 ~ 2025-03-31
Profit/Loss
Retained earnings (accumulated losses)
-6,004,170 GBP2024-04-01 ~ 2025-03-31
Profit/Loss
-6,004,170 GBP2024-04-01 ~ 2025-03-31

Related profiles found in government register
  • NURTURE BRANDS LIMITED
    Info
    APE SNACKS LTD - 2019-03-27
    Registered number 09190657
    61 Grosvenor Street, London W1K 3JE
    PRIVATE LIMITED COMPANY incorporated on 2014-08-28 (11 years 8 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-04-09
    CIF 0
  • NURTURE BRANDS LIMITED
    S
    Registered number 09190657
    61, Grosvenor Street, London, England, W1K 3JE
    Limited in England And Wales, England
    CIF 1
  • APE SNACKS LTD
    S
    Registered number 09190657
    61, 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 2
  • 1
    EMILY SNACKS LIMITED
    11898966
    61 Grosvenor Street, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2019-03-22 ~ dissolved
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of shares – 75% or more OE
  • 2
    THE JUICE EXECUTIVE LTD
    09070086
    Unit 31, Revenge Road, Lordswood, Kent, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    2023-09-20 ~ now
    CIF 1 - Ownership of shares – 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 5 April 2026 and licensed under the Open Government Licence v3.0.