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

Mr Vishal Madhu

    Related profiles found in government register
  • Mr Vishal Madhu
    British born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Lansdowne Cresent, Bournemouth, 2 Lansdowne Crescent, Bournemouth, BH1 1SA, England

      IIF 1
    • icon of address Unit D, Chiltern Park Industrial Estate, Boscombe Road, Dunstable, Beds, LU5 4LT, England

      IIF 2
    • icon of address 5 Jardine House, Harrovian Business Village, Bessborough Road, Harrow, Middlesex, HA1 3EX

      IIF 3
    • icon of address 10, Orange Street, London, WC2H 7DQ, England

      IIF 4
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 5 IIF 6
    • icon of address 11a, Britannia Estaes, Leagrave Road, Luton, LU3 1RJ, England

      IIF 7
    • icon of address Unit 11a, Britannia Estate, Unit 11a, Leagrave Road, Luton, LU3 1RJ, England

      IIF 8
    • icon of address 6, The Gardens, Watford, Hertfordshire, WD17 3DS, England

      IIF 9
    • icon of address 6, The Gardens, Watford, Hertforshire, WD17 3DS, England

      IIF 10 IIF 11 IIF 12
    • icon of address 6, The Gardens, Watford, WD17 3DS, England

      IIF 14
    • icon of address 6, The Gardens, Watford, WD17 3DS, United Kingdom

      IIF 15
  • Madhu, Vishal
    British ceo born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, The Gardens, Watford, Hertfordshire, WD17 3DS, England

      IIF 16
    • icon of address 6, The Gardens, Watford, Hertforshire, WD17 3DS, England

      IIF 17 IIF 18 IIF 19
    • icon of address 6, The Gardens, Watford, WD17 3DS, England

      IIF 21
    • icon of address 6, The Gardens, Watford, WD17 3DS, United Kingdom

      IIF 22
  • Madhu, Vishal
    British chairman born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Lansdowne Cresent, Bournemouth, 2 Lansdowne Crescent, Bournemouth, BH1 1SA, England

      IIF 23
    • icon of address Unit 11a Britannia Estate, Leagrave Road, Luton, LU3 1RJ, United Kingdom

      IIF 24
  • Madhu, Vishal
    British company director born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Madhu, Vishal
    British director born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit D, Chiltern Park Industrial Estate, Boscombe Road, Dunstable, Beds, LU5 4LT, England

      IIF 58
    • icon of address 5 Jardine House, Harrovian Business Village, Bessborough Road, Harrow, Middlesex, HA1 3EX, England

      IIF 59
    • icon of address 10, Orange Street, London, WC2H 7DQ, England

      IIF 60
    • icon of address 25, Jubilee Drive, Loughborough, Leicestershire, LE11 5TX

      IIF 61
    • icon of address 11a, Britannia Estates, Leagrave Road, Luton, LU3 1RJ, England

      IIF 62
  • Madhu, Vishal
    British sales born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, The Gardens, Watford, WD17 3DS, England

      IIF 63
  • Madhu, Vishal
    Indian company director born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25 Jubilee Drive, Loughborough, Leicestershire, LE11 5TX

      IIF 64
    • icon of address 25, Jubilee Drive, Loughborough, Leicestershire, LE11 5TX, United Kingdom

      IIF 65
  • Madhu, Vishal
    Indian company director born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Jubilee Drive, Loughborough, LE11 5TX, England

      IIF 66
  • Madhu, Vishal
    British sales born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, Raleigh Close, Slough, Berkshire, SL1 9AW, England

      IIF 67
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address 6 The Gardens, Watford, Hertforshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-08-07 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2018-08-07 ~ dissolved
    IIF 12 - Has significant influence or controlOE
  • 2
    icon of address 6 The Gardens, Watford, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-08-07 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2018-08-07 ~ dissolved
    IIF 14 - Has significant influence or controlOE
  • 3
    icon of address 6 The Gardens, Watford, Hertforshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-08-06 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2018-08-06 ~ dissolved
    IIF 13 - Has significant influence or controlOE
  • 4
    icon of address 6 The Gardens, Watford, Hertforshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-08-07 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2018-08-07 ~ dissolved
    IIF 10 - Has significant influence or controlOE
  • 5
    icon of address 6 The Gardens, Watford, Hertforshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-08-07 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2018-08-07 ~ dissolved
    IIF 11 - Has significant influence or controlOE
  • 6
    icon of address 6 The Gardens, Watford, Hertfordshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-08-07 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2018-08-07 ~ dissolved
    IIF 9 - Has significant influence or controlOE
  • 7
    NELLY'S KITCHEN LTD - 2017-11-10
    icon of address Hayes House, 6 Hayes Road, Bromley, Kent
    Dissolved Corporate (2 parents, 6 offsprings)
    Person with significant control
    icon of calendar 2017-06-22 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 5 Jardine House Harrovian Business Village, Bessborough Road, Harrow, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-06-30 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 187a Field End Road, Eastcote, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-02 ~ dissolved
    IIF 67 - Director → ME
  • 10
    icon of address 11a Britannia Estates, Leagrave Road, Luton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-03-31 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2020-03-31 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 11
    THE MUNCHKIN CLUB LTD - 2018-04-20
    icon of address 4385, 10855582 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-07-07 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 6 The Gardens, Watford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-16 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2018-07-16 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
Ceased 43
  • 1
    ACEBOX LIMITED - 1991-02-18
    icon of address 25 Jubilee Drive, Loughborough, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-04-12 ~ 2018-04-23
    IIF 41 - Director → ME
  • 2
    icon of address 25 Jubilee Drive, Loughborough, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-04-12 ~ 2018-04-23
    IIF 37 - Director → ME
  • 3
    BOBBY'S WHOLESALE CONFECTIONERY LIMITED - 1986-12-09
    BOBBY'S FOODS PLC - 2016-10-13
    BOBBY'S FOODS PUBLIC LIMITED COMPANY - 2005-08-25
    icon of address 25 Jubilee Drive, Loughborough, England
    Active Corporate (5 parents, 12 offsprings)
    Officer
    icon of calendar 2017-04-12 ~ 2018-04-23
    IIF 44 - Director → ME
  • 4
    icon of address 25 Jubilee Drive, Loughborough, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-04-12 ~ 2018-04-23
    IIF 34 - Director → ME
  • 5
    KITCHECK LIMITED - 1987-09-30
    BOBBY'S FOODS WEST LONDON LIMITED - 1989-02-21
    icon of address 25 Jubilee Drive, Loughborough, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-04-12 ~ 2018-04-23
    IIF 66 - Director → ME
  • 6
    icon of address 25 Jubilee Drive, Loughborough, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-04-12 ~ 2018-04-23
    IIF 33 - Director → ME
  • 7
    icon of address 25 Jubilee Drive, Loughborough, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-04-12 ~ 2018-04-23
    IIF 35 - Director → ME
  • 8
    icon of address 25 Jubilee Drive, Loughborough, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-04-12 ~ 2018-04-24
    IIF 42 - Director → ME
  • 9
    icon of address 25 Jubilee Drive, Loughborough, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-04-12 ~ 2018-04-24
    IIF 39 - Director → ME
  • 10
    YOKEWELL LIMITED - 1982-11-04
    BOBBY'S CAKES LIMITED - 1983-03-30
    BOBBY'S CAKES AND CONFECTIONERY LIMITED - 1987-04-06
    icon of address 25 Jubilee Drive, Loughborough, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-04-12 ~ 2018-04-23
    IIF 46 - Director → ME
  • 11
    icon of address 25 Jubilee Drive, Loughborough, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-04-12 ~ 2018-04-23
    IIF 43 - Director → ME
  • 12
    icon of address 25 Jubilee Drive, Loughborough, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-04-12 ~ 2018-04-23
    IIF 38 - Director → ME
  • 13
    PLAINRETRO LIMITED - 2001-04-24
    CONFECTIONERY DIRECT UK LIMITED - 2021-10-18
    icon of address 25 Jubilee Drive, Loughborough, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-04-13 ~ 2018-04-23
    IIF 45 - Director → ME
  • 14
    CHARTSHARP LIMITED - 2000-02-03
    icon of address 25 Jubilee Drive, Loughborough, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-04-13 ~ 2018-04-23
    IIF 40 - Director → ME
  • 15
    icon of address 25 Jubilee Drive, Loughborough, Leicestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-07-11 ~ 2018-04-23
    IIF 29 - Director → ME
  • 16
    NELLY'S KITCHEN LTD - 2017-11-10
    icon of address Hayes House, 6 Hayes Road, Bromley, Kent
    Dissolved Corporate (2 parents, 6 offsprings)
    Officer
    icon of calendar 2017-06-22 ~ 2018-12-31
    IIF 58 - Director → ME
  • 17
    R.E. AND B. HANCOCK (SHEFFIELD) LIMITED - 1995-01-27
    icon of address Hancocks Holdings Limited, 25 Jubilee Drive, Loughborough, Leicestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-07-11 ~ 2018-04-23
    IIF 56 - Director → ME
  • 18
    THE SWEET FACTORY (RETAIL UK) LIMITED - 2013-12-24
    icon of address 25 Jubilee Drive, Loughborough, Leicestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-04-12 ~ 2018-04-23
    IIF 30 - Director → ME
  • 19
    THE SWEET FACTORY (UK) LIMITED - 2013-12-20
    PAGEWING LIMITED - 1989-08-17
    icon of address 25 Jubilee Drive, Loughborough, Leicestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-04-12 ~ 2018-04-23
    IIF 25 - Director → ME
  • 20
    icon of address C/o Sculptor Capital Management Europe Limited, Park House, 116 Park Street, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2017-04-12 ~ 2018-04-23
    IIF 26 - Director → ME
  • 21
    AREACELLAR TRADING LIMITED - 1994-12-20
    HANCOCK HOLDINGS LIMITED - 1995-09-25
    icon of address 25 Jubilee Drive, Loughborough, Leicestershire
    Active Corporate (4 parents, 8 offsprings)
    Officer
    icon of calendar 2017-04-12 ~ 2018-04-23
    IIF 64 - Director → ME
  • 22
    icon of address C/o Sculptor Capital Management Europe Limited, Park House, 116 Park Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-04-12 ~ 2018-04-23
    IIF 61 - Director → ME
  • 23
    SWEET FACTORY RETAIL LIMITED - 2013-12-24
    icon of address 25 Jubilee Drive, Loughborough, Leicestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-04-12 ~ 2018-04-23
    IIF 31 - Director → ME
  • 24
    icon of address 25 Jubilee Drive, Loughborough, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2016-02-05 ~ 2018-04-23
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-23
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    WORLD OF SWEETS GROUP LIMITED - 2022-09-09
    HANCOCKS TOPCO LIMITED - 2021-12-01
    icon of address 25 Jubilee Drive, Loughborough, Leicestershire
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2017-04-12 ~ 2018-04-23
    IIF 47 - Director → ME
  • 26
    icon of address C/o Sculptor Capital Management Europe Limited, Park House, 116 Park Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2017-04-24 ~ 2018-04-23
    IIF 51 - Director → ME
  • 27
    icon of address C/o Sculptor Capital Management Europe Limited, Park House, 116 Park Street, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2008-07-24 ~ 2018-04-23
    IIF 63 - Director → ME
  • 28
    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
    icon of address 25 Jubilee Drive, Loughborough, Leicestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-04-12 ~ 2018-04-23
    IIF 28 - Director → ME
  • 29
    J. T. S. (MIDLANDS) LIMITED - 1990-12-21
    LEVELSTOCK LIMITED - 1984-02-23
    icon of address 25 Jubilee Drive, Loughborough, Leicestershire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-04-12 ~ 2018-04-23
    IIF 52 - Director → ME
  • 30
    icon of address 25 Jubilee Drive, Loughborough, Leicestershire, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2017-04-12 ~ 2018-04-23
    IIF 65 - Director → ME
  • 31
    INVENTURE BRANDS LTD - 2024-09-18
    QWRKEE INC LTD - 2023-04-21
    icon of address Building 2 (chantella Chartering) Ste 165, 1st Floor, Croxley Business Park, Ste 165, 1st Floor, Croxley Business Park, Watford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-12-02 ~ 2024-09-17
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2021-12-02 ~ 2024-09-15
    IIF 8 - Ownership of shares – 75% or more OE
  • 32
    THE MUNCHKIN CLUB LTD - 2018-04-20
    icon of address 4385, 10855582 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-07-07 ~ 2024-06-06
    IIF 23 - Director → ME
  • 33
    icon of address Hancocks Holdings Limited, 25 Jubilee Drive, Loughborough, Leicestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-04-12 ~ 2018-04-23
    IIF 57 - Director → ME
  • 34
    icon of address Hancocks Holdings Limited, 25 Jubilee Drive, Loughborough, Leicestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-04-12 ~ 2018-04-23
    IIF 55 - Director → ME
  • 35
    icon of address Hancocks Holdings Limited, 25 Jubilee Drive, Loughborough, Leicestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-04-12 ~ 2018-04-23
    IIF 54 - Director → ME
  • 36
    icon of address 25 Jubilee Drive, Loughborough, Leicestershire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-04-12 ~ 2018-04-23
    IIF 50 - Director → ME
  • 37
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-03-04 ~ 2023-09-01
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2021-03-04 ~ 2023-05-01
    IIF 6 - Has significant influence or control OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 38
    ACRETYPE LIMITED - 2000-01-14
    BONDS CONFECTIONERY LIMITED - 2021-10-18
    icon of address 25 Jubilee Drive, Loughborough, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2016-04-13 ~ 2018-04-23
    IIF 36 - Director → ME
  • 39
    WORLD OF SWEETS LIMITED - 2021-12-01
    icon of address 25 Jubilee Drive, Loughborough, Leicestershire, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2017-04-12 ~ 2018-04-23
    IIF 49 - Director → ME
  • 40
    R.E.& B.HANCOCK LIMITED - 1995-01-20
    HANCOCK CASH & CARRY LIMITED - 2021-12-01
    icon of address 25 Jubilee Drive, Loughborough, Leicestershire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-04-12 ~ 2018-04-23
    IIF 27 - Director → ME
  • 41
    HANCOCKS ACQUISITION LIMITED - 2022-09-09
    icon of address 25 Jubilee Drive, Loughborough, Leicestershire
    Active Corporate (4 parents, 6 offsprings)
    Officer
    icon of calendar 2017-04-12 ~ 2018-04-23
    IIF 48 - Director → ME
  • 42
    BOBBY'S ACQUISITION LIMITED - 2022-06-14
    icon of address 25 Jubilee Drive, Loughborough, Leicestershire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-04-12 ~ 2018-04-23
    IIF 53 - Director → ME
  • 43
    FOOD BROKER LTD - 2022-11-22
    icon of address Watford Regus Croxley Ste 1.45, Building 2, Croxley Business Park, Croxley Business Park, Watford, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    432,454 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-12-01 ~ 2023-09-01
    IIF 5 - Right to appoint or remove directors as a member of a firm OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE

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 26 August 2025 and licensed under the Open Government Licence v3.0.