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

Madhu, Vishal

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

    Resident in United Kingdom

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

    Resident in United Kingdom

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

      IIF 12
    • 6, The Gardens, Watford, Hertforshire, WD17 3DS, England

      IIF 13 IIF 14 IIF 15
    • 6, The Gardens, Watford, WD17 3DS, England

      IIF 17
    • 6, The Gardens, Watford, WD17 3DS, United Kingdom

      IIF 18
  • 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
    • Unit D, Chiltern Park Industrial Estate, Boscombe Road, Dunstable, Beds, LU5 4LT, England

      IIF 43
    • 5 Jardine House, Harrovian Business Village, Bessborough Road, Harrow, Middlesex, HA1 3EX, England

      IIF 44
    • 10, Orange Street, London, WC2H 7DQ, England

      IIF 45
    • 25, Jubilee Drive, Loughborough, Leicestershire, LE11 5TX

      IIF 46
    • 11a, Britannia Estates, Leagrave Road, Luton, LU3 1RJ, England

      IIF 47
  • Madhu, Vishal
    British sales born in September 1980

    Resident in United Kingdom

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

      IIF 48
  • Madhu, Vishal
    Indian company director born in September 1980

    Resident in United Kingdom

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

      IIF 49
    • 25, Jubilee Drive, Loughborough, Leicestershire, LE11 5TX, United Kingdom

      IIF 50
  • Madhu, Vishal
    Indian born in August 1980

    Resident in United Kingdom

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

      IIF 51
  • Madhu, Vishal
    British sales born in September 1980

    Resident in England

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

      IIF 52
  • Mr Vishal Madhu
    British born in September 1980

    Resident in United Kingdom

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

      IIF 53
    • Unit D, Chiltern Park Industrial Estate, Boscombe Road, Dunstable, Beds, LU5 4LT, England

      IIF 54
    • 5 Jardine House, Harrovian Business Village, Bessborough Road, Harrow, Middlesex, HA1 3EX

      IIF 55
    • 10, Orange Street, London, WC2H 7DQ, England

      IIF 56
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 57 IIF 58
    • 11a, Britannia Estaes, Leagrave Road, Luton, LU3 1RJ, England

      IIF 59
    • Unit 11a, Britannia Estate, Unit 11a, Leagrave Road, Luton, LU3 1RJ, England

      IIF 60
    • 6, The Gardens, Watford, Hertfordshire, WD17 3DS, England

      IIF 61
    • 6, The Gardens, Watford, Hertforshire, WD17 3DS, England

      IIF 62 IIF 63 IIF 64
    • 6, The Gardens, Watford, WD17 3DS, England

      IIF 66
    • 6, The Gardens, Watford, WD17 3DS, United Kingdom

      IIF 67
child relation
Offspring entities and appointments 53
  • 1
    BOBBY'S FOODS (SOUTH EAST) LIMITED
    - now 02574323 02761768, 01665621
    ACEBOX LIMITED - 1991-02-18
    25 Jubilee Drive, Loughborough, England
    Active Corporate (15 parents)
    Officer
    2017-04-12 ~ 2018-04-23
    IIF 8 - Director → ME
  • 2
    BOBBY'S FOODS EAST ANGLIA LIMITED
    02697888
    25 Jubilee Drive, Loughborough, England
    Active Corporate (16 parents)
    Officer
    2017-04-12 ~ 2018-04-23
    IIF 5 - Director → ME
  • 3
    BOBBY'S FOODS LIMITED
    - now 01666996
    BOBBY'S FOODS PLC - 2016-10-13
    BOBBY'S FOODS PUBLIC LIMITED COMPANY - 2005-08-25
    BOBBY'S WHOLESALE CONFECTIONERY LIMITED - 1986-12-09
    25 Jubilee Drive, Loughborough, England
    Active Corporate (15 parents, 12 offsprings)
    Officer
    2017-04-12 ~ 2018-04-23
    IIF 29 - Director → ME
  • 4
    BOBBY'S FOODS MIDLANDS LIMITED
    02109449
    25 Jubilee Drive, Loughborough, England
    Active Corporate (15 parents)
    Officer
    2017-04-12 ~ 2018-04-23
    IIF 3 - Director → ME
  • 5
    BOBBY'S FOODS NORTH EAST LIMITED
    - now 02152610 02528998
    BOBBY'S FOODS WEST LONDON LIMITED - 1989-02-21
    KITCHECK LIMITED - 1987-09-30
    25 Jubilee Drive, Loughborough, England
    Active Corporate (15 parents)
    Officer
    2017-04-12 ~ 2018-04-23
    IIF 51 - Director → ME
  • 6
    BOBBY'S FOODS NORTH LONDON LIMITED
    02625569
    25 Jubilee Drive, Loughborough, England
    Active Corporate (16 parents)
    Officer
    2017-04-12 ~ 2018-04-23
    IIF 2 - Director → ME
  • 7
    BOBBY'S FOODS NORTH WEST LIMITED
    02528998 02152610
    25 Jubilee Drive, Loughborough, England
    Active Corporate (15 parents)
    Officer
    2017-04-12 ~ 2018-04-23
    IIF 4 - Director → ME
  • 8
    BOBBY'S FOODS NORTHERN LIMITED
    02761754
    25 Jubilee Drive, Loughborough, England
    Active Corporate (16 parents)
    Officer
    2017-04-12 ~ 2018-04-24
    IIF 9 - Director → ME
  • 9
    BOBBY'S FOODS SCOTLAND LIMITED
    02903661
    25 Jubilee Drive, Loughborough, England
    Active Corporate (16 parents)
    Officer
    2017-04-12 ~ 2018-04-24
    IIF 7 - Director → ME
  • 10
    BOBBY'S FOODS SOUTH WALES LIMITED
    - now 01665621 02574323, 02761768
    BOBBY'S CAKES AND CONFECTIONERY LIMITED - 1987-04-06
    BOBBY'S CAKES LIMITED - 1983-03-30
    YOKEWELL LIMITED - 1982-11-04
    25 Jubilee Drive, Loughborough, England
    Active Corporate (15 parents)
    Officer
    2017-04-12 ~ 2018-04-23
    IIF 31 - Director → ME
  • 11
    BOBBY'S FOODS SOUTH WEST LIMITED
    02761768 02574323, 01665621
    25 Jubilee Drive, Loughborough, England
    Active Corporate (17 parents)
    Officer
    2017-04-12 ~ 2018-04-23
    IIF 10 - Director → ME
  • 12
    BOBBY'S FOODS SOUTHERN LIMITED
    02109525
    25 Jubilee Drive, Loughborough, England
    Active Corporate (15 parents)
    Officer
    2017-04-12 ~ 2018-04-23
    IIF 6 - Director → ME
  • 13
    BONDS CONFECTIONERY LIMITED - now 03885014
    CONFECTIONERY DIRECT UK LIMITED
    - 2021-10-18 04176175
    PLAINRETRO LIMITED - 2001-04-24
    25 Jubilee Drive, Loughborough, England
    Active Corporate (10 parents)
    Officer
    2016-04-13 ~ 2018-04-23
    IIF 30 - Director → ME
  • 14
    BONDS OF LONDON LIMITED
    - now 03894503
    CHARTSHARP LIMITED - 2000-02-03
    25 Jubilee Drive, Loughborough, England
    Active Corporate (10 parents)
    Officer
    2016-04-13 ~ 2018-04-23
    IIF 28 - Director → ME
  • 15
    CHARNWOOD GOLF & LEISURE CENTRE LIMITED
    03158339
    25 Jubilee Drive, Loughborough, Leicestershire
    Dissolved Corporate (15 parents)
    Officer
    2017-07-11 ~ 2018-04-23
    IIF 23 - Director → ME
  • 16
    CHIPNATION (BIRMINGHAM) LTD
    11503128
    6 The Gardens, Watford, Hertforshire, England
    Dissolved Corporate (3 parents)
    Officer
    2018-08-07 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2018-08-07 ~ dissolved
    IIF 64 - Has significant influence or control OE
  • 17
    CHIPNATION (DERBY) LTD
    11503551
    6 The Gardens, Watford, England
    Dissolved Corporate (3 parents)
    Officer
    2018-08-07 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2018-08-07 ~ dissolved
    IIF 66 - Has significant influence or control OE
  • 18
    CHIPNATION (LAKESIDE) LTD
    11501994
    6 The Gardens, Watford, Hertforshire, England
    Dissolved Corporate (3 parents)
    Officer
    2018-08-06 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2018-08-06 ~ dissolved
    IIF 65 - Has significant influence or control OE
  • 19
    CHIPNATION (LUTON) LTD
    11503163
    6 The Gardens, Watford, Hertforshire, England
    Dissolved Corporate (3 parents)
    Officer
    2018-08-07 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2018-08-07 ~ dissolved
    IIF 62 - Has significant influence or control OE
  • 20
    CHIPNATION (MILTONKEYNES) LTD
    11503693
    6 The Gardens, Watford, Hertforshire, England
    Dissolved Corporate (3 parents)
    Officer
    2018-08-07 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2018-08-07 ~ dissolved
    IIF 63 - Has significant influence or control OE
  • 21
    CHIPNATION (WATFORD) LTD
    11503610
    6 The Gardens, Watford, Hertfordshire, England
    Dissolved Corporate (3 parents)
    Officer
    2018-08-07 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2018-08-07 ~ dissolved
    IIF 61 - Has significant influence or control OE
  • 22
    CHIPNATION LTD
    - now 10830262
    NELLY'S KITCHEN LTD
    - 2017-11-10 10830262
    Hayes House, 6 Hayes Road, Bromley, Kent
    Dissolved Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    -21,918 GBP2018-06-30
    Officer
    2017-06-22 ~ 2018-12-31
    IIF 43 - Director → ME
    Person with significant control
    2017-06-22 ~ dissolved
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    FOOD BROKERS (UK) LTD
    09108675
    5 Jardine House Harrovian Business Village, Bessborough Road, Harrow, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    2014-06-30 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2016-05-01 ~ dissolved
    IIF 55 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    HANCOCK GROUP PROPERTIES LIMITED
    - now 00930427
    R.E. AND B. HANCOCK (SHEFFIELD) LIMITED - 1995-01-27
    Hancocks Holdings Limited, 25 Jubilee Drive, Loughborough, Leicestershire
    Dissolved Corporate (13 parents)
    Officer
    2017-07-11 ~ 2018-04-23
    IIF 41 - Director → ME
  • 25
    HANCOCKS (RETAIL UK) LIMITED
    - now 04253014 04493004
    THE SWEET FACTORY (RETAIL UK) LIMITED - 2013-12-24
    25 Jubilee Drive, Loughborough, Leicestershire
    Dissolved Corporate (12 parents)
    Officer
    2017-04-12 ~ 2018-04-23
    IIF 24 - Director → ME
  • 26
    HANCOCKS CONFECTIONERY (UK) LIMITED
    - now 02400769
    THE SWEET FACTORY (UK) LIMITED - 2013-12-20
    PAGEWING LIMITED - 1989-08-17
    25 Jubilee Drive, Loughborough, Leicestershire
    Dissolved Corporate (22 parents)
    Officer
    2017-04-12 ~ 2018-04-23
    IIF 19 - Director → ME
  • 27
    HANCOCKS GROUP HOLDINGS LIMITED
    05652019
    C/o Sculptor Capital Management Europe Limited, Park House, 116 Park Street, London, England
    Dissolved Corporate (21 parents, 2 offsprings)
    Officer
    2017-04-12 ~ 2018-04-23
    IIF 20 - Director → ME
  • 28
    HANCOCKS HOLDINGS LIMITED
    - now 02884267
    HANCOCK HOLDINGS LIMITED - 1995-09-25
    AREACELLAR TRADING LIMITED - 1994-12-20
    25 Jubilee Drive, Loughborough, Leicestershire
    Active Corporate (18 parents, 11 offsprings)
    Officer
    2017-04-12 ~ 2018-04-23
    IIF 49 - Director → ME
  • 29
    HANCOCKS MIDCO LIMITED
    08266800
    C/o Sculptor Capital Management Europe Limited, Park House, 116 Park Street, London, England
    Dissolved Corporate (14 parents, 1 offspring)
    Officer
    2017-04-12 ~ 2018-04-23
    IIF 46 - Director → ME
  • 30
    HANCOCKS RETAIL LIMITED
    - now 04493004 04253014
    SWEET FACTORY RETAIL LIMITED - 2013-12-24
    25 Jubilee Drive, Loughborough, Leicestershire
    Dissolved Corporate (15 parents)
    Officer
    2017-04-12 ~ 2018-04-23
    IIF 25 - Director → ME
  • 31
    IB GROUP LTD
    09990469
    25 Jubilee Drive, Loughborough, England
    Active Corporate (11 parents, 3 offsprings)
    Officer
    2016-02-05 ~ 2018-04-23
    IIF 45 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-04-23
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 56 - Ownership of shares – More than 25% but not more than 50% OE
  • 32
    IB HOLDCO LIMITED - now
    WORLD OF SWEETS GROUP LIMITED - 2022-09-09 08267159
    HANCOCKS TOPCO LIMITED
    - 2021-12-01 08266592
    25 Jubilee Drive, Loughborough, Leicestershire
    Active Corporate (14 parents, 4 offsprings)
    Officer
    2017-04-12 ~ 2018-04-23
    IIF 32 - Director → ME
  • 33
    IB MIDCO LTD
    10733059
    C/o Sculptor Capital Management Europe Limited, Park House, 116 Park Street, London, England
    Active Corporate (12 parents, 3 offsprings)
    Officer
    2017-04-24 ~ 2018-04-23
    IIF 36 - Director → ME
  • 34
    INNOVATIVE BITES LTD
    06655245
    C/o Sculptor Capital Management Europe Limited, Park House, 116 Park Street, London, United Kingdom
    Active Corporate (9 parents, 4 offsprings)
    Officer
    2008-07-24 ~ 2018-04-23
    IIF 48 - Director → ME
  • 35
    INTER FOOD BRANDS LIMITED
    07726267
    187a Field End Road, Eastcote, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-08-02 ~ dissolved
    IIF 52 - Director → ME
  • 36
    INTERNATIONAL CONFECTIONERY AGENCIES LIMITED
    - now 01084723
    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 (13 parents)
    Officer
    2017-04-12 ~ 2018-04-23
    IIF 22 - Director → ME
  • 37
    JTS (INTERNATIONAL) LIMITED
    - now 01782947 09014660
    J. T. S. (MIDLANDS) LIMITED - 1990-12-21
    LEVELSTOCK LIMITED - 1984-02-23
    25 Jubilee Drive, Loughborough, Leicestershire, United Kingdom
    Dissolved Corporate (12 parents)
    Officer
    2017-04-12 ~ 2018-04-23
    IIF 37 - Director → ME
  • 38
    JTS HOLDINGS LIMITED
    05430353
    25 Jubilee Drive, Loughborough, Leicestershire, United Kingdom
    Dissolved Corporate (10 parents, 1 offspring)
    Officer
    2017-04-12 ~ 2018-04-23
    IIF 50 - Director → ME
  • 39
    LOHILO LTD
    12541067
    11a Britannia Estates, Leagrave Road, Luton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    2020-03-31 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2020-03-31 ~ dissolved
    IIF 59 - Ownership of shares – 75% or more OE
  • 40
    MYCHANTELLA LIMITED - now
    INVENTURE BRANDS LTD
    - 2024-09-18 13777371
    QWRKEE INC LTD
    - 2023-04-21 13777371
    Building 2 (chantella Chartering) Ste 165, 1st Floor, Croxley Business Park, Ste 165, 1st Floor, Croxley Business Park, Watford, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2021-12-02 ~ 2024-09-17
    IIF 11 - Director → ME
    Person with significant control
    2021-12-02 ~ 2024-09-15
    IIF 60 - Ownership of shares – 75% or more OE
  • 41
    QWRKEE FOODS LTD
    - now 10855582
    THE MUNCHKIN CLUB LTD
    - 2018-04-20 10855582
    4385, 10855582 - Companies House Default Address, Cardiff
    Active Corporate (3 parents)
    Equity (Company account)
    -6,780 GBP2023-12-31
    Officer
    2017-07-07 ~ 2024-06-06
    IIF 1 - Director → ME
    Person with significant control
    2017-07-07 ~ now
    IIF 53 - Ownership of shares – 75% or more OE
  • 42
    R. E. & B. HANCOCK (MANCHESTER) LIMITED
    01274353
    Hancocks Holdings Limited, 25 Jubilee Drive, Loughborough, Leicestershire
    Dissolved Corporate (12 parents)
    Officer
    2017-04-12 ~ 2018-04-23
    IIF 42 - Director → ME
  • 43
    R.E. & B. HANCOCK (STOKE-ON-TRENT) LIMITED
    01121772
    Hancocks Holdings Limited, 25 Jubilee Drive, Loughborough, Leicestershire
    Dissolved Corporate (12 parents)
    Officer
    2017-04-12 ~ 2018-04-23
    IIF 40 - Director → ME
  • 44
    R.E. AND B. HANCOCK (BIRMINGHAM) LIMITED
    01514241
    Hancocks Holdings Limited, 25 Jubilee Drive, Loughborough, Leicestershire
    Dissolved Corporate (12 parents)
    Officer
    2017-04-12 ~ 2018-04-23
    IIF 39 - Director → ME
  • 45
    UK SWEETS LIMITED
    07399891
    25 Jubilee Drive, Loughborough, Leicestershire, England
    Active Corporate (11 parents)
    Officer
    2017-04-12 ~ 2018-04-23
    IIF 35 - Director → ME
  • 46
    V&N INVESTMENT LTD
    13245139
    20-22 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -7,652 GBP2024-12-31
    Officer
    2021-03-04 ~ 2023-09-01
    IIF 26 - Director → ME
    Person with significant control
    2021-03-04 ~ 2023-05-01
    IIF 58 - Has significant influence or control OE
    IIF 58 - Right to appoint or remove directors OE
    IIF 58 - Ownership of shares – More than 25% but not more than 50% OE
  • 47
    WE ARE PLANT BASED LTD
    11464549
    6 The Gardens, Watford, England
    Dissolved Corporate (1 parent)
    Officer
    2018-07-16 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2018-07-16 ~ dissolved
    IIF 67 - Ownership of shares – 75% or more OE
  • 48
    WORLD OF SWEETS (BONDS) LIMITED - now
    BONDS CONFECTIONERY LIMITED
    - 2021-10-18 03885014 04176175
    ACRETYPE LIMITED - 2000-01-14
    25 Jubilee Drive, Loughborough, England
    Active Corporate (16 parents, 2 offsprings)
    Officer
    2016-04-13 ~ 2018-04-23
    IIF 27 - Director → ME
  • 49
    WORLD OF SWEETS (DISTRIBUTION) LIMITED - now
    WORLD OF SWEETS LIMITED
    - 2021-12-01 04431556 10413237
    25 Jubilee Drive, Loughborough, Leicestershire, England
    Active Corporate (14 parents, 2 offsprings)
    Officer
    2017-04-12 ~ 2018-04-23
    IIF 34 - Director → ME
  • 50
    WORLD OF SWEETS (HANCOCKS) LIMITED - now
    HANCOCK CASH & CARRY LIMITED
    - 2021-12-01 00868097
    R.E.& B.HANCOCK LIMITED - 1995-01-20
    25 Jubilee Drive, Loughborough, Leicestershire
    Active Corporate (19 parents)
    Officer
    2017-04-12 ~ 2018-04-23
    IIF 21 - Director → ME
  • 51
    WORLD OF SWEETS GROUP LIMITED - now 08266592
    HANCOCKS ACQUISITION LIMITED
    - 2022-09-09 08267159
    25 Jubilee Drive, Loughborough, Leicestershire
    Active Corporate (13 parents, 7 offsprings)
    Officer
    2017-04-12 ~ 2018-04-23
    IIF 33 - Director → ME
  • 52
    WORLD OF SWEETS LIMITED - now 04431556
    BOBBY'S ACQUISITION LIMITED
    - 2022-06-14 10413237
    25 Jubilee Drive, Loughborough, Leicestershire, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Officer
    2017-04-12 ~ 2018-04-23
    IIF 38 - Director → ME
  • 53
    WORLDWIDE GLOBAL BRANDS LTD
    - now 13768355
    FOOD BROKER LTD - 2022-11-22
    Watford Regus Croxley Ste 1.45, Building 2, Croxley Business Park, Croxley Business Park, Watford, England
    Active Corporate (2 parents)
    Equity (Company account)
    432,554 GBP2024-12-31
    Person with significant control
    2022-12-01 ~ 2023-09-01
    IIF 57 - Right to appoint or remove directors as a member of a firm OE
    IIF 57 - Ownership of voting rights - 75% or more OE
    IIF 57 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.