1
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 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
25 Jubilee Drive, Loughborough, England
Active Corporate (15 parents)
Officer
2017-04-12 ~ 2018-04-23
IIF 3 - Director → ME
5
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
25 Jubilee Drive, Loughborough, England
Active Corporate (15 parents)
Officer
2017-04-12 ~ 2018-04-23
IIF 4 - Director → ME
8
25 Jubilee Drive, Loughborough, England
Active Corporate (16 parents)
Officer
2017-04-12 ~ 2018-04-24
IIF 9 - Director → ME
9
25 Jubilee Drive, Loughborough, England
Active Corporate (16 parents)
Officer
2017-04-12 ~ 2018-04-24
IIF 7 - Director → ME
10
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
25 Jubilee Drive, Loughborough, England
Active Corporate (17 parents)
Officer
2017-04-12 ~ 2018-04-23
IIF 10 - Director → ME
12
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 03885014CONFECTIONERY DIRECT UK LIMITED
- 2021-10-18
04176175PLAINRETRO 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
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
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
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
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
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
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
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
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
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 00930427R.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
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 02400769THE 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 02884267HANCOCK 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
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
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
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
08267159HANCOCKS 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
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
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
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 01084723KINGSWAY 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
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
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
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 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
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
25 Jubilee Drive, Loughborough, Leicestershire, England
Active Corporate (11 parents)
Officer
2017-04-12 ~ 2018-04-23
IIF 35 - Director → ME
46
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
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
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
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
00868097R.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 08266592HANCOCKS 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
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 13768355FOOD 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