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 3
  • 1
    Saarinen, Mika Markus
    Chief Financial Officer born in April 1973
    Individual (7 offsprings)
    Officer
    2021-09-22 ~ dissolved
    OF - Director → CIF 0
  • 2
    Lindqvist, Mikko Olavi
    Chief Sales Officer born in August 1978
    Individual (6 offsprings)
    Officer
    2023-04-18 ~ dissolved
    OF - Director → CIF 0
  • 3
    GLISTEN PLC - 2010-04-08
    PROJECT GLISTEN PLC - 2002-06-28
    PROJECT GLISTEN LIMITED - 2002-06-19
    EVER 1649 LIMITED - 2002-05-07
    Fox's Confectionery Limited, Sunningdale Road, Braunstone, Leicester, England
    Dissolved Corporate (3 parents, 4 offsprings)
    Person with significant control
    2016-04-06 ~ dissolved
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 23
  • 1
    Davies, Robert Andrew
    Director born in April 1954
    Individual (9 offsprings)
    Officer
    2011-02-04 ~ 2013-10-31
    OF - Director → CIF 0
    Davies, Robert Andrew
    Individual (9 offsprings)
    Officer
    2011-02-04 ~ 2013-10-31
    OF - Secretary → CIF 0
  • 2
    Wilkinson, Paul Nigel
    Company Director born in April 1945
    Individual (5 offsprings)
    Officer
    2007-05-21 ~ 2011-02-04
    OF - Director → CIF 0
  • 3
    Mountford, Margaret Rose, Dr
    Director born in November 1951
    Individual (5 offsprings)
    Officer
    2010-01-21 ~ 2010-06-29
    OF - Director → CIF 0
  • 4
    Rannikko, Toni Juhani
    Chief Financial Officer born in May 1979
    Individual
    Officer
    2019-04-01 ~ 2021-08-31
    OF - Director → CIF 0
  • 5
    Roberts, Peter
    Director born in August 1951
    Individual (1 offspring)
    Officer
    2007-05-21 ~ 2008-12-19
    OF - Director → CIF 0
    Roberts, Peter
    Director
    Individual (1 offspring)
    Officer
    2006-10-17 ~ 2008-12-19
    OF - Secretary → CIF 0
  • 6
    Martin, David James
    Operations Director born in January 1961
    Individual (1 offspring)
    Officer
    2007-05-21 ~ 2011-02-04
    OF - Director → CIF 0
  • 7
    Simmonds, Paul Stuart
    Company Director born in May 1958
    Individual (9 offsprings)
    Officer
    2011-02-04 ~ 2013-11-07
    OF - Director → CIF 0
  • 8
    Jackson, John Andrew
    Director born in February 1950
    Individual (4 offsprings)
    Officer
    2006-10-17 ~ 2011-02-04
    OF - Director → CIF 0
  • 9
    Mustonen, Olli Ensio
    Financial Director born in August 1985
    Individual (13 offsprings)
    Officer
    2015-03-02 ~ 2018-05-03
    OF - Director → CIF 0
  • 10
    Buchanan, Keith Michael
    Accountant born in January 1954
    Individual (2 offsprings)
    Officer
    2008-12-19 ~ 2011-02-04
    OF - Director → CIF 0
    Buchanan, Keith Michael
    Accountant
    Individual (2 offsprings)
    Officer
    2008-12-19 ~ 2011-02-04
    OF - Secretary → CIF 0
  • 11
    Elevuori, Antti Juhani
    Finance Director born in April 1979
    Individual
    Officer
    2013-10-31 ~ 2015-03-02
    OF - Director → CIF 0
    Elevuori, Antti Juhani
    Director born in April 1979
    Individual
    2018-05-09 ~ 2018-10-31
    OF - Director → CIF 0
  • 12
    Poujardieu, Vincent Marie Alberic Francois
    Company Director born in May 1967
    Individual
    Officer
    2011-02-04 ~ 2018-02-01
    OF - Director → CIF 0
  • 13
    Grahame, Mark Garland
    Commercial Director born in March 1963
    Individual (2 offsprings)
    Officer
    2007-05-21 ~ 2011-02-04
    OF - Director → CIF 0
  • 14
    Wester, Iiro Tapio
    Chief Commercial Officer born in January 1963
    Individual (1 offspring)
    Officer
    2018-10-31 ~ 2023-04-18
    OF - Director → CIF 0
  • 15
    Giannotta, Mario
    Managing Director born in October 1955
    Individual (3 offsprings)
    Officer
    2007-05-21 ~ 2011-02-04
    OF - Director → CIF 0
  • 16
    Rihko, Matti Olavi
    Company Director born in November 1962
    Individual
    Officer
    2011-02-04 ~ 2017-01-03
    OF - Director → CIF 0
  • 17
    Lumme, Merja Sisko
    Vp, Human Resources born in October 1961
    Individual
    Officer
    2018-10-31 ~ 2019-04-01
    OF - Director → CIF 0
  • 18
    Paaapa, Jyrki Juhani
    Company Director born in December 1965
    Individual
    Officer
    2011-02-04 ~ 2015-03-02
    OF - Director → CIF 0
  • 19
    Laurila, Mikko
    Director born in May 1989
    Individual
    Officer
    2018-05-09 ~ 2018-10-31
    OF - Director → CIF 0
  • 20
    Rothenberg, John Daniel, Mr.
    Director born in November 1946
    Individual (1 offspring)
    Officer
    2010-01-21 ~ 2010-06-29
    OF - Director → CIF 0
  • 21
    James, Jane Louise
    Marketing Director born in March 1970
    Individual
    Officer
    2009-09-07 ~ 2011-02-04
    OF - Director → CIF 0
  • 22
    VISTRA DEPOSITARY SERVICES (UK) LIMITED - now
    ORANGEFIELD DEPOSITARY SERVICES (UK) LIMITED - 2016-07-15
    6-8 Underwood Street, London
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    276,057 GBP2023-12-31
    Officer
    2006-10-17 ~ 2006-10-17
    PE - Nominee Secretary → CIF 0
  • 23
    VISTRA NOMINEES (UK) LIMITED - now
    ORANGEFIELD NOMINEES LIMITED - 2016-07-15
    6-8 Underwood Street, London
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    2006-10-17 ~ 2006-10-17
    PE - Nominee Director → CIF 0
parent relation
Company in focus

BIG BEAR GROUP LIMITED

Previous names
BIG BEAR GROUP PLC - 2011-02-23
BIG BEAR GROUP LIMITED - 2010-02-18
Standard Industrial Classification
70100 - Activities Of Head Offices
Brief company account
Cash at bank and in hand
29 GBP2023-12-31
29 GBP2022-12-31
Net Assets/Liabilities
29 GBP2023-12-31
29 GBP2022-12-31
Number of shares allotted
Class 1 ordinary share
290 shares2023-01-01 ~ 2023-12-31
Par Value of Share
Class 1 ordinary share
0.10 GBP/shares2023-01-01 ~ 2023-12-31
Equity
29 GBP2023-12-31
29 GBP2022-12-31

Related profiles found in government register
  • BIG BEAR GROUP LIMITED
    Info
    BIG BEAR GROUP PLC - 2011-02-23
    BIG BEAR GROUP LIMITED - 2011-02-23
    Registered number 05969485
    Benecol Limited The Mille, 1000 Great West Road, Brentford TW8 9DW
    PRIVATE LIMITED COMPANY incorporated on 2006-10-17 and dissolved on 2024-12-24 (18 years 2 months). The company status is Dissolved.
    The last date of confirmation statement was made at 2024-01-21
    CIF 0
  • BIG BEAR GROUP LIMITED
    S
    Registered number 05969485
    Foxs Confectionery Limited, Sunningdale Road, Braunstone, Leicester, England, LE3 1UE
    Private Limited Company in Companies House, United Kingdom
    CIF 1
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 1
  • Benecol Limited The Mille, 1000 Great West Road, Brentford, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ 2019-05-07
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Right to appoint or remove directors 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.