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
    Vass, Emma Jane
    Born in March 1976
    Individual (10 offsprings)
    Officer
    2025-01-23 ~ now
    OF - Director → CIF 0
  • 2
    Frampton, Paul
    Born in October 1970
    Individual (9 offsprings)
    Officer
    2025-07-01 ~ now
    OF - Director → CIF 0
  • 3
    Head Office, Dunmow Road, Bishop's Stortford, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    2021-09-28 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 17
  • 1
    Thornton, Peter William
    Director born in August 1965
    Individual (2 offsprings)
    Officer
    2009-12-14 ~ 2015-04-30
    OF - Director → CIF 0
  • 2
    Roberts, Jamie
    Group Finance Director born in May 1974
    Individual (5 offsprings)
    Officer
    2014-12-01 ~ 2017-03-31
    OF - Director → CIF 0
  • 3
    Gildersleeve, John
    Company Director born in July 1944
    Individual (10 offsprings)
    Officer
    2017-09-13 ~ 2019-03-14
    OF - Director → CIF 0
  • 4
    Everett, Duncan John
    Ceo born in November 1971
    Individual (20 offsprings)
    Officer
    2020-09-15 ~ 2021-06-09
    OF - Director → CIF 0
  • 5
    Burnett, Dale
    Managing Director born in March 1961
    Individual
    Officer
    2014-09-22 ~ 2020-09-15
    OF - Director → CIF 0
  • 6
    Stephen Douglas John Marshall
    Born in May 1955
    Individual (4 offsprings)
    Person with significant control
    2019-03-14 ~ 2021-09-15
    PE - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustCIF 0
    PE - Ownership of voting rights - 75% or more with control over the trustees of a trustCIF 0
  • 7
    Dosanjh, Dharminder Singh
    Cfo born in July 1965
    Individual
    Officer
    2021-06-09 ~ 2025-07-01
    OF - Director → CIF 0
  • 8
    Patey, John Charles
    Company Director born in December 1961
    Individual
    Officer
    2019-03-13 ~ 2021-06-09
    OF - Director → CIF 0
    Patey, John Charles
    Individual
    Officer
    2017-09-13 ~ 2021-06-09
    OF - Secretary → CIF 0
  • 9
    Mr Michael Richard John Kent
    Born in August 1949
    Individual (1 offspring)
    Person with significant control
    2016-04-06 ~ 2019-03-14
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 10
    Susan Jane Dean
    Born in April 1944
    Individual
    Person with significant control
    2019-03-14 ~ 2021-09-15
    PE - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustCIF 0
    PE - Ownership of voting rights - 75% or more with control over the trustees of a trustCIF 0
  • 11
    Utting, Peter Andrew
    Ceo born in June 1967
    Individual (10 offsprings)
    Officer
    2021-06-09 ~ 2025-01-23
    OF - Director → CIF 0
  • 12
    Lowe, Stuart Jonathan
    Director born in June 1958
    Individual (6 offsprings)
    Officer
    2009-12-14 ~ 2014-09-22
    OF - Director → CIF 0
  • 13
    Averdieck, James
    Director born in November 1965
    Individual (2 offsprings)
    Officer
    2010-01-21 ~ 2011-04-08
    OF - Director → CIF 0
  • 14
    Dean, Peter Donald
    Director born in September 1944
    Individual (9 offsprings)
    Officer
    2017-03-31 ~ 2017-09-13
    OF - Director → CIF 0
    Mr Peter Donald Dean
    Born in September 1944
    Individual (9 offsprings)
    Person with significant control
    2016-04-06 ~ 2021-09-15
    PE - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustCIF 0
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
    PE - Ownership of voting rights - 75% or more with control over the trustees of a trustCIF 0
  • 15
    QUEENSWOOD 101 LIMITED - 1999-04-16
    Seebeck House, One Seebeck Place, One Seebeck Place Knowlhill, Milton Keynes, Bucks, United Kingdom
    Active Corporate (11 parents, 261 offsprings)
    Equity (Company account)
    2 GBP2024-02-28
    Officer
    2009-12-14 ~ 2014-09-22
    PE - Secretary → CIF 0
  • 16
    Head Office, Dunmow Road, Bishop's Stortford, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    2021-09-15 ~ 2021-09-28
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 17
    Po Box 34, St Martins House, Le Bordage, St Peter Port, Guernsey
    Corporate
    Person with significant control
    2016-04-06 ~ 2016-04-06
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
parent relation
Company in focus

GU INDULGENT FOODS LIMITED

Previous name
NOBLE DESSERTS HOLDINGS LIMITED - 2021-06-25
Standard Industrial Classification
10890 - Manufacture Of Other Food Products N.e.c.

Related profiles found in government register
  • GU INDULGENT FOODS LIMITED
    Info
    NOBLE DESSERTS HOLDINGS LIMITED - 2021-06-25
    Registered number 07104090
    Head Office, Dunmow Road, Bishop's Stortford, Hertfordshire CM23 5PA
    PRIVATE LIMITED COMPANY incorporated on 2009-12-14 (16 years 2 months). The company status is Active.
    The last date of confirmation statement was made at 2024-12-14
    CIF 0
  • GU INDULGENT FOODS LIMITED
    S
    Registered number 07104090
    Head Office, Dunmow Road, Bishop's Stortford, Hertfordshire, England, CM23 5PA
    Limited Company in Companies House, England
    CIF 1
  • NOBLE DESSERTS HOLDINGS LIMITED
    S
    Registered number 07104090
    Cotswold Farm, Standlake, Witney, England, OX29 7RB
    Limited Company in Companies House, England
    CIF 2
  • NOBLE DESSERTS HOLDINGS LIMITED
    S
    Registered number 07104090
    Cotswold Farm, Standlake, Witney, Oxon, England, OX29 7RB
    Limited Company in Companies House, England
    CIF 3
child relation
Offspring entities and appointments
Active 3
  • 1
    Head Office, Dunmow Road, Bishop's Stortford, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Person with significant control
    2016-04-06 ~ now
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
  • 2
    Head Office, Dunmow Road, Bishop's Stortford, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Person with significant control
    2016-04-06 ~ now
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
  • 3
    TAMENOTE LIMITED - 1991-07-23
    Head Office, Dunmow Road, Bishop's Stortford, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Person with significant control
    2016-04-06 ~ now
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE

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.