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

Simmonds, Paul Stuart

    Related profiles found in government register
  • Simmonds, Paul Stuart
    British company director born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 6a, Harewood Yard, Harewood, Leeds, LS17 9LF, United Kingdom

      IIF 1
    • icon of address Foxs Confectionery Ltd, Sunningdale Road, Braunstone, Leicester, LE3 1UE, United Kingdom

      IIF 2 IIF 3
    • icon of address Applegarth, Linton Common, Linton, West Yorkshire, LS22 4JD

      IIF 4 IIF 5
  • Simmonds, Paul Stuart
    British director born in May 1958

    Resident in England

    Registered addresses and corresponding companies
  • Simmonds, Paul Stuart
    British director born in May 1958

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Mitre House, Duttons Way, Shadsworth Business Park, Blackburn, BB1 2QR, United Kingdom

      IIF 28 IIF 29
    • icon of address Mitre House, Duttons Way, Shadsworth Business Park, Blackburn, Lancashire, BB1 2QR, England

      IIF 30 IIF 31
  • Simmonds, Paul Stuart
    British chief executive born in May 1958

    Registered addresses and corresponding companies
    • icon of address Briarswood The Hurst, Winchfield, Hampshire, RG27 8DG

      IIF 32
  • Simmonds, Paul Stuart
    British company director born in May 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Coulman Road Industrial Estate, Thorne, Doncaster, South Yorkshire, DN8 5JS

      IIF 33 IIF 34
    • icon of address Swindon Lodge, Swindon Lane, Kirkby Overblow, Harrogate, HG3 1HR, United Kingdom

      IIF 35
  • Simmonds, Paul Stuart
    British director born in May 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Coulman Road Industrial Estate, Thorne, Doncaster, South Yorkshire, DN8 5JS, United Kingdom

      IIF 36
    • icon of address 12, Granby Road, Harrogate, HG1 4ST, United Kingdom

      IIF 37 IIF 38
    • icon of address C/o Saffery Llp, 10 Wellington Place, Leeds, LS1 4AP, United Kingdom

      IIF 39
    • icon of address Saffery Llp, 10 Wellington Place, Leeds, LS1 4AP, England

      IIF 40
    • icon of address Oaklands House, Llanrothal, Monmouth, NP25 5QJ, United Kingdom

      IIF 41
  • Simmonds, Paul Stuart
    British none born in May 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26-27, Haddington Place, Edinburgh, EH7 4AF, Scotland

      IIF 42
  • Simmonds, Paul Stuart
    British director born in April 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 6a, Harewood Yard, Harewood, Leeds, LS17 9LF

      IIF 43
  • Mr Paul Stuart Simmonds
    British born in May 1958

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Mitre House, Duttons Way, Shadsworth Business Park, Blackburn, Lancashire, BB1 2QR, England

      IIF 44
  • Mr Paul Stuart Simmonds
    British born in May 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Saffery Llp, 10 Wellington Place, Leeds, LS1 4AP, United Kingdom

      IIF 45
    • icon of address Saffery Llp, 10 Wellington Place, Leeds, LS1 4AP, England

      IIF 46
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address Saffery Llp, 10 Wellington Place, Leeds, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-09-28 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-09-27 ~ now
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    APPLEGARTH HOLDINGS NO.2 LIMITED - 2024-11-15
    icon of address C/o Saffery Llp, 10 Wellington Place, Leeds, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-10-24 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2024-10-24 ~ now
    IIF 45 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 45 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 3
    icon of address Mitre House Duttons Way, Shadsworth Business Park, Blackburn, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    371,208 GBP2024-07-31
    Officer
    icon of calendar 2017-04-24 ~ now
    IIF 29 - Director → ME
  • 4
    CONFECTION LIMITED - 2016-08-23
    icon of address Mitre House Duttons Way, Shadsworth Business Park, Blackburn, Lancashire, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    376,876 GBP2024-07-31
    Officer
    icon of calendar 2016-08-12 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-08-12 ~ now
    IIF 44 - Has significant influence or controlOE
  • 5
    HMS (989) LIMITED - 2014-01-07
    icon of address 26-27 Haddington Place, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-07 ~ dissolved
    IIF 42 - Director → ME
  • 6
    icon of address C/o Duff & Phelps Ltd The Chancery 58, Spring Gardens, Manchester
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-08-19 ~ dissolved
    IIF 38 - Director → ME
  • 7
    PROJECT SKINNY CANDY LIMITED - 2007-09-19
    icon of address Swindon Lodge Swindon Lane, Kirkby Overblow, Harrogate
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-11-08 ~ dissolved
    IIF 35 - Director → ME
  • 8
    IMAGE RISK LIMITED - 2009-10-21
    icon of address Mitre House Duttons Way, Shadsworth Business Park, Blackburn, Lancashire, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,087,361 GBP2024-07-31
    Officer
    icon of calendar 2016-11-02 ~ now
    IIF 31 - Director → ME
  • 9
    icon of address Mitre House Duttons Way, Shadsworth Business Park, Blackburn, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    319,249 GBP2024-07-31
    Officer
    icon of calendar 2018-10-16 ~ now
    IIF 28 - Director → ME
Ceased 33
  • 1
    icon of address Foxs Confectionery Ltd Sunningdale Road, Braunstone, Leicester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-11-05 ~ 2013-04-24
    IIF 17 - Director → ME
  • 2
    FOX'S CONFECTIONERY LIMITED - 2014-11-20
    BIG BEAR LIMITED - 2008-09-01
    SPEED 9696 LIMITED - 2003-08-07
    icon of address 38 Barnard Road, Bowthorpe, Norwich, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2011-02-04 ~ 2013-04-24
    IIF 1 - Director → ME
  • 3
    BIG BEAR GROUP PLC - 2011-02-23
    BIG BEAR GROUP LIMITED - 2010-02-18
    icon of address Benecol Limited The Mille, 1000 Great West Road, Brentford, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    29 GBP2023-12-31
    Officer
    icon of calendar 2011-02-04 ~ 2013-11-07
    IIF 2 - Director → ME
  • 4
    NUTRITIONAL BALANCED FOODS LIMITED - 2005-05-13
    icon of address Foxs Confectionery Sunningdale Road, Braunstone, Leicester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-12-12 ~ 2013-04-24
    IIF 25 - Director → ME
  • 5
    icon of address Icon 1 7-9 Sunbank Lane, Ringway, Altrincham, United Kingdom
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    3,230,883 GBP2016-03-31
    Officer
    icon of calendar 2013-12-16 ~ 2015-03-31
    IIF 41 - Director → ME
  • 6
    THE ORIGINAL WELSH PANTRY COMPANY LIMITED - 1990-03-30
    WHITECROWN LIMITED - 1990-01-29
    icon of address Halo Foods Ltd, 26 Estuary Road, Queensway Meadows Industrial Estate, Newport, Wales
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2017-12-31
    Officer
    icon of calendar 2004-12-22 ~ 2013-04-24
    IIF 23 - Director → ME
  • 7
    GLISTEN CO. LIMITED(THE) - 1988-06-30
    icon of address C/o Fox's Confectionery Ltd Sunningdale Road, Braunstone, Leicester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-06-26 ~ 2013-04-24
    IIF 8 - Director → ME
  • 8
    DORMEN NATURAL FOODS LIMITED - 1994-10-12
    SIBTON LIMITED - 1992-08-25
    icon of address Unit 10 Dunbeath Court, Elgin Industrial Estate, Swindon, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -730,630 GBP2024-06-30
    Officer
    icon of calendar 2007-09-06 ~ 2013-04-24
    IIF 24 - Director → ME
  • 9
    icon of address C/o Fox's Confectionery Ltd, Fox's Confectionery Sunningdale Road, Braunstone, Leicester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-01-14 ~ 2013-04-24
    IIF 13 - Director → ME
  • 10
    EVER 1571 LIMITED - 2001-11-05
    icon of address Benecol Limited The Mille, 1000 Great West Road, Brentford, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2007-11-05 ~ 2013-04-24
    IIF 10 - Director → ME
  • 11
    icon of address Foxs Confectionery Ltd Sunningdale Road, Braunstone, Leicester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-11-05 ~ 2013-04-24
    IIF 27 - Director → ME
  • 12
    BIG BEAR CONFECTIONERY LIMITED - 2014-11-20
    NUTTI-BITE LIMITED - 2011-12-19
    N.B. ENTERPRISES LIMITED - 1988-12-07
    icon of address 38 Barnard Road, Bowthorpe, Norwich, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2002-06-26 ~ 2013-04-24
    IIF 26 - Director → ME
  • 13
    icon of address Foxs Confectionery Ltd Sunningdale Road, Braunstone, Leicester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-09-03 ~ 2013-04-24
    IIF 5 - Director → ME
  • 14
    GLISTEN PLC - 2010-04-08
    PROJECT GLISTEN PLC - 2002-06-28
    PROJECT GLISTEN LIMITED - 2002-06-19
    EVER 1649 LIMITED - 2002-05-07
    icon of address Benecol Limited The Mille, 1000 Great West Road, Brentford, United Kingdom
    Dissolved Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2002-05-10 ~ 2013-11-07
    IIF 21 - Director → ME
  • 15
    BIG THOUGHTS HOLDINGS LIMITED - 2007-11-23
    CARSTAIRS LIMITED - 2006-12-06
    icon of address 4 The Switchback, Gardner Road, Maidenhead, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-11-05 ~ 2013-04-24
    IIF 18 - Director → ME
  • 16
    icon of address Tottle Bakery Dunsil Drive, Queens Drive Industrial Estate, Nottingham, England
    Active Corporate (3 parents, 2 offsprings)
    Profit/Loss (Company account)
    2,008,518 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2015-11-16 ~ 2025-03-07
    IIF 36 - Director → ME
  • 17
    icon of address 19b Oakwood Drive, Leeds, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -28,351 GBP2021-10-31
    Officer
    icon of calendar 2013-10-10 ~ 2015-09-30
    IIF 37 - Director → ME
  • 18
    HOLGATES LIMITED - 1993-03-08
    PETER SAUNDERS ENTERPRISES LIMITED - 1992-05-13
    icon of address Unit 26 Estuary Road, Queensway Meadows Industrial Estate, Newport, Gwent, Wales
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2004-12-20 ~ 2013-04-24
    IIF 20 - Director → ME
  • 19
    icon of address Fox's Confectionery Limited, Fox's Confectionery Limited Sunningdale Road, Braunstone, Leicester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-11-05 ~ 2013-04-24
    IIF 11 - Director → ME
  • 20
    HOLGATES HONEY FARM LIMITED - 1988-04-29
    DENRAP LIMITED - 1977-12-31
    icon of address Fox's Confectionery Limited, Sunningdale Road, Braunstone, Leicester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-12-22 ~ 2013-04-24
    IIF 19 - Director → ME
  • 21
    icon of address Benecol Limited The Mille, 1000 Great West Road, Brentford, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-02-04 ~ 2013-04-24
    IIF 3 - Director → ME
  • 22
    ARENFERN (CORBY) LIMITED - 1995-11-13
    HIPPO'S LIMITED - 1988-04-29
    BURDYKE LIMITED - 1987-03-23
    icon of address Foxs Confectionery Limited Sunningdale Road, Braunstone, Leicester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-06-26 ~ 2013-04-24
    IIF 9 - Director → ME
  • 23
    icon of address 4 The Switchback, Gardner Road, Maidenhead, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-12-12 ~ 2013-04-24
    IIF 16 - Director → ME
  • 24
    NIMBUS FOODS LIMITED - 2023-10-27
    icon of address Rough Hill, Marlston-cum-lache, Chester, Cheshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-12-20 ~ 2013-04-24
    IIF 7 - Director → ME
  • 25
    icon of address Benecol Limited The Mille, 1000 Great West Road, Brentford, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2010-04-08 ~ 2010-04-08
    IIF 43 - Director → ME
    icon of calendar 2010-04-08 ~ 2013-04-24
    IIF 6 - Director → ME
  • 26
    icon of address Tottle Bakery Dunsil Drive, Queens Drive Industrial Estate, Nottingham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-12-16 ~ 2025-03-07
    IIF 34 - Director → ME
  • 27
    icon of address Fox Sunningdale Road, Braunstone, Leicester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-11-05 ~ 2013-04-24
    IIF 14 - Director → ME
  • 28
    PROJECT SKINNY CANDY LIMITED - 2007-09-19
    icon of address Swindon Lodge Swindon Lane, Kirkby Overblow, Harrogate
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-08-20 ~ 2013-04-24
    IIF 4 - Director → ME
  • 29
    GLANBIA FOODS LIMITED - 2004-04-13
    THE CHEESE COMPANY LIMITED - 1999-05-04
    EXPRESS FOODS LIMITED - 1994-02-25
    ALNERY NO. 1181 LIMITED - 1992-11-02
    icon of address Arla House, 4 Savannah Way, Leeds Valley Park, Leeds
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 1998-05-21 ~ 1999-12-03
    IIF 32 - Director → ME
  • 30
    THE GLISTEN CO. LIMITED - 2002-06-28
    CHARTNATURAL LIMITED - 1988-06-30
    icon of address Benecol Limited The Mille, 1000 Great West Road, Brentford, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-06-26 ~ 2013-04-24
    IIF 12 - Director → ME
  • 31
    icon of address Unit 10 Culwell Trading Estate, Hobgate Road, Wolverhampton, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    148,661 GBP2024-06-30
    Officer
    icon of calendar 2007-11-05 ~ 2013-04-24
    IIF 22 - Director → ME
  • 32
    CABIN CONFECTIONERY LIMITED - 1990-03-30
    WINGSHELL LIMITED - 1989-12-12
    icon of address Fox's Confectionery Limited, Fox's Confectionery Limited Sunningdale Road, Braunstone, Leicester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-12-22 ~ 2013-04-24
    IIF 15 - Director → ME
  • 33
    GREATLINE LIMITED - 1996-04-11
    icon of address Tottle Bakery Dunsil Drive, Queens Drive Industrial Estate, Nottingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    6,344,766 GBP2024-03-31
    Officer
    icon of calendar 2015-12-16 ~ 2025-03-07
    IIF 33 - Director → ME

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 24 April 2025 and licensed under the Open Government Licence v3.0.