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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Davies, Robert Andrew

    Related profiles found in government register
  • Davies, Robert Andrew
    British born in April 1954

    Resident in England

    Registered addresses and corresponding companies
    • C/o Middlesbrough College, Dock Street, Middlesbrough, Cleveland, TS2 1AD, England

      IIF 1
    • Middlesbrough College, Dock Street, Middlesbrough, Cleveland, TS2 1AD

      IIF 2 IIF 3 IIF 4
    • Middlesbrough College, Dock Street, Middlesbrough, TS2 1AD, United Kingdom

      IIF 5 IIF 6 IIF 7
    • Westfield Farm, The Green, Dormanstown, Redcar, TS10 5NA, England

      IIF 8
  • Davies, Robert Andrew
    British chartered accountant and director born in April 1954

    Resident in England

    Registered addresses and corresponding companies
    • Abbey Garth, Abbey Road, Knaresborough, North Yorkshire, HG5 8HX, United Kingdom

      IIF 9
  • Davies, Robert Andrew
    British director born in April 1954

    Resident in England

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

      IIF 10 IIF 11
    • Coulman Road Industrial Estate, Thorne, Doncaster, South Yorkshire, DN8 5JS, United Kingdom

      IIF 12
    • Abbey Garth, Abbey Road, Knaresborough, North Yorkshire, HG5 8HX

      IIF 13 IIF 14 IIF 15
    • Foxs Confectionery Limited, Sunningdale Road, Braunstone, Leicester, LE3 1UE, United Kingdom

      IIF 21 IIF 22
    • Foxs Confectionery Ltd, Sunningdale Road, Braunstone, Leicester, LE3 1UE, United Kingdom

      IIF 23 IIF 24 IIF 25
  • Davies, Robert Andrew
    British director, consultant and chartered accountant born in April 1954

    Resident in England

    Registered addresses and corresponding companies
    • St Ann's Wharf, 112 Quayside, Newcastle Upon Tyne, NE1 3DX, United Kingdom

      IIF 26
  • Davies, Robert Andrew
    British finance director born in April 1954

    Resident in England

    Registered addresses and corresponding companies
  • Davies, Robert Andrew
    British non-executive director born in April 1954

    Resident in England

    Registered addresses and corresponding companies
    • Titan House, Lowick Close, Newby Road Industrial Estate Hazel Grove, Stockport, Cheshire, SK7 5ED

      IIF 41
  • Davies, Andrew
    British director born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • Suite 2, 4th Floor, 1 Duchess Street, London, W1W 6AN, England

      IIF 42
  • Davies, Robert Andrew
    British

    Registered addresses and corresponding companies
    • Abbey Garth, Abbey Road, Knaresborough, North Yorkshire, HG5 8HX

      IIF 43 IIF 44
  • Davies, Robert Andrew
    British director

    Registered addresses and corresponding companies
  • Davies, Robert Andrew
    British finance director

    Registered addresses and corresponding companies
  • Mr Robert Andrew Davies
    British born in April 1954

    Resident in England

    Registered addresses and corresponding companies
    • Abbey Garth, Abbey Road, Knaresborough, North Yorkshire, HG5 8HX

      IIF 66
  • Davies, Andrew Robert
    British born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • Suite 2, 4th Floor, 1 Duchess Street, London, W1W 6AN, England

      IIF 67
    • Enterprise House, York Science Park, Innovation Way, Heslington, York, YO10 5NQ

      IIF 68
  • Davies, Robert Andrew

    Registered addresses and corresponding companies
    • Foxs Confectionery Limited, Sunningdale Road, Braunstone, Leicester, LE3 1UE, United Kingdom

      IIF 69
    • Foxs Confectionery Ltd, Sunningdale Road, Braunstone, Leicester, LE3 1UE, United Kingdom

      IIF 70 IIF 71
  • Davies, Andrew Robert
    British accountant born in July 1964

    Resident in Wales

    Registered addresses and corresponding companies
    • Herons Rise, Fellows Lane, Caergwrle, Flintshire, LL12 9AU, Wales

      IIF 72
  • Davies, Andrew Robert
    British

    Registered addresses and corresponding companies
    • 19, Hornbeam Square South, Hornbeam Park, Harrogate, North Yorkshire, HG2 8NB, England

      IIF 73 IIF 74
  • Davies, Andrew Robert
    British chartered accountant

    Registered addresses and corresponding companies
    • 10 Reeveswood, Eccleston, Chorley, Lancashire, PR7 5RS

      IIF 75 IIF 76
  • Davies, Andrew Robert
    British company director

    Registered addresses and corresponding companies
    • Herons Rise, Fellows Lane, Caergwrle, Flintshire, North Wales, LL12 9AU

      IIF 77
  • Davies, Andrew Robert
    British director

    Registered addresses and corresponding companies
    • 10 Reeveswood, Eccleston, Chorley, Lancashire, PR7 5RS

      IIF 78 IIF 79
  • Davies, Andrew Robert
    British finance director

    Registered addresses and corresponding companies
    • 10 Reeveswood, Eccleston, Chorley, Lancashire, PR7 5RS

      IIF 80 IIF 81
  • Davies, Andrew Robert
    British finance director and company s

    Registered addresses and corresponding companies
    • 10 Reeveswood, Eccleston, Chorley, Lancashire, PR7 5RS

      IIF 82 IIF 83
  • Davies, Andrew Robert

    Registered addresses and corresponding companies
    • Snaygill Industrial Estate, Keighley Road, Skipton, North Yorkshire, BD23 2QR, England

      IIF 84
  • Davies, Andrew Paul
    Welsh manager born in July 1964

    Resident in Wales

    Registered addresses and corresponding companies
    • Neuadd Iago Sant, Heol Hanbury, Pont-y-pwl, Gwent, NP4 6JT, Wales

      IIF 85
  • Davies, Andrew Robert
    born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10 Reeveswood, Eccleston, Chorley, PR7 5RS

      IIF 86
  • Davies, Andrew Robert
    British born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Reeveswood, Eccleston, Chorley, Lancashire, PR7 5RS, United Kingdom

      IIF 87
  • Davies, Andrew Robert
    British chartered accountant born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10 Reeveswood, Eccleston, Chorley, Lancashire, PR7 5RS

      IIF 88 IIF 89
  • Davies, Andrew Robert
    British finance director born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10 Reeveswood, Eccleston, Chorley, Lancashire, PR7 5RS

      IIF 90 IIF 91
    • Keighley Road, Skipton, North Yorkshire, BD23 2QR

      IIF 92
    • Snaygill Industrial Estate, Keighley Road, Skipton, North Yorkshire, BD23 2QR

      IIF 93
  • Davies, Andrew Robert
    British finance director and company s born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10 Reeveswood, Eccleston, Chorley, Lancashire, PR7 5RS

      IIF 94 IIF 95
  • Davies, Andrew Robert
    Welsh born in July 1964

    Resident in Wales

    Registered addresses and corresponding companies
    • Yr Hen Banc Business Centre, High Street, Caergwrle, Flintshire, LL12 9EU, Wales

      IIF 96
  • Davies, Andrew Martin
    British born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • First Floor, Cambrai Court, 1229 Stratford Road, Hall Green, Birmingham, B28 9AA, United Kingdom

      IIF 97
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 98
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 99
    • 39, Shrubbery Close, Sutton Coldfield, West Midlands, B76 1WE, United Kingdom

      IIF 100
  • Davies, Andrew Martin
    British company director born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • First Floor, Cambrai Court, 1229 Stratford Road, Hall Green, Birmingham, B28 9AA, United Kingdom

      IIF 101 IIF 102
  • Davies, Andrew Martin
    British director born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 39 Shrubbery Close, Sutton Coldfield, Birmingham, West Midlands, B76 1WE

      IIF 103
  • Davies, Andrew Martin
    British software born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 39 Shrubbery Close, Sutton Coldfield, Birmingham, West Midlands, B76 1WE

      IIF 104
  • Mr Andrew Robert Davies
    Welsh born in July 1964

    Resident in Wales

    Registered addresses and corresponding companies
    • Yr Hen Banc Business Centre, High Street, Caergwrle, Flintshire, LL12 9EU, Wales

      IIF 105
    • Herons Rise, Fellows Lane, Caergwrle, Wrexham, LL12 9AU, Wales

      IIF 106
  • Roberts, Andrew David
    British exhibition organising born in May 1963

    Registered addresses and corresponding companies
    • Penthryn Upper Park Road, Camberley, Surrey, GU15 2EE

      IIF 107
  • Roberts, Andrew David
    British managing director born in May 1963

    Registered addresses and corresponding companies
    • Penthryn Upper Park Road, Camberley, Surrey, GU15 2EE

      IIF 108 IIF 109
  • Mr Andrew Martin Davies
    British born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • First Floor, Cambrai Court, 1229 Stratford Road, Birmingham, B28 9AA, United Kingdom

      IIF 110
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 111
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 112
child relation
Offspring entities and appointments 73
  • 1
    ANYTIME FOOD AND DRINK LIMITED
    04410597
    Foxs Confectionery Ltd Sunningdale Road, Braunstone, Leicester
    Dissolved Corporate (8 parents)
    Officer
    2007-11-05 ~ 2013-10-31
    IIF 16 - Director → ME
    2007-11-05 ~ 2013-10-31
    IIF 47 - Secretary → ME
  • 2
    ASSOCIATION OF BRITISH HEALTHTECH INDUSTRIES LIMITED
    - now 01469941
    ASSOCIATION OF BRITISH HEALTHCARE INDUSTRIES LIMITED
    - 2018-03-16 01469941
    ASSOCIATION OF BRITISH HEALTH-CARE INDUSTRIES LIMITED - 2005-02-17
    BRITISH HEALTH-CARE EXPORT COUNCIL LIMITED - 1988-12-08
    Suite 2, 4th Floor 1 Duchess Street, London, England
    Active Corporate (66 parents)
    Officer
    2017-04-01 ~ now
    IIF 67 - Director → ME
  • 3
    AXIA GLOBAL LIMITED
    12611980
    Cambrai Court First Floor, 1229 Stratford Road, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    2020-05-19 ~ dissolved
    IIF 101 - Director → ME
  • 4
    BENTLEY HOLDINGS LIMITED
    - now 04011101
    EVER 1357 LIMITED - 2000-12-28
    Keighley Road, Skipton, North Yorkshire
    Active Corporate (23 parents, 1 offspring)
    Officer
    2013-01-11 ~ 2015-04-30
    IIF 92 - Director → ME
    2008-07-25 ~ 2015-04-30
    IIF 79 - Secretary → ME
  • 5
    BIG BEAR CONFECTIONERY LIMITED - now
    FOX'S CONFECTIONERY LIMITED
    - 2014-11-20 04849228 02046914
    BIG BEAR LIMITED - 2008-09-01
    SPEED 9696 LIMITED - 2003-08-07
    38 Barnard Road, Bowthorpe, Norwich, England
    Dissolved Corporate (30 parents, 2 offsprings)
    Officer
    2011-02-04 ~ 2013-10-31
    IIF 22 - Director → ME
    2011-02-04 ~ 2013-10-31
    IIF 69 - Secretary → ME
  • 6
    BIG BEAR GROUP LIMITED
    - now 05969485
    BIG BEAR GROUP PLC
    - 2011-02-23 05969485
    BIG BEAR GROUP LIMITED - 2010-02-18
    Benecol Limited The Mille, 1000 Great West Road, Brentford, United Kingdom
    Dissolved Corporate (26 parents, 1 offspring)
    Officer
    2011-02-04 ~ 2013-10-31
    IIF 24 - Director → ME
    2011-02-04 ~ 2013-10-31
    IIF 70 - Secretary → ME
  • 7
    BIOSTEALTH LIMITED
    10836475
    34 A Frithville Gardens, London, England
    Active Corporate (3 parents)
    Officer
    2022-08-08 ~ 2025-09-28
    IIF 42 - Director → ME
  • 8
    BOSON ACCOUNTANTS LTD
    - now 15233593
    BNM FINANCE LTD
    - 2024-06-01 15233593
    61 Bridge Street, Kington, United Kingdom
    Active Corporate (2 parents)
    Officer
    2023-10-25 ~ now
    IIF 100 - Director → ME
  • 9
    BRIGHT FOODS LIMITED
    - now 05311747
    NUTRITIONAL BALANCED FOODS LIMITED - 2005-05-13
    Foxs Confectionery Sunningdale Road, Braunstone, Leicester
    Dissolved Corporate (8 parents)
    Officer
    2005-12-12 ~ 2013-10-31
    IIF 32 - Director → ME
    2005-12-12 ~ 2013-10-31
    IIF 63 - Secretary → ME
  • 10
    CABIN CONFECTIONERY LIMITED
    - now 02414600 02401113
    THE ORIGINAL WELSH PANTRY COMPANY LIMITED - 1990-03-30
    WHITECROWN LIMITED - 1990-01-29
    Halo Foods Ltd, 26 Estuary Road, Queensway Meadows Industrial Estate, Newport, Wales
    Dissolved Corporate (13 parents, 1 offspring)
    Officer
    2004-12-22 ~ 2013-10-31
    IIF 30 - Director → ME
    2004-12-22 ~ 2013-10-31
    IIF 59 - Secretary → ME
  • 11
    CARRFIELD MILL LLP
    OC320492
    10 Reeveswood, Eccleston, Chorley, Lancashire
    Dissolved Corporate (23 parents)
    Officer
    2006-06-21 ~ dissolved
    IIF 86 - LLP Designated Member → ME
  • 12
    CHARTNATURAL LIMITED
    - now 00267121 02209237
    GLISTEN CO. LIMITED(THE) - 1988-06-30
    C/o Fox's Confectionery Ltd Sunningdale Road, Braunstone, Leicester
    Dissolved Corporate (10 parents)
    Officer
    2002-06-26 ~ 2013-10-31
    IIF 33 - Director → ME
    2002-06-26 ~ 2013-10-31
    IIF 54 - Secretary → ME
  • 13
    CHORLEY SUBSCRIPTION BOWLING GREEN COMPANY,LIMITED
    00065866
    The Pavilion, Windsor Road, Chorley, Lancashire
    Active Corporate (68 parents)
    Officer
    2023-10-12 ~ now
    IIF 87 - Director → ME
  • 14
    CHRISTY 2004 LIMITED
    05254268
    1 Hardman Street, Spinningfields, Manchester
    Liquidation Corporate (20 parents)
    Officer
    2004-11-12 ~ 2007-11-30
    IIF 95 - Director → ME
    2004-11-12 ~ 2007-10-08
    IIF 83 - Secretary → ME
  • 15
    CHRISTY HOME TEXTILES LIMITED
    - now 04008186
    WILDRUN LIMITED - 2000-07-03
    1 Hardman Street, Spinningfields, Manchester
    Liquidation Corporate (27 parents, 3 offsprings)
    Officer
    2000-07-06 ~ 2007-11-30
    IIF 88 - Director → ME
    2000-07-06 ~ 2007-10-08
    IIF 76 - Secretary → ME
  • 16
    CHRISTY UK LIMITED - now
    FLYSPARK LIMITED
    - 2009-05-21 04021397
    1 Hardman Street, Spinningfields, Manchester
    Liquidation Corporate (22 parents)
    Officer
    2000-07-06 ~ 2007-11-30
    IIF 89 - Director → ME
    2000-07-06 ~ 2007-10-08
    IIF 75 - Secretary → ME
  • 17
    CHT HOLDINGS LIMITED
    - now 04566593
    PROJECT ANGLER LIMITED - 2002-11-25
    6th Floor, Regent House, Heaton Lane, Stockport, Cheshire, England
    Active Corporate (23 parents, 1 offspring)
    Officer
    2002-12-23 ~ 2007-11-30
    IIF 91 - Director → ME
    2002-12-23 ~ 2007-10-08
    IIF 81 - Secretary → ME
  • 18
    DOMINO ACCOUNTING LTD
    - now 03494641
    NORTH WEST COMMERCIAL MANAGEMENT LTD
    - 2007-09-10 03494641
    Herons Rise, Fellows Lane, Caergwrle, Flintshire
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    1998-01-19 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 106 - Ownership of shares – 75% or more OE
  • 19
    DORMEN FOODS LTD
    - now 02704323
    DORMEN NATURAL FOODS LIMITED - 1994-10-12
    SIBTON LIMITED - 1992-08-25
    Unit 10 Dunbeath Court, Elgin Industrial Estate, Swindon, United Kingdom
    Active Corporate (17 parents)
    Officer
    2007-09-06 ~ 2013-10-31
    IIF 13 - Director → ME
    2007-09-06 ~ 2013-10-31
    IIF 48 - Secretary → ME
  • 20
    E.R.KINGSLEY (TEXTILES) LIMITED
    00486321
    1 Hardman Street, Spinningfields, Manchester
    Liquidation Corporate (21 parents)
    Officer
    2005-10-12 ~ 2007-11-30
    IIF 94 - Director → ME
    2005-10-12 ~ 2007-10-08
    IIF 82 - Secretary → ME
  • 21
    ESTISOFT LIMITED
    06221746
    573 Chester Road, Sutton Coldfield, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    2007-10-06 ~ 2009-07-06
    IIF 104 - Director → ME
  • 22
    EUROPEAN INCORPORATION SERVICES LIMITED
    16432328
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-05-06 ~ now
    IIF 99 - Director → ME
    Person with significant control
    2025-05-06 ~ now
    IIF 112 - Ownership of shares – 75% or more OE
    IIF 112 - Ownership of voting rights - 75% or more OE
    IIF 112 - Right to appoint or remove directors OE
  • 23
    EUROPEAN MERCHANT SERVICES (UK) LIMITED
    10992768
    128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2020-02-01 ~ now
    IIF 98 - Director → ME
    Person with significant control
    2021-05-27 ~ now
    IIF 111 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 111 - Ownership of shares – More than 50% but less than 75% OE
  • 24
    F.FRAVIGAR LIMITED
    00248517
    C/o Fox's Confectionery Ltd, Fox's Confectionery Sunningdale Road, Braunstone, Leicester
    Dissolved Corporate (8 parents)
    Officer
    2004-01-14 ~ 2013-10-31
    IIF 28 - Director → ME
    2004-01-14 ~ 2013-10-31
    IIF 57 - Secretary → ME
  • 25
    FDS INFORMAL FOODS LIMITED
    - now 04229544
    EVER 1571 LIMITED - 2001-11-05
    Benecol Limited The Mille, 1000 Great West Road, Brentford, United Kingdom
    Dissolved Corporate (15 parents, 1 offspring)
    Officer
    2007-11-05 ~ 2013-10-31
    IIF 17 - Director → ME
    2007-11-05 ~ 2013-10-31
    IIF 46 - Secretary → ME
  • 26
    FOOD AND DRINK SOLUTIONS LIMITED
    04273595
    Foxs Confectionery Ltd Sunningdale Road, Braunstone, Leicester
    Dissolved Corporate (8 parents)
    Officer
    2007-11-05 ~ 2013-10-31
    IIF 18 - Director → ME
    2007-11-05 ~ 2013-10-31
    IIF 51 - Secretary → ME
  • 27
    FOX'S CONFECTIONERY LIMITED - now
    BIG BEAR CONFECTIONERY LIMITED
    - 2014-11-20 02046914 04849228
    NUTTI-BITE LIMITED
    - 2011-12-19 02046914
    N.B. ENTERPRISES LIMITED - 1988-12-07
    38 Barnard Road, Bowthorpe, Norwich, England
    Dissolved Corporate (19 parents)
    Officer
    2002-06-26 ~ 2013-10-31
    IIF 27 - Director → ME
    2002-06-26 ~ 2013-10-31
    IIF 53 - Secretary → ME
  • 28
    GLISTEN FINANCE LIMITED
    06358903
    Foxs Confectionery Ltd Sunningdale Road, Braunstone, Leicester
    Dissolved Corporate (4 parents)
    Officer
    2007-09-03 ~ 2013-10-31
    IIF 38 - Director → ME
    2007-09-03 ~ 2013-10-31
    IIF 44 - Secretary → ME
  • 29
    GLISTEN LIMITED
    - now 04312585
    GLISTEN PLC
    - 2010-04-08 04312585
    PROJECT GLISTEN PLC
    - 2002-06-28 04312585
    PROJECT GLISTEN LIMITED
    - 2002-06-19 04312585
    EVER 1649 LIMITED - 2002-05-07
    Benecol Limited The Mille, 1000 Great West Road, Brentford, United Kingdom
    Dissolved Corporate (22 parents, 5 offsprings)
    Officer
    2002-06-19 ~ 2013-10-31
    IIF 29 - Director → ME
    2002-06-19 ~ 2013-10-31
    IIF 60 - Secretary → ME
  • 30
    GLISTEN SNACKS LIMITED
    - now 05766776
    BIG THOUGHTS HOLDINGS LIMITED
    - 2007-11-23 05766776
    CARSTAIRS LIMITED - 2006-12-06
    4 The Switchback, Gardner Road, Maidenhead, England
    Dissolved Corporate (8 parents)
    Officer
    2007-11-05 ~ 2013-10-31
    IIF 19 - Director → ME
    2007-11-05 ~ 2013-10-31
    IIF 52 - Secretary → ME
  • 31
    GO2 FOODS LIMITED
    09874347
    Tottle Bakery Dunsil Drive, Queens Drive Industrial Estate, Nottingham, England
    Active Corporate (7 parents, 2 offsprings)
    Officer
    2015-12-16 ~ 2025-03-07
    IIF 12 - Director → ME
  • 32
    HALO FOODS LIMITED
    - now 02411911 02774334
    HOLGATES LIMITED - 1993-03-08
    PETER SAUNDERS ENTERPRISES LIMITED - 1992-05-13
    Unit 26 Estuary Road, Queensway Meadows Industrial Estate, Newport, Gwent, Wales
    Active Corporate (38 parents, 2 offsprings)
    Officer
    2004-12-20 ~ 2013-10-31
    IIF 31 - Director → ME
    2004-12-20 ~ 2013-10-31
    IIF 55 - Secretary → ME
  • 33
    HEALTH BARS LIMITED
    05155662
    Fox's Confectionery Limited, Fox's Confectionery Limited Sunningdale Road, Braunstone, Leicester
    Dissolved Corporate (8 parents)
    Officer
    2007-11-05 ~ 2013-10-31
    IIF 15 - Director → ME
    2007-11-05 ~ 2013-10-31
    IIF 49 - Secretary → ME
  • 34
    HIGHLAND COMMUNICATIONS LIMITED
    04560513
    39 Shrubbery Close, Sutton Coldfield, Birmingham, West Midlands
    Liquidation Corporate (9 parents)
    Officer
    2007-03-08 ~ now
    IIF 103 - Director → ME
  • 35
    HOLGATES NUTRITIONAL FOODS LIMITED
    - now 01276579
    HOLGATES HONEY FARM LIMITED - 1988-04-29
    DENRAP LIMITED - 1977-12-31
    Fox's Confectionery Limited, Sunningdale Road, Braunstone, Leicester
    Dissolved Corporate (15 parents)
    Officer
    2004-12-22 ~ 2013-10-31
    IIF 35 - Director → ME
    2004-12-22 ~ 2013-10-31
    IIF 61 - Secretary → ME
  • 36
    HONEY MONSTER FOODS LIMITED
    05933532
    Benecol Limited The Mille, 1000 Great West Road, Brentford, United Kingdom
    Active Corporate (26 parents)
    Officer
    2011-02-04 ~ 2013-10-31
    IIF 23 - Director → ME
    2011-02-04 ~ 2013-10-31
    IIF 71 - Secretary → ME
  • 37
    J.N. BENTLEY LIMITED
    01085646
    Snaygill Industrial Estate, Keighley Road, Skipton, North Yorkshire
    Active Corporate (33 parents, 2 offsprings)
    Officer
    2008-07-25 ~ 2015-04-30
    IIF 93 - Director → ME
  • 38
    J.N. BENTLEY PROPERTIES LIMITED
    - now 08478457 08001118
    GWECO 563 LIMITED - 2013-09-12
    19 Hornbeam Square South, Hornbeam Park, Harrogate, North Yorkshire, England
    Active Corporate (7 parents)
    Officer
    2013-10-30 ~ 2021-10-04
    IIF 73 - Secretary → ME
  • 39
    JBA BENTLEY LIMITED
    08567165
    Snaygill Industrial Estate, Keighley Road, Skipton, North Yorkshire
    Active Corporate (18 parents)
    Officer
    2013-06-12 ~ 2015-04-30
    IIF 84 - Secretary → ME
  • 40
    JESTER FOOD PRODUCTS LIMITED
    - now 01355697
    ARENFERN (CORBY) LIMITED - 1995-11-13
    HIPPO'S LIMITED - 1988-04-29
    BURDYKE LIMITED - 1987-03-23
    Foxs Confectionery Limited Sunningdale Road, Braunstone, Leicester
    Dissolved Corporate (9 parents)
    Officer
    2002-06-26 ~ 2013-10-31
    IIF 34 - Director → ME
    2002-06-26 ~ 2013-10-31
    IIF 62 - Secretary → ME
  • 41
    KNOWLEDGE MULTIPLIED
    08896227
    Baltic Campus, Quarryfield Road, Gateshead, England
    Dissolved Corporate (14 parents)
    Officer
    2014-02-14 ~ 2014-09-10
    IIF 26 - Director → ME
  • 42
    LINTON FALLS HYDROELECTRIC POWER COMPANY LIMITED
    - now 07401908
    GWECO 484 LIMITED - 2010-10-19
    19 Hornbeam Square South, Hornbeam Park, Harrogate, North Yorkshire
    Active Corporate (6 parents)
    Officer
    2010-11-15 ~ 2021-10-04
    IIF 74 - Secretary → ME
  • 43
    LLOYD STREET (LLANDUDNO) MANAGEMENT LIMITED
    05164182
    Selby Towers, Princes Drive, Colwyn Bay, Wales
    Active Corporate (21 parents)
    Officer
    2008-06-28 ~ 2018-06-01
    IIF 77 - Secretary → ME
  • 44
    LYME REGIS FINE FOODS LIMITED
    02687360
    4 The Switchback, Gardner Road, Maidenhead, England
    Dissolved Corporate (10 parents)
    Officer
    2005-12-12 ~ 2013-10-31
    IIF 39 - Director → ME
    2005-12-12 ~ 2013-10-31
    IIF 56 - Secretary → ME
  • 45
    MEADOW INCLUSIONS LIMITED - now
    NIMBUS FOODS LIMITED
    - 2023-10-27 03043114
    Rough Hill, Marlston-cum-lache, Chester, Cheshire, United Kingdom
    Active Corporate (39 parents)
    Officer
    2004-12-20 ~ 2013-10-31
    IIF 37 - Director → ME
    2004-12-20 ~ 2013-10-31
    IIF 65 - Secretary → ME
  • 46
    MENTER IAITH BLAENAU GWENT TORFAEN A MYNWY
    07371388
    Neuadd Iago Sant, Heol Hanbury, Pont-y-pwl, Gwent, Wales
    Dissolved Corporate (5 parents)
    Officer
    2010-09-09 ~ dissolved
    IIF 85 - Director → ME
  • 47
    MIDDLESBROUGH COLLEGE MANAGEMENT SERVICES LTD.
    - now 02801247
    KIRBY COLLEGE MANAGEMENT SERVICES LTD. - 1995-12-07
    KIRKBY COLLEGE TRAINING & MANAGEMENT ENTERPRISES LTD. - 1994-04-20
    Middlesbrough College, Dock Street, Middlesbrough, Cleveland
    Active Corporate (13 parents)
    Officer
    2016-03-21 ~ now
    IIF 2 - Director → ME
  • 48
    MONTGOMERY EVENTS LIMITED - now
    FRESH MONTGOMERY LIMITED - 2019-09-10
    FRESH RM LIMITED
    - 2011-09-27 03801163
    THE GOUCK COMPANIES LIMITED - 1999-08-13
    9 Manchester Square, London
    Active Corporate (20 parents, 1 offspring)
    Officer
    2001-02-19 ~ 2002-06-28
    IIF 109 - Director → ME
  • 49
    MOTT MACDONALD BENTLEY LTD
    03827321
    Keighley Road, Skipton, North Yorkshire
    Active Corporate (26 parents)
    Officer
    2008-06-30 ~ 2015-04-30
    IIF 78 - Secretary → ME
  • 50
    NORTHERN APPRENTICESHIP COMPANY LIMITED
    - now 06542511
    FIRST RESPONSE TRAINING SERVICES LTD
    - 2016-11-02 06542511
    Middlesbrough College, Dock Street, Middlesbrough, Cleveland
    Active Corporate (9 parents)
    Officer
    2016-03-21 ~ now
    IIF 3 - Director → ME
  • 51
    NORTHERN SKILLS GROUP BUSINESS SERVICES LIMITED
    - now 02088545
    NORTHERN SKILLS GROUP LIMITED
    - 2018-10-30 02088545
    NORTH EAST CHAMBER OF COMMERCE (TRAINING) LIMITED
    - 2016-11-01 02088545 02938084... (more)
    TYNE & WEAR CHAMBER OF COMMERCE (TRAINING) LIMITED - 1995-01-16
    C/o Middlesbrough College, Dock Street, Middlesbrough, Cleveland, England
    Active Corporate (26 parents)
    Officer
    2016-08-01 ~ now
    IIF 1 - Director → ME
  • 52
    ONEWORLD PAYMENTS LIMITED
    12454434
    First Floor, Cambrai Court 1229 Stratford Road, Hall Green, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-02-11 ~ dissolved
    IIF 102 - Director → ME
    Person with significant control
    2020-02-11 ~ dissolved
    IIF 110 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 110 - Ownership of shares – More than 50% but less than 75% OE
    IIF 110 - Right to appoint or remove directors OE
  • 53
    PAYVEA LIMITED
    - now 11504466
    IMGLOBAL LIMITED - 2021-02-19
    Minshull House, 67 Wellington Road North, Stockport, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2021-07-21 ~ now
    IIF 97 - Director → ME
  • 54
    RAISIO UK LIMITED
    07130170
    Benecol Limited The Mille, 1000 Great West Road, Brentford, United Kingdom
    Active Corporate (14 parents, 4 offsprings)
    Officer
    2010-04-08 ~ 2013-10-31
    IIF 21 - Director → ME
  • 55
    REED EXHIBITIONS LIMITED
    - now 00678540
    REED EXHIBITION COMPANIES LIMITED(THE)
    - 2002-01-08 00678540
    INDUSTRIAL AND TRADE FAIRS HOLDINGS LIMITED - 1987-04-01
    Gateway House, 28 The Quadrant, Richmond, Surrey
    Active Corporate (42 parents, 36 offsprings)
    Officer
    2001-02-19 ~ 2002-06-28
    IIF 108 - Director → ME
  • 56
    RESIN SURFACES LIMITED
    01659941
    Sherwin-williams, Tower Works, Kestor Street, Bolton, England
    Dissolved Corporate (17 parents)
    Officer
    2014-01-02 ~ 2016-01-27
    IIF 41 - Director → ME
  • 57
    ROB DAVIES CONSULTANCY LIMITED
    08707454
    Abbey Garth, Abbey Road, Knaresborough, North Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2013-09-26 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 66 - Ownership of shares – 75% or more OE
  • 58
    RYPC HOLDINGS LIMITED
    08277356
    Tottle Bakery Dunsil Drive, Queens Drive Industrial Estate, Nottingham, England
    Active Corporate (10 parents)
    Officer
    2015-12-16 ~ 2025-03-07
    IIF 11 - Director → ME
  • 59
    SHEPHERDBOY LIMITED
    05270071
    Fox Sunningdale Road, Braunstone, Leicester
    Dissolved Corporate (8 parents)
    Officer
    2007-11-05 ~ 2013-10-31
    IIF 14 - Director → ME
    2007-11-05 ~ 2013-10-31
    IIF 45 - Secretary → ME
  • 60
    SKINNY CANDY LIMITED
    - now 06347883
    PROJECT SKINNY CANDY LIMITED
    - 2007-09-19 06347883
    Swindon Lodge Swindon Lane, Kirkby Overblow, Harrogate
    Dissolved Corporate (3 parents)
    Officer
    2013-04-24 ~ 2013-10-31
    IIF 25 - Director → ME
    2007-08-20 ~ 2013-10-31
    IIF 43 - Secretary → ME
  • 61
    THE ASSOCIATION OF EVENT ORGANISERS LIMITED - now
    ASSOCIATION OF EXHIBITION ORGANISERS LIMITED(THE)
    - 2006-09-29 01646966
    119 High Street, Berkhamsted, Hertfordshire
    Active Corporate (118 parents, 1 offspring)
    Officer
    2001-02-28 ~ 2002-07-02
    IIF 107 - Director → ME
  • 62
    THE GLISTEN CONFECTIONERY COMPANY LIMITED
    - now 02209237
    THE GLISTEN CO. LIMITED
    - 2002-06-28 02209237 00267121
    CHARTNATURAL LIMITED - 1988-06-30
    Benecol Limited The Mille, 1000 Great West Road, Brentford, United Kingdom
    Dissolved Corporate (18 parents)
    Officer
    2002-06-26 ~ 2013-10-31
    IIF 40 - Director → ME
    2002-06-26 ~ 2013-10-31
    IIF 64 - Secretary → ME
  • 63
    THE JUNCTION FOUNDATION
    06648312
    Westfield Farm The Green, Dormanstown, Redcar, England
    Active Corporate (31 parents)
    Officer
    2022-12-07 ~ now
    IIF 8 - Director → ME
  • 64
    THE LINDUM SNACK COMPANY LIMITED
    02636769
    Unit 10 Culwell Trading Estate, Hobgate Road, Wolverhampton, England
    Active Corporate (26 parents)
    Officer
    2007-11-05 ~ 2013-10-31
    IIF 20 - Director → ME
    2007-11-05 ~ 2013-10-31
    IIF 50 - Secretary → ME
  • 65
    THE ORIGINAL WELSH PANTRY COMPANY LIMITED
    - now 02401113 02414600
    CABIN CONFECTIONERY LIMITED - 1990-03-30
    WINGSHELL LIMITED - 1989-12-12
    Fox's Confectionery Limited, Fox's Confectionery Limited Sunningdale Road, Braunstone, Leicester
    Dissolved Corporate (12 parents)
    Officer
    2004-12-22 ~ 2013-10-31
    IIF 36 - Director → ME
    2004-12-22 ~ 2013-10-31
    IIF 58 - Secretary → ME
  • 66
    THE REAL YORKSHIRE PUDDING CO LIMITED
    - now 03174495
    GREATLINE LIMITED - 1996-04-11
    Tottle Bakery Dunsil Drive, Queens Drive Industrial Estate, Nottingham, United Kingdom
    Active Corporate (14 parents)
    Officer
    2015-12-16 ~ 2025-03-07
    IIF 10 - Director → ME
  • 67
    TRIDENT TAX AND ACCOUNTANCY LTD
    13193235
    Yr Hen Banc Business Centre, High Street, Caergwrle, Flintshire, Wales
    Active Corporate (3 parents)
    Officer
    2021-02-10 ~ now
    IIF 96 - Director → ME
    Person with significant control
    2021-02-10 ~ now
    IIF 105 - Right to appoint or remove directors OE
    IIF 105 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 105 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 68
    TTE APPRENTICESHIPS LIMITED
    06869309
    Middlesbrough College, Dock Street, Middlesbrough, United Kingdom
    Active Corporate (16 parents)
    Officer
    2019-12-13 ~ now
    IIF 5 - Director → ME
  • 69
    TTE INTERNATIONAL LIMITED
    - now 04205548
    JACKCO 110 LIMITED - 2001-08-29
    Middlesbrough College, Dock Street, Middlesbrough, United Kingdom
    Active Corporate (20 parents)
    Officer
    2019-12-13 ~ now
    IIF 6 - Director → ME
  • 70
    TTE TECHNICAL (UK) LTD.
    - now 07175447
    INFINITE LEARNING AND DEVELOPMENT LTD
    - 2019-12-17 07175447
    Middlesbrough College, Dock Street, Middlesbrough, United Kingdom
    Active Corporate (16 parents)
    Officer
    2019-12-13 ~ now
    IIF 7 - Director → ME
  • 71
    UNIVERSITY CENTRE MIDDLESBROUGH LIMITED
    - now 07596564
    MIZARU MEDIA LIMITED
    - 2021-11-01 07596564
    CROSSCO (1235) LIMITED - 2011-05-05
    Middlesbrough College, Dock Street, Middlesbrough, Cleveland
    Active Corporate (7 parents)
    Officer
    2016-03-21 ~ now
    IIF 4 - Director → ME
  • 72
    WELSPUN UK LIMITED - now
    CHRISTY UK LIMITED
    - 2009-05-21 03902741 04021397
    JOLLIMOD LIMITED - 2000-07-03
    6th Floor, Regent House, Heaton Lane, Stockport, Cheshire, England
    Active Corporate (24 parents, 1 offspring)
    Officer
    2000-07-06 ~ 2007-11-30
    IIF 90 - Director → ME
    2000-07-06 ~ 2007-10-08
    IIF 80 - Secretary → ME
  • 73
    YORK HEALTH ECONOMICS CONSORTIUM LIMITED
    - now 04144762
    EVER 1491 LIMITED - 2001-08-17
    Enterprise House, York Science Park Innovation Way, Heslington, York
    Active Corporate (36 parents)
    Officer
    2021-04-23 ~ now
    IIF 68 - Director → ME

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 22 March 2026 and licensed under the Open Government Licence v3.0.