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

Mr Robert Andrew Davies

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

    Resident in England

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

      IIF 1
  • Davies, Robert Andrew
    British chartered accountant born in April 1954

    Resident in England

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

      IIF 2
  • Davies, Robert Andrew
    British chartered accountant and director born in April 1954

    Resident in England

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

      IIF 3
  • Davies, Robert Andrew
    British company director born in April 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Westfield Farm, The Green, Dormanstown, Redcar, TS10 5NA, England

      IIF 4
  • Davies, Robert Andrew
    British director born in April 1954

    Resident in England

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

      IIF 5 IIF 6
    • icon of address Coulman Road Industrial Estate, Thorne, Doncaster, South Yorkshire, DN8 5JS, United Kingdom

      IIF 7
    • icon of address Abbey Garth, Abbey Road, Knaresborough, North Yorkshire, HG5 8HX

      IIF 8 IIF 9 IIF 10
    • icon of address Foxs Confectionery Limited, Sunningdale Road, Braunstone, Leicester, LE3 1UE, United Kingdom

      IIF 16 IIF 17
    • icon of address Foxs Confectionery Ltd, Sunningdale Road, Braunstone, Leicester, LE3 1UE, United Kingdom

      IIF 18 IIF 19 IIF 20
  • Davies, Robert Andrew
    British director, consultant and chartered accountant born in April 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Middlesbrough College, Dock Street, Middlesbrough, Cleveland, TS2 1AD

      IIF 21 IIF 22 IIF 23
    • icon of address Middlesbrough College, Dock Street, Middlesbrough, TS2 1AD, United Kingdom

      IIF 24 IIF 25 IIF 26
    • icon of address St Ann's Wharf, 112 Quayside, Newcastle Upon Tyne, NE1 3DX, United Kingdom

      IIF 27
  • 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
    • icon of address Titan House, Lowick Close, Newby Road Industrial Estate Hazel Grove, Stockport, Cheshire, SK7 5ED

      IIF 42
  • Roberts, Andrew David
    British exhibition organising born in May 1963

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

      IIF 43
  • Roberts, Andrew David
    British managing director born in May 1963

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

      IIF 44 IIF 45
  • Davies, Robert Andrew
    British

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

      IIF 46 IIF 47
  • Davies, Robert Andrew
    British director

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

    Registered addresses and corresponding companies
  • Davies, Robert Andrew

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

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

      IIF 70 IIF 71
child relation
Offspring entities and appointments
Active 9
  • 1
    KIRBY COLLEGE MANAGEMENT SERVICES LTD. - 1995-12-07
    KIRKBY COLLEGE TRAINING & MANAGEMENT ENTERPRISES LTD. - 1994-04-20
    icon of address Middlesbrough College, Dock Street, Middlesbrough, Cleveland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-03-21 ~ now
    IIF 21 - Director → ME
  • 2
    FIRST RESPONSE TRAINING SERVICES LTD - 2016-11-02
    icon of address Middlesbrough College, Dock Street, Middlesbrough, Cleveland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-03-21 ~ now
    IIF 22 - Director → ME
  • 3
    NORTHERN SKILLS GROUP LIMITED - 2018-10-30
    NORTH EAST CHAMBER OF COMMERCE (TRAINING) LIMITED - 2016-11-01
    TYNE & WEAR CHAMBER OF COMMERCE (TRAINING) LIMITED - 1995-01-16
    icon of address C/o Middlesbrough College, Dock Street, Middlesbrough, Cleveland, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-08-01 ~ now
    IIF 2 - Director → ME
  • 4
    icon of address Abbey Garth, Abbey Road, Knaresborough, North Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-26 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Westfield Farm The Green, Dormanstown, Redcar, England
    Active Corporate (11 parents)
    Officer
    icon of calendar 2022-12-07 ~ now
    IIF 4 - Director → ME
  • 6
    icon of address Middlesbrough College, Dock Street, Middlesbrough, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -75,102 GBP2019-11-30
    Officer
    icon of calendar 2019-12-13 ~ now
    IIF 24 - Director → ME
  • 7
    JACKCO 110 LIMITED - 2001-08-29
    icon of address Middlesbrough College, Dock Street, Middlesbrough, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -90,591 GBP2019-11-30
    Officer
    icon of calendar 2019-12-13 ~ now
    IIF 25 - Director → ME
  • 8
    INFINITE LEARNING AND DEVELOPMENT LTD - 2019-12-17
    icon of address Middlesbrough College, Dock Street, Middlesbrough, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    31,085 GBP2019-11-30
    Officer
    icon of calendar 2019-12-13 ~ now
    IIF 26 - Director → ME
  • 9
    MIZARU MEDIA LIMITED - 2021-11-01
    CROSSCO (1235) LIMITED - 2011-05-05
    icon of address Middlesbrough College, Dock Street, Middlesbrough, Cleveland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-03-21 ~ now
    IIF 23 - Director → ME
Ceased 35
  • 1
    icon of address Foxs Confectionery Ltd Sunningdale Road, Braunstone, Leicester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-11-05 ~ 2013-10-31
    IIF 11 - Director → ME
    icon of calendar 2007-11-05 ~ 2013-10-31
    IIF 50 - Secretary → 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 ~ 2013-10-31
    IIF 17 - Director → ME
    icon of calendar 2011-02-04 ~ 2013-10-31
    IIF 69 - Secretary → 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 ~ 2013-10-31
    IIF 19 - Director → ME
    icon of calendar 2011-02-04 ~ 2013-10-31
    IIF 70 - Secretary → 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 ~ 2013-10-31
    IIF 33 - Director → ME
    icon of calendar 2005-12-12 ~ 2013-10-31
    IIF 66 - Secretary → ME
  • 5
    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 ~ 2013-10-31
    IIF 31 - Director → ME
    icon of calendar 2004-12-22 ~ 2013-10-31
    IIF 62 - Secretary → ME
  • 6
    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 ~ 2013-10-31
    IIF 34 - Director → ME
    icon of calendar 2002-06-26 ~ 2013-10-31
    IIF 57 - Secretary → ME
  • 7
    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 ~ 2013-10-31
    IIF 8 - Director → ME
    icon of calendar 2007-09-06 ~ 2013-10-31
    IIF 51 - Secretary → ME
  • 8
    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 ~ 2013-10-31
    IIF 29 - Director → ME
    icon of calendar 2004-01-14 ~ 2013-10-31
    IIF 60 - Secretary → ME
  • 9
    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 ~ 2013-10-31
    IIF 12 - Director → ME
    icon of calendar 2007-11-05 ~ 2013-10-31
    IIF 49 - Secretary → ME
  • 10
    icon of address Foxs Confectionery Ltd Sunningdale Road, Braunstone, Leicester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-11-05 ~ 2013-10-31
    IIF 13 - Director → ME
    icon of calendar 2007-11-05 ~ 2013-10-31
    IIF 54 - Secretary → ME
  • 11
    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 ~ 2013-10-31
    IIF 28 - Director → ME
    icon of calendar 2002-06-26 ~ 2013-10-31
    IIF 56 - Secretary → ME
  • 12
    icon of address Foxs Confectionery Ltd Sunningdale Road, Braunstone, Leicester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-09-03 ~ 2013-10-31
    IIF 39 - Director → ME
    icon of calendar 2007-09-03 ~ 2013-10-31
    IIF 47 - Secretary → ME
  • 13
    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 2002-06-19 ~ 2013-10-31
    IIF 30 - Director → ME
    icon of calendar 2002-06-19 ~ 2013-10-31
    IIF 63 - Secretary → ME
  • 14
    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 ~ 2013-10-31
    IIF 14 - Director → ME
    icon of calendar 2007-11-05 ~ 2013-10-31
    IIF 55 - Secretary → ME
  • 15
    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 2015-12-16 ~ 2025-03-07
    IIF 7 - Director → ME
  • 16
    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 ~ 2013-10-31
    IIF 32 - Director → ME
    icon of calendar 2004-12-20 ~ 2013-10-31
    IIF 58 - Secretary → ME
  • 17
    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 ~ 2013-10-31
    IIF 10 - Director → ME
    icon of calendar 2007-11-05 ~ 2013-10-31
    IIF 52 - Secretary → ME
  • 18
    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 ~ 2013-10-31
    IIF 36 - Director → ME
    icon of calendar 2004-12-22 ~ 2013-10-31
    IIF 64 - Secretary → ME
  • 19
    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 ~ 2013-10-31
    IIF 18 - Director → ME
    icon of calendar 2011-02-04 ~ 2013-10-31
    IIF 71 - Secretary → ME
  • 20
    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 ~ 2013-10-31
    IIF 35 - Director → ME
    icon of calendar 2002-06-26 ~ 2013-10-31
    IIF 65 - Secretary → ME
  • 21
    icon of address Baltic Campus, Quarryfield Road, Gateshead, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2019-07-31
    Officer
    icon of calendar 2014-02-14 ~ 2014-09-10
    IIF 27 - Director → ME
  • 22
    icon of address 4 The Switchback, Gardner Road, Maidenhead, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-12-12 ~ 2013-10-31
    IIF 40 - Director → ME
    icon of calendar 2005-12-12 ~ 2013-10-31
    IIF 59 - Secretary → ME
  • 23
    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 ~ 2013-10-31
    IIF 38 - Director → ME
    icon of calendar 2004-12-20 ~ 2013-10-31
    IIF 68 - Secretary → ME
  • 24
    FRESH MONTGOMERY LIMITED - 2019-09-10
    FRESH RM LIMITED - 2011-09-27
    THE GOUCK COMPANIES LIMITED - 1999-08-13
    icon of address 9 Manchester Square, London
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    990,674 GBP2024-06-30
    Officer
    icon of calendar 2001-02-19 ~ 2002-06-28
    IIF 45 - 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 ~ 2013-10-31
    IIF 16 - Director → ME
  • 26
    REED EXHIBITION COMPANIES LIMITED(THE) - 2002-01-08
    INDUSTRIAL AND TRADE FAIRS HOLDINGS LIMITED - 1987-04-01
    icon of address Gateway House, 28 The Quadrant, Richmond, Surrey
    Active Corporate (6 parents, 34 offsprings)
    Officer
    icon of calendar 2001-02-19 ~ 2002-06-28
    IIF 44 - Director → ME
  • 27
    icon of address Sherwin-williams, Tower Works, Kestor Street, Bolton, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-01-02 ~ 2016-01-27
    IIF 42 - Director → ME
  • 28
    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 6 - Director → ME
  • 29
    icon of address Fox Sunningdale Road, Braunstone, Leicester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-11-05 ~ 2013-10-31
    IIF 9 - Director → ME
    icon of calendar 2007-11-05 ~ 2013-10-31
    IIF 48 - Secretary → ME
  • 30
    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 2013-04-24 ~ 2013-10-31
    IIF 20 - Director → ME
    icon of calendar 2007-08-20 ~ 2013-10-31
    IIF 46 - Secretary → ME
  • 31
    ASSOCIATION OF EXHIBITION ORGANISERS LIMITED(THE) - 2006-09-29
    icon of address 119 High Street, Berkhamsted, Hertfordshire
    Active Corporate (21 parents, 1 offspring)
    Equity (Company account)
    508,885 GBP2024-12-31
    Officer
    icon of calendar 2001-02-28 ~ 2002-07-02
    IIF 43 - Director → ME
  • 32
    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 ~ 2013-10-31
    IIF 41 - Director → ME
    icon of calendar 2002-06-26 ~ 2013-10-31
    IIF 67 - Secretary → ME
  • 33
    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 ~ 2013-10-31
    IIF 15 - Director → ME
    icon of calendar 2007-11-05 ~ 2013-10-31
    IIF 53 - Secretary → ME
  • 34
    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 ~ 2013-10-31
    IIF 37 - Director → ME
    icon of calendar 2004-12-22 ~ 2013-10-31
    IIF 61 - Secretary → ME
  • 35
    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 5 - 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.