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

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

      IIF 1 IIF 2
  • 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
    • Foxs Confectionery Limited, Sunningdale Road, Braunstone, Leicester, LE3 1UE, United Kingdom

      IIF 24
    • Foxs Confectionery Ltd, Sunningdale Road, Braunstone, Leicester, LE3 1UE, United Kingdom

      IIF 25 IIF 26
  • 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 27
    • Middlesbrough College, Dock Street, Middlesbrough, Cleveland, TS2 1AD

      IIF 28 IIF 29 IIF 30
    • Middlesbrough College, Dock Street, Middlesbrough, TS2 1AD, United Kingdom

      IIF 31 IIF 32 IIF 33
    • Westfield Farm, The Green, Dormanstown, Redcar, TS10 5NA, England

      IIF 34
  • 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 35
  • 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 36 IIF 37
    • Coulman Road Industrial Estate, Thorne, Doncaster, South Yorkshire, DN8 5JS, United Kingdom

      IIF 38
    • Abbey Garth, Abbey Road, Knaresborough, North Yorkshire, HG5 8HX

      IIF 39 IIF 40 IIF 41
    • Foxs Confectionery Limited, Sunningdale Road, Braunstone, Leicester, LE3 1UE, United Kingdom

      IIF 47 IIF 48
    • Foxs Confectionery Ltd, Sunningdale Road, Braunstone, Leicester, LE3 1UE, United Kingdom

      IIF 49 IIF 50 IIF 51
  • 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 52
  • 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 67
  • Roberts, Andrew David
    British exhibition organising born in May 1963

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

      IIF 68
  • Roberts, Andrew David
    British managing director born in May 1963

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

      IIF 69 IIF 70
  • 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 71
child relation
Offspring entities and appointments 44
  • 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 42 - Director → ME
    2007-11-05 ~ 2013-10-31
    IIF 5 - Secretary → ME
  • 2
    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 48 - Director → ME
    2011-02-04 ~ 2013-10-31
    IIF 24 - Secretary → ME
  • 3
    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)
    Equity (Company account)
    29 GBP2023-12-31
    Officer
    2011-02-04 ~ 2013-10-31
    IIF 50 - Director → ME
    2011-02-04 ~ 2013-10-31
    IIF 25 - Secretary → ME
  • 4
    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 58 - Director → ME
    2005-12-12 ~ 2013-10-31
    IIF 21 - Secretary → ME
  • 5
    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)
    Equity (Company account)
    100 GBP2017-12-31
    Officer
    2004-12-22 ~ 2013-10-31
    IIF 56 - Director → ME
    2004-12-22 ~ 2013-10-31
    IIF 17 - Secretary → ME
  • 6
    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 59 - Director → ME
    2002-06-26 ~ 2013-10-31
    IIF 12 - Secretary → ME
  • 7
    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)
    Net Assets/Liabilities (Company account)
    -730,630 GBP2024-06-30
    Officer
    2007-09-06 ~ 2013-10-31
    IIF 39 - Director → ME
    2007-09-06 ~ 2013-10-31
    IIF 6 - Secretary → ME
  • 8
    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 54 - Director → ME
    2004-01-14 ~ 2013-10-31
    IIF 15 - Secretary → ME
  • 9
    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)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2007-11-05 ~ 2013-10-31
    IIF 43 - Director → ME
    2007-11-05 ~ 2013-10-31
    IIF 4 - Secretary → ME
  • 10
    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 44 - Director → ME
    2007-11-05 ~ 2013-10-31
    IIF 9 - Secretary → ME
  • 11
    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)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    2002-06-26 ~ 2013-10-31
    IIF 53 - Director → ME
    2002-06-26 ~ 2013-10-31
    IIF 11 - Secretary → ME
  • 12
    GLISTEN FINANCE LIMITED
    06358903
    Foxs Confectionery Ltd Sunningdale Road, Braunstone, Leicester
    Dissolved Corporate (4 parents)
    Officer
    2007-09-03 ~ 2013-10-31
    IIF 64 - Director → ME
    2007-09-03 ~ 2013-10-31
    IIF 2 - Secretary → ME
  • 13
    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 55 - Director → ME
    2002-06-19 ~ 2013-10-31
    IIF 18 - Secretary → ME
  • 14
    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 45 - Director → ME
    2007-11-05 ~ 2013-10-31
    IIF 10 - Secretary → ME
  • 15
    GO2 FOODS LIMITED
    09874347
    Tottle Bakery Dunsil Drive, Queens Drive Industrial Estate, Nottingham, England
    Active Corporate (7 parents, 2 offsprings)
    Profit/Loss (Company account)
    2,008,518 GBP2023-04-01 ~ 2024-03-31
    Officer
    2015-12-16 ~ 2025-03-07
    IIF 38 - Director → ME
  • 16
    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 57 - Director → ME
    2004-12-20 ~ 2013-10-31
    IIF 13 - Secretary → ME
  • 17
    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 41 - Director → ME
    2007-11-05 ~ 2013-10-31
    IIF 7 - Secretary → ME
  • 18
    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 61 - Director → ME
    2004-12-22 ~ 2013-10-31
    IIF 19 - Secretary → ME
  • 19
    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 49 - Director → ME
    2011-02-04 ~ 2013-10-31
    IIF 26 - Secretary → ME
  • 20
    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 60 - Director → ME
    2002-06-26 ~ 2013-10-31
    IIF 20 - Secretary → ME
  • 21
    KNOWLEDGE MULTIPLIED
    08896227
    Baltic Campus, Quarryfield Road, Gateshead, England
    Dissolved Corporate (14 parents)
    Equity (Company account)
    1 GBP2019-07-31
    Officer
    2014-02-14 ~ 2014-09-10
    IIF 52 - Director → ME
  • 22
    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 65 - Director → ME
    2005-12-12 ~ 2013-10-31
    IIF 14 - Secretary → ME
  • 23
    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 63 - Director → ME
    2004-12-20 ~ 2013-10-31
    IIF 23 - Secretary → ME
  • 24
    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 28 - Director → ME
  • 25
    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)
    Equity (Company account)
    990,674 GBP2024-06-30
    Officer
    2001-02-19 ~ 2002-06-28
    IIF 70 - Director → ME
  • 26
    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 29 - Director → ME
  • 27
    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
    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 27 - Director → ME
  • 28
    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 47 - Director → ME
  • 29
    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 69 - Director → ME
  • 30
    RESIN SURFACES LIMITED
    01659941
    Sherwin-williams, Tower Works, Kestor Street, Bolton, England
    Dissolved Corporate (17 parents)
    Officer
    2014-01-02 ~ 2016-01-27
    IIF 67 - Director → ME
  • 31
    ROB DAVIES CONSULTANCY LIMITED
    08707454
    Abbey Garth, Abbey Road, Knaresborough, North Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2013-09-26 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 71 - Ownership of shares – 75% or more OE
  • 32
    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 37 - Director → ME
  • 33
    SHEPHERDBOY LIMITED
    05270071
    Fox Sunningdale Road, Braunstone, Leicester
    Dissolved Corporate (8 parents)
    Officer
    2007-11-05 ~ 2013-10-31
    IIF 40 - Director → ME
    2007-11-05 ~ 2013-10-31
    IIF 3 - Secretary → ME
  • 34
    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 51 - Director → ME
    2007-08-20 ~ 2013-10-31
    IIF 1 - Secretary → ME
  • 35
    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)
    Equity (Company account)
    508,885 GBP2024-12-31
    Officer
    2001-02-28 ~ 2002-07-02
    IIF 68 - Director → ME
  • 36
    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 66 - Director → ME
    2002-06-26 ~ 2013-10-31
    IIF 22 - Secretary → ME
  • 37
    THE JUNCTION FOUNDATION
    06648312
    Westfield Farm The Green, Dormanstown, Redcar, England
    Active Corporate (31 parents)
    Officer
    2022-12-07 ~ now
    IIF 34 - Director → ME
  • 38
    THE LINDUM SNACK COMPANY LIMITED
    02636769
    Unit 10 Culwell Trading Estate, Hobgate Road, Wolverhampton, England
    Active Corporate (26 parents)
    Net Assets/Liabilities (Company account)
    148,661 GBP2024-06-30
    Officer
    2007-11-05 ~ 2013-10-31
    IIF 46 - Director → ME
    2007-11-05 ~ 2013-10-31
    IIF 8 - Secretary → ME
  • 39
    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 62 - Director → ME
    2004-12-22 ~ 2013-10-31
    IIF 16 - Secretary → ME
  • 40
    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)
    Equity (Company account)
    6,344,766 GBP2024-03-31
    Officer
    2015-12-16 ~ 2025-03-07
    IIF 36 - Director → ME
  • 41
    TTE APPRENTICESHIPS LIMITED
    06869309
    Middlesbrough College, Dock Street, Middlesbrough, United Kingdom
    Active Corporate (16 parents)
    Equity (Company account)
    -75,102 GBP2019-11-30
    Officer
    2019-12-13 ~ now
    IIF 31 - Director → ME
  • 42
    TTE INTERNATIONAL LIMITED
    - now 04205548
    JACKCO 110 LIMITED - 2001-08-29
    Middlesbrough College, Dock Street, Middlesbrough, United Kingdom
    Active Corporate (20 parents)
    Equity (Company account)
    -90,591 GBP2019-11-30
    Officer
    2019-12-13 ~ now
    IIF 32 - Director → ME
  • 43
    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)
    Equity (Company account)
    31,085 GBP2019-11-30
    Officer
    2019-12-13 ~ now
    IIF 33 - Director → ME
  • 44
    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 30 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.