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 7
  • 1
    Sensagir, Iltay
    Born in December 1986
    Individual (8 offsprings)
    Officer
    icon of calendar 2023-12-03 ~ now
    OF - Director → CIF 0
  • 2
    Duffy, John Gerald
    Born in January 1965
    Individual (31 offsprings)
    Officer
    icon of calendar 2009-09-30 ~ now
    OF - Director → CIF 0
  • 3
    Boyd, Stephen Alexander
    Born in March 1962
    Individual (28 offsprings)
    Officer
    icon of calendar 2010-01-20 ~ now
    OF - Director → CIF 0
  • 4
    Hill, Steven Paul
    Born in March 1983
    Individual (31 offsprings)
    Officer
    icon of calendar 2023-12-03 ~ now
    OF - Director → CIF 0
  • 5
    Hassett, Timothy Brian
    Born in March 1964
    Individual (37 offsprings)
    Officer
    icon of calendar 2023-12-03 ~ now
    OF - Director → CIF 0
  • 6
    icon of address13th Floor One Angel Court, London, Greater London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2023-11-16 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 7
    COMBINED MANAGEMENT SERVICES LIMITED - 2011-07-20
    CMS CORPORATE CONSULTANTS LIMITED - 2015-09-27
    icon of address201, Temple Chambers, 3-7 Temple Avenue, London, United Kingdom
    Active Corporate (4 parents, 70 offsprings)
    Equity (Company account)
    1,577,561 GBP2023-12-31
    Officer
    icon of calendar 2020-10-10 ~ now
    OF - Secretary → CIF 0
Ceased 31
  • 1
    Beveridge, Robert James
    Non-Executive Director born in February 1956
    Individual (3 offsprings)
    Officer
    icon of calendar 2017-07-01 ~ 2023-11-16
    OF - Director → CIF 0
  • 2
    Marshall, David Courtnall
    Company Director born in July 1944
    Individual (12 offsprings)
    Officer
    icon of calendar ~ 2014-06-30
    OF - Director → CIF 0
  • 3
    Brooks, David Gary
    Managing Director born in August 1967
    Individual (6 offsprings)
    Officer
    icon of calendar 2002-11-01 ~ 2008-09-29
    OF - Director → CIF 0
  • 4
    Lightbody, Martin Wightman
    Director born in October 1963
    Individual (7 offsprings)
    Officer
    icon of calendar 2007-02-22 ~ 2014-06-30
    OF - Director → CIF 0
  • 5
    Sample, Judith
    Director born in December 1961
    Individual
    Officer
    icon of calendar 1994-08-10 ~ 1997-04-15
    OF - Director → CIF 0
  • 6
    Morgan, Lisa Margaret Wendy
    Director born in June 1971
    Individual (1 offspring)
    Officer
    icon of calendar 2006-10-01 ~ 2010-04-01
    OF - Director → CIF 0
  • 7
    Glynn, Richard Ian
    Managing Director born in July 1964
    Individual (9 offsprings)
    Officer
    icon of calendar 1998-04-27 ~ 2001-09-30
    OF - Director → CIF 0
  • 8
    Beale, Edward John
    Company Director born in September 1960
    Individual (25 offsprings)
    Officer
    icon of calendar 2002-08-16 ~ 2016-11-23
    OF - Director → CIF 0
  • 9
    Duignan, Raymond Paul Edmund
    Company Director born in May 1963
    Individual (2 offsprings)
    Officer
    icon of calendar 2013-07-15 ~ 2023-11-16
    OF - Director → CIF 0
  • 10
    Nuttall, Laura Suzanne
    Individual (7 offsprings)
    Officer
    icon of calendar 2017-06-16 ~ 2020-10-10
    OF - Secretary → CIF 0
  • 11
    Robotham, John Michael
    Company Director born in March 1933
    Individual (3 offsprings)
    Officer
    icon of calendar ~ 1994-08-08
    OF - Director → CIF 0
  • 12
    Monk, Paul John
    Company Director born in February 1957
    Individual (17 offsprings)
    Officer
    icon of calendar 2002-12-09 ~ 2016-11-23
    OF - Director → CIF 0
  • 13
    Saatchi, Maurice, Lord
    Company Director born in June 1946
    Individual (6 offsprings)
    Officer
    icon of calendar 1994-08-04 ~ 2008-04-30
    OF - Director → CIF 0
  • 14
    Mendoza, Neil
    Publisher born in November 1959
    Individual (7 offsprings)
    Officer
    icon of calendar 1998-03-31 ~ 2000-02-10
    OF - Director → CIF 0
  • 15
    Mr Alexander Maria Paiusco
    Born in September 1972
    Individual (12 offsprings)
    Person with significant control
    icon of calendar 2023-11-16 ~ 2023-11-16
    PE - Has significant influence or controlCIF 0
  • 16
    Lewis, Steven
    Finance Director born in November 1957
    Individual
    Officer
    icon of calendar 1998-10-14 ~ 2000-08-18
    OF - Director → CIF 0
  • 17
    Hart, Josephine
    Company Director born in March 1942
    Individual
    Officer
    icon of calendar 1994-08-04 ~ 2001-11-30
    OF - Director → CIF 0
  • 18
    Farnsworth, Ian Ross
    Company Director born in February 1938
    Individual
    Officer
    icon of calendar 1997-12-10 ~ 2013-07-15
    OF - Director → CIF 0
  • 19
    Parker, Christopher John
    Chartered Accountant born in December 1943
    Individual
    Officer
    icon of calendar 1994-08-10 ~ 1998-10-14
    OF - Director → CIF 0
  • 20
    Dickinson, Vivienne Anne
    Chairman born in September 1931
    Individual
    Officer
    icon of calendar 1994-08-10 ~ 1994-10-24
    OF - Director → CIF 0
  • 21
    Sargent, William Desmond, Sir
    Company Director born in August 1956
    Individual (10 offsprings)
    Officer
    icon of calendar 1996-08-22 ~ 2000-12-07
    OF - Director → CIF 0
  • 22
    Lomer, John Antony
    Finance Director born in November 1958
    Individual (15 offsprings)
    Officer
    icon of calendar 2003-08-01 ~ 2006-09-30
    OF - Director → CIF 0
  • 23
    Cox, Melanie Rachel
    Individual
    Officer
    icon of calendar 2015-10-12 ~ 2017-06-15
    OF - Secretary → CIF 0
  • 24
    Baker, Peter
    Company Director born in April 1953
    Individual (3 offsprings)
    Officer
    icon of calendar 2014-07-01 ~ 2023-11-16
    OF - Director → CIF 0
  • 25
    Pigozzi, Jean Christophe
    Private Investor born in January 1952
    Individual
    Officer
    icon of calendar 1996-12-16 ~ 2001-09-30
    OF - Director → CIF 0
  • 26
    Millard, Marnie Jane
    Director born in October 1964
    Individual (7 offsprings)
    Officer
    icon of calendar 2016-02-01 ~ 2023-11-16
    OF - Director → CIF 0
  • 27
    Currie, David Crawford
    Director born in May 1960
    Individual (5 offsprings)
    Officer
    icon of calendar 2007-02-22 ~ 2013-11-30
    OF - Director → CIF 0
  • 28
    Morgan, Zoe Jeanette, Mrs.
    Director born in January 1963
    Individual (1 offspring)
    Officer
    icon of calendar 2016-07-04 ~ 2019-06-30
    OF - Director → CIF 0
  • 29
    Barclay, Alastair Robert Christopher
    Financial Executive born in October 1939
    Individual (1 offspring)
    Officer
    icon of calendar ~ 2002-08-16
    OF - Director → CIF 0
  • 30
    Branigan, Michael Jordan
    Director born in January 1956
    Individual
    Officer
    icon of calendar 2023-12-03 ~ 2024-07-08
    OF - Director → CIF 0
  • 31
    CITY GROUP LIMITED - now
    CITY GROUP P.L.C. - 2024-11-20
    GROOMKARN LIMITED - 1980-12-31
    icon of address6, Middle Street, London, England
    Active Corporate (6 parents, 35 offsprings)
    Officer
    ~ 2015-10-12
    PE - Secretary → CIF 0
parent relation
Company in focus

FINSBURY FOOD GROUP LIMITED

Previous names
GRADUATE APPOINTMENTS PLC - 1995-11-30
MEGALOMEDIA PLC - 2002-08-30
UNITED TIN AREAS P L C - 1994-08-05
FINSBURY FOOD GROUP PLC - 2023-12-01
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • FINSBURY FOOD GROUP LIMITED
    Info
    GRADUATE APPOINTMENTS PLC - 1995-11-30
    MEGALOMEDIA PLC - 1995-11-30
    UNITED TIN AREAS P L C - 1995-11-30
    FINSBURY FOOD GROUP PLC - 1995-11-30
    Registered number 00204368
    icon of addressMaes Y Coed Road, Cardiff CF14 4XR
    PRIVATE LIMITED COMPANY incorporated on 1925-03-09 (100 years 9 months). The company status is Active.
    The last date of confirmation statement was made at 2024-08-23
    CIF 0
  • FINSBURY FOOD GROUP LIMITED
    S
    Registered number 00204368
    icon of addressFinsbury Food Group Limited, Maes-y-coed Road, Cardiff, Wales, CF14 4XR
    Company Limited By Shares in United Kingdom
    CIF 1
  • FINSBURY FOOD GROUP LIMITED
    S
    Registered number 00204368
    icon of addressFinsbury Food Group Plc, Maes-y-coed Road, Cardiff, Wales, CF14 4XR
    Private Limited Company in Companies House Register Of Companies Uk, United Kingdom
    CIF 2
    Private Limited Company in Companies House, England
    CIF 3
child relation
Offspring entities and appointments
Active 13
  • 1
    GLENSTRATOS LTD - 2001-03-09
    icon of addressFinsbury Food Group Limited, Maes-y-coed Road, Cardiff, Wales, Wales
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
  • 2
    DUNWILCO (1262) LIMITED - 2005-10-03
    icon of address73 Bothwell Road, Hamilton
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
  • 3
    DUNWILCO (1263) LIMITED - 2005-10-03
    icon of address73 Bothwell Road, Hamilton
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of shares – 75% or moreOE
  • 4
    icon of addressMaes Y Coed Road, Cardiff
    Active Corporate (5 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of shares – 75% or moreOE
  • 5
    icon of address73 Bothwell Road, Hamilton, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2021-12-06 ~ now
    CIF 11 - Right to appoint or remove directorsOE
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of addressFinsbury Food Group Limited, Maes-y-coed Road, Cardiff, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2021-12-21 ~ now
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
  • 7
    RANDOTTE (NO.555) LIMITED - 2012-08-14
    icon of addressLees Of Scotland Limited, North Caldeen Road, Coatbridge
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2023-01-27 ~ now
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
  • 8
    DENVERMINSTER LIMITED - 1987-04-13
    LIFESTYLE PROPERTIES LIMITED - 1993-02-04
    icon of addressUltrapharm Mamhilad Technology Park, Mamhilad, Pontypool, Gwent
    Active Corporate (6 parents)
    Equity (Company account)
    2 GBP2017-12-31
    Person with significant control
    icon of calendar 2018-08-31 ~ now
    CIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    MM&S (2945) LIMITED - 2003-02-19
    icon of address73 Bothwell Road, Hamilton, Lanarkshire
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of shares – 75% or moreOE
  • 10
    AZUREBRAY LIMITED - 2011-12-07
    icon of addressHillsdown House 1st Floor, 32 Hampstead High Street, London
    Active Corporate (7 parents, 7 offsprings)
    Equity (Company account)
    -1,361 GBP2024-12-31
    Person with significant control
    icon of calendar 2025-08-15 ~ now
    CIF 1 - Ownership of voting rights - More than 50% but less than 75%OE
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of shares – 75% or moreOE
  • 11
    KELINGE LIMITED - 1997-05-13
    icon of addressMemory Lane Cakes Limited, Maes-y-coed Road, Cardiff, Wales
    Active Corporate (8 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of shares – 75% or moreOE
  • 12
    icon of addressFinsbury Food Group Limited, Maes-y-coed Road, Cardiff, Wales, Wales
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of shares – 75% or moreOE
  • 13
    icon of addressMaes-y-coed Road, Maes-y-coed Road, Cardiff, Wales
    Active Corporate (5 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    2,006,387 GBP2015-12-31
    Person with significant control
    icon of calendar 2018-08-31 ~ now
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Right to appoint or remove directorsOE
    CIF 13 - Ownership of voting rights - 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 12 November 2025 and licensed under the Open Government Licence v3.0.