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 6
  • 1
    Duffy, John Gerald
    Born in January 1965
    Individual (31 offsprings)
    Officer
    icon of calendar 2018-08-31 ~ now
    OF - Director → CIF 0
  • 2
    Boyd, Stephen Alexander
    Born in March 1962
    Individual (28 offsprings)
    Officer
    icon of calendar 2018-08-31 ~ now
    OF - Director → CIF 0
  • 3
    Hill, Steven Paul
    Born in March 1983
    Individual (31 offsprings)
    Officer
    icon of calendar 2023-12-06 ~ now
    OF - Director → CIF 0
  • 4
    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
    icon of addressMaes-y-coed Road, Cardiff, United Kingdom
    Active Corporate (7 parents, 13 offsprings)
    Person with significant control
    icon of calendar 2018-08-31 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 5
    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 2019-04-02 ~ now
    OF - Secretary → CIF 0
  • 6
    icon of addressFinsbury Food Group Plc, Maes-y-coed Road, Cardiff, United Kingdom
    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 2016-04-06 ~ now
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
Ceased 4
  • 1
    Lewis, Jean Mary
    Director born in April 1936
    Individual (2 offsprings)
    Officer
    icon of calendar ~ 2018-08-31
    OF - Director → CIF 0
    Lewis, Jean Mary
    Individual (2 offsprings)
    Officer
    icon of calendar ~ 2018-08-31
    OF - Secretary → CIF 0
    Mrs Jean Mary Lewis
    Born in April 1936
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-08-31
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 2
    Lewis, Marc John
    Director born in September 1960
    Individual (2 offsprings)
    Officer
    icon of calendar 1996-06-18 ~ 2020-03-31
    OF - Director → CIF 0
    Mr Marc John Lewis
    Born in September 1960
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-08-31
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 3
    Heeney, Caroline
    Individual
    Officer
    icon of calendar 2018-08-31 ~ 2019-03-04
    OF - Secretary → CIF 0
  • 4
    Lewis, Donald Jones
    Company Director born in September 1931
    Individual (3 offsprings)
    Officer
    icon of calendar ~ 2018-08-31
    OF - Director → CIF 0
    Mr Donald Jones Lewis
    Born in September 1931
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-08-31
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
parent relation
Company in focus

LIFESTYLE HEALTHCARE LTD.

Previous names
DENVERMINSTER LIMITED - 1987-04-13
LIFESTYLE PROPERTIES LIMITED - 1993-02-04
Standard Industrial Classification
10710 - Manufacture Of Bread; Manufacture Of Fresh Pastry Goods And Cakes
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Current Assets
2 GBP2017-12-31
2 GBP2016-12-31
Net Current Assets/Liabilities
2 GBP2017-12-31
2 GBP2016-12-31
Total Assets Less Current Liabilities
2 GBP2017-12-31
2 GBP2016-12-31
Net Assets/Liabilities
2 GBP2017-12-31
2 GBP2016-12-31
Equity
2 GBP2017-12-31
2 GBP2016-12-31

  • LIFESTYLE HEALTHCARE LTD.
    Info
    DENVERMINSTER LIMITED - 1987-04-13
    LIFESTYLE PROPERTIES LIMITED - 1987-04-13
    Registered number 02115180
    icon of addressUltrapharm Mamhilad Technology Park, Mamhilad, Pontypool, Gwent NP4 0JJ
    PRIVATE LIMITED COMPANY incorporated on 1987-03-25 (38 years 8 months). The company status is Active.
    The last date of confirmation statement was made at 2024-08-24
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

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 12 November 2025 and licensed under the Open Government Licence v3.0.