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
    Axe, Timothy David
    Born in March 1985
    Individual (1 offspring)
    Officer
    icon of calendar 2022-02-16 ~ now
    OF - Director → CIF 0
  • 2
    Mahony, Christopher Noel
    Born in December 1966
    Individual (12 offsprings)
    Officer
    icon of calendar 2024-09-20 ~ now
    OF - Director → CIF 0
  • 3
    Bradley, Marc
    Born in April 1975
    Individual (73 offsprings)
    Officer
    icon of calendar 2024-09-20 ~ now
    OF - Director → CIF 0
  • 4
    Storey, Alastair Dunbar
    Born in January 1953
    Individual (80 offsprings)
    Officer
    icon of calendar 2024-09-20 ~ now
    OF - Director → CIF 0
  • 5
    Mitchell, Chris Stephen
    Born in April 1982
    Individual (8 offsprings)
    Officer
    icon of calendar 2011-09-23 ~ now
    OF - Director → CIF 0
  • 6
    AGHOCO 2316 LIMITED - 2024-09-06
    icon of address300, Thames Valley Park Drive, Reading, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2024-09-20 ~ 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
Ceased 16
  • 1
    Johnson, Luke Oliver
    Company Director born in February 1962
    Individual (72 offsprings)
    Officer
    icon of calendar 2013-03-28 ~ 2024-09-20
    OF - Director → CIF 0
    Mr Luke Oliver Johnson
    Born in February 1962
    Individual (72 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-09-20
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
  • 2
    Macfarlane, Florence
    Finance Director born in June 1988
    Individual
    Officer
    icon of calendar 2018-07-26 ~ 2020-05-01
    OF - Director → CIF 0
  • 3
    Bell, Martin
    Group Managing Director born in November 1961
    Individual (30 offsprings)
    Officer
    icon of calendar 2003-01-01 ~ 2010-08-31
    OF - Director → CIF 0
  • 4
    Mead, Noel Arthur
    Individual
    Officer
    icon of calendar 2010-08-31 ~ 2011-09-23
    OF - Secretary → CIF 0
  • 5
    Bell, Francis Joseph
    Chairman born in December 1932
    Individual
    Officer
    icon of calendar 1999-04-01 ~ 2010-08-31
    OF - Director → CIF 0
  • 6
    Ross, Jason Carl
    Finance Director born in September 1978
    Individual (1 offspring)
    Officer
    icon of calendar 2020-03-15 ~ 2025-05-28
    OF - Director → CIF 0
  • 7
    Tager, Joe
    Accountant born in October 1980
    Individual (2 offsprings)
    Officer
    icon of calendar 2011-09-23 ~ 2019-01-31
    OF - Director → CIF 0
  • 8
    Ralph, Duncan Stewart
    Chartered Account born in April 1962
    Individual (3 offsprings)
    Officer
    icon of calendar 2010-09-24 ~ 2011-09-23
    OF - Director → CIF 0
  • 9
    Wood, John Henry
    Managing Director born in March 1956
    Individual (1 offspring)
    Officer
    icon of calendar 2002-05-27 ~ 2005-05-27
    OF - Director → CIF 0
  • 10
    Rollason, William Peter
    Chartered Accountant born in November 1960
    Individual (14 offsprings)
    Officer
    icon of calendar 2010-08-31 ~ 2011-09-23
    OF - Director → CIF 0
  • 11
    Thomson, Gordon Mackenzie
    Chartered Accountant born in May 1947
    Individual
    Officer
    icon of calendar 1999-04-01 ~ 2002-12-31
    OF - Director → CIF 0
  • 12
    Mr Chris Mitchell
    Born in April 1982
    Individual (8 offsprings)
    Person with significant control
    icon of calendar 2021-11-15 ~ 2024-09-20
    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
  • 13
    Boersma, Tjalke Jan Siebe
    Catering Executive born in November 1953
    Individual (4 offsprings)
    Officer
    icon of calendar 2010-08-31 ~ 2010-09-21
    OF - Director → CIF 0
    Boersma, Tjalke Jan Siebe
    Company Director born in November 1953
    Individual (4 offsprings)
    icon of calendar 2010-12-06 ~ 2011-03-17
    OF - Director → CIF 0
  • 14
    Walker, James Alan Fairley
    Individual (34 offsprings)
    Officer
    icon of calendar 1999-04-01 ~ 2010-08-31
    OF - Secretary → CIF 0
  • 15
    icon of address26, Church Street, London
    Dissolved Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    1999-04-01 ~ 1999-04-01
    PE - Nominee Secretary → CIF 0
  • 16
    icon of address1, Mitchell Lane, Bristol, Avon
    Dissolved Corporate (4 parents, 14 offsprings)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    1999-04-01 ~ 1999-04-01
    PE - Nominee Director → CIF 0
parent relation
Company in focus

THE GENUINE DINING CO. LIMITED

Previous names
YES DINING LIMITED - 2011-12-13
'YES' DINING (LONDON) LIMITED - 2006-04-12
YES' DINING UK (LONDON) LIMITED - 1999-04-09
Standard Industrial Classification
56210 - Event Catering Activities
56102 - Unlicenced Restaurants And Cafes
56101 - Licenced Restaurants

Related profiles found in government register
  • THE GENUINE DINING CO. LIMITED
    Info
    YES DINING LIMITED - 2011-12-13
    'YES' DINING (LONDON) LIMITED - 2011-12-13
    YES' DINING UK (LONDON) LIMITED - 2011-12-13
    Registered number 03747469
    icon of address300 Thames Valley Park Drive, Reading RG6 1PT
    PRIVATE LIMITED COMPANY incorporated on 1999-04-01 (26 years 8 months). The company status is Active.
    The last date of confirmation statement was made at 2024-12-01
    CIF 0
  • THE GENUINE DINING CO. LIMITED
    S
    Registered number missing
    icon of address300, Thames Valley Park Drive, Reading, England, RG6 1PT
    Limited Company
    CIF 1
  • THE GENUINE DINING CO. LIMITED
    S
    Registered number 03747469
    icon of address300, Thames Valley Park Drive, Reading, England, RG6 1PT
    Private Company Limited By Shares in Uk Register Of Companies, United Kingdom
    CIF 2
  • THE GENUINE DINING CO. LIMITED
    S
    Registered number 03747469
    icon of address31, North Row, London, England, W1K 6DA
    Limited Company in Registrar Of Companies For England & Wales, United Kingdom
    CIF 3
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of address300 Thames Valley Park Drive, Reading, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2022-07-07 ~ now
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
  • 2
    SUSHI 218 LIMITED - 1999-03-04
    icon of address29th Floor 40 Bank Street, London
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-04-03 ~ dissolved
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Ownership of shares – 75% or moreOE
  • 3
    icon of address300 Thames Valley Park Drive, Reading, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -324,443 GBP2021-09-24
    Person with significant control
    icon of calendar 2021-10-01 ~ now
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
Ceased 2
  • 1
    icon of address6 Junction Mews, Junction Mews, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    514 GBP2023-09-30
    Person with significant control
    icon of calendar 2017-06-23 ~ 2024-09-20
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
  • 2
    icon of address7 Coldbath Square, London, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2021-03-23 ~ 2022-03-22
    CIF 6 - Has significant influence or control OE

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.