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

Finney, Francis John

    Related profiles found in government register
  • Finney, Francis John
    British company director born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite D, South Cambridge Business Park, Babraham Road, Sawston, Cambridge, CB22 3JH, England

      IIF 1
    • icon of address Summers End, 8 Weaverlake, Yoxall, Staffordshire, DE13 8AD

      IIF 2 IIF 3
  • Finney, Francis John
    British director born in October 1961

    Resident in England

    Registered addresses and corresponding companies
  • Finney, Francis John
    British manager born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite D, South Cambridge Business Park, Babraham Road, Sawston, Cambridge, CB22 3JH, England

      IIF 18
  • Finney, Francis John
    British none born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Summers End, Weaverlake Drive, Yoxall, Burton-on-trent, Staffs, DE13 8AD, United Kingdom

      IIF 19
  • Finney, Francis John
    born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Kilwardby Street, Ashby De La Zouch, Leicestershire, LE65 2FR

      IIF 20 IIF 21
    • icon of address 13 Kilwardby Street, Ashby De La Zouch, Leicestershire, LE65 2FR, United Kingdom

      IIF 22
    • icon of address 8, Summers End, Weaverlake Drive, Yoxall, DE13 8AD

      IIF 23
  • Mr John Francis Finney
    British born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Kilwardby Street, Ashby De La Zouch, Leicestershire, LE65 2FR

      IIF 24 IIF 25
  • Mr Francis John Finney
    British born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Summers End, Weaverlake Drive, Yoxall, Burton-on-trent, DE13 8AD, United Kingdom

      IIF 26
    • icon of address Suite D, South Cambridge Business Park, Babraham Road, Sawston, Cambridge, CB22 3JH, England

      IIF 27
  • Finney, Francis
    British

    Registered addresses and corresponding companies
    • icon of address Summers End, Weaverlake Drive, Yoxall, Burton-on-trent, Staffs, DE13 8AD

      IIF 28
  • Finney, Francis John
    South African director born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Kilwardby Street, Ashby-de-la-zouch, LE65 2FR, United Kingdom

      IIF 29
  • Mr Francis John Finney
    British born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Burbage, Etwall Lane, Burnaston, Derbyshire, DE65 6LF, United Kingdom

      IIF 30
    • icon of address 5 Downham Close, Mickleover, Derby, Derbyshire, DE3 9SZ

      IIF 31
  • Francis John Finney
    South African born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Kilwardby Street, Ashby-de-la-zouch, LE65 2FR, United Kingdom

      IIF 32
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address 13 Kilwardby Street, Ashby De La Zouch, Leicestershire, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2018-10-23 ~ dissolved
    IIF 22 - LLP Designated Member → ME
  • 2
    SWAN VALLEY DEVELOPMENTS (NORTHAMPTON) LIMITED - 2006-04-13
    icon of address Suite D South Cambridge Business Park, Babraham Road, Sawston, Cambridge
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    350,995 GBP2024-03-31
    Officer
    icon of calendar 2006-04-07 ~ now
    IIF 18 - Director → ME
  • 3
    HERITAGE PUBS LIMITED - 2004-11-15
    HP3 LIMITED - 2007-11-12
    icon of address Suite D South Cambridge Business Park, Babraham Road, Sawston, Cambridge
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -609,060 GBP2024-03-31
    Officer
    icon of calendar 2004-10-14 ~ now
    IIF 7 - Director → ME
  • 4
    HP3 DEVELOPMENTS LIMITED - 2007-11-12
    icon of address Suite D South Cambridge Business Park, Babraham Road, Sawston, Cambridge
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    3,618,740 GBP2024-03-31
    Officer
    icon of calendar 2006-12-01 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    LSP NO. 1 LIMITED - 2008-11-17
    icon of address Suite D South Cambridge Business Park, Babraham Road, Sawston, Cambridge
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -831,904 GBP2024-03-31
    Officer
    icon of calendar 2007-08-16 ~ now
    IIF 1 - Director → ME
  • 6
    icon of address 13 Kilwardby Street, Ashby De La Zouch, Leicestershire
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2010-12-23 ~ dissolved
    IIF 21 - LLP Member → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 24 - Has significant influence or controlOE
  • 7
    LSP DEVELOPMENTS (SANDWELL) LIMITED - 2017-04-03
    icon of address 13 Kilwardby Street, Ashby De La Zouch, Leicestershire
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2010-11-09 ~ now
    IIF 4 - Director → ME
  • 8
    icon of address 13 Kilwardby Street, Ashby De La Zouch, Leicestershire
    Active Corporate (5 parents, 5 offsprings)
    Net Assets/Liabilities (Company account)
    4,528,973 GBP2024-07-31
    Officer
    icon of calendar 2003-07-23 ~ now
    IIF 3 - Director → ME
  • 9
    icon of address 13 Kilwardby Street, Ashby De La Zouch, Leicestershire
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2011-01-31 ~ dissolved
    IIF 20 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 25 - Has significant influence or controlOE
  • 10
    icon of address Suite D South Cambridge Business Park, Babraham Road, Sawston, Cambridge
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -374,707 GBP2024-03-31
    Officer
    icon of calendar 2006-01-31 ~ now
    IIF 8 - Director → ME
  • 11
    icon of address Burbage, Etwall Lane, Burnaston, Derbyshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    283,517 GBP2025-04-05
    Officer
    icon of calendar 2005-08-22 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address 13 Kilwardby Street, Ashby-de-la-zouch, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2019-10-10 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2019-10-10 ~ now
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    COGILL LIMITED - 2000-10-10
    icon of address Summers End Weaverlake Drive, Yoxall, Burton-on-trent, Staffordshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-12-31 ~ now
    IIF 19 - Director → ME
    icon of calendar 2014-12-31 ~ now
    IIF 28 - Secretary → ME
  • 14
    icon of address Summers End Weaverlake Drive, Yoxall, Burton-on-trent, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-02-11 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2019-02-11 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 5 Downham Close, Mickleover, Derby, Derbyshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-08-31 ~ dissolved
    IIF 23 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 9
  • 1
    HERITAGE PUB COMPANY HOLDINGS LIMITED - 2005-12-14
    AGENTNET LIMITED - 2003-04-16
    icon of address 1 More London Place, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2003-04-11 ~ 2005-06-28
    IIF 16 - Director → ME
  • 2
    HERITAGE PUB COMPANY LIMITED - 2005-12-14
    THE HERITAGE II PUB COMPANY LIMITED - 2003-03-07
    icon of address 1 More London Place, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1997-09-26 ~ 2005-06-28
    IIF 17 - Director → ME
  • 3
    HERITAGE PUB COMPANY TRADING LIMITED - 2005-12-14
    ATLASWAY 1 LTD - 2003-04-15
    icon of address 1 More London Place, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-04-11 ~ 2005-06-28
    IIF 11 - Director → ME
  • 4
    HERITAGE PUB ESTATE A LIMITED - 2005-12-14
    ATLASWAY LTD - 2003-04-15
    icon of address 1 More London Place, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-04-11 ~ 2005-06-28
    IIF 12 - Director → ME
  • 5
    HERITAGE PUB ESTATE B LIMITED - 2005-12-14
    ATLASWAY 2 LIMITED - 2003-04-15
    ROBINWELL LTD - 1999-03-26
    icon of address 1 More London Place, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-04-11 ~ 2005-06-28
    IIF 14 - Director → ME
  • 6
    HERITAGE PUB ESTATE C LIMITED - 2005-12-14
    ATLASWAY 3 LTD - 2003-04-15
    icon of address 1 More London Place, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-04-11 ~ 2005-06-28
    IIF 15 - Director → ME
  • 7
    CONSTANTIA INVESTMENTS (NO.1) LIMITED - 1995-12-19
    PUBMASTER MIDLANDS LIMITED - 2004-09-02
    THE HERITAGE PUB COMPANY LIMITED - 2003-01-16
    icon of address Jubilee House, Second Avenue, Burton Upon Trent, Staffordshire
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1994-12-22 ~ 2002-11-22
    IIF 9 - Director → ME
  • 8
    PUBMASTER MIDLANDS (HOLDINGS) LIMITED - 2004-09-02
    BONDASSIST LIMITED - 1992-05-15
    F D FINNEY AND COMPANY LIMITED - 1992-06-15
    THE HERITAGE PUB COMPANY (HOLDINGS) LIMITED - 2003-01-16
    ASTERDALE LEISURE CENTRE LIMITED - 1999-02-05
    HARCOURT (THRUXTON) COMPANY LIMITED - 1993-07-06
    icon of address Jubilee House, Second Avenue, Burton Upon Trent, Staffordshire
    Liquidation Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 1994-08-10 ~ 2002-11-22
    IIF 13 - Director → ME
  • 9
    COGILL LIMITED - 2000-10-10
    icon of address Summers End Weaverlake Drive, Yoxall, Burton-on-trent, Staffordshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-03-20 ~ 2008-02-18
    IIF 10 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.