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 5
  • 1
    Mountstevens, Lawson John Wembridge
    Born in January 1968
    Individual (132 offsprings)
    Officer
    2017-08-29 ~ now
    OF - Director → CIF 0
  • 2
    Paterson, Sean Michael
    Born in September 1982
    Individual (165 offsprings)
    Officer
    2019-04-24 ~ now
    OF - Director → CIF 0
  • 3
    Moore, Christopher John
    Born in February 1970
    Individual (132 offsprings)
    Officer
    2017-08-29 ~ now
    OF - Director → CIF 0
  • 4
    SCOTTISH & NEWCASTLE UK LIMITED - 2009-11-20
    SCOTTISH COURAGE LIMITED - 2006-01-31
    SCOTTISH & NEWCASTLE BREWERIES LIMITED - 1995-08-16
    SCOTTISH & NEWCASTLE LIMITED - 1991-09-16
    SCOTTISH & NEWCASTLE INNS LIMITED - 1991-06-14
    6, St. Andrew Square, Edinburgh, Scotland
    Active Corporate (12 parents, 155 offsprings)
    Person with significant control
    2017-08-29 ~ now
    PE - Has significant influence or controlCIF 0
  • 5
    TRUSHELFCO (NO.2313) LIMITED - 1998-02-20
    45, Mortimer Street, London, England
    Active Corporate (5 parents, 7 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 43
  • 1
    Hales, Antony John
    Company Director born in May 1948
    Individual (8 offsprings)
    Officer
    ~ 1999-08-31
    OF - Director → CIF 0
  • 2
    Dutton, Philip
    Director born in August 1961
    Individual
    Officer
    2007-10-17 ~ 2011-01-31
    OF - Director → CIF 0
  • 3
    Forde, David
    Director born in February 1968
    Individual (9 offsprings)
    Officer
    2017-08-29 ~ 2020-07-31
    OF - Director → CIF 0
  • 4
    Lambert, Stephen David
    Chartered Accountant born in October 1951
    Individual (2 offsprings)
    Officer
    2002-08-12 ~ 2002-11-05
    OF - Director → CIF 0
  • 5
    Mcintosh, William Alan
    Director born in November 1967
    Individual (9 offsprings)
    Officer
    1999-09-06 ~ 2001-07-27
    OF - Director → CIF 0
  • 6
    Rudd, Susan Clare
    Individual
    Officer
    2002-04-26 ~ 2006-11-30
    OF - Secretary → CIF 0
  • 7
    Preston, Neil David
    Director born in May 1960
    Individual
    Officer
    2001-07-27 ~ 2010-06-18
    OF - Director → CIF 0
  • 8
    Bashforth, Edward Michael
    Director born in October 1973
    Individual (60 offsprings)
    Officer
    2008-07-01 ~ 2017-08-29
    OF - Director → CIF 0
  • 9
    Oginsky, Kenneth Arnold
    Accountant born in May 1953
    Individual
    Officer
    1994-02-01 ~ 2000-08-31
    OF - Director → CIF 0
  • 10
    Rosenberg, Robert Michael
    Company Director born in March 1938
    Individual
    Officer
    1993-01-18 ~ 1998-08-21
    OF - Director → CIF 0
  • 11
    Spencer Churchill, Edward Albert Charles, Lord
    Director born in August 1974
    Individual (40 offsprings)
    Officer
    1999-09-17 ~ 2000-09-01
    OF - Director → CIF 0
  • 12
    Myers, Roger
    Director born in November 1947
    Individual (5 offsprings)
    Officer
    1999-09-06 ~ 2002-01-31
    OF - Director → CIF 0
  • 13
    Alexander, Stephen Harold
    Director born in December 1955
    Individual (3 offsprings)
    Officer
    1995-03-06 ~ 1999-09-06
    OF - Director → CIF 0
  • 14
    Grealey, Martyn
    Company Director born in July 1958
    Individual
    Officer
    1998-07-08 ~ 1999-09-16
    OF - Director → CIF 0
  • 15
    Davies, Philip Michael
    Company Director born in October 1951
    Individual
    Officer
    1993-02-25 ~ 2000-02-29
    OF - Director → CIF 0
  • 16
    Martin, Richard Graham
    Company Director born in October 1932
    Individual
    Officer
    ~ 1992-12-31
    OF - Director → CIF 0
  • 17
    Dando, Stephen Peter
    Chartered Accountant born in January 1972
    Individual (45 offsprings)
    Officer
    2010-06-18 ~ 2017-08-29
    OF - Director → CIF 0
  • 18
    Tyrrell, Helen
    Individual (6 offsprings)
    Officer
    2011-07-06 ~ 2013-02-01
    OF - Secretary → CIF 0
  • 19
    Macfarlane, Peter Froude
    Finance Director born in July 1938
    Individual
    Officer
    ~ 1995-03-06
    OF - Director → CIF 0
  • 20
    Mckeown, John Wilson
    Company Director born in April 1950
    Individual
    Officer
    ~ 1999-09-16
    OF - Director → CIF 0
  • 21
    Bowman, Philip
    Businessman born in December 1952
    Individual
    Officer
    1999-01-26 ~ 1999-09-06
    OF - Director → CIF 0
  • 22
    Bell, Richard Edgar, Llb Solicitor
    Individual (1 offspring)
    Officer
    1999-05-27 ~ 2002-04-26
    OF - Secretary → CIF 0
  • 23
    Trigg, John Anthony Fitzgerald
    Company Director born in July 1940
    Individual
    Officer
    ~ 1999-01-26
    OF - Director → CIF 0
  • 24
    Jones, Karen Elisabeth Dind
    Director born in July 1956
    Individual (21 offsprings)
    Officer
    1999-09-06 ~ 2002-03-04
    OF - Director → CIF 0
  • 25
    Stewart, Claire Susan
    Individual (54 offsprings)
    Officer
    2006-11-30 ~ 2011-07-06
    OF - Secretary → CIF 0
  • 26
    Hammond, Michael Paul Holway
    Company Director born in March 1947
    Individual
    Officer
    1992-11-18 ~ 1999-08-26
    OF - Director → CIF 0
  • 27
    Shafer, John Daniel
    Chief Executive Offi born in March 1944
    Individual
    Officer
    1998-08-24 ~ 1999-08-31
    OF - Director → CIF 0
  • 28
    Appleby, Francesca
    Individual (32 offsprings)
    Officer
    2014-10-07 ~ 2017-08-29
    OF - Secretary → CIF 0
  • 29
    Riklin, Cornel Carl
    Managing Director born in December 1955
    Individual (7 offsprings)
    Officer
    2001-07-27 ~ 2002-08-12
    OF - Director → CIF 0
  • 30
    Moss, Royston
    Company Director born in December 1929
    Individual
    Officer
    ~ 1993-03-23
    OF - Director → CIF 0
    1993-06-11 ~ 1995-07-06
    OF - Director → CIF 0
  • 31
    Grant, Martin James
    Company Director born in June 1949
    Individual (1 offspring)
    Officer
    1993-02-25 ~ 1998-06-19
    OF - Director → CIF 0
  • 32
    Wright, Malcolm
    Company Director born in August 1945
    Individual (1 offspring)
    Officer
    ~ 1999-05-11
    OF - Director → CIF 0
  • 33
    Tannahill, David James
    Director born in July 1977
    Individual
    Officer
    2017-08-29 ~ 2019-04-24
    OF - Director → CIF 0
  • 34
    Parker, Roger
    Company Director born in September 1944
    Individual (2 offsprings)
    Officer
    ~ 1992-12-11
    OF - Director → CIF 0
  • 35
    Jonas, Marc Nicholas
    Corporate Financier born in February 1969
    Individual (24 offsprings)
    Officer
    1999-09-06 ~ 2001-10-31
    OF - Director → CIF 0
  • 36
    Wilkinson, Anthony Eric
    Individual
    Officer
    ~ 1999-05-27
    OF - Secretary → CIF 0
  • 37
    Longbottom, David Alan
    Company Director born in June 1943
    Individual
    Officer
    ~ 1996-04-25
    OF - Director → CIF 0
  • 38
    Harris, Claire Louise
    Individual
    Officer
    2013-02-01 ~ 2014-10-07
    OF - Secretary → CIF 0
  • 39
    Thorley, Giles Alexander
    Director born in June 1967
    Individual (42 offsprings)
    Officer
    2002-08-12 ~ 2008-07-01
    OF - Director → CIF 0
  • 40
    Marshall, Donald
    Company Director born in December 1934
    Individual
    Officer
    ~ 1992-12-11
    OF - Director → CIF 0
  • 41
    Osmond, Hugh
    Director born in March 1962
    Individual (19 offsprings)
    Officer
    1999-09-06 ~ 2001-07-27
    OF - Director → CIF 0
  • 42
    Butler, Philip Stanley
    Company Director born in August 1942
    Individual
    Officer
    ~ 1996-01-23
    OF - Director → CIF 0
  • 43
    Mcdonald, Robert James
    Director born in March 1955
    Individual (2 offsprings)
    Officer
    2002-08-12 ~ 2007-10-17
    OF - Director → CIF 0
parent relation
Company in focus

PUNCH TAVERNS (RH) LIMITED

Previous names
PUNCH RETAIL (HOLDINGS) LIMITED - 2004-09-02
ALLIED DOMECQ RETAILING (HOLDINGS) LIMITED - 1999-09-23
ALLIED DOMECQ RETAILING LIMITED - 1998-07-20
ALLIED-LYONS RETAILING LIMITED - 1994-09-19
ALLIED BREWERIES LIMITED - 1993-02-01
ALLIED BREWERIES (UK) LIMITED - 1982-09-20
Standard Industrial Classification
74990 - Non-trading Company

Related profiles found in government register
  • PUNCH TAVERNS (RH) LIMITED
    Info
    PUNCH RETAIL (HOLDINGS) LIMITED - 2004-09-02
    ALLIED DOMECQ RETAILING (HOLDINGS) LIMITED - 2004-09-02
    ALLIED DOMECQ RETAILING LIMITED - 2004-09-02
    ALLIED-LYONS RETAILING LIMITED - 2004-09-02
    ALLIED BREWERIES LIMITED - 2004-09-02
    ALLIED BREWERIES (UK) LIMITED - 2004-09-02
    Registered number 00124723
    45 Mortimer Street, London W1W 8HJ
    PRIVATE LIMITED COMPANY incorporated on 1912-10-17 (113 years 4 months). The company status is Active.
    The last date of confirmation statement was made at 2025-07-13
    CIF 0
  • PUNCH TAVERNS (RH) LIMITED
    S
    Registered number missing
    45, Mortimer Street, London, England, W1W 8HJ
    Private Limited Company
    CIF 1
  • PUNCH TAVERNS (RH) LIMITED
    S
    Registered number missing
    Elsley Court, 20-22 Great Titchfield Street, London, England, W1W 8BE
    Private Limited Company
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 25
  • 1
    ALLOA PUBS & RESTAURANTS LIMITED - 1993-04-05
    ALLOA BREWERY COMPANY LIMITED - 1993-01-25
    IND COOPE ALLOA BREWERY COMPANY LIMITED - 1983-11-28
    3-4 Broadway Park, South Gyle Broadway, Edinburgh, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 20 - Ownership of voting rights - 75% or moreOE
    CIF 20 - Ownership of shares – 75% or moreOE
    CIF 20 - Right to appoint or remove directorsOE
  • 2
    ALLOA BREWERY COMPANY LIMITED - 1993-04-05
    IBROX HOUSE LIMITED - 1993-01-25
    3-4 Broadway Park, South Gyle Broadway, Edinburgh, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 21 - Ownership of voting rights - 75% or moreOE
    CIF 21 - Right to appoint or remove directorsOE
    CIF 21 - Ownership of shares – 75% or moreOE
  • 3
    Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Ownership of shares – 75% or moreOE
  • 4
    ANSELLS BREWERY LIMITED - 1981-12-31
    Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 12 - Right to appoint or remove directorsOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Ownership of shares – 75% or moreOE
  • 5
    ALLOA BREWERY COMPANY LIMITED(THE) - 1983-11-28
    3-4 Broadway Park, South Gyle Broadway, Edinburgh, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
  • 6
    BENSKIN'S WATFORD BREWERY,LIMITED - 1980-12-31
    45 Mortimer Street, London, England
    Active Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
  • 7
    NICHOLSONS (LONDON) CATERING COMPANY LIMITED - 1988-01-22
    Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 18 - Ownership of shares – 75% or moreOE
    CIF 18 - Ownership of voting rights - 75% or moreOE
    CIF 18 - Right to appoint or remove directorsOE
  • 8
    Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 17 - Ownership of shares – 75% or moreOE
    CIF 17 - Right to appoint or remove directorsOE
    CIF 17 - Ownership of voting rights - 75% or moreOE
  • 9
    3-4 Broadway Park, South Gyle Broadway, Edinburgh, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
  • 10
    Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 19 - Ownership of shares – 75% or moreOE
    CIF 19 - Right to appoint or remove directorsOE
    CIF 19 - Ownership of voting rights - 75% or moreOE
  • 11
    IND COOPE (EAST ANGLIA) LIMITED - 1980-12-31
    Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Right to appoint or remove directorsOE
    CIF 13 - Ownership of shares – 75% or moreOE
  • 12
    IND COOPE (EAST MIDLANDS) LIMITED - 1981-12-31
    Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    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
    Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Ownership of shares – 75% or moreOE
  • 14
    Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
  • 15
    Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    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
  • 16
    COMLAW NO 58 LIMITED - 1984-05-14
    3-4 Broadway Park, South Gyle Broadway, Edinburgh, United Kingdom
    Dissolved Corporate (5 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 22 - Right to appoint or remove directorsOE
    CIF 22 - Ownership of shares – 75% or moreOE
    CIF 22 - Ownership of voting rights - 75% or moreOE
  • 17
    Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 26 - Right to appoint or remove directorsOE
    CIF 26 - Ownership of voting rights - 75% or moreOE
    CIF 26 - Ownership of shares – 75% or moreOE
  • 18
    PUNCH RETAIL (DORMANT COMPANIES) HOLDINGS LIMITED - 2004-09-02
    TRUSHELFCO (NO.2645) LIMITED - 2000-06-02
    Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Dissolved Corporate (5 parents, 39 offsprings)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 23 - Right to appoint or remove directorsOE
    CIF 23 - Ownership of shares – 75% or moreOE
    CIF 23 - Ownership of voting rights - 75% or moreOE
  • 19
    PUNCH RETAIL (FUNDING HOLDINGS) LIMITED - 2004-09-02
    TRUSHELFCO (NO.2644) LIMITED - 2000-06-02
    Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Dissolved Corporate (5 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 24 - Right to appoint or remove directorsOE
    CIF 24 - Ownership of voting rights - 75% or moreOE
    CIF 24 - Ownership of shares – 75% or moreOE
  • 20
    Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Ownership of shares – 75% or moreOE
  • 21
    Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Ownership of shares – 75% or moreOE
  • 22
    Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
    CIF 11 - Ownership of shares – 75% or moreOE
  • 23
    Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 15 - Ownership of voting rights - 75% or moreOE
    CIF 15 - Ownership of shares – 75% or moreOE
    CIF 15 - Right to appoint or remove directorsOE
  • 24
    Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 14 - Ownership of voting rights - 75% or moreOE
    CIF 14 - Ownership of shares – 75% or moreOE
    CIF 14 - Right to appoint or remove directorsOE
  • 25
    FRIARY MEUX LIMITED - 2021-04-22
    Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 16 - Ownership of shares – 75% or moreOE
    CIF 16 - Ownership of voting rights - 75% or moreOE
    CIF 16 - Right to appoint or remove directorsOE
Ceased 1
  • PUNCH TAVERNS (CEDAR) LIMITED - 2004-10-19
    PUNCH RETAILING (CEDAR) LIMITED - 2004-09-02
    ALLIED DOMECQ RETAILING (CEDAR) LIMITED - 1999-09-23
    WATERMILL DRINKS COMPANY LIMITED - 1996-11-12
    WATERMILL LIMITED - 1996-05-28
    Jubilee House, Second Avenue, Burton Upon Trent, Staffordshire
    Liquidation Corporate (2 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    CIF 25 - Right to appoint or remove directors OE
    CIF 25 - Ownership of voting rights - 75% or more OE
    CIF 25 - Ownership of shares – 75% or more OE

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.