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 49
  • 1
    Ford, John David Allen
    Company Director born in March 1939
    Individual (4 offsprings)
    Officer
    ~ 1994-04-07
    OF - Director → CIF 0
  • 2
    Bunting, Martin Brian
    Director born in February 1934
    Individual (17 offsprings)
    Officer
    1996-03-04 ~ 1997-03-05
    OF - Director → CIF 0
  • 3
    Dutton, Philip
    Director born in August 1961
    Individual (333 offsprings)
    Officer
    2007-10-17 ~ 2011-01-31
    OF - Director → CIF 0
  • 4
    Pearce Gould, Rupert Anthony
    Consultant born in June 1951
    Individual (59 offsprings)
    Officer
    ~ 1992-12-01
    OF - Director → CIF 0
  • 5
    Dixon, Robert Warwick
    Con born in March 1944
    Individual (3 offsprings)
    Officer
    1995-04-21 ~ 1996-02-07
    OF - Director → CIF 0
  • 6
    Bell, Richard Edgar, Llb Solicitor
    Individual (154 offsprings)
    Officer
    2000-06-02 ~ 2002-04-26
    OF - Secretary → CIF 0
  • 7
    Harrington, Columb
    Company Secretary/Director born in December 1962
    Individual (29 offsprings)
    Officer
    1997-02-10 ~ 1999-12-28
    OF - Director → CIF 0
    Harrington, Columb
    Company Secretary/Director
    Individual (29 offsprings)
    Officer
    1997-02-10 ~ 1999-12-28
    OF - Secretary → CIF 0
  • 8
    Henry, Christopher David
    Property Director born in September 1942
    Individual (2 offsprings)
    Officer
    1996-04-01 ~ 1998-03-02
    OF - Director → CIF 0
  • 9
    Courtney, Rohan Richard
    Banker born in January 1948
    Individual (37 offsprings)
    Officer
    1995-04-21 ~ 1997-01-13
    OF - Director → CIF 0
  • 10
    Roberts, Michael David
    Accountant born in March 1954
    Individual (12 offsprings)
    Officer
    ~ 1994-04-06
    OF - Director → CIF 0
    Roberts, Michael David
    Individual (12 offsprings)
    Officer
    ~ 1995-03-15
    OF - Secretary → CIF 0
  • 11
    Moore, Christopher John
    Director born in February 1970
    Individual (138 offsprings)
    Officer
    2017-08-29 ~ now
    OF - Director → CIF 0
  • 12
    Mcintosh, William Alan
    Company Director born in November 1967
    Individual (122 offsprings)
    Officer
    1999-09-03 ~ 2001-07-27
    OF - Director → CIF 0
  • 13
    Thorley, Giles Alexander
    Director born in June 1967
    Individual (245 offsprings)
    Officer
    2002-08-12 ~ 2008-07-01
    OF - Director → CIF 0
  • 14
    Jonas, Marc Nicholas
    Corporate Financier born in February 1969
    Individual (99 offsprings)
    Officer
    1999-09-03 ~ 2001-10-31
    OF - Director → CIF 0
  • 15
    Gandhi, Swinder Singh
    Company Executive born in July 1930
    Individual (2 offsprings)
    Officer
    1993-03-31 ~ 1994-12-22
    OF - Director → CIF 0
  • 16
    Dando, Stephen Peter
    Chartered Accountant born in January 1972
    Individual (340 offsprings)
    Officer
    2010-06-18 ~ 2017-08-29
    OF - Director → CIF 0
  • 17
    Harris, Claire Louise
    Individual (144 offsprings)
    Officer
    2013-02-01 ~ 2014-10-07
    OF - Secretary → CIF 0
  • 18
    Williams, Quentin Danvers
    Director born in July 1944
    Individual (14 offsprings)
    Officer
    1996-03-04 ~ 1999-12-15
    OF - Director → CIF 0
  • 19
    Sutcliffe, Rodney Walter
    Operations Director born in December 1933
    Individual (3 offsprings)
    Officer
    ~ 1993-05-13
    OF - Director → CIF 0
  • 20
    Rudd, Susan Clare
    Individual (310 offsprings)
    Officer
    2002-04-26 ~ 2006-11-30
    OF - Secretary → CIF 0
  • 21
    Stewart, Claire Susan
    Individual (368 offsprings)
    Officer
    2006-11-30 ~ 2011-07-06
    OF - Secretary → CIF 0
  • 22
    Blace, William Graham
    Retired/Consultant born in February 1943
    Individual (5 offsprings)
    Officer
    1995-04-21 ~ 1999-09-03
    OF - Director → CIF 0
  • 23
    Forde, David
    Director born in February 1968
    Individual (119 offsprings)
    Officer
    2017-08-29 ~ 2020-07-31
    OF - Director → CIF 0
  • 24
    Paterson, Sean Michael
    Finance Director born in September 1982
    Individual (186 offsprings)
    Officer
    2019-04-24 ~ now
    OF - Director → CIF 0
  • 25
    Chattwell, Antony
    Company Director born in April 1943
    Individual (14 offsprings)
    Officer
    ~ 1993-09-29
    OF - Director → CIF 0
    1994-06-03 ~ 1999-09-03
    OF - Director → CIF 0
  • 26
    Murthy, Krishna
    Company Director born in October 1948
    Individual (1 offspring)
    Officer
    1994-11-22 ~ 1996-02-07
    OF - Director → CIF 0
  • 27
    Mcdonald, Robert James
    Director born in March 1955
    Individual (332 offsprings)
    Officer
    2002-08-12 ~ 2007-10-17
    OF - Director → CIF 0
  • 28
    Preston, Neil David
    Director born in May 1960
    Individual (330 offsprings)
    Officer
    2001-07-27 ~ 2010-06-18
    OF - Director → CIF 0
  • 29
    Jones, Ian Andrew
    Accountant
    Individual (22 offsprings)
    Officer
    1995-03-15 ~ 1997-02-10
    OF - Secretary → CIF 0
  • 30
    Ross, Lionel Jack
    Accountant born in June 1929
    Individual (11 offsprings)
    Officer
    1997-01-13 ~ 1999-09-03
    OF - Director → CIF 0
  • 31
    Nalavadi, O'neil Yeshwant
    Director born in January 1960
    Individual (4 offsprings)
    Officer
    1992-12-03 ~ 1995-03-15
    OF - Director → CIF 0
  • 32
    Bashforth, Edward Michael
    Director born in October 1973
    Individual (350 offsprings)
    Officer
    2008-07-01 ~ 2017-08-29
    OF - Director → CIF 0
  • 33
    Rovsahen, Naaz Gulsher
    Consultant born in October 1945
    Individual (1 offspring)
    Officer
    1992-12-03 ~ 1993-03-31
    OF - Director → CIF 0
  • 34
    Jackson, Alan Marchant
    Company Director born in August 1943
    Individual (40 offsprings)
    Officer
    1994-11-22 ~ 1999-09-03
    OF - Director → CIF 0
  • 35
    Thompson, Andrew George
    Business Director born in August 1952
    Individual (8 offsprings)
    Officer
    1999-09-03 ~ 2002-08-12
    OF - Director → CIF 0
  • 36
    Appleby, Francesca
    Individual (225 offsprings)
    Officer
    2014-10-07 ~ 2017-08-29
    OF - Secretary → CIF 0
  • 37
    Mallya, Vijay, Doctor
    Chairman Of Lib Group born in December 1955
    Individual (17 offsprings)
    Officer
    1992-12-03 ~ 1996-02-07
    OF - Director → CIF 0
  • 38
    Mountstevens, Lawson John Wembridge
    Born in January 1968
    Individual (132 offsprings)
    Officer
    2017-08-29 ~ now
    OF - Director → CIF 0
  • 39
    Tyrrell, Helen
    Individual (161 offsprings)
    Officer
    2011-07-06 ~ 2013-02-01
    OF - Secretary → CIF 0
  • 40
    Tannahill, David James
    Director born in July 1977
    Individual (128 offsprings)
    Officer
    2017-08-29 ~ 2019-04-24
    OF - Director → CIF 0
  • 41
    Axford, Graham
    Merchant Banker born in September 1945
    Individual (47 offsprings)
    Officer
    ~ 1995-03-15
    OF - Director → CIF 0
  • 42
    Riklin, Cornel Carl
    Managing Director born in December 1955
    Individual (147 offsprings)
    Officer
    2001-07-27 ~ 2002-08-12
    OF - Director → CIF 0
  • 43
    Lambert, Stephen David
    Chartered Accountant born in October 1951
    Individual (72 offsprings)
    Officer
    1994-04-06 ~ 2002-08-12
    OF - Director → CIF 0
  • 44
    Brown, Robert Adam Southall
    Accountant
    Individual (37 offsprings)
    Officer
    1999-12-28 ~ 2000-06-02
    OF - Secretary → CIF 0
  • 45
    Moore, Alan
    Director born in June 1943
    Individual (17 offsprings)
    Officer
    1996-03-04 ~ 1996-07-31
    OF - Director → CIF 0
  • 46
    Smith, Alan Frank
    Company Director born in October 1946
    Individual (53 offsprings)
    Officer
    1999-09-03 ~ 2000-03-29
    OF - Director → CIF 0
  • 47
    Dozey, Brian Keith Colin
    Marketing Director born in November 1948
    Individual (2 offsprings)
    Officer
    1993-08-04 ~ 1994-09-09
    OF - Director → CIF 0
  • 48
    HEINEKEN UK LIMITED
    - now SC065527 SC134818... (more)
    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
    3-4, Broadway Park, South Gyle Broadway, Edinburgh, Scotland, Scotland
    Active Corporate (76 parents, 157 offsprings)
    Person with significant control
    2017-08-29 ~ dissolved
    PE - Has significant influence or controlCIF 0
  • 49
    STAR PUBS TRADING LIMITED - now 03512363 01873267
    PUNCH PARTNERSHIPS (PTL) LIMITED
    - 2025-05-27 03512363 03321199
    PUNCH TAVERNS (PTL) LIMITED - 2009-05-27
    PUNCH PUB COMPANY (PTL) LIMITED - 2004-09-02
    PUNCH TAVERNS LIMITED - 2000-08-18
    TRUSHELFCO (NO.2328) LIMITED - 1998-03-12
    Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Active Corporate (40 parents, 4 offsprings)
    Person with significant control
    2016-04-06 ~ dissolved
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

PUNCH TAVERNS (IB) LIMITED

Period: 2004-09-02 ~ 2021-10-12
Company number: 01899248
Registered names
PUNCH TAVERNS (IB) LIMITED - Dissolved 03592484... (more)
Standard Industrial Classification
74990 - Non-trading Company

Related profiles found in government register
  • PUNCH TAVERNS (IB) LIMITED
    Info
    PUNCH PUB COMPANY (IB) LIMITED - 2004-09-02
    INN BUSINESS GROUP LIMITED - 2004-09-02
    UNITED BREWERIES PLC - 2004-09-02
    THE WILTSHIRE BREWERY COMPANY PLC - 2004-09-02
    WILTSHIRE BREWERY LIMITED(THE) - 2004-09-02
    Registered number 01899248
    Elsley Court, 20-22 Great Titchfield Street, London W1W 8BE
    PRIVATE LIMITED COMPANY incorporated on 1985-03-26 and dissolved on 2021-10-12 (36 years 6 months). The company status is Dissolved.
    CIF 0
  • PUNCH TAVERNS (IB) LIMITED
    S
    Registered number 1899248
    Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom, W1W 8BE
    Limited By Shares in Companies House, England And Wales
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments 19
  • 1
    BK INVESTMENTS LIMITED
    - now 02928438
    LENESFORD LIMITED - 1994-07-12
    Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Dissolved Corporate (27 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 16 - Right to appoint or remove directors OE
    CIF 16 - Ownership of voting rights - 75% or more OE
    CIF 16 - Ownership of shares – 75% or more OE
  • 2
    BUNKER BEVERAGE COMPANY LIMITED
    - now 01603079
    BUNKER BEVERIDGE COMPANY LIMITED - 1988-03-10
    SEARCH WELL LIMITED - 1988-02-08
    Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Dissolved Corporate (32 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Ownership of shares – 75% or more OE
  • 3
    HOODEN HORSE INNS LIMITED
    02700525
    Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Dissolved Corporate (28 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 14 - Ownership of voting rights - 75% or more OE
    CIF 14 - Right to appoint or remove directors OE
    CIF 14 - Ownership of shares – 75% or more OE
  • 4
    INN BUSINESS (MARR) LIMITED
    03171064
    Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Dissolved Corporate (24 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 18 - Ownership of voting rights - 75% or more OE
    CIF 18 - Ownership of shares – 75% or more OE
    CIF 18 - Right to appoint or remove directors OE
  • 5
    INN BUSINESS (SYCAMORE) LIMITED
    03305719
    Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Dissolved Corporate (24 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 19 - Ownership of voting rights - 75% or more OE
    CIF 19 - Right to appoint or remove directors OE
    CIF 19 - Ownership of shares – 75% or more OE
  • 6
    INN BUSINESS LIMITED
    03052693 02669542
    Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Dissolved Corporate (26 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 17 - Ownership of voting rights - 75% or more OE
    CIF 17 - Right to appoint or remove directors OE
    CIF 17 - Ownership of shares – 75% or more OE
  • 7
    INN BUSINESS PROPERTY LIMITED
    - now 02669542
    INN BUSINESS LIMITED - 1995-04-27
    Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Dissolved Corporate (27 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 12 - Ownership of shares – 75% or more OE
    CIF 12 - Right to appoint or remove directors OE
    CIF 12 - Ownership of voting rights - 75% or more OE
  • 8
    IVELL INNS LIMITED
    - now 02558883
    SHINELAUNCH LIMITED - 1991-02-01
    Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Dissolved Corporate (27 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of voting rights - 75% or more OE
  • 9
    MA PARDOE'S STEAK AND ALE HOUSES LIMITED
    - now 02239821
    BUYWAVE LIMITED - 1988-06-01
    Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Dissolved Corporate (27 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Ownership of voting rights - 75% or more OE
  • 10
    MARR HOLDINGS LIMITED
    - now 02506120
    MARR TAVERNS LIMITED - 1992-08-04
    OVAL (625) LIMITED - 1991-04-18
    Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Dissolved Corporate (37 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Ownership of shares – 75% or more OE
  • 11
    POACHER INNS LIMITED
    - now 02650815
    CHAINMAKER BEER COMPANY LIMITED - 1996-11-19
    RONSTAR LIMITED - 1992-07-13
    Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Dissolved Corporate (29 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Right to appoint or remove directors OE
  • 12
    REVIVAL INNS LTD.
    - now 02285263
    THE WILTSHIRE BREWERY (TRADING) LIMITED - 1996-10-15
    Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Dissolved Corporate (27 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Ownership of voting rights - 75% or more OE
  • 13
    SCORPIO INNS LIMITED
    - now 02620462
    THE ROCK GARDEN (BRIDGWATER) LIMITED - 1992-02-21
    Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Dissolved Corporate (30 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Ownership of shares – 75% or more OE
  • 14
    SYCAMORE TAVERNS LIMITED
    - now 02698688
    TRUSHELFCO (NO.1797) LIMITED - 1992-05-14
    Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Dissolved Corporate (37 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 13 - Ownership of voting rights - 75% or more OE
    CIF 13 - Ownership of shares – 75% or more OE
    CIF 13 - Right to appoint or remove directors OE
  • 15
    THE PITFIELD BREWERY COMPANY LIMITED
    02548882
    Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Dissolved Corporate (26 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of voting rights - 75% or more OE
  • 16
    THE WILTSHIRE BREWERY PROPERTY COMPANY LIMITED
    02761817
    Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Dissolved Corporate (27 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 15 - Ownership of voting rights - 75% or more OE
    CIF 15 - Right to appoint or remove directors OE
    CIF 15 - Ownership of shares – 75% or more OE
  • 17
    TRENT TAVERNS LIMITED
    02652181
    Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Dissolved Corporate (28 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 11 - Right to appoint or remove directors OE
    CIF 11 - Ownership of shares – 75% or more OE
    CIF 11 - Ownership of voting rights - 75% or more OE
  • 18
    UNITED BREWERIES LIMITED
    - now 01973100 01899248
    BEERS OF ESSEX LIMITED - 1996-03-04
    Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Dissolved Corporate (27 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of shares – 75% or more OE
  • 19
    WILTSHIRE BREWERY INVESTMENTS LIMITED(THE)
    - now 01965660
    HAMPERFIELD LIMITED - 1986-01-06
    Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Dissolved Corporate (27 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Ownership of voting rights - 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.