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
    Paterson, Sean Michael
    Finance Director born in September 1982
    Individual (165 offsprings)
    Officer
    icon of calendar 2019-04-24 ~ dissolved
    OF - Director → CIF 0
  • 2
    Moore, Christopher John
    Director born in February 1970
    Individual (132 offsprings)
    Officer
    icon of calendar 2017-08-29 ~ dissolved
    OF - Director → CIF 0
  • 3
    Mountstevens, Lawson John Wembridge
    Director born in January 1968
    Individual (131 offsprings)
    Officer
    icon of calendar 2017-08-29 ~ dissolved
    OF - Director → CIF 0
  • 4
    STAR PUBS TRADING LIMITED - now
    PUNCH TAVERNS LIMITED - 2000-08-18
    PUNCH TAVERNS (PTL) LIMITED - 2009-05-27
    PUNCH PUB COMPANY (PTL) LIMITED - 2004-09-02
    TRUSHELFCO (NO.2328) LIMITED - 1998-03-12
    icon of addressElsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 5
    icon of address3-4, Broadway Park, South Gyle Broadway, Edinburgh, Scotland, Scotland
    Corporate (155 offsprings)
    Person with significant control
    icon of calendar 2017-08-29 ~ dissolved
    PE - Has significant influence or controlCIF 0
Ceased 44
  • 1
    Pearce Gould, Rupert Anthony
    Consultant born in June 1951
    Individual (22 offsprings)
    Officer
    icon of calendar ~ 1992-12-01
    OF - Director → CIF 0
  • 2
    Courtney, Rohan Richard
    Banker born in January 1948
    Individual (9 offsprings)
    Officer
    icon of calendar 1995-04-21 ~ 1997-01-13
    OF - Director → CIF 0
  • 3
    Nalavadi, O'neil Yeshwant
    Director born in January 1960
    Individual
    Officer
    icon of calendar 1992-12-03 ~ 1995-03-15
    OF - Director → CIF 0
  • 4
    Dozey, Brian Keith Colin
    Marketing Director born in November 1948
    Individual
    Officer
    icon of calendar 1993-08-04 ~ 1994-09-09
    OF - Director → CIF 0
  • 5
    Harris, Claire Louise
    Individual
    Officer
    icon of calendar 2013-02-01 ~ 2014-10-07
    OF - Secretary → CIF 0
  • 6
    Forde, David
    Director born in February 1968
    Individual (9 offsprings)
    Officer
    icon of calendar 2017-08-29 ~ 2020-07-31
    OF - Director → CIF 0
  • 7
    Riklin, Cornel Carl
    Managing Director born in December 1955
    Individual (7 offsprings)
    Officer
    icon of calendar 2001-07-27 ~ 2002-08-12
    OF - Director → CIF 0
  • 8
    Jonas, Marc Nicholas
    Corporate Financier born in February 1969
    Individual (22 offsprings)
    Officer
    icon of calendar 1999-09-03 ~ 2001-10-31
    OF - Director → CIF 0
  • 9
    Murthy, Krishna
    Company Director born in October 1948
    Individual
    Officer
    icon of calendar 1994-11-22 ~ 1996-02-07
    OF - Director → CIF 0
  • 10
    Smith, Alan Frank
    Company Director born in October 1946
    Individual (5 offsprings)
    Officer
    icon of calendar 1999-09-03 ~ 2000-03-29
    OF - Director → CIF 0
  • 11
    Mcdonald, Robert James
    Director born in March 1955
    Individual (2 offsprings)
    Officer
    icon of calendar 2002-08-12 ~ 2007-10-17
    OF - Director → CIF 0
  • 12
    Rovsahen, Naaz Gulsher
    Consultant born in October 1945
    Individual
    Officer
    icon of calendar 1992-12-03 ~ 1993-03-31
    OF - Director → CIF 0
  • 13
    Harrington, Columb
    Company Secretary/Director born in December 1962
    Individual (2 offsprings)
    Officer
    icon of calendar 1997-02-10 ~ 1999-12-28
    OF - Director → CIF 0
    Harrington, Columb
    Company Secretary/Director
    Individual (2 offsprings)
    Officer
    icon of calendar 1997-02-10 ~ 1999-12-28
    OF - Secretary → CIF 0
  • 14
    Blace, William Graham
    Retired/Consultant born in February 1943
    Individual
    Officer
    icon of calendar 1995-04-21 ~ 1999-09-03
    OF - Director → CIF 0
  • 15
    Dutton, Philip
    Director born in August 1961
    Individual
    Officer
    icon of calendar 2007-10-17 ~ 2011-01-31
    OF - Director → CIF 0
  • 16
    Preston, Neil David
    Director born in May 1960
    Individual
    Officer
    icon of calendar 2001-07-27 ~ 2010-06-18
    OF - Director → CIF 0
  • 17
    Ross, Lionel Jack
    Accountant born in June 1929
    Individual (1 offspring)
    Officer
    icon of calendar 1997-01-13 ~ 1999-09-03
    OF - Director → CIF 0
  • 18
    Mallya, Vijay, Doctor
    Chairman Of Lib Group born in December 1955
    Individual (4 offsprings)
    Officer
    icon of calendar 1992-12-03 ~ 1996-02-07
    OF - Director → CIF 0
  • 19
    Brown, Robert Adam Southall
    Accountant
    Individual (2 offsprings)
    Officer
    icon of calendar 1999-12-28 ~ 2000-06-02
    OF - Secretary → CIF 0
  • 20
    Tannahill, David James
    Director born in July 1977
    Individual
    Officer
    icon of calendar 2017-08-29 ~ 2019-04-24
    OF - Director → CIF 0
  • 21
    Dando, Stephen Peter
    Chartered Accountant born in January 1972
    Individual (44 offsprings)
    Officer
    icon of calendar 2010-06-18 ~ 2017-08-29
    OF - Director → CIF 0
  • 22
    Rudd, Susan Clare
    Individual
    Officer
    icon of calendar 2002-04-26 ~ 2006-11-30
    OF - Secretary → CIF 0
  • 23
    Lambert, Stephen David
    Chartered Accountant born in October 1951
    Individual (2 offsprings)
    Officer
    icon of calendar 1994-04-06 ~ 2002-08-12
    OF - Director → CIF 0
  • 24
    Thorley, Giles Alexander
    Director born in June 1967
    Individual (42 offsprings)
    Officer
    icon of calendar 2002-08-12 ~ 2008-07-01
    OF - Director → CIF 0
  • 25
    Jackson, Alan Marchant
    Company Director born in August 1943
    Individual (1 offspring)
    Officer
    icon of calendar 1994-11-22 ~ 1999-09-03
    OF - Director → CIF 0
  • 26
    Dixon, Robert Warwick
    Con born in March 1944
    Individual
    Officer
    icon of calendar 1995-04-21 ~ 1996-02-07
    OF - Director → CIF 0
  • 27
    Stewart, Claire Susan
    Individual (54 offsprings)
    Officer
    icon of calendar 2006-11-30 ~ 2011-07-06
    OF - Secretary → CIF 0
  • 28
    Thompson, Andrew George
    Business Director born in August 1952
    Individual
    Officer
    icon of calendar 1999-09-03 ~ 2002-08-12
    OF - Director → CIF 0
  • 29
    Mcintosh, William Alan
    Company Director born in November 1967
    Individual (9 offsprings)
    Officer
    icon of calendar 1999-09-03 ~ 2001-07-27
    OF - Director → CIF 0
  • 30
    Tyrrell, Helen
    Individual (6 offsprings)
    Officer
    icon of calendar 2011-07-06 ~ 2013-02-01
    OF - Secretary → CIF 0
  • 31
    Gandhi, Swinder Singh
    Company Executive born in July 1930
    Individual
    Officer
    icon of calendar 1993-03-31 ~ 1994-12-22
    OF - Director → CIF 0
  • 32
    Bell, Richard Edgar, Llb Solicitor
    Individual (1 offspring)
    Officer
    icon of calendar 2000-06-02 ~ 2002-04-26
    OF - Secretary → CIF 0
  • 33
    Chattwell, Antony
    Company Director born in April 1943
    Individual (7 offsprings)
    Officer
    icon of calendar ~ 1993-09-29
    OF - Director → CIF 0
    icon of calendar 1994-06-03 ~ 1999-09-03
    OF - Director → CIF 0
  • 34
    Bunting, Martin Brian
    Director born in February 1934
    Individual
    Officer
    icon of calendar 1996-03-04 ~ 1997-03-05
    OF - Director → CIF 0
  • 35
    Axford, Graham
    Merchant Banker born in September 1945
    Individual (20 offsprings)
    Officer
    icon of calendar ~ 1995-03-15
    OF - Director → CIF 0
  • 36
    Sutcliffe, Rodney Walter
    Operations Director born in December 1933
    Individual
    Officer
    icon of calendar ~ 1993-05-13
    OF - Director → CIF 0
  • 37
    Ford, John David Allen
    Company Director born in March 1939
    Individual
    Officer
    icon of calendar ~ 1994-04-07
    OF - Director → CIF 0
  • 38
    Moore, Alan
    Director born in June 1943
    Individual (8 offsprings)
    Officer
    icon of calendar 1996-03-04 ~ 1996-07-31
    OF - Director → CIF 0
  • 39
    Williams, Quentin Danvers
    Director born in July 1944
    Individual (3 offsprings)
    Officer
    icon of calendar 1996-03-04 ~ 1999-12-15
    OF - Director → CIF 0
  • 40
    Appleby, Francesca
    Individual (32 offsprings)
    Officer
    icon of calendar 2014-10-07 ~ 2017-08-29
    OF - Secretary → CIF 0
  • 41
    Jones, Ian Andrew
    Accountant
    Individual
    Officer
    icon of calendar 1995-03-15 ~ 1997-02-10
    OF - Secretary → CIF 0
  • 42
    Roberts, Michael David
    Accountant born in March 1954
    Individual (2 offsprings)
    Officer
    icon of calendar ~ 1994-04-06
    OF - Director → CIF 0
    Roberts, Michael David
    Individual (2 offsprings)
    Officer
    icon of calendar ~ 1995-03-15
    OF - Secretary → CIF 0
  • 43
    Bashforth, Edward Michael
    Director born in October 1973
    Individual (60 offsprings)
    Officer
    icon of calendar 2008-07-01 ~ 2017-08-29
    OF - Director → CIF 0
  • 44
    Henry, Christopher David
    Property Director born in September 1942
    Individual
    Officer
    icon of calendar 1996-04-01 ~ 1998-03-02
    OF - Director → CIF 0
parent relation
Company in focus

PUNCH TAVERNS (IB) LIMITED

Previous names
THE WILTSHIRE BREWERY COMPANY PLC - 1993-05-01
PUNCH PUB COMPANY (IB) LIMITED - 2004-09-02
INN BUSINESS GROUP LIMITED - 2000-08-18
WILTSHIRE BREWERY LIMITED(THE) - 1985-05-07
UNITED BREWERIES PLC - 1996-03-04
Standard Industrial Classification
74990 - Non-trading Company

Related profiles found in government register
  • PUNCH TAVERNS (IB) LIMITED
    Info
    THE WILTSHIRE BREWERY COMPANY PLC - 1993-05-01
    PUNCH PUB COMPANY (IB) LIMITED - 1993-05-01
    INN BUSINESS GROUP LIMITED - 1993-05-01
    WILTSHIRE BREWERY LIMITED(THE) - 1993-05-01
    UNITED BREWERIES PLC - 1993-05-01
    Registered number 01899248
    icon of addressElsley 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
    icon of addressElsley 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
Active 19
  • 1
    LENESFORD LIMITED - 1994-07-12
    icon of addressElsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 16 - Ownership of voting rights - 75% or moreOE
    CIF 16 - Right to appoint or remove directorsOE
    CIF 16 - Ownership of shares – 75% or moreOE
  • 2
    BUNKER BEVERIDGE COMPANY LIMITED - 1988-03-10
    SEARCH WELL LIMITED - 1988-02-08
    icon of addressElsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of addressElsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 14 - Ownership of shares – 75% or moreOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
    CIF 14 - Right to appoint or remove directorsOE
  • 4
    icon of addressElsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 18 - Ownership of voting rights - 75% or moreOE
    CIF 18 - Ownership of shares – 75% or moreOE
    CIF 18 - Right to appoint or remove directorsOE
  • 5
    icon of addressElsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 19 - Right to appoint or remove directorsOE
    CIF 19 - Ownership of voting rights - 75% or moreOE
    CIF 19 - Ownership of shares – 75% or moreOE
  • 6
    icon of addressElsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 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
  • 7
    INN BUSINESS LIMITED - 1995-04-27
    icon of addressElsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 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
  • 8
    SHINELAUNCH LIMITED - 1991-02-01
    icon of addressElsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of shares – 75% or moreOE
  • 9
    BUYWAVE LIMITED - 1988-06-01
    icon of addressElsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Dissolved Corporate (6 parents)
    Person with significant control
    icon of calendar 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
  • 10
    OVAL (625) LIMITED - 1991-04-18
    MARR TAVERNS LIMITED - 1992-08-04
    icon of addressElsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Dissolved Corporate (5 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Ownership of shares – 75% or moreOE
  • 11
    RONSTAR LIMITED - 1992-07-13
    CHAINMAKER BEER COMPANY LIMITED - 1996-11-19
    icon of addressElsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Dissolved Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
  • 12
    THE WILTSHIRE BREWERY (TRADING) LIMITED - 1996-10-15
    icon of addressElsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Dissolved Corporate (6 parents)
    Person with significant control
    icon of calendar 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
  • 13
    THE ROCK GARDEN (BRIDGWATER) LIMITED - 1992-02-21
    icon of addressElsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 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
  • 14
    TRUSHELFCO (NO.1797) LIMITED - 1992-05-14
    icon of addressElsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Dissolved Corporate (5 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Right to appoint or remove directorsOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
  • 15
    icon of addressElsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
  • 16
    icon of addressElsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 15 - Ownership of voting rights - 75% or moreOE
    CIF 15 - Right to appoint or remove directorsOE
    CIF 15 - Ownership of shares – 75% or moreOE
  • 17
    icon of addressElsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
  • 18
    BEERS OF ESSEX LIMITED - 1996-03-04
    icon of addressElsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
  • 19
    HAMPERFIELD LIMITED - 1986-01-06
    icon of addressElsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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

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.