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 29
  • 1
    Tyrrell, Helen
    Individual (3 offsprings)
    Officer
    2011-07-06 ~ 2013-02-01
    OF - Secretary → CIF 0
  • 2
    Dutton, Philip
    Director born in August 1961
    Individual (333 offsprings)
    Officer
    2007-10-17 ~ 2011-01-31
    OF - Director → CIF 0
  • 3
    Gibbs, Jan
    Accountant
    Individual (1 offspring)
    Officer
    2002-05-31 ~ 2002-10-25
    OF - Secretary → CIF 0
  • 4
    Ralph, Michael
    Accountant born in March 1952
    Individual (9 offsprings)
    Officer
    1994-04-12 ~ 2002-12-31
    OF - Director → CIF 0
    Ralph, Michael
    Accountant
    Individual (9 offsprings)
    Officer
    1994-04-12 ~ 2002-12-31
    OF - Secretary → CIF 0
  • 5
    Spink, Richard Allan
    Company Director born in December 1943
    Individual (2 offsprings)
    Officer
    1994-05-27 ~ 2002-11-14
    OF - Director → CIF 0
  • 6
    Scott, Thomas Hays
    Company Director born in May 1945
    Individual (2 offsprings)
    Officer
    2001-02-09 ~ 2002-12-31
    OF - Director → CIF 0
  • 7
    Kimbell, Stephen Esmond
    Solicitor born in January 1953
    Individual (45 offsprings)
    Officer
    1994-03-28 ~ 1994-04-12
    OF - Director → CIF 0
  • 8
    Whiteside, Roger Mark
    Director born in June 1958
    Individual (105 offsprings)
    Officer
    2012-08-13 ~ 2013-02-01
    OF - Director → CIF 0
  • 9
    Dando, Stephen Peter
    Chartered Accountant born in January 1972
    Individual (340 offsprings)
    Officer
    2010-06-18 ~ 2023-02-01
    OF - Director → CIF 0
  • 10
    Harris, Claire Louise
    Individual (3 offsprings)
    Officer
    2013-02-01 ~ 2014-10-07
    OF - Secretary → CIF 0
  • 11
    Rudd, Susan Clare
    Individual (310 offsprings)
    Officer
    2002-12-31 ~ 2006-11-30
    OF - Secretary → CIF 0
  • 12
    Stewart, Claire Susan
    Individual (368 offsprings)
    Officer
    2006-11-30 ~ 2011-07-06
    OF - Secretary → CIF 0
  • 13
    Howell, Derek Anthony
    Born in August 1954
    Individual (95 offsprings)
    Officer
    2023-02-01 ~ now
    OF - Director → CIF 0
  • 14
    Axford, Loraine
    Pa To Directors
    Individual (1 offspring)
    Officer
    2000-05-09 ~ 2002-02-27
    OF - Secretary → CIF 0
  • 15
    Kemp, Deborah Jane
    Director born in February 1961
    Individual (169 offsprings)
    Officer
    2002-12-31 ~ 2008-07-01
    OF - Director → CIF 0
  • 16
    Maltman, Catherine Margaret
    Secretary
    Individual (1 offspring)
    Officer
    2002-02-27 ~ 2002-05-31
    OF - Secretary → CIF 0
  • 17
    Mcdonald, Robert James
    Director born in March 1955
    Individual (332 offsprings)
    Officer
    2002-12-31 ~ 2007-10-17
    OF - Director → CIF 0
  • 18
    Preston, Neil David
    Director born in May 1960
    Individual (330 offsprings)
    Officer
    2002-12-31 ~ 2010-06-18
    OF - Director → CIF 0
  • 19
    Smith, Paul Ronald
    Co Director born in July 1948
    Individual (19 offsprings)
    Officer
    2001-01-18 ~ 2002-12-31
    OF - Director → CIF 0
  • 20
    Hogg, Adam Michael
    Managing Director born in November 1943
    Individual (10 offsprings)
    Officer
    1994-04-12 ~ 2002-12-31
    OF - Director → CIF 0
  • 21
    Yetman, John Albert
    Company Director born in August 1943
    Individual (5 offsprings)
    Officer
    1994-05-27 ~ 2002-12-31
    OF - Director → CIF 0
  • 22
    Bashforth, Edward Michael
    Director born in October 1973
    Individual (350 offsprings)
    Officer
    2008-07-01 ~ 2012-08-13
    OF - Director → CIF 0
    2014-10-07 ~ 2023-02-01
    OF - Director → CIF 0
  • 23
    Appleby, Francesca
    Individual (225 offsprings)
    Officer
    2014-10-07 ~ 2022-08-22
    OF - Secretary → CIF 0
  • 24
    Pollard, Philip William
    Operations Director born in May 1949
    Individual (4 offsprings)
    Officer
    1994-04-12 ~ 2002-12-31
    OF - Director → CIF 0
  • 25
    Griffiths, Neil Robert Ceidrych
    Director born in May 1961
    Individual (97 offsprings)
    Officer
    2013-02-01 ~ 2016-11-30
    OF - Director → CIF 0
  • 26
    Steven, Robert Ian
    Company Director born in May 1936
    Individual (2 offsprings)
    Officer
    1994-05-27 ~ 2000-12-31
    OF - Director → CIF 0
  • 27
    Lewis Abbott, Maureen Teresa
    Individual (25 offsprings)
    Officer
    1994-03-28 ~ 1994-04-12
    OF - Secretary → CIF 0
  • 28
    PUNCH PUBS & CO LIMITED
    - now 03982441
    PUNCH TAVERNS (PGE) LIMITED - 2019-09-23
    PUNCH GROUP (EQUITY) LIMITED - 2004-09-02
    PUNCH GROUP (EMPLOYEE SHARE SCHEME) LIMITED - 2000-08-11
    TRUSHELFCO (NO.2650) LIMITED - 2000-06-02
    Jubilee House, Second Avenue, Burton Upon Trent, Staffordshire, United Kingdom
    Active Corporate (31 parents, 34 offsprings)
    Person with significant control
    2021-06-23 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 29
    PUNCH PARTNERSHIPS (PGRP) LIMITED
    - now 03988664
    PUNCH TAVERNS (PGRP) LIMITED - 2009-05-27
    PUNCH GROUP (RETAIL PROPERTIES) LIMITED - 2004-09-02
    BUSYCYBER LIMITED - 2000-06-05
    Jubilee House, Second Avenue, Burton Upon Trent, Staffordshire, United Kingdom
    Active Corporate (32 parents, 11 offsprings)
    Person with significant control
    2016-04-06 ~ 2021-06-23
    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

CONQUEST INNS LIMITED

Standard Industrial Classification
74990 - Non-trading Company

Related profiles found in government register
  • CONQUEST INNS LIMITED
    Info
    Registered number 02913379
    Jubilee House, Second Avenue, Burton On Trent, Staffordshire DE14 2WF
    PRIVATE LIMITED COMPANY incorporated on 1994-03-28 (31 years 11 months). The company status is Liquidation.
    The last date of confirmation statement was made at 2022-02-08
    CIF 0
  • CONQUEST INNS LIMITED
    S
    Registered number 2913379
    Jubilee House, Second Avenue, Burton Upon Trent, Staffordshire, United Kingdom, DE14 2WF
    Limited By Shares in Companies House, England And Wales
    CIF 1 CIF 2
  • CONQUEST INNS LIMITED
    S
    Registered number 02913379
    Jubilee House, Second Avenue, Centrum One Hundred, Burton-on-trent, England, DE14 2WF
    Private Limited Company in Companies House, England
    CIF 3
child relation
Offspring entities and appointments 14
  • 1
    AVEBURY GROUP LIMITED
    - now 03417812
    LAW 861 LIMITED - 1997-09-24
    Jubilee House, Second Avenue, Burton On Trent, Staffordshire
    Liquidation Corporate (30 parents, 5 offsprings)
    Person with significant control
    2022-08-26 ~ now
    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
  • 2
    BREWED & BAKED LIMITED
    - now 05432394
    PUNCH TAVERNS (BARTON) LIMITED - 2015-12-09
    TRUSHELFCO (NO.3147) LIMITED - 2005-05-09
    Jubilee House, Second Avenue, Burton Upon Trent, Staffordshire
    Liquidation Corporate (22 parents)
    Person with significant control
    2022-08-26 ~ now
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Right to appoint or remove directors OE
  • 3
    CONQUEST INNS (PROPERTY) LIMITED
    02947689
    Jubilee House, Second Avenue, Burton Upon Trent, Staffordshire
    Dissolved Corporate (19 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Ownership of shares – 75% or more OE
  • 4
    CONQUEST INNS (TRADING) LIMITED
    02917743
    Jubilee House, Second Avenue, Burton On Trent, Staffordshire
    Dissolved Corporate (22 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of voting rights - 75% or more OE
  • 5
    PUNCH CENTRUM INTERMEDIATE HOLDING COMPANY LIMITED
    - now 04821125
    PUNCH CENTRUM INTERIM HOLDING COMPANY LIMITED - 2003-09-03
    TRUSHELFCO (NO.2971) LIMITED - 2003-08-22
    Jubilee House, Second Avenue, Burton Upon Trent, Staffordshire
    Liquidation Corporate (21 parents, 1 offspring)
    Person with significant control
    2022-08-26 ~ now
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of voting rights - 75% or more OE
  • 6
    PUNCH GROUP LIMITED
    - now 04108925 03752645
    PGL (A1) LIMITED - 2015-12-09
    TRUSHELFCO (NO.2741) LIMITED - 2000-12-19
    Jubilee House, Second Avenue, Burton Upon Trent, Staffordshire
    Liquidation Corporate (23 parents)
    Person with significant control
    2022-08-26 ~ now
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
  • 7
    PUNCH TAVERNS (FINCO) LIMITED
    - now 05266799
    SPIRIT GROUP FINCO LIMITED - 2011-06-30
    Jubilee House, Second Avenue, Burton Upon Trent, Staffordshire
    Liquidation Corporate (24 parents, 2 offsprings)
    Person with significant control
    2022-08-26 ~ now
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Ownership of voting rights - 75% or more OE
  • 8
    PUNCH TAVERNS (REDWOOD GUARANTEECO) LIMITED
    05640219
    Jubilee House, Second Avenue, Burton On Trent, Staffordshire
    Liquidation Corporate (17 parents)
    Person with significant control
    2022-08-26 ~ now
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Right to appoint or remove directors OE
    CIF 11 - Ownership of shares – 75% or more OE
  • 9
    PUNCH TAVERNS (REDWOOD MIDCO) LIMITED
    - now 05622591 05622593
    IRISFLAME LIMITED - 2005-11-30
    Jubilee House, Second Avenue, Burton Upon Trent, Staffordshire
    Liquidation Corporate (19 parents)
    Person with significant control
    2022-08-26 ~ now
    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
  • 10
    PUNCH TAVERNS BARTON INTERMEDIATE HOLDING COMPANY LIMITED
    - now 05432390
    TRUSHELFCO (NO.3146) LIMITED - 2005-05-09
    Jubilee House, Second Avenue, Burton Upon Trent, Staffordshire
    Liquidation Corporate (21 parents, 2 offsprings)
    Person with significant control
    2022-08-26 ~ now
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Ownership of voting rights - 75% or more OE
  • 11
    PUNCH TAVERNS HOLDCO (B) LIMITED
    09233837 09233812
    Jubilee House, Second Avenue, Burton-on-trent, Staffordshire
    Liquidation Corporate (7 parents, 2 offsprings)
    Person with significant control
    2022-08-26 ~ now
    CIF 14 - Ownership of shares – 75% or more OE
    CIF 14 - Right to appoint or remove directors OE
    CIF 14 - Ownership of voting rights - 75% or more OE
  • 12
    PUNCH TAVERNS INVESTMENTS (B) LIMITED
    07020782 07020781, 03470856, 07020766
    Jubilee House, Second Avenue, Burton On Trent, Staffordshire
    Liquidation Corporate (17 parents)
    Person with significant control
    2022-08-26 ~ now
    CIF 12 - Ownership of voting rights - 75% or more OE
    CIF 12 - Ownership of shares – 75% or more OE
    CIF 12 - Right to appoint or remove directors OE
  • 13
    PUNCH TAVERNS LOANCO (B) LIMITED
    08871253 08870991
    Jubilee House, Second Avenue, Burton-upon-trent, Staffordshire
    Liquidation Corporate (8 parents)
    Person with significant control
    2022-08-26 ~ now
    CIF 13 - Right to appoint or remove directors OE
    CIF 13 - Ownership of voting rights - 75% or more OE
    CIF 13 - Ownership of shares – 75% or more OE
  • 14
    PUNCH TAVERNS RESERVE II COMPANY LIMITED
    - now 04821146 04821140, 05492531
    PUNCH PUB COMPANY (BRANSTON) LIMITED - 2003-09-30
    TRUSHELFCO (NO.2968) LIMITED - 2003-08-22
    Jubilee House, Second Avenue, Burton Upon Trent, Staffordshire
    Liquidation Corporate (21 parents, 1 offspring)
    Person with significant control
    2022-08-26 ~ now
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - 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.