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 33
  • 1
    Brackenbury, Frederick Edwin John Gedge
    Company Director born in February 1936
    Individual (34 offsprings)
    Officer
    1996-11-21 ~ 2000-12-08
    OF - Director → CIF 0
  • 2
    Womack, Martin
    Company Director born in July 1955
    Individual (26 offsprings)
    Officer
    2003-05-01 ~ 2003-07-01
    OF - Director → CIF 0
  • 3
    Sands, John Robert
    Executive Director born in October 1947
    Individual (41 offsprings)
    Officer
    1997-10-28 ~ 2003-12-01
    OF - Director → CIF 0
  • 4
    Gwilliam, Vincent Mitchell Lovell
    Venture Capitalist born in February 1959
    Individual (41 offsprings)
    Officer
    1996-11-05 ~ 2000-12-08
    OF - Director → CIF 0
  • 5
    Bashforth, Edward Michael
    Born in October 1973
    Individual (350 offsprings)
    Officer
    2014-10-07 ~ now
    OF - Director → CIF 0
    Bashforth, Edward Michael
    Director born in October 1973
    Individual (350 offsprings)
    2010-06-18 ~ 2012-08-13
    OF - Director → CIF 0
  • 6
    Lewis, John Henry James, Sir
    Born in July 1940
    Individual (30 offsprings)
    Officer
    1996-11-21 ~ 2000-12-08
    OF - Director → CIF 0
  • 7
    Stewart, Claire Susan
    Individual (368 offsprings)
    Officer
    2006-11-30 ~ 2011-07-06
    OF - Secretary → CIF 0
  • 8
    Vaughan, Alfred Joseph
    Accountant born in April 1950
    Individual (34 offsprings)
    Officer
    1997-10-13 ~ 1999-02-28
    OF - Director → CIF 0
  • 9
    Deegan, Jayne
    Individual (27 offsprings)
    Officer
    2003-05-01 ~ 2004-01-07
    OF - Secretary → CIF 0
  • 10
    Armstrong, Michael John
    Property Director born in August 1942
    Individual (12 offsprings)
    Officer
    1997-10-28 ~ 2002-08-31
    OF - Director → CIF 0
  • 11
    Mcdonald, Robert James
    Director born in March 1955
    Individual (332 offsprings)
    Officer
    2003-12-01 ~ 2007-10-17
    OF - Director → CIF 0
  • 12
    Whiteside, Roger Mark
    Director born in June 1958
    Individual (105 offsprings)
    Officer
    2012-08-13 ~ 2013-02-01
    OF - Director → CIF 0
  • 13
    Rudd, Susan Clare
    Individual (318 offsprings)
    Officer
    2004-03-23 ~ 2006-11-30
    OF - Secretary → CIF 0
  • 14
    Ashton, Kay Elizabeth
    Venture Capitalist born in January 1965
    Individual (38 offsprings)
    Officer
    1996-11-05 ~ 2000-12-08
    OF - Director → CIF 0
  • 15
    Sammons, Nigel Anthony
    Commercial Director born in September 1955
    Individual (16 offsprings)
    Officer
    1998-01-27 ~ 2003-12-01
    OF - Director → CIF 0
  • 16
    Turnbull, Ronald
    Financial Director born in August 1956
    Individual (32 offsprings)
    Officer
    1999-03-01 ~ 2003-12-01
    OF - Director → CIF 0
  • 17
    Cross, Anthony
    Company Secretary born in March 1943
    Individual (35 offsprings)
    Officer
    2000-01-25 ~ 2003-04-30
    OF - Director → CIF 0
    Cross, Anthony
    Individual (35 offsprings)
    Officer
    1997-01-15 ~ 2003-04-30
    OF - Secretary → CIF 0
  • 18
    Miller, Nicola Jane
    Individual (47 offsprings)
    Officer
    2004-01-07 ~ 2004-03-23
    OF - Secretary → CIF 0
  • 19
    Tyrrell, Helen
    Individual (163 offsprings)
    Officer
    2011-07-06 ~ 2013-02-01
    OF - Secretary → CIF 0
  • 20
    Gibbons, Alastair Ronald
    Venture Capitalist born in June 1959
    Individual (59 offsprings)
    Officer
    1996-11-21 ~ 2000-12-08
    OF - Director → CIF 0
  • 21
    Preston, Neil David
    Director born in May 1960
    Individual (330 offsprings)
    Officer
    2003-12-01 ~ 2010-06-18
    OF - Director → CIF 0
  • 22
    Hatton, David Sean Michael
    Operations Director born in March 1954
    Individual (14 offsprings)
    Officer
    1997-10-28 ~ 1999-12-31
    OF - Director → CIF 0
  • 23
    Griffiths, Neil Robert Ceidrych
    Director born in May 1961
    Individual (97 offsprings)
    Officer
    2013-02-01 ~ 2016-11-30
    OF - Director → CIF 0
  • 24
    Thorley, Giles Alexander
    Born in June 1967
    Individual (245 offsprings)
    Officer
    2003-12-01 ~ 2010-09-06
    OF - Director → CIF 0
  • 25
    Appleby, Francesca
    Individual (225 offsprings)
    Officer
    2014-10-07 ~ 2022-08-22
    OF - Secretary → CIF 0
  • 26
    Harris, Claire Louise
    Individual (146 offsprings)
    Officer
    2013-02-01 ~ 2014-10-07
    OF - Secretary → CIF 0
  • 27
    Dando, Stephen Peter
    Born in January 1972
    Individual (340 offsprings)
    Officer
    2010-09-06 ~ now
    OF - Director → CIF 0
  • 28
    Dutton, Philip
    Director born in August 1961
    Individual (333 offsprings)
    Officer
    2007-10-17 ~ 2011-01-31
    OF - Director → CIF 0
  • 29
    PUNCH PUBS HOLDINGS LIMITED
    13424559
    Jubilee House, Second Avenue, Burton Upon Trent, Staffordshire, United Kingdom
    Active Corporate (4 parents, 10 offsprings)
    Person with significant control
    2021-06-23 ~ 2021-07-01
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 30
    PUNCH TAVERNS LIMITED
    - now 03752645 03512363... (more)
    PUNCH TAVERNS PLC - 2017-08-25
    PUNCH GROUP LIMITED - 2002-05-14
    BESTFAN LIMITED - 1999-07-08
    Jubilee House, Second Avenue, Burton Upon Trent, Staffordshire, United Kingdom
    Active Corporate (60 parents, 11 offsprings)
    Person with significant control
    2021-06-23 ~ 2021-06-23
    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
  • 31
    CLIFFORD CHANCE SECRETARIES LIMITED - now 00592848
    LEGIBUS SECRETARIES LIMITED
    - 1997-01-01 00592848
    200 Aldersgate Street, London
    Active Corporate (57 parents, 2426 offsprings)
    Officer
    1996-11-05 ~ 1997-01-15
    OF - Secretary → CIF 0
  • 32
    PUNCH PUBS & CO LIMITED
    - now 03982441
    PUNCH TAVERNS (PGE) LIMITED - 2019-09-23 03982441 00050484... (more)
    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
    2021-07-01 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    2016-04-06 ~ 2021-06-23
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 33
    PUNCH PUBS GROUP LIMITED
    13420745 10517393
    Jubilee House, Second Avenue, Burton Upon Trent, Staffordshire, United Kingdom
    Active Corporate (4 parents, 9 offsprings)
    Person with significant control
    2021-06-23 ~ 2021-06-23
    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
parent relation
Company in focus

PUNCH TAVERNS (PMG) LIMITED

Period: 2004-09-02 ~ now
Company number: 03276276 04036384... (more)
Registered names
PUNCH TAVERNS (PMG) LIMITED - now 04036384... (more)
BERRYBOSS LIMITED - 1997-02-06
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • PUNCH TAVERNS (PMG) LIMITED
    Info
    PUBMASTER GROUP LIMITED - 2004-09-02
    BERRYBOSS LIMITED - 2004-09-02
    Registered number 03276276
    Jubilee House, Second Avenue, Burton Upon Trent, Staffordshire DE14 2WF
    PRIVATE LIMITED COMPANY incorporated on 1996-11-05 (29 years 5 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-12-21
    CIF 0
  • PUNCH TAVERNS (PMG) LIMITED
    S
    Registered number missing
    Jubilee House, Second Avenue, Centrum One Hundred, Burton-on-trent, England, DE14 2WF
    Private Limited Company
    CIF 1 CIF 2
  • PUNCH TAVERNS (PMG) LIMITED
    S
    Registered number 3276276
    Jubilee House, Second Avenue, Burton Upon Trent, Staffordshire, United Kingdom, DE14 2WF
    Limited By Shares in Companies House, England And Wales
    CIF 3
child relation
Offspring entities and appointments 7
  • 1
    PUNCH PARTNERSHIPS (PML) LIMITED
    - now 03321199 03512363
    PUNCH TAVERNS (PML) LIMITED - 2009-05-27
    PUBMASTER LIMITED - 2004-09-02
    PUBMASTER (TRADING) LIMITED - 1997-05-30
    PUBMASTER OPERATING LIMITED - 1997-02-21
    Jubilee House, Second Avenue, Burton Upon Trent, Staffordshire
    Active Corporate (44 parents, 4 offsprings)
    Person with significant control
    2021-07-01 ~ 2021-07-01
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of voting rights - 75% or more OE
  • 2
    PUNCH TAVERNS (PMI) LIMITED
    - now 03736177 04036384... (more)
    PUBMASTER INNS LIMITED - 2004-09-02
    HAMSARD 2039 LIMITED - 1999-06-08
    Jubilee House, Second Avenue, Burton Upon Trent, Staffordshire
    Dissolved Corporate (26 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
    PUNCH TAVERNS (PMST) LIMITED
    - now 03720120 04187608... (more)
    PUBMASTER GROUP SHARE TRUSTEES LIMITED - 2004-09-02
    CROCUSFORCE LIMITED - 1999-05-27
    Jubilee House, Second Avenue, Burton Upon Trent, Staffordshire
    Dissolved Corporate (23 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of voting rights - 75% or more OE
  • 4
    PUNCH TAVERNS HOLDCO (B) LIMITED
    09233837 09233812... (more)
    Jubilee House, Second Avenue, Burton-on-trent, Staffordshire
    Dissolved Corporate (7 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ 2022-08-26
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Ownership of shares – 75% or more OE
  • 5
    PUNCH TAVERNS INVESTMENTS (B) LIMITED
    07020782 07020766... (more)
    Jubilee House, Second Avenue, Burton On Trent, Staffordshire
    Dissolved Corporate (17 parents)
    Person with significant control
    2016-04-06 ~ 2022-08-26
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of voting rights - 75% or more OE
  • 6
    THE DUBLIN PUB COMPANY LIMITED
    - now 02895196
    SCRUFFY MURPHY'S LIMITED - 1994-05-13
    Jubilee House, Second Avenue, Burton Upon Trent, Staffordshire
    Dissolved Corporate (24 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
  • 7
    THE LOCAL PUB COMPANY LIMITED
    - now 03202800
    PUBMASTER (FACILITIES) LIMITED - 1997-03-25
    Jubilee House, Second Avenue, Burton Upon Trent, Staffordshire
    Dissolved Corporate (23 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Right to appoint or remove directors 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 22 March 2026 and licensed under the Open Government Licence v3.0.