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
    Moore, Christopher John
    Director born in February 1970
    Individual (132 offsprings)
    Officer
    icon of calendar 2017-08-29 ~ dissolved
    OF - Director → CIF 0
  • 2
    Paterson, Sean Michael
    Finance Director born in September 1982
    Individual (165 offsprings)
    Officer
    icon of calendar 2019-04-24 ~ 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
    SCOTTISH & NEWCASTLE LIMITED - 1991-09-16
    SCOTTISH & NEWCASTLE UK LIMITED - 2009-11-20
    SCOTTISH & NEWCASTLE INNS LIMITED - 1991-06-14
    SCOTTISH & NEWCASTLE BREWERIES LIMITED - 1995-08-16
    SCOTTISH COURAGE LIMITED - 2006-01-31
    icon of address3-4, Broadway Park, South Gyle Broadway, Edinburgh, Scotland, Scotland
    Active Corporate (13 parents, 155 offsprings)
    Person with significant control
    icon of calendar 2017-08-29 ~ dissolved
    PE - Has significant influence or controlCIF 0
  • 5
    PUNCH RETAIL (HOLDINGS) LIMITED - 2004-09-02
    ALLIED BREWERIES (UK) LIMITED - 1982-09-20
    ALLIED-LYONS RETAILING LIMITED - 1994-09-19
    ALLIED DOMECQ RETAILING LIMITED - 1998-07-20
    ALLIED BREWERIES LIMITED - 1993-02-01
    ALLIED DOMECQ RETAILING (HOLDINGS) LIMITED - 1999-09-23
    icon of addressElsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Active Corporate (5 parents, 25 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
Ceased 25
  • 1
    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
  • 2
    Osmond, Hugh
    Director born in March 1962
    Individual (20 offsprings)
    Officer
    icon of calendar 2000-06-02 ~ 2001-07-27
    OF - Director → CIF 0
  • 3
    Bell, Richard Edgar, Llb Solicitor
    Secretary
    Individual (1 offspring)
    Officer
    icon of calendar 2000-06-02 ~ 2002-04-26
    OF - Secretary → CIF 0
  • 4
    Preston, Neil David
    Director born in May 1960
    Individual
    Officer
    icon of calendar 2001-07-27 ~ 2010-06-18
    OF - Director → CIF 0
  • 5
    Dutton, Philip
    Director born in August 1961
    Individual
    Officer
    icon of calendar 2007-10-17 ~ 2011-01-31
    OF - Director → CIF 0
  • 6
    Tannahill, David James
    Director born in July 1977
    Individual
    Officer
    icon of calendar 2017-08-29 ~ 2019-04-24
    OF - Director → CIF 0
  • 7
    Forde, David
    Director born in February 1968
    Individual (41 offsprings)
    Officer
    icon of calendar 2017-08-29 ~ 2020-07-31
    OF - Director → CIF 0
  • 8
    Jonas, Marc Nicholas
    Director born in February 1969
    Individual (22 offsprings)
    Officer
    icon of calendar 2000-06-02 ~ 2001-10-31
    OF - Director → CIF 0
  • 9
    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
  • 10
    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
  • 11
    Kemp, Deborah Jane
    Director born in February 1961
    Individual (2 offsprings)
    Officer
    icon of calendar 2002-08-12 ~ 2008-07-01
    OF - Director → CIF 0
  • 12
    Stewart, Claire Susan
    Individual (54 offsprings)
    Officer
    icon of calendar 2006-11-30 ~ 2011-07-06
    OF - Secretary → CIF 0
  • 13
    Rowe, Drusilla Charlotte Jane
    Born in April 1961
    Individual
    Officer
    icon of calendar 2000-04-28 ~ 2000-06-02
    OF - Nominee Director → CIF 0
  • 14
    Mcintosh, William Alan
    Director born in November 1967
    Individual (9 offsprings)
    Officer
    icon of calendar 2000-06-02 ~ 2001-07-27
    OF - Director → CIF 0
  • 15
    Tyrrell, Helen
    Individual (6 offsprings)
    Officer
    icon of calendar 2011-07-06 ~ 2013-02-01
    OF - Secretary → CIF 0
  • 16
    Harris, Claire Louise
    Individual
    Officer
    icon of calendar 2013-02-01 ~ 2014-10-07
    OF - Secretary → CIF 0
  • 17
    Oginsky, Kenneth Arnold
    Accountant born in May 1953
    Individual
    Officer
    icon of calendar 2000-06-02 ~ 2000-08-31
    OF - Director → CIF 0
  • 18
    Appleby, Francesca
    Individual (32 offsprings)
    Officer
    icon of calendar 2014-10-07 ~ 2017-08-29
    OF - Secretary → CIF 0
  • 19
    Hyman, Alan Neil
    Solicitor born in September 1962
    Individual (4 offsprings)
    Officer
    icon of calendar 2000-06-02 ~ 2000-06-02
    OF - Director → CIF 0
  • 20
    Zuercher, Eleanor Jane
    Born in August 1963
    Individual
    Officer
    icon of calendar 2000-04-28 ~ 2000-06-02
    OF - Nominee Director → CIF 0
  • 21
    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
  • 22
    Ralston, Peter Christopher
    Solicitor born in September 1973
    Individual (34 offsprings)
    Officer
    icon of calendar 2000-06-02 ~ 2000-06-02
    OF - Director → CIF 0
  • 23
    Jones, Karen Elisabeth Dind
    Director born in July 1956
    Individual (21 offsprings)
    Officer
    icon of calendar 2000-06-02 ~ 2002-03-04
    OF - Director → CIF 0
  • 24
    Rudd, Susan Clare
    Individual
    Officer
    icon of calendar 2002-04-26 ~ 2006-11-30
    OF - Secretary → CIF 0
  • 25
    icon of address35 Basinghall Street, London
    Active Corporate (6 parents, 24 offsprings)
    Officer
    2000-04-28 ~ 2000-06-02
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

PUNCH TAVERNS (DC) HOLDINGS LIMITED

Previous names
PUNCH RETAIL (DORMANT COMPANIES) HOLDINGS LIMITED - 2004-09-02
TRUSHELFCO (NO.2645) LIMITED - 2000-06-02
Standard Industrial Classification
74990 - Non-trading Company

Related profiles found in government register
  • PUNCH TAVERNS (DC) HOLDINGS LIMITED
    Info
    PUNCH RETAIL (DORMANT COMPANIES) HOLDINGS LIMITED - 2004-09-02
    TRUSHELFCO (NO.2645) LIMITED - 2004-09-02
    Registered number 03982425
    icon of addressElsley Court, 20-22 Great Titchfield Street, London W1W 8BE
    PRIVATE LIMITED COMPANY incorporated on 2000-04-28 and dissolved on 2021-10-12 (21 years 5 months). The company status is Dissolved.
    CIF 0
  • PUNCH TAVERNS (DC) HOLDINGS LIMITED
    S
    Registered number missing
    icon of addressElsley Court, 20-22 Great Titchfield Street, London, England, W1W 8BE
    Private Limited Company
    CIF 1
  • PUNCH TAVERNS (DC) HOLDINGS LIMITED
    S
    Registered number missing
    icon of addressElsley Court, 20-22 Great Titchfield Street, London, United Kingdom, W1W 8BE
    Private Limited Company
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 39
  • 1
    NOMFIELD LIMITED - 1981-12-31
    IND COOPE-EAST MIDLANDS LIMITED - 1992-12-23
    ALR FINANCIAL SERVICES (BIRMINGHAM) LIMITED - 1994-11-01
    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 23 - Right to appoint or remove directorsOE
    CIF 23 - Ownership of voting rights - 75% or moreOE
    CIF 23 - Ownership of shares – 75% or moreOE
  • 2
    ALLIED BREWERIES FINANCIAL SERVICES (FINCHLEY) LIMITED - 1992-12-23
    IND COOPE FINANCIAL SERVICES LIMITED - 1991-04-22
    D.& S.(BLACKBURN)INVESTMENTS LIMITED - 1987-03-31
    LLOYDSIXTH LIMITED - 1991-01-10
    ALLIED DISTRIBUTION SERVICES LIMITED - 1990-07-11
    ALR FINANCIAL SERVICES (FINCHLEY) LIMITED - 1994-11-01
    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 20 - Ownership of voting rights - 75% or moreOE
    CIF 20 - Ownership of shares – 75% or moreOE
    CIF 20 - Right to appoint or remove directorsOE
  • 3
    icon of address3-4 Broadway Park, South Gyle Broadway, Edinburgh, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 30 - Right to appoint or remove directorsOE
    CIF 30 - Ownership of voting rights - 75% or moreOE
    CIF 30 - Ownership of shares – 75% or moreOE
  • 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 21 - Right to appoint or remove directorsOE
    CIF 21 - Ownership of voting rights - 75% or moreOE
    CIF 21 - Ownership of shares – 75% or moreOE
  • 5
    icon of address3-4 Broadway Park, South Gyle Broadway, Edinburgh, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 27 - Ownership of voting rights - 75% or moreOE
    CIF 27 - Ownership of shares – 75% or moreOE
    CIF 27 - Right to appoint or remove directorsOE
  • 6
    ANSELLS BURSLEM LEISURE LIMITED - 1988-09-22
    TALLYSOUND LIMITED - 1984-04-25
    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 39 - Right to appoint or remove directorsOE
    CIF 39 - Ownership of voting rights - 75% or moreOE
    CIF 39 - Ownership of shares – 75% or moreOE
  • 7
    ALLIED BREWERIES (W.I. TRUST) LIMITED - 1981-12-31
    WYNDHAM INVESTMENT TRUST COMPANY LIMITED - 1978-12-31
    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 37 - Ownership of voting rights - 75% or moreOE
    CIF 37 - Right to appoint or remove directorsOE
    CIF 37 - Ownership of shares – 75% or moreOE
  • 8
    VICTORIA WINE (CONCESSIONS) LIMITED - 1988-01-04
    JOHN LOVIBOND & SONS,LIMITED - 1977-12-31
    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 shares – 75% or moreOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
  • 9
    DORMINGTON COURT HOP FARMS LIMITED - 1986-02-28
    J.W.HEMINGWAY,LIMITED - 1978-12-31
    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 13 - Right to appoint or remove directorsOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Ownership of shares – 75% or moreOE
  • 10
    CAVERNMACE LIMITED - 1982-10-15
    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 38 - Ownership of voting rights - 75% or moreOE
    CIF 38 - Right to appoint or remove directorsOE
    CIF 38 - Ownership of shares – 75% or moreOE
  • 11
    icon of address3-4 Broadway Park, South Gyle Broadway, Edinburgh, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
  • 12
    A.H. FINLAY & COMPANY LIMITED - 1986-09-02
    icon of address3-4 Broadway Park, South Gyle Broadway, Edinburgh, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 28 - Ownership of voting rights - 75% or moreOE
    CIF 28 - Ownership of shares – 75% or moreOE
    CIF 28 - Right to appoint or remove directorsOE
  • 13
    SALES DISTRIBUTION AND MARKETING OF WINES LIMITED - 1983-11-23
    SWIFT WINES LIMITED - 1986-03-04
    icon of address3-4 Broadway Park, South Gyle Broadway, Edinburgh, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 32 - Right to appoint or remove directorsOE
    CIF 32 - Ownership of voting rights - 75% or moreOE
    CIF 32 - Ownership of shares – 75% or moreOE
  • 14
    icon of address3-4 Broadway Park, South Gyle Broadway, Edinburgh, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 31 - Right to appoint or remove directorsOE
    CIF 31 - Ownership of shares – 75% or moreOE
    CIF 31 - Ownership of voting rights - 75% or moreOE
  • 15
    icon of address3-4 Broadway Park, South Gyle Broadway, Edinburgh, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 41 - Ownership of shares – 75% or moreOE
    CIF 41 - Ownership of voting rights - 75% or moreOE
    CIF 41 - Right to appoint or remove directorsOE
  • 16
    COMLAW NO.65 LIMITED - 1985-02-08
    icon of address3-4 Broadway Park, South Gyle Broadway, Edinburgh, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 35 - Right to appoint or remove directorsOE
    CIF 35 - Ownership of shares – 75% or moreOE
    CIF 35 - Ownership of voting rights - 75% or moreOE
  • 17
    icon of address3-4 Broadway Park, South Gyle Broadway, Edinburgh, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 34 - Ownership of voting rights - 75% or moreOE
    CIF 34 - Right to appoint or remove directorsOE
    CIF 34 - Ownership of shares – 75% or moreOE
  • 18
    ALLIED BREWERIES GROUP LIMITED - 1986-03-03
    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
    BREWGRAINS LIMITED - 1980-12-31
    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 - Ownership of voting rights - 75% or moreOE
    CIF 19 - Ownership of shares – 75% or moreOE
    CIF 19 - Right to appoint or remove directorsOE
  • 20
    icon of address3-4 Broadway Park, South Gyle Broadway, Edinburgh, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 29 - Ownership of voting rights - 75% or moreOE
    CIF 29 - Right to appoint or remove directorsOE
    CIF 29 - Ownership of shares – 75% or moreOE
  • 21
    NICHOLSONS (SOUTHERN) CATERING COMPANY LIMITED - 1987-11-25
    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 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Ownership of shares – 75% or moreOE
  • 22
    JOSHUA TETLEY & SON LIMITED - 2000-06-08
    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 16 - Right to appoint or remove directorsOE
    CIF 16 - Ownership of voting rights - 75% or moreOE
    CIF 16 - Ownership of shares – 75% or moreOE
  • 23
    ALLIED BEER BRANDS LIMITED - 1999-09-23
    PHIL FAWCETT LIMITED - 1988-10-04
    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 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
  • 24
    ALLIED DOMECQ INNS LIMITED - 1998-12-10
    ALLIED DOMECQ INNS (UK) LIMITED - 1999-09-23
    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 25 - Right to appoint or remove directorsOE
    CIF 25 - Ownership of voting rights - 75% or moreOE
    CIF 25 - Ownership of shares – 75% or moreOE
  • 25
    ALLIED BREWERIES (UK) MANAGEMENT SERVICES LIMITED - 1982-10-22
    ALLIED BREWERIES MANAGEMENT SERVICES LIMITED - 1999-09-23
    SOLNEY HOTELS LIMITED - 1980-12-31
    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 shares – 75% or moreOE
    CIF 18 - Ownership of voting rights - 75% or moreOE
    CIF 18 - Right to appoint or remove directorsOE
  • 26
    ALLIED NATIONAL BRANDS LIMITED - 1999-09-23
    J & W.NICHOLSON & CO (EASTERN) LIMITED - 1982-08-06
    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 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
  • 27
    JOHN CALDER AND COMPANY LIMITED - 1996-11-13
    OLDHAM SIGN SERVICE (SCOTLAND) LIMITED - 1983-09-27
    PUNCH RETAILING (ASH) LIMITED - 2004-09-01
    LLOYDTHIRD LIMITED - 1996-05-15
    LAMART SIGNS LIMITED - 1988-11-01
    ALLIED DOMECQ RETAILING (ASH) LIMITED - 1999-09-23
    icon of address3-4 Broadway Park, South Gyle Broadway, Edinburgh, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 33 - Right to appoint or remove directorsOE
    CIF 33 - Ownership of voting rights - 75% or moreOE
    CIF 33 - Ownership of shares – 75% or moreOE
  • 28
    PUNCH RETAIL (JPC) LIMITED - 2004-09-02
    JAMES PETTIT & COMPANY LIMITED - 2001-05-14
    ARMFIELDS PRINTS LIMITED - 1988-10-13
    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 22 - Ownership of shares – 75% or moreOE
    CIF 22 - Ownership of voting rights - 75% or moreOE
    CIF 22 - Right to appoint or remove directorsOE
  • 29
    ALLIED DOMECQ RETAILING (VINTAGE) LIMITED - 1999-09-23
    VICTORIA WINE CO.LIMITED - 1979-12-31
    VICTORIA WINE COMPANY LIMITED - 1985-03-29
    PUNCH RETAILING (VINTAGE) LIMITED - 2004-09-02
    VICTORIA WINE COMPANY LIMITED(THE) - 1998-09-10
    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 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of shares – 75% or moreOE
  • 30
    ALLIED DOMECQ RETAILING (WILLOW) LIMITED - 1999-09-23
    INNES SMITH,AND COMPANY LIMITED - 1978-12-31
    WREXHAM LAGER BREWERY COMPANY LIMITED - 1996-11-12
    PUNCH RETAILING (WILLOW) LIMITED - 2004-09-02
    WREXHAM LAGER BEER COMPANY LIMITED - 1988-03-07
    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 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of shares – 75% or moreOE
  • 31
    icon of address3-4 Broadway Park, South Gyle Broadway, Edinburgh, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 26 - Ownership of voting rights - 75% or moreOE
    CIF 26 - Ownership of shares – 75% or moreOE
    CIF 26 - Right to appoint or remove directorsOE
  • 32
    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 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
  • 33
    LEICESTER HOTELS COMPANY,LIMITED(THE) - 1984-07-13
    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 - Ownership of shares – 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
  • 34
    OLDHAM SIGNS LIMITED - 1985-02-07
    LLOYDFIRST LIMITED - 1995-06-05
    OLDHAM CLAUDGEN LIMITED - 1988-10-13
    OLDHAM SIGN SERVICE LIMITED - 1983-09-21
    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 17 - Ownership of voting rights - 75% or moreOE
    CIF 17 - Ownership of shares – 75% or moreOE
    CIF 17 - Right to appoint or remove directorsOE
  • 35
    HALL SIGNS LIMITED - 1985-03-21
    E. F. LIMITED - 1992-07-10
    OLDHAM SIGNS (U.K.) LIMITED - 1988-10-05
    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 - Ownership of shares – 75% or moreOE
    CIF 15 - Right to appoint or remove directorsOE
  • 36
    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 24 - Right to appoint or remove directorsOE
    CIF 24 - Ownership of shares – 75% or moreOE
    CIF 24 - Ownership of voting rights - 75% or moreOE
  • 37
    F.MILTON & SONS LIMITED - 1984-08-17
    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 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Ownership of shares – 75% or moreOE
  • 38
    BARTLETT AND HOBBS LIMIYED - 1988-01-04
    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 11 - Right to appoint or remove directorsOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Ownership of shares – 75% or moreOE
  • 39
    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 - Right to appoint or remove directorsOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
Ceased 2
  • 1
    icon of addressElsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-10-12
    CIF 40 - Ownership of shares – 75% or more OE
    CIF 40 - Ownership of voting rights - 75% or more OE
    CIF 40 - Right to appoint or remove directors OE
  • 2
    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 ~ 2021-06-28
    CIF 36 - Ownership of voting rights - 75% or more OE
    CIF 36 - Right to appoint or remove directors OE
    CIF 36 - Ownership of shares – 75% or more OE

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.