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 30
  • 1
    Dutton, Philip
    Director born in August 1961
    Individual (333 offsprings)
    Officer
    2007-10-17 ~ 2011-01-31
    OF - Director → CIF 0
  • 2
    Bell, Richard Edgar, Llb Solicitor
    Secretary
    Individual (154 offsprings)
    Officer
    2000-06-02 ~ 2002-04-26
    OF - Secretary → CIF 0
  • 3
    Osmond, Hugh
    Director born in March 1962
    Individual (109 offsprings)
    Officer
    2000-06-02 ~ 2001-07-27
    OF - Director → CIF 0
  • 4
    Moore, Christopher John
    Director born in February 1970
    Individual (138 offsprings)
    Officer
    2017-08-29 ~ now
    OF - Director → CIF 0
  • 5
    Mcintosh, William Alan
    Director born in November 1967
    Individual (122 offsprings)
    Officer
    2000-06-02 ~ 2001-07-27
    OF - Director → CIF 0
  • 6
    Jones, Karen Elisabeth Dind
    Director born in July 1956
    Individual (175 offsprings)
    Officer
    2000-06-02 ~ 2002-03-04
    OF - Director → CIF 0
  • 7
    Jonas, Marc Nicholas
    Director born in February 1969
    Individual (99 offsprings)
    Officer
    2000-06-02 ~ 2001-10-31
    OF - Director → CIF 0
  • 8
    Dando, Stephen Peter
    Chartered Accountant born in January 1972
    Individual (340 offsprings)
    Officer
    2010-06-18 ~ 2017-08-29
    OF - Director → CIF 0
  • 9
    Oginsky, Kenneth Arnold
    Accountant born in May 1953
    Individual (22 offsprings)
    Officer
    2000-06-02 ~ 2000-08-31
    OF - Director → CIF 0
  • 10
    Harris, Claire Louise
    Individual (144 offsprings)
    Officer
    2013-02-01 ~ 2014-10-07
    OF - Secretary → CIF 0
  • 11
    Rudd, Susan Clare
    Individual (310 offsprings)
    Officer
    2002-04-26 ~ 2006-11-30
    OF - Secretary → CIF 0
  • 12
    Zuercher, Eleanor Jane
    Born in August 1963
    Individual (532 offsprings)
    Officer
    2000-04-28 ~ 2000-06-02
    OF - Nominee Director → CIF 0
  • 13
    Stewart, Claire Susan
    Individual (368 offsprings)
    Officer
    2006-11-30 ~ 2011-07-06
    OF - Secretary → CIF 0
  • 14
    Forde, David
    Director born in February 1968
    Individual (119 offsprings)
    Officer
    2017-08-29 ~ 2020-07-31
    OF - Director → CIF 0
  • 15
    Paterson, Sean Michael
    Finance Director born in September 1982
    Individual (186 offsprings)
    Officer
    2019-04-24 ~ now
    OF - Director → CIF 0
  • 16
    Kemp, Deborah Jane
    Director born in February 1961
    Individual (169 offsprings)
    Officer
    2002-08-12 ~ 2008-07-01
    OF - Director → CIF 0
  • 17
    Mcdonald, Robert James
    Director born in March 1955
    Individual (332 offsprings)
    Officer
    2002-08-12 ~ 2007-10-17
    OF - Director → CIF 0
  • 18
    Rowe, Drusilla Charlotte Jane
    Born in April 1961
    Individual (407 offsprings)
    Officer
    2000-04-28 ~ 2000-06-02
    OF - Nominee Director → CIF 0
  • 19
    Preston, Neil David
    Director born in May 1960
    Individual (330 offsprings)
    Officer
    2001-07-27 ~ 2010-06-18
    OF - Director → CIF 0
  • 20
    Hyman, Alan Neil
    Solicitor born in September 1962
    Individual (36 offsprings)
    Officer
    2000-06-02 ~ 2000-06-02
    OF - Director → CIF 0
  • 21
    Bashforth, Edward Michael
    Director born in October 1973
    Individual (350 offsprings)
    Officer
    2008-07-01 ~ 2017-08-29
    OF - Director → CIF 0
  • 22
    Appleby, Francesca
    Individual (225 offsprings)
    Officer
    2014-10-07 ~ 2017-08-29
    OF - Secretary → CIF 0
  • 23
    Mountstevens, Lawson John Wembridge
    Born in January 1968
    Individual (132 offsprings)
    Officer
    2017-08-29 ~ now
    OF - Director → CIF 0
  • 24
    Tyrrell, Helen
    Individual (161 offsprings)
    Officer
    2011-07-06 ~ 2013-02-01
    OF - Secretary → CIF 0
  • 25
    Tannahill, David James
    Director born in July 1977
    Individual (128 offsprings)
    Officer
    2017-08-29 ~ 2019-04-24
    OF - Director → CIF 0
  • 26
    Riklin, Cornel Carl
    Managing Director born in December 1955
    Individual (147 offsprings)
    Officer
    2001-07-27 ~ 2002-08-12
    OF - Director → CIF 0
  • 27
    Ralston, Peter Christopher
    Solicitor born in September 1973
    Individual (55 offsprings)
    Officer
    2000-06-02 ~ 2000-06-02
    OF - Director → CIF 0
  • 28
    PUNCH TAVERNS (RH) LIMITED
    - now 00124723 02625703, 03720120, 03736177... (more)
    PUNCH RETAIL (HOLDINGS) LIMITED - 2004-09-02
    ALLIED DOMECQ RETAILING (HOLDINGS) LIMITED - 1999-09-23
    ALLIED DOMECQ RETAILING LIMITED - 1998-07-20 00050484
    ALLIED-LYONS RETAILING LIMITED - 1994-09-19
    ALLIED BREWERIES LIMITED - 1993-02-01 01743124, 00689729, 00371285
    ALLIED BREWERIES (UK) LIMITED - 1982-09-20 01743124, 00689729, 00371285
    Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Active Corporate (48 parents, 26 offsprings)
    Person with significant control
    2016-04-06 ~ dissolved
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 29
    HEINEKEN UK LIMITED
    - now SC065527 SC134818, 00450409
    SCOTTISH & NEWCASTLE UK LIMITED - 2009-11-20 SC097778, SC016288, SC134818... (more)
    SCOTTISH COURAGE LIMITED - 2006-01-31 SC097778
    SCOTTISH & NEWCASTLE BREWERIES LIMITED - 1995-08-16 SC065526
    SCOTTISH & NEWCASTLE LIMITED - 1991-09-16 SC097778, SC016288, SC134818... (more)
    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
  • 30
    TRUSEC LIMITED
    00463885
    35 Basinghall Street, London
    Active Corporate (191 parents, 1165 offsprings)
    Officer
    2000-04-28 ~ 2000-06-02
    OF - Nominee Secretary → CIF 0
parent relation
Company in focus

PUNCH TAVERNS (DC) HOLDINGS LIMITED

Linked company numbers found in government register: 03982425, 03499144
Previous names
PUNCH RETAIL (DORMANT COMPANIES) HOLDINGS LIMITED - 2004-09-02
TRUSHELFCO (NO.2645) LIMITED - 2000-06-02 01660783, 04773122, 03689743... (more)
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
    Elsley 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
    Elsley Court, 20-22 Great Titchfield Street, London, England, W1W 8BE
    Private Limited Company
    CIF 1
  • PUNCH TAVERNS (DC) HOLDINGS LIMITED
    S
    Registered number missing
    Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom, W1W 8BE
    Private Limited Company
    CIF 2 CIF 3
child relation
Offspring entities and appointments 41
  • 1
    ADR FINANCIAL SERVICES (BIRMINGHAM) LIMITED
    - now 01438436
    ALR FINANCIAL SERVICES (BIRMINGHAM) LIMITED - 1994-11-01
    IND COOPE-EAST MIDLANDS LIMITED - 1992-12-23 00028599, 00032894
    NOMFIELD LIMITED - 1981-12-31
    Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Dissolved Corporate (22 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 24 - Ownership of shares – 75% or more OE
    CIF 24 - Ownership of voting rights - 75% or more OE
    CIF 24 - Right to appoint or remove directors OE
  • 2
    ADR FINANCIAL SERVICES (FINCHLEY) LIMITED
    - now 00976082
    ALR FINANCIAL SERVICES (FINCHLEY) LIMITED - 1994-11-01
    ALLIED BREWERIES FINANCIAL SERVICES (FINCHLEY) LIMITED - 1992-12-23
    IND COOPE FINANCIAL SERVICES LIMITED - 1991-04-22
    LLOYDSIXTH LIMITED - 1991-01-10
    ALLIED DISTRIBUTION SERVICES LIMITED - 1990-07-11
    D.& S.(BLACKBURN)INVESTMENTS LIMITED - 1987-03-31
    Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Dissolved Corporate (22 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 21 - Ownership of shares – 75% or more OE
    CIF 21 - Right to appoint or remove directors OE
    CIF 21 - Ownership of voting rights - 75% or more OE
  • 3
    AGNEW STORES (HOLDINGS) LIMITED
    SC046887
    3-4 Broadway Park, South Gyle Broadway, Edinburgh, United Kingdom
    Dissolved Corporate (27 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 31 - Ownership of voting rights - 75% or more OE
    CIF 31 - Right to appoint or remove directors OE
    CIF 31 - Ownership of shares – 75% or more OE
  • 4
    AGNEWS LIQUORWORLD LIMITED
    01184196
    Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Dissolved Corporate (23 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 22 - Right to appoint or remove directors OE
    CIF 22 - Ownership of voting rights - 75% or more OE
    CIF 22 - Ownership of shares – 75% or more OE
  • 5
    ANDREW DICK & SONS, LIMITED
    SC020957
    3-4 Broadway Park, South Gyle Broadway, Edinburgh, United Kingdom
    Dissolved Corporate (26 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 28 - Ownership of voting rights - 75% or more OE
    CIF 28 - Ownership of shares – 75% or more OE
    CIF 28 - Right to appoint or remove directors OE
  • 6
    ANSELLS LEISURE LIMITED
    - now 01781755
    ANSELLS BURSLEM LEISURE LIMITED - 1988-09-22
    TALLYSOUND LIMITED - 1984-04-25
    Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Dissolved Corporate (25 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 40 - Right to appoint or remove directors OE
    CIF 40 - Ownership of shares – 75% or more OE
    CIF 40 - Ownership of voting rights - 75% or more OE
  • 7
    ANSELLS LIMITED
    - now 00263047
    ALLIED BREWERIES (W.I. TRUST) LIMITED - 1981-12-31
    WYNDHAM INVESTMENT TRUST COMPANY LIMITED - 1978-12-31
    Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Dissolved Corporate (33 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 37 - Ownership of voting rights - 75% or more OE
    CIF 37 - Ownership of shares – 75% or more OE
    CIF 37 - Right to appoint or remove directors OE
  • 8
    BARTLETT & HOBBS LIMITED
    - now 00466904
    VICTORIA WINE (CONCESSIONS) LIMITED - 1988-01-04 00446382
    JOHN LOVIBOND & SONS,LIMITED - 1977-12-31
    Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Dissolved Corporate (22 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 12 - Right to appoint or remove directors OE
    CIF 12 - Ownership of voting rights - 75% or more OE
    CIF 12 - Ownership of shares – 75% or more OE
  • 9
    BRIERLEY COURT HOP FARMS LIMITED
    - now 00473025
    DORMINGTON COURT HOP FARMS LIMITED - 1986-02-28
    J.W.HEMINGWAY,LIMITED - 1978-12-31
    Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Dissolved Corporate (30 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    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
  • 10
    BRUCE'S BREWERY (WORLD'S END) LIMITED
    - now 01658906
    CAVERNMACE LIMITED - 1982-10-15
    Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Dissolved Corporate (23 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 39 - Right to appoint or remove directors OE
    CIF 39 - Ownership of voting rights - 75% or more OE
    CIF 39 - Ownership of shares – 75% or more OE
  • 11
    CAMERON PARK LIMITED
    SC082142
    3-4 Broadway Park, South Gyle Broadway, Edinburgh, United Kingdom
    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 shares – 75% or more OE
    CIF 1 - Ownership of voting rights - 75% or more OE
  • 12
    CASKIES OF ALLOA LIMITED
    - now SC032690
    A.H. FINLAY & COMPANY LIMITED - 1986-09-02
    3-4 Broadway Park, South Gyle Broadway, Edinburgh, United Kingdom
    Dissolved Corporate (26 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 29 - Ownership of voting rights - 75% or more OE
    CIF 29 - Ownership of shares – 75% or more OE
    CIF 29 - Right to appoint or remove directors OE
  • 13
    COUGAR BEER COMPANY LIMITED
    - now SC061237
    SWIFT WINES LIMITED - 1986-03-04
    SALES DISTRIBUTION AND MARKETING OF WINES LIMITED - 1983-11-23
    3-4 Broadway Park, South Gyle Broadway, Edinburgh, United Kingdom
    Dissolved Corporate (25 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 33 - Ownership of shares – 75% or more OE
    CIF 33 - Ownership of voting rights - 75% or more OE
    CIF 33 - Right to appoint or remove directors OE
  • 14
    DALGARNO (WINE CELLARS) LIMITED
    SC057673
    3-4 Broadway Park, South Gyle Broadway, Edinburgh, United Kingdom
    Dissolved Corporate (25 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 32 - Right to appoint or remove directors OE
    CIF 32 - Ownership of voting rights - 75% or more OE
    CIF 32 - Ownership of shares – 75% or more OE
  • 15
    DUKE'S OF ARGYLE STREET LIMITED
    SC081269
    3-4 Broadway Park, South Gyle Broadway, Edinburgh, United Kingdom
    Dissolved Corporate (26 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 41 - Ownership of shares – 75% or more OE
    CIF 41 - Ownership of voting rights - 75% or more OE
    CIF 41 - Right to appoint or remove directors OE
  • 16
    DUKE'S OF EXCHANGE PLACE LIMITED
    - now SC087080
    COMLAW NO.65 LIMITED - 1985-02-08 SC086660
    3-4 Broadway Park, South Gyle Broadway, Edinburgh, United Kingdom
    Dissolved Corporate (26 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 36 - Ownership of shares – 75% or more OE
    CIF 36 - Ownership of voting rights - 75% or more OE
    CIF 36 - Right to appoint or remove directors OE
  • 17
    GOLISHA LIMITED
    SC085743
    3-4 Broadway Park, South Gyle Broadway, Edinburgh, United Kingdom
    Dissolved Corporate (25 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 35 - Ownership of voting rights - 75% or more OE
    CIF 35 - Ownership of shares – 75% or more OE
    CIF 35 - Right to appoint or remove directors OE
  • 18
    HALLS BREWERY COMPANY LIMITED
    - now 00054344
    ALLIED BREWERIES GROUP LIMITED - 1986-03-03
    Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Dissolved Corporate (22 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    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
  • 19
    IND COOPE-FRIARY MEUX LIMITED
    - now 00942535
    BREWGRAINS LIMITED - 1980-12-31
    Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Dissolved Corporate (22 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 20 - Ownership of shares – 75% or more OE
    CIF 20 - Ownership of voting rights - 75% or more OE
    CIF 20 - Right to appoint or remove directors OE
  • 20
    J. & M. POLSON, LIMITED
    SC033315
    3-4 Broadway Park, South Gyle Broadway, Edinburgh, United Kingdom
    Dissolved Corporate (26 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 30 - Ownership of voting rights - 75% or more OE
    CIF 30 - Right to appoint or remove directors OE
    CIF 30 - Ownership of shares – 75% or more OE
  • 21
    LA SOCIETE BRASSERIE BLEU LIMITED
    - now 00407057
    NICHOLSONS (SOUTHERN) CATERING COMPANY LIMITED - 1987-11-25
    Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Dissolved Corporate (23 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
  • 22
    PUNCH (JT) LIMITED
    - now 00742332
    JOSHUA TETLEY & SON LIMITED - 2000-06-08
    Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Dissolved Corporate (36 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 17 - Right to appoint or remove directors OE
    CIF 17 - Ownership of shares – 75% or more OE
    CIF 17 - Ownership of voting rights - 75% or more OE
  • 23
    PUNCH BEER BRANDS LIMITED
    - now 00397375
    ALLIED BEER BRANDS LIMITED - 1999-09-23
    PHIL FAWCETT LIMITED - 1988-10-04
    Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Dissolved Corporate (31 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
  • 24
    PUNCH INNS (UK) LIMITED
    - now 03106332
    ALLIED DOMECQ INNS (UK) LIMITED - 1999-09-23
    ALLIED DOMECQ INNS LIMITED - 1998-12-10
    Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Dissolved Corporate (33 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 26 - Ownership of voting rights - 75% or more OE
    CIF 26 - Right to appoint or remove directors OE
    CIF 26 - Ownership of shares – 75% or more OE
  • 25
    PUNCH MANAGEMENT SERVICES LIMITED
    - now 00854673
    ALLIED BREWERIES MANAGEMENT SERVICES LIMITED - 1999-09-23
    ALLIED BREWERIES (UK) MANAGEMENT SERVICES LIMITED - 1982-10-22
    SOLNEY HOTELS LIMITED - 1980-12-31
    Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Dissolved Corporate (22 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 19 - Ownership of shares – 75% or more OE
    CIF 19 - Ownership of voting rights - 75% or more OE
    CIF 19 - Right to appoint or remove directors OE
  • 26
    PUNCH NATIONAL BRANDS LIMITED
    - now 00217405
    ALLIED NATIONAL BRANDS LIMITED - 1999-09-23
    J & W.NICHOLSON & CO (EASTERN) LIMITED - 1982-08-06
    Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Dissolved Corporate (22 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
  • 27
    PUNCH TAVERNS (ASH) LIMITED
    - now SC075815
    PUNCH RETAILING (ASH) LIMITED - 2004-09-01
    ALLIED DOMECQ RETAILING (ASH) LIMITED - 1999-09-23
    JOHN CALDER AND COMPANY LIMITED - 1996-11-13
    LLOYDTHIRD LIMITED - 1996-05-15
    LAMART SIGNS LIMITED - 1988-11-01
    OLDHAM SIGN SERVICE (SCOTLAND) LIMITED - 1983-09-27
    3-4 Broadway Park, South Gyle Broadway, Edinburgh, United Kingdom
    Dissolved Corporate (24 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 34 - Right to appoint or remove directors OE
    CIF 34 - Ownership of shares – 75% or more OE
    CIF 34 - Ownership of voting rights - 75% or more OE
  • 28
    PUNCH TAVERNS (JPC) LIMITED
    - now 01294392
    PUNCH RETAIL (JPC) LIMITED - 2004-09-02
    JAMES PETTIT & COMPANY LIMITED - 2001-05-14
    ARMFIELDS PRINTS LIMITED - 1988-10-13
    Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Dissolved Corporate (22 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 23 - Ownership of shares – 75% or more OE
    CIF 23 - Ownership of voting rights - 75% or more OE
    CIF 23 - Right to appoint or remove directors OE
  • 29
    PUNCH TAVERNS (VINTAGE) LIMITED
    - now 00199193
    PUNCH RETAILING (VINTAGE) LIMITED - 2004-09-02
    ALLIED DOMECQ RETAILING (VINTAGE) LIMITED - 1999-09-23
    VICTORIA WINE COMPANY LIMITED(THE) - 1998-09-10
    VICTORIA WINE COMPANY LIMITED - 1985-03-29
    VICTORIA WINE CO.LIMITED - 1979-12-31
    Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Dissolved Corporate (35 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of shares – 75% or more OE
  • 30
    PUNCH TAVERNS (WILLOW) LIMITED
    - now 00095855
    PUNCH RETAILING (WILLOW) LIMITED - 2004-09-02
    ALLIED DOMECQ RETAILING (WILLOW) LIMITED - 1999-09-23
    WREXHAM LAGER BREWERY COMPANY LIMITED - 1996-11-12
    WREXHAM LAGER BEER COMPANY LIMITED - 1988-03-07
    INNES SMITH,AND COMPANY LIMITED - 1978-12-31
    Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Dissolved Corporate (31 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Ownership of shares – 75% or more OE
  • 31
    ROGANO. LIMITED
    SC007896
    3-4 Broadway Park, South Gyle Broadway, Edinburgh, United Kingdom
    Dissolved Corporate (26 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 27 - Ownership of shares – 75% or more OE
    CIF 27 - Right to appoint or remove directors OE
    CIF 27 - Ownership of voting rights - 75% or more OE
  • 32
    SKOL LAGER LIMITED
    00219306
    Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Dissolved Corporate (22 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
  • 33
    STRETTONS BREWERY COMPANY LIMITED
    - now 00039351
    LEICESTER HOTELS COMPANY,LIMITED(THE) - 1984-07-13
    Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Dissolved Corporate (22 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    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
  • 34
    TETLEY LIMITED
    - now 00820790
    LLOYDFIRST LIMITED - 1995-06-05
    OLDHAM CLAUDGEN LIMITED - 1988-10-13
    OLDHAM SIGNS LIMITED - 1985-02-07
    OLDHAM SIGN SERVICE LIMITED - 1983-09-21
    Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Dissolved Corporate (22 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 18 - Right to appoint or remove directors OE
    CIF 18 - Ownership of shares – 75% or more OE
    CIF 18 - Ownership of voting rights - 75% or more OE
  • 35
    TETLEY WALKER LIMITED
    00664108
    Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Dissolved Corporate (36 parents)
    Person with significant control
    2016-04-06 ~ 2021-10-12
    CIF 38 - Ownership of voting rights - 75% or more OE
    CIF 38 - Right to appoint or remove directors OE
    CIF 38 - Ownership of shares – 75% or more OE
  • 36
    THE TETLEY PUB COMPANY LIMITED
    - now 00684800
    E. F. LIMITED - 1992-07-10
    OLDHAM SIGNS (U.K.) LIMITED - 1988-10-05
    HALL SIGNS LIMITED - 1985-03-21
    Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Dissolved Corporate (39 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 16 - Right to appoint or remove directors OE
    CIF 16 - Ownership of shares – 75% or more OE
    CIF 16 - Ownership of voting rights - 75% or more OE
  • 37
    TOLCHARD AND SON LIMITED
    00683250
    Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Dissolved Corporate (31 parents)
    Person with significant control
    2016-04-06 ~ 2021-06-28
    CIF 15 - Right to appoint or remove directors OE
    CIF 15 - Ownership of shares – 75% or more OE
    CIF 15 - Ownership of voting rights - 75% or more OE
  • 38
    TRAMHILL LIMITED
    01726507
    Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Dissolved Corporate (22 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 25 - Ownership of voting rights - 75% or more OE
    CIF 25 - Right to appoint or remove directors OE
    CIF 25 - Ownership of shares – 75% or more OE
  • 39
    VERDON DEVELOPMENTS LIMITED
    - now 00303819
    F.MILTON & SONS LIMITED - 1984-08-17
    Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Dissolved Corporate (23 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    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
  • 40
    VICTORIA WINE (CONCESSIONS) LIMITED
    - now 00446382 00466904
    BARTLETT AND HOBBS LIMIYED - 1988-01-04
    Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Dissolved Corporate (22 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 11 - Right to appoint or remove directors OE
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Ownership of shares – 75% or more OE
  • 41
    WINE MARKET LIMITED(THE)
    00587190
    Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Dissolved Corporate (22 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

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.