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 3
  • 1
    Dando, Stephen Peter
    Chartered Accountant born in January 1972
    Individual (44 offsprings)
    Officer
    2011-01-31 ~ now
    OF - director → CIF 0
  • 2
    Bashforth, Edward Michael
    Director born in October 1973
    Individual (60 offsprings)
    Officer
    2014-10-07 ~ now
    OF - director → CIF 0
  • 3
    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
    Corporate (3 parents, 3 offsprings)
    Person with significant control
    2016-04-06 ~ now
    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
Ceased 29
  • 1
    Ralston, Peter Christopher
    Solicitor born in September 1973
    Individual (30 offsprings)
    Officer
    2000-06-02 ~ 2000-06-02
    OF - director → CIF 0
  • 2
    Billingham, Stephen Robert
    Director born in May 1958
    Individual (2 offsprings)
    Officer
    2012-10-23 ~ 2015-06-15
    OF - director → CIF 0
  • 3
    Thorley, Giles Alexander
    Director born in June 1967
    Individual (41 offsprings)
    Officer
    2002-08-12 ~ 2010-09-06
    OF - director → CIF 0
  • 4
    Dyson, Ian
    Director born in May 1962
    Individual (3 offsprings)
    Officer
    2010-09-06 ~ 2011-08-01
    OF - director → CIF 0
  • 5
    Appleby, Francesca
    Individual (32 offsprings)
    Officer
    2014-10-07 ~ 2022-08-22
    OF - secretary → CIF 0
  • 6
    Bell, Richard Edgar, Llb Solicitor
    Individual (1 offspring)
    Officer
    2000-06-02 ~ 2002-04-26
    OF - secretary → CIF 0
  • 7
    Osmond, Hugh
    Director born in March 1962
    Individual (20 offsprings)
    Officer
    2000-06-02 ~ 2001-07-27
    OF - director → CIF 0
  • 8
    Stewart, Claire Susan
    Individual (54 offsprings)
    Officer
    2006-11-30 ~ 2011-07-06
    OF - secretary → CIF 0
  • 9
    Rowe, Drusilla Charlotte Jane
    Born in April 1961
    Individual
    Officer
    2000-04-28 ~ 2000-06-02
    OF - nominee-director → CIF 0
  • 10
    Harris, Claire Louise
    Individual
    Officer
    2013-02-01 ~ 2014-10-07
    OF - secretary → CIF 0
  • 11
    Hyman, Alan Neil
    Solicitot born in September 1962
    Individual (4 offsprings)
    Officer
    2000-06-02 ~ 2000-06-02
    OF - director → CIF 0
  • 12
    Oginsky, Kenneth Arnold
    Accountant born in May 1953
    Individual
    Officer
    2000-06-02 ~ 2000-08-31
    OF - director → CIF 0
  • 13
    Spencer Churchill, Edward Albert Charles, Lord
    Director born in August 1974
    Individual (40 offsprings)
    Officer
    2000-08-10 ~ 2000-09-01
    OF - director → CIF 0
  • 14
    Mcintosh, William Alan
    Director born in November 1967
    Individual (9 offsprings)
    Officer
    2000-06-02 ~ 2001-07-27
    OF - director → CIF 0
  • 15
    Lambert, Stephen David
    Chartered Accountant born in October 1951
    Individual (2 offsprings)
    Officer
    2001-10-04 ~ 2002-08-12
    OF - director → CIF 0
  • 16
    Riklin, Cornel Carl
    Managing Director born in December 1955
    Individual (7 offsprings)
    Officer
    2001-07-27 ~ 2002-08-12
    OF - director → CIF 0
  • 17
    Zuercher, Eleanor Jane
    Born in August 1963
    Individual
    Officer
    2000-04-28 ~ 2000-06-02
    OF - nominee-director → CIF 0
  • 18
    Tyrrell, Helen
    Individual (6 offsprings)
    Officer
    2011-07-06 ~ 2013-02-01
    OF - secretary → CIF 0
  • 19
    Rudd, Susan Clare
    Individual
    Officer
    2002-04-26 ~ 2006-11-30
    OF - secretary → CIF 0
  • 20
    Jonas, Marc Nicholas
    Director born in February 1969
    Individual (20 offsprings)
    Officer
    2000-06-02 ~ 2001-10-04
    OF - director → CIF 0
  • 21
    Mcdonald, Robert James
    Director born in March 1955
    Individual (2 offsprings)
    Officer
    2002-06-19 ~ 2007-10-17
    OF - director → CIF 0
  • 22
    Jones, Karen Elisabeth Dind
    Director born in July 1956
    Individual (23 offsprings)
    Officer
    2000-06-02 ~ 2002-03-04
    OF - director → CIF 0
  • 23
    Bashforth, Edward Michael
    Director born in October 1973
    Individual (60 offsprings)
    Officer
    2010-06-18 ~ 2012-10-23
    OF - director → CIF 0
  • 24
    Dutton, Philip
    Director born in August 1961
    Individual
    Officer
    2007-10-17 ~ 2011-01-31
    OF - director → CIF 0
  • 25
    Preston, Neil David
    Director born in May 1960
    Individual
    Officer
    2001-07-27 ~ 2010-06-18
    OF - director → CIF 0
  • 26
    Garrood, Duncan Steven
    Director born in November 1958
    Individual (1 offspring)
    Officer
    2015-06-15 ~ 2017-09-08
    OF - director → CIF 0
  • 27
    Whiteside, Roger Mark
    Director born in June 1958
    Individual
    Officer
    2011-08-01 ~ 2013-02-01
    OF - director → CIF 0
  • 28
    Kemp, Deborah Jane
    Director born in February 1961
    Individual (2 offsprings)
    Officer
    2002-08-12 ~ 2008-07-01
    OF - director → CIF 0
  • 29
    35 Basinghall Street, London
    Corporate (6 parents, 24 offsprings)
    Officer
    2000-04-28 ~ 2000-06-02
    PE - nominee-secretary → CIF 0
parent relation
Company in focus

PUNCH PUBS & CO LIMITED

Previous names
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
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • PUNCH PUBS & CO LIMITED
    Info
    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
    Registered number 03982441
    Jubilee House, Second Avenue, Burton Upon Trent, Staffordshire DE14 2WF
    Private Limited Company incorporated on 2000-04-28 (25 years 1 month). The company status is Active.
    The last date of confirmation statement was made at 2024-05-08
    CIF 0
  • PUNCH PUBS & CO 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 CIF 3
child relation
Offspring entities and appointments
Active 10
  • 1
    Jubilee House, Second Avenue, Burton On Trent, Staffordshire
    Corporate (2 parents, 14 offsprings)
    Person with significant control
    2021-06-23 ~ now
    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
  • 2
    RHESUS HOLDINGS LIMITED - 2000-02-03
    SHELFCO (NO.1655) LIMITED - 1999-06-04
    Jubillee House, Second Avenue, Burton On Trent, Staffordshire
    Corporate (3 parents, 1 offspring)
    Person with significant control
    2022-08-26 ~ now
    CIF 29 - Ownership of shares – 75% or moreOE
    CIF 29 - Ownership of voting rights - 75% or moreOE
    CIF 29 - Right to appoint or remove directorsOE
  • 3
    MILL HOUSE INNS (HOLDINGS) LIMITED - 1997-07-30
    WITHERTON LIMITED - 1995-02-22
    Jubilee House, Second Avenue, Burton Upon Trent, Staffordshire
    Corporate (3 parents, 1 offspring)
    Person with significant control
    2022-08-26 ~ now
    CIF 28 - Ownership of shares – 75% or moreOE
    CIF 28 - Ownership of voting rights - 75% or moreOE
    CIF 28 - Right to appoint or remove directorsOE
  • 4
    PUNCH JUBILEE INTERIM HOLDING COMPANY LIMITED - 2003-09-03
    TRUSHELFCO (NO.2970) LIMITED - 2003-08-22
    Jubilee House, Second Avenue, Burton Upon Trent, Staffordshire
    Dissolved corporate (4 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
  • 5
    TRUSHELFCO (NO.3284) LIMITED - 2007-05-04
    Jubilee House, Second Avenue, Burton Upon Trent, Sraffordshire
    Dissolved corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 16 - Ownership of shares – 75% or moreOE
    CIF 16 - Ownership of voting rights - 75% or moreOE
    CIF 16 - Right to appoint or remove directorsOE
  • 6
    TRUSHELFCO (NO.3283) LIMITED - 2007-05-04
    Jubilee House, Second Avenue, Burton Upon Trent, Staffordshire
    Dissolved corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 15 - Ownership of shares – 75% or moreOE
    CIF 15 - Ownership of voting rights - 75% or moreOE
    CIF 15 - Right to appoint or remove directorsOE
  • 7
    PUNCH GROUP (RETAIL AGENCY) LIMITED - 2004-09-02
    PUNCH GROUP (ADR OVERSEAS) LIMITED - 2000-08-11
    PUNCH (ADR OVERSEAS) LIMITED - 2000-06-05
    HACKREMCO (NO.1533) LIMITED - 1999-09-06
    Jubilee House, Second Avenue, Burton Upon Trent, Staffordshire
    Dissolved corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
  • 8
    PUBMASTER GROUP LIMITED - 2004-09-02
    BERRYBOSS LIMITED - 1997-02-06
    Jubilee House, Second Avenue, Burton Upon Trent, Staffordshire
    Corporate (3 parents, 4 offsprings)
    Person with significant control
    2021-07-01 ~ now
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
  • 9
    Jubilee House, Second Avenue, Burton On Trent, Staffordshire
    Dissolved corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 17 - Ownership of shares – 75% or moreOE
    CIF 17 - Ownership of voting rights - 75% or moreOE
    CIF 17 - Right to appoint or remove directorsOE
  • 10
    TRUSHELFCO (NO. 2879) LIMITED - 2002-05-01
    Jubilee House, Second Avenue, Burton Upon Trent, Staffordshire
    Dissolved corporate (4 parents)
    Person with significant control
    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
Ceased 25
  • 1
    Jubilee House, Second Avenue, Burton On Trent, Staffordshire
    Corporate (2 parents, 5 offsprings)
    Person with significant control
    2016-04-06 ~ 2022-08-26
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
  • 2
    PUNCH TAVERNS (BARTON) LIMITED - 2015-12-09
    TRUSHELFCO (NO.3147) LIMITED - 2005-05-09
    Jubilee House, Second Avenue, Burton Upon Trent, Staffordshire
    Corporate (2 parents)
    Person with significant control
    2021-06-23 ~ 2022-08-26
    CIF 13 - Ownership of shares – 75% or more OE
    CIF 13 - Ownership of voting rights - 75% or more OE
    CIF 13 - Right to appoint or remove directors OE
  • 3
    PUNCH TAVERNS (CEDAR) LIMITED - 2004-10-19
    PUNCH RETAILING (CEDAR) LIMITED - 2004-09-02
    Jubilee House, Second Avenue, Burton Upon Trent, Staffordshire
    Corporate (2 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2022-08-26
    CIF 35 - Ownership of shares – 75% or more OE
    CIF 35 - Ownership of voting rights - 75% or more OE
    CIF 35 - Right to appoint or remove directors OE
  • 4
    BIG SMOKE VENTURES LIMITED - 2023-07-06
    PUNCH TAVERNS (BSV) LIMITED - 2020-10-21
    Jubilee House, Second Avenue, Burton-on-trent, Staffordshire, United Kingdom
    Corporate (3 parents)
    Person with significant control
    2020-08-19 ~ 2021-06-23
    CIF 27 - Ownership of shares – 75% or more OE
    CIF 27 - Ownership of voting rights - 75% or more OE
    CIF 27 - Right to appoint or remove directors OE
  • 5
    Jubilee House, Second Avenue, Burton Upon Trent, Staffordshire
    Corporate (2 parents, 2 offsprings)
    Person with significant control
    2022-08-26 ~ 2022-08-26
    CIF 32 - Ownership of shares – 75% or more OE
    CIF 32 - Ownership of voting rights - 75% or more OE
    CIF 32 - Right to appoint or remove directors OE
  • 6
    Jubilee House, Second Avenue, Burton Upon Trent, Staffordshire
    Corporate (2 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2022-08-26
    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
  • 7
    PGL (A1) LIMITED - 2015-12-09
    Jubilee House, Second Avenue, Burton Upon Trent, Staffordshire
    Corporate (2 parents)
    Person with significant control
    2016-04-06 ~ 2022-08-26
    CIF 22 - Ownership of shares – 75% or more OE
    CIF 22 - Ownership of voting rights - 75% or more OE
    CIF 22 - Right to appoint or remove directors OE
  • 8
    PUNCH TAVERNS RESERVE III LIMITED - 2008-11-13
    TRUSHELFCO (NO.3165) LIMITED - 2005-07-12
    Jubilee House, Second Avenue, Burton On Trent, Staffordshire
    Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ 2021-06-23
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
  • 9
    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
    Corporate (3 parents, 8 offsprings)
    Person with significant control
    2016-04-06 ~ 2021-06-23
    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
  • 10
    PUNCH TAVERNS (OFFICES) LIMITED - 2018-04-07
    TRUSHELFCO (NO.2627) LIMITED - 2000-05-16
    Jubilee House, Second Avenue, Burton Upon Trent, Staffordshire
    Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ 2018-05-02
    CIF 34 - Ownership of shares – 75% or more OE
    CIF 34 - Ownership of voting rights - 75% or more OE
    CIF 34 - Right to appoint or remove directors OE
  • 11
    DOLLBAY LIMITED - 2005-11-30
    Jubilee House, Second Avenue, Burton Upon Trent, Staffordshire
    Corporate (3 parents)
    Person with significant control
    2021-06-23 ~ 2021-06-23
    CIF 12 - Ownership of shares – 75% or more OE
    CIF 12 - Ownership of voting rights - 75% or more OE
    CIF 12 - Right to appoint or remove directors OE
  • 12
    SPIRIT GROUP FINCO LIMITED - 2011-06-30
    Jubilee House, Second Avenue, Burton Upon Trent, Staffordshire
    Corporate (2 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ 2022-08-26
    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
  • 13
    PUNCH GROUP (RETAIL HOLDINGS) LIMITED - 2004-09-02
    Jubilee House, Second Avenue, Burton Upon Trent, Staffordshire
    Corporate (2 parents, 4 offsprings)
    Person with significant control
    2016-04-06 ~ 2022-08-26
    CIF 21 - Ownership of shares – 75% or more OE
    CIF 21 - Ownership of voting rights - 75% or more OE
    CIF 21 - Right to appoint or remove directors OE
  • 14
    PUBMASTER GROUP LIMITED - 2004-09-02
    BERRYBOSS LIMITED - 1997-02-06
    Jubilee House, Second Avenue, Burton Upon Trent, Staffordshire
    Corporate (3 parents, 4 offsprings)
    Person with significant control
    2016-04-06 ~ 2021-06-23
    CIF 18 - Ownership of shares – 75% or more OE
    CIF 18 - Ownership of voting rights - 75% or more OE
    CIF 18 - Right to appoint or remove directors OE
  • 15
    IRISFLAME LIMITED - 2005-11-30
    Jubilee House, Second Avenue, Burton Upon Trent, Staffordshire
    Corporate (2 parents)
    Person with significant control
    2016-04-06 ~ 2022-08-26
    CIF 25 - Ownership of shares – 75% or more OE
    CIF 25 - Ownership of voting rights - 75% or more OE
    CIF 25 - Right to appoint or remove directors OE
  • 16
    PUNCH PARTNERSHIPS (PPCS) LIMITED - 2012-10-18
    PUNCH TAVERNS (PPCS) LIMITED - 2009-05-27
    PUNCH PUB COMPANY (SUPPLY) LIMITED - 2004-09-02
    PUNCH PUB COMPANY (ACQUISITIONS) LIMITED - 2002-03-18
    TRUSHELFCO (NO.2812) LIMITED - 2001-06-26
    Jubilee House, Second Avenue, Burton Upon Trent, Staffordshire
    Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ 2021-06-23
    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
  • 17
    Jubilee House, Second Avenue, Burton-on-trent, Staffordshire
    Corporate (2 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ 2022-08-26
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
  • 18
    TRUSHELFCO (NO.3146) LIMITED - 2005-05-09
    Jubilee House, Second Avenue, Burton Upon Trent, Staffordshire
    Corporate (2 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2022-08-26
    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
  • 19
    Jubilee House, Second Avenue, Burton-on-trent, Staffordshire
    Corporate (2 parents, 1 offspring)
    Person with significant control
    2022-08-26 ~ 2022-08-26
    CIF 31 - Ownership of shares – 75% or more OE
    CIF 31 - Ownership of voting rights - 75% or more OE
    CIF 31 - Right to appoint or remove directors OE
  • 20
    Jubilee House, Second Avenue, Burton On Trent, Staffordshire
    Corporate (2 parents)
    Person with significant control
    2022-08-26 ~ 2022-08-26
    CIF 30 - Ownership of shares – 75% or more OE
    CIF 30 - Ownership of voting rights - 75% or more OE
    CIF 30 - Right to appoint or remove directors OE
  • 21
    Elsley Court, 20-22 Great Titchfield Street, London, England, England
    Dissolved corporate (4 parents)
    Person with significant control
    2016-04-06 ~ 2017-08-29
    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
  • 22
    Jubilee House, Second Avenue, Burton-upon-trent, Staffordshire
    Corporate (2 parents)
    Person with significant control
    2016-04-06 ~ 2022-08-26
    CIF 26 - Ownership of shares – 75% or more OE
    CIF 26 - Ownership of voting rights - 75% or more OE
    CIF 26 - Right to appoint or remove directors OE
  • 23
    Jubilee House, Second Avenue, Burton Upon Trent, Staffordshire
    Corporate (2 parents, 3 offsprings)
    Person with significant control
    2016-04-06 ~ 2022-08-26
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
  • 24
    Jubilee House, Second Avenue, Burton Upon Trent, Staffordshire
    Corporate (2 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2022-08-26
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
  • 25
    Jubilee House, Second Avenue, Burton Upon Trent, United Kingdom
    Corporate (2 parents, 2 offsprings)
    Person with significant control
    2021-07-01 ~ 2022-08-26
    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
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.