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 31
  • 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
    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
    Garrood, Duncan Steven
    Director born in November 1958
    Individual (43 offsprings)
    Officer
    2015-06-15 ~ 2017-09-08
    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
    Dyson, Ian
    Director born in May 1962
    Individual (127 offsprings)
    Officer
    2010-09-06 ~ 2011-08-01
    OF - Director → CIF 0
  • 7
    Jones, Karen Elisabeth Dind
    Director born in July 1956
    Individual (175 offsprings)
    Officer
    2000-06-02 ~ 2002-03-04
    OF - Director → CIF 0
  • 8
    Thorley, Giles Alexander
    Director born in June 1967
    Individual (245 offsprings)
    Officer
    2002-08-12 ~ 2010-09-06
    OF - Director → CIF 0
  • 9
    Jonas, Marc Nicholas
    Director born in February 1969
    Individual (99 offsprings)
    Officer
    2000-06-02 ~ 2001-10-04
    OF - Director → CIF 0
  • 10
    Whiteside, Roger Mark
    Director born in June 1958
    Individual (105 offsprings)
    Officer
    2011-08-01 ~ 2013-02-01
    OF - Director → CIF 0
  • 11
    Dando, Stephen Peter
    Born in January 1972
    Individual (340 offsprings)
    Officer
    2011-01-31 ~ now
    OF - Director → CIF 0
  • 12
    Oginsky, Kenneth Arnold
    Accountant born in May 1953
    Individual (22 offsprings)
    Officer
    2000-06-02 ~ 2000-08-31
    OF - Director → CIF 0
  • 13
    Harris, Claire Louise
    Individual (144 offsprings)
    Officer
    2013-02-01 ~ 2014-10-07
    OF - Secretary → CIF 0
  • 14
    Rudd, Susan Clare
    Individual (310 offsprings)
    Officer
    2002-04-26 ~ 2006-11-30
    OF - Secretary → CIF 0
  • 15
    Zuercher, Eleanor Jane
    Born in August 1963
    Individual (532 offsprings)
    Officer
    2000-04-28 ~ 2000-06-02
    OF - Nominee Director → CIF 0
  • 16
    Stewart, Claire Susan
    Individual (368 offsprings)
    Officer
    2006-11-30 ~ 2011-07-06
    OF - Secretary → CIF 0
  • 17
    Kemp, Deborah Jane
    Director born in February 1961
    Individual (169 offsprings)
    Officer
    2002-08-12 ~ 2008-07-01
    OF - Director → CIF 0
  • 18
    Mcdonald, Robert James
    Director born in March 1955
    Individual (332 offsprings)
    Officer
    2002-06-19 ~ 2007-10-17
    OF - Director → CIF 0
  • 19
    Rowe, Drusilla Charlotte Jane
    Born in April 1961
    Individual (407 offsprings)
    Officer
    2000-04-28 ~ 2000-06-02
    OF - Nominee Director → CIF 0
  • 20
    Preston, Neil David
    Director born in May 1960
    Individual (330 offsprings)
    Officer
    2001-07-27 ~ 2010-06-18
    OF - Director → CIF 0
  • 21
    Spencer Churchill, Edward Albert Charles, Lord
    Director born in August 1974
    Individual (104 offsprings)
    Officer
    2000-08-10 ~ 2000-09-01
    OF - Director → CIF 0
  • 22
    Hyman, Alan Neil
    Solicitot born in September 1962
    Individual (36 offsprings)
    Officer
    2000-06-02 ~ 2000-06-02
    OF - Director → CIF 0
  • 23
    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 ~ 2012-10-23
    OF - Director → CIF 0
  • 24
    Appleby, Francesca
    Individual (225 offsprings)
    Officer
    2014-10-07 ~ 2022-08-22
    OF - Secretary → CIF 0
  • 25
    Tyrrell, Helen
    Individual (161 offsprings)
    Officer
    2011-07-06 ~ 2013-02-01
    OF - Secretary → 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
    Lambert, Stephen David
    Chartered Accountant born in October 1951
    Individual (72 offsprings)
    Officer
    2001-10-04 ~ 2002-08-12
    OF - Director → CIF 0
  • 28
    Billingham, Stephen Robert
    Director born in May 1958
    Individual (94 offsprings)
    Officer
    2012-10-23 ~ 2015-06-15
    OF - Director → CIF 0
  • 29
    Ralston, Peter Christopher
    Solicitor born in September 1973
    Individual (55 offsprings)
    Officer
    2000-06-02 ~ 2000-06-02
    OF - Director → CIF 0
  • 30
    PUNCH TAVERNS LIMITED
    - now 03752645 03512363, 03437803, 03437803... (more)
    PUNCH TAVERNS PLC - 2017-08-25 03752645 03512363, 03437803, 03437803... (more)
    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
    2016-04-06 ~ now
    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
  • 31
    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 PUBS & CO LIMITED

Company number: 03982441
Registered names
PUNCH PUBS & CO LIMITED - now
PUNCH TAVERNS (PGE) LIMITED - 2019-09-23 03720775, 03807981, 00050484... (more)
TRUSHELFCO (NO.2650) LIMITED - 2000-06-02 03946303, 03548800, 04271971... (more)
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 - 2019-09-23
    PUNCH GROUP (EMPLOYEE SHARE SCHEME) LIMITED - 2019-09-23
    TRUSHELFCO (NO.2650) LIMITED - 2019-09-23
    Registered number 03982441
    Jubilee House, Second Avenue, Burton Upon Trent, Staffordshire DE14 2WF
    PRIVATE LIMITED COMPANY incorporated on 2000-04-28 (25 years 10 months). The company status is Active.
    The last date of confirmation statement was made at 2025-05-08
    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 34
  • 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
    2016-04-06 ~ 2022-08-26
    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
  • 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
    2021-06-23 ~ 2022-08-26
    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
  • 3
    CONQUEST INNS LIMITED
    02913379
    Jubilee House, Second Avenue, Burton On Trent, Staffordshire
    Liquidation Corporate (29 parents, 14 offsprings)
    Person with significant control
    2021-06-23 ~ now
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Ownership of shares – 75% or more OE
    CIF 11 - Right to appoint or remove directors OE
  • 4
    INNSPIRED (CEDAR) LIMITED
    - now 01564833
    PUNCH TAVERNS (CEDAR) LIMITED - 2004-10-19
    PUNCH RETAILING (CEDAR) LIMITED - 2004-09-02
    ALLIED DOMECQ RETAILING (CEDAR) LIMITED - 1999-09-23
    WATERMILL DRINKS COMPANY LIMITED - 1996-11-12
    WATERMILL LIMITED - 1996-05-28
    Jubilee House, Second Avenue, Burton Upon Trent, Staffordshire
    Liquidation Corporate (21 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2022-08-26
    CIF 33 - Ownership of shares – 75% or more OE
    CIF 33 - Right to appoint or remove directors OE
    CIF 33 - Ownership of voting rights - 75% or more OE
  • 5
    INNSPIRED GROUP LIMITED
    - now 03764748
    RHESUS HOLDINGS LIMITED - 2000-02-03
    SHELFCO (NO.1655) LIMITED - 1999-06-04
    Jubillee House, Second Avenue, Burton On Trent, Staffordshire
    Active Corporate (27 parents, 5 offsprings)
    Person with significant control
    2022-08-26 ~ now
    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
  • 6
    MILL HOUSE INNS LIMITED
    - now 03003870
    MILL HOUSE INNS (HOLDINGS) LIMITED - 1997-07-30
    WITHERTON LIMITED - 1995-02-22
    Jubilee House, Second Avenue, Burton Upon Trent, Staffordshire
    Active Corporate (34 parents, 3 offsprings)
    Person with significant control
    2022-08-26 ~ now
    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
  • 7
    PUNCH (BSV) LIMITED - now
    BIG SMOKE VENTURES LIMITED
    - 2023-07-06 12824149
    PUNCH TAVERNS (BSV) LIMITED
    - 2020-10-21 12824149 03499143
    Jubilee House, Second Avenue, Burton-on-trent, Staffordshire, United Kingdom
    Active Corporate (9 parents)
    Person with significant control
    2020-08-19 ~ 2021-06-23
    CIF 27 - Ownership of voting rights - 75% or more OE
    CIF 27 - Right to appoint or remove directors OE
    CIF 27 - Ownership of shares – 75% or more OE
  • 8
    PUNCH (IB) LIMITED
    - now 03731253
    PUNCH (INN BUSINESS) LIMITED - 1999-07-12
    TRUSHELFCO (NO.2504) LIMITED - 1999-07-07
    Jubilee House, Second Avenue, Burton Upon Trent, Staffordshire
    Liquidation Corporate (32 parents, 2 offsprings)
    Person with significant control
    2022-08-26 ~ 2022-08-26
    CIF 32 - Ownership of voting rights - 75% or more OE
    CIF 32 - Ownership of shares – 75% or more OE
    CIF 32 - Right to appoint or remove directors OE
  • 9
    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
    2016-04-06 ~ 2022-08-26
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
  • 10
    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
    2016-04-06 ~ 2022-08-26
    CIF 17 - Ownership of shares – 75% or more OE
    CIF 17 - Right to appoint or remove directors OE
    CIF 17 - Ownership of voting rights - 75% or more OE
  • 11
    PUNCH JUBILEE INTERMEDIATE HOLDING COMPANY LIMITED
    - now 04821132
    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 (19 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Ownership of shares – 75% or more OE
  • 12
    PUNCH PARTNERSHIP LIMITED
    - now 05492531
    PUNCH TAVERNS RESERVE III LIMITED - 2008-11-13
    TRUSHELFCO (NO.3165) LIMITED - 2005-07-12
    Jubilee House, Second Avenue, Burton On Trent, Staffordshire
    Active Corporate (27 parents)
    Person with significant control
    2016-04-06 ~ 2021-06-23
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Ownership of voting rights - 75% or more OE
  • 13
    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
    Active Corporate (32 parents, 11 offsprings)
    Person with significant control
    2016-04-06 ~ 2021-06-23
    CIF 16 - Right to appoint or remove directors OE
    CIF 16 - Ownership of voting rights - 75% or more OE
    CIF 16 - Ownership of shares – 75% or more OE
  • 14
    PUNCH TAVERNS (ACQUISITIONS) LIMITED
    - now 03946292
    PUNCH TAVERNS (OFFICES) LIMITED
    - 2018-04-07 03946292
    TRUSHELFCO (NO.2627) LIMITED - 2000-05-16
    Jubilee House, Second Avenue, Burton Upon Trent, Staffordshire
    Active Corporate (30 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ 2018-05-02
    CIF 34 - Ownership of voting rights - 75% or more OE
    CIF 34 - Right to appoint or remove directors OE
    CIF 34 - Ownership of shares – 75% or more OE
  • 15
    PUNCH TAVERNS (APL 278) LIMITED
    - now 06219420 06208744
    TRUSHELFCO (NO.3284) LIMITED - 2007-05-04
    Jubilee House, Second Avenue, Burton Upon Trent, Sraffordshire
    Dissolved Corporate (18 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 24 - Right to appoint or remove directors OE
    CIF 24 - Ownership of voting rights - 75% or more OE
    CIF 24 - Ownership of shares – 75% or more OE
  • 16
    PUNCH TAVERNS (APL 35) LIMITED
    - now 06208744 06219420
    TRUSHELFCO (NO.3283) LIMITED - 2007-05-04
    Jubilee House, Second Avenue, Burton Upon Trent, Staffordshire
    Dissolved Corporate (18 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 23 - Right to appoint or remove directors OE
    CIF 23 - Ownership of shares – 75% or more OE
    CIF 23 - Ownership of voting rights - 75% or more OE
  • 17
    PUNCH TAVERNS (BRANSTON) LIMITED
    - now 05596581
    DOLLBAY LIMITED - 2005-11-30
    Jubilee House, Second Avenue, Burton Upon Trent, Staffordshire
    Active Corporate (23 parents)
    Person with significant control
    2021-06-23 ~ 2021-06-23
    CIF 13 - Ownership of shares – 75% or more OE
    CIF 13 - Right to appoint or remove directors OE
    CIF 13 - Ownership of voting rights - 75% or more OE
  • 18
    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
    2016-04-06 ~ 2022-08-26
    CIF 20 - Ownership of voting rights - 75% or more OE
    CIF 20 - Right to appoint or remove directors OE
    CIF 20 - Ownership of shares – 75% or more OE
  • 19
    PUNCH TAVERNS (PGRA) LIMITED
    - now 03807981 03988701, 03731227, 03988664... (more)
    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 (23 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Ownership of voting rights - 75% or more OE
  • 20
    PUNCH TAVERNS (PGRH) LIMITED
    - now 03731227 03988701, 03807981, 03988664... (more)
    PUNCH GROUP (RETAIL HOLDINGS) LIMITED - 2004-09-02
    Jubilee House, Second Avenue, Burton Upon Trent, Staffordshire
    Liquidation Corporate (27 parents, 4 offsprings)
    Person with significant control
    2016-04-06 ~ 2022-08-26
    CIF 15 - Ownership of voting rights - 75% or more OE
    CIF 15 - Ownership of shares – 75% or more OE
    CIF 15 - Right to appoint or remove directors OE
  • 21
    PUNCH TAVERNS (PMG) LIMITED
    - now 03276276 04187608, 02639687, 03004859... (more)
    PUBMASTER GROUP LIMITED - 2004-09-02
    BERRYBOSS LIMITED - 1997-02-06
    Jubilee House, Second Avenue, Burton Upon Trent, Staffordshire
    Active Corporate (33 parents, 7 offsprings)
    Person with significant control
    2016-04-06 ~ 2021-06-23
    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
    2021-07-01 ~ now
    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
  • 22
    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
    2016-04-06 ~ 2022-08-26
    CIF 22 - Ownership of shares – 75% or more OE
    CIF 22 - Right to appoint or remove directors OE
    CIF 22 - Ownership of voting rights - 75% or more OE
  • 23
    PUNCH TAVERNS (SERVICES) LIMITED
    - now 04221944 03437803, 03512363, 03752645... (more)
    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
    Active Corporate (29 parents)
    Person with significant control
    2016-04-06 ~ 2021-06-23
    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
  • 24
    PUNCH TAVERNS (SHAWSHANK) LIMITED
    06714049
    Jubilee House, Second Avenue, Burton On Trent, Staffordshire
    Dissolved Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 25 - Ownership of shares – 75% or more OE
    CIF 25 - Right to appoint or remove directors OE
    CIF 25 - Ownership of voting rights - 75% or more OE
  • 25
    PUNCH TAVERNS (WOODVILLE) LIMITED
    05927183
    Jubilee House, Second Avenue, Burton-on-trent, Staffordshire
    Liquidation Corporate (17 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ 2022-08-26
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
  • 26
    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
    2016-04-06 ~ 2022-08-26
    CIF 21 - Ownership of voting rights - 75% or more OE
    CIF 21 - Right to appoint or remove directors OE
    CIF 21 - Ownership of shares – 75% or more OE
  • 27
    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 ~ 2022-08-26
    CIF 31 - Ownership of voting rights - 75% or more OE
    CIF 31 - Ownership of shares – 75% or more OE
    CIF 31 - Right to appoint or remove directors OE
  • 28
    PUNCH TAVERNS INVESTMENTS (B) LIMITED
    07020782 07020781, 07020766, 03470856
    Jubilee House, Second Avenue, Burton On Trent, Staffordshire
    Liquidation Corporate (17 parents)
    Person with significant control
    2022-08-26 ~ 2022-08-26
    CIF 30 - Ownership of voting rights - 75% or more OE
    CIF 30 - Ownership of shares – 75% or more OE
    CIF 30 - Right to appoint or remove directors OE
  • 29
    PUNCH TAVERNS LOANCO (A) LIMITED
    08870991 08871253
    Elsley Court, 20-22 Great Titchfield Street, London, England, England
    Dissolved Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ 2017-08-29
    CIF 35 - Ownership of shares – 75% or more OE
    CIF 35 - Right to appoint or remove directors OE
    CIF 35 - Ownership of voting rights - 75% or more OE
  • 30
    PUNCH TAVERNS LOANCO (B) LIMITED
    08871253 08870991
    Jubilee House, Second Avenue, Burton-upon-trent, Staffordshire
    Liquidation Corporate (8 parents)
    Person with significant control
    2016-04-06 ~ 2022-08-26
    CIF 26 - Ownership of voting rights - 75% or more OE
    CIF 26 - Ownership of shares – 75% or more OE
    CIF 26 - Right to appoint or remove directors OE
  • 31
    PUNCH TAVERNS QUEST TRUSTEE LIMITED
    - now 04404192
    TRUSHELFCO (NO. 2879) LIMITED - 2002-05-01
    Jubilee House, Second Avenue, Burton Upon Trent, Staffordshire
    Dissolved Corporate (20 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 19 - Right to appoint or remove directors OE
    CIF 19 - Ownership of shares – 75% or more OE
    CIF 19 - Ownership of voting rights - 75% or more OE
  • 32
    PUNCH TAVERNS RESERVE COMPANY LIMITED
    04821140 04821146, 05492531
    Jubilee House, Second Avenue, Burton Upon Trent, Staffordshire
    Liquidation Corporate (21 parents, 3 offsprings)
    Person with significant control
    2016-04-06 ~ 2022-08-26
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of shares – 75% or more OE
  • 33
    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
    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
  • 34
    VAL SEAGULL BIDCO LIMITED
    11301793
    Jubilee House, Second Avenue, Burton Upon Trent, United Kingdom
    Liquidation Corporate (9 parents, 3 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

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.