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 3
  • 1
    Dando, Stephen Peter
    Born in January 1972
    Individual (44 offsprings)
    Officer
    icon of calendar 2011-01-31 ~ now
    OF - Director → CIF 0
  • 2
    Bashforth, Edward Michael
    Born in October 1973
    Individual (60 offsprings)
    Officer
    icon of calendar 2014-10-07 ~ now
    OF - Director → CIF 0
  • 3
    BESTFAN LIMITED - 1999-07-08
    PUNCH TAVERNS PLC - 2017-08-25
    PUNCH GROUP LIMITED - 2002-05-14
    icon of addressJubilee House, Second Avenue, Burton Upon Trent, Staffordshire, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Person with significant control
    icon of calendar 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
    Hyman, Alan Neil
    Solicitot born in September 1962
    Individual (4 offsprings)
    Officer
    icon of calendar 2000-06-02 ~ 2000-06-02
    OF - Director → CIF 0
  • 2
    Whiteside, Roger Mark
    Director born in June 1958
    Individual
    Officer
    icon of calendar 2011-08-01 ~ 2013-02-01
    OF - Director → CIF 0
  • 3
    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
  • 4
    Dyson, Ian
    Director born in May 1962
    Individual (3 offsprings)
    Officer
    icon of calendar 2010-09-06 ~ 2011-08-01
    OF - Director → CIF 0
  • 5
    Harris, Claire Louise
    Individual
    Officer
    icon of calendar 2013-02-01 ~ 2014-10-07
    OF - Secretary → CIF 0
  • 6
    Garrood, Duncan Steven
    Director born in November 1958
    Individual (1 offspring)
    Officer
    icon of calendar 2015-06-15 ~ 2017-09-08
    OF - Director → CIF 0
  • 7
    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
  • 8
    Jonas, Marc Nicholas
    Director born in February 1969
    Individual (22 offsprings)
    Officer
    icon of calendar 2000-06-02 ~ 2001-10-04
    OF - Director → CIF 0
  • 9
    Mcdonald, Robert James
    Director born in March 1955
    Individual (2 offsprings)
    Officer
    icon of calendar 2002-06-19 ~ 2007-10-17
    OF - Director → CIF 0
  • 10
    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
  • 11
    Dutton, Philip
    Director born in August 1961
    Individual
    Officer
    icon of calendar 2007-10-17 ~ 2011-01-31
    OF - Director → CIF 0
  • 12
    Oginsky, Kenneth Arnold
    Accountant born in May 1953
    Individual
    Officer
    icon of calendar 2000-06-02 ~ 2000-08-31
    OF - Director → CIF 0
  • 13
    Preston, Neil David
    Director born in May 1960
    Individual
    Officer
    icon of calendar 2001-07-27 ~ 2010-06-18
    OF - Director → CIF 0
  • 14
    Rowe, Drusilla Charlotte Jane
    Born in April 1961
    Individual
    Officer
    icon of calendar 2000-04-28 ~ 2000-06-02
    OF - Nominee Director → CIF 0
  • 15
    Rudd, Susan Clare
    Individual
    Officer
    icon of calendar 2002-04-26 ~ 2006-11-30
    OF - Secretary → CIF 0
  • 16
    Lambert, Stephen David
    Chartered Accountant born in October 1951
    Individual (2 offsprings)
    Officer
    icon of calendar 2001-10-04 ~ 2002-08-12
    OF - Director → CIF 0
  • 17
    Thorley, Giles Alexander
    Director born in June 1967
    Individual (42 offsprings)
    Officer
    icon of calendar 2002-08-12 ~ 2010-09-06
    OF - Director → CIF 0
  • 18
    Stewart, Claire Susan
    Individual (54 offsprings)
    Officer
    icon of calendar 2006-11-30 ~ 2011-07-06
    OF - Secretary → CIF 0
  • 19
    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
  • 20
    Tyrrell, Helen
    Individual (6 offsprings)
    Officer
    icon of calendar 2011-07-06 ~ 2013-02-01
    OF - Secretary → CIF 0
  • 21
    Bell, Richard Edgar, Llb Solicitor
    Individual (1 offspring)
    Officer
    icon of calendar 2000-06-02 ~ 2002-04-26
    OF - Secretary → CIF 0
  • 22
    Spencer Churchill, Edward Albert Charles, Lord
    Director born in August 1974
    Individual (40 offsprings)
    Officer
    icon of calendar 2000-08-10 ~ 2000-09-01
    OF - Director → CIF 0
  • 23
    Zuercher, Eleanor Jane
    Born in August 1963
    Individual
    Officer
    icon of calendar 2000-04-28 ~ 2000-06-02
    OF - Nominee Director → CIF 0
  • 24
    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
  • 25
    Appleby, Francesca
    Individual (32 offsprings)
    Officer
    icon of calendar 2014-10-07 ~ 2022-08-22
    OF - Secretary → CIF 0
  • 26
    Bashforth, Edward Michael
    Director born in October 1973
    Individual (60 offsprings)
    Officer
    icon of calendar 2010-06-18 ~ 2012-10-23
    OF - Director → CIF 0
  • 27
    Osmond, Hugh
    Director born in March 1962
    Individual (20 offsprings)
    Officer
    icon of calendar 2000-06-02 ~ 2001-07-27
    OF - Director → CIF 0
  • 28
    Billingham, Stephen Robert
    Director born in May 1958
    Individual (2 offsprings)
    Officer
    icon of calendar 2012-10-23 ~ 2015-06-15
    OF - Director → CIF 0
  • 29
    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 PUBS & CO LIMITED

Previous names
PUNCH GROUP (EMPLOYEE SHARE SCHEME) LIMITED - 2000-08-11
PUNCH GROUP (EQUITY) LIMITED - 2004-09-02
PUNCH TAVERNS (PGE) LIMITED - 2019-09-23
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 GROUP (EMPLOYEE SHARE SCHEME) LIMITED - 2000-08-11
    PUNCH GROUP (EQUITY) LIMITED - 2000-08-11
    PUNCH TAVERNS (PGE) LIMITED - 2000-08-11
    TRUSHELFCO (NO.2650) LIMITED - 2000-08-11
    Registered number 03982441
    icon of addressJubilee House, Second Avenue, Burton Upon Trent, Staffordshire DE14 2WF
    PRIVATE LIMITED COMPANY incorporated on 2000-04-28 (25 years 7 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 3982441
    icon of addressJubilee House, Second Avenue, Burton Upon Trent, Staffordshire, United Kingdom, DE14 2WF
    Limited By Shares in Companies House, England And Wales
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of addressJubilee House, Second Avenue, Burton On Trent, Staffordshire
    Liquidation Corporate (2 parents, 14 offsprings)
    Person with significant control
    icon of calendar 2021-06-23 ~ now
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
  • 2
    RHESUS HOLDINGS LIMITED - 2000-02-03
    SHELFCO (NO.1655) LIMITED - 1999-06-04
    icon of addressJubillee House, Second Avenue, Burton On Trent, Staffordshire
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2022-08-26 ~ now
    CIF 21 - Right to appoint or remove directorsOE
    CIF 21 - Ownership of shares – 75% or moreOE
    CIF 21 - Ownership of voting rights - 75% or moreOE
  • 3
    WITHERTON LIMITED - 1995-02-22
    MILL HOUSE INNS (HOLDINGS) LIMITED - 1997-07-30
    icon of addressJubilee House, Second Avenue, Burton Upon Trent, Staffordshire
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2022-08-26 ~ now
    CIF 20 - Ownership of voting rights - 75% or moreOE
    CIF 20 - Right to appoint or remove directorsOE
    CIF 20 - Ownership of shares – 75% or moreOE
  • 4
    TRUSHELFCO (NO.3284) LIMITED - 2007-05-04
    icon of addressJubilee House, Second Avenue, Burton Upon Trent, Sraffordshire
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
  • 5
    TRUSHELFCO (NO.3283) LIMITED - 2007-05-04
    icon of addressJubilee House, Second Avenue, Burton Upon Trent, Staffordshire
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
  • 6
    BERRYBOSS LIMITED - 1997-02-06
    PUBMASTER GROUP LIMITED - 2004-09-02
    icon of addressJubilee House, Second Avenue, Burton Upon Trent, Staffordshire
    Active Corporate (3 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2021-07-01 ~ now
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
  • 7
    icon of addressJubilee House, Second Avenue, Burton On Trent, Staffordshire
    Dissolved Corporate (4 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
  • 8
    TRUSHELFCO (NO. 2879) LIMITED - 2002-05-01
    icon of addressJubilee House, Second Avenue, Burton Upon Trent, Staffordshire
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
Ceased 19
  • 1
    PUNCH TAVERNS (BARTON) LIMITED - 2015-12-09
    TRUSHELFCO (NO.3147) LIMITED - 2005-05-09
    icon of addressJubilee House, Second Avenue, Burton Upon Trent, Staffordshire
    Liquidation Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-06-23 ~ 2022-08-26
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Ownership of shares – 75% or more OE
  • 2
    PUNCH TAVERNS (CEDAR) LIMITED - 2004-10-19
    PUNCH RETAILING (CEDAR) LIMITED - 2004-09-02
    ALLIED DOMECQ RETAILING (CEDAR) LIMITED - 1999-09-23
    WATERMILL LIMITED - 1996-05-28
    WATERMILL DRINKS COMPANY LIMITED - 1996-11-12
    icon of addressJubilee House, Second Avenue, Burton Upon Trent, Staffordshire
    Liquidation Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-08-26
    CIF 27 - Ownership of voting rights - 75% or more OE
    CIF 27 - Ownership of shares – 75% or more OE
    CIF 27 - Right to appoint or remove directors OE
  • 3
    PUNCH TAVERNS (BSV) LIMITED - 2020-10-21
    BIG SMOKE VENTURES LIMITED - 2023-07-06
    icon of addressJubilee House, Second Avenue, Burton-on-trent, Staffordshire, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2020-08-19 ~ 2021-06-23
    CIF 19 - Ownership of shares – 75% or more OE
    CIF 19 - Right to appoint or remove directors OE
    CIF 19 - Ownership of voting rights - 75% or more OE
  • 4
    PUNCH (INN BUSINESS) LIMITED - 1999-07-12
    TRUSHELFCO (NO.2504) LIMITED - 1999-07-07
    icon of addressJubilee House, Second Avenue, Burton Upon Trent, Staffordshire
    Liquidation Corporate (2 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2022-08-26 ~ 2022-08-26
    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
  • 5
    PGL (A1) LIMITED - 2015-12-09
    TRUSHELFCO (NO.2741) LIMITED - 2000-12-19
    icon of addressJubilee House, Second Avenue, Burton Upon Trent, Staffordshire
    Liquidation Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-08-26
    CIF 14 - Ownership of shares – 75% or more OE
    CIF 14 - Right to appoint or remove directors OE
    CIF 14 - Ownership of voting rights - 75% or more OE
  • 6
    BUSYCYBER LIMITED - 2000-06-05
    PUNCH GROUP (RETAIL PROPERTIES) LIMITED - 2004-09-02
    PUNCH TAVERNS (PGRP) LIMITED - 2009-05-27
    icon of addressJubilee House, Second Avenue, Burton Upon Trent, Staffordshire
    Active Corporate (3 parents, 8 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-06-23
    CIF 11 - Ownership of shares – 75% or more OE
    CIF 11 - Right to appoint or remove directors OE
    CIF 11 - Ownership of voting rights - 75% or more OE
  • 7
    TRUSHELFCO (NO.2627) LIMITED - 2000-05-16
    PUNCH TAVERNS (OFFICES) LIMITED - 2018-04-07
    icon of addressJubilee House, Second Avenue, Burton Upon Trent, Staffordshire
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-05-02
    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
  • 8
    DOLLBAY LIMITED - 2005-11-30
    icon of addressJubilee House, Second Avenue, Burton Upon Trent, Staffordshire
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2021-06-23 ~ 2021-06-23
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of shares – 75% or more OE
  • 9
    SPIRIT GROUP FINCO LIMITED - 2011-06-30
    icon of addressJubilee House, Second Avenue, Burton Upon Trent, Staffordshire
    Liquidation Corporate (2 parents, 2 offsprings)
    Person with significant control
    icon of calendar 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
  • 10
    PUNCH GROUP (RETAIL HOLDINGS) LIMITED - 2004-09-02
    icon of addressJubilee House, Second Avenue, Burton Upon Trent, Staffordshire
    Liquidation Corporate (2 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-08-26
    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
  • 11
    BERRYBOSS LIMITED - 1997-02-06
    PUBMASTER GROUP LIMITED - 2004-09-02
    icon of addressJubilee House, Second Avenue, Burton Upon Trent, Staffordshire
    Active Corporate (3 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-06-23
    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
  • 12
    IRISFLAME LIMITED - 2005-11-30
    icon of addressJubilee House, Second Avenue, Burton Upon Trent, Staffordshire
    Liquidation Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-08-26
    CIF 17 - Ownership of voting rights - 75% or more OE
    CIF 17 - Ownership of shares – 75% or more OE
    CIF 17 - Right to appoint or remove directors OE
  • 13
    PUNCH TAVERNS (PPCS) LIMITED - 2009-05-27
    PUNCH PARTNERSHIPS (PPCS) LIMITED - 2012-10-18
    TRUSHELFCO (NO.2812) LIMITED - 2001-06-26
    PUNCH PUB COMPANY (ACQUISITIONS) LIMITED - 2002-03-18
    PUNCH PUB COMPANY (SUPPLY) LIMITED - 2004-09-02
    icon of addressJubilee House, Second Avenue, Burton Upon Trent, Staffordshire
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
  • 14
    TRUSHELFCO (NO.3146) LIMITED - 2005-05-09
    icon of addressJubilee House, Second Avenue, Burton Upon Trent, Staffordshire
    Liquidation Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-08-26
    CIF 16 - Ownership of voting rights - 75% or more OE
    CIF 16 - Right to appoint or remove directors OE
    CIF 16 - Ownership of shares – 75% or more OE
  • 15
    icon of addressJubilee House, Second Avenue, Burton-on-trent, Staffordshire
    Liquidation Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2022-08-26 ~ 2022-08-26
    CIF 23 - Ownership of voting rights - 75% or more OE
    CIF 23 - Right to appoint or remove directors OE
    CIF 23 - Ownership of shares – 75% or more OE
  • 16
    icon of addressJubilee House, Second Avenue, Burton On Trent, Staffordshire
    Liquidation Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-08-26 ~ 2022-08-26
    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
  • 17
    icon of addressElsley Court, 20-22 Great Titchfield Street, London, England, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-08-29
    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
  • 18
    icon of addressJubilee House, Second Avenue, Burton-upon-trent, Staffordshire
    Liquidation Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-08-26
    CIF 18 - Ownership of voting rights - 75% or more OE
    CIF 18 - Right to appoint or remove directors OE
    CIF 18 - Ownership of shares – 75% or more OE
  • 19
    icon of addressJubilee House, Second Avenue, Burton Upon Trent, United Kingdom
    Liquidation Corporate (2 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2021-07-01 ~ 2022-08-26
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Right to appoint or remove directors 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.