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
    icon of addressJubilee House, Second Avenue, Burton Upon Trent, Staffordshire, United Kingdom
    Active Corporate (3 parents, 7 offsprings)
    Person with significant control
    icon of calendar 2021-06-23 ~ 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 30
  • 1
    Lambert, Stephen David
    Chartered Accountant born in October 1951
    Individual (2 offsprings)
    Officer
    icon of calendar 2002-05-14 ~ 2002-11-05
    OF - Director → CIF 0
  • 2
    Osmond, Hugh
    Director born in March 1962
    Individual (20 offsprings)
    Officer
    icon of calendar 2000-06-05 ~ 2001-07-27
    OF - Director → CIF 0
  • 3
    Bell, Richard Edgar, Llb Solicitor
    Individual (1 offspring)
    Officer
    icon of calendar 2000-05-30 ~ 2002-04-26
    OF - Secretary → CIF 0
  • 4
    Preston, Neil David
    Director born in May 1960
    Individual
    Officer
    icon of calendar 2001-07-27 ~ 2010-06-18
    OF - Director → CIF 0
  • 5
    Dutton, Philip
    Director born in August 1961
    Individual
    Officer
    icon of calendar 2007-10-17 ~ 2011-01-31
    OF - Director → CIF 0
  • 6
    Jonas, Marc Nicholas
    Corporate Financier born in February 1969
    Individual (22 offsprings)
    Officer
    icon of calendar 2000-06-05 ~ 2001-10-31
    OF - Director → CIF 0
  • 7
    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
  • 8
    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
  • 9
    Bashforth, Edward Michael
    Director born in October 1973
    Individual (60 offsprings)
    Officer
    icon of calendar 2010-06-18 ~ 2012-08-13
    OF - Director → CIF 0
  • 10
    Kemp, Deborah Jane
    Director born in February 1961
    Individual (2 offsprings)
    Officer
    icon of calendar 2004-09-24 ~ 2008-10-21
    OF - Director → CIF 0
  • 11
    Dyson, Ian
    Director born in May 1962
    Individual (3 offsprings)
    Officer
    icon of calendar 2010-09-06 ~ 2011-07-04
    OF - Director → CIF 0
  • 12
    Stewart, Claire Susan
    Individual (54 offsprings)
    Officer
    icon of calendar 2006-11-30 ~ 2011-07-06
    OF - Secretary → CIF 0
  • 13
    Griffiths, Neil Robert Ceidrych
    Director born in May 1961
    Individual (4 offsprings)
    Officer
    icon of calendar 2013-02-01 ~ 2016-11-30
    OF - Director → CIF 0
  • 14
    Mcintosh, William Alan
    Director born in November 1967
    Individual (9 offsprings)
    Officer
    icon of calendar 2000-06-02 ~ 2001-07-27
    OF - Director → CIF 0
  • 15
    Tyrrell, Helen
    Individual (6 offsprings)
    Officer
    icon of calendar 2011-07-06 ~ 2013-02-01
    OF - Secretary → CIF 0
  • 16
    Harris, Claire Louise
    Individual
    Officer
    icon of calendar 2013-02-01 ~ 2014-10-07
    OF - Secretary → CIF 0
  • 17
    Oginsky, Kenneth Arnold
    Accountant born in May 1953
    Individual
    Officer
    icon of calendar 2000-06-05 ~ 2000-08-31
    OF - Director → CIF 0
  • 18
    Appleby, Francesca
    Individual (32 offsprings)
    Officer
    icon of calendar 2014-10-07 ~ 2022-08-22
    OF - Secretary → CIF 0
  • 19
    Whiteside, Roger Mark
    Director born in June 1958
    Individual
    Officer
    icon of calendar 2008-11-03 ~ 2013-02-01
    OF - Director → CIF 0
  • 20
    Hyman, Alan Neil
    Solicitor born in September 1962
    Individual (4 offsprings)
    Officer
    icon of calendar 2000-05-30 ~ 2000-06-05
    OF - Director → CIF 0
  • 21
    Mcdonald, Robert James
    Director born in March 1955
    Individual (2 offsprings)
    Officer
    icon of calendar 2002-05-14 ~ 2008-10-21
    OF - Director → CIF 0
  • 22
    Ralston, Peter Christopher
    Solicitor born in September 1973
    Individual (34 offsprings)
    Officer
    icon of calendar 2000-05-30 ~ 2000-06-05
    OF - Director → CIF 0
  • 23
    Jones, Karen Elisabeth Dind
    Director born in July 1956
    Individual (21 offsprings)
    Officer
    icon of calendar 2000-06-05 ~ 2002-03-04
    OF - Director → CIF 0
  • 24
    Shipton, Sara Kay
    Director born in February 1968
    Individual (1 offspring)
    Officer
    icon of calendar 2008-07-01 ~ 2009-04-15
    OF - Director → CIF 0
  • 25
    Rudd, Susan Clare
    Individual
    Officer
    icon of calendar 2002-04-26 ~ 2006-11-30
    OF - Secretary → CIF 0
  • 26
    icon of address26, Church Street, London
    Dissolved Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    2000-05-09 ~ 2000-05-30
    PE - Nominee Secretary → CIF 0
  • 27
    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
    icon of addressJubilee House, Second Avenue, Burton Upon Trent, Staffordshire, United Kingdom
    Active Corporate (3 parents, 8 offsprings)
    Person with significant control
    2016-04-06 ~ 2021-06-23
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 28
    icon of address1, Mitchell Lane, Bristol, Avon
    Dissolved Corporate (4 parents, 14 offsprings)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    2000-05-09 ~ 2000-05-30
    PE - Nominee Director → CIF 0
  • 29
    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
    2021-06-23 ~ 2021-06-23
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 30
    icon of addressJubilee House, Second Avenue, Burton Upon Trent, Staffordshire, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Person with significant control
    2021-06-23 ~ 2021-06-23
    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
parent relation
Company in focus

PUNCH PARTNERSHIPS (PGRP) LIMITED

Previous names
BUSYCYBER LIMITED - 2000-06-05
PUNCH GROUP (RETAIL PROPERTIES) LIMITED - 2004-09-02
PUNCH TAVERNS (PGRP) LIMITED - 2009-05-27
Standard Industrial Classification
56302 - Public Houses And Bars

Related profiles found in government register
  • PUNCH PARTNERSHIPS (PGRP) LIMITED
    Info
    BUSYCYBER LIMITED - 2000-06-05
    PUNCH GROUP (RETAIL PROPERTIES) LIMITED - 2000-06-05
    PUNCH TAVERNS (PGRP) LIMITED - 2000-06-05
    Registered number 03988664
    icon of addressJubilee House, Second Avenue, Burton Upon Trent, Staffordshire DE14 2WF
    PRIVATE LIMITED COMPANY incorporated on 2000-05-09 (25 years 6 months). The company status is Active.
    The last date of confirmation statement was made at 2025-06-10
    CIF 0
  • PUNCH PARTNERSHIPS (PUBS) LIMITED
    S
    Registered number 3988664
    icon of addressJubilee House, Second Avenue, Burton Upon Trent, Staffordshire, England, DE14 2WF
    ENGLAND/WALES
    CIF 1
  • PUNCH PARTNERSHIPS (PGRP) LIMITED
    S
    Registered number missing
    icon of addressJubilee House, Second Avenue, Centrum One Hundred, Burton-on-trent, England, DE14 2WF
    Private Limited Company
    CIF 2
  • PUNCH PARTNERSHIPS (PGRP) LIMITED
    S
    Registered number missing
    icon of addressJubilee House, Second Avenue, Centrum One Hundred, Burton-on-trent, Staffordshire, England, DE14 2WF
    Private Limited Company
    CIF 3
child relation
Offspring entities and appointments
Active 8
  • 1
    COOLLIGHT LIMITED - 2016-01-06
    icon of addressJubilee House, Second Avenue, Burton On Trent, Staffordshire
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
  • 2
    AABCO LIMITED - 2016-01-11
    icon of addressJubilee House, Second Avenue, Burton Upon Trent, Staffordshire
    Dissolved Corporate (3 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
  • 3
    POWERTITAN LIMITED - 2015-12-09
    icon of addressJubilee House, Second Avenue, Burton On Trent, Staffordshire
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
  • 4
    BAVIXON LIMITED - 1984-05-29
    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 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Ownership of shares – 75% or moreOE
  • 5
    PLYVINE INNS LIMITED - 2016-04-02
    icon of addressJubille House, Second Avenue, Burton Upon Trent, Staffordshire
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Ownership of shares – 75% or moreOE
  • 6
    icon of addressJubilee House, Second Avenue, Burton-upon-trent, Staffordshire, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-03-15 ~ now
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
  • 7
    BROWSPRING LIMITED - 2005-11-30
    PUNCH TAVERNS (REDWOOD NEWCO 1A) LIMITED - 2016-01-21
    icon of addressJubilee House, Second Avenue, Burton Upon Trent, Staffordshire
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of addressJubilee House, Second Avenue, Burton On Trent, Staffordshire
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
Ceased 3
  • 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 2016-04-06 ~ 2021-06-23
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Right to appoint or remove directors OE
  • 2
    icon of addressJubilee House, Second Avenue, Burton On Trent, Staffordshire
    Liquidation Corporate (2 parents, 14 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-06-23
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Ownership of voting rights - 75% or more OE
  • 3
    icon of addressC/o Tc Group 6th Floor, Kings House, 9 - 10 Haymarket, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    icon of calendar 2009-04-22 ~ 2012-04-11
    CIF 1 - Director → ME

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.