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
    Jubilee House, Second Avenue, Burton Upon Trent, Staffordshire, United Kingdom
    Corporate (3 parents, 7 offsprings)
    Person with significant control
    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
    Ralston, Peter Christopher
    Solicitor born in September 1973
    Individual (30 offsprings)
    Officer
    2000-05-30 ~ 2000-06-05
    OF - director → CIF 0
  • 2
    Thorley, Giles Alexander
    Director born in June 1967
    Individual (41 offsprings)
    Officer
    2002-08-12 ~ 2010-09-06
    OF - director → CIF 0
  • 3
    Shipton, Sara Kay
    Director born in February 1968
    Individual (1 offspring)
    Officer
    2008-07-01 ~ 2009-04-15
    OF - director → CIF 0
  • 4
    Dyson, Ian
    Director born in May 1962
    Individual (3 offsprings)
    Officer
    2010-09-06 ~ 2011-07-04
    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
    2000-05-30 ~ 2002-04-26
    OF - secretary → CIF 0
  • 7
    Osmond, Hugh
    Director born in March 1962
    Individual (20 offsprings)
    Officer
    2000-06-05 ~ 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
    Harris, Claire Louise
    Individual
    Officer
    2013-02-01 ~ 2014-10-07
    OF - secretary → CIF 0
  • 10
    Hyman, Alan Neil
    Solicitor born in September 1962
    Individual (4 offsprings)
    Officer
    2000-05-30 ~ 2000-06-05
    OF - director → CIF 0
  • 11
    Oginsky, Kenneth Arnold
    Accountant born in May 1953
    Individual
    Officer
    2000-06-05 ~ 2000-08-31
    OF - director → CIF 0
  • 12
    Griffiths, Neil Robert Ceidrych
    Director born in May 1961
    Individual (4 offsprings)
    Officer
    2013-02-01 ~ 2016-11-30
    OF - director → CIF 0
  • 13
    Mcintosh, William Alan
    Director born in November 1967
    Individual (9 offsprings)
    Officer
    2000-06-02 ~ 2001-07-27
    OF - director → CIF 0
  • 14
    Lambert, Stephen David
    Chartered Accountant born in October 1951
    Individual (2 offsprings)
    Officer
    2002-05-14 ~ 2002-11-05
    OF - director → CIF 0
  • 15
    Riklin, Cornel Carl
    Managing Director born in December 1955
    Individual (7 offsprings)
    Officer
    2001-07-27 ~ 2002-08-12
    OF - director → CIF 0
  • 16
    Tyrrell, Helen
    Individual (6 offsprings)
    Officer
    2011-07-06 ~ 2013-02-01
    OF - secretary → CIF 0
  • 17
    Rudd, Susan Clare
    Individual
    Officer
    2002-04-26 ~ 2006-11-30
    OF - secretary → CIF 0
  • 18
    Jonas, Marc Nicholas
    Corporate Financier born in February 1969
    Individual (20 offsprings)
    Officer
    2000-06-05 ~ 2001-10-31
    OF - director → CIF 0
  • 19
    Mcdonald, Robert James
    Director born in March 1955
    Individual (2 offsprings)
    Officer
    2002-05-14 ~ 2008-10-21
    OF - director → CIF 0
  • 20
    Jones, Karen Elisabeth Dind
    Director born in July 1956
    Individual (23 offsprings)
    Officer
    2000-06-05 ~ 2002-03-04
    OF - director → CIF 0
  • 21
    Bashforth, Edward Michael
    Director born in October 1973
    Individual (60 offsprings)
    Officer
    2010-06-18 ~ 2012-08-13
    OF - director → CIF 0
  • 22
    Dutton, Philip
    Director born in August 1961
    Individual
    Officer
    2007-10-17 ~ 2011-01-31
    OF - director → CIF 0
  • 23
    Preston, Neil David
    Director born in May 1960
    Individual
    Officer
    2001-07-27 ~ 2010-06-18
    OF - director → CIF 0
  • 24
    Whiteside, Roger Mark
    Director born in June 1958
    Individual
    Officer
    2008-11-03 ~ 2013-02-01
    OF - director → CIF 0
  • 25
    Kemp, Deborah Jane
    Director born in February 1961
    Individual (2 offsprings)
    Officer
    2004-09-24 ~ 2008-10-21
    OF - director → CIF 0
  • 26
    26, Church Street, London
    Dissolved corporate (4 parents, 10 offsprings)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    2000-05-09 ~ 2000-05-30
    PE - nominee-secretary → CIF 0
  • 27
    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
    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
  • 28
    Jubilee House, Second Avenue, Burton Upon Trent, Staffordshire, United Kingdom
    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
  • 29
    1, Mitchell Lane, Bristol, Avon
    Dissolved corporate (4 parents, 15 offsprings)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    2000-05-09 ~ 2000-05-30
    PE - nominee-director → CIF 0
  • 30
    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
    Jubilee House, Second Avenue, Burton Upon Trent, Staffordshire, United Kingdom
    Corporate (3 parents, 10 offsprings)
    Person with significant control
    2016-04-06 ~ 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
PUNCH TAVERNS (PGRP) LIMITED - 2009-05-27
PUNCH GROUP (RETAIL PROPERTIES) LIMITED - 2004-09-02
BUSYCYBER LIMITED - 2000-06-05
Standard Industrial Classification
56302 - Public Houses And Bars

Related profiles found in government register
  • PUNCH PARTNERSHIPS (PGRP) LIMITED
    Info
    PUNCH TAVERNS (PGRP) LIMITED - 2009-05-27
    PUNCH GROUP (RETAIL PROPERTIES) LIMITED - 2004-09-02
    BUSYCYBER LIMITED - 2000-06-05
    Registered number 03988664
    Jubilee House, Second Avenue, Burton Upon Trent, Staffordshire DE14 2WF
    Private Limited Company incorporated on 2000-05-09 (25 years 1 month). The company status is Active.
    The last date of confirmation statement was made at 2024-06-10
    CIF 0
  • PUNCH PARTNERSHIPS (PUBS) LIMITED
    S
    Registered number 3988664
    Jubilee House, Second Avenue, Burton Upon Trent, Staffordshire, England, DE14 2WF
    ENGLAND/WALES
    CIF 1
  • PUNCH PARTNERSHIPS (PGRP) LIMITED
    S
    Registered number missing
    Jubilee 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
    Jubilee 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
    Jubilee House, Second Avenue, Burton On Trent, Staffordshire
    Dissolved corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
  • 2
    AABCO LIMITED - 2016-01-11
    Jubilee House, Second Avenue, Burton Upon Trent, Staffordshire
    Dissolved corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
  • 3
    POWERTITAN LIMITED - 2015-12-09
    Jubilee House, Second Avenue, Burton On Trent, Staffordshire
    Dissolved corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
  • 4
    BAVIXON LIMITED - 1984-05-29
    Jubilee House, Second Avenue, Burton On 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
  • 5
    PLYVINE INNS LIMITED - 2016-04-02
    Jubille House, Second Avenue, Burton Upon Trent, Staffordshire
    Dissolved corporate (3 parents)
    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
  • 6
    Jubilee House, Second Avenue, Burton-upon-trent, Staffordshire, United Kingdom
    Corporate (3 parents)
    Person with significant control
    2019-03-15 ~ now
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
  • 7
    PUNCH TAVERNS (REDWOOD NEWCO 1A) LIMITED - 2016-01-21
    BROWSPRING LIMITED - 2005-11-30
    Jubilee House, Second Avenue, Burton Upon Trent, Staffordshire
    Dissolved corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
  • 8
    Jubilee House, Second Avenue, Burton On Trent, Staffordshire
    Dissolved corporate (3 parents)
    Person with significant control
    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
    Jubilee House, Second Avenue, Burton Upon Trent, Staffordshire
    Corporate (2 parents)
    Person with significant control
    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
  • 2
    Jubilee House, Second Avenue, Burton On Trent, Staffordshire
    Corporate (2 parents, 14 offsprings)
    Person with significant control
    2016-04-06 ~ 2021-06-23
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Right to appoint or remove directors OE
  • 3
    Swatton Barn, Badbury, Swindon, Wiltshire
    Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2023-12-31
    Officer
    2009-04-22 ~ 2012-04-11
    CIF 1 - director → ME
© 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.