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
    Bell, Lucy Jane
    Director born in June 1974
    Individual (104 offsprings)
    Officer
    2011-11-22 ~ 2016-01-26
    OF - Director → CIF 0
  • 2
    Dutton, Philip
    Director born in August 1961
    Individual (333 offsprings)
    Officer
    2007-10-17 ~ 2011-01-31
    OF - Director → CIF 0
  • 3
    Walmsley, Derek Kerr
    Company Secretary
    Individual (182 offsprings)
    Officer
    2003-10-01 ~ 2006-03-31
    OF - Secretary → CIF 0
  • 4
    Lindsay, Rolf
    Solicitor born in February 1971
    Individual (10 offsprings)
    Officer
    2003-09-16 ~ 2003-09-29
    OF - Director → CIF 0
  • 5
    Stone, Stephen John
    Director born in November 1969
    Individual (130 offsprings)
    Officer
    2011-07-04 ~ 2012-04-30
    OF - Director → CIF 0
  • 6
    Margerrison, Russell John
    Director born in March 1960
    Individual (161 offsprings)
    Officer
    2011-07-04 ~ 2011-11-22
    OF - Director → CIF 0
  • 7
    Stoker, Louise Jane
    Solicitor born in September 1973
    Individual (263 offsprings)
    Officer
    2003-08-20 ~ 2003-09-16
    OF - Director → CIF 0
  • 8
    Godwin-bratt, Robert James
    Director born in September 1966
    Individual (92 offsprings)
    Officer
    2012-06-25 ~ 2013-02-01
    OF - Director → CIF 0
  • 9
    Jones, Karen Elisabeth Dind
    Director born in July 1956
    Individual (175 offsprings)
    Officer
    2003-11-21 ~ 2006-01-05
    OF - Director → CIF 0
  • 10
    Smothers, Richard
    Director born in July 1967
    Individual (138 offsprings)
    Officer
    2018-01-31 ~ now
    OF - Director → CIF 0
  • 11
    Thorley, Giles Alexander
    Director born in June 1967
    Individual (245 offsprings)
    Officer
    2006-01-05 ~ 2008-07-01
    OF - Director → CIF 0
  • 12
    Dando, Stephen Peter
    Chartered Accountant born in January 1972
    Individual (340 offsprings)
    Officer
    2010-06-18 ~ 2011-07-04
    OF - Director → CIF 0
  • 13
    Rudd, Susan Clare
    Individual (310 offsprings)
    Officer
    2006-03-31 ~ 2006-11-30
    OF - Secretary → CIF 0
    2012-09-28 ~ 2013-08-14
    OF - Secretary → CIF 0
  • 14
    Zuercher, Eleanor Jane
    Company Secretary born in August 1963
    Individual (532 offsprings)
    Officer
    2003-08-20 ~ 2003-09-16
    OF - Director → CIF 0
  • 15
    Stewart, Claire Susan
    Individual (368 offsprings)
    Officer
    2009-04-16 ~ 2012-09-28
    OF - Secretary → CIF 0
    2013-09-03 ~ 2016-04-25
    OF - Secretary → CIF 0
  • 16
    Peel, Stephen Mark
    Managing Director born in December 1965
    Individual (48 offsprings)
    Officer
    2003-09-29 ~ 2006-01-05
    OF - Director → CIF 0
  • 17
    Langford, Jonathan Robert
    Director born in June 1968
    Individual (88 offsprings)
    Officer
    2013-02-01 ~ 2016-01-26
    OF - Director → CIF 0
  • 18
    Keswick, Lindsay Anne
    Individual (153 offsprings)
    Officer
    2016-04-25 ~ now
    OF - Secretary → CIF 0
  • 19
    Mcdonald, Robert James
    Director born in March 1955
    Individual (332 offsprings)
    Officer
    2006-01-05 ~ 2007-10-17
    OF - Director → CIF 0
  • 20
    Preston, Neil David
    Director born in May 1960
    Individual (330 offsprings)
    Officer
    2006-01-05 ~ 2010-06-18
    OF - Director → CIF 0
  • 21
    Bashforth, Edward Michael
    Director born in October 1973
    Individual (350 offsprings)
    Officer
    2008-07-01 ~ 2011-07-04
    OF - Director → CIF 0
  • 22
    Davis, Kathryn Ruth
    Solicitor born in December 1964
    Individual (32 offsprings)
    Officer
    2003-09-16 ~ 2003-09-29
    OF - Director → CIF 0
  • 23
    Kendall, Timothy James
    Individual (102 offsprings)
    Officer
    2006-11-30 ~ 2009-04-16
    OF - Secretary → CIF 0
  • 24
    Gallagher, Patrick James
    Director born in August 1963
    Individual (132 offsprings)
    Officer
    2011-11-22 ~ 2015-06-23
    OF - Director → CIF 0
  • 25
    Jones, Henry
    Individual (69 offsprings)
    Officer
    2013-08-14 ~ 2015-12-04
    OF - Secretary → CIF 0
  • 26
    Davis, Kirk Dyson
    Director born in September 1971
    Individual (202 offsprings)
    Officer
    2015-12-21 ~ 2018-01-31
    OF - Director → CIF 0
  • 27
    Kelly, Daryl Antony
    Accountant born in April 1965
    Individual (83 offsprings)
    Officer
    2013-02-01 ~ 2016-01-26
    OF - Director → CIF 0
  • 28
    Riklin, Cornel Carl
    Partner born in December 1955
    Individual (147 offsprings)
    Officer
    2003-09-29 ~ 2005-01-10
    OF - Director → CIF 0
  • 29
    Smith, Benedict James
    Director born in January 1969
    Individual (150 offsprings)
    Officer
    2004-11-22 ~ 2006-01-05
    OF - Director → CIF 0
  • 30
    SPIRIT PUBS PARENT LIMITED
    05267589
    Westgate Brewery, Westgate Street, Bury St. Edmunds, England
    Active Corporate (28 parents, 4 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
    2 Lambs Passage, London
    Active Corporate (191 parents, 1165 offsprings)
    Officer
    2003-08-20 ~ 2003-10-01
    OF - Nominee Secretary → CIF 0
parent relation
Company in focus

SPIRIT RETAIL BIDCO LIMITED

Period: 2003-11-21 ~ now
Company number: 04872046
Registered names
SPIRIT RETAIL BIDCO LIMITED - now
TRUSHELFCO (NO.2981) LIMITED - 2003-09-29 04872115... (more)
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • SPIRIT RETAIL BIDCO LIMITED
    Info
    SPIRIT AMBER BIDCO LIMITED - 2003-11-21
    TRUSHELFCO (NO.2981) LIMITED - 2003-11-21
    Registered number 04872046
    C/o Kroll Advisory Ltd The Shard, 32 London Bridge Street, London SE1 9SG
    PRIVATE LIMITED COMPANY incorporated on 2003-08-20 (22 years 7 months). The company status is Liquidation.
    The last date of confirmation statement was made at 2024-08-24
    CIF 0
  • SPIRIT RETAIL BIDCO LIMITED
    S
    Registered number 4872046
    Westgate Brewery, Bury St Edmunds, Suffolk, United Kingdom, IP33 1QT
    Limited By Shares in Companies House, England And Wales
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments 8
  • 1
    ASPECT VENTURES LIMITED
    - now 02468264
    THE LANGDALE GROUP LIMITED - 1996-12-30
    LEGIBUS 1520 LIMITED - 1990-04-02
    Resolve Advisory Limited, 22 York Buildings, London
    Dissolved Corporate (38 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of shares – 75% or more OE
  • 2
    CLEVELAND PLACE HOLDINGS LIMITED
    - now 00057987
    CLEVELAND PLACE HOLDINGS PLC - 2003-09-24
    WATNEY MANN & TRUMAN HOLDINGS PLC - 1991-08-02
    C/o Kroll Advisory Ltd The Shard, 32 London Bridge Street, London
    Liquidation Corporate (43 parents, 6 offsprings)
    Person with significant control
    2023-11-17 ~ now
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Ownership of voting rights - 75% or more OE
  • 3
    PARTSTRIPE LIMITED
    04555293
    Resolve Partners 22 York Buildings, John Adam Street, London
    Dissolved Corporate (35 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
  • 4
    SPIRIT GROUP RETAIL (NORTHAMPTON) LIMITED
    - now 04090163
    S&N RETAIL (NORTHAMPTON) LIMITED - 2003-11-26
    HACKREMCO (NO.1736) LIMITED - 2000-11-22
    C/o The Shard, 32 London Bridge Street, London
    Liquidation Corporate (40 parents)
    Person with significant control
    2016-04-06 ~ 2023-11-22
    CIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    SPIRIT GROUP RETAIL LIMITED
    - now 03794854
    SCOTTISH & NEWCASTLE RETAIL LIMITED - 2003-11-26
    S & N PUBS AND RESTAURANTS LIMITED - 2001-10-26
    G & J GREENALL LIMITED - 1999-12-03
    PLUSVENUE LIMITED - 1999-08-17
    Westgate Brewery, Bury St Edmunds, Suffolk, United Kingdom
    Active Corporate (51 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 6 - Ownership of voting rights - More than 50% but less than 75% OE
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
  • 6
    SPIRIT GROUP RETAIL PENSIONS LIMITED
    - now 02862968
    PUNCH PUB COMPANY RETAIL PENSIONS LIMITED - 2011-06-30
    SPIRIT GROUP RETAIL PENSIONS LIMITED - 2009-05-27
    SCOTTISH & NEWCASTLE RETAIL PENSIONS LIMITED - 2003-11-21
    HACKREMCO (NO.876) LIMITED - 1993-10-22
    Resolve Advisory Limited, 22 York Buildings, London
    Dissolved Corporate (42 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of voting rights - 75% or more OE
  • 7
    SPIRIT GROUP RETAIL PUBS AND RESTAURANTS LIMITED
    - now SC086166
    S&N PUBS AND RESTAURANTS LIMITED - 2003-11-27
    SCOTTISH & NEWCASTLE RETAIL LIMITED - 2001-10-26
    LAXERT LIMITED - 1991-06-18
    Tlt Llp, 140 West George Street, Glasgow
    Dissolved Corporate (54 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
  • 8
    SPIRIT SLB LIMITED
    05203109
    Resolve Partners Limited 22 York Buildings, John Adam Street, London
    Dissolved Corporate (22 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Ownership of shares – 75% or more 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.