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
    Hornby, Andrew Hedley
    Born in January 1967
    Individual (36 offsprings)
    Officer
    icon of calendar 2019-10-02 ~ now
    OF - Director → CIF 0
  • 2
    Chambers, Mark Russell
    Born in October 1972
    Individual (39 offsprings)
    Officer
    icon of calendar 2023-07-01 ~ now
    OF - Director → CIF 0
  • 3
    CITY CENTRE RESTAURANTS PLC - 2004-01-14
    THE RESTAURANT GROUP PLC - 2024-01-02
    BELHAVEN PLC - 1989-08-03
    BELHAVEN BREWERY GROUP P L C - 1987-01-30
    icon of address1, George Square, Glasgow, Scotland
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
Ceased 14
  • 1
    Nightingale, Barry Graham Kirk
    Chief Financial Officer born in March 1961
    Individual (2 offsprings)
    Officer
    icon of calendar 2016-06-20 ~ 2017-04-21
    OF - Director → CIF 0
  • 2
    Critoph, Stephen Mark Anthony
    Company Director born in June 1960
    Individual (4 offsprings)
    Officer
    icon of calendar 2005-12-20 ~ 2016-04-29
    OF - Director → CIF 0
  • 3
    Morgan, Gareth Owen
    Solicitor born in August 1974
    Individual
    Officer
    icon of calendar 2005-11-25 ~ 2005-12-20
    OF - Director → CIF 0
  • 4
    Davis, Kirk Dyson
    Director born in September 1971
    Individual (86 offsprings)
    Officer
    icon of calendar 2018-02-05 ~ 2023-06-30
    OF - Director → CIF 0
  • 5
    Breithaupt, Daniel Peter
    Director born in June 1967
    Individual
    Officer
    icon of calendar 2014-09-01 ~ 2016-08-12
    OF - Director → CIF 0
  • 6
    Mccue, Andrew
    Chief Executive Officer born in December 1974
    Individual (1 offspring)
    Officer
    icon of calendar 2016-09-19 ~ 2019-06-30
    OF - Director → CIF 0
  • 7
    Small, Alex Charles Newton
    Individual (14 offsprings)
    Officer
    icon of calendar 2013-04-05 ~ 2017-03-10
    OF - Secretary → CIF 0
  • 8
    Morgan, Robert John
    Accountant born in December 1971
    Individual (7 offsprings)
    Officer
    icon of calendar 2005-12-20 ~ 2013-04-05
    OF - Director → CIF 0
    Morgan, Robert John
    Accountant
    Individual (7 offsprings)
    Officer
    icon of calendar 2005-12-20 ~ 2013-04-05
    OF - Secretary → CIF 0
  • 9
    Page, Andrew
    Company Director born in July 1958
    Individual (1 offspring)
    Officer
    icon of calendar 2005-12-20 ~ 2014-09-01
    OF - Director → CIF 0
  • 10
    Stern, Robert Charles
    Solicitor born in June 1960
    Individual (2 offsprings)
    Officer
    icon of calendar 2005-11-25 ~ 2005-12-20
    OF - Director → CIF 0
  • 11
    Stoker, Louise Jane
    Director born in September 1973
    Individual
    Officer
    icon of calendar 2005-09-07 ~ 2005-11-25
    OF - Director → CIF 0
  • 12
    Adams, James David Seton
    Individual
    Officer
    icon of calendar 2017-11-30 ~ 2018-03-09
    OF - Secretary → CIF 0
  • 13
    Monir, Nicole Frances
    Chartered Secretary born in May 1967
    Individual
    Officer
    icon of calendar 2005-09-07 ~ 2005-11-25
    OF - Director → CIF 0
  • 14
    icon of address2 Lambs Passage, London
    Active Corporate (6 parents, 24 offsprings)
    Officer
    2005-09-07 ~ 2005-12-20
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

TRG (HOLDINGS) LIMITED

Previous name
TRUSHELFCO (NO.3180) LIMITED - 2005-12-20
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • TRG (HOLDINGS) LIMITED
    Info
    TRUSHELFCO (NO.3180) LIMITED - 2005-12-20
    Registered number 05556066
    icon of address5-7 Marshalsea Road Borough, London SE1 1EP
    PRIVATE LIMITED COMPANY incorporated on 2005-09-07 (20 years 3 months). The company status is Active.
    The last date of confirmation statement was made at 2024-09-07
    CIF 0
  • TRG (HOLDINGS) LIMITED
    S
    Registered number 05556066
    icon of address5-7, Marshalsea Road, Borough, London, SE1 1EP
    Private Limited Company in England, United Kingdom
    CIF 1
  • TRG (HOLDINGS) LIMITED
    S
    Registered number 05556066
    icon of address5-7, Marshalsea Road, Borough, London, United Kingdom, SE1 1EP
    Private Company Limited By Shares in United Kingdom
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 9
  • 1
    DENES HOLIDAY CAMP LIMITED - 1993-09-15
    icon of addressC/o Mazars Llp First Floor, Two Chamberlain Square, Birmingham
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 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
  • 2
    icon of addressC/o Rsm Restructuring Advisory Llp, Highfield Court, Chandler's Ford, Eastleigh
    Liquidation Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
  • 3
    COMPLAMENT LIMITED - 2001-09-04
    icon of address5-7 Marshalsea Road Borough, London
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-10-05 ~ now
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Ownership of shares – 75% or moreOE
  • 4
    INHOCO 345 LIMITED - 1994-07-29
    GENESIS RESTAURANTS LIMITED - 1997-04-25
    icon of addressC/o Mazars Llp, First Floor Two Chamberlain Square, Birmingham
    Dissolved Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
  • 5
    PAYTASTE LIMITED - 1990-06-25
    icon of addressC/o Mazars Llp First Floor, Two Chamberlain Square, Birmingham
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of addressForvis Mazars Llp 1st Floor Two, Chamberlain Square, Birmingham
    Liquidation Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2018-12-24 ~ now
    CIF 7 - Ownership of shares – 75% or moreOE
  • 7
    BELHAVEN HOTELS(FALKIRK)LIMITED - 1992-07-16
    LEAPARK HOTEL LIMITED - 1985-05-17
    icon of addressC/o Mazars Llp, Restructuring Services Apex 2, 97 Haymarket Terrace, Edinburgh
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of shares – 75% or moreOE
  • 8
    icon of address5-7 Marshalsea Road, Borough, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-06-20 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
  • 9
    BELHAVEN INNS LIMITED - 1989-08-22
    BREWINSON LIMITED - 1985-03-08
    ADAMS RIB LIMITED - 2020-03-26
    icon of address5-7 Marshalsea Road Borough, London
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of shares – 75% or moreOE
Ceased 4
  • 1
    icon of address5-7 Marshalsea Road Borough, London
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-01-30
    CIF 13 - Ownership of shares – 75% or more OE
    CIF 13 - Ownership of voting rights - 75% or more OE
  • 2
    SATORBALE LIMITED - 1983-05-27
    PUBS LIMITED - 1998-08-13
    icon of address5-7 Marshalsea Road, London, England
    Active Corporate (5 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-01-30
    CIF 12 - Ownership of shares – 75% or more OE
    CIF 12 - Ownership of voting rights - 75% or more OE
  • 3
    DUKES (RESTAURANTS)LIMITED - 1981-12-31
    GARFUNKELS RESTAURANTS LIMITED - 1995-05-16
    CITY CENTRE RESTAURANTS (UK) LIMITED - 2011-11-10
    GARFUNKELS RESTAURANTS PLC - 1995-04-24
    THE RESTAURANT GROUP (UK) LIMITED - 2023-11-01
    ARCHES DEVELOPMENT CO LIMITED (THE) - 1980-12-31
    CITY CENTRE RESTAURANTS PLC - 1982-10-20
    icon of addressElsley House Lower Ground Floor, 24/30 Great Titchfield Street, London, United Kingdom
    Active Corporate (3 parents, 5 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-10-30
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
  • 4
    MABEL BIDCO LIMITED - 2023-01-20
    icon of address5-7 Marshalsea Road, London, England
    Active Corporate (4 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2022-11-17 ~ 2025-01-30
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Ownership of voting rights - 75% or more 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.