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 17
  • 1
    Stoker, Louise Jane
    Director born in September 1973
    Individual (263 offsprings)
    Officer
    2005-09-07 ~ 2005-11-25
    OF - Director → CIF 0
  • 2
    Morgan, Gareth Owen
    Solicitor born in August 1974
    Individual (3 offsprings)
    Officer
    2005-11-25 ~ 2005-12-20
    OF - Director → CIF 0
  • 3
    Critoph, Stephen Mark Anthony
    Company Director born in June 1960
    Individual (52 offsprings)
    Officer
    2005-12-20 ~ 2016-04-29
    OF - Director → CIF 0
  • 4
    Monir, Nicole Frances
    Chartered Secretary born in May 1967
    Individual (239 offsprings)
    Officer
    2005-09-07 ~ 2005-11-25
    OF - Director → CIF 0
  • 5
    Hornby, Andrew Hedley
    Born in January 1967
    Individual (65 offsprings)
    Officer
    2019-10-02 ~ now
    OF - Director → CIF 0
  • 6
    Chambers, Mark Russell
    Born in October 1972
    Individual (69 offsprings)
    Officer
    2023-07-01 ~ now
    OF - Director → CIF 0
  • 7
    Breithaupt, Daniel Peter
    Director born in June 1967
    Individual (7 offsprings)
    Officer
    2014-09-01 ~ 2016-08-12
    OF - Director → CIF 0
  • 8
    Mccue, Andrew
    Chief Executive Officer born in December 1974
    Individual (34 offsprings)
    Officer
    2016-09-19 ~ 2019-06-30
    OF - Director → CIF 0
  • 9
    Small, Alex Charles Newton
    Individual (37 offsprings)
    Officer
    2013-04-05 ~ 2017-03-10
    OF - Secretary → CIF 0
  • 10
    Stern, Robert Charles
    Solicitor born in June 1960
    Individual (43 offsprings)
    Officer
    2005-11-25 ~ 2005-12-20
    OF - Director → CIF 0
  • 11
    Nightingale, Barry Graham Kirk
    Chief Financial Officer born in March 1961
    Individual (107 offsprings)
    Officer
    2016-06-20 ~ 2017-04-21
    OF - Director → CIF 0
  • 12
    Morgan, Robert John
    Accountant born in December 1971
    Individual (38 offsprings)
    Officer
    2005-12-20 ~ 2013-04-05
    OF - Director → CIF 0
    Morgan, Robert John
    Accountant
    Individual (38 offsprings)
    Officer
    2005-12-20 ~ 2013-04-05
    OF - Secretary → CIF 0
  • 13
    Davis, Kirk Dyson
    Director born in September 1971
    Individual (202 offsprings)
    Officer
    2018-02-05 ~ 2023-06-30
    OF - Director → CIF 0
  • 14
    Adams, James David Seton
    Individual (3 offsprings)
    Officer
    2017-11-30 ~ 2018-03-09
    OF - Secretary → CIF 0
  • 15
    Page, Andrew
    Company Director born in July 1958
    Individual (41 offsprings)
    Officer
    2005-12-20 ~ 2014-09-01
    OF - Director → CIF 0
  • 16
    THE RESTAURANT GROUP LIMITED
    - now SC030343 04785902... (more)
    THE RESTAURANT GROUP PLC - 2024-01-02 SC030343 04785902... (more)
    CITY CENTRE RESTAURANTS PLC - 2004-01-14
    BELHAVEN PLC - 1989-08-03
    BELHAVEN BREWERY GROUP P L C - 1987-01-30
    1, George Square, Glasgow, Scotland
    Active Corporate (55 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 17
    TRUSEC LIMITED
    00463885
    2 Lambs Passage, London
    Active Corporate (191 parents, 1165 offsprings)
    Officer
    2005-09-07 ~ 2005-12-20
    OF - Nominee Secretary → CIF 0
parent relation
Company in focus

TRG (HOLDINGS) LIMITED

Period: 2005-12-20 ~ now
Company number: 05556066
Registered names
TRG (HOLDINGS) LIMITED - now
TRUSHELFCO (NO.3180) LIMITED - 2005-12-20 05495053... (more)
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
    5-7 Marshalsea Road Borough, London SE1 1EP
    PRIVATE LIMITED COMPANY incorporated on 2005-09-07 (20 years 6 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
    5-7, Marshalsea Road, Borough, London, SE1 1EP
    Private Limited Company in England, United Kingdom
    CIF 1
  • TRG (HOLDINGS) LIMITED
    S
    Registered number 05556066
    5-7, 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 13
  • 1
    BLUBECKERS LIMITED
    01994330
    5-7 Marshalsea Road Borough, London
    Active Corporate (28 parents)
    Person with significant control
    2016-04-06 ~ 2025-01-30
    CIF 13 - Ownership of voting rights - 75% or more OE
    CIF 13 - Ownership of shares – 75% or more OE
  • 2
    BRUNNING AND PRICE LIMITED
    - now 01543132
    PUBS LIMITED - 1998-08-13
    SATORBALE LIMITED - 1983-05-27
    5-7 Marshalsea Road, London, England
    Active Corporate (28 parents, 3 offsprings)
    Person with significant control
    2016-04-06 ~ 2025-01-30
    CIF 12 - Ownership of voting rights - 75% or more OE
    CIF 12 - Ownership of shares – 75% or more OE
  • 3
    BTG LEISURE HOLDINGS LIMITED - now
    THE RESTAURANT GROUP (UK) LIMITED
    - 2023-11-01 00894426 05360096... (more)
    CITY CENTRE RESTAURANTS (UK) LIMITED - 2011-11-10
    GARFUNKELS RESTAURANTS LIMITED - 1995-05-16
    GARFUNKELS RESTAURANTS PLC - 1995-04-24
    CITY CENTRE RESTAURANTS PLC - 1982-10-20
    DUKES (RESTAURANTS)LIMITED - 1981-12-31
    ARCHES DEVELOPMENT CO LIMITED (THE) - 1980-12-31
    Elsley House Lower Ground Floor, 24/30 Great Titchfield Street, London, United Kingdom
    Active Corporate (38 parents, 6 offsprings)
    Person with significant control
    2016-04-06 ~ 2023-10-30
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Ownership of voting rights - 75% or more OE
  • 4
    CAFFE UNO LIMITED
    - now 00994602
    DENES HOLIDAY CAMP LIMITED - 1993-09-15
    C/o Mazars Llp First Floor, Two Chamberlain Square, Birmingham
    Dissolved Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Ownership of shares – 75% or more OE
  • 5
    CHIQUITO LIMITED
    01854767
    C/o Rsm Restructuring Advisory Llp, Highfield Court, Chandler's Ford, Eastleigh
    Liquidation Corporate (20 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of voting rights - 75% or more OE
  • 6
    D.P.P. RESTAURANTS LIMITED
    - now 04273322
    COMPLAMENT LIMITED - 2001-09-04
    5-7 Marshalsea Road Borough, London
    Active Corporate (21 parents)
    Person with significant control
    2023-10-05 ~ now
    CIF 10 - Right to appoint or remove directors OE
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Ownership of voting rights - 75% or more OE
  • 7
    G.R. LIMITED
    - now 02931606
    GENESIS RESTAURANTS LIMITED - 1997-04-25
    INHOCO 345 LIMITED - 1994-07-29
    C/o Mazars Llp, First Floor Two Chamberlain Square, Birmingham
    Dissolved Corporate (21 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    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
  • 8
    J.R. RESTAURANTS LIMITED
    - now 02228650
    PAYTASTE LIMITED - 1990-06-25
    C/o Mazars Llp First Floor, Two Chamberlain Square, Birmingham
    Dissolved Corporate (17 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 11 - Ownership of shares – 75% or more OE
    CIF 11 - Ownership of voting rights - 75% or more OE
  • 9
    MABEL TOPCO LIMITED
    07556481
    Forvis Mazars Llp 1st Floor Two, Chamberlain Square, Birmingham
    Liquidation Corporate (32 parents, 1 offspring)
    Person with significant control
    2018-12-24 ~ now
    CIF 7 - Ownership of shares – 75% or more OE
  • 10
    NUMBER ONE LEICESTER SQUARE LIMITED
    - now SC027054 01691515
    BELHAVEN HOTELS(FALKIRK)LIMITED - 1992-07-16
    LEAPARK HOTEL LIMITED - 1985-05-17
    C/o Mazars Llp, Restructuring Services Apex 2, 97 Haymarket Terrace, Edinburgh
    Dissolved Corporate (15 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    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
  • 11
    TRG CONCESSIONS LIMITED
    12061348
    5-7 Marshalsea Road, Borough, London, United Kingdom
    Active Corporate (7 parents)
    Person with significant control
    2019-06-20 ~ now
    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
  • 12
    TRG LEISURE LIMITED
    - now 01337324
    ADAMS RIB LIMITED
    - 2020-03-26 01337324
    BELHAVEN INNS LIMITED - 1989-08-22
    BREWINSON LIMITED - 1985-03-08
    5-7 Marshalsea Road Borough, London
    Active Corporate (16 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of shares – 75% or more OE
  • 13
    WAGAMAMA (HOLDINGS) LIMITED
    - now 07556525
    MABEL BIDCO LIMITED
    - 2023-01-20 07556525
    5-7 Marshalsea Road, London, England
    Active Corporate (30 parents, 4 offsprings)
    Person with significant control
    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- 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.