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 78
  • 1
    Hoffman, Paul Nicholas
    Business Unit Director born in May 1959
    Individual (12 offsprings)
    Officer
    2006-03-31 ~ 2014-08-15
    OF - Director → CIF 0
  • 2
    Reed, Gavin Barras
    Company Director born in November 1934
    Individual (18 offsprings)
    Officer
    1991-09-16 ~ 1994-02-01
    OF - Director → CIF 0
  • 3
    Gore, John Richard
    Director born in January 1949
    Individual (11 offsprings)
    Officer
    1995-08-18 ~ 1997-10-14
    OF - Director → CIF 0
  • 4
    Jowsey, Christopher Michael
    Trading Director born in February 1965
    Individual (50 offsprings)
    Officer
    2016-09-20 ~ 2019-06-28
    OF - Director → CIF 0
  • 5
    Gibb, Richard Alexander
    Company Director born in March 1950
    Individual (8 offsprings)
    Officer
    1994-02-01 ~ 1995-08-18
    OF - Director → CIF 0
  • 6
    Holmes, Alan Wilson Jackson
    Company Director born in September 1945
    Individual (4 offsprings)
    Officer
    1996-01-18 ~ 2000-10-01
    OF - Director → CIF 0
  • 7
    Mchoul, Ian P
    Company Director born in January 1960
    Individual (22 offsprings)
    Officer
    1998-08-03 ~ 2002-09-13
    OF - Director → CIF 0
  • 8
    Gillane, Michael
    Marketing Director born in November 1973
    Individual (3 offsprings)
    Officer
    2021-01-13 ~ 2024-01-31
    OF - Director → CIF 0
  • 9
    Warby, Sarah
    Marketing Director born in March 1971
    Individual (11 offsprings)
    Officer
    2010-10-19 ~ 2011-06-13
    OF - Director → CIF 0
  • 10
    StojanoviĆ, Natasa
    Born in August 1974
    Individual (1 offspring)
    Officer
    2026-02-25 ~ now
    OF - Director → CIF 0
  • 11
    Homer, Neville Rex
    Chartered Secretary born in August 1942
    Individual (84 offsprings)
    Officer
    1990-01-15 ~ 1991-09-16
    OF - Director → CIF 0
    Homer, Neville Rex
    Chartered Secretary
    Individual (84 offsprings)
    Officer
    1990-01-15 ~ 1991-09-16
    OF - Secretary → CIF 0
  • 12
    Van Esch, Johannes Henricus Adrianus
    Brewing And Operations Director born in January 1974
    Individual (6 offsprings)
    Officer
    2014-02-25 ~ 2018-08-09
    OF - Director → CIF 0
  • 13
    Gerken, Mark
    Business Unit Director born in September 1955
    Individual (12 offsprings)
    Officer
    2006-03-31 ~ 2010-03-31
    OF - Director → CIF 0
  • 14
    Dunsmore, John Michael
    Company Director born in February 1959
    Individual (36 offsprings)
    Officer
    1997-12-01 ~ 2008-04-28
    OF - Director → CIF 0
  • 15
    Amor, Simon Paul
    Director: Off Trade born in October 1972
    Individual (1 offspring)
    Officer
    2016-11-03 ~ 2021-02-28
    OF - Director → CIF 0
  • 16
    Forde, David Michael
    Managing Director born in February 1968
    Individual (56 offsprings)
    Officer
    2013-05-20 ~ 2020-07-31
    OF - Director → CIF 0
  • 17
    Bolton, George Francis
    Company Secretary born in December 1930
    Individual (10 offsprings)
    Officer
    (before 1989-07-14) ~ 1990-01-15
    OF - Director → CIF 0
    Bolton, George Francis
    Individual (10 offsprings)
    Officer
    (before 1989-07-14) ~ 1990-01-15
    OF - Secretary → CIF 0
  • 18
    Botia, John Anthony
    Company Director born in August 1967
    Individual (7 offsprings)
    Officer
    2006-03-31 ~ 2010-03-31
    OF - Director → CIF 0
  • 19
    Mowat, Alastair Mcivor
    Company Director born in March 1939
    Individual (9 offsprings)
    Officer
    1991-09-16 ~ 1994-02-01
    OF - Director → CIF 0
  • 20
    Elberg, Alexander
    Customer Service And Logistics Director born in December 1968
    Individual (4 offsprings)
    Officer
    2014-11-11 ~ 2021-04-01
    OF - Director → CIF 0
  • 21
    Morse, Stella Helen
    Company Director born in August 1967
    Individual (38 offsprings)
    Officer
    2007-07-16 ~ 2009-01-17
    OF - Director → CIF 0
  • 22
    Mcgrath, Anthony Gerard
    Director born in February 1956
    Individual (14 offsprings)
    Officer
    2001-02-05 ~ 2004-10-04
    OF - Director → CIF 0
  • 23
    Pearey, Michael John
    Solicitor born in March 1944
    Individual (89 offsprings)
    Officer
    (before 1989-07-14) ~ 1991-09-16
    OF - Director → CIF 0
  • 24
    Sikorsky, Radovan
    Finance Director born in March 1967
    Individual (36 offsprings)
    Officer
    2016-11-03 ~ 2022-08-15
    OF - Director → CIF 0
  • 25
    Colquhoun, Graeme Alexander
    Head Of Uk Legal born in June 1972
    Individual (40 offsprings)
    Officer
    2014-01-06 ~ 2014-04-08
    OF - Director → CIF 0
    2014-08-15 ~ 2018-05-08
    OF - Director → CIF 0
    Colquhoun, Graeme Alexander
    Individual (40 offsprings)
    Officer
    2008-07-22 ~ 2018-05-08
    OF - Secretary → CIF 0
  • 26
    Orlowski, Stefan
    Director born in August 1966
    Individual (6 offsprings)
    Officer
    2009-08-19 ~ 2013-05-20
    OF - Director → CIF 0
  • 27
    Alexander, Robin James William
    Company Director born in February 1951
    Individual (11 offsprings)
    Officer
    1994-02-01 ~ 2003-04-25
    OF - Director → CIF 0
  • 28
    Stevens, Mark
    Individual (165 offsprings)
    Officer
    2002-10-14 ~ 2008-07-31
    OF - Secretary → CIF 0
  • 29
    Glancey, Stephen
    Finance Director born in December 1960
    Individual (24 offsprings)
    Officer
    2002-04-29 ~ 2006-03-15
    OF - Director → CIF 0
  • 30
    Paterson, David George
    Corporate Relations Director born in December 1977
    Individual (2 offsprings)
    Officer
    2016-09-20 ~ 2020-02-25
    OF - Director → CIF 0
  • 31
    Wilson, James Simpson
    Financial Director born in May 1959
    Individual (30 offsprings)
    Officer
    2001-07-23 ~ 2004-04-28
    OF - Director → CIF 0
  • 32
    Callan, Matthew John
    Brewing Operations Director born in May 1975
    Individual (5 offsprings)
    Officer
    2018-08-01 ~ 2022-10-10
    OF - Director → CIF 0
  • 33
    Witherington, Iain Furness
    Company Director born in December 1961
    Individual (3 offsprings)
    Officer
    2001-07-02 ~ 2003-01-28
    OF - Director → CIF 0
  • 34
    Erguven, Nejat
    Director born in May 1976
    Individual (1 offspring)
    Officer
    2023-01-27 ~ 2025-02-14
    OF - Director → CIF 0
  • 35
    Van Der Linden, Jan Cornelis
    Marketing Director born in February 1972
    Individual (1 offspring)
    Officer
    2012-03-07 ~ 2015-07-29
    OF - Director → CIF 0
  • 36
    Mountstevens, Lawson John Wembridge
    Born in January 1968
    Individual (132 offsprings)
    Officer
    2006-03-31 ~ now
    OF - Director → CIF 0
  • 37
    Pring, Robin Margaret Pamela
    Hr Director born in September 1968
    Individual (5 offsprings)
    Officer
    2010-03-31 ~ 2013-08-09
    OF - Director → CIF 0
  • 38
    Crampton, James Ian
    Born in January 1977
    Individual (2 offsprings)
    Officer
    2020-12-16 ~ 2025-11-14
    OF - Director → CIF 0
  • 39
    Elzen, Arnoldus Johannes Den
    Company Director born in May 1970
    Individual (21 offsprings)
    Officer
    2008-10-03 ~ 2012-03-31
    OF - Director → CIF 0
  • 40
    Ford, Jonathan
    Born in January 1971
    Individual (3 offsprings)
    Officer
    2021-09-24 ~ now
    OF - Director → CIF 0
  • 41
    Kerr, Christopher Charles
    Born in June 1966
    Individual (1 offspring)
    Officer
    2023-08-15 ~ now
    OF - Director → CIF 0
  • 42
    Holms, Robert Andrew
    Company Director born in August 1941
    Individual (7 offsprings)
    Officer
    1991-09-16 ~ 2001-08-28
    OF - Director → CIF 0
  • 43
    Summers, Roy
    Production Manager born in June 1935
    Individual (15 offsprings)
    Officer
    1991-09-16 ~ 1995-06-24
    OF - Director → CIF 0
  • 44
    Rice, William Michael
    Born in January 1987
    Individual (2 offsprings)
    Officer
    2024-02-19 ~ now
    OF - Director → CIF 0
  • 45
    Watt, Stephen
    On Trade Director born in September 1974
    Individual (1 offspring)
    Officer
    2020-02-25 ~ 2023-04-28
    OF - Director → CIF 0
  • 46
    Cannon, Eleanor Jane
    Human Resources Director born in December 1964
    Individual (16 offsprings)
    Officer
    2002-07-01 ~ 2006-03-15
    OF - Director → CIF 0
  • 47
    Sathyesh, Rajeev
    Born in August 1982
    Individual (3 offsprings)
    Officer
    2024-09-26 ~ now
    OF - Director → CIF 0
  • 48
    Nicoll, Lynsey Jane
    Born in May 1980
    Individual (10 offsprings)
    Officer
    2018-06-14 ~ now
    OF - Director → CIF 0
    Nicoll, Lynsey Jane
    Individual (10 offsprings)
    Officer
    2018-06-14 ~ now
    OF - Secretary → CIF 0
  • 49
    Wood, William James Collin
    Company Director born in February 1953
    Individual (15 offsprings)
    Officer
    1994-02-01 ~ 2002-10-18
    OF - Director → CIF 0
  • 50
    Rooney, Stephen
    Born in March 1975
    Individual (1 offspring)
    Officer
    2023-05-03 ~ now
    OF - Director → CIF 0
  • 51
    Fleming, Keith
    Company Director born in December 1959
    Individual (72 offsprings)
    Officer
    2003-03-24 ~ 2004-02-06
    OF - Director → CIF 0
  • 52
    Morgan, Anthony John
    Company Director born in April 1951
    Individual (6 offsprings)
    Officer
    1994-02-01 ~ 1994-05-30
    OF - Director → CIF 0
  • 53
    Nicolson, John Ross
    Director born in July 1953
    Individual (9 offsprings)
    Officer
    1995-08-18 ~ 1997-12-01
    OF - Director → CIF 0
  • 54
    Blood, Jeremy John Foster
    Director born in March 1966
    Individual (57 offsprings)
    Officer
    2007-12-10 ~ 2009-05-19
    OF - Director → CIF 0
  • 55
    Thimmiah, Sonia
    Born in March 1972
    Individual (1 offspring)
    Officer
    2026-02-25 ~ now
    OF - Director → CIF 0
  • 56
    Vellani, Hassanali Andrew Shams-ud-din
    Individual (12 offsprings)
    Officer
    1991-09-16 ~ 2002-10-14
    OF - Secretary → CIF 0
  • 57
    Seager, Timothy Michael
    Company Director born in April 1964
    Individual (1 offspring)
    Officer
    2004-01-05 ~ 2008-04-28
    OF - Director → CIF 0
  • 58
    Ward, Thomas Richard
    Finance Director born in July 1955
    Individual (19 offsprings)
    Officer
    1991-09-16 ~ 2001-12-03
    OF - Director → CIF 0
  • 59
    Brydon, Jane Scott
    Hr Director born in May 1968
    Individual (9 offsprings)
    Officer
    2014-04-08 ~ 2022-03-31
    OF - Director → CIF 0
  • 60
    Haarsma, Boudewijn Nicolaas
    Born in December 1968
    Individual (4 offsprings)
    Officer
    2023-01-27 ~ now
    OF - Director → CIF 0
  • 61
    Crawshay, William John Julian
    Marketing Manager born in April 1960
    Individual (33 offsprings)
    Officer
    2004-07-05 ~ 2011-02-02
    OF - Director → CIF 0
  • 62
    Neison, Kenneth
    Company Director born in September 1969
    Individual (18 offsprings)
    Officer
    2007-02-09 ~ 2008-04-28
    OF - Director → CIF 0
  • 63
    Kendrick, Graham Douglas
    Company Director born in November 1946
    Individual (12 offsprings)
    Officer
    1995-08-18 ~ 2002-09-27
    OF - Director → CIF 0
  • 64
    Martins Pinto, Marta
    Born in May 1983
    Individual (1 offspring)
    Officer
    2022-12-19 ~ now
    OF - Director → CIF 0
  • 65
    Flochel, David Christophe Marc
    Managing Director born in July 1973
    Individual (17 offsprings)
    Officer
    2021-10-29 ~ 2022-03-11
    OF - Director → CIF 0
  • 66
    Brown, Simon
    Sales Director born in August 1961
    Individual (1 offspring)
    Officer
    2004-07-05 ~ 2006-11-30
    OF - Director → CIF 0
  • 67
    Mcgown, Kenneth
    Company Director born in December 1959
    Individual (7 offsprings)
    Officer
    2003-10-06 ~ 2003-10-06
    OF - Director → CIF 0
  • 68
    Hogg, Keith Andrew
    Managing Director born in June 1957
    Individual (6 offsprings)
    Officer
    2001-12-03 ~ 2006-03-15
    OF - Director → CIF 0
  • 69
    Dickson, Guy Grattan
    Director born in November 1945
    Individual (10 offsprings)
    Officer
    1992-03-13 ~ 2000-07-18
    OF - Director → CIF 0
  • 70
    Belfer, Simon Leo
    Company Director born in November 1963
    Individual (101 offsprings)
    Officer
    2005-04-04 ~ 2007-02-09
    OF - Director → CIF 0
  • 71
    Kleinjan, Rob
    Born in July 1964
    Individual (12 offsprings)
    Officer
    2023-03-03 ~ now
    OF - Director → CIF 0
  • 72
    Porter, Martin David
    Company Director born in October 1964
    Individual (2 offsprings)
    Officer
    2010-10-19 ~ 2016-09-30
    OF - Director → CIF 0
  • 73
    Van Der Burg, Josephus Petrus Adrianus
    Finance Director born in February 1961
    Individual (62 offsprings)
    Officer
    2012-03-27 ~ 2016-09-01
    OF - Director → CIF 0
  • 74
    Tervoort, Cindy
    Marketing Director born in September 1970
    Individual (3 offsprings)
    Officer
    2016-09-20 ~ 2020-02-01
    OF - Director → CIF 0
  • 75
    Beadles, Jeremy Hugh
    Corporate Relations Director born in March 1971
    Individual (12 offsprings)
    Officer
    2013-12-17 ~ 2016-06-29
    OF - Director → CIF 0
  • 76
    Page Croft, Hugo Douglas
    Company Director born in May 1944
    Individual (8 offsprings)
    Officer
    1991-09-16 ~ 1992-02-21
    OF - Director → CIF 0
  • 77
    SCOTTISH & NEWCASTLE LIMITED
    - now SC016288 SC065527... (more)
    SCOTTISH & NEWCASTLE PLC - 2008-06-17
    SCOTTISH & NEWCASTLE BREWERIES PUBLIC LIMITED COMPANY - 1991-09-16
    6, St. Andrew Square, Edinburgh, Scotland
    Active Corporate (65 parents, 7 offsprings)
    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
  • 78
    21, Tweede Wetteringplantsoen, 1017 Zd, Amsterdam, Netherlands
    Corporate (8 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Has significant influence or controlCIF 0
parent relation
Company in focus

HEINEKEN UK LIMITED

Period: 2009-11-20 ~ now
Company number: SC065527 SC134818... (more)
Registered names
HEINEKEN UK LIMITED - now SC134818... (more)
SCOTTISH & NEWCASTLE UK LIMITED - 2009-11-20 SC134818... (more)
SCOTTISH & NEWCASTLE LIMITED - 1991-09-16 SC016288... (more)
Standard Industrial Classification
11050 - Manufacture Of Beer

Related profiles found in government register
child relation
Offspring entities and appointments 157
  • 1
    ADR FINANCIAL SERVICES (BIRMINGHAM) LIMITED
    - now 01438436
    ALR FINANCIAL SERVICES (BIRMINGHAM) LIMITED - 1994-11-01
    IND COOPE-EAST MIDLANDS LIMITED - 1992-12-23
    NOMFIELD LIMITED - 1981-12-31
    Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Dissolved Corporate (22 parents)
    Person with significant control
    2017-08-29 ~ dissolved
    CIF 64 - Has significant influence or control OE
  • 2
    ADR FINANCIAL SERVICES (FINCHLEY) LIMITED
    - now 00976082
    ALR FINANCIAL SERVICES (FINCHLEY) LIMITED - 1994-11-01
    ALLIED BREWERIES FINANCIAL SERVICES (FINCHLEY) LIMITED - 1992-12-23
    IND COOPE FINANCIAL SERVICES LIMITED - 1991-04-22
    LLOYDSIXTH LIMITED - 1991-01-10
    ALLIED DISTRIBUTION SERVICES LIMITED - 1990-07-11
    D.& S.(BLACKBURN)INVESTMENTS LIMITED - 1987-03-31
    Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Dissolved Corporate (22 parents)
    Person with significant control
    2017-08-29 ~ dissolved
    CIF 61 - Has significant influence or control OE
  • 3
    AGNEW STORES (HOLDINGS) LIMITED
    SC046887
    3-4 Broadway Park, South Gyle Broadway, Edinburgh, United Kingdom
    Dissolved Corporate (27 parents)
    Person with significant control
    2017-08-29 ~ dissolved
    CIF 122 - Has significant influence or control OE
  • 4
    AGNEWS LIQUORWORLD LIMITED
    01184196
    Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Dissolved Corporate (23 parents)
    Person with significant control
    2017-08-29 ~ dissolved
    CIF 62 - Has significant influence or control OE
  • 5
    ALLOA BREWERY COMPANY LIMITED
    - now SC002871 SC041535
    ALLOA PUBS & RESTAURANTS LIMITED - 1993-04-05
    ALLOA BREWERY COMPANY LIMITED - 1993-01-25
    IND COOPE ALLOA BREWERY COMPANY LIMITED - 1983-11-28
    3-4 Broadway Park, South Gyle Broadway, Edinburgh, United Kingdom
    Dissolved Corporate (36 parents)
    Person with significant control
    2017-08-29 ~ dissolved
    CIF 113 - Has significant influence or control OE
  • 6
    ALLOA PUBS & RESTAURANTS LIMITED
    - now SC041535 SC002871
    ALLOA BREWERY COMPANY LIMITED - 1993-04-05
    IBROX HOUSE LIMITED - 1993-01-25
    3-4 Broadway Park, South Gyle Broadway, Edinburgh, United Kingdom
    Dissolved Corporate (33 parents)
    Person with significant control
    2017-08-29 ~ dissolved
    CIF 121 - Has significant influence or control OE
  • 7
    ANDREW DICK & SONS, LIMITED
    SC020957
    3-4 Broadway Park, South Gyle Broadway, Edinburgh, United Kingdom
    Dissolved Corporate (26 parents)
    Person with significant control
    2017-08-29 ~ dissolved
    CIF 116 - Has significant influence or control OE
  • 8
    ANSELLS IND COOPE (SOUTH WALES) LIMITED
    00046099
    Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Dissolved Corporate (24 parents)
    Person with significant control
    2017-08-29 ~ dissolved
    CIF 29 - Has significant influence or control OE
  • 9
    ANSELLS LEISURE LIMITED
    - now 01781755
    ANSELLS BURSLEM LEISURE LIMITED - 1988-09-22
    TALLYSOUND LIMITED - 1984-04-25
    Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Dissolved Corporate (25 parents)
    Person with significant control
    2017-08-29 ~ dissolved
    CIF 70 - Has significant influence or control OE
  • 10
    ANSELLS LIMITED
    - now 00263047
    ALLIED BREWERIES (W.I. TRUST) LIMITED - 1981-12-31
    WYNDHAM INVESTMENT TRUST COMPANY LIMITED - 1978-12-31
    Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Dissolved Corporate (33 parents)
    Person with significant control
    2017-08-29 ~ dissolved
    CIF 44 - Has significant influence or control OE
  • 11
    ANSELLS PROPERTIES LIMITED
    - now 00070490
    ANSELLS BREWERY LIMITED - 1981-12-31
    Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Dissolved Corporate (25 parents)
    Person with significant control
    2017-08-29 ~ dissolved
    CIF 34 - Has significant influence or control OE
  • 12
    ARCHIBALD ARROL & SONS LIMITED
    - now SC015478
    ALLOA BREWERY COMPANY LIMITED(THE) - 1983-11-28
    3-4 Broadway Park, South Gyle Broadway, Edinburgh, United Kingdom
    Dissolved Corporate (27 parents)
    Person with significant control
    2017-08-29 ~ dissolved
    CIF 115 - Has significant influence or control OE
  • 13
    ARDEER TAVERN
    SC031438
    3-4 Broadway Park, South Gyle Broadway, Edinburgh, United Kingdom
    Dissolved Corporate (27 parents)
    Person with significant control
    2017-08-29 ~ dissolved
    CIF 118 - Has significant influence or control OE
  • 14
    B.W.B. LIMITED
    - now 00055803
    BENSKIN'S WATFORD BREWERY,LIMITED - 1980-12-31
    45 Mortimer Street, London, England
    Liquidation Corporate (24 parents)
    Person with significant control
    2017-08-29 ~ now
    CIF 133 - Has significant influence or control OE
  • 15
    BARTLETT & HOBBS LIMITED
    - now 00466904
    VICTORIA WINE (CONCESSIONS) LIMITED - 1988-01-04
    JOHN LOVIBOND & SONS,LIMITED - 1977-12-31
    Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Dissolved Corporate (22 parents)
    Person with significant control
    2017-08-29 ~ dissolved
    CIF 50 - Has significant influence or control OE
  • 16
    BASECAMP BREWS LTD
    - now 09573563 11441742
    TEAM TENZING LTD - 2018-07-02
    Evolution House Iceni Court, Delft Way, Norwich, Norfolk, England
    Active Corporate (9 parents)
    Person with significant control
    2025-04-15 ~ now
    CIF 131 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 131 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    BEAVERTOWN BREWERY LTD
    07704796
    Unit 7 Ponders End Industrial Estate, 35 East Duck Lees Lane, Enfield, London, England
    Active Corporate (7 parents)
    Person with significant control
    2025-08-22 ~ now
    CIF 155 - Right to appoint or remove directors OE
    CIF 155 - Ownership of shares – 75% or more OE
    CIF 155 - Ownership of voting rights - 75% or more OE
  • 18
    BK INVESTMENTS LIMITED
    - now 02928438
    LENESFORD LIMITED - 1994-07-12
    Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Dissolved Corporate (27 parents)
    Person with significant control
    2017-08-29 ~ dissolved
    CIF 92 - Has significant influence or control OE
  • 19
    BLUE STAR PUB COMPANY LIMITED
    - now SC366273
    EBP PUB COMPANY LIMITED - 2009-11-09
    6 St. Andrew Square, Edinburgh, Scotland
    Liquidation Corporate (20 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 153 - Has significant influence or control OE
  • 20
    BRIERLEY COURT HOP FARMS LIMITED
    - now 00473025
    DORMINGTON COURT HOP FARMS LIMITED - 1986-02-28
    J.W.HEMINGWAY,LIMITED - 1978-12-31
    Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Dissolved Corporate (30 parents)
    Person with significant control
    2017-08-29 ~ dissolved
    CIF 51 - Has significant influence or control OE
  • 21
    BRIXTON BREWERY LIMITED
    08552778
    Arch 547 Brixton Station Road, London, Greater London, England
    Active Corporate (7 parents)
    Person with significant control
    2017-11-24 ~ now
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of shares – 75% or more OE
  • 22
    BROADWAY INNS LIMITED
    - now 05267571
    NEW PUBCO (TC) LIMITED - 2005-05-03
    45 Mortimer Street, London, England
    Liquidation Corporate (25 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 1 - Has significant influence or control OE
  • 23
    BRUCE'S BREWERY (WORLD'S END) LIMITED
    - now 01658906
    CAVERNMACE LIMITED - 1982-10-15
    Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Dissolved Corporate (23 parents)
    Person with significant control
    2017-08-29 ~ dissolved
    CIF 67 - Has significant influence or control OE
  • 24
    BUNKER BEVERAGE COMPANY LIMITED
    - now 01603079
    BUNKER BEVERIDGE COMPANY LIMITED - 1988-03-10
    SEARCH WELL LIMITED - 1988-02-08
    Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Dissolved Corporate (32 parents)
    Person with significant control
    2017-08-29 ~ dissolved
    CIF 66 - Has significant influence or control OE
  • 25
    CALEDONIAN BREWERY LIMITED
    - now SC104493
    CALEDONIAN BREWING COMPANY LIMITED, THE - 2004-03-03
    CALEDONIAN BREWING COMPANY (EDINBURGH) LIMITED - 1987-07-13
    MARZPARK LIMITED - 1987-06-03
    3-4 Broadway Park, South Gyle Broadway, Edinburgh
    Dissolved Corporate (28 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 18 - Ownership of voting rights - 75% or more OE
    CIF 18 - Ownership of shares – 75% or more OE
    CIF 18 - Right to appoint or remove directors OE
  • 26
    CAMERON PARK LIMITED
    SC082142
    3-4 Broadway Park, South Gyle Broadway, Edinburgh, United Kingdom
    Dissolved Corporate (26 parents)
    Person with significant control
    2017-08-29 ~ dissolved
    CIF 127 - Has significant influence or control OE
  • 27
    CASKIES OF ALLOA LIMITED
    - now SC032690
    A.H. FINLAY & COMPANY LIMITED - 1986-09-02
    3-4 Broadway Park, South Gyle Broadway, Edinburgh, United Kingdom
    Dissolved Corporate (26 parents)
    Person with significant control
    2017-08-29 ~ dissolved
    CIF 119 - Has significant influence or control OE
  • 28
    CAVALIER RESTAURANTS LIMITED
    - now 00405980
    NICHOLSONS (LONDON) CATERING COMPANY LIMITED - 1988-01-22
    Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Dissolved Corporate (23 parents)
    Person with significant control
    2017-08-29 ~ dissolved
    CIF 47 - Has significant influence or control OE
  • 29
    CHAS.ROSE & CO.LIMITED
    00235418
    Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Dissolved Corporate (24 parents)
    Person with significant control
    2017-08-29 ~ dissolved
    CIF 43 - Has significant influence or control OE
  • 30
    COORS ON-LINE LIMITED
    - now 04256310
    BARBOX LIMITED - 2008-08-18
    115CR (116) LIMITED - 2002-02-04
    Molson Coors Head Office, Horninglow Street, Burton Upon Trent, Staffordshire
    Active Corporate (34 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 31
    COUGAR BEER COMPANY LIMITED
    - now SC061237
    SWIFT WINES LIMITED - 1986-03-04
    SALES DISTRIBUTION AND MARKETING OF WINES LIMITED - 1983-11-23
    3-4 Broadway Park, South Gyle Broadway, Edinburgh, United Kingdom
    Dissolved Corporate (25 parents)
    Person with significant control
    2017-08-29 ~ dissolved
    CIF 124 - Has significant influence or control OE
  • 32
    CUNNINGHAM'S AND T.& W.THWAITES,LIMITED
    00051957
    Elsley Court, 20-22 Great Titchfield Street, London
    Dissolved Corporate (27 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 7 - Has significant influence or control OE
  • 33
    DALGARNO (WINE CELLARS) LIMITED
    SC057673
    3-4 Broadway Park, South Gyle Broadway, Edinburgh, United Kingdom
    Dissolved Corporate (25 parents)
    Person with significant control
    2017-08-29 ~ dissolved
    CIF 123 - Has significant influence or control OE
  • 34
    DUKE'S OF ARGYLE STREET LIMITED
    SC081269
    3-4 Broadway Park, South Gyle Broadway, Edinburgh, United Kingdom
    Dissolved Corporate (26 parents)
    Person with significant control
    2017-08-29 ~ dissolved
    CIF 126 - Has significant influence or control OE
  • 35
    DUKE'S OF EXCHANGE PLACE LIMITED
    - now SC087080
    COMLAW NO.65 LIMITED - 1985-02-08
    3-4 Broadway Park, South Gyle Broadway, Edinburgh, United Kingdom
    Dissolved Corporate (26 parents)
    Person with significant control
    2017-08-29 ~ dissolved
    CIF 130 - Has significant influence or control OE
  • 36
    EX C.P. LIMITED
    - now 02199210
    EX C.P. PLC - 2013-06-27
    CENTER PARCS U.K. PLC - 2001-10-18
    SPOTMEASURE PUBLIC LIMITED COMPANY - 1988-04-11
    Elsley Court, 20-22 Great Titchfield Street, London
    Dissolved Corporate (27 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 9 - Has significant influence or control OE
  • 37
    EX SCOF LIMITED
    - now 06003430
    SCOTTISH COURAGE OFFSHORE FINANCE LIMITED - 2015-10-13
    HACKREMCO (NO. 2437) LIMITED - 2007-02-19
    Elsley Court, 20-22 Great Titchfield Street, London
    Dissolved Corporate (19 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 13 - Ownership of shares – 75% or more OE
    CIF 13 - Ownership of voting rights - 75% or more OE
    CIF 13 - Right to appoint or remove directors OE
  • 38
    EX SNOF LIMITED
    - now 06003427
    SCOTTISH & NEWCASTLE OFFSHORE FINANCE LIMITED - 2015-10-13
    HACKREMCO (NO. 2436) LIMITED - 2007-02-19
    Elsley Court, 20-22 Great Titchfield Street, London
    Dissolved Corporate (17 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 12 - Ownership of shares – 75% or more OE
    CIF 12 - Ownership of voting rights - 75% or more OE
    CIF 12 - Right to appoint or remove directors OE
  • 39
    FOUNTAIN PUB COMPANY LIMITED
    - now 05999916
    SCOTTISH & NEWCASTLE AGENCIES (KILT ENTERPRISES) LIMITED - 2006-11-17
    45 Mortimer Street, London, England
    Liquidation Corporate (22 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 145 - Has significant influence or control OE
  • 40
    GOLISHA LIMITED
    SC085743
    3-4 Broadway Park, South Gyle Broadway, Edinburgh, United Kingdom
    Dissolved Corporate (25 parents)
    Person with significant control
    2017-08-29 ~ dissolved
    CIF 128 - Has significant influence or control OE
  • 41
    GRAHAM'S GOLDEN LAGER LIMITED
    SC027803
    3-4 Broadway Park, South Gyle Broadway, Edinburgh, United Kingdom
    Dissolved Corporate (27 parents)
    Person with significant control
    2017-08-29 ~ dissolved
    CIF 117 - Has significant influence or control OE
  • 42
    GUILDFORD HOLDINGS LIMITED
    00570695
    Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Dissolved Corporate (24 parents)
    Person with significant control
    2017-08-29 ~ dissolved
    CIF 52 - Has significant influence or control OE
  • 43
    GXO LOGISTICS DRINKFLOW HOLDINGS LIMITED - now
    XPO LOGISTICS DRINKFLOW HOLDINGS LIMITED - 2021-08-17
    KUEHNE + NAGEL DRINKFLOW LOGISTICS HOLDINGS LIMITED
    - 2021-01-04 05786141 05786119... (more)
    DRINKFLOW LOGISTICS HOLDINGS LIMITED - 2006-04-27
    Lancaster House, Nunn Mills Road, Northampton, United Kingdom
    Active Corporate (32 parents, 3 offsprings)
    Person with significant control
    2016-04-06 ~ 2018-02-26
    CIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 44
    H P BULMER LIMITED
    00150832
    45 Mortimer Street, London, England
    Active Corporate (34 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 139 - Has significant influence or control OE
  • 45
    HALLS BREWERY COMPANY LIMITED
    - now 00054344
    ALLIED BREWERIES GROUP LIMITED - 1986-03-03
    Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Dissolved Corporate (22 parents)
    Person with significant control
    2017-08-29 ~ dissolved
    CIF 32 - Has significant influence or control OE
  • 46
    HEINEKEN (ORANGE) 1 LIMITED
    - now 06378240 06475283... (more)
    ALNERY NO.2748 LIMITED - 2008-01-23
    Elsley Court, 20-22 Great Titchfield Street, London
    Dissolved Corporate (17 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 16 - Has significant influence or control OE
  • 47
    HEINEKEN (ORANGE) 2 LIMITED
    - now 06366231 06475283... (more)
    ALNERY NO.2735 LIMITED - 2008-01-23
    Elsley Court, 20-22 Great Titchfield Street, London
    Dissolved Corporate (17 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 14 - Has significant influence or control OE
  • 48
    HEINEKEN (ORANGE) 3 LIMITED
    - now 06475283 06378240... (more)
    ALNERY NO. 2769 LIMITED - 2008-01-23
    Elsley Court, 20-22 Great Titchfield Street, London
    Dissolved Corporate (18 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 17 - Has significant influence or control OE
  • 49
    HEINEKEN NORTHERN IRELAND LIMITED
    - now NI013208
    BEAMISH & CRAWFORD (NI) LTD - 2009-05-13
    SCOTTISH & NEWCASTLE BREWERIES (IRELAND) LIMITED - 2002-07-30
    6th Floor, Leslie Tower, 42-46 Fountain Street, Belfast
    Dissolved Corporate (21 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Ownership of voting rights - 75% or more OE
  • 50
    HEINEKEN UK GROUP LIFE SCHEME TRUST COMPANY LIMITED
    - now SC425468
    PACIFIC SHELF 1710 LIMITED - 2012-10-05
    6 St. Andrew Square, Edinburgh, Scotland
    Active Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 154 - Ownership of shares – 75% or more OE
    CIF 154 - Ownership of voting rights - 75% or more OE
    CIF 154 - Right to appoint or remove directors OE
  • 51
    HOODEN HORSE INNS LIMITED
    02700525
    Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Dissolved Corporate (28 parents)
    Person with significant control
    2017-08-29 ~ dissolved
    CIF 87 - Has significant influence or control OE
  • 52
    I.C.E.A. LIMITED
    - now 00092710
    IND COOPE (EAST ANGLIA) LIMITED - 1980-12-31
    Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Dissolved Corporate (24 parents)
    Person with significant control
    2017-08-29 ~ dissolved
    CIF 35 - Has significant influence or control OE
  • 53
    IND COOPE (E.M.) LIMITED
    - now 00032894
    IND COOPE (EAST MIDLANDS) LIMITED - 1981-12-31
    Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Dissolved Corporate (24 parents)
    Person with significant control
    2017-08-29 ~ dissolved
    CIF 26 - Has significant influence or control OE
  • 54
    IND COOPE (LONDON) LIMITED
    00043104
    Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Dissolved Corporate (24 parents)
    Person with significant control
    2017-08-29 ~ dissolved
    CIF 28 - Has significant influence or control OE
  • 55
    IND COOPE (WEST MIDLANDS) LIMITED
    00028599 00032894
    Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Dissolved Corporate (24 parents)
    Person with significant control
    2017-08-29 ~ dissolved
    CIF 24 - Has significant influence or control OE
  • 56
    IND COOPE-FRIARY MEUX LIMITED
    - now 00942535
    BREWGRAINS LIMITED - 1980-12-31
    Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Dissolved Corporate (22 parents)
    Person with significant control
    2017-08-29 ~ dissolved
    CIF 60 - Has significant influence or control OE
  • 57
    INN BUSINESS (MARR) LIMITED
    03171064
    Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Dissolved Corporate (24 parents)
    Person with significant control
    2017-08-29 ~ dissolved
    CIF 95 - Has significant influence or control OE
  • 58
    INN BUSINESS (SYCAMORE) LIMITED
    03305719
    Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Dissolved Corporate (24 parents)
    Person with significant control
    2017-08-29 ~ dissolved
    CIF 96 - Has significant influence or control OE
  • 59
    INN BUSINESS LIMITED
    03052693 02669542
    Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Dissolved Corporate (26 parents)
    Person with significant control
    2017-08-29 ~ dissolved
    CIF 93 - Has significant influence or control OE
  • 60
    INN BUSINESS PROPERTY LIMITED
    - now 02669542
    INN BUSINESS LIMITED - 1995-04-27
    Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Dissolved Corporate (27 parents)
    Person with significant control
    2017-08-29 ~ dissolved
    CIF 84 - Has significant influence or control OE
  • 61
    IVELL INNS LIMITED
    - now 02558883
    SHINELAUNCH LIMITED - 1991-02-01
    Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Dissolved Corporate (27 parents)
    Person with significant control
    2017-08-29 ~ dissolved
    CIF 78 - Has significant influence or control OE
  • 62
    J T & S(ALLIED)LIMITED
    00053443
    Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Dissolved Corporate (24 parents)
    Person with significant control
    2017-08-29 ~ dissolved
    CIF 31 - Has significant influence or control OE
  • 63
    J. & M. POLSON, LIMITED
    SC033315
    3-4 Broadway Park, South Gyle Broadway, Edinburgh, United Kingdom
    Dissolved Corporate (26 parents)
    Person with significant control
    2017-08-29 ~ dissolved
    CIF 120 - Has significant influence or control OE
  • 64
    L&P 34 LIMITED
    04009334 04677141... (more)
    Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Dissolved Corporate (26 parents, 1 offspring)
    Person with significant control
    2017-08-29 ~ dissolved
    CIF 108 - Has significant influence or control OE
  • 65
    LA SOCIETE BRASSERIE BLEU LIMITED
    - now 00407057
    NICHOLSONS (SOUTHERN) CATERING COMPANY LIMITED - 1987-11-25
    Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Dissolved Corporate (23 parents)
    Person with significant control
    2017-08-29 ~ dissolved
    CIF 48 - Has significant influence or control OE
  • 66
    M. MILNE LIMITED
    - now SC086660
    COMLAW NO 58 LIMITED - 1984-05-14
    3-4 Broadway Park, South Gyle Broadway, Edinburgh, United Kingdom
    Dissolved Corporate (27 parents, 1 offspring)
    Person with significant control
    2017-08-29 ~ dissolved
    CIF 129 - Has significant influence or control OE
  • 67
    MA PARDOE'S STEAK AND ALE HOUSES LIMITED
    - now 02239821
    BUYWAVE LIMITED - 1988-06-01
    Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Dissolved Corporate (27 parents)
    Person with significant control
    2017-08-29 ~ dissolved
    CIF 74 - Has significant influence or control OE
  • 68
    MARR HOLDINGS LIMITED
    - now 02506120
    MARR TAVERNS LIMITED - 1992-08-04
    OVAL (625) LIMITED - 1991-04-18
    Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Dissolved Corporate (37 parents, 2 offsprings)
    Person with significant control
    2017-08-29 ~ dissolved
    CIF 76 - Has significant influence or control OE
  • 69
    MARR TAVERNS LIMITED
    - now 02677899 02506120
    OVAL (775) LIMITED - 1992-08-04
    Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Dissolved Corporate (35 parents)
    Person with significant control
    2017-08-29 ~ dissolved
    CIF 85 - Has significant influence or control OE
  • 70
    MARR TRUSTEES LIMITED
    - now 02906935
    PLAZAFIELD LIMITED - 1994-06-06
    Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Dissolved Corporate (31 parents)
    Person with significant control
    2017-08-29 ~ dissolved
    CIF 91 - Has significant influence or control OE
  • 71
    NACM CIDER MAKERS LIMITED
    07960457
    Brierly Place, New London Road, Chelmsford, Essex
    Active Corporate (16 parents)
    Person with significant control
    2016-04-06 ~ 2017-09-12
    CIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 72
    NEWMARSH LIMITED
    01566869
    Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Dissolved Corporate (22 parents)
    Person with significant control
    2017-08-29 ~ dissolved
    CIF 65 - Has significant influence or control OE
  • 73
    POACHER INNS LIMITED
    - now 02650815
    CHAINMAKER BEER COMPANY LIMITED - 1996-11-19
    RONSTAR LIMITED - 1992-07-13
    Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Dissolved Corporate (29 parents)
    Person with significant control
    2017-08-29 ~ dissolved
    CIF 81 - Has significant influence or control OE
  • 74
    PUNCH (JT) LIMITED
    - now 00742332
    JOSHUA TETLEY & SON LIMITED - 2000-06-08
    Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Dissolved Corporate (36 parents)
    Person with significant control
    2017-08-29 ~ dissolved
    CIF 57 - Has significant influence or control OE
  • 75
    PUNCH BEER BRANDS LIMITED
    - now 00397375
    ALLIED BEER BRANDS LIMITED - 1999-09-23
    PHIL FAWCETT LIMITED - 1988-10-04
    Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Dissolved Corporate (31 parents)
    Person with significant control
    2017-08-29 ~ dissolved
    CIF 46 - Has significant influence or control OE
  • 76
    PUNCH INNS (UK) LIMITED
    - now 03106332
    ALLIED DOMECQ INNS (UK) LIMITED - 1999-09-23
    ALLIED DOMECQ INNS LIMITED - 1998-12-10
    Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Dissolved Corporate (33 parents)
    Person with significant control
    2017-08-29 ~ dissolved
    CIF 94 - Has significant influence or control OE
  • 77
    PUNCH MANAGEMENT SERVICES LIMITED
    - now 00854673
    ALLIED BREWERIES MANAGEMENT SERVICES LIMITED - 1999-09-23
    ALLIED BREWERIES (UK) MANAGEMENT SERVICES LIMITED - 1982-10-22
    SOLNEY HOTELS LIMITED - 1980-12-31
    Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Dissolved Corporate (22 parents)
    Person with significant control
    2017-08-29 ~ dissolved
    CIF 59 - Has significant influence or control OE
  • 78
    PUNCH NATIONAL BRANDS LIMITED
    - now 00217405
    ALLIED NATIONAL BRANDS LIMITED - 1999-09-23
    J & W.NICHOLSON & CO (EASTERN) LIMITED - 1982-08-06
    Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Dissolved Corporate (22 parents)
    Person with significant control
    2017-08-29 ~ dissolved
    CIF 40 - Has significant influence or control OE
  • 79
    PUNCH TAVERNS (ASH) LIMITED
    - now SC075815
    PUNCH RETAILING (ASH) LIMITED - 2004-09-01
    ALLIED DOMECQ RETAILING (ASH) LIMITED - 1999-09-23
    JOHN CALDER AND COMPANY LIMITED - 1996-11-13
    LLOYDTHIRD LIMITED - 1996-05-15
    LAMART SIGNS LIMITED - 1988-11-01
    OLDHAM SIGN SERVICE (SCOTLAND) LIMITED - 1983-09-27
    3-4 Broadway Park, South Gyle Broadway, Edinburgh, United Kingdom
    Dissolved Corporate (24 parents)
    Person with significant control
    2017-08-29 ~ dissolved
    CIF 125 - Has significant influence or control OE
  • 80
    PUNCH TAVERNS (BS) COMPANY LIMITED
    - now 03499143 12824149
    PUNCH TAVERNS BEER SUPPLY COMPANY LIMITED - 2003-10-17
    TRUSHELFCO (NO.2314) LIMITED - 1998-02-20
    Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Dissolved Corporate (28 parents)
    Person with significant control
    2017-08-29 ~ dissolved
    CIF 98 - Has significant influence or control OE
  • 81
    PUNCH TAVERNS (CHILTERN) LIMITED
    10840658
    45 Mortimer Street, London, England
    Liquidation Corporate (9 parents, 3 offsprings)
    Person with significant control
    2017-08-29 ~ now
    CIF 138 - Ownership of shares – 75% or more OE
    CIF 138 - Right to appoint or remove directors OE
    CIF 138 - Ownership of voting rights - 75% or more OE
  • 82
    PUNCH TAVERNS (CMG) LIMITED
    - now 02639687 03982445... (more)
    PUNCH PUB COMPANY (CMG) LIMITED - 2004-09-02
    C M GROUP LIMITED - 2002-01-14
    Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Dissolved Corporate (30 parents)
    Person with significant control
    2017-08-29 ~ dissolved
    CIF 80 - Has significant influence or control OE
  • 83
    PUNCH TAVERNS (CMS) LIMITED
    - now 03982445 02639687... (more)
    PUNCH RETAIL (CMS) LIMITED - 2004-09-02
    TRUSHELFCO (NO.2648) LIMITED - 2000-06-02
    Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Dissolved Corporate (30 parents)
    Person with significant control
    2017-08-29 ~ dissolved
    CIF 106 - Has significant influence or control OE
  • 84
    PUNCH TAVERNS (DC) HOLDINGS LIMITED
    - now 03982425 03499144
    PUNCH RETAIL (DORMANT COMPANIES) HOLDINGS LIMITED - 2004-09-02
    TRUSHELFCO (NO.2645) LIMITED - 2000-06-02
    Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Dissolved Corporate (30 parents, 41 offsprings)
    Person with significant control
    2017-08-29 ~ dissolved
    CIF 104 - Has significant influence or control OE
  • 85
    PUNCH TAVERNS (FH) LIMITED
    - now 03982429 03730913
    PUNCH RETAIL (FUNDING HOLDINGS) LIMITED - 2004-09-02
    TRUSHELFCO (NO.2644) LIMITED - 2000-06-02
    Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Dissolved Corporate (31 parents, 3 offsprings)
    Person with significant control
    2017-08-29 ~ dissolved
    CIF 105 - Has significant influence or control OE
  • 86
    PUNCH TAVERNS (FRADLEY) LIMITED
    - now 03562121
    TRUSHELFCO (NO.2367) LIMITED - 1998-06-30
    Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Dissolved Corporate (31 parents)
    Person with significant control
    2017-08-29 ~ dissolved
    CIF 100 - Has significant influence or control OE
  • 87
    PUNCH TAVERNS (IB) LIMITED
    - now 01899248 03592484... (more)
    PUNCH PUB COMPANY (IB) LIMITED - 2004-09-02
    INN BUSINESS GROUP LIMITED - 2000-08-18
    UNITED BREWERIES PLC - 1996-03-04
    THE WILTSHIRE BREWERY COMPANY PLC - 1993-05-01
    WILTSHIRE BREWERY LIMITED(THE) - 1985-05-07
    Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Dissolved Corporate (49 parents, 19 offsprings)
    Person with significant control
    2017-08-29 ~ dissolved
    CIF 71 - Has significant influence or control OE
  • 88
    PUNCH TAVERNS (JPC) LIMITED
    - now 01294392
    PUNCH RETAIL (JPC) LIMITED - 2004-09-02
    JAMES PETTIT & COMPANY LIMITED - 2001-05-14
    ARMFIELDS PRINTS LIMITED - 1988-10-13
    Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Dissolved Corporate (22 parents)
    Person with significant control
    2017-08-29 ~ dissolved
    CIF 63 - Has significant influence or control OE
  • 89
    PUNCH TAVERNS (JUBILEE) LIMITED
    - now 04821157
    PUNCH PUB COMPANY (JUBILEE) LIMITED - 2004-09-02
    TRUSHELFCO (NO.2966) LIMITED - 2003-08-22
    45 Mortimer Street, London, England
    Liquidation Corporate (30 parents)
    Person with significant control
    2017-08-29 ~ now
    CIF 137 - Has significant influence or control OE
  • 90
    PUNCH TAVERNS (MH) LIMITED
    - now 01676516 03720775... (more)
    PUNCH RETAIL (MANAGED HOLDINGS) LIMITED - 2004-09-02
    BOSTON DINER LIMITED(THE) - 2000-06-05
    CHIEFBADGE LIMITED - 1983-01-17
    Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Dissolved Corporate (29 parents, 1 offspring)
    Person with significant control
    2017-08-29 ~ dissolved
    CIF 68 - Has significant influence or control OE
  • 91
    PUNCH TAVERNS (OS) LIMITED
    - now 03595233
    PUNCH RETAIL (OFF-SALES) LIMITED - 2004-09-03
    PUNCH RETAILING (OFF-SALES) LIMITED - 2000-06-05
    ALLIED DOMECQ RETAILING (OFF-SALES) LIMITED - 1999-09-23
    WORLDMADE LIMITED - 1998-08-05
    Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Dissolved Corporate (27 parents)
    Person with significant control
    2017-08-29 ~ dissolved
    CIF 101 - Has significant influence or control OE
  • 92
    PUNCH TAVERNS (PPCF) LIMITED
    - now 03946310 04221944
    PUNCH PUB COMPANY (FRADLEY) LIMITED - 2004-09-02
    PUNCH RETAIL (LEGAL TITLE OWNING COMPANIES) HOLDINGS LIMITED - 2000-08-11
    TRUSHELFCO (NO.2616) LIMITED - 2000-06-16
    Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Dissolved Corporate (34 parents)
    Person with significant control
    2017-08-29 ~ dissolved
    CIF 103 - Has significant influence or control OE
  • 93
    PUNCH TAVERNS (PR) LIMITED
    - now 00050484 04036384... (more)
    PUNCH RETAIL LIMITED - 2004-09-02
    ALLIED DOMECQ RETAILING LIMITED - 1999-09-23
    IND COOPE (OXFORD & WEST) LIMITED - 1998-07-20
    45 Mortimer Street, London, England
    Liquidation Corporate (47 parents, 3 offsprings)
    Person with significant control
    2017-08-29 ~ now
    CIF 132 - Has significant influence or control OE
  • 94
    PUNCH TAVERNS (RED) LIMITED
    - now 04257062
    PUNCH PUB COMPANY (RED) LIMITED - 2004-09-02
    TRUSHELFCO (NO.2838) LIMITED - 2001-10-03
    Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Dissolved Corporate (25 parents, 2 offsprings)
    Person with significant control
    2017-08-29 ~ dissolved
    CIF 109 - Has significant influence or control OE
  • 95
    PUNCH TAVERNS (RH) LIMITED
    - now 00124723 01676516... (more)
    PUNCH RETAIL (HOLDINGS) LIMITED - 2004-09-02
    ALLIED DOMECQ RETAILING (HOLDINGS) LIMITED - 1999-09-23
    ALLIED DOMECQ RETAILING LIMITED - 1998-07-20
    ALLIED-LYONS RETAILING LIMITED - 1994-09-19
    ALLIED BREWERIES LIMITED - 1993-02-01
    ALLIED BREWERIES (UK) LIMITED - 1982-09-20
    45 Mortimer Street, London, England
    Liquidation Corporate (48 parents, 26 offsprings)
    Person with significant control
    2017-08-29 ~ now
    CIF 134 - Has significant influence or control OE
  • 96
    PUNCH TAVERNS (TRENT) LIMITED
    - now 03601324
    TRUSHELFCO (NO.2418) LIMITED - 1998-10-08
    Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Dissolved Corporate (30 parents)
    Person with significant control
    2017-08-29 ~ dissolved
    CIF 102 - Has significant influence or control OE
  • 97
    PUNCH TAVERNS (VINTAGE) LIMITED
    - now 00199193
    PUNCH RETAILING (VINTAGE) LIMITED - 2004-09-02
    ALLIED DOMECQ RETAILING (VINTAGE) LIMITED - 1999-09-23
    VICTORIA WINE COMPANY LIMITED(THE) - 1998-09-10
    VICTORIA WINE COMPANY LIMITED - 1985-03-29
    VICTORIA WINE CO.LIMITED - 1979-12-31
    Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Dissolved Corporate (35 parents)
    Person with significant control
    2017-08-29 ~ dissolved
    CIF 39 - Has significant influence or control OE
  • 98
    PUNCH TAVERNS (VPR) LIMITED
    - now 03982447 00050484... (more)
    PUNCH PUB COMPANY (VPR) LIMITED - 2004-09-02
    PUNCH PUB COMPANY (VANGUARD) LIMITED - 2000-06-16
    TRUSHELFCO (NO.2647) LIMITED - 2000-06-02
    Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Dissolved Corporate (35 parents)
    Person with significant control
    2017-08-29 ~ dissolved
    CIF 107 - Has significant influence or control OE
  • 99
    PUNCH TAVERNS (WILLOW) LIMITED
    - now 00095855
    PUNCH RETAILING (WILLOW) LIMITED - 2004-09-02
    ALLIED DOMECQ RETAILING (WILLOW) LIMITED - 1999-09-23
    WREXHAM LAGER BREWERY COMPANY LIMITED - 1996-11-12
    WREXHAM LAGER BEER COMPANY LIMITED - 1988-03-07
    INNES SMITH,AND COMPANY LIMITED - 1978-12-31
    Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Dissolved Corporate (31 parents)
    Person with significant control
    2017-08-29 ~ dissolved
    CIF 36 - Has significant influence or control OE
  • 100
    PUNCH TAVERNS FINANCE LIMITED
    - now 03487780 BR005024... (more)
    PUNCH TAVERNS FINANCE PLC
    - 2021-02-17 03487780 BR005024... (more)
    PUNCH TAVERNS FINANCE LIMITED - 2003-10-13
    DOUBLEMOVE PUBLIC LIMITED COMPANY - 1998-02-23
    Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Dissolved Corporate (41 parents)
    Person with significant control
    2017-08-29 ~ dissolved
    CIF 97 - Has significant influence or control OE
  • 101
    PUNCH TAVERNS HOLDCO (A) LIMITED
    09233812 09233837... (more)
    Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Dissolved Corporate (11 parents, 1 offspring)
    Person with significant control
    2017-08-29 ~ dissolved
    CIF 111 - Has significant influence or control OE
  • 102
    PUNCH TAVERNS HOLDINGS LIMITED
    - now 03499144 03982425
    TRUSHELFCO (NO.2313) LIMITED - 1998-02-20
    45 Mortimer Street, London, England
    Liquidation Corporate (31 parents, 8 offsprings)
    Person with significant control
    2017-08-29 ~ now
    CIF 135 - Has significant influence or control OE
  • 103
    PUNCH TAVERNS INTERMEDIATE HOLDCO (A) LIMITED
    09235476 09235412... (more)
    Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Dissolved Corporate (10 parents, 1 offspring)
    Person with significant control
    2017-08-29 ~ dissolved
    CIF 112 - Has significant influence or control OE
  • 104
    PUNCH TAVERNS LOANCO (A) LIMITED
    08870991 08871253
    Elsley Court, 20-22 Great Titchfield Street, London, England, England
    Dissolved Corporate (12 parents)
    Person with significant control
    2017-08-29 ~ dissolved
    CIF 110 - Right to appoint or remove directors OE
    CIF 110 - Ownership of shares – 75% or more OE
    CIF 110 - Ownership of voting rights - 75% or more OE
  • 105
    PUNCH TAVERNS PROPERTIES LIMITED
    - now 03528601
    LD PROPERTY SPV LIMITED - 1998-04-14
    TRUSHELFCO (NO.2339) LIMITED - 1998-04-08
    Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Dissolved Corporate (33 parents)
    Person with significant control
    2017-08-29 ~ dissolved
    CIF 99 - Has significant influence or control OE
  • 106
    RED STAR PUB COMPANY (WR II) LIMITED
    - now SC202689 04089947... (more)
    WEST REGISTER (PUBLIC HOUSES II) LIMITED - 2012-04-12
    S&N LEASED PROPERTIES LIMITED - 2000-05-09
    6 St. Andrew Square, Edinburgh, Scotland
    Liquidation Corporate (50 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 149 - Has significant influence or control OE
  • 107
    RED STAR PUB COMPANY (WR III) LIMITED
    - now 04089947 SC202689... (more)
    WEST REGISTER (PUBLIC HOUSES III) LIMITED - 2012-04-12
    S&N LEASED PROPERTIES (NO.2) LIMITED - 2002-01-17
    HACKREMCO (NO.1733) LIMITED - 2000-11-03
    45 Mortimer Street, London, England
    Liquidation Corporate (38 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 144 - Has significant influence or control OE
  • 108
    RED STAR PUB COMPANY (WR) LIMITED
    - now SC194006 SC200229... (more)
    WEST REGISTER (PUBLIC HOUSES) LIMITED - 2012-04-12
    LOTHIAN FIFTY (564) LIMITED - 1999-04-12
    6 St. Andrew Square, Edinburgh, Scotland
    Liquidation Corporate (41 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 148 - Has significant influence or control OE
  • 109
    RED STAR PUB COMPANY (WRH) LIMITED
    - now SC200229 SC194006... (more)
    WEST REGISTER (PUBLIC HOUSES) (HOLDINGS) LIMITED - 2012-04-12
    LOTHIAN FIFTY (618) LIMITED - 2000-02-02
    3-4 Broadway Park, South Gyle Broadway, Edinburgh
    Dissolved Corporate (41 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 20 - Has significant influence or control OE
  • 110
    REVIVAL INNS LTD.
    - now 02285263
    THE WILTSHIRE BREWERY (TRADING) LIMITED - 1996-10-15
    Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Dissolved Corporate (27 parents)
    Person with significant control
    2017-08-29 ~ dissolved
    CIF 75 - Has significant influence or control OE
  • 111
    ROGANO. LIMITED
    SC007896
    3-4 Broadway Park, South Gyle Broadway, Edinburgh, United Kingdom
    Dissolved Corporate (26 parents)
    Person with significant control
    2017-08-29 ~ dissolved
    CIF 114 - Has significant influence or control OE
  • 112
    S & N FINLAND LIMITED
    - now 04340266
    HACKREMCO (NO. 1917) LIMITED - 2002-03-18
    Elsley Court, 20-22 Great Titchfield Street, London
    Dissolved Corporate (20 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    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
  • 113
    S & N PORTUGAL LIMITED
    - now SC209090
    BRINGFILE LIMITED - 2000-08-07
    3-4 Broadway Park, South Gyle Broadway, Edinburgh
    Dissolved Corporate (19 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 21 - Right to appoint or remove directors OE
    CIF 21 - Ownership of shares – 75% or more OE
    CIF 21 - Ownership of voting rights - 75% or more OE
  • 114
    S&N ANGEL INVESTMENTS LTD.
    - now 00525192
    CLEVELAND PLACE NOMINEE COMPANY (NO. 1) LIMITED - 2002-06-20
    GRAND METROPOLITAN ESTATES LIMITED - 1993-10-29
    MER PROPERTY CO. LIMITED - 1987-09-01
    HOST GROUP LIMITED(THE) - 1985-10-29
    CHEF & BREWER LIMITED - 1983-10-03
    45 Mortimer Street, London, England
    Liquidation Corporate (41 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 141 - Ownership of voting rights - 75% or more OE
    CIF 141 - Ownership of shares – 75% or more OE
    CIF 141 - Right to appoint or remove directors OE
  • 115
    S&N UK LIMITED
    - now 00083822
    LAWGRA (NO.1046) LIMITED - 2004-07-28
    T.& R.THEAKSTON LIMITED - 2003-10-07
    Elsley Court, 20-22 Great Titchfield Street, London
    Dissolved Corporate (33 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    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
  • 116
    SCORPIO INNS LIMITED
    - now 02620462
    THE ROCK GARDEN (BRIDGWATER) LIMITED - 1992-02-21
    Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Dissolved Corporate (30 parents)
    Person with significant control
    2017-08-29 ~ dissolved
    CIF 79 - Has significant influence or control OE
  • 117
    SCOTTISH & NEWCASTLE INDIA LIMITED
    - now 03043809
    COURAGE BREWERIES LIMITED - 2004-12-17
    HACKREMCO (NO.1032) LIMITED - 1995-06-16
    45 Mortimer Street, London, England
    Active Corporate (28 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 143 - Has significant influence or control OE
  • 118
    SCOTTISH & NEWCASTLE LIMITED
    - now SC016288 SC065527... (more)
    SCOTTISH & NEWCASTLE PLC - 2008-06-17
    SCOTTISH & NEWCASTLE BREWERIES PUBLIC LIMITED COMPANY - 1991-09-16
    6 St. Andrew Square, Edinburgh, Scotland
    Active Corporate (65 parents, 7 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 146 - Has significant influence or control OE
  • 119
    SCOTTISH & NEWCASTLE MINORS TRUSTEE LIMITED
    SC188832 SC183267
    3-4 Broadway Park, South Gyle Broadway, Edinburgh
    Dissolved Corporate (19 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 19 - Has significant influence or control OE
  • 120
    SCOTTISH & NEWCASTLE PENSION PLAN TRUSTEE LIMITED
    - now SC183267 SC188832
    SCOTTISH & NEWCASTLE PENSIONS INVESTMENTS (1998) LIMITED - 2005-03-21
    6 St. Andrew Square, Edinburgh, Scotland
    Active Corporate (63 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 147 - Has significant influence or control OE
  • 121
    SCOTTISH & NEWCASTLE PROPERTY 3 LIMITED
    - now 06374366 06245762
    SILBURY 359 LIMITED - 2007-10-17
    Elsley Court, 20-22 Great Titchfield Street, London
    Dissolved Corporate (24 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 15 - Has significant influence or control OE
  • 122
    SERVED DRINKS LIMITED
    12058457
    71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (8 parents)
    Person with significant control
    2023-09-12 ~ now
    CIF 156 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 156 - Ownership of shares – More than 25% but not more than 50% OE
  • 123
    SERVICED DISPENSE EQUIPMENT (HOLDINGS) LIMITED
    - now 04959428 04959037
    LAWGRA (NO.1068) LIMITED - 2003-12-18
    Maltings Building, Leeds Road, Tadcaster, North Yorkshire
    Active Corporate (36 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 157 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 157 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 124
    SKOL LAGER LIMITED
    00219306
    Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Dissolved Corporate (22 parents)
    Person with significant control
    2017-08-29 ~ dissolved
    CIF 41 - Has significant influence or control OE
  • 125
    STAR PUBS & BARS (PROPERTY) LIMITED
    - now 00236608
    SCOTTISH & NEWCASTLE PUB COMPANY (PROPERTY) LIMITED - 2012-11-26
    SCOTTISH & NEWCASTLE PUB ENTERPRISES (PROPERTY) LIMITED - 2009-11-20
    SCOTTISH & NEWCASTLE PUB ENTERPRISES LIMITED - 2003-06-20
    BONHOTE FOSTER AND COMPANY LIMITED - 1998-05-05
    NORTHERN WINE TRADERS LIMITED (THE) - 1981-12-31
    45 Mortimer Street, London, England
    Liquidation Corporate (42 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 140 - Has significant influence or control OE
  • 126
    STAR PUBS TRADING LIMITED
    - now 03512363 01873267
    PUNCH PARTNERSHIPS (PTL) LIMITED
    - 2025-05-27 03512363 03321199
    PUNCH TAVERNS (PTL) LIMITED - 2009-05-27
    PUNCH PUB COMPANY (PTL) LIMITED - 2004-09-02
    PUNCH TAVERNS LIMITED - 2000-08-18
    TRUSHELFCO (NO.2328) LIMITED - 1998-03-12
    45 Mortimer Street, London, England
    Active Corporate (40 parents, 4 offsprings)
    Person with significant control
    2017-08-29 ~ now
    CIF 136 - Ownership of shares – 75% or more OE
    CIF 136 - Right to appoint or remove directors OE
    CIF 136 - Ownership of voting rights - 75% or more OE
  • 127
    STRETTONS BREWERY COMPANY LIMITED
    - now 00039351
    LEICESTER HOTELS COMPANY,LIMITED(THE) - 1984-07-13
    Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Dissolved Corporate (22 parents)
    Person with significant control
    2017-08-29 ~ dissolved
    CIF 27 - Has significant influence or control OE
  • 128
    SYCAMORE TAVERNS (MANAGEMENT) LIMITED
    - now 02711004
    TRUSHELFCO (NO. 1802) LIMITED - 1992-05-22
    Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Dissolved Corporate (34 parents)
    Person with significant control
    2017-08-29 ~ dissolved
    CIF 88 - Has significant influence or control OE
  • 129
    SYCAMORE TAVERNS LIMITED
    - now 02698688
    TRUSHELFCO (NO.1797) LIMITED - 1992-05-14
    Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Dissolved Corporate (37 parents, 2 offsprings)
    Person with significant control
    2017-08-29 ~ dissolved
    CIF 86 - Has significant influence or control OE
  • 130
    SYCAMORE TAVERNS TRUST COMPANY LIMITED
    - now 02878645
    FORAY 617 LIMITED - 1994-01-14
    Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Dissolved Corporate (29 parents)
    Person with significant control
    2017-08-29 ~ dissolved
    CIF 90 - Has significant influence or control OE
  • 131
    T.&R. THEAKSTON LIMITED
    - now 04857636 00083822
    LAWGRA (NO.1046) LIMITED - 2003-10-07
    The Brewery, Masham, Ripon, North Yorkshire
    Active Corporate (15 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 132
    TETLEY LIMITED
    - now 00820790
    LLOYDFIRST LIMITED - 1995-06-05
    OLDHAM CLAUDGEN LIMITED - 1988-10-13
    OLDHAM SIGNS LIMITED - 1985-02-07
    OLDHAM SIGN SERVICE LIMITED - 1983-09-21
    Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Dissolved Corporate (22 parents)
    Person with significant control
    2017-08-29 ~ dissolved
    CIF 58 - Has significant influence or control OE
  • 133
    TETLEY WALKER LIMITED
    00664108
    Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Dissolved Corporate (36 parents)
    Person with significant control
    2017-08-29 ~ dissolved
    CIF 54 - Has significant influence or control OE
  • 134
    TETLEY WALKER PRODUCTION LIMITED
    00031254
    Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Dissolved Corporate (24 parents)
    Person with significant control
    2017-08-29 ~ dissolved
    CIF 25 - Has significant influence or control OE
  • 135
    THE AYLESBURY BREWERY COMPANY,LIMITED
    00046374
    Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Dissolved Corporate (24 parents)
    Person with significant control
    2017-08-29 ~ dissolved
    CIF 30 - Has significant influence or control OE
  • 136
    THE CALEDONIAN BREWING COMPANY LIMITED
    - now SC300161 SC262555... (more)
    S&NF LIMITED
    - 2024-12-30 SC300161 SC086165
    6 St. Andrew Square, Edinburgh, Scotland
    Active Corporate (29 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 152 - Right to appoint or remove directors OE
    CIF 152 - Ownership of voting rights - 75% or more OE
    CIF 152 - Ownership of shares – 75% or more OE
  • 137
    THE GLOBE PUB COMPANY LIMITED
    - now 05167852
    HACKREMCO (NO. 2165) LIMITED - 2005-02-03
    Elsley Court, 20-22 Great Titchfield Street, London
    Dissolved Corporate (22 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 11 - Has significant influence or control OE
  • 138
    THE PITFIELD BREWERY COMPANY LIMITED
    02548882
    Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Dissolved Corporate (26 parents)
    Person with significant control
    2017-08-29 ~ dissolved
    CIF 77 - Has significant influence or control OE
  • 139
    THE TETLEY PUB COMPANY LIMITED
    - now 00684800
    E. F. LIMITED - 1992-07-10
    OLDHAM SIGNS (U.K.) LIMITED - 1988-10-05
    HALL SIGNS LIMITED - 1985-03-21
    Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Dissolved Corporate (39 parents)
    Person with significant control
    2017-08-29 ~ dissolved
    CIF 56 - Has significant influence or control OE
  • 140
    THE WILTSHIRE BREWERY PROPERTY COMPANY LIMITED
    02761817
    Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Dissolved Corporate (27 parents)
    Person with significant control
    2017-08-29 ~ dissolved
    CIF 89 - Has significant influence or control OE
  • 141
    THORNE BROTHERS,LIMITED
    00055433
    Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Dissolved Corporate (24 parents)
    Person with significant control
    2017-08-29 ~ dissolved
    CIF 33 - Has significant influence or control OE
  • 142
    TOLCHARD AND SON LIMITED
    00683250
    Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Dissolved Corporate (31 parents)
    Person with significant control
    2017-08-29 ~ dissolved
    CIF 55 - Has significant influence or control OE
  • 143
    TP & MUNCH LTD
    07685744
    Unit 7 Ponders End Industrial Estate, 35 East Duck Lees Lane, Enfield, London, England
    Liquidation Corporate (7 parents, 3 offsprings)
    Person with significant control
    2018-06-20 ~ now
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of voting rights - 75% or more OE
  • 144
    TRAMHILL LIMITED
    01726507
    Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Dissolved Corporate (22 parents)
    Person with significant control
    2017-08-29 ~ dissolved
    CIF 69 - Has significant influence or control OE
  • 145
    TRENT TAVERNS LIMITED
    02652181
    Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Dissolved Corporate (28 parents)
    Person with significant control
    2017-08-29 ~ dissolved
    CIF 82 - Has significant influence or control OE
  • 146
    UNITED BREWERIES LIMITED
    - now 01973100 01899248
    BEERS OF ESSEX LIMITED - 1996-03-04
    Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Dissolved Corporate (27 parents)
    Person with significant control
    2017-08-29 ~ dissolved
    CIF 73 - Has significant influence or control OE
  • 147
    VERDON DEVELOPMENTS LIMITED
    - now 00303819
    F.MILTON & SONS LIMITED - 1984-08-17
    Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Dissolved Corporate (23 parents)
    Person with significant control
    2017-08-29 ~ dissolved
    CIF 45 - Has significant influence or control OE
  • 148
    VICTORIA WINE (CONCESSIONS) LIMITED
    - now 00446382 00466904
    BARTLETT AND HOBBS LIMIYED - 1988-01-04
    Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Dissolved Corporate (22 parents)
    Person with significant control
    2017-08-29 ~ dissolved
    CIF 49 - Has significant influence or control OE
  • 149
    WALKER CAIN LIMITED
    00176978
    Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Dissolved Corporate (24 parents)
    Person with significant control
    2017-08-29 ~ dissolved
    CIF 38 - Has significant influence or control OE
  • 150
    WHITE ROSE INNS LIMITED
    - now 02668228
    YPCS 20 P.L.C. - 1992-02-20
    Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Dissolved Corporate (25 parents)
    Person with significant control
    2017-08-29 ~ dissolved
    CIF 83 - Has significant influence or control OE
  • 151
    WILLIAM JACKSON (SUNDERLAND) LIMITED
    00138355
    Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Dissolved Corporate (24 parents)
    Person with significant control
    2017-08-29 ~ dissolved
    CIF 37 - Has significant influence or control OE
  • 152
    WILTSHIRE BREWERY INVESTMENTS LIMITED(THE)
    - now 01965660
    HAMPERFIELD LIMITED - 1986-01-06
    Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Dissolved Corporate (27 parents)
    Person with significant control
    2017-08-29 ~ dissolved
    CIF 72 - Has significant influence or control OE
  • 153
    WINE MARKET LIMITED(THE)
    00587190
    Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Dissolved Corporate (22 parents)
    Person with significant control
    2017-08-29 ~ dissolved
    CIF 53 - Has significant influence or control OE
  • 154
    XNFB LIMITED
    - now 01873267
    STAR PUBS TRADING LIMITED
    - 2025-05-27 01873267 03512363
    NEWCASTLE FEDERATION BREWERIES LIMITED
    - 2025-05-06 01873267
    FEDERATION BREWERY (WEST) LIMITED - 2004-09-23
    CROWN BREWERIES (WEST) LIMITED - 1988-04-20
    45 Mortimer Street, London, England
    Dissolved Corporate (22 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 142 - Ownership of shares – 75% or more OE
    CIF 142 - Right to appoint or remove directors OE
    CIF 142 - Ownership of voting rights - 75% or more OE
  • 155
    XSP&B LIMITED
    - now SC250925
    STAR PUBS & BARS LIMITED
    - 2025-09-09 SC250925
    STAR PUBS AND BARS LIMITED - 2012-11-15
    SCOTTISH & NEWCASTLE PUB COMPANY (MANAGEMENT) LIMITED - 2012-11-14
    SCOTTISH & NEWCASTLE PUB ENTERPRISES (MANAGEMENT) LIMITED - 2009-11-20
    6 St. Andrew Square, Edinburgh, Scotland
    Liquidation Corporate (26 parents, 9 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 151 - Right to appoint or remove directors OE
    CIF 151 - Ownership of shares – 75% or more OE
    CIF 151 - Ownership of voting rights - 75% or more OE
  • 156
    XTCBC LIMITED
    - now SC207444
    THE CALEDONIAN BREWING COMPANY LIMITED
    - 2024-12-30 SC207444 SC262555... (more)
    NEW SCOTTISH COURAGE LIMITED - 2015-11-24
    6 St. Andrew Square, Edinburgh, Scotland
    Dissolved Corporate (20 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 150 - Has significant influence or control OE
  • 157
    XXFM LIMITED
    - now 00219876
    FRIARY MEUX LIMITED
    - 2021-04-22 00219876
    Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Dissolved Corporate (24 parents)
    Person with significant control
    2017-08-29 ~ dissolved
    CIF 42 - Has significant influence or control 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 22 March 2026 and licensed under the Open Government Licence v3.0.