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 42
  • 1
    Thomas Hathaway, Alexandra Clare
    Born in November 1974
    Individual (24 offsprings)
    Officer
    2023-06-22 ~ now
    OF - Director → CIF 0
  • 2
    Habgood, Anthony John
    Director born in November 1946
    Individual (16 offsprings)
    Officer
    2005-10-01 ~ 2014-09-01
    OF - Director → CIF 0
  • 3
    Vaughan, Christopher David
    Individual (38 offsprings)
    Officer
    2015-10-13 ~ 2023-06-22
    OF - Secretary → CIF 0
  • 4
    Baker, Richard
    Company Director born in August 1962
    Individual (87 offsprings)
    Officer
    2014-09-01 ~ 2016-04-12
    OF - Director → CIF 0
  • 5
    Broughton, Martin Faulkner
    Chartered Accountant born in April 1947
    Individual (30 offsprings)
    Officer
    1993-08-01 ~ 2000-06-20
    OF - Director → CIF 0
  • 6
    Barratt, Simon Charles
    Individual (266 offsprings)
    Officer
    1997-03-26 ~ 2015-10-13
    OF - Secretary → CIF 0
  • 7
    Thomas, David Malcolm
    Chief Executive Whitbread Plc born in February 1944
    Individual (14 offsprings)
    Officer
    (before 1992-08-01) ~ 2004-06-15
    OF - Director → CIF 0
  • 8
    Angus, Michael Richardson, Sir
    Chairman Whitbread Plc born in May 1930
    Individual (16 offsprings)
    Officer
    (before 1992-08-01) ~ 2000-06-20
    OF - Director → CIF 0
  • 9
    Risley, Angela Susan
    Hr Director born in May 1958
    Individual (16 offsprings)
    Officer
    2004-09-10 ~ 2007-05-22
    OF - Director → CIF 0
  • 10
    Brittain, Alison Jane
    Company Director born in February 1965
    Individual (10 offsprings)
    Officer
    2015-10-13 ~ 2023-01-17
    OF - Director → CIF 0
  • 11
    Findlay, Martin Charles
    Director born in June 1935
    Individual (16 offsprings)
    Officer
    (before 1992-08-01) ~ 1993-06-30
    OF - Director → CIF 0
  • 12
    Jarvis, Peter Jack
    Director born in July 1941
    Individual (10 offsprings)
    Officer
    (before 1992-08-01) ~ 1997-06-17
    OF - Director → CIF 0
  • 13
    Parker, Alan Charles
    Chief Executive born in November 1946
    Individual (61 offsprings)
    Officer
    2000-05-05 ~ 2010-11-30
    OF - Director → CIF 0
  • 14
    Cockburn, William
    Chief Executive born in February 1943
    Individual (21 offsprings)
    Officer
    1995-09-14 ~ 1995-11-21
    OF - Director → CIF 0
  • 15
    Gurassa, Charles Mark
    Chief Executive Officer born in February 1956
    Individual (34 offsprings)
    Officer
    2000-07-26 ~ 2001-05-01
    OF - Director → CIF 0
  • 16
    Leith, Prudence Margaret
    Caterer born in February 1940
    Individual (30 offsprings)
    Officer
    1995-09-14 ~ 2001-05-01
    OF - Director → CIF 0
  • 17
    Hampson, Michael David
    Individual (443 offsprings)
    Officer
    (before 1992-08-01) ~ 1997-03-26
    OF - Secretary → CIF 0
  • 18
    Van Riemsdijk, Wessel Willem
    Managing Director Whitbread In born in January 1944
    Individual (3 offsprings)
    Officer
    (before 1992-08-01) ~ 1996-06-18
    OF - Director → CIF 0
  • 19
    Anderson, Mark
    Born in March 1971
    Individual (36 offsprings)
    Officer
    2018-02-02 ~ now
    OF - Director → CIF 0
  • 20
    Turner, David John
    Finance Director Gkn Plc born in February 1945
    Individual (42 offsprings)
    Officer
    2001-01-01 ~ 2001-05-14
    OF - Director → CIF 0
  • 21
    Miller, Stewart
    Managing Director born in December 1952
    Individual (33 offsprings)
    Officer
    2000-05-05 ~ 2005-09-30
    OF - Director → CIF 0
  • 22
    Schaik, Gerard Van
    Chairman born in March 1930
    Individual (2 offsprings)
    Officer
    (before 1992-08-01) ~ 1993-03-16
    OF - Director → CIF 0
  • 23
    Whitbread, Samuel Charles
    Non Executive Director born in February 1937
    Individual (35 offsprings)
    Officer
    (before 1992-08-01) ~ 2001-05-01
    OF - Director → CIF 0
  • 24
    Williamson, David Francis, Lord Williamson Of Horton
    Retired Official born in May 1934
    Individual (3 offsprings)
    Officer
    1998-05-05 ~ 2001-05-01
    OF - Director → CIF 0
  • 25
    Templeman, Miles Howard
    Managing Director Whitbread Beer Company born in October 1947
    Individual (39 offsprings)
    Officer
    (before 1992-08-01) ~ 2000-12-18
    OF - Director → CIF 0
  • 26
    Franklin, Michael David Milroy, Sir
    Director born in August 1927
    Individual (6 offsprings)
    Officer
    (before 1992-08-01) ~ 1998-06-16
    OF - Director → CIF 0
  • 27
    Maclaurin, Ian Charter, Lord
    Director born in March 1937
    Individual (50 offsprings)
    Officer
    1997-11-18 ~ 2001-03-20
    OF - Director → CIF 0
  • 28
    Shannon, William Mervyn Frew Carey
    Managing Director Restaurants born in November 1949
    Individual (22 offsprings)
    Officer
    1994-12-21 ~ 2004-06-30
    OF - Director → CIF 0
  • 29
    Smalley, Louise Helen
    Human Resources Director born in September 1967
    Individual (9 offsprings)
    Officer
    2014-09-01 ~ 2021-07-23
    OF - Director → CIF 0
  • 30
    Cadbury, Nicholas Theodore
    Born in April 1966
    Individual (24 offsprings)
    Officer
    2012-11-14 ~ 2022-03-22
    OF - Director → CIF 0
  • 31
    Padovan, John Mario Faskally
    Director born in May 1938
    Individual (27 offsprings)
    Officer
    (before 1992-08-01) ~ 2001-05-14
    OF - Director → CIF 0
  • 32
    Rogers, Christopher Charles Bevan
    Finance Director born in April 1960
    Individual (77 offsprings)
    Officer
    2005-05-01 ~ 2014-09-01
    OF - Director → CIF 0
  • 33
    Richardson, David Hedley
    Chartered Accountant (Fca) born in June 1951
    Individual (37 offsprings)
    Officer
    1996-05-07 ~ 2005-04-30
    OF - Director → CIF 0
  • 34
    Paul, Dominic James
    Born in May 1971
    Individual (22 offsprings)
    Officer
    2023-01-17 ~ now
    OF - Director → CIF 0
  • 35
    Perelman, Alan Steven
    Company Director born in April 1948
    Individual (30 offsprings)
    Officer
    (before 1992-08-01) ~ 2001-03-20
    OF - Director → CIF 0
  • 36
    Vuursteen, Karel
    Chairman Heineken Nv born in July 1941
    Individual (1 offspring)
    Officer
    1993-03-16 ~ 2000-09-19
    OF - Director → CIF 0
  • 37
    Patel, Hemantkumar Kiritbhai
    Born in November 1969
    Individual (21 offsprings)
    Officer
    2022-03-22 ~ now
    OF - Director → CIF 0
  • 38
    Lowry, Daren Clive
    Individual (281 offsprings)
    Officer
    2023-06-22 ~ now
    OF - Secretary → CIF 0
  • 39
    Banham, John Michael Middlecott
    Chairman born in August 1940
    Individual (32 offsprings)
    Officer
    1999-11-17 ~ 2005-08-01
    OF - Director → CIF 0
  • 40
    Harrison, Andrew
    Company Director born in May 1957
    Individual (25 offsprings)
    Officer
    2010-09-01 ~ 2015-12-07
    OF - Director → CIF 0
  • 41
    Howarth, Rachel Margaret
    Born in July 1970
    Individual (2 offsprings)
    Officer
    2021-07-23 ~ now
    OF - Director → CIF 0
  • 42
    WHITBREAD PLC
    - now 04120344 00029423
    WHITBREAD HOLDINGS PLC - 2001-05-10
    Whitbread Court, Porz Avenue, Dunstable, United Kingdom
    Active Corporate (53 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
parent relation
Company in focus

WHITBREAD GROUP PLC

Period: 2001-05-10 ~ now
Company number: 00029423 NF004103
Registered names
WHITBREAD GROUP PLC - now NF004103
WHITBREAD PLC - 2001-05-10 04120344
Standard Industrial Classification
56101 - Licenced Restaurants
55100 - Hotels And Similar Accommodation

Related profiles found in government register
  • WHITBREAD GROUP PLC
    Info
    WHITBREAD PLC - 2001-05-10
    WHITBREAD AND COMPANY PUBLIC LIMITED COMPANY - 2001-05-10
    Registered number 00029423
    Whitbread Court, Houghton Hall Business Park, Porz Avenue Dunstable, Bedfordshire LU5 5XE
    PUBLIC LIMITED COMPANY incorporated on 1889-07-25 (136 years 8 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-07-30
    CIF 0
  • WHITBOARD GROUP PLC
    S
    Registered number 29423
    Whitbread Court, Porz Avenue, Dunstable, Uk, LU5 5XE
    Public United Company in Companies House, England
    CIF 1
  • WHITBOARD GROUP PLC
    S
    Registered number 29423
    Whitbroad Court, Porz Avenue, Dunstable, United Kingdom, WS 5XE
    Public United Company in Companies House, England
    CIF 2
  • WHITBREAD GROUP PLC
    S
    Registered number 29423
    Whitbread Court, Forz Avenue, Dunstable, LU5 5XE
    Public Limited Company in Companies House, England
    CIF 3
child relation
Offspring entities and appointments 125
  • 1
    BARCAVE GROUP LIMITED(THE)
    01587584
    Whitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable, Bedfordshire
    Active Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 69 - Ownership of voting rights - 75% or more OE
    CIF 69 - Ownership of shares – 75% or more OE
  • 2
    BELGRAVE HOTEL LTD.
    - now 03592568
    TORQUAY HOLIDAY HOTELS LTD. - 2001-07-27
    Whitbread Court Houghton Hall, Business Park Porz Avenue, Dunstable, Bedfordshire
    Active Corporate (17 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 23 - Ownership of shares – 75% or more OE
    CIF 23 - Ownership of voting rights - 75% or more OE
  • 3
    BREWERS FAYRE LIMITED
    - now 00431885 06190450
    WHITBREAD RESTAURANTS LIMITED - 2007-07-06
    WHITBREAD HOLDINGS LIMITED - 2000-12-01
    SEVERNSIDE HOTELS LIMITED - 1982-11-03
    Whitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable, Bedfordshire
    Active Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 32 - Ownership of shares – 75% or more OE
    CIF 32 - Ownership of voting rights - 75% or more OE
  • 4
    BRICKWOODS LIMITED
    00035113
    Whitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable, Bedfordshire
    Active Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 58 - Ownership of voting rights - 75% or more OE
    CIF 58 - Ownership of shares – 75% or more OE
  • 5
    BRITANNIA INNS LIMITED
    00054826
    Whitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable, Bedfordshire
    Active Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 60 - Ownership of shares – 75% or more OE
    CIF 60 - Ownership of voting rights - 75% or more OE
  • 6
    BROUGHTON PARK HOTEL LIMITED
    - now 02241423
    PERFECTHOUR LIMITED - 1988-05-05
    Whitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable
    Active Corporate (19 parents)
    Person with significant control
    2016-04-06 ~ 2017-01-11
    CIF 18 - Ownership of shares – More than 50% but less than 75% OE
    CIF 18 - Ownership of voting rights - More than 50% but less than 75% OE
  • 7
    CARPENTERS OF WIDNES LIMITED
    - now 00442770
    CARPENTERS (WINE MERCHANTS) LIMITED - 1980-12-31
    Whitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable
    Active Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 62 - Ownership of shares – 75% or more OE
    CIF 62 - Ownership of voting rights - 75% or more OE
  • 8
    CHERWELL INNS LIMITED
    - now 01108587
    BUCCANEER INNS LIMITED - 1991-07-19
    Whitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable
    Active Corporate (26 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 106 - Ownership of voting rights - 75% or more OE
    CIF 106 - Ownership of shares – 75% or more OE
  • 9
    CHISWELL OVERSEAS LIMITED
    - now 00476633
    U.K. VANLINES LIMITED - 1989-11-03
    JOHN HOLT BEERS & MINERALS LIMITED - 1984-04-18
    HOLT MARITIME ENTERPRISES LIMITED - 1983-10-01
    Whitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable
    Active Corporate (13 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 33 - Ownership of shares – 75% or more OE
    CIF 33 - Ownership of voting rights - 75% or more OE
  • 10
    CHISWELL PROPERTIES LIMITED
    - now 00231137
    RESTAURANT PROPERTIES LIMITED - 1991-01-22
    WHITBREAD BEEFEATER STEAK HOUSES LIMITED - 1990-04-11
    BUNTERS RESTAURANTS LIMITED - 1981-12-31
    Whitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable
    Active Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 50 - Ownership of shares – 75% or more OE
    CIF 50 - Ownership of voting rights - 75% or more OE
  • 11
    COSTA LIMITED
    - now 01270695
    C. B. COSTA BROS. COFFEE CO. LIMITED - 1997-09-12
    3 Knaves Beech Business Centre Davies Way, Loudwater, High Wycombe, Buckinghamshire, England
    Active Corporate (47 parents, 11 offsprings)
    Person with significant control
    2016-04-06 ~ 2019-01-03
    CIF 109 - Ownership of shares – 75% or more OE
    CIF 109 - Ownership of voting rights - 75% or more OE
  • 12
    COUNTRY CLUB HOTELS LIMITED
    - now 00532865
    ASHTON COURT COUNTRY CLUB HOTELS LIMITED - 1983-07-22
    ASHTON COURT LEISURE GROUP LIMITED - 1982-02-25
    Whitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable
    Active Corporate (22 parents)
    Person with significant control
    2016-04-06 ~ 2017-01-11
    CIF 26 - Ownership of voting rights - More than 50% but less than 75% OE
    CIF 26 - Ownership of shares – More than 50% but less than 75% OE
  • 13
    DANESK LIMITED
    SC089550
    4th Floor 115 George Street, Edinburgh
    Active Corporate (19 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 45 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    DAVID WILLIAMS (BUILTH) LIMITED
    00390561
    Whitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable, Bedfordshire
    Active Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 98 - Ownership of voting rights - 75% or more OE
    CIF 98 - Ownership of shares – 75% or more OE
  • 15
    DEALEND LIMITED
    - now 02066581
    QUICK DEVELOPMENTS (UK) LIMITED - 1989-03-17
    DEALEND LIMITED - 1988-04-26
    Whitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable, Bedfordshire
    Active Corporate (16 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 38 - Ownership of shares – 75% or more OE
    CIF 38 - Ownership of voting rights - 75% or more OE
  • 16
    DELAMONT FRERES LIMITED
    - now 00096027
    STOWELLS OF CHELSEA NORTHERN LIMITED - 1980-12-31
    Whitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable, Bedfordshire
    Active Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 88 - Ownership of shares – 75% or more OE
    CIF 88 - Ownership of voting rights - 75% or more OE
  • 17
    DELAUNAY FRERES LIMITED
    - now 00072271
    STOWELLS OF CHELSEA EASTERN LIMITED - 1979-12-31
    Whitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable, Bedfordshire
    Active Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 86 - Ownership of voting rights - 75% or more OE
    CIF 86 - Ownership of shares – 75% or more OE
  • 18
    DOME RESTAURANTS LIMITED
    - now 00099201 02937997
    BUNTERS RESTAURANTS LIMITED - 2002-05-01
    WHITBREAD BEEFEATER STEAK HOUSES LIMITED - 1981-12-31
    Whitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable, Bedfordshire
    Active Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 89 - Ownership of shares – 75% or more OE
    CIF 89 - Ownership of voting rights - 75% or more OE
  • 19
    DRAGON INNS AND RESTAURANTS LIMITED
    - now 02295188 02146542
    DOLMIX LIMITED - 2002-05-01
    Whitbread Court Houghton Hall Park, Houghton Regis, Dunstable, Bedfordshire
    Active Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 48 - Ownership of voting rights - 75% or more OE
    CIF 48 - Ownership of shares – 75% or more OE
  • 20
    DUKES HEAD 1988 LIMITED
    - now 02194834
    PRIMEFRESH LIMITED - 1988-09-02
    Whitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable, Bedfordshire
    Active Corporate (19 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 40 - Ownership of shares – 75% or more OE
    CIF 40 - Ownership of voting rights - 75% or more OE
  • 21
    DUTTONS BREWERY LIMITED
    00054931
    Whitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable, Bedfordshire
    Active Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 84 - Ownership of voting rights - 75% or more OE
    CIF 84 - Ownership of shares – 75% or more OE
  • 22
    E.B. HOLDINGS LIMITED
    00601282
    Whitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable, Bedfordshire
    Dissolved Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 100 - Ownership of voting rights - 75% or more OE
    CIF 100 - Ownership of shares – 75% or more OE
  • 23
    E.LACON & CO.,LIMITED
    00040852
    Whitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable, Bedfordshire
    Active Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 78 - Ownership of shares – 75% or more OE
    CIF 78 - Ownership of voting rights - 75% or more OE
  • 24
    EVAN EVANS BEVAN LIMITED
    00308160
    Whitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable, Bedfordshire
    Active Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 97 - Ownership of voting rights - 75% or more OE
    CIF 97 - Ownership of shares – 75% or more OE
  • 25
    FLEET WINES & SPIRITS LIMITED
    - now 01430861
    JULIUS WILE SONS & CO. (U.K.) LIMITED - 1982-10-04
    WATLING FIVE LIMITED - 1979-12-31
    Whitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable, Bedfordshire
    Active Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 20 - Ownership of shares – 75% or more OE
  • 26
    GOODHEWS (HOLDINGS) LIMITED
    01034422
    Whitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable, Bedfordshire
    Active Corporate (14 parents, 8 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 52 - Ownership of voting rights - 75% or more OE
    CIF 52 - Ownership of shares – 75% or more OE
  • 27
    GOUGH BROTHERS LIMITED
    00366293
    Whitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable, Bedfordshire
    Active Corporate (16 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 30 - Ownership of voting rights - 75% or more OE
    CIF 30 - Ownership of shares – 75% or more OE
  • 28
    GROSVENOR LEISURE LIMITED
    - now 01251860
    MIDLAND ALEHOUSES LIMITED - 1984-01-23
    GLOSMEAD LIMITED - 1976-12-31
    Whitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable, Bedfordshire
    Active Corporate (14 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 54 - Ownership of voting rights - 75% or more OE
    CIF 54 - Ownership of shares – 75% or more OE
  • 29
    HAMMOCK LIMITED
    - now 00117781
    P.C.M. LIMITED - 1990-02-08
    STOWELLS OF CHELSEA (WESTERN) LIMITED - 1982-03-05
    Whitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable, Bedfordshire
    Active Corporate (15 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 47 - Ownership of shares – 75% or more OE
    CIF 47 - Ownership of voting rights - 75% or more OE
  • 30
    HOUGHTON HALL MANAGEMENT LIMITED
    03414447
    19 Diamond Court Opal Drive, Fox Milne, Milton Keynes
    Active Corporate (31 parents)
    Person with significant control
    2016-06-30 ~ now
    CIF 55 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 55 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 31
    HUNTER & OLIVER LIMITED
    00219090
    Whitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable, Bedfordshire
    Active Corporate (16 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 91 - Ownership of shares – 75% or more OE
    CIF 91 - Ownership of voting rights - 75% or more OE
  • 32
    J.J.NORMAN AND ELLERY LIMITED
    00627956
    Whitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable, Bedfordshire
    Active Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 63 - Ownership of shares – 75% or more OE
    CIF 63 - Ownership of voting rights - 75% or more OE
  • 33
    JESTBREAD LIMITED
    - now 00759219
    MERCURY LEISURE LIMITED - 1990-03-16
    JESTBREAD LIMITED - 1988-08-02
    SEABANK HOTEL,PORTHCAWL,LIMITED - 1986-09-03
    Whitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable, Bedfordshire
    Active Corporate (14 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 64 - Ownership of voting rights - 75% or more OE
    CIF 64 - Ownership of shares – 75% or more OE
  • 34
    LATEWISE LIMITED
    02768435
    Whitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable, Bedfordshire
    Active Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 70 - Ownership of voting rights - More than 50% but less than 75% OE
    CIF 70 - Ownership of shares – More than 50% but less than 75% OE
  • 35
    LAWNPARK LIMITED
    02157875
    Whitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable, Bedfordshire
    Active Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 39 - Ownership of voting rights - 75% or more OE
    CIF 39 - Ownership of shares – 75% or more OE
  • 36
    LEEDS CITY HOTELS LIMITED
    15961697
    Whitbread Court Houghton Hall Park, Houghton Regis, Dunstable, England
    Active Corporate (7 parents)
    Person with significant control
    2024-09-17 ~ now
    CIF 11 - Right to appoint or remove directors OE
    CIF 11 - Ownership of shares – 75% or more OE
    CIF 11 - Ownership of voting rights - 75% or more OE
  • 37
    LLOYDS AVENUE CATERING LIMITED
    - now 01378019 01370268
    MARLOW OFFICE SERVICES LIMITED - 1981-12-31
    Whitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable, Bedfordshire
    Active Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 67 - Ownership of shares – 75% or more OE
    CIF 67 - Ownership of voting rights - 75% or more OE
  • 38
    LONDON HOTEL HOLDINGS 2 LIMITED
    15113795 16855950... (more)
    Whitbread Court Houghton Hall Park, Houghton Regis, Dunstable, England
    Active Corporate (6 parents)
    Person with significant control
    2023-09-04 ~ now
    CIF 13 - Ownership of voting rights - 75% or more OE
    CIF 13 - Ownership of shares – 75% or more OE
    CIF 13 - Right to appoint or remove directors OE
  • 39
    LONDON HOTEL HOLDINGS 3 LIMITED
    16342306 16855950... (more)
    Whitbread Court Houghton Hall Park, Houghton Regis, Dunstable, England
    Active Corporate (6 parents)
    Person with significant control
    2025-03-25 ~ now
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Right to appoint or remove directors OE
    CIF 10 - Ownership of shares – 75% or more OE
  • 40
    LONDON HOTEL HOLDINGS 4 LIMITED
    16801653 16855950... (more)
    Whitbread Court Houghton Hall Park, Houghton Regis, Dunstable, England
    Active Corporate (5 parents)
    Person with significant control
    2025-10-22 ~ now
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Ownership of shares – 75% or more OE
  • 41
    LONDON HOTEL HOLDINGS 5 LIMITED
    16855950 15113795... (more)
    Whitbread Court Houghton Hall Park, Houghton Regis, Dunstable, England
    Active Corporate (5 parents)
    Person with significant control
    2025-11-14 ~ now
    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
  • 42
    LONDON HOTEL HOLDINGS LIMITED
    - now 14261871 15113795... (more)
    LONDON STRAND PROPERTY HOLDINGS LIMITED
    - 2022-08-01 14261871
    Whitbread Court Houghton Hall Park, Houghton Regis, Dunstable, England
    Active Corporate (8 parents)
    Person with significant control
    2022-07-28 ~ now
    CIF 14 - Ownership of shares – 75% or more OE
    CIF 14 - Ownership of voting rights - 75% or more OE
    CIF 14 - Right to appoint or remove directors OE
  • 43
    MACKESON & COMPANY,LIMITED
    00067530
    Whitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable, Bedfordshire
    Active Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 61 - Ownership of voting rights - 75% or more OE
    CIF 61 - Ownership of shares – 75% or more OE
  • 44
    MACKIES WINE COMPANY LIMITED
    00707104
    Whitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable, Bedfordshire
    Active Corporate (14 parents)
    Person with significant control
    2016-05-06 ~ now
    CIF 56 - Ownership of shares – 75% or more OE
    CIF 56 - Ownership of voting rights - 75% or more OE
  • 45
    MANCHESTER HOTEL HOLDINGS LIMITED
    15349727
    Whitbread Court Houghton Hall Park, Houghton Regis, Dunstable, England
    Active Corporate (8 parents)
    Person with significant control
    2023-12-13 ~ now
    CIF 12 - Ownership of shares – 75% or more OE
    CIF 12 - Right to appoint or remove directors OE
    CIF 12 - Ownership of voting rights - 75% or more OE
  • 46
    MAREDROVE LIMITED
    01314727
    Whitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable, Bedfordshire
    Active Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 65 - Ownership of shares – 75% or more OE
    CIF 65 - Ownership of voting rights - 75% or more OE
  • 47
    MARINE HOTEL PORTHCAWL LIMITED
    00749030
    Whitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable, Bedfordshire
    Active Corporate (15 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 35 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 48
    MARLOW CATERING LIMITED
    - now 01370268
    LLOYDS AVENUE CATERING LIMITED - 1981-12-31
    Whitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable, Bedfordshire
    Active Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 66 - Ownership of voting rights - 75% or more OE
    CIF 66 - Ownership of shares – 75% or more OE
  • 49
    MILTON (SC) 2 LIMITED
    - now SC368884 SC368517
    DUNWILCO (1640) LIMITED - 2009-12-23
    C/o Cms Cameron Mckenna Nabarro Olswang Llp 4th Floor, Saltire Court, 20 Castle Terrace, Edinburgh, Scotland
    Active Corporate (10 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 17 - Ownership of voting rights - 75% or more OE
    CIF 17 - Right to appoint or remove directors OE
    CIF 17 - Ownership of shares – 75% or more OE
  • 50
    MILTON (SC) LIMITED
    - now SC368517 SC368884
    DUNWILCO (1637) LIMITED - 2009-12-14
    C/o Cms Cameron Mckenna Nabarro Olswang Llp 4th Floor, Saltire Court, 20 Castle Terrace, Edinburgh, Scotland
    Active Corporate (10 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 16 - Ownership of voting rights - 75% or more OE
    CIF 16 - Ownership of shares – 75% or more OE
    CIF 16 - Right to appoint or remove directors OE
  • 51
    MILTON 1 LIMITED
    - now 06190477 06319724... (more)
    BEEFEATER LIMITED - 2009-12-11
    WHITBREAD PUB RESTAURANTS PROPERTIES LIMITED - 2007-06-25
    Whitbread Court Houghton Hall, Business Park Porz Avenue, Dunstable, Bedfordshire
    Active Corporate (11 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 118 - Ownership of voting rights - 75% or more OE
    CIF 118 - Ownership of shares – 75% or more OE
  • 52
    MILTON 2 LIMITED
    - now 06319724 06190477... (more)
    WHITBREAD FINANCE PARENT LIMITED - 2009-12-11
    Whitbread Court Houghton Hall Business Park, Porz Avenue, Dunstable
    Active Corporate (14 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 43 - Ownership of shares – 75% or more OE
    CIF 43 - Ownership of voting rights - 75% or more OE
  • 53
    MORANS OF BRISTOL LIMITED
    - now 01824852
    NEATMALT LIMITED - 1984-12-12
    Whitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable, Bedfordshire
    Active Corporate (16 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 112 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 112 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 54
    NEWBURY PARK HOTELS LTD
    10813947
    Whitbread Court Houghton Hall Park, Porz, Dunstable, England
    Active Corporate (8 parents)
    Person with significant control
    2025-01-24 ~ now
    CIF 15 - Right to appoint or remove directors OE
    CIF 15 - Ownership of voting rights - 75% or more OE
    CIF 15 - Ownership of shares – 75% or more OE
  • 55
    ORCHARD INCORPORATIONS (13S) LIMITED
    SC208806 SC258108... (more)
    Caledonian Exchange, 19a Canning Street, Edinburgh
    Dissolved Corporate (19 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 56
    P I HOTELS LIMITED
    - now 04930598
    PREMIER INN HOTELS LIMITED - 2007-07-16
    PREMIER INN LIMITED - 2007-06-25
    SPIRIT INTERMEDIATE RETAIL LIMITED - 2004-07-30
    TRUSHELFCO (NO.3009) LIMITED - 2003-12-22
    Whitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable, Bedfordshire
    Dissolved Corporate (24 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 53 - Ownership of voting rights - 75% or more OE
    CIF 53 - Ownership of shares – 75% or more OE
  • 57
    PACIFIC CALEDONIAN PROPERTIES LIMITED
    SC095464
    4th Floor 115 George Street, Edinburgh
    Active Corporate (19 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 46 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 46 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 58
    PETER DOMINIC LIMITED
    - now 00244470 00229990
    THE DOMINIC GROUP LIMITED - 1990-05-17
    WESTMINSTER WINE LIMITED - 1989-12-01
    Whitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable, Bedfordshire
    Active Corporate (15 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 96 - Ownership of voting rights - 75% or more OE
    CIF 96 - Ownership of shares – 75% or more OE
  • 59
    PIQUANT CATERERS LIMITED
    - now 01504855
    MANX CATERING LIMITED - 1980-12-31
    Whitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable, Bedfordshire
    Active Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 68 - Ownership of shares – 75% or more OE
    CIF 68 - Ownership of voting rights - 75% or more OE
  • 60
    PIZZALAND LIMITED
    - now 02367163 01071829... (more)
    AMPLEFLOW LIMITED - 2002-05-01
    Whitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable, Bedfordshire
    Active Corporate (17 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 41 - Ownership of shares – More than 25% but not more than 50% OE
  • 61
    PORTSMOUTH AND BRIGHTON UNITED BREWERIES,LIMITED(THE)
    00049714
    Whitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable, Bedfordshire
    Active Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 59 - Ownership of voting rights - 75% or more OE
    CIF 59 - Ownership of shares – 75% or more OE
  • 62
    PREMIER INN HOTELS LIMITED
    - now 05137608 04930598
    PREMIER TRAVEL INN LIMITED - 2007-07-16
    PREMIER LODGE NEWCO LIMITED - 2004-07-29
    TRUSHELFCO (NO.3047) LIMITED - 2004-06-24
    Whitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable, Bedfordshire
    Active Corporate (30 parents, 10 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 115 - Ownership of shares – 75% or more OE
    CIF 115 - Ownership of voting rights - 75% or more OE
  • 63
    PRIORY LEISURE LIMITED
    - now 00996804
    KEDLESTON HOTEL LIMITED - 1983-02-09
    Whitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable
    Active Corporate (18 parents)
    Person with significant control
    2016-04-06 ~ 2017-01-11
    CIF 1 - Ownership of voting rights - More than 50% but less than 75% OE
  • 64
    QUAY HOUSE ADMIRALS WAY LAND LTD
    11436286 11427729
    Whitbread Court Houghton Hall Business Park, Porz Avenue, Dunstable, Bedfordshire, England
    Active Corporate (16 parents, 1 offspring)
    Person with significant control
    2024-02-29 ~ now
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
  • 65
    R.C.GOUGH AND CO.LIMITED
    00613249
    Whitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable, Bedfordshire
    Dissolved Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 101 - Ownership of voting rights - 75% or more OE
    CIF 101 - Ownership of shares – 75% or more OE
  • 66
    RAYBAIN (NORTHERN) LIMITED
    - now 01354121
    RAY BAIN (NORTHERN) LIMITED - 1982-07-20
    Whitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable, Bedfordshire
    Active Corporate (15 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 110 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 110 - Ownership of shares – More than 25% but not more than 50% OE
  • 67
    RAYBAIN (WINE BARS) LIMITED
    - now 01196743
    RAY BAIN (WINE BARS) LIMITED - 1982-07-20
    BAIN & SOUTER (WINE BARS) LIMITED - 1978-12-31
    Whitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable, Bedfordshire
    Active Corporate (15 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 107 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 107 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 68
    RHYMNEY BREWERIES LIMITED
    00242863
    Whitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable, Bedfordshire
    Active Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 95 - Ownership of voting rights - 75% or more OE
    CIF 95 - Ownership of shares – 75% or more OE
  • 69
    S & S PROPERTY LIMITED
    - now 00743880
    SACCONE & SPEED LIMITED - 1991-10-23
    Whitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable, Bedfordshire
    Active Corporate (15 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 121 - Ownership of shares – 75% or more OE
    CIF 121 - Ownership of voting rights - 75% or more OE
  • 70
    SALFORD AUTOMATICS LIMITED
    01208973
    Whitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable, Bedfordshire
    Active Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 108 - Ownership of voting rights - 75% or more OE
    CIF 108 - Ownership of shares – 75% or more OE
  • 71
    SHEFFIELD AUTOMATICS LIMITED
    00735257
    Whitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable, Bedfordshire
    Active Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 102 - Ownership of shares – 75% or more OE
    CIF 102 - Ownership of voting rights - 75% or more OE
  • 72
    SHEWELL LIMITED
    - now 02030512
    JPM OPERATIONS LIMITED - 1992-09-22
    Whitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable, Bedfordshire
    Active Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 122 - Ownership of voting rights - 75% or more OE
    CIF 122 - Ownership of shares – 75% or more OE
  • 73
    SILK STREET HOTEL LIVERPOOL LIMITED
    - now 03223739
    WHITBREAD HOTEL LIVERPOOL LIMITED - 2005-08-09
    NEPTUNE SWALLOW HOTEL LIMITED - 2001-08-02
    PACEWRITE LIMITED - 1998-02-26
    Whitbread Court, Houghton Hall Business Park Porz, Avenue Dunstable
    Active Corporate (23 parents)
    Person with significant control
    2016-04-06 ~ 2017-01-11
    CIF 124 - Ownership of shares – More than 50% but less than 75% OE
    CIF 124 - Ownership of voting rights - More than 50% but less than 75% OE
  • 74
    SILK STREET HOTELS LIMITED
    - now 01033592
    WHITBREAD HOTELS LIMITED - 2005-08-09
    SCOTT'S HOTELS LIMITED - 1996-03-08
    S.H.L. INVESTMENTS LIMITED - 1993-08-03
    SCOTT'S HOTELS LIMITED - 1992-01-13
    ALLIED INNKEEPERS (U.K.) LIMITED - 1991-02-07
    Whitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable
    Active Corporate (33 parents)
    Person with significant control
    2016-04-06 ~ 2017-01-11
    CIF 105 - Ownership of shares – More than 50% but less than 75% OE
    CIF 105 - Ownership of voting rights - More than 50% but less than 75% OE
  • 75
    STRONG AND CO. OF ROMSEY LIMITED
    00042566
    Whitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable, Bedfordshire
    Active Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 79 - Ownership of voting rights - 75% or more OE
    CIF 79 - Ownership of shares – 75% or more OE
  • 76
    SWEETINGS (CHOP HOUSE) LIMITED
    - now 02180053
    BUILDPLEDGE LIMITED - 1987-11-16
    Whitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable, Bedfordshire
    Active Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 72 - Ownership of voting rights - 75% or more OE
    CIF 72 - Ownership of shares – 75% or more OE
  • 77
    SWINGBRIDGE HOTEL LIMITED
    - now 02647450
    PLANTCATCH LIMITED - 1991-10-28
    Whitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable
    Active Corporate (26 parents)
    Person with significant control
    2016-04-06 ~ 2017-01-11
    CIF 3 - Ownership of shares – More than 50% but less than 75% OE
    CIF 3 - Ownership of voting rights - More than 50% but less than 75% OE
  • 78
    T.F. ASHE & NEPHEW LIMITED
    00459284
    Whitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable, Bedfordshire
    Active Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 99 - Ownership of shares – 75% or more OE
    CIF 99 - Ownership of voting rights - 75% or more OE
  • 79
    THE DOMINIC GROUP LIMITED
    - now 00229990 00244470
    PETER DOMINIC LIMITED - 1990-05-17
    Whitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable
    Active Corporate (15 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 93 - Ownership of shares – 75% or more OE
    CIF 93 - Ownership of voting rights - 75% or more OE
  • 80
    THE FOUR SEASONS HOTEL INVESTMENTS MANAGEMENT LIMITED
    - now 02047617
    FOUR SEASONS HOTEL LIMITED(THE) - 1997-06-11
    Whitbread Court Houghton Hall Park, Houghton Regis, Dunstable, Bedfordshire
    Active Corporate (25 parents)
    Person with significant control
    2016-04-06 ~ 2017-01-11
    CIF 125 - Ownership of shares – More than 50% but less than 75% OE
  • 81
    THE OYSTER SPA COMPANY LIMITED
    - now 02039910
    ROBERTS & CHAMBERS LIMITED - 2004-06-17
    CARILLON WINE & SPIRIT SHIPPERS LIMITED - 1989-09-14
    INTERNATIONAL DISTILLERS RESERVE (NO.18) LIMITED - 1986-11-13
    Whitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable, Bedfordshire
    Active Corporate (16 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 113 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 113 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 82
    THOMAS WETHERED & SONS LIMITED
    00060778
    Whitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable, Bedfordshire
    Active Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 85 - Ownership of voting rights - 75% or more OE
    CIF 85 - Ownership of shares – 75% or more OE
  • 83
    THRELFALLS (LIVERPOOL & BIRKENHEAD) LIMITED
    00002400
    Whitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable, Bedfordshire
    Active Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 73 - Ownership of voting rights - 75% or more OE
    CIF 73 - Ownership of shares – 75% or more OE
  • 84
    THRELFALLS (SALFORD) LIMITED
    00026200
    Whitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable, Bedfordshire
    Active Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 57 - Ownership of shares – 75% or more OE
    CIF 57 - Ownership of voting rights - 75% or more OE
  • 85
    TRENTRISE LIMITED
    01983237
    Whitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable, Bedfordshire
    Active Corporate (16 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 37 - Ownership of shares – 75% or more OE
    CIF 37 - Ownership of voting rights - 75% or more OE
  • 86
    WEMBLEY PARK HOLDINGS LIMITED
    15911596
    Whitbread Court Houghton Hall Park, Houghton Regis, Dunstable, England
    Active Corporate (8 parents)
    Person with significant control
    2024-08-22 ~ now
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
  • 87
    WEST COUNTRY BREWERIES LIMITED
    00026346
    Whitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable
    Active Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 77 - Ownership of voting rights - 75% or more OE
    CIF 77 - Ownership of shares – 75% or more OE
  • 88
    WHITBREAD (CONDOR) HOLDINGS LIMITED
    10470981
    Whitbread Court Houghton Hall Business Park, Porz Avenue, Dunstable, Bedfordshire
    Active Corporate (10 parents, 20 offsprings)
    Person with significant control
    2016-11-09 ~ now
    CIF 19 - Ownership of shares – More than 50% but less than 75% OE
    CIF 19 - Ownership of voting rights - More than 50% but less than 75% OE
  • 89
    WHITBREAD COMPANY TWO LIMITED
    - now 00747611
    BREADSALL PRIORY LIMITED - 2006-05-05
    Whitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable
    Active Corporate (18 parents)
    Person with significant control
    2016-04-06 ~ 2017-01-11
    CIF 25 - Ownership of voting rights - More than 50% but less than 75% OE
    CIF 25 - Ownership of shares – More than 50% but less than 75% OE
  • 90
    WHITBREAD DEVELOPMENTS LIMITED
    - now 01044129
    GOODHEWS(RICHMOND)LIMITED - 1984-11-21
    Whitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable, Bedfordshire
    Active Corporate (16 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 36 - Ownership of voting rights - 75% or more OE
    CIF 36 - Ownership of shares – 75% or more OE
  • 91
    WHITBREAD DEVON LIMITED
    00025346
    Whitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable, Bedfordshire
    Active Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 74 - Ownership of shares – 75% or more OE
    CIF 74 - Ownership of voting rights - 75% or more OE
  • 92
    WHITBREAD DIRECTORS 2 LIMITED
    - now 00520719 00278140
    GOUGH BROTHERS(WINE MERCHANTS) LIMITED - 2004-05-18
    Whitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable, Bedfordshire
    Active Corporate (12 parents, 206 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 51 - Ownership of shares – 75% or more OE
    CIF 51 - Ownership of voting rights - 75% or more OE
  • 93
    WHITBREAD DUNSTABLE LIMITED
    - now 00074155
    WHITBREAD FINANCE LIMITED - 2007-08-09
    LLANFOIST TABLE WATERS LIMITED - 1983-04-21
    Houghton Hall Business Park, Whitbread Court, Porz Avenue, Dunstable, Bedfordshire
    Active Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 87 - Ownership of voting rights - 75% or more OE
    CIF 87 - Ownership of shares – 75% or more OE
  • 94
    WHITBREAD EAST PENNINES LIMITED
    00017030 00026091
    Whitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable, Bedfordshire
    Active Corporate (15 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 29 - Ownership of shares – 75% or more OE
    CIF 29 - Ownership of voting rights - 75% or more OE
  • 95
    WHITBREAD ENTERPRISE CENTRE LIMITED
    - now 00466797
    INDUSTRIAL SOLVENTS (LONDON) LIMITED - 1989-10-13
    Whitbread Court Porz Avenue, Houghton Hall Park, Houghton Regis, Dunstable, Bedfordshire
    Active Corporate (22 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 96
    WHITBREAD FINANCE PUBLIC LIMITED COMPANY
    06354009
    Whitbread Court Houghton Hall Business Park, Porz Avenue, Dunstable
    Active Corporate (15 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 44 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 97
    WHITBREAD FREMLINS LIMITED
    00235222
    Houghton Hall Business Park, Whitbread Court, Porz Avenue, Dunstable, Bedfordshire
    Active Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 94 - Ownership of voting rights - 75% or more OE
    CIF 94 - Ownership of shares – 75% or more OE
  • 98
    WHITBREAD GOLF AND COUNTRY CLUB LIMITED
    - now 00504918
    ST. PIERRE GOLF AND COUNTRY CLUB LIMITED - 2006-05-05
    Whitbread Court Houghton Hall Business Park, Porz Avenue, Dunstable, Bedfordshire
    Active Corporate (20 parents)
    Person with significant control
    2016-04-06 ~ 2017-01-11
    CIF 24 - Ownership of voting rights - More than 50% but less than 75% OE
    CIF 24 - Ownership of shares – More than 50% but less than 75% OE
  • 99
    WHITBREAD GOLF CLUB LIMITED
    - now 03664614
    SPROWSTON PARK GOLF CLUB LIMITED - 2006-05-05
    DAILYCOUNT LIMITED - 1999-02-03
    Whitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable
    Active Corporate (27 parents)
    Person with significant control
    2016-04-06 ~ 2017-01-11
    CIF 27 - Ownership of voting rights - More than 50% but less than 75% OE
    CIF 27 - Ownership of shares – More than 50% but less than 75% OE
  • 100
    WHITBREAD GUARANTEE COMPANY TWO LIMITED
    05386807
    Whitbread Court Houghton Hall, Business Park Porz Avenue, Dunstable, Bedfordshire
    Active Corporate (11 parents, 9 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 116 - Ownership of shares – 75% or more OE
    CIF 116 - Ownership of voting rights - 75% or more OE
  • 101
    WHITBREAD HEALTHCARE TRUSTEES LIMITED
    - now 03628343
    SERVERESULT LIMITED - 1998-12-24
    Houghton Hall Business Park, Whitbread Court, Porz Avenue, Dunstable, Bedfordshire
    Active Corporate (27 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 2 - Ownership of shares – 75% or more OE
  • 102
    WHITBREAD HOTEL COMPANY LIMITED
    - now 00224163 01033592
    SWALLOW GROUP LIMITED - 2003-01-29
    VAUX GROUP PLC. - 1999-02-26
    VAUX BREWERIES PUBLIC LIMITED COMPANY - 1985-03-01
    Whitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable, Bedfordshire
    Active Corporate (53 parents, 39 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 92 - Ownership of voting rights - 75% or more OE
    CIF 92 - Ownership of shares – 75% or more OE
  • 103
    WHITBREAD INTERNATIONAL LIMITED
    00002120
    Whitbread Court Houghton Hall, Business Park Porz Avenue, Dunstable, Bedfordshire
    Active Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 71 - Ownership of shares – 75% or more OE
    CIF 71 - Ownership of voting rights - 75% or more OE
  • 104
    WHITBREAD INTERNATIONAL TRADING LIMITED
    - now 00370005
    WHITBREAD TECHNICAL SERVICES LIMITED - 1982-11-11
    SHIRE TECHNICAL SERVICES LIMITED - 1980-12-31
    VINTAGE WINE LODGE LIMITED - 1977-12-31
    Houghton Hall Business Park, Whitbread Court, Porz Avenue, Dunstable, Bedfordshire
    Active Corporate (15 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 31 - Ownership of shares – 75% or more OE
    CIF 31 - Ownership of voting rights - 75% or more OE
  • 105
    WHITBREAD INVESTMENT COMPANY LIMITED
    00562422
    Houghton Hall Business Park, Whitbread Court, Porz Avenue, Dunstable, Bedfordshire
    Active Corporate (23 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 34 - Ownership of voting rights - 75% or more OE
    CIF 34 - Ownership of shares – 75% or more OE
  • 106
    WHITBREAD LONDON LIMITED
    00054009
    Whitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable, Bedfordshire
    Active Corporate (13 parents, 3 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 83 - Ownership of voting rights - 75% or more OE
    CIF 83 - Ownership of shares – 75% or more OE
  • 107
    WHITBREAD NOMINEES LIMITED
    - now 02289106
    POSTBIND LIMITED - 1988-11-04
    Whitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable, Bedfordshire
    Active Corporate (14 parents, 12 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 114 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 114 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 108
    WHITBREAD PROPERTIES LIMITED
    - now 00048574
    ELY BREWERY COMPANY,LIMITED(THE) - 1979-12-31
    Whitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable, Bedfordshire
    Active Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 80 - Ownership of voting rights - 75% or more OE
    CIF 80 - Ownership of shares – 75% or more OE
  • 109
    WHITBREAD PUB AND BARS LIMITED
    - now 00025968
    FLOWER & SONS LIMITED - 2000-08-17
    Whitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable, Bedfordshire
    Active Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 75 - Ownership of shares – 75% or more OE
    CIF 75 - Ownership of voting rights - 75% or more OE
  • 110
    WHITBREAD PUB PARTNERSHIP LIMITED
    - now 00050137
    WHITBREAD FLOWERS LIMITED - 2000-08-17
    Whitbread Court, Houghton Hall Business Park, Porz Avenue Dunstable, Bedfordshire
    Active Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 81 - Ownership of shares – 75% or more OE
    CIF 81 - Ownership of voting rights - 75% or more OE
  • 111
    WHITBREAD PUB RESTAURANTS BUSINESS LIMITED
    06190467 06190450... (more)
    Whitbread Court Houghton Hall, Business Park Porz Avenue, Dunstable, Bedfordshire
    Active Corporate (8 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 117 - Ownership of voting rights - 75% or more OE
    CIF 117 - Ownership of shares – 75% or more OE
  • 112
    WHITBREAD QUEST TRUSTEE LIMITED
    - now 03416224
    SPICEBRIDGE LIMITED - 1997-10-16
    Whitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable, Bedfordshire
    Active Corporate (16 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 42 - Ownership of voting rights - 75% or more OE
  • 113
    WHITBREAD RESTAURANTS (AUSTRALIA) LIMITED
    - now 02370894
    LINERAD LIMITED - 1989-05-30
    Whitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable, Bedfordshire
    Active Corporate (21 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 22 - Ownership of voting rights - 75% or more OE
    CIF 22 - Ownership of shares – 75% or more OE
  • 114
    WHITBREAD SCOTLAND LIMITED
    SC003342
    4th Floor 115 George Street, Edinburgh
    Active Corporate (16 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 120 - Ownership of voting rights - 75% or more OE
    CIF 120 - Ownership of shares – 75% or more OE
  • 115
    WHITBREAD SECRETARIES LIMITED
    - now 00204214
    ELLIS & CO (RICHMOND) LIMITED - 2004-05-18
    Whitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable, Bedfordshire
    Active Corporate (12 parents, 205 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 49 - Ownership of voting rights - 75% or more OE
    CIF 49 - Ownership of shares – 75% or more OE
  • 116
    WHITBREAD SHARE OWNERSHIP TRUSTEES LIMITED
    01508577
    Whitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable, Bedfordshire
    Active Corporate (18 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 28 - Ownership of voting rights - 75% or more OE
    CIF 28 - Ownership of shares – 75% or more OE
  • 117
    WHITBREAD SPA COMPANY LIMITED
    - now 04100706
    CALLTAP LIMITED - 2003-09-16
    Whitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable, Bedfordshire
    Active Corporate (22 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 21 - Ownership of voting rights - 75% or more OE
    CIF 21 - Ownership of shares – 75% or more OE
  • 118
    WHITBREAD TRAFALGAR PROPERTIES LIMITED
    00961310
    Whitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable, Bedfordshire
    Active Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 104 - Ownership of shares – 75% or more OE
    CIF 104 - Ownership of voting rights - 75% or more OE
  • 119
    WHITBREAD UK LIMITED
    - now 00146703
    THRESHER AND COMPANY LIMITED - 1998-09-14
    Whitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable, Bedfordshire
    Active Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 90 - Ownership of shares – 75% or more OE
    CIF 90 - Ownership of voting rights - 75% or more OE
  • 120
    WHITBREAD WALES LIMITED
    00053431
    Whitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable, Bedfordshire
    Active Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 82 - Ownership of voting rights - 75% or more OE
    CIF 82 - Ownership of shares – 75% or more OE
  • 121
    WHITBREAD WESSEX LIMITED
    00025502
    Whitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable, Bedfordshire
    Active Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 123 - Ownership of voting rights - 75% or more OE
    CIF 123 - Ownership of shares – 75% or more OE
  • 122
    WHITBREAD WEST PENNINES LIMITED
    00026091 00017030
    Whitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable, Bedfordshire
    Active Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 76 - Ownership of voting rights - 75% or more OE
    CIF 76 - Ownership of shares – 75% or more OE
  • 123
    WHITE CROSS FILMS LIMITED
    - now 00931883
    WHITBREAD FILMS LIMITED - 1984-03-22
    PORTSEA FURNISHINGS LIMITED - 1983-02-23
    Whitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable, Bedfordshire
    Active Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 103 - Ownership of voting rights - 75% or more OE
    CIF 103 - Ownership of shares – 75% or more OE
  • 124
    WHRI HOLDING COMPANY LIMITED
    - now 06286267
    WHITBREAD SHELF COMPANY LIMITED - 2015-06-10
    WHITBREAD HOLDINGS LIMITED - 2011-01-12
    Whitbread Court Houghton Hall, Business Park Porz Avenue, Dunstable, Bedfordshire
    Active Corporate (20 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 119 - Ownership of voting rights - 75% or more OE
    CIF 119 - Ownership of shares – 75% or more OE
  • 125
    WIGGIN TREE LIMITED
    - now 01751612
    FRUITGALORE LIMITED - 1984-04-05
    Whitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable, Bedfordshire
    Active Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 111 - Ownership of shares – 75% or more OE
    CIF 111 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.