logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 7
  • 1
    Howarth, Rachel Margaret
    Born in July 1970
    Individual (2 offsprings)
    Officer
    icon of calendar 2021-07-23 ~ now
    OF - Director → CIF 0
  • 2
    Lowry, Daren Clive
    Individual (235 offsprings)
    Officer
    icon of calendar 2023-06-22 ~ now
    OF - Secretary → CIF 0
  • 3
    Paul, Dominic James
    Born in May 1971
    Individual (3 offsprings)
    Officer
    icon of calendar 2023-01-17 ~ now
    OF - Director → CIF 0
  • 4
    Anderson, Mark
    Born in March 1971
    Individual (20 offsprings)
    Officer
    icon of calendar 2018-02-02 ~ now
    OF - Director → CIF 0
  • 5
    Thomas Hathaway, Alexandra Clare
    Born in November 1974
    Individual (4 offsprings)
    Officer
    icon of calendar 2023-06-22 ~ now
    OF - Director → CIF 0
  • 6
    Patel, Hemantkumar Kiritbhai
    Born in November 1969
    Individual (5 offsprings)
    Officer
    icon of calendar 2022-03-22 ~ now
    OF - Director → CIF 0
  • 7
    WHITBREAD HOLDINGS PLC - 2001-05-10
    icon of addressWhitbread Court, Porz Avenue, Dunstable, United Kingdom
    Active Corporate (11 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 35
  • 1
    Brittain, Alison Jane
    Company Director born in February 1965
    Individual (3 offsprings)
    Officer
    icon of calendar 2015-10-13 ~ 2023-01-17
    OF - Director → CIF 0
  • 2
    Thomas, David Malcolm
    Chief Executive Whitbread Plc born in February 1944
    Individual (1 offspring)
    Officer
    icon of calendar ~ 2004-06-15
    OF - Director → CIF 0
  • 3
    Jarvis, Peter Jack
    Director born in July 1941
    Individual
    Officer
    icon of calendar ~ 1997-06-17
    OF - Director → CIF 0
  • 4
    Parker, Alan Charles
    Chief Executive born in November 1946
    Individual (7 offsprings)
    Officer
    icon of calendar 2000-05-05 ~ 2010-11-30
    OF - Director → CIF 0
  • 5
    Gurassa, Charles Mark
    Chief Executive Officer born in February 1956
    Individual (3 offsprings)
    Officer
    icon of calendar 2000-07-26 ~ 2001-05-01
    OF - Director → CIF 0
  • 6
    Williamson, David Francis, Lord Williamson Of Horton
    Retired Official born in May 1934
    Individual
    Officer
    icon of calendar 1998-05-05 ~ 2001-05-01
    OF - Director → CIF 0
  • 7
    Leith, Prudence Margaret
    Caterer born in February 1940
    Individual (2 offsprings)
    Officer
    icon of calendar 1995-09-14 ~ 2001-05-01
    OF - Director → CIF 0
  • 8
    Padovan, John Mario Faskally
    Director born in May 1938
    Individual (1 offspring)
    Officer
    icon of calendar ~ 2001-05-14
    OF - Director → CIF 0
  • 9
    Baker, Richard
    Company Director born in August 1962
    Individual (56 offsprings)
    Officer
    icon of calendar 2014-09-01 ~ 2016-04-12
    OF - Director → CIF 0
  • 10
    Harrison, Andrew
    Company Director born in May 1957
    Individual (3 offsprings)
    Officer
    icon of calendar 2010-09-01 ~ 2015-12-07
    OF - Director → CIF 0
  • 11
    Perelman, Alan Steven
    Company Director born in April 1948
    Individual
    Officer
    icon of calendar ~ 2001-03-20
    OF - Director → CIF 0
  • 12
    Angus, Michael Richardson, Sir
    Chairman Whitbread Plc born in May 1930
    Individual
    Officer
    icon of calendar ~ 2000-06-20
    OF - Director → CIF 0
  • 13
    Vuursteen, Karel
    Chairman Heineken Nv born in July 1941
    Individual
    Officer
    icon of calendar 1993-03-16 ~ 2000-09-19
    OF - Director → CIF 0
  • 14
    Barratt, Simon Charles
    Individual (2 offsprings)
    Officer
    icon of calendar 1997-03-26 ~ 2015-10-13
    OF - Secretary → CIF 0
  • 15
    Templeman, Miles Howard
    Managing Director Whitbread Beer Company born in October 1947
    Individual (4 offsprings)
    Officer
    icon of calendar ~ 2000-12-18
    OF - Director → CIF 0
  • 16
    Broughton, Martin Faulkner
    Chartered Accountant born in April 1947
    Individual (4 offsprings)
    Officer
    icon of calendar 1993-08-01 ~ 2000-06-20
    OF - Director → CIF 0
  • 17
    Cadbury, Nicholas Theodore
    Director born in April 1966
    Individual (2 offsprings)
    Officer
    icon of calendar 2012-11-14 ~ 2022-03-22
    OF - Director → CIF 0
  • 18
    Habgood, Anthony John
    Director born in November 1946
    Individual (1 offspring)
    Officer
    icon of calendar 2005-10-01 ~ 2014-09-01
    OF - Director → CIF 0
  • 19
    Smalley, Louise Helen
    Human Resources Director born in September 1967
    Individual (3 offsprings)
    Officer
    icon of calendar 2014-09-01 ~ 2021-07-23
    OF - Director → CIF 0
  • 20
    Banham, John Michael Middlecott
    Chairman born in August 1940
    Individual (3 offsprings)
    Officer
    icon of calendar 1999-11-17 ~ 2005-08-01
    OF - Director → CIF 0
  • 21
    Richardson, David Hedley
    Chartered Accountant (Fca) born in June 1951
    Individual (1 offspring)
    Officer
    icon of calendar 1996-05-07 ~ 2005-04-30
    OF - Director → CIF 0
  • 22
    Franklin, Michael David Milroy, Sir
    Director born in August 1927
    Individual
    Officer
    icon of calendar ~ 1998-06-16
    OF - Director → CIF 0
  • 23
    Rogers, Christopher Charles Bevan
    Finance Director born in April 1960
    Individual (4 offsprings)
    Officer
    icon of calendar 2005-05-01 ~ 2014-09-01
    OF - Director → CIF 0
  • 24
    Shannon, William Mervyn Frew Carey
    Managing Director Restaurants born in November 1949
    Individual (1 offspring)
    Officer
    icon of calendar 1994-12-21 ~ 2004-06-30
    OF - Director → CIF 0
  • 25
    Whitbread, Samuel Charles
    Non Executive Director born in February 1937
    Individual (14 offsprings)
    Officer
    icon of calendar ~ 2001-05-01
    OF - Director → CIF 0
  • 26
    Findlay, Martin Charles
    Director born in June 1935
    Individual
    Officer
    icon of calendar ~ 1993-06-30
    OF - Director → CIF 0
  • 27
    Hampson, Michael David
    Individual (33 offsprings)
    Officer
    icon of calendar ~ 1997-03-26
    OF - Secretary → CIF 0
  • 28
    Miller, Stewart
    Managing Director born in December 1952
    Individual
    Officer
    icon of calendar 2000-05-05 ~ 2005-09-30
    OF - Director → CIF 0
  • 29
    Cockburn, William
    Chief Executive born in February 1943
    Individual
    Officer
    icon of calendar 1995-09-14 ~ 1995-11-21
    OF - Director → CIF 0
  • 30
    Risley, Angela Susan
    Hr Director born in May 1958
    Individual (2 offsprings)
    Officer
    icon of calendar 2004-09-10 ~ 2007-05-22
    OF - Director → CIF 0
  • 31
    Maclaurin, Ian Charter, Lord
    Director born in March 1937
    Individual (3 offsprings)
    Officer
    icon of calendar 1997-11-18 ~ 2001-03-20
    OF - Director → CIF 0
  • 32
    Van Riemsdijk, Wessel Willem
    Managing Director Whitbread In born in January 1944
    Individual
    Officer
    icon of calendar ~ 1996-06-18
    OF - Director → CIF 0
  • 33
    Vaughan, Christopher David
    Individual
    Officer
    icon of calendar 2015-10-13 ~ 2023-06-22
    OF - Secretary → CIF 0
  • 34
    Turner, David John
    Finance Director Gkn Plc born in February 1945
    Individual (13 offsprings)
    Officer
    icon of calendar 2001-01-01 ~ 2001-05-14
    OF - Director → CIF 0
  • 35
    Schaik, Gerard Van
    Chairman born in March 1930
    Individual
    Officer
    icon of calendar ~ 1993-03-16
    OF - Director → CIF 0
parent relation
Company in focus

WHITBREAD GROUP PLC

Previous names
WHITBREAD AND COMPANY PUBLIC LIMITED COMPANY - 1991-03-01
WHITBREAD PLC - 2001-05-10
Standard Industrial Classification
56101 - Licenced Restaurants
55100 - Hotels And Similar Accommodation

Related profiles found in government register
  • WHITBREAD GROUP PLC
    Info
    WHITBREAD AND COMPANY PUBLIC LIMITED COMPANY - 1991-03-01
    WHITBREAD PLC - 1991-03-01
    Registered number 00029423
    icon of addressWhitbread Court, Houghton Hall Business Park, Porz Avenue Dunstable, Bedfordshire LU5 5XE
    PUBLIC LIMITED COMPANY incorporated on 1889-07-25 (136 years 5 months). The company status is Active.
    The last date of confirmation statement was made at 2025-07-30
    CIF 0
  • WHITBOARD GROUP PLC
    S
    Registered number 29423
    icon of addressWhitbread Court, Porz Avenue, Dunstable, Uk, LU5 5XE
    Public United Company in Companies House, England
    CIF 1
  • WHITBOARD GROUP PLC
    S
    Registered number 29423
    icon of addressWhitbroad Court, Porz Avenue, Dunstable, United Kingdom, WS 5XE
    Public United Company in Companies House, England
    CIF 2
  • WHITBREAD GROUP PLC
    S
    Registered number 29423
    icon of addressWhitbread Court, Forz Avenue, Dunstable, LU5 5XE
    Public Limited Company in Companies House, England
    CIF 3
child relation
Offspring entities and appointments
Active 113
  • 1
    icon of addressWhitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable, Bedfordshire
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 68 - Ownership of shares – 75% or moreOE
    CIF 68 - Ownership of voting rights - 75% or moreOE
  • 2
    TORQUAY HOLIDAY HOTELS LTD. - 2001-07-27
    icon of addressWhitbread Court Houghton Hall, Business Park Porz Avenue, Dunstable, Bedfordshire
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 22 - Ownership of voting rights - 75% or moreOE
    CIF 22 - Ownership of shares – 75% or moreOE
  • 3
    WHITBREAD RESTAURANTS LIMITED - 2007-07-06
    WHITBREAD HOLDINGS LIMITED - 2000-12-01
    SEVERNSIDE HOTELS LIMITED - 1982-11-03
    icon of addressWhitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable, Bedfordshire
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 31 - Ownership of voting rights - 75% or moreOE
    CIF 31 - Ownership of shares – 75% or moreOE
  • 4
    icon of addressWhitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable, Bedfordshire
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 57 - Ownership of shares – 75% or moreOE
    CIF 57 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of addressWhitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable, Bedfordshire
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 59 - Ownership of shares – 75% or moreOE
    CIF 59 - Ownership of voting rights - 75% or moreOE
  • 6
    CARPENTERS (WINE MERCHANTS) LIMITED - 1980-12-31
    icon of addressWhitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 61 - Ownership of voting rights - 75% or moreOE
    CIF 61 - Ownership of shares – 75% or moreOE
  • 7
    BUCCANEER INNS LIMITED - 1991-07-19
    icon of addressWhitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 104 - Ownership of shares – 75% or moreOE
    CIF 104 - Ownership of voting rights - 75% or moreOE
  • 8
    JOHN HOLT BEERS & MINERALS LIMITED - 1984-04-18
    U.K. VANLINES LIMITED - 1989-11-03
    HOLT MARITIME ENTERPRISES LIMITED - 1983-10-01
    icon of addressWhitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 32 - Ownership of shares – 75% or moreOE
    CIF 32 - Ownership of voting rights - 75% or moreOE
  • 9
    BUNTERS RESTAURANTS LIMITED - 1981-12-31
    RESTAURANT PROPERTIES LIMITED - 1991-01-22
    WHITBREAD BEEFEATER STEAK HOUSES LIMITED - 1990-04-11
    icon of addressWhitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 49 - Ownership of shares – 75% or moreOE
    CIF 49 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address4th Floor 115 George Street, Edinburgh
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 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
  • 11
    icon of addressWhitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable, Bedfordshire
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 97 - Ownership of shares – 75% or moreOE
    CIF 97 - Ownership of voting rights - 75% or moreOE
  • 12
    QUICK DEVELOPMENTS (UK) LIMITED - 1989-03-17
    DEALEND LIMITED - 1988-04-26
    icon of addressWhitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable, Bedfordshire
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 37 - Ownership of shares – 75% or moreOE
    CIF 37 - Ownership of voting rights - 75% or moreOE
  • 13
    STOWELLS OF CHELSEA NORTHERN LIMITED - 1980-12-31
    icon of addressWhitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable, Bedfordshire
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 87 - Ownership of voting rights - 75% or moreOE
    CIF 87 - Ownership of shares – 75% or moreOE
  • 14
    STOWELLS OF CHELSEA EASTERN LIMITED - 1979-12-31
    icon of addressWhitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable, Bedfordshire
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 85 - Ownership of shares – 75% or moreOE
    CIF 85 - Ownership of voting rights - 75% or moreOE
  • 15
    BUNTERS RESTAURANTS LIMITED - 2002-05-01
    WHITBREAD BEEFEATER STEAK HOUSES LIMITED - 1981-12-31
    icon of addressWhitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable, Bedfordshire
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 88 - Ownership of shares – 75% or moreOE
    CIF 88 - Ownership of voting rights - 75% or moreOE
  • 16
    DOLMIX LIMITED - 2002-05-01
    icon of addressWhitbread Court Houghton Hall Park, Houghton Regis, Dunstable, Bedfordshire
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 47 - Ownership of shares – 75% or moreOE
    CIF 47 - Ownership of voting rights - 75% or moreOE
  • 17
    PRIMEFRESH LIMITED - 1988-09-02
    icon of addressWhitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable, Bedfordshire
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 39 - Ownership of shares – 75% or moreOE
    CIF 39 - Ownership of voting rights - 75% or moreOE
  • 18
    icon of addressWhitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable, Bedfordshire
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 83 - Ownership of voting rights - 75% or moreOE
    CIF 83 - Ownership of shares – 75% or moreOE
  • 19
    icon of addressWhitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable, Bedfordshire
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 99 - Ownership of voting rights - 75% or moreOE
    CIF 99 - Ownership of shares – 75% or moreOE
  • 20
    icon of addressWhitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable, Bedfordshire
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 77 - Ownership of shares – 75% or moreOE
    CIF 77 - Ownership of voting rights - 75% or moreOE
  • 21
    icon of addressWhitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable, Bedfordshire
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 96 - Ownership of shares – 75% or moreOE
    CIF 96 - Ownership of voting rights - 75% or moreOE
  • 22
    WATLING FIVE LIMITED - 1979-12-31
    JULIUS WILE SONS & CO. (U.K.) LIMITED - 1982-10-04
    icon of addressWhitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable, Bedfordshire
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 19 - Ownership of shares – 75% or moreOE
  • 23
    icon of addressWhitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable, Bedfordshire
    Active Corporate (5 parents, 8 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 51 - Ownership of shares – 75% or moreOE
    CIF 51 - Ownership of voting rights - 75% or moreOE
  • 24
    icon of addressWhitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable, Bedfordshire
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 29 - Ownership of shares – 75% or moreOE
    CIF 29 - Ownership of voting rights - 75% or moreOE
  • 25
    GLOSMEAD LIMITED - 1976-12-31
    MIDLAND ALEHOUSES LIMITED - 1984-01-23
    icon of addressWhitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable, Bedfordshire
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 53 - Ownership of voting rights - 75% or moreOE
    CIF 53 - Ownership of shares – 75% or moreOE
  • 26
    P.C.M. LIMITED - 1990-02-08
    STOWELLS OF CHELSEA (WESTERN) LIMITED - 1982-03-05
    icon of addressWhitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable, Bedfordshire
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 46 - Ownership of voting rights - 75% or moreOE
    CIF 46 - Ownership of shares – 75% or moreOE
  • 27
    icon of address19 Diamond Court Opal Drive, Fox Milne, Milton Keynes
    Active Corporate (5 parents)
    Equity (Company account)
    2,853 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    CIF 54 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 28
    icon of addressWhitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable, Bedfordshire
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 90 - Ownership of shares – 75% or moreOE
    CIF 90 - Ownership of voting rights - 75% or moreOE
  • 29
    icon of addressWhitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable, Bedfordshire
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 62 - Ownership of voting rights - 75% or moreOE
    CIF 62 - Ownership of shares – 75% or moreOE
  • 30
    SEABANK HOTEL,PORTHCAWL,LIMITED - 1986-09-03
    JESTBREAD LIMITED - 1988-08-02
    MERCURY LEISURE LIMITED - 1990-03-16
    icon of addressWhitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable, Bedfordshire
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 63 - Ownership of shares – 75% or moreOE
    CIF 63 - Ownership of voting rights - 75% or moreOE
  • 31
    icon of addressWhitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable, Bedfordshire
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 69 - Ownership of shares – More than 50% but less than 75%OE
    CIF 69 - Ownership of voting rights - More than 50% but less than 75%OE
  • 32
    icon of addressWhitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable, Bedfordshire
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 38 - Ownership of shares – 75% or moreOE
    CIF 38 - Ownership of voting rights - 75% or moreOE
  • 33
    icon of addressWhitbread Court Houghton Hall Park, Houghton Regis, Dunstable, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2024-09-17 ~ now
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
  • 34
    MARLOW OFFICE SERVICES LIMITED - 1981-12-31
    icon of addressWhitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable, Bedfordshire
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 66 - Ownership of voting rights - 75% or moreOE
    CIF 66 - Ownership of shares – 75% or moreOE
  • 35
    icon of addressWhitbread Court Houghton Hall Park, Houghton Regis, Dunstable, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2023-09-04 ~ now
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Right to appoint or remove directorsOE
  • 36
    icon of addressWhitbread Court Houghton Hall Park, Houghton Regis, Dunstable, England
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2025-03-25 ~ now
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
  • 37
    icon of addressWhitbread Court Houghton Hall Park, Houghton Regis, Dunstable, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2025-10-22 ~ now
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
  • 38
    LONDON STRAND PROPERTY HOLDINGS LIMITED - 2022-08-01
    icon of addressWhitbread Court Houghton Hall Park, Houghton Regis, Dunstable, England
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2022-07-28 ~ now
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Right to appoint or remove directorsOE
  • 39
    icon of addressWhitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable, Bedfordshire
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 60 - Ownership of shares – 75% or moreOE
    CIF 60 - Ownership of voting rights - 75% or moreOE
  • 40
    icon of addressWhitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable, Bedfordshire
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-05-06 ~ now
    CIF 55 - Ownership of shares – 75% or moreOE
    CIF 55 - Ownership of voting rights - 75% or moreOE
  • 41
    icon of addressWhitbread Court Houghton Hall Park, Houghton Regis, Dunstable, England
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2023-12-13 ~ now
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
    CIF 11 - Ownership of shares – 75% or moreOE
  • 42
    icon of addressWhitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable, Bedfordshire
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 64 - Ownership of voting rights - 75% or moreOE
    CIF 64 - Ownership of shares – 75% or moreOE
  • 43
    icon of addressWhitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable, Bedfordshire
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 44
    LLOYDS AVENUE CATERING LIMITED - 1981-12-31
    icon of addressWhitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable, Bedfordshire
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 65 - Ownership of voting rights - 75% or moreOE
    CIF 65 - Ownership of shares – 75% or moreOE
  • 45
    DUNWILCO (1640) LIMITED - 2009-12-23
    icon of addressC/o Cms Cameron Mckenna Nabarro Olswang Llp 4th Floor, Saltire Court, 20 Castle Terrace, Edinburgh, Scotland
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 16 - Ownership of voting rights - 75% or moreOE
    CIF 16 - Right to appoint or remove directorsOE
    CIF 16 - Ownership of shares – 75% or moreOE
  • 46
    DUNWILCO (1637) LIMITED - 2009-12-14
    icon of addressC/o Cms Cameron Mckenna Nabarro Olswang Llp 4th Floor, Saltire Court, 20 Castle Terrace, Edinburgh, Scotland
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 15 - Ownership of shares – 75% or moreOE
    CIF 15 - Ownership of voting rights - 75% or moreOE
    CIF 15 - Right to appoint or remove directorsOE
  • 47
    BEEFEATER LIMITED - 2009-12-11
    WHITBREAD PUB RESTAURANTS PROPERTIES LIMITED - 2007-06-25
    icon of addressWhitbread Court Houghton Hall, Business Park Porz Avenue, Dunstable, Bedfordshire
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 115 - Ownership of voting rights - 75% or moreOE
    CIF 115 - Ownership of shares – 75% or moreOE
  • 48
    WHITBREAD FINANCE PARENT LIMITED - 2009-12-11
    icon of addressWhitbread Court Houghton Hall Business Park, Porz Avenue, Dunstable
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 42 - Ownership of voting rights - 75% or moreOE
    CIF 42 - Ownership of shares – 75% or moreOE
  • 49
    NEATMALT LIMITED - 1984-12-12
    icon of addressWhitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable, Bedfordshire
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 109 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 109 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 50
    icon of addressWhitbread Court Houghton Hall Park, Porz, Dunstable, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -474,152 GBP2023-07-01 ~ 2024-06-30
    Person with significant control
    icon of calendar 2025-01-24 ~ now
    CIF 14 - Ownership of shares – 75% or moreOE
    CIF 14 - Right to appoint or remove directorsOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
  • 51
    icon of addressCaledonian Exchange, 19a Canning Street, Edinburgh
    Dissolved Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 52
    TRUSHELFCO (NO.3009) LIMITED - 2003-12-22
    SPIRIT INTERMEDIATE RETAIL LIMITED - 2004-07-30
    PREMIER INN HOTELS LIMITED - 2007-07-16
    PREMIER INN LIMITED - 2007-06-25
    icon of addressWhitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable, Bedfordshire
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 52 - Ownership of voting rights - 75% or moreOE
    CIF 52 - Ownership of shares – 75% or moreOE
  • 53
    icon of address4th Floor 115 George Street, Edinburgh
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 54
    THE DOMINIC GROUP LIMITED - 1990-05-17
    WESTMINSTER WINE LIMITED - 1989-12-01
    icon of addressWhitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable, Bedfordshire
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 95 - Ownership of voting rights - 75% or moreOE
    CIF 95 - Ownership of shares – 75% or moreOE
  • 55
    MANX CATERING LIMITED - 1980-12-31
    icon of addressWhitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable, Bedfordshire
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 67 - Ownership of shares – 75% or moreOE
    CIF 67 - Ownership of voting rights - 75% or moreOE
  • 56
    AMPLEFLOW LIMITED - 2002-05-01
    icon of addressWhitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable, Bedfordshire
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 57
    icon of addressWhitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable, Bedfordshire
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 58 - Ownership of shares – 75% or moreOE
    CIF 58 - Ownership of voting rights - 75% or moreOE
  • 58
    PREMIER TRAVEL INN LIMITED - 2007-07-16
    TRUSHELFCO (NO.3047) LIMITED - 2004-06-24
    PREMIER LODGE NEWCO LIMITED - 2004-07-29
    icon of addressWhitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable, Bedfordshire
    Active Corporate (5 parents, 10 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 112 - Ownership of voting rights - 75% or moreOE
    CIF 112 - Ownership of shares – 75% or moreOE
  • 59
    icon of addressWhitbread Court Houghton Hall Business Park, Porz Avenue, Dunstable, Bedfordshire, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -1,175,737 GBP2018-12-31
    Person with significant control
    icon of calendar 2024-02-29 ~ now
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Ownership of shares – 75% or moreOE
  • 60
    icon of addressWhitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable, Bedfordshire
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 100 - Ownership of shares – 75% or moreOE
    CIF 100 - Ownership of voting rights - 75% or moreOE
  • 61
    RAY BAIN (NORTHERN) LIMITED - 1982-07-20
    icon of addressWhitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable, Bedfordshire
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 107 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 107 - Ownership of shares – More than 25% but not more than 50%OE
  • 62
    RAY BAIN (WINE BARS) LIMITED - 1982-07-20
    BAIN & SOUTER (WINE BARS) LIMITED - 1978-12-31
    icon of addressWhitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable, Bedfordshire
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 105 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 105 - Ownership of shares – More than 25% but not more than 50%OE
  • 63
    icon of addressWhitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable, Bedfordshire
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 94 - Ownership of voting rights - 75% or moreOE
    CIF 94 - Ownership of shares – 75% or moreOE
  • 64
    SACCONE & SPEED LIMITED - 1991-10-23
    icon of addressWhitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable, Bedfordshire
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 120 - Ownership of shares – 75% or moreOE
    CIF 120 - Ownership of voting rights - 75% or moreOE
  • 65
    icon of addressWhitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable, Bedfordshire
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 106 - Ownership of voting rights - 75% or moreOE
    CIF 106 - Ownership of shares – 75% or moreOE
  • 66
    icon of addressWhitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable, Bedfordshire
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 101 - Ownership of voting rights - 75% or moreOE
    CIF 101 - Ownership of shares – 75% or moreOE
  • 67
    JPM OPERATIONS LIMITED - 1992-09-22
    icon of addressWhitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable, Bedfordshire
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 121 - Ownership of shares – 75% or moreOE
    CIF 121 - Ownership of voting rights - 75% or moreOE
  • 68
    icon of addressWhitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable, Bedfordshire
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 78 - Ownership of shares – 75% or moreOE
    CIF 78 - Ownership of voting rights - 75% or moreOE
  • 69
    BUILDPLEDGE LIMITED - 1987-11-16
    icon of addressWhitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable, Bedfordshire
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 71 - Ownership of shares – 75% or moreOE
    CIF 71 - Ownership of voting rights - 75% or moreOE
  • 70
    icon of addressWhitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable, Bedfordshire
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 98 - Ownership of voting rights - 75% or moreOE
    CIF 98 - Ownership of shares – 75% or moreOE
  • 71
    PETER DOMINIC LIMITED - 1990-05-17
    icon of addressWhitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 92 - Ownership of voting rights - 75% or moreOE
    CIF 92 - Ownership of shares – 75% or moreOE
  • 72
    INTERNATIONAL DISTILLERS RESERVE (NO.18) LIMITED - 1986-11-13
    CARILLON WINE & SPIRIT SHIPPERS LIMITED - 1989-09-14
    ROBERTS & CHAMBERS LIMITED - 2004-06-17
    icon of addressWhitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable, Bedfordshire
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 110 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 110 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 73
    icon of addressWhitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable, Bedfordshire
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 84 - Ownership of voting rights - 75% or moreOE
    CIF 84 - Ownership of shares – 75% or moreOE
  • 74
    icon of addressWhitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable, Bedfordshire
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 72 - Ownership of voting rights - 75% or moreOE
    CIF 72 - Ownership of shares – 75% or moreOE
  • 75
    icon of addressWhitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable, Bedfordshire
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 56 - Ownership of shares – 75% or moreOE
    CIF 56 - Ownership of voting rights - 75% or moreOE
  • 76
    icon of addressWhitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable, Bedfordshire
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 36 - Ownership of voting rights - 75% or moreOE
    CIF 36 - Ownership of shares – 75% or moreOE
  • 77
    icon of addressWhitbread Court Houghton Hall Park, Houghton Regis, Dunstable, England
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2024-08-22 ~ now
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
  • 78
    icon of addressWhitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 76 - Ownership of shares – 75% or moreOE
    CIF 76 - Ownership of voting rights - 75% or moreOE
  • 79
    icon of addressWhitbread Court Houghton Hall Business Park, Porz Avenue, Dunstable, Bedfordshire
    Active Corporate (6 parents, 20 offsprings)
    Person with significant control
    icon of calendar 2016-11-09 ~ now
    CIF 18 - Ownership of voting rights - More than 50% but less than 75%OE
    CIF 18 - Ownership of shares – More than 50% but less than 75%OE
  • 80
    GOODHEWS(RICHMOND)LIMITED - 1984-11-21
    icon of addressWhitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable, Bedfordshire
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 35 - Ownership of voting rights - 75% or moreOE
    CIF 35 - Ownership of shares – 75% or moreOE
  • 81
    icon of addressWhitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable, Bedfordshire
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 73 - Ownership of shares – 75% or moreOE
    CIF 73 - Ownership of voting rights - 75% or moreOE
  • 82
    GOUGH BROTHERS(WINE MERCHANTS) LIMITED - 2004-05-18
    icon of addressWhitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable, Bedfordshire
    Active Corporate (3 parents, 196 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 50 - Ownership of voting rights - 75% or moreOE
    CIF 50 - Ownership of shares – 75% or moreOE
  • 83
    WHITBREAD FINANCE LIMITED - 2007-08-09
    LLANFOIST TABLE WATERS LIMITED - 1983-04-21
    icon of addressHoughton Hall Business Park, Whitbread Court, Porz Avenue, Dunstable, Bedfordshire
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 86 - Ownership of shares – 75% or moreOE
    CIF 86 - Ownership of voting rights - 75% or moreOE
  • 84
    icon of addressWhitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable, Bedfordshire
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 28 - Ownership of voting rights - 75% or moreOE
    CIF 28 - Ownership of shares – 75% or moreOE
  • 85
    INDUSTRIAL SOLVENTS (LONDON) LIMITED - 1989-10-13
    icon of addressWhitbread Court Porz Avenue, Houghton Hall Park, Houghton Regis, Dunstable, Bedfordshire
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 86
    icon of addressWhitbread Court Houghton Hall Business Park, Porz Avenue, Dunstable
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 87
    icon of addressHoughton Hall Business Park, Whitbread Court, Porz Avenue, Dunstable, Bedfordshire
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 93 - Ownership of shares – 75% or moreOE
    CIF 93 - Ownership of voting rights - 75% or moreOE
  • 88
    icon of addressWhitbread Court Houghton Hall, Business Park Porz Avenue, Dunstable, Bedfordshire
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 113 - Ownership of voting rights - 75% or moreOE
    CIF 113 - Ownership of shares – 75% or moreOE
  • 89
    SERVERESULT LIMITED - 1998-12-24
    icon of addressHoughton Hall Business Park, Whitbread Court, Porz Avenue, Dunstable, Bedfordshire
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
  • 90
    VAUX BREWERIES PUBLIC LIMITED COMPANY - 1985-03-01
    SWALLOW GROUP LIMITED - 2003-01-29
    VAUX GROUP PLC. - 1999-02-26
    icon of addressWhitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable, Bedfordshire
    Active Corporate (5 parents, 39 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 91 - Ownership of voting rights - 75% or moreOE
    CIF 91 - Ownership of shares – 75% or moreOE
  • 91
    icon of addressWhitbread Court Houghton Hall, Business Park Porz Avenue, Dunstable, Bedfordshire
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 70 - Ownership of voting rights - 75% or moreOE
    CIF 70 - Ownership of shares – 75% or moreOE
  • 92
    SHIRE TECHNICAL SERVICES LIMITED - 1980-12-31
    WHITBREAD TECHNICAL SERVICES LIMITED - 1982-11-11
    VINTAGE WINE LODGE LIMITED - 1977-12-31
    icon of addressHoughton Hall Business Park, Whitbread Court, Porz Avenue, Dunstable, Bedfordshire
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 30 - Ownership of voting rights - 75% or moreOE
    CIF 30 - Ownership of shares – 75% or moreOE
  • 93
    icon of addressHoughton Hall Business Park, Whitbread Court, Porz Avenue, Dunstable, Bedfordshire
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 33 - Ownership of shares – 75% or moreOE
    CIF 33 - Ownership of voting rights - 75% or moreOE
  • 94
    icon of addressWhitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable, Bedfordshire
    Active Corporate (5 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 82 - Ownership of shares – 75% or moreOE
    CIF 82 - Ownership of voting rights - 75% or moreOE
  • 95
    POSTBIND LIMITED - 1988-11-04
    icon of addressWhitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable, Bedfordshire
    Active Corporate (6 parents, 12 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 111 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 111 - Ownership of shares – More than 25% but not more than 50%OE
  • 96
    ELY BREWERY COMPANY,LIMITED(THE) - 1979-12-31
    icon of addressWhitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable, Bedfordshire
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 79 - Ownership of voting rights - 75% or moreOE
    CIF 79 - Ownership of shares – 75% or moreOE
  • 97
    FLOWER & SONS LIMITED - 2000-08-17
    icon of addressWhitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable, Bedfordshire
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 74 - Ownership of voting rights - 75% or moreOE
    CIF 74 - Ownership of shares – 75% or moreOE
  • 98
    WHITBREAD FLOWERS LIMITED - 2000-08-17
    icon of addressWhitbread Court, Houghton Hall Business Park, Porz Avenue Dunstable, Bedfordshire
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 80 - Ownership of shares – 75% or moreOE
    CIF 80 - Ownership of voting rights - 75% or moreOE
  • 99
    icon of addressWhitbread Court Houghton Hall, Business Park Porz Avenue, Dunstable, Bedfordshire
    Active Corporate (5 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 114 - Ownership of voting rights - 75% or moreOE
    CIF 114 - Ownership of shares – 75% or moreOE
  • 100
    SPICEBRIDGE LIMITED - 1997-10-16
    icon of addressWhitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable, Bedfordshire
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 41 - Ownership of voting rights - 75% or moreOE
  • 101
    LINERAD LIMITED - 1989-05-30
    icon of addressWhitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable, Bedfordshire
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 21 - Ownership of shares – 75% or moreOE
    CIF 21 - Ownership of voting rights - 75% or moreOE
  • 102
    icon of address4th Floor 115 George Street, Edinburgh
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 117 - Ownership of voting rights - 75% or moreOE
    CIF 117 - Ownership of shares – 75% or moreOE
  • 103
    ELLIS & CO (RICHMOND) LIMITED - 2004-05-18
    icon of addressWhitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable, Bedfordshire
    Active Corporate (3 parents, 198 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 48 - Ownership of voting rights - 75% or moreOE
    CIF 48 - Ownership of shares – 75% or moreOE
  • 104
    icon of addressWhitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable, Bedfordshire
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 27 - Ownership of shares – 75% or moreOE
    CIF 27 - Ownership of voting rights - 75% or moreOE
  • 105
    CALLTAP LIMITED - 2003-09-16
    icon of addressWhitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable, Bedfordshire
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 20 - Ownership of voting rights - 75% or moreOE
    CIF 20 - Ownership of shares – 75% or moreOE
  • 106
    icon of addressWhitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable, Bedfordshire
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 103 - Ownership of shares – 75% or moreOE
    CIF 103 - Ownership of voting rights - 75% or moreOE
  • 107
    THRESHER AND COMPANY LIMITED - 1998-09-14
    icon of addressWhitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable, Bedfordshire
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 89 - Ownership of shares – 75% or moreOE
    CIF 89 - Ownership of voting rights - 75% or moreOE
  • 108
    icon of addressWhitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable, Bedfordshire
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 81 - Ownership of voting rights - 75% or moreOE
    CIF 81 - Ownership of shares – 75% or moreOE
  • 109
    icon of addressWhitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable, Bedfordshire
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 122 - Ownership of shares – 75% or moreOE
    CIF 122 - Ownership of voting rights - 75% or moreOE
  • 110
    icon of addressWhitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable, Bedfordshire
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 75 - Ownership of shares – 75% or moreOE
    CIF 75 - Ownership of voting rights - 75% or moreOE
  • 111
    PORTSEA FURNISHINGS LIMITED - 1983-02-23
    WHITBREAD FILMS LIMITED - 1984-03-22
    icon of addressWhitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable, Bedfordshire
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 102 - Ownership of shares – 75% or moreOE
    CIF 102 - Ownership of voting rights - 75% or moreOE
  • 112
    WHITBREAD SHELF COMPANY LIMITED - 2015-06-10
    WHITBREAD HOLDINGS LIMITED - 2011-01-12
    icon of addressWhitbread Court Houghton Hall, Business Park Porz Avenue, Dunstable, Bedfordshire
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 116 - Ownership of voting rights - 75% or moreOE
    CIF 116 - Ownership of shares – 75% or moreOE
  • 113
    FRUITGALORE LIMITED - 1984-04-05
    icon of addressWhitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable, Bedfordshire
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 108 - Ownership of voting rights - 75% or moreOE
    CIF 108 - Ownership of shares – 75% or moreOE
Ceased 11
  • 1
    PERFECTHOUR LIMITED - 1988-05-05
    icon of addressWhitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-01-11
    CIF 17 - Ownership of shares – More than 50% but less than 75% OE
    CIF 17 - Ownership of voting rights - More than 50% but less than 75% OE
  • 2
    C. B. COSTA BROS. COFFEE CO. LIMITED - 1997-09-12
    icon of address3 Knaves Beech Business Centre Davies Way, Loudwater, High Wycombe, Buckinghamshire, England
    Active Corporate (6 parents, 6 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-01-03
    CIF 119 - Ownership of shares – 75% or more OE
    CIF 119 - Ownership of voting rights - 75% or more OE
  • 3
    ASHTON COURT COUNTRY CLUB HOTELS LIMITED - 1983-07-22
    ASHTON COURT LEISURE GROUP LIMITED - 1982-02-25
    icon of addressWhitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-01-11
    CIF 25 - Ownership of shares – More than 50% but less than 75% OE
    CIF 25 - Ownership of voting rights - More than 50% but less than 75% OE
  • 4
    KEDLESTON HOTEL LIMITED - 1983-02-09
    icon of addressWhitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-01-11
    CIF 1 - Ownership of voting rights - More than 50% but less than 75% OE
  • 5
    WHITBREAD HOTEL LIVERPOOL LIMITED - 2005-08-09
    PACEWRITE LIMITED - 1998-02-26
    NEPTUNE SWALLOW HOTEL LIMITED - 2001-08-02
    icon of addressWhitbread Court, Houghton Hall Business Park Porz, Avenue Dunstable
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-01-11
    CIF 123 - Ownership of shares – More than 50% but less than 75% OE
    CIF 123 - Ownership of voting rights - More than 50% but less than 75% OE
  • 6
    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
    icon of addressWhitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-01-11
    CIF 118 - Ownership of voting rights - More than 50% but less than 75% OE
    CIF 118 - Ownership of shares – More than 50% but less than 75% OE
  • 7
    PLANTCATCH LIMITED - 1991-10-28
    icon of addressWhitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-01-11
    CIF 3 - Ownership of voting rights - More than 50% but less than 75% OE
    CIF 3 - Ownership of shares – More than 50% but less than 75% OE
  • 8
    FOUR SEASONS HOTEL LIMITED(THE) - 1997-06-11
    icon of addressWhitbread Court Houghton Hall Park, Houghton Regis, Dunstable, Bedfordshire
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-01-11
    CIF 124 - Ownership of shares – More than 50% but less than 75% OE
  • 9
    BREADSALL PRIORY LIMITED - 2006-05-05
    icon of addressWhitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-01-11
    CIF 24 - Ownership of shares – More than 50% but less than 75% OE
    CIF 24 - Ownership of voting rights - More than 50% but less than 75% OE
  • 10
    ST. PIERRE GOLF AND COUNTRY CLUB LIMITED - 2006-05-05
    icon of addressWhitbread Court Houghton Hall Business Park, Porz Avenue, Dunstable, Bedfordshire
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-01-11
    CIF 23 - Ownership of shares – More than 50% but less than 75% OE
    CIF 23 - Ownership of voting rights - More than 50% but less than 75% OE
  • 11
    SPROWSTON PARK GOLF CLUB LIMITED - 2006-05-05
    DAILYCOUNT LIMITED - 1999-02-03
    icon of addressWhitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 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

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.