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 5
  • 1
    Ewins, Simon David
    Born in October 1969
    Individual (10 offsprings)
    Officer
    icon of calendar 2016-10-14 ~ now
    OF - Director → CIF 0
  • 2
    Greener, Ross
    Born in February 1992
    Individual (21 offsprings)
    Officer
    icon of calendar 2025-01-10 ~ now
    OF - Director → CIF 0
  • 3
    Tyler, Richard Graham
    Born in May 1987
    Individual (23 offsprings)
    Officer
    icon of calendar 2025-08-06 ~ now
    OF - Director → CIF 0
  • 4
    Lowry, Daren Clive
    Individual (235 offsprings)
    Officer
    icon of calendar 2003-01-21 ~ now
    OF - Secretary → CIF 0
  • 5
    WHITBREAD AND COMPANY PUBLIC LIMITED COMPANY - 1991-03-01
    WHITBREAD PLC - 2001-05-10
    icon of addressWhitbread Court, Porz Avenue, Houghton Hall Park, Houghton Regis, Dunstable, England
    Active Corporate (7 parents, 113 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 47
  • 1
    Thorpe, Elizabeth Anne
    Individual (101 offsprings)
    Officer
    icon of calendar 2000-05-26 ~ 2004-01-30
    OF - Secretary → CIF 0
  • 2
    Pearson, Anthony Robert
    Company Director born in April 1938
    Individual
    Officer
    icon of calendar ~ 1998-01-30
    OF - Director → CIF 0
  • 3
    Elliot, Colin David
    Company Director born in July 1964
    Individual (82 offsprings)
    Officer
    icon of calendar 2006-10-31 ~ 2009-01-16
    OF - Director → CIF 0
  • 4
    Dempsey, Patrick Joseph Anthony
    Managing Director born in March 1959
    Individual (5 offsprings)
    Officer
    icon of calendar 2004-09-13 ~ 2015-01-28
    OF - Director → CIF 0
  • 5
    Dangerfield, Tony Matthew
    Commercial Director born in September 1960
    Individual
    Officer
    icon of calendar 2004-04-26 ~ 2005-05-05
    OF - Director → CIF 0
  • 6
    Lambert, Steven Peter
    Finance & Systems Director born in January 1964
    Individual
    Officer
    icon of calendar 2003-01-21 ~ 2005-05-05
    OF - Director → CIF 0
  • 7
    Fairhurst, Russell William
    Solicitor born in September 1963
    Individual (2 offsprings)
    Officer
    icon of calendar 2007-10-15 ~ 2008-03-05
    OF - Director → CIF 0
    Fairhurst, Russell William
    Individual (2 offsprings)
    Officer
    icon of calendar 2004-01-30 ~ 2018-07-13
    OF - Secretary → CIF 0
  • 8
    Parker, Alan Charles
    M D Whitbread Hotel Company born in November 1946
    Individual (7 offsprings)
    Officer
    icon of calendar 2003-01-21 ~ 2004-09-13
    OF - Director → CIF 0
  • 9
    Atchison, Judith Clare
    Director born in September 1952
    Individual (1 offspring)
    Officer
    icon of calendar 1997-10-01 ~ 2000-02-22
    OF - Director → CIF 0
  • 10
    Gibbs, Stephen Cokayne
    Company Director born in July 1929
    Individual
    Officer
    icon of calendar ~ 2000-02-22
    OF - Director → CIF 0
  • 11
    Mistry, Bhavesh
    Finance Director born in March 1972
    Individual (2 offsprings)
    Officer
    icon of calendar 2015-05-15 ~ 2018-06-15
    OF - Director → CIF 0
  • 12
    Vaux, Peter Ernest Roylance
    Company Director born in September 1939
    Individual
    Officer
    icon of calendar ~ 1995-02-03
    OF - Director → CIF 0
  • 13
    Yates, Matthew
    General Counsel born in September 1977
    Individual
    Officer
    icon of calendar 2024-02-07 ~ 2025-01-10
    OF - Director → CIF 0
  • 14
    Walker, Timothy Graham
    Company Director born in May 1956
    Individual
    Officer
    icon of calendar ~ 1996-03-31
    OF - Director → CIF 0
    Walker, Timothy Graham
    Director born in May 1956
    Individual
    icon of calendar 1999-04-26 ~ 2000-02-22
    OF - Director → CIF 0
  • 15
    Kinloch, David Oliphant, Sir
    Chartered Accountant born in January 1942
    Individual
    Officer
    icon of calendar ~ 1995-05-09
    OF - Director → CIF 0
  • 16
    Conlan, John Oliver
    Director born in July 1942
    Individual (5 offsprings)
    Officer
    icon of calendar 1997-10-30 ~ 2000-02-22
    OF - Director → CIF 0
  • 17
    Storey, Christopher James
    Secretary/Director born in May 1944
    Individual
    Officer
    icon of calendar ~ 2000-02-22
    OF - Director → CIF 0
    Storey, Christopher James
    Individual
    Officer
    icon of calendar ~ 1999-07-05
    OF - Secretary → CIF 0
  • 18
    Tidbury, Charles Henderson, Sir
    Company Director born in January 1926
    Individual
    Officer
    icon of calendar ~ 1991-02-01
    OF - Director → CIF 0
  • 19
    Jones, Simon Edward
    Managing Director Premier Inn Uk born in February 1976
    Individual (1 offspring)
    Officer
    icon of calendar 2015-08-14 ~ 2023-11-10
    OF - Director → CIF 0
  • 20
    Perelman, Alan Steven
    Company Director born in April 1948
    Individual
    Officer
    icon of calendar 2000-01-07 ~ 2001-01-29
    OF - Director → CIF 0
  • 21
    Gossage, Neal Trevor
    Finance Director born in October 1955
    Individual (2 offsprings)
    Officer
    icon of calendar 1996-07-05 ~ 1999-02-08
    OF - Director → CIF 0
  • 22
    Barratt, Simon Charles
    Solicitor born in November 1959
    Individual (2 offsprings)
    Officer
    icon of calendar 2000-01-07 ~ 2003-01-21
    OF - Director → CIF 0
  • 23
    Buxton Smith, Maria Rita
    Individual
    Officer
    icon of calendar 2000-05-26 ~ 2002-09-25
    OF - Secretary → CIF 0
  • 24
    Levere, Daniel Richard
    Uk Finance Director born in May 1980
    Individual (8 offsprings)
    Officer
    icon of calendar 2022-03-21 ~ 2024-12-20
    OF - Director → CIF 0
  • 25
    Nicholson, Frank
    Company Director born in February 1954
    Individual (7 offsprings)
    Officer
    icon of calendar ~ 1999-06-07
    OF - Director → CIF 0
  • 26
    Forrest, John Joseph
    Director born in September 1971
    Individual (4 offsprings)
    Officer
    icon of calendar 2011-07-22 ~ 2015-07-06
    OF - Director → CIF 0
  • 27
    Pellington, Andrew David
    Finance Director born in January 1964
    Individual
    Officer
    icon of calendar 2005-05-05 ~ 2005-11-01
    OF - Director → CIF 0
  • 28
    Cartwright, Jonathan Harry
    Finance Dir born in August 1953
    Individual (2 offsprings)
    Officer
    icon of calendar 1995-05-09 ~ 2000-02-22
    OF - Director → CIF 0
  • 29
    Place, Gregory
    Company Director born in February 1961
    Individual (4 offsprings)
    Officer
    icon of calendar 2004-04-26 ~ 2005-05-05
    OF - Director → CIF 0
  • 30
    Flaum, Paul Charles
    Chief Operating Officer born in November 1970
    Individual (42 offsprings)
    Officer
    icon of calendar 2006-10-31 ~ 2011-07-22
    OF - Director → CIF 0
    Flaum, Paul Charles
    Director born in November 1970
    Individual (42 offsprings)
    icon of calendar 2015-01-28 ~ 2016-09-30
    OF - Director → CIF 0
  • 31
    Richardson, David Hedley
    Chartered Accountant (Fca) born in June 1951
    Individual (1 offspring)
    Officer
    icon of calendar 2000-01-07 ~ 2003-01-21
    OF - Director → CIF 0
  • 32
    Wilkins, Christopher James
    Finance Director born in April 1946
    Individual
    Officer
    icon of calendar 2000-01-07 ~ 2003-01-21
    OF - Director → CIF 0
  • 33
    Thomas Hathaway, Alexandra Clare
    General Counsel born in November 1974
    Individual (4 offsprings)
    Officer
    icon of calendar 2025-01-10 ~ 2025-08-06
    OF - Director → CIF 0
  • 34
    Rogers, Christopher Charles Bevan
    Finance Director born in April 1960
    Individual (4 offsprings)
    Officer
    icon of calendar 2005-11-01 ~ 2012-07-20
    OF - Director → CIF 0
  • 35
    Wood, Anthony Russell
    Company Director born in October 1943
    Individual (3 offsprings)
    Officer
    icon of calendar ~ 2000-02-22
    OF - Director → CIF 0
  • 36
    Catesby, William Peter
    Company Director born in September 1940
    Individual
    Officer
    icon of calendar ~ 2000-02-22
    OF - Director → CIF 0
  • 37
    Patel, Hemantkumar Kiritbhai
    Pi&R Finance Director born in November 1969
    Individual (5 offsprings)
    Officer
    icon of calendar 2019-03-26 ~ 2022-03-21
    OF - Director → CIF 0
  • 38
    Tye, Michael Edward
    Company Director born in December 1953
    Individual (4 offsprings)
    Officer
    icon of calendar 2005-05-05 ~ 2005-09-30
    OF - Director → CIF 0
  • 39
    Hodgson, Mark Ian
    Solicitor
    Individual
    Officer
    icon of calendar 1993-08-06 ~ 2000-05-26
    OF - Secretary → CIF 0
  • 40
    Brown, Amanda Victoria
    Human Resources Director born in November 1968
    Individual (3 offsprings)
    Officer
    icon of calendar 2003-03-10 ~ 2005-06-28
    OF - Director → CIF 0
  • 41
    Windle, Graham
    Business Executive born in March 1952
    Individual
    Officer
    icon of calendar 2003-01-21 ~ 2006-10-31
    OF - Director → CIF 0
  • 42
    Northam, Nicholas John
    Hotelier born in March 1962
    Individual (1 offspring)
    Officer
    icon of calendar 2004-05-06 ~ 2005-05-05
    OF - Director → CIF 0
  • 43
    Nicholson, Paul Douglas, Sir
    Chairman And Managing Director born in March 1938
    Individual (1 offspring)
    Officer
    icon of calendar ~ 1999-03-26
    OF - Director → CIF 0
  • 44
    Fearn, Matthew
    Finance & Planning Director born in October 1964
    Individual (4 offsprings)
    Officer
    icon of calendar 2001-03-13 ~ 2003-01-21
    OF - Director → CIF 0
  • 45
    Greener, George Pallister, Dr
    Director born in July 1945
    Individual (1 offspring)
    Officer
    icon of calendar 1999-08-09 ~ 2000-02-22
    OF - Director → CIF 0
  • 46
    Grant, Martin James
    Chief Executive born in June 1949
    Individual (1 offspring)
    Officer
    icon of calendar 1998-06-22 ~ 1999-02-08
    OF - Director → CIF 0
  • 47
    Wright, Geoffrey Michael
    Company Director born in July 1926
    Individual
    Officer
    icon of calendar ~ 1993-09-30
    OF - Director → CIF 0
parent relation
Company in focus

WHITBREAD HOTEL COMPANY LIMITED

Previous names
VAUX BREWERIES PUBLIC LIMITED COMPANY - 1985-03-01
SWALLOW GROUP LIMITED - 2003-01-29
VAUX GROUP PLC. - 1999-02-26
Standard Industrial Classification
56302 - Public Houses And Bars
55100 - Hotels And Similar Accommodation

Related profiles found in government register
  • WHITBREAD HOTEL COMPANY LIMITED
    Info
    VAUX BREWERIES PUBLIC LIMITED COMPANY - 1985-03-01
    SWALLOW GROUP LIMITED - 1985-03-01
    VAUX GROUP PLC. - 1985-03-01
    Registered number 00224163
    icon of addressWhitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable, Bedfordshire LU5 5XE
    PRIVATE LIMITED COMPANY incorporated on 1927-09-02 (98 years 4 months). The company status is Active.
    The last date of confirmation statement was made at 2025-02-16
    CIF 0
  • WHITBREAD HOTEL COMPANY LIMITED
    S
    Registered number 224163
    icon of addressWhitbread Court, Perz Avenue, Dunstable, Bedfordshire, LU5 5XE
    Company Limited By Shares in Companies House, Uk
    CIF 1
  • WHITBREAD HOTEL COMPANY LIMITED
    S
    Registered number 224163
    icon of addressWhitbread Court, Port Avenue, Dunstable, United Kingdom, LU5 5XE
    Limited By Shares in Companies House, England
    CIF 2
  • WHITBREAD HOTEL COMPANY LIMITED
    S
    Registered number 224163
    icon of addressWhitbread Court, Porz Avenue, Dunstable, United Kingdom, LU5 5XE
    Company Limited By Shares in Companies House, Uk
    CIF 3
child relation
Offspring entities and appointments
Active 39
  • 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 32 - Ownership of voting rights - 75% or moreOE
    CIF 32 - Ownership of shares – 75% or moreOE
  • 2
    icon of addressThe Royal Scot Hotel, 111 Glasgow Road, Edinburgh
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 34 - Ownership of shares – 75% or moreOE
    CIF 34 - Ownership of voting rights - 75% or moreOE
  • 3
    ESCORTCHILD LIMITED - 1994-03-09
    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 shares – 75% or moreOE
    CIF 31 - Ownership of voting rights - 75% or moreOE
  • 4
    ACESCATTER LIMITED - 1988-04-14
    WYTON LIMITED - 1990-02-06
    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 26 - Ownership of shares – 75% or moreOE
    CIF 26 - Ownership of voting rights - 75% or moreOE
  • 5
    MAYFIELD GRANGE LIMITED - 1984-02-01
    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 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
  • 6
    GABLE RETIREMENT HOMES (NORTHERN) LIMITED - 1987-06-04
    CUSTOMPROBE LIMITED - 1986-07-09
    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 24 - Ownership of voting rights - 75% or moreOE
    CIF 24 - Ownership of shares – 75% or moreOE
  • 7
    SHEFFIELD REFRESHMENT HOUSES PLC - 1984-09-10
    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 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of addressSwallow Royal Scot Hotel, Glasgow Road, Edinburgh
    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
  • 9
    TWICEMATCH PROJECTS LIMITED - 1993-11-15
    SWALLOW HOTELS LIMITED - 1997-02-03
    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 30 - Ownership of voting rights - 75% or moreOE
    CIF 30 - Ownership of shares – 75% or moreOE
  • 10
    MARLERS REAL ALE BAR LIMITED - 1990-02-12
    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 23 - Ownership of shares – 75% or moreOE
    CIF 23 - Ownership of voting rights - 75% or moreOE
  • 11
    REACHVALE LIMITED - 1992-06-01
    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 22 - Ownership of shares – 75% or moreOE
    CIF 22 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of addressThe Royal Scot Hotel, 111 Glasgow Road, Edinburgh
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 35 - Ownership of voting rights - 75% or moreOE
    CIF 35 - Ownership of shares – 75% or moreOE
  • 13
    SHEDFIELD GOLF AND COUNTRY CLUB 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 21 - Ownership of voting rights - 75% or moreOE
    CIF 21 - Ownership of shares – 75% or moreOE
  • 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 18 - Ownership of shares – 75% or moreOE
    CIF 18 - Ownership of voting rights - 75% or moreOE
  • 15
    HARLEY COMMERCIAL HOTEL LIMITED(THE) - 1984-08-17
    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 14 - Ownership of shares – 75% or moreOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
  • 16
    MORRIS HOTELS LIMITED - 1988-07-13
    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 15 - Ownership of voting rights - 75% or moreOE
    CIF 15 - Ownership of shares – 75% or moreOE
  • 17
    GIANTGAIN LIMITED - 1993-03-09
    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 voting rights - 75% or moreOE
    CIF 29 - Ownership of shares – 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 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Ownership of shares – 75% or moreOE
  • 19
    MANOR HOTELS LIMITED - 1995-06-05
    icon of addressWhitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable, Bedfordshire
    Active Corporate (5 parents, 5 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 37 - Ownership of voting rights - 75% or moreOE
    CIF 37 - Ownership of shares – 75% or moreOE
  • 20
    OMEGA RESTAURANT LIMITED - 1980-12-31
    SRH (BRINCLIFFE) LIMITED - 1983-12-01
    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 19 - Ownership of voting rights - 75% or moreOE
    CIF 19 - Ownership of shares – 75% or moreOE
  • 21
    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 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Ownership of shares – 75% or moreOE
  • 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 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
  • 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 38 - Ownership of voting rights - 75% or moreOE
    CIF 38 - Ownership of shares – 75% or moreOE
  • 24
    ST. JOHN'S HOTEL LIMITED - 1987-01-15
    icon of addressWhitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable, Bedfordshire
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Ownership of shares – 75% or moreOE
  • 25
    LIMELASER LIMITED - 1987-01-02
    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 25 - Ownership of voting rights - 75% or moreOE
    CIF 25 - Ownership of shares – 75% or moreOE
  • 26
    LURCHRISE LIMITED - 2003-01-29
    SWALLOW HOTELS LIMITED - 2003-09-11
    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 27 - Ownership of voting rights - 75% or moreOE
    CIF 27 - Ownership of shares – 75% or moreOE
  • 27
    ARTFULNATURE LIMITED - 1995-09-14
    SWALLOW HOTELS (1995) LIMITED - 2003-09-11
    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 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
  • 28
    SWALLOW HOTELS (MANAGEMENT) LIMITED - 2003-09-11
    BREWRIGHT LIMITED - 1993-11-15
    SUNDERLAND FURNISHING COMPANY LIMITED - 1982-04-07
    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 17 - Ownership of voting rights - 75% or moreOE
    CIF 17 - Ownership of shares – 75% or moreOE
  • 29
    SWALLOW INNS AND RESTAURANTS LIMITED - 2003-09-11
    BLAYNEY & CO.LIMITED - 1992-01-24
    VAUX WINES & SPIRITS LTD. - 1999-08-23
    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 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Ownership of shares – 75% or moreOE
  • 30
    SWALLOW PROFIT SHARING SCHEME TRUSTEES LIMITED - 2003-09-11
    TRUSHELFCO (NO.2789) LIMITED - 2001-04-11
    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 39 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 31
    SWIFTMOVE LIMITED - 1997-10-21
    VAUX QUEST LIMITED - 1999-05-06
    SWALLOW QUEST LIMITED - 2003-09-11
    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 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
  • 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 20 - Ownership of voting rights - 75% or moreOE
    CIF 20 - Ownership of shares – 75% or moreOE
  • 33
    HILLMART LIMITED - 1997-06-11
    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 33 - Ownership of voting rights - 75% or moreOE
    CIF 33 - Ownership of shares – 75% or moreOE
  • 34
    C.A.ROOKES LIMITED - 1981-12-31
    UNION STREET (STRATFORD UPON AVON) LIMITED - 1981-12-31
    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 16 - Ownership of shares – 75% or moreOE
    CIF 16 - Ownership of voting rights - 75% or moreOE
  • 35
    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 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Ownership of shares – 75% or moreOE
  • 36
    MOVEPRIZE LIMITED - 1990-03-12
    SCOTT'S HOTELS LIMITED - 1991-02-07
    SCOTT'S (G.C.) LIMITED - 1996-03-08
    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
  • 37
    ARTFULINFANT LIMITED - 1995-09-14
    VAUX BREWERIES (1995) LIMITED - 2013-07-19
    VAUX INNS (1995) LIMITED - 1996-11-08
    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 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Ownership of shares – 75% or moreOE
  • 38
    SWALLOW GROUP LIMITED - 1999-02-26
    VAUX INNS LIMITED - 1996-11-08
    JOHN W. PRATT,LIMITED - 1988-10-14
    VAUX LIMITED - 1998-11-23
    VAUX GROUP LIMITED - 2013-07-19
    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 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
  • 39
    VAUX BREWERIES (ENGLAND) LIMITED - 1981-12-31
    VAUX BREWERIES (SUNDERLAND) LIMITED - 1985-03-01
    VAUX BREWERIES LIMITED - 2013-07-19
    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 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Ownership of voting rights - 75% or moreOE

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 12 November 2025 and licensed under the Open Government Licence v3.0.