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 53
  • 1
    Levere, Daniel Richard
    Uk Finance Director born in May 1980
    Individual (20 offsprings)
    Officer
    2022-03-21 ~ 2024-12-20
    OF - Director → CIF 0
  • 2
    Elliot, Colin David
    Company Director born in July 1964
    Individual (228 offsprings)
    Officer
    2006-10-31 ~ 2009-01-16
    OF - Director → CIF 0
  • 3
    Grant, Martin James
    Chief Executive born in June 1949
    Individual (66 offsprings)
    Officer
    1998-06-22 ~ 1999-02-08
    OF - Director → CIF 0
  • 4
    Tyler, Richard Graham
    Born in May 1987
    Individual (28 offsprings)
    Officer
    2025-08-06 ~ now
    OF - Director → CIF 0
  • 5
    Mistry, Bhavesh
    Finance Director born in March 1972
    Individual (98 offsprings)
    Officer
    2015-05-15 ~ 2018-06-15
    OF - Director → CIF 0
  • 6
    Greener, George Pallister, Dr
    Director born in July 1945
    Individual (19 offsprings)
    Officer
    1999-08-09 ~ 2000-02-22
    OF - Director → CIF 0
  • 7
    Wilkins, Christopher James
    Finance Director born in April 1946
    Individual (171 offsprings)
    Officer
    2000-01-07 ~ 2003-01-21
    OF - Director → CIF 0
  • 8
    Thomas Hathaway, Alexandra Clare
    General Counsel born in November 1974
    Individual (24 offsprings)
    Officer
    2025-01-10 ~ 2025-08-06
    OF - Director → CIF 0
  • 9
    Lambert, Steven Peter
    Finance & Systems Director born in January 1964
    Individual (16 offsprings)
    Officer
    2003-01-21 ~ 2005-05-05
    OF - Director → CIF 0
  • 10
    Mathilakath, Reshma Padmanabhan
    Individual (29 offsprings)
    Officer
    2026-01-30 ~ now
    OF - Secretary → CIF 0
  • 11
    Patel, Hemantkumar Kiritbhai
    Pi&R Finance Director born in November 1969
    Individual (21 offsprings)
    Officer
    2019-03-26 ~ 2022-03-21
    OF - Director → CIF 0
  • 12
    Wright, Geoffrey Michael
    Company Director born in July 1926
    Individual (3 offsprings)
    Officer
    (before 1991-02-15) ~ 1993-09-30
    OF - Director → CIF 0
  • 13
    Walker, Timothy Graham
    Company Director born in May 1956
    Individual (46 offsprings)
    Officer
    (before 1991-02-15) ~ 1996-03-31
    OF - Director → CIF 0
    Walker, Timothy Graham
    Director born in May 1956
    Individual (46 offsprings)
    1999-04-26 ~ 2000-02-22
    OF - Director → CIF 0
  • 14
    Barratt, Simon Charles
    Solicitor born in November 1959
    Individual (266 offsprings)
    Officer
    2000-01-07 ~ 2003-01-21
    OF - Director → CIF 0
  • 15
    Gibbs, Stephen Cokayne
    Company Director born in July 1929
    Individual (6 offsprings)
    Officer
    (before 1991-02-15) ~ 2000-02-22
    OF - Director → CIF 0
  • 16
    Thorpe, Elizabeth Anne
    Individual (450 offsprings)
    Officer
    2000-05-26 ~ 2004-01-30
    OF - Secretary → CIF 0
  • 17
    Brown, Amanda Victoria
    Human Resources Director born in November 1968
    Individual (6 offsprings)
    Officer
    2003-03-10 ~ 2005-06-28
    OF - Director → CIF 0
  • 18
    Kinloch, David Oliphant, Sir
    Chartered Accountant born in January 1942
    Individual (21 offsprings)
    Officer
    (before 1991-02-15) ~ 1995-05-09
    OF - Director → CIF 0
  • 19
    Buxton Smith, Maria Rita
    Individual (228 offsprings)
    Officer
    2000-05-26 ~ 2002-09-25
    OF - Secretary → CIF 0
  • 20
    Dempsey, Patrick Joseph Anthony
    Managing Director born in March 1959
    Individual (56 offsprings)
    Officer
    2004-09-13 ~ 2015-01-28
    OF - Director → CIF 0
  • 21
    Place, Gregory
    Company Director born in February 1961
    Individual (6 offsprings)
    Officer
    2004-04-26 ~ 2005-05-05
    OF - Director → CIF 0
  • 22
    Jones, Simon Edward
    Managing Director Premier Inn Uk born in February 1976
    Individual (68 offsprings)
    Officer
    2015-08-14 ~ 2023-11-10
    OF - Director → CIF 0
  • 23
    Richardson, David Hedley
    Chartered Accountant (Fca) born in June 1951
    Individual (37 offsprings)
    Officer
    2000-01-07 ~ 2003-01-21
    OF - Director → CIF 0
  • 24
    Catesby, William Peter
    Company Director born in September 1940
    Individual (18 offsprings)
    Officer
    (before 1991-02-15) ~ 2000-02-22
    OF - Director → CIF 0
  • 25
    Parker, Alan Charles
    M D Whitbread Hotel Company born in November 1946
    Individual (61 offsprings)
    Officer
    2003-01-21 ~ 2004-09-13
    OF - Director → CIF 0
  • 26
    Conlan, John Oliver
    Director born in July 1942
    Individual (31 offsprings)
    Officer
    1997-10-30 ~ 2000-02-22
    OF - Director → CIF 0
  • 27
    Nicholson, Frank
    Company Director born in February 1954
    Individual (32 offsprings)
    Officer
    (before 1991-02-15) ~ 1999-06-07
    OF - Director → CIF 0
  • 28
    Hodgson, Mark Ian
    Solicitor
    Individual (45 offsprings)
    Officer
    1993-08-06 ~ 2000-05-26
    OF - Secretary → CIF 0
  • 29
    Tye, Michael Edward
    Company Director born in December 1953
    Individual (40 offsprings)
    Officer
    2005-05-05 ~ 2005-09-30
    OF - Director → CIF 0
  • 30
    Wood, Anthony Russell
    Company Director born in October 1943
    Individual (11 offsprings)
    Officer
    (before 1991-02-15) ~ 2000-02-22
    OF - Director → CIF 0
  • 31
    Flaum, Paul Charles
    Chief Operating Officer born in November 1970
    Individual (80 offsprings)
    Officer
    2006-10-31 ~ 2011-07-22
    OF - Director → CIF 0
    Flaum, Paul Charles
    Director born in November 1970
    Individual (80 offsprings)
    2015-01-28 ~ 2016-09-30
    OF - Director → CIF 0
  • 32
    Yates, Matthew
    General Counsel born in September 1977
    Individual (22 offsprings)
    Officer
    2024-02-07 ~ 2025-01-10
    OF - Director → CIF 0
  • 33
    Perelman, Alan Steven
    Company Director born in April 1948
    Individual (30 offsprings)
    Officer
    2000-01-07 ~ 2001-01-29
    OF - Director → CIF 0
  • 34
    Atchison, Judith Clare
    Director born in September 1952
    Individual (11 offsprings)
    Officer
    1997-10-01 ~ 2000-02-22
    OF - Director → CIF 0
  • 35
    Nicholson, Paul Douglas, Sir
    Chairman And Managing Director born in March 1938
    Individual (19 offsprings)
    Officer
    (before 1991-02-15) ~ 1999-03-26
    OF - Director → CIF 0
  • 36
    Fearn, Matthew
    Finance & Planning Director born in October 1964
    Individual (133 offsprings)
    Officer
    2001-03-13 ~ 2003-01-21
    OF - Director → CIF 0
  • 37
    Pearson, Anthony Robert
    Company Director born in April 1938
    Individual (1 offspring)
    Officer
    (before 1991-02-15) ~ 1998-01-30
    OF - Director → CIF 0
  • 38
    Gossage, Neal Trevor
    Finance Director born in October 1955
    Individual (113 offsprings)
    Officer
    1996-07-05 ~ 1999-02-08
    OF - Director → CIF 0
  • 39
    Forrest, John Joseph
    Director born in September 1971
    Individual (46 offsprings)
    Officer
    2011-07-22 ~ 2015-07-06
    OF - Director → CIF 0
  • 40
    Fairhurst, Russell William
    Solicitor born in September 1963
    Individual (228 offsprings)
    Officer
    2007-10-15 ~ 2008-03-05
    OF - Director → CIF 0
    Fairhurst, Russell William
    Individual (228 offsprings)
    Officer
    2004-01-30 ~ 2018-07-13
    OF - Secretary → CIF 0
  • 41
    Pellington, Andrew David
    Finance Director born in January 1964
    Individual (76 offsprings)
    Officer
    2005-05-05 ~ 2005-11-01
    OF - Director → CIF 0
  • 42
    Rogers, Christopher Charles Bevan
    Finance Director born in April 1960
    Individual (77 offsprings)
    Officer
    2005-11-01 ~ 2012-07-20
    OF - Director → CIF 0
  • 43
    Dangerfield, Tony Matthew
    Commercial Director born in September 1960
    Individual (10 offsprings)
    Officer
    2004-04-26 ~ 2005-05-05
    OF - Director → CIF 0
  • 44
    Windle, Graham
    Business Executive born in March 1952
    Individual (53 offsprings)
    Officer
    2003-01-21 ~ 2006-10-31
    OF - Director → CIF 0
  • 45
    Vaux, Peter Ernest Roylance
    Company Director born in September 1939
    Individual (3 offsprings)
    Officer
    (before 1991-02-15) ~ 1995-02-03
    OF - Director → CIF 0
  • 46
    Lowry, Daren Clive
    Individual (281 offsprings)
    Officer
    2003-01-21 ~ 2026-01-30
    OF - Secretary → CIF 0
  • 47
    Ewins, Simon David
    Born in October 1969
    Individual (20 offsprings)
    Officer
    2016-10-14 ~ now
    OF - Director → CIF 0
  • 48
    Northam, Nicholas John
    Hotelier born in March 1962
    Individual (4 offsprings)
    Officer
    2004-05-06 ~ 2005-05-05
    OF - Director → CIF 0
  • 49
    Greener, Ross Andrew
    Born in February 1992
    Individual (25 offsprings)
    Officer
    2025-01-10 ~ now
    OF - Director → CIF 0
  • 50
    Tidbury, Charles Henderson, Sir
    Company Director born in January 1926
    Individual (13 offsprings)
    Officer
    (before 1991-02-15) ~ 1991-02-01
    OF - Director → CIF 0
  • 51
    Cartwright, Jonathan Harry
    Finance Dir born in August 1953
    Individual (43 offsprings)
    Officer
    1995-05-09 ~ 2000-02-22
    OF - Director → CIF 0
  • 52
    Storey, Christopher James
    Secretary/Director born in May 1944
    Individual (45 offsprings)
    Officer
    (before 1991-02-15) ~ 2000-02-22
    OF - Director → CIF 0
    Storey, Christopher James
    Individual (45 offsprings)
    Officer
    (before 1991-02-15) ~ 1999-07-05
    OF - Secretary → CIF 0
  • 53
    WHITBREAD GROUP PLC
    - now 00029423 NF004103
    WHITBREAD PLC - 2001-05-10
    WHITBREAD AND COMPANY PUBLIC LIMITED COMPANY - 1991-03-01
    Whitbread Court, Porz Avenue, Houghton Hall Park, Houghton Regis, Dunstable, England
    Active Corporate (42 parents, 125 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 HOTEL COMPANY LIMITED

Period: 2003-01-29 ~ now
Company number: 00224163 01033592
Registered names
WHITBREAD HOTEL COMPANY LIMITED - now 01033592
Standard Industrial Classification
55100 - Hotels And Similar Accommodation
56302 - Public Houses And Bars

Related profiles found in government register
  • WHITBREAD HOTEL COMPANY LIMITED
    Info
    SWALLOW GROUP LIMITED - 2003-01-29
    VAUX GROUP PLC. - 2003-01-29
    VAUX BREWERIES PUBLIC LIMITED COMPANY - 2003-01-29
    Registered number 00224163
    Whitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable, Bedfordshire LU5 5XE
    PRIVATE LIMITED COMPANY incorporated on 1927-09-02 (98 years 7 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2026-02-16
    CIF 0
  • WHITBREAD HOTEL COMPANY LIMITED
    S
    Registered number 224163
    Whitbread 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
    Whitbread 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
    Whitbread Court, Porz Avenue, Dunstable, United Kingdom, LU5 5XE
    Company Limited By Shares in Companies House, Uk
    CIF 3
child relation
Offspring entities and appointments 39
  • 1
    ADVISEBEGIN LIMITED
    03159441
    Whitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable, Bedfordshire
    Active Corporate (15 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 32 - Ownership of voting rights - 75% or more OE
    CIF 32 - Ownership of shares – 75% or more OE
  • 2
    ALASTAIR CAMPBELL AND COMPANY LIMITED
    SC004811
    The Royal Scot Hotel, 111 Glasgow Road, Edinburgh
    Active Corporate (16 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 34 - Ownership of shares – 75% or more OE
    CIF 34 - Ownership of voting rights - 75% or more OE
  • 3
    AUTUMN DAYS LIMITED
    - now 02891387
    ESCORTCHILD LIMITED - 1994-03-09
    Whitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable, Bedfordshire
    Active Corporate (21 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 31 - Ownership of voting rights - 75% or more OE
    CIF 31 - Ownership of shares – 75% or more OE
  • 4
    FINITE HOTEL SYSTEMS LIMITED
    - now 02213839
    WYTON LIMITED - 1990-02-06
    ACESCATTER LIMITED - 1988-04-14
    Whitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable, Bedfordshire
    Active Corporate (15 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 26 - Ownership of shares – 75% or more OE
    CIF 26 - Ownership of voting rights - 75% or more OE
  • 5
    FOREST OF ARDEN GOLF & COUNTRY CLUB LIMITED
    - now 01772267
    MAYFIELD GRANGE LIMITED - 1984-02-01
    Whitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable, Bedfordshire
    Active Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Ownership of shares – 75% or more OE
  • 6
    GABLE CARE LIMITED
    - now 02018076
    GABLE RETIREMENT HOMES (NORTHERN) LIMITED - 1987-06-04
    CUSTOMPROBE LIMITED - 1986-07-09
    Whitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable, Bedfordshire
    Active Corporate (15 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 24 - Ownership of voting rights - 75% or more OE
    CIF 24 - Ownership of shares – 75% or more OE
  • 7
    JAMES BELL AND COMPANY LIMITED
    - now 00179034
    SHEFFIELD REFRESHMENT HOUSES PLC - 1984-09-10
    Whitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable, Bedfordshire
    Active Corporate (16 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Ownership of voting rights - 75% or more OE
  • 8
    KINGSMILLS HOTEL COMPANY LIMITED
    SC036555
    Swallow Royal Scot Hotel, Glasgow Road, Edinburgh
    Active Corporate (15 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
  • 9
    LAMBTONS ALE LIMITED
    - now 02844210
    SWALLOW HOTELS LIMITED - 1997-02-03
    TWICEMATCH PROJECTS LIMITED - 1993-11-15
    Whitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable, Bedfordshire
    Active Corporate (21 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 30 - Ownership of shares – 75% or more OE
    CIF 30 - Ownership of voting rights - 75% or more OE
  • 10
    LEISURE AND RETAIL RESOURCES LIMITED
    - now 01789745
    MARLERS REAL ALE BAR LIMITED - 1990-02-12
    Whitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable, Bedfordshire
    Active Corporate (16 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 23 - Ownership of voting rights - 75% or more OE
    CIF 23 - Ownership of shares – 75% or more OE
  • 11
    LONDON INTERNATIONAL HOTEL LIMITED
    - now 01352319
    REACHVALE LIMITED - 1992-06-01
    Whitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable, Bedfordshire
    Active Corporate (15 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 22 - Ownership of shares – 75% or more OE
    CIF 22 - Ownership of voting rights - 75% or more OE
  • 12
    LORIMER & CLARK, LIMITED
    SC010916
    The Royal Scot Hotel, 111 Glasgow Road, Edinburgh
    Dissolved Corporate (15 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 35 - Ownership of shares – 75% or more OE
    CIF 35 - Ownership of voting rights - 75% or more OE
  • 13
    MEON VALLEY GOLF AND COUNTRY CLUB LIMITED
    - now 01194352
    SHEDFIELD GOLF AND COUNTRY CLUB 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 21 - Ownership of voting rights - 75% or more OE
    CIF 21 - Ownership of shares – 75% or more OE
  • 14
    MORRIS'S WINE STORES LIMITED
    00569067
    Whitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable, Bedfordshire
    Active Corporate (15 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 18 - Ownership of shares – 75% or more OE
    CIF 18 - Ownership of voting rights - 75% or more OE
  • 15
    NORSEMAN LAGER LIMITED
    - now 00396552
    HARLEY COMMERCIAL HOTEL LIMITED(THE) - 1984-08-17
    Whitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable, Bedfordshire
    Active Corporate (15 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 14 - Ownership of voting rights - 75% or more OE
    CIF 14 - Ownership of shares – 75% or more OE
  • 16
    PERCHERON PROPERTIES LIMITED
    - now 00407168
    MORRIS HOTELS LIMITED - 1988-07-13
    Whitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable, Bedfordshire
    Active Corporate (18 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 15 - Ownership of voting rights - 75% or more OE
    CIF 15 - Ownership of shares – 75% or more OE
  • 17
    RESPOTEL LIMITED
    - now 02774357
    GIANTGAIN LIMITED - 1993-03-09
    Whitbread Court Houghton Hall, Business Park Porz Avenue, Dunstable, Bedfordshire
    Active Corporate (19 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 29 - Ownership of voting rights - 75% or more OE
    CIF 29 - Ownership of shares – 75% or more OE
  • 18
    S.H.WARD & COMPANY,LIMITED
    00047013
    Whitbread Court, Houghton Hall Business Park, , Porz Avenue, Dunstable, Bedfordshire
    Active Corporate (23 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Ownership of shares – 75% or more OE
  • 19
    SMALL & CO. LIMITED
    - now 02962010 00187347
    MANOR HOTELS LIMITED - 1995-06-05
    Whitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable, Bedfordshire
    Active Corporate (19 parents, 5 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 37 - Ownership of voting rights - 75% or more OE
    CIF 37 - Ownership of shares – 75% or more OE
  • 20
    SPRING SOFT DRINKS LIMITED
    - now 00718772
    SRH (BRINCLIFFE) LIMITED - 1983-12-01
    OMEGA RESTAURANT LIMITED - 1980-12-31
    Whitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable, Bedfordshire
    Active Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 19 - Ownership of shares – 75% or more OE
    CIF 19 - Ownership of voting rights - 75% or more OE
  • 21
    SQUARE OCTOBER 1 LIMITED
    05253238 05253217... (more)
    Whitbread Court Houghton Hall, Business Park Porz Avenue, Dunstable, Bedfordshire
    Active Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Ownership of shares – 75% or more OE
  • 22
    SQUARE OCTOBER 2 LIMITED
    05253217 05253238... (more)
    Whitbread Court Houghton Hall, Business Park Porz Avenue, Dunstable, Bedfordshire
    Active Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Ownership of shares – 75% or more OE
  • 23
    SQUARE OCTOBER 3 LIMITED
    05253227 05253217... (more)
    Whitbread Court Houghton Hall, Business Park Porz Avenue, Dunstable, Bedfordshire
    Active Corporate (13 parents)
    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
  • 24
    ST. ANDREWS HOMES LIMITED
    - now 00359470 03082916
    ST. JOHN'S HOTEL LIMITED - 1987-01-15
    Whitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable, Bedfordshire
    Active Corporate (24 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 13 - Ownership of voting rights - 75% or more OE
    CIF 13 - Ownership of shares – 75% or more OE
  • 25
    SUMMERFIELDS CARE LIMITED
    - now 02033840
    LIMELASER LIMITED - 1987-01-02
    Whitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable, Bedfordshire
    Active Corporate (16 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 25 - Ownership of shares – 75% or more OE
    CIF 25 - Ownership of voting rights - 75% or more OE
  • 26
    SWIFT (LURCHRISE) LIMITED
    - now 02283225
    SWALLOW HOTELS LIMITED - 2003-09-11
    LURCHRISE LIMITED - 2003-01-29
    Whitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable, Bedfordshire
    Active Corporate (15 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 27 - Ownership of voting rights - 75% or more OE
    CIF 27 - Ownership of shares – 75% or more OE
  • 27
    SWIFT HOTELS (1995) LIMITED
    - now 03082912 00050371
    SWALLOW HOTELS (1995) LIMITED - 2003-09-11
    ARTFULNATURE LIMITED - 1995-09-14
    Whitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable, Bedfordshire
    Active Corporate (20 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Ownership of voting rights - 75% or more OE
  • 28
    SWIFT HOTELS (MANAGEMENT) LIMITED
    - now 00513043
    SWALLOW HOTELS (MANAGEMENT) LIMITED - 2003-09-11
    BREWRIGHT LIMITED - 1993-11-15
    SUNDERLAND FURNISHING COMPANY LIMITED - 1982-04-07
    Whitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable, Bedfordshire
    Active Corporate (18 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 17 - Ownership of shares – 75% or more OE
    CIF 17 - Ownership of voting rights - 75% or more OE
  • 29
    SWIFT INNS AND RESTAURANTS LIMITED
    - now 00236927
    SWALLOW INNS AND RESTAURANTS LIMITED - 2003-09-11
    VAUX WINES & SPIRITS LTD. - 1999-08-23
    BLAYNEY & CO.LIMITED - 1992-01-24
    Whitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable, Bedfordshire
    Active Corporate (16 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 12 - Ownership of shares – 75% or more OE
    CIF 12 - Ownership of voting rights - 75% or more OE
  • 30
    SWIFT PROFIT SHARING SCHEME TRUSTEES LIMITED
    - now 04152342
    SWALLOW PROFIT SHARING SCHEME TRUSTEES LIMITED - 2003-09-11
    TRUSHELFCO (NO.2789) LIMITED - 2001-04-11
    Whitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable, Bedfordshire
    Active Corporate (16 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 39 - Ownership of shares – More than 25% but not more than 50% OE
  • 31
    SWIFT QUEST LIMITED
    - now 03403305
    SWALLOW QUEST LIMITED - 2003-09-11
    VAUX QUEST LIMITED - 1999-05-06
    SWIFTMOVE LIMITED - 1997-10-21
    Whitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable, Bedfordshire
    Active Corporate (22 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Ownership of shares – 75% or more OE
  • 32
    TEWKESBURY PARK GOLF AND COUNTRY CLUB LIMITED
    01148200
    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 voting rights - 75% or more OE
    CIF 20 - Ownership of shares – 75% or more OE
  • 33
    THE FOUR SEASONS HOTEL LIMITED
    - now 03305786
    HILLMART LIMITED - 1997-06-11
    Whitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable, Bedfordshire
    Active Corporate (24 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
  • 34
    W. R. WINES LIMITED
    - now 00486556
    C.A.ROOKES LIMITED - 1981-12-31
    UNION STREET (STRATFORD UPON AVON) LIMITED - 1981-12-31
    Whitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable
    Active Corporate (15 parents)
    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
  • 35
    W.M.DARLEY,LIMITED
    00225772
    Whitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable
    Active Corporate (15 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Ownership of shares – 75% or more OE
  • 36
    WHITBREAD (G.C.) LIMITED
    - now 02468741
    SCOTT'S (G.C.) LIMITED - 1996-03-08
    SCOTT'S HOTELS LIMITED - 1991-02-07
    MOVEPRIZE LIMITED - 1990-03-12
    Whitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable, Bedfordshire
    Active Corporate (24 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 28 - Ownership of shares – 75% or more OE
    CIF 28 - Ownership of voting rights - 75% or more OE
  • 37
    WHITBREAD SUNDERLAND (1995) LIMITED
    - now 03082773 00130805... (more)
    VAUX BREWERIES (1995) LIMITED - 2013-07-19
    VAUX INNS (1995) LIMITED - 1996-11-08
    ARTFULINFANT LIMITED - 1995-09-14
    Whitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable, Bedfordshire
    Active Corporate (19 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Ownership of voting rights - 75% or more OE
  • 38
    WHITBREAD SUNDERLAND 2 LIMITED
    - now 00130805 00048436... (more)
    VAUX GROUP LIMITED - 2013-07-19
    SWALLOW GROUP LIMITED - 1999-02-26
    VAUX LIMITED - 1998-11-23
    VAUX INNS LIMITED - 1996-11-08
    JOHN W. PRATT,LIMITED - 1988-10-14
    Whitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable, Bedfordshire
    Active Corporate (20 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Ownership of shares – 75% or more OE
  • 39
    WHITBREAD SUNDERLAND LIMITED
    - now 00048436 00130805... (more)
    VAUX BREWERIES LIMITED - 2013-07-19
    VAUX BREWERIES (SUNDERLAND) LIMITED - 1985-03-01
    VAUX BREWERIES (ENGLAND) LIMITED - 1981-12-31
    Whitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable, Bedfordshire
    Active Corporate (20 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Ownership of shares – 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 5 April 2026 and licensed under the Open Government Licence v3.0.