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
    Lowry, Daren Clive
    Individual (236 offsprings)
    Officer
    2003-01-21 ~ now
    OF - secretary → CIF 0
  • 2
    Ewins, Simon David
    Director born in October 1969
    Individual (11 offsprings)
    Officer
    2016-10-14 ~ now
    OF - director → CIF 0
  • 3
    Greener, Ross
    Finance Director born in February 1992
    Individual (22 offsprings)
    Officer
    2025-01-10 ~ now
    OF - director → CIF 0
  • 4
    Thomas Hathaway, Alexandra Clare
    General Counsel born in November 1974
    Individual (24 offsprings)
    Officer
    2025-01-10 ~ now
    OF - director → CIF 0
  • 5
    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
    Corporate (7 parents, 112 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
Ceased 46
  • 1
    Cartwright, Jonathan Harry
    Finance Dir born in August 1953
    Individual (2 offsprings)
    Officer
    1995-05-09 ~ 2000-02-22
    OF - director → CIF 0
  • 2
    Tidbury, Charles Henderson, Sir
    Company Director born in January 1926
    Individual
    Officer
    ~ 1991-02-01
    OF - director → CIF 0
  • 3
    Gibbs, Stephen Cokayne
    Company Director born in July 1929
    Individual
    Officer
    ~ 2000-02-22
    OF - director → CIF 0
  • 4
    Kinloch, David Oliphant, Sir
    Chartered Accountant born in January 1942
    Individual
    Officer
    ~ 1995-05-09
    OF - director → CIF 0
  • 5
    Yates, Matthew
    General Counsel born in September 1977
    Individual
    Officer
    2024-02-07 ~ 2025-01-10
    OF - director → CIF 0
  • 6
    Richardson, David Hedley
    Chartered Accountant (Fca) born in June 1951
    Individual (1 offspring)
    Officer
    2000-01-07 ~ 2003-01-21
    OF - director → CIF 0
  • 7
    Forrest, John Joseph
    Director born in September 1971
    Individual (4 offsprings)
    Officer
    2011-07-22 ~ 2015-07-06
    OF - director → CIF 0
  • 8
    Windle, Graham
    Business Executive born in March 1952
    Individual
    Officer
    2003-01-21 ~ 2006-10-31
    OF - director → CIF 0
  • 9
    Pellington, Andrew David
    Finance Director born in January 1964
    Individual
    Officer
    2005-05-05 ~ 2005-11-01
    OF - director → CIF 0
  • 10
    Atchison, Judith Clare
    Director born in September 1952
    Individual (1 offspring)
    Officer
    1997-10-01 ~ 2000-02-22
    OF - director → CIF 0
  • 11
    Dempsey, Patrick Joseph Anthony
    Managing Director born in March 1959
    Individual (5 offsprings)
    Officer
    2004-09-13 ~ 2015-01-28
    OF - director → CIF 0
  • 12
    Catesby, William Peter
    Company Director born in September 1940
    Individual
    Officer
    ~ 2000-02-22
    OF - director → CIF 0
  • 13
    Pearson, Anthony Robert
    Company Director born in April 1938
    Individual
    Officer
    ~ 1998-01-30
    OF - director → CIF 0
  • 14
    Nicholson, Paul Douglas, Sir
    Chairman And Managing Director born in March 1938
    Individual (1 offspring)
    Officer
    ~ 1999-03-26
    OF - director → CIF 0
  • 15
    Nicholson, Frank
    Company Director born in February 1954
    Individual (7 offsprings)
    Officer
    ~ 1999-06-07
    OF - director → CIF 0
  • 16
    Patel, Hemantkumar Kiritbhai
    Pi&R Finance Director born in November 1969
    Individual (5 offsprings)
    Officer
    2019-03-26 ~ 2022-03-21
    OF - director → CIF 0
  • 17
    Barratt, Simon Charles
    Solicitor born in November 1959
    Individual (2 offsprings)
    Officer
    2000-01-07 ~ 2003-01-21
    OF - director → CIF 0
  • 18
    Fairhurst, Russell William
    Solicitor born in September 1963
    Individual (2 offsprings)
    Officer
    2007-10-15 ~ 2008-03-05
    OF - director → CIF 0
    Fairhurst, Russell William
    Individual (2 offsprings)
    Officer
    2004-01-30 ~ 2018-07-13
    OF - secretary → CIF 0
  • 19
    Grant, Martin James
    Chief Executive born in June 1949
    Individual (1 offspring)
    Officer
    1998-06-22 ~ 1999-02-08
    OF - director → CIF 0
  • 20
    Conlan, John Oliver
    Director born in July 1942
    Individual (5 offsprings)
    Officer
    1997-10-30 ~ 2000-02-22
    OF - director → CIF 0
  • 21
    Wilkins, Christopher James
    Finance Director born in April 1946
    Individual
    Officer
    2000-01-07 ~ 2003-01-21
    OF - director → CIF 0
  • 22
    Vaux, Peter Ernest Roylance
    Company Director born in September 1939
    Individual
    Officer
    ~ 1995-02-03
    OF - director → CIF 0
  • 23
    Lambert, Steven Peter
    Finance & Systems Director born in January 1964
    Individual
    Officer
    2003-01-21 ~ 2005-05-05
    OF - director → CIF 0
  • 24
    Flaum, Paul Charles
    Chief Operating Officer born in November 1970
    Individual (40 offsprings)
    Officer
    2006-10-31 ~ 2011-07-22
    OF - director → CIF 0
    Flaum, Paul Charles
    Director born in November 1970
    Individual (40 offsprings)
    2015-01-28 ~ 2016-09-30
    OF - director → CIF 0
  • 25
    Thorpe, Elizabeth Anne
    Individual (101 offsprings)
    Officer
    2000-05-26 ~ 2004-01-30
    OF - secretary → CIF 0
  • 26
    Hodgson, Mark Ian
    Solicitor
    Individual
    Officer
    1993-08-06 ~ 2000-05-26
    OF - secretary → CIF 0
  • 27
    Buxton Smith, Maria Rita
    Individual
    Officer
    2000-05-26 ~ 2002-09-25
    OF - secretary → CIF 0
  • 28
    Parker, Alan Charles
    M D Whitbread Hotel Company born in November 1946
    Individual (7 offsprings)
    Officer
    2003-01-21 ~ 2004-09-13
    OF - director → CIF 0
  • 29
    Wright, Geoffrey Michael
    Company Director born in July 1926
    Individual
    Officer
    ~ 1993-09-30
    OF - director → CIF 0
  • 30
    Gossage, Neal Trevor
    Finance Director born in October 1955
    Individual (2 offsprings)
    Officer
    1996-07-05 ~ 1999-02-08
    OF - director → CIF 0
  • 31
    Northam, Nicholas John
    Hotelier born in March 1962
    Individual (1 offspring)
    Officer
    2004-05-06 ~ 2005-05-05
    OF - director → CIF 0
  • 32
    Mistry, Bhavesh
    Finance Director born in March 1972
    Individual (2 offsprings)
    Officer
    2015-05-15 ~ 2018-06-15
    OF - director → CIF 0
  • 33
    Walker, Timothy Graham
    Company Director born in May 1956
    Individual
    Officer
    ~ 1996-03-31
    OF - director → CIF 0
    Walker, Timothy Graham
    Director born in May 1956
    Individual
    1999-04-26 ~ 2000-02-22
    OF - director → CIF 0
  • 34
    Storey, Christopher James
    Secretary/Director born in May 1944
    Individual
    Officer
    ~ 2000-02-22
    OF - director → CIF 0
    Storey, Christopher James
    Individual
    Officer
    ~ 1999-07-05
    OF - secretary → CIF 0
  • 35
    Wood, Anthony Russell
    Company Director born in October 1943
    Individual (4 offsprings)
    Officer
    ~ 2000-02-22
    OF - director → CIF 0
  • 36
    Dangerfield, Tony Matthew
    Commercial Director born in September 1960
    Individual
    Officer
    2004-04-26 ~ 2005-05-05
    OF - director → CIF 0
  • 37
    Tye, Michael Edward
    Company Director born in December 1953
    Individual (4 offsprings)
    Officer
    2005-05-05 ~ 2005-09-30
    OF - director → CIF 0
  • 38
    Elliot, Colin David
    Company Director born in July 1964
    Individual (82 offsprings)
    Officer
    2006-10-31 ~ 2009-01-16
    OF - director → CIF 0
  • 39
    Brown, Amanda Victoria
    Human Resources Director born in November 1968
    Individual (3 offsprings)
    Officer
    2003-03-10 ~ 2005-06-28
    OF - director → CIF 0
  • 40
    Jones, Simon Edward
    Managing Director Premier Inn Uk born in February 1976
    Individual (47 offsprings)
    Officer
    2015-08-14 ~ 2023-11-10
    OF - director → CIF 0
  • 41
    Fearn, Matthew
    Finance & Planning Director born in October 1964
    Individual (4 offsprings)
    Officer
    2001-03-13 ~ 2003-01-21
    OF - director → CIF 0
  • 42
    Rogers, Christopher Charles Bevan
    Finance Director born in April 1960
    Individual (4 offsprings)
    Officer
    2005-11-01 ~ 2012-07-20
    OF - director → CIF 0
  • 43
    Greener, George Pallister, Dr
    Director born in July 1945
    Individual (1 offspring)
    Officer
    1999-08-09 ~ 2000-02-22
    OF - director → CIF 0
  • 44
    Levere, Daniel Richard
    Uk Finance Director born in May 1980
    Individual
    Officer
    2022-03-21 ~ 2024-12-20
    OF - director → CIF 0
  • 45
    Place, Gregory
    Company Director born in February 1961
    Individual (4 offsprings)
    Officer
    2004-04-26 ~ 2005-05-05
    OF - director → CIF 0
  • 46
    Perelman, Alan Steven
    Company Director born in April 1948
    Individual
    Officer
    2000-01-07 ~ 2001-01-29
    OF - director → CIF 0
parent relation
Company in focus

WHITBREAD HOTEL COMPANY LIMITED

Previous names
SWALLOW GROUP LIMITED - 2003-01-29
VAUX GROUP PLC. - 1999-02-26
VAUX BREWERIES PUBLIC LIMITED COMPANY - 1985-03-01
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. - 1999-02-26
    VAUX BREWERIES PUBLIC LIMITED COMPANY - 1985-03-01
    Registered number 00224163
    Whitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable, Bedfordshire LU5 5XE
    Private Limited Company incorporated on 1927-09-02 (97 years 9 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
    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
Active 39
  • 1
    Whitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable, Bedfordshire
    Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 32 - Ownership of shares – 75% or moreOE
    CIF 32 - Ownership of voting rights - 75% or moreOE
  • 2
    The Royal Scot Hotel, 111 Glasgow Road, Edinburgh
    Corporate (5 parents)
    Person with significant control
    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
    Whitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable, Bedfordshire
    Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 31 - Ownership of shares – 75% or moreOE
    CIF 31 - Ownership of voting rights - 75% or moreOE
  • 4
    WYTON LIMITED - 1990-02-06
    ACESCATTER LIMITED - 1988-04-14
    Whitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable, Bedfordshire
    Corporate (5 parents)
    Person with significant control
    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
    Whitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable, Bedfordshire
    Corporate (5 parents)
    Person with significant control
    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
    Whitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable, Bedfordshire
    Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 24 - Ownership of shares – 75% or moreOE
    CIF 24 - Ownership of voting rights - 75% or moreOE
  • 7
    SHEFFIELD REFRESHMENT HOUSES PLC - 1984-09-10
    Whitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable, Bedfordshire
    Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
  • 8
    Swallow Royal Scot Hotel, Glasgow Road, Edinburgh
    Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 36 - Ownership of shares – 75% or moreOE
    CIF 36 - Ownership of voting rights - 75% or moreOE
  • 9
    SWALLOW HOTELS LIMITED - 1997-02-03
    TWICEMATCH PROJECTS LIMITED - 1993-11-15
    Whitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable, Bedfordshire
    Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 30 - Ownership of shares – 75% or moreOE
    CIF 30 - Ownership of voting rights - 75% or moreOE
  • 10
    MARLERS REAL ALE BAR LIMITED - 1990-02-12
    Whitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable, Bedfordshire
    Corporate (5 parents)
    Person with significant control
    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
    Whitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable, Bedfordshire
    Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 22 - Ownership of shares – 75% or moreOE
    CIF 22 - Ownership of voting rights - 75% or moreOE
  • 12
    The Royal Scot Hotel, 111 Glasgow Road, Edinburgh
    Dissolved corporate (5 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 35 - Ownership of shares – 75% or moreOE
    CIF 35 - Ownership of voting rights - 75% or moreOE
  • 13
    SHEDFIELD GOLF AND COUNTRY CLUB LIMITED - 1980-12-31
    Whitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable, Bedfordshire
    Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 21 - Ownership of shares – 75% or moreOE
    CIF 21 - Ownership of voting rights - 75% or moreOE
  • 14
    Whitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable, Bedfordshire
    Corporate (5 parents)
    Person with significant control
    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
    Whitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable, Bedfordshire
    Corporate (5 parents)
    Person with significant control
    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
    Whitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable, Bedfordshire
    Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 15 - Ownership of shares – 75% or moreOE
    CIF 15 - Ownership of voting rights - 75% or moreOE
  • 17
    GIANTGAIN LIMITED - 1993-03-09
    Whitbread Court Houghton Hall, Business Park Porz Avenue, Dunstable, Bedfordshire
    Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 29 - Ownership of shares – 75% or moreOE
    CIF 29 - Ownership of voting rights - 75% or moreOE
  • 18
    Whitbread Court, Houghton Hall Business Park, , Porz Avenue, Dunstable, Bedfordshire
    Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
  • 19
    MANOR HOTELS LIMITED - 1995-06-05
    Whitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable, Bedfordshire
    Corporate (5 parents, 5 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 37 - Ownership of shares – 75% or moreOE
    CIF 37 - Ownership of voting rights - 75% or moreOE
  • 20
    SRH (BRINCLIFFE) LIMITED - 1983-12-01
    OMEGA RESTAURANT LIMITED - 1980-12-31
    Whitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable, Bedfordshire
    Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 19 - Ownership of shares – 75% or moreOE
    CIF 19 - Ownership of voting rights - 75% or moreOE
  • 21
    Whitbread Court Houghton Hall, Business Park Porz Avenue, Dunstable, Bedfordshire
    Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
  • 22
    Whitbread Court Houghton Hall, Business Park Porz Avenue, Dunstable, Bedfordshire
    Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
  • 23
    Whitbread Court Houghton Hall, Business Park Porz Avenue, Dunstable, Bedfordshire
    Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 38 - Ownership of shares – 75% or moreOE
    CIF 38 - Ownership of voting rights - 75% or moreOE
  • 24
    ST. JOHN'S HOTEL LIMITED - 1987-01-15
    Whitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable, Bedfordshire
    Corporate (4 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
  • 25
    LIMELASER LIMITED - 1987-01-02
    Whitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable, Bedfordshire
    Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 25 - Ownership of shares – 75% or moreOE
    CIF 25 - Ownership of voting rights - 75% or moreOE
  • 26
    SWALLOW HOTELS LIMITED - 2003-09-11
    LURCHRISE LIMITED - 2003-01-29
    Whitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable, Bedfordshire
    Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 27 - Ownership of shares – 75% or moreOE
    CIF 27 - Ownership of voting rights - 75% or moreOE
  • 27
    SWALLOW HOTELS (1995) LIMITED - 2003-09-11
    ARTFULNATURE LIMITED - 1995-09-14
    Whitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable, Bedfordshire
    Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
  • 28
    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
    Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 17 - Ownership of shares – 75% or moreOE
    CIF 17 - Ownership of voting rights - 75% or moreOE
  • 29
    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
    Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
  • 30
    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
    Corporate (6 parents)
    Person with significant control
    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
    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
    Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
  • 32
    Whitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable, Bedfordshire
    Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 20 - Ownership of shares – 75% or moreOE
    CIF 20 - Ownership of voting rights - 75% or moreOE
  • 33
    HILLMART LIMITED - 1997-06-11
    Whitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable, Bedfordshire
    Corporate (5 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 33 - Ownership of shares – 75% or moreOE
    CIF 33 - Ownership of voting rights - 75% or moreOE
  • 34
    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
    Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 16 - Ownership of shares – 75% or moreOE
    CIF 16 - Ownership of voting rights - 75% or moreOE
  • 35
    Whitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable
    Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
  • 36
    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
    Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 28 - Ownership of shares – 75% or moreOE
    CIF 28 - Ownership of voting rights - 75% or moreOE
  • 37
    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
    Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
  • 38
    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
    Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
  • 39
    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
    Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.