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
    Whiteley, Alan Nader
    Born in September 1975
    Individual (18 offsprings)
    Officer
    icon of calendar 2014-11-12 ~ now
    OF - Director → CIF 0
  • 2
    Hajoglou, Theo
    Born in May 1985
    Individual (35 offsprings)
    Officer
    icon of calendar 2025-11-05 ~ now
    OF - Director → CIF 0
  • 3
    Mitchell, Paul Raymond
    Born in February 1958
    Individual (17 offsprings)
    Officer
    icon of calendar 2025-11-06 ~ now
    OF - Director → CIF 0
    Mitchell, Paul Raymond
    Individual (17 offsprings)
    Officer
    icon of calendar 2020-01-21 ~ now
    OF - Secretary → CIF 0
  • 4
    Purdew, Stephen James
    Born in May 1959
    Individual (18 offsprings)
    Officer
    icon of calendar ~ now
    OF - Director → CIF 0
  • 5
    icon of address16, Great Queen Street, London, England
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    icon of calendar 2025-11-05 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 6
  • 1
    De Carvalho, Alex Castro
    Born in May 1968
    Individual
    Officer
    icon of calendar 2012-09-17 ~ 2013-09-03
    OF - Director → CIF 0
  • 2
    Purdew, Dorothy Rose
    Company Director born in March 1932
    Individual (4 offsprings)
    Officer
    icon of calendar ~ 2023-09-05
    OF - Director → CIF 0
    Purdew, Dorothy Rose
    Individual (4 offsprings)
    Officer
    icon of calendar ~ 2020-01-21
    OF - Secretary → CIF 0
    Mrs Dorothy Rose Purdew
    Born in March 1932
    Individual (4 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-11-05
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 3
    Beverley Ruth Strong
    Born in November 1971
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2025-11-05 ~ 2025-11-05
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
  • 4
    Ann-marie Cleghorn
    Born in February 1963
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2025-11-05 ~ 2025-11-05
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
  • 5
    Payne, Raymond Edward
    Managing Director born in October 1962
    Individual (1 offspring)
    Officer
    icon of calendar 2007-04-01 ~ 2011-04-28
    OF - Director → CIF 0
  • 6
    Mr Stephen James Purdew
    Born in May 1959
    Individual (18 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-11-05
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Right to appoint or remove directorsCIF 0
parent relation
Company in focus

CHAMPNEYS HENLOW LIMITED

Previous names
HENLOW GRANGE LIMITED - 2003-04-24
WEIGHTGUARD LIMITED - 1989-06-06
Standard Industrial Classification
55100 - Hotels And Similar Accommodation

Related profiles found in government register
  • CHAMPNEYS HENLOW LIMITED
    Info
    HENLOW GRANGE LIMITED - 2003-04-24
    WEIGHTGUARD LIMITED - 2003-04-24
    Registered number 01297142
    icon of address16 Great Queen Street, Covent Garden, London WC2B 5AH
    PRIVATE LIMITED COMPANY incorporated on 1977-02-04 (48 years 10 months). The company status is Active.
    The last date of confirmation statement was made at 2025-02-05
    CIF 0
  • CHAMPNEYS HENLOW LIMITED
    S
    Registered number 01297142
    icon of address16, Great Queen Street, Covent Garden, London, United Kingdom, WC2B 5AH
    Limited Liabilty Company in England And Wales, Uk
    CIF 1
    Private Company Limited By Shares in Companies House
    CIF 2
    Private Company Limited By Shares in England & Wales
    CIF 3
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address16 Great Queen Street, Covent Garden, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-10-07 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
  • 2
    FOREST MERE LIMITED - 2003-04-24
    CENTRALGLEN LIMITED - 1995-04-28
    icon of address16 Great Queen Street, Covent Garden, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of shares – 75% or moreOE
  • 3
    CHAMPNEYS MARINE LIMITED - 2025-09-10
    icon of address16 Great Queen Street, Covent Garden, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-12-05 ~ now
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Ownership of shares – 75% or moreOE
  • 4
    icon of addressFirst Names House, Victoria Road, Douglas, Isle Of Man
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2018-10-01 ~ now
    CIF 2 - Ownership of shares - More than 25%OE
    CIF 2 - Has significant influence or controlOE
    CIF 2 - Ownership of voting rights - More than 25%OE
    CIF 2 - Right to appoint or remove directorsOE
  • 5
    DELTA MOTTRAM HALL OP CO LIMITED - 2018-10-02
    icon of address16 Great Queen Street, Covent Garden, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2018-10-01 ~ now
    CIF 9 - Ownership of shares – 75% or moreOE
  • 6
    SPRINGS HYDRO LIMITED - 1999-04-08
    SPRINGS HEALTH FARM LTD - 2003-04-24
    OPTIONLINK LIMITED - 1991-01-09
    icon of address16 Great Queen Street, Covent Garden, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
  • 7
    ESTATEMAGIC LIMITED - 1994-04-21
    icon of address16 Great Queen Street, Covent Garden, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
  • 8
    115CR (101) LIMITED - 2001-09-19
    icon of address16 Great Queen Street, Covent Garden, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Ownership of shares – 75% or moreOE
  • 9
    SCANJUDGE LIMITED - 1994-06-01
    DE VERE MOTTRAM HALL LIMITED - 2014-11-24
    GREENALLS LEASING LIMITED - 2010-11-08
    icon of address16 Great Queen Street, Covent Garden, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2018-10-01 ~ now
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Ownership of shares – 75% or moreOE

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.