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 6
  • 1
    Lowry, Daren Clive
    Born in January 1970
    Individual (235 offsprings)
    Officer
    icon of calendar 2010-09-01 ~ now
    OF - Director → CIF 0
  • 2
    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)
    Officer
    icon of calendar 2004-05-04 ~ now
    OF - Secretary → CIF 0
  • 3
    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 - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 4
    icon of addressWhitbread Court, Porz Avenue, Houghton Hall Park, Houghton Regis, Dunstable, England
    Active Corporate (5 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
  • 5
    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)
    Officer
    icon of calendar 2004-05-04 ~ now
    OF - Director → CIF 0
  • 6
    WINE SHIPPERS (LONDON) LIMITED - 1980-12-31
    ELLIS OF RICHMOND LIMITED - 1979-12-31
    GOUGH BROTHERS (LEASING) LIMITED - 2004-05-18
    WARREN & CO.OF RICHMOND LIMITED - 1978-12-31
    icon of addressWhitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable, Bedfordshire
    Active Corporate (3 parents, 196 offsprings)
    Officer
    icon of calendar 2004-05-04 ~ now
    OF - Director → CIF 0
Ceased 9
parent relation
Company in focus

WHITBREAD NOMINEES LIMITED

Previous name
POSTBIND LIMITED - 1988-11-04
Standard Industrial Classification
74990 - Non-trading Company

Related profiles found in government register
  • WHITBREAD NOMINEES LIMITED
    Info
    POSTBIND LIMITED - 1988-11-04
    Registered number 02289106
    icon of addressWhitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable, Bedfordshire LU5 5XE
    PRIVATE LIMITED COMPANY incorporated on 1988-08-23 (37 years 4 months). The company status is Active.
    The last date of confirmation statement was made at 2024-12-18
    CIF 0
  • WHITBREAD NOMINEES LIMITED
    S
    Registered number missing
    icon of addressWhitbread Court, Porz Avenue, Houghton Hall Park, Houghton Regis, Dunstable, England, LU5 5XE
    Limited By Shares
    CIF 1
  • WHITBREAD NOMINEES LIMITED
    S
    Registered number 02289106
    icon of addressWhitbread Court, Houghton Hall Park, Houghton Regis, Dunstable, Bedfordshire, LU5 5XE
    Whitbread Court in Companies House, Uk
    CIF 2
  • WHITBREAD NOMINEES LIMITED
    S
    Registered number 2289106
    icon of addressWhitbread Court, Porz Avenue, Dunstable, United Kingdom, LU5 5XE
    Company Limited By Shares in Companies House, England
    CIF 3
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address4th Floor 115 George Street, Edinburgh
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    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 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    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 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address4th Floor 115 George Street, Edinburgh
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    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 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    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 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    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 6 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    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 10 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    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 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    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 2 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 2 - 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
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    METROCOURT LIMITED - 1992-01-13
    SCOTT'S HOTELS LIMITED - 1993-08-03
    SCOTT'S HOTELS (MANAGEMENT) LIMITED - 1996-03-08
    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 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - 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.