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 28
  • 1
    Mitchell, Stephen David
    Financial Accountant born in September 1955
    Individual (36 offsprings)
    Officer
    2005-12-22 ~ 2006-11-09
    OF - Director → CIF 0
  • 2
    Levere, Daniel Richard
    Uk Finance Director born in May 1980
    Individual (20 offsprings)
    Officer
    2022-03-21 ~ 2024-12-20
    OF - Director → CIF 0
  • 3
    Elliot, Colin David
    Company Director born in July 1964
    Individual (228 offsprings)
    Officer
    2007-09-26 ~ 2009-01-16
    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
    Lake, Trevor Rex
    Operations Manager born in June 1957
    Individual (9 offsprings)
    Officer
    2004-11-29 ~ 2005-07-21
    OF - Director → CIF 0
  • 6
    Mistry, Bhavesh
    Finance Director born in March 1972
    Individual (98 offsprings)
    Officer
    2013-03-25 ~ 2018-06-15
    OF - Director → CIF 0
  • 7
    Herring, Stephen Geoffrey
    Accountant born in January 1972
    Individual (51 offsprings)
    Officer
    2007-04-30 ~ 2007-09-26
    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
    Mathilakath, Reshma Padmanabhan
    Individual (29 offsprings)
    Officer
    2026-01-30 ~ now
    OF - Secretary → CIF 0
  • 10
    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
  • 11
    Dukes, Paul
    Director born in February 1947
    Individual (14 offsprings)
    Officer
    2002-09-25 ~ 2007-09-26
    OF - Director → CIF 0
  • 12
    Metcalf, Nicola Jane
    Individual (22 offsprings)
    Officer
    2002-10-09 ~ 2007-09-26
    OF - Secretary → CIF 0
  • 13
    Goode, Kim Michael
    Individual (25 offsprings)
    Officer
    2002-05-01 ~ 2002-05-31
    OF - Secretary → CIF 0
  • 14
    Dempsey, Patrick Joseph Anthony
    Managing Director born in March 1959
    Individual (56 offsprings)
    Officer
    2007-09-26 ~ 2015-02-05
    OF - Director → CIF 0
  • 15
    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
  • 16
    Scurrah, Brian William
    Construction Manager born in October 1967
    Individual (28 offsprings)
    Officer
    2002-05-31 ~ 2007-09-26
    OF - Director → CIF 0
  • 17
    Flaum, Paul Charles
    Chief Operating Officer born in November 1970
    Individual (80 offsprings)
    Officer
    2007-09-26 ~ 2011-07-22
    OF - Director → CIF 0
    Flaum, Paul Charles
    Director born in November 1970
    Individual (80 offsprings)
    2015-02-05 ~ 2016-09-30
    OF - Director → CIF 0
  • 18
    Roberts, Peter William Denby
    Leisure Consultant born in August 1945
    Individual (72 offsprings)
    Officer
    2002-05-31 ~ 2007-09-26
    OF - Director → CIF 0
    Roberts, Peter William Denby
    Director
    Individual (72 offsprings)
    Officer
    2002-05-31 ~ 2002-10-09
    OF - Secretary → CIF 0
  • 19
    Yates, Matthew
    General Counsel born in September 1977
    Individual (22 offsprings)
    Officer
    2024-02-07 ~ 2025-01-10
    OF - Director → CIF 0
  • 20
    Forrest, John Joseph
    Director born in September 1971
    Individual (46 offsprings)
    Officer
    2011-07-22 ~ 2015-07-06
    OF - Director → CIF 0
  • 21
    Pellington, Andrew David
    Director born in January 1964
    Individual (76 offsprings)
    Officer
    2008-04-04 ~ 2013-03-25
    OF - Director → CIF 0
  • 22
    Lowry, Daren Clive
    Individual (281 offsprings)
    Officer
    2007-09-26 ~ 2026-01-30
    OF - Secretary → CIF 0
  • 23
    Silver, Andrew Ian
    Sales & Marketing Director born in December 1965
    Individual (7 offsprings)
    Officer
    2003-05-14 ~ 2007-09-26
    OF - Director → CIF 0
  • 24
    Ewins, Simon David
    Born in October 1969
    Individual (20 offsprings)
    Officer
    2016-10-14 ~ now
    OF - Director → CIF 0
  • 25
    Buss, Brenda Mary
    Accountant born in October 1956
    Individual (5 offsprings)
    Officer
    2003-10-17 ~ 2004-04-30
    OF - Director → CIF 0
  • 26
    Garfield, Iain Andrew
    Solicitor born in October 1975
    Individual (21 offsprings)
    Officer
    2002-05-01 ~ 2002-05-31
    OF - Director → CIF 0
  • 27
    Greener, Ross Andrew
    Born in February 1992
    Individual (25 offsprings)
    Officer
    2025-01-10 ~ now
    OF - Director → CIF 0
  • 28
    PREMIER INN HOTELS LIMITED
    - now 05137608 04930598
    PREMIER TRAVEL INN LIMITED - 2007-07-16
    PREMIER LODGE NEWCO LIMITED - 2004-07-29
    TRUSHELFCO (NO.3047) LIMITED - 2004-06-24
    Whitbread Court, Porz Avenue, Dunstable, United Kingdom
    Active Corporate (30 parents, 10 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

ELM HOTEL HOLDINGS LIMITED

Period: 2010-05-20 ~ now
Company number: 04429036
Registered names
ELM HOTEL HOLDINGS LIMITED - now
BPE 157 LIMITED - 2002-06-27 04375760... (more)
Standard Industrial Classification
55100 - Hotels And Similar Accommodation

Related profiles found in government register
  • ELM HOTEL HOLDINGS LIMITED
    Info
    PREMIER INN HOLDINGS LIMITED - 2010-05-20
    PILOT HOTELS LIMITED - 2010-05-20
    BPE 157 LIMITED - 2010-05-20
    Registered number 04429036
    Whitbread Court, Houghton Hall Business Park, Porz Avenue Dunstable, Bedfordshire LU5 5XE
    PRIVATE LIMITED COMPANY incorporated on 2002-05-01 (24 years). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-09-01
    CIF 0
  • ELM HOTEL HOLDINGS LIMITED
    S
    Registered number 4429036
    Whitbread Court, Porz Avenue, Dunstable, United Kingdom, LU5 5XE
    Limited By Shares in Companies House, England & Wales
    CIF 1
  • ELM HOTEL HOLDINGS LIMITED
    S
    Registered number 4429036
    Whitbread Court, Porz Avenue, Houghton Hall Park, Houghton Regis, Dunstable, England, LU5 5XE
    Limited By Shares in Companies House, United Kingdom
    CIF 2 CIF 3
child relation
Offspring entities and appointments 15
  • 1
    PI HOTELS YORK LIMITED
    - now 06030598
    GOLDEN TULIP YORK LIMITED - 2007-11-16
    Whitbread Court, Houghton Hall Business Park, Porz Avenue Dunstable, Bedfordshire
    Active Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Ownership of voting rights - 75% or more OE
  • 2
    PREMIER INN BELFAST LIMITED
    - now 05654409
    TULIP INN BELFAST LIMITED - 2007-11-16
    GT1312 LIMITED - 2006-03-07
    Whitbread Court, Houghton Hall Business Park, Porz Avenue Dunstable, Bedfordshire
    Dissolved Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Ownership of voting rights - 75% or more OE
  • 3
    PREMIER INN BOURNEMOUTH LIMITED
    - now 04937455
    GOLDEN TULIP BOURNEMOUTH LIMITED - 2007-11-16
    TULIP INN ST AUSTELL LIMITED - 2005-12-07
    Whitbread Court, Houghton Hall Business Park, Porz Avenue Dunstable, Bedfordshire
    Dissolved Corporate (15 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 14 - Ownership of voting rights - 75% or more OE
    CIF 14 - Ownership of shares – 75% or more OE
  • 4
    PREMIER INN CASTLEFORD LIMITED
    - now 04730573
    TULIP INN CASTLEFORD LIMITED - 2007-11-16
    Whitbread Court, Houghton Hall Business Park, Porz Avenue Dunstable, Bedfordshire
    Dissolved Corporate (18 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Ownership of shares – 75% or more OE
  • 5
    PREMIER INN CHIPPENHAM LIMITED
    - now 05733959
    TULIP INN CHIPPENHAM LIMITED - 2007-11-16
    Whitbread Court, Houghton Hall Business Park, Porz Avenue Dunstable, Bedfordshire
    Dissolved Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Ownership of shares – 75% or more OE
  • 6
    PREMIER INN DONCASTER LIMITED
    - now 06030617
    TULIP INN DONCASTER LIMITED - 2007-11-16
    Whitbread Court, Houghton Hall Business Park, Porz Avenue Dunstable, Bedfordshire
    Dissolved Corporate (16 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 15 - Ownership of shares – 75% or more OE
    CIF 15 - Ownership of voting rights - 75% or more OE
  • 7
    PREMIER INN GATESHEAD LIMITED
    - now 04659821
    TULIP INN GATESHEAD LIMITED - 2007-11-16
    TULIP INN TEAM VALLEY LIMITED - 2003-07-28
    Whitbread Court, Houghton Hall Business Park, Porz Avenue Dunstable, Bedfordshire
    Dissolved Corporate (16 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Ownership of shares – 75% or more OE
  • 8
    PREMIER INN GLASGOW LIMITED
    - now 04541995
    TULIP INN GLASGOW LIMITED - 2007-11-16
    PARTENTRY LIMITED - 2002-11-08
    Whitbread Court, Houghton Hall Business Park, Porz Avenue Dunstable, Bedfordshire
    Active Corporate (22 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 11 - Ownership of shares – 75% or more OE
    CIF 11 - Ownership of voting rights - 75% or more OE
  • 9
    PREMIER INN HULL LIMITED
    - now 05655691
    TULIP INN HULL LIMITED - 2007-11-16
    GT1512 LIMITED - 2007-02-12
    Whitbread Court, Houghton Hall Business Park, Porz Avenue Dunstable, Bedfordshire
    Dissolved Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Ownership of voting rights - 75% or more OE
  • 10
    PREMIER INN MANCHESTER AIRPORT LIMITED
    - now 05861673
    TULIP INN MANCHESTER AIRPORT LIMITED - 2007-11-16
    Whitbread Court, Houghton Hall Business Park, Porz Avenue Dunstable, Bedfordshire
    Active Corporate (20 parents)
    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
  • 11
    PREMIER INN MANCHESTER HOLDINGS LIMITED
    - now 04553707
    BCOMP 177 LIMITED - 2007-12-03
    Whitbread Courthoughton Hall, Business Park Porz Avenue, Dunstable, Bedfordshire
    Dissolved Corporate (17 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Ownership of voting rights - 75% or more OE
  • 12
    PREMIER INN NORTHAMPTON LIMITED
    - now 05733976
    TULIP INN NORTHAMPTON LIMITED - 2007-11-16
    Whitbread Court, Houghton Hall Business Park, Porz Avenue Dunstable, Bedfordshire
    Dissolved Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Ownership of shares – 75% or more OE
  • 13
    PREMIER INN PORTSMOUTH LIMITED
    - now 04572875
    TULIP INN PORTSMOUTH LIMITED - 2007-11-16
    Whitbread Court, Houghton Hall Business Park, Porz Avenue Dunstable, Bedfordshire
    Dissolved Corporate (18 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 12 - Ownership of voting rights - 75% or more OE
    CIF 12 - Ownership of shares – 75% or more OE
  • 14
    PREMIER INN SHEFFIELD LIMITED
    - now 05778632
    TULIP INN SHEFFIELD LIMITED - 2007-11-16
    Whitbread Court, Houghton Hall Business Park, Porz Avenue Dunstable, Bedfordshire
    Dissolved Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Ownership of shares – 75% or more OE
  • 15
    PREMIER INN TRENTHAM GARDENS LIMITED
    - now 05515700
    TULIP INN TRENTHAM GARDENS LIMITED - 2007-11-16
    Whitbread Court, Houghton Hall Business Park, Porz Avenue Dunstable, Bedfordshire Lu55xe
    Dissolved Corporate (15 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - 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.