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
    2007-09-26 ~ 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
    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 (5 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
Ceased 21
  • 1
    Herring, Stephen Geoffrey
    Accountant born in January 1972
    Individual (10 offsprings)
    Officer
    2007-04-30 ~ 2007-09-26
    OF - Director → CIF 0
  • 2
    Mitchell, Stephen David
    Financial Accountant born in September 1955
    Individual (3 offsprings)
    Officer
    2005-12-22 ~ 2006-11-09
    OF - Director → CIF 0
  • 3
    Yates, Matthew
    General Counsel born in September 1977
    Individual
    Officer
    2024-02-07 ~ 2025-01-10
    OF - Director → CIF 0
  • 4
    Forrest, John Joseph
    Director born in September 1971
    Individual (4 offsprings)
    Officer
    2011-07-22 ~ 2015-07-06
    OF - Director → CIF 0
  • 5
    Pellington, Andrew David
    Director born in January 1964
    Individual
    Officer
    2008-04-04 ~ 2013-03-25
    OF - Director → CIF 0
  • 6
    Dempsey, Patrick Joseph Anthony
    Managing Director born in March 1959
    Individual (5 offsprings)
    Officer
    2007-09-26 ~ 2015-02-05
    OF - Director → CIF 0
  • 7
    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
  • 8
    Roberts, Peter William Denby
    Leisure Consultant born in August 1945
    Individual (12 offsprings)
    Officer
    2002-05-31 ~ 2007-09-26
    OF - Director → CIF 0
    Roberts, Peter William Denby
    Director
    Individual (12 offsprings)
    Officer
    2002-05-31 ~ 2002-10-09
    OF - Secretary → CIF 0
  • 9
    Scurrah, Brian William
    Construction Manager born in October 1967
    Individual (9 offsprings)
    Officer
    2002-05-31 ~ 2007-09-26
    OF - Director → CIF 0
  • 10
    Goode, Kim Michael
    Individual
    Officer
    2002-05-01 ~ 2002-05-31
    OF - Secretary → CIF 0
  • 11
    Metcalf, Nicola Jane
    Individual (1 offspring)
    Officer
    2002-10-09 ~ 2007-09-26
    OF - Secretary → CIF 0
  • 12
    Buss, Brenda Mary
    Accountant born in October 1956
    Individual (3 offsprings)
    Officer
    2003-10-17 ~ 2004-04-30
    OF - Director → CIF 0
  • 13
    Flaum, Paul Charles
    Chief Operating Officer born in November 1970
    Individual (40 offsprings)
    Officer
    2007-09-26 ~ 2011-07-22
    OF - Director → CIF 0
    Flaum, Paul Charles
    Director born in November 1970
    Individual (40 offsprings)
    2015-02-05 ~ 2016-09-30
    OF - Director → CIF 0
  • 14
    Garfield, Iain Andrew
    Solicitor born in October 1975
    Individual (1 offspring)
    Officer
    2002-05-01 ~ 2002-05-31
    OF - Director → CIF 0
  • 15
    Mistry, Bhavesh
    Finance Director born in March 1972
    Individual (2 offsprings)
    Officer
    2013-03-25 ~ 2018-06-15
    OF - Director → CIF 0
  • 16
    Lake, Trevor Rex
    Operations Manager born in June 1957
    Individual (2 offsprings)
    Officer
    2004-11-29 ~ 2005-07-21
    OF - Director → CIF 0
  • 17
    Elliot, Colin David
    Company Director born in July 1964
    Individual (82 offsprings)
    Officer
    2007-09-26 ~ 2009-01-16
    OF - Director → CIF 0
  • 18
    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
  • 19
    Levere, Daniel Richard
    Uk Finance Director born in May 1980
    Individual
    Officer
    2022-03-21 ~ 2024-12-20
    OF - Director → CIF 0
  • 20
    Dukes, Paul
    Director born in February 1947
    Individual
    Officer
    2002-09-25 ~ 2007-09-26
    OF - Director → CIF 0
  • 21
    Silver, Andrew Ian
    Sales & Marketing Director born in December 1965
    Individual (1 offspring)
    Officer
    2003-05-14 ~ 2007-09-26
    OF - Director → CIF 0
parent relation
Company in focus

ELM HOTEL HOLDINGS LIMITED

Previous names
PREMIER INN HOLDINGS LIMITED - 2010-05-20
PILOT HOTELS LIMITED - 2007-12-03
BPE 157 LIMITED - 2002-06-27
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 - 2007-12-03
    BPE 157 LIMITED - 2002-06-27
    Registered number 04429036
    Whitbread Court, Houghton Hall Business Park, Porz Avenue Dunstable, Bedfordshire LU5 5XE
    Private Limited Company incorporated on 2002-05-01 (23 years 2 months). The company status is Active.
    The last date of confirmation statement was made at 2024-09-01
    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
Active 15
  • 1
    GOLDEN TULIP YORK LIMITED - 2007-11-16
    Whitbread Court, Houghton Hall Business Park, Porz Avenue Dunstable, Bedfordshire
    Active 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
  • 2
    TULIP INN BELFAST LIMITED - 2007-11-16
    GT1312 LIMITED - 2006-03-07
    Whitbread Court, Houghton Hall Business Park, Porz Avenue Dunstable, Bedfordshire
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
  • 3
    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 (5 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 14 - Ownership of shares – 75% or moreOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
  • 4
    TULIP INN CASTLEFORD LIMITED - 2007-11-16
    Whitbread Court, Houghton Hall Business Park, Porz Avenue Dunstable, Bedfordshire
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
  • 5
    TULIP INN CHIPPENHAM LIMITED - 2007-11-16
    Whitbread Court, Houghton Hall Business Park, Porz Avenue Dunstable, Bedfordshire
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
  • 6
    TULIP INN DONCASTER LIMITED - 2007-11-16
    Whitbread Court, Houghton Hall Business Park, Porz Avenue Dunstable, Bedfordshire
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 15 - Ownership of shares – 75% or moreOE
    CIF 15 - Ownership of voting rights - 75% or moreOE
  • 7
    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 (5 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
  • 8
    TULIP INN GLASGOW LIMITED - 2007-11-16
    PARTENTRY LIMITED - 2002-11-08
    Whitbread Court, Houghton Hall Business Park, Porz Avenue Dunstable, Bedfordshire
    Active 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
  • 9
    TULIP INN HULL LIMITED - 2007-11-16
    GT1512 LIMITED - 2007-02-12
    Whitbread Court, Houghton Hall Business Park, Porz Avenue Dunstable, Bedfordshire
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
  • 10
    TULIP INN MANCHESTER AIRPORT LIMITED - 2007-11-16
    Whitbread Court, Houghton Hall Business Park, Porz Avenue Dunstable, Bedfordshire
    Active Corporate (5 parents)
    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
  • 11
    BCOMP 177 LIMITED - 2007-12-03
    Whitbread Courthoughton Hall, Business Park Porz Avenue, Dunstable, Bedfordshire
    Dissolved Corporate (5 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
  • 12
    TULIP INN NORTHAMPTON LIMITED - 2007-11-16
    Whitbread Court, Houghton Hall Business Park, Porz Avenue Dunstable, Bedfordshire
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
  • 13
    TULIP INN PORTSMOUTH LIMITED - 2007-11-16
    Whitbread Court, Houghton Hall Business Park, Porz Avenue Dunstable, Bedfordshire
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
  • 14
    TULIP INN SHEFFIELD LIMITED - 2007-11-16
    Whitbread Court, Houghton Hall Business Park, Porz Avenue Dunstable, Bedfordshire
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
  • 15
    TULIP INN TRENTHAM GARDENS LIMITED - 2007-11-16
    Whitbread Court, Houghton Hall Business Park, Porz Avenue Dunstable, Bedfordshire Lu55xe
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - 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.