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
    Arora, Surinder
    Born in September 1958
    Individual (82 offsprings)
    Officer
    icon of calendar 2005-07-29 ~ now
    OF - Director → CIF 0
  • 2
    Arora, Sunita
    Born in September 1964
    Individual (18 offsprings)
    Officer
    icon of calendar 2005-07-29 ~ now
    OF - Director → CIF 0
  • 3
    Roda, Sanjeev Kumar
    Born in July 1969
    Individual (38 offsprings)
    Officer
    icon of calendar 2021-10-26 ~ now
    OF - Director → CIF 0
  • 4
    Brown, Carlton Jeffrey
    Born in April 1972
    Individual (40 offsprings)
    Officer
    icon of calendar 2012-03-06 ~ now
    OF - Director → CIF 0
  • 5
    Arora, Sanjay
    Born in July 1989
    Individual (79 offsprings)
    Officer
    icon of calendar 2021-10-26 ~ now
    OF - Director → CIF 0
  • 6
    icon of addressWorld Business Centre 2, Newall Road, Hounslow, United Kingdom
    Active Corporate (5 parents, 17 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 5
  • 1
    Yiannis, Athos George
    Chartered Accountant born in November 1963
    Individual (2 offsprings)
    Officer
    icon of calendar 2013-05-24 ~ 2022-02-18
    OF - Director → CIF 0
    Yiannis, Athos George
    Individual (2 offsprings)
    Officer
    icon of calendar 2015-03-26 ~ 2022-02-18
    OF - Secretary → CIF 0
  • 2
    Arora, Subash Chander
    Company Director born in December 1949
    Individual (2 offsprings)
    Officer
    icon of calendar 2005-07-29 ~ 2015-03-26
    OF - Director → CIF 0
    Arora, Subash Chander
    Individual (2 offsprings)
    Officer
    icon of calendar 2005-07-29 ~ 2013-05-24
    OF - Secretary → CIF 0
  • 3
    Morris, Guy Christopher Ronald
    Company Director born in December 1957
    Individual (2 offsprings)
    Officer
    icon of calendar 2005-07-29 ~ 2017-11-30
    OF - Director → CIF 0
  • 4
    icon of addressWorld Business Centre 2, Newall Road, Hounslow, Middlesex, United Kingdom
    Active Corporate (5 parents, 17 offsprings)
    Person with significant control
    2016-04-06 ~ 2021-01-06
    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
  • 5
    icon of address12, Castle Street, St. Helier, Jersey, Jersey
    Corporate
    Person with significant control
    2016-07-29 ~ 2016-07-29
    PE - Right to appoint or remove directorsCIF 0
    PE - Has significant influence or controlCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    2021-01-06 ~ 2021-01-06
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
parent relation
Company in focus

ARORA HOTELS LIMITED

Previous name
ARORA STAFF HOUSES LIMITED - 2015-09-30
Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.

Related profiles found in government register
  • ARORA HOTELS LIMITED
    Info
    ARORA STAFF HOUSES LIMITED - 2015-09-30
    Registered number 05523006
    icon of addressWorld Business Centre 2, Newall Road, Hounslow TW6 2SF
    PRIVATE LIMITED COMPANY incorporated on 2005-07-29 (20 years 5 months). The company status is Active.
    The last date of confirmation statement was made at 2025-07-29
    CIF 0
  • ARORA HOTELS LIMITED
    S
    Registered number missing
    icon of addressWorld Business Centre, 3 Newall Road, London Heathrow Airport, Hounslow, United Kingdom, TW6 2TA
    CIF 1
  • ARORA HOTELS LIMITED
    S
    Registered number 05523006
    icon of address2 World Business Centre 2, Newall Road, London Heathrow Airport, Hounslow, United Kingdom, TW6 2SF
    Limited By Shares in Companies House, England And Wales
    CIF 2
  • ARORA HOTELS LIMITED
    S
    Registered number 05523006
    icon of addressWorld Business Centre 2, Newall Road, Hounslow, United Kingdom, TW6 2SF
    Companies Act 2006 in Uk Companies House, United Kingdom
    CIF 3
child relation
Offspring entities and appointments
Active 23
  • 1
    icon of addressWorld Business Centre 2, Newall Road, Hounslow, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -18,520 GBP2023-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 24 - Ownership of voting rights - 75% or moreOE
    CIF 24 - Ownership of shares – 75% or moreOE
    CIF 24 - Right to appoint or remove directorsOE
  • 2
    icon of addressWorld Business Centre 2, Newall Road, Hounslow, United Kingdom
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2019-12-04 ~ now
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Ownership of shares – 75% or moreOE
  • 3
    ARORA HEATHROW PROPERTY LIMITED - 2019-02-18
    ARORA GATWICK LTD - 2019-02-12
    icon of addressWorld Business Centre 2, Newall Road, Hounslow, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-10-19 ~ now
    CIF 11 - Right to appoint or remove directorsOE
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
  • 4
    ARORA GATWICK PROPERTY LIMITED - 2020-04-14
    RAINBOW CARE GROUP LIMITED - 2020-04-16
    ARORA PARK HEATHROW LIMITED - 2019-02-11
    JETOVER LIMITED - 2000-06-02
    icon of addressWorld Business Centre 2, Newall Road, Hounslow, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    600 GBP2023-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 16 - Ownership of shares – 75% or moreOE
  • 5
    icon of addressWorld Business Centre 2 Newall Road, London Heathrow Airport, Hounslow, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2025-07-25 ~ now
    CIF 29 - Ownership of voting rights - 75% or moreOE
    CIF 29 - Ownership of shares – 75% or moreOE
    CIF 29 - Right to appoint or remove directorsOE
  • 6
    ARORA INVESTMENTS LIMITED - 2017-03-22
    icon of addressWorld Business Centre 2, Newall Road, Hounslow, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -118,953 GBP2023-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 17 - Ownership of voting rights - 75% or moreOE
    CIF 17 - Right to appoint or remove directorsOE
    CIF 17 - Ownership of shares – 75% or moreOE
  • 7
    ARORA HOTELS LIMITED - 2015-09-30
    ARORA GATWICK AIRPORT LIMITED - 2006-02-27
    icon of addressWorld Business Centre 2, Newall Road, Hounslow, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-10-19 ~ now
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Right to appoint or remove directorsOE
  • 8
    GROVE SLG LIMITED - 2019-07-31
    icon of addressWorld Business Centre 2, Newall Road, Hounslow, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2019-07-17 ~ now
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
  • 9
    icon of addressWorld Business Centre 2, Newall Road, Hounslow, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-07-13 ~ now
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Has significant influence or controlOE
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of addressWorld Business Centre 2, Newall Road, Hounslow, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2023-03-31
    Person with significant control
    icon of calendar 2020-04-28 ~ now
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of shares – 75% or moreOE
  • 11
    icon of addressParcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (18 parents)
    Profit/Loss (Company account)
    138,173 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2008-03-31 ~ now
    CIF 1 - LLP Member → ME
  • 12
    ROMHOTEL GROUP LIMITED - 2012-12-31
    icon of addressWorld Business Centre 2, Newall Road, London Heathrow Airport, United Kingdom
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    14,095,902 GBP2024-03-31
    Person with significant control
    icon of calendar 2025-07-04 ~ now
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
  • 13
    icon of addressWorld Business Centre 2, Newall Road, Hounslow, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2018-11-16 ~ now
    CIF 21 - Ownership of shares – 75% or moreOE
    CIF 21 - Ownership of voting rights - 75% or moreOE
    CIF 21 - Right to appoint or remove directorsOE
  • 14
    icon of addressWorld Business Centre 2, Newall Road, Hounslow, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2017-03-14 ~ now
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of shares – 75% or moreOE
  • 15
    icon of addressWorld Business Centre 2, Newall Road, Hounslow, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Right to appoint or remove directorsOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
  • 16
    icon of addressWorld Business Centre 2, Newall Road, Hounslow, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 14 - Ownership of shares – 75% or moreOE
    CIF 14 - Right to appoint or remove directorsOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
  • 17
    icon of addressWorld Business Centre 2, Newall Road, Hounslow, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 19 - Ownership of voting rights - 75% or moreOE
    CIF 19 - Ownership of shares – 75% or moreOE
    CIF 19 - Right to appoint or remove directorsOE
  • 18
    icon of addressWorld Business Centre 2, Newall Road, Hounslow, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 20 - Ownership of shares – 75% or moreOE
    CIF 20 - Right to appoint or remove directorsOE
    CIF 20 - Ownership of voting rights - 75% or moreOE
  • 19
    ARORA WP PROPERTY LIMITED - 2019-02-18
    LONDON AIRPORT HOTELS LIMITED - 2019-02-12
    icon of addressWorld Business Centre 2, Newall Road, Hounslow, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -1,594,243 GBP2018-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 18 - Ownership of shares – 75% or moreOE
  • 20
    DIPLEMA 409 LIMITED - 1999-02-05
    icon of addressWorld Business Centre 2, Newall Road, Hounslow, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    23,302,316 GBP2020-03-31
    Person with significant control
    icon of calendar 2021-12-15 ~ now
    CIF 23 - Ownership of shares – 75% or moreOE
    CIF 23 - Right to appoint or remove directorsOE
    CIF 23 - Ownership of voting rights - 75% or moreOE
  • 21
    icon of addressWorld Business Centre 2, Newall Road, Hounslow, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2020-03-06 ~ now
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
  • 22
    GROVE INTERNATIONAL LIMITED - 2000-06-12
    ARORA HEATHROW LIMITED - 2017-02-10
    icon of addressWorld Business Centre 2, Newall Road, Hounslow, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 15 - Ownership of voting rights - 75% or moreOE
    CIF 15 - Ownership of shares – 75% or moreOE
    CIF 15 - Right to appoint or remove directorsOE
  • 23
    icon of addressWorld Business Centre 2, Newall Road, Hounslow, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2020-03-27 ~ now
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of shares – 75% or moreOE
Ceased 7
  • 1
    ARORA PARKING LIMITED - 2023-11-13
    ARORA KENSINGTON LIMITED - 2024-01-17
    icon of addressWorld Business Centre 2, Newall Road, Hounslow, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2022-12-01 ~ 2023-11-10
    CIF 22 - Ownership of voting rights - 75% or more OE
    CIF 22 - Ownership of shares – 75% or more OE
    CIF 22 - Right to appoint or remove directors OE
  • 2
    ARORA HEATHROW PROPERTY LIMITED - 2019-02-18
    ARORA GATWICK LTD - 2019-02-12
    icon of addressWorld Business Centre 2, Newall Road, Hounslow, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-03-31
    CIF 26 - Ownership of voting rights - 75% or more OE
    CIF 26 - Right to appoint or remove directors OE
    CIF 26 - Ownership of shares – 75% or more OE
  • 3
    HEATHROW T5 HOTEL LIMITED - 2016-07-11
    icon of addressWorld Business Centre 2, Newall Road, Hounslow, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-10-20
    CIF 25 - Ownership of voting rights - 75% or more OE
    CIF 25 - Ownership of shares – 75% or more OE
    CIF 25 - Right to appoint or remove directors OE
    icon of calendar 2016-10-20 ~ 2017-03-22
    CIF 27 - Ownership of voting rights - 75% or more OE
    CIF 27 - Right to appoint or remove directors OE
    CIF 27 - Ownership of shares – 75% or more OE
  • 4
    icon of addressWorld Business Centre 2, Newall Road, Hounslow, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2020-04-28 ~ 2020-04-28
    CIF 30 - Ownership of shares – 75% or more OE
    CIF 30 - Right to appoint or remove directors OE
    CIF 30 - Ownership of voting rights - 75% or more OE
  • 5
    icon of addressWorld Business Centre 2, Newall Road, Hounslow, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -16 GBP2023-03-31
    Person with significant control
    icon of calendar 2020-04-28 ~ 2020-04-28
    CIF 31 - Ownership of shares – 75% or more OE
    CIF 31 - Right to appoint or remove directors OE
    CIF 31 - Ownership of voting rights - 75% or more OE
  • 6
    icon of addressWorld Business Centre 2, Newall Road, Hounslow, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-10-20
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
  • 7
    ARORA HOLDINGS LTD - 2015-11-24
    ARORA HEATHROW HOLDINGS LIMITED - 2016-07-11
    icon of addressWorld Business Centre 2, Newall Road, Hounslow, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-10-19 ~ 2016-10-19
    CIF 28 - Ownership of shares – 75% or more OE
    CIF 28 - Right to appoint or remove directors OE
    CIF 28 - Ownership of voting rights - 75% or more OE

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.