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 11
  • 1
    Roda, Sanjeev Kumar
    Born in July 1969
    Individual (42 offsprings)
    Officer
    2021-10-26 ~ now
    OF - Director → CIF 0
  • 2
    Brown, Carlton Jeffrey
    Born in April 1972
    Individual (45 offsprings)
    Officer
    2012-03-06 ~ now
    OF - Director → CIF 0
  • 3
    Morris, Guy Christopher Ronald
    Company Director born in December 1957
    Individual (39 offsprings)
    Officer
    2005-07-29 ~ 2017-11-30
    OF - Director → CIF 0
  • 4
    Arora, Sunita
    Born in September 1964
    Individual (19 offsprings)
    Officer
    2005-07-29 ~ now
    OF - Director → CIF 0
  • 5
    Yiannis, Athos George
    Chartered Accountant born in November 1963
    Individual (46 offsprings)
    Officer
    2013-05-24 ~ 2022-02-18
    OF - Director → CIF 0
    Yiannis, Athos George
    Individual (46 offsprings)
    Officer
    2015-03-26 ~ 2022-02-18
    OF - Secretary → CIF 0
  • 6
    Arora, Subash Chander
    Company Director born in December 1949
    Individual (36 offsprings)
    Officer
    2005-07-29 ~ 2015-03-26
    OF - Director → CIF 0
    Arora, Subash Chander
    Individual (36 offsprings)
    Officer
    2005-07-29 ~ 2013-05-24
    OF - Secretary → CIF 0
  • 7
    Arora, Surinder
    Born in September 1958
    Individual (103 offsprings)
    Officer
    2005-07-29 ~ now
    OF - Director → CIF 0
  • 8
    Bywater, David
    Born in August 1967
    Individual (63 offsprings)
    Officer
    2026-01-08 ~ now
    OF - Director → CIF 0
  • 9
    Arora, Sanjay
    Born in July 1989
    Individual (90 offsprings)
    Officer
    2021-10-26 ~ now
    OF - Director → CIF 0
  • 10
    12, Castle Street, St. Helier, Jersey, Jersey
    Corporate (6 offsprings)
    Person with significant control
    2016-07-29 ~ 2016-07-29
    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
    PE - Has significant influence or controlCIF 0
    2021-01-06 ~ 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
  • 11
    GROVE ACQUISITIONS LIMITED
    08123071
    World Business Centre 2, Newall Road, Hounslow, United Kingdom
    Active Corporate (9 parents, 22 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
    PE - Right to appoint or remove directorsCIF 0
    2016-04-06 ~ 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

Period: 2015-09-30 ~ now
Company number: 05523006
Registered names
ARORA HOTELS LIMITED - now 05454977... (more)
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
    World Business Centre 2, Newall Road, Hounslow TW6 2SF
    PRIVATE LIMITED COMPANY incorporated on 2005-07-29 (20 years 8 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
    World Business Centre, 3 Newall Road, London Heathrow Airport, Hounslow, United Kingdom, TW6 2TA
    CIF 1
  • ARORA HOTELS LIMITED
    S
    Registered number 05523006
    2 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
    World 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 30
  • 1
    ARORA DEVELOPMENTS LTD
    03770532
    World Business Centre 2, Newall Road, Hounslow, United Kingdom
    Active Corporate (8 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 24 - Right to appoint or remove directors OE
    CIF 24 - Ownership of voting rights - 75% or more OE
    CIF 24 - Ownership of shares – 75% or more OE
  • 2
    ARORA DUBLIN T2 LIMITED
    12347223
    World Business Centre 2, Newall Road, Hounslow, United Kingdom
    Active Corporate (9 parents)
    Person with significant control
    2019-12-04 ~ now
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
  • 3
    ARORA EV CHARGING LIMITED - now
    ARORA KENSINGTON LIMITED - 2024-01-17
    ARORA PARKING LIMITED
    - 2023-11-13 14517874 15453600... (more)
    World Business Centre 2, Newall Road, Hounslow, United Kingdom
    Active Corporate (7 parents)
    Person with significant control
    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
  • 4
    ARORA GATWICK LTD
    - now 03913264
    ARORA HEATHROW PROPERTY LIMITED
    - 2019-02-18 03913264 16930533
    ARORA GATWICK LTD
    - 2019-02-12 03913264
    World Business Centre 2, Newall Road, Hounslow, United Kingdom
    Active Corporate (9 parents)
    Person with significant control
    2016-04-06 ~ 2017-03-31
    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
    2016-10-19 ~ now
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Right to appoint or remove directors OE
    CIF 11 - Ownership of shares – 75% or more OE
  • 5
    ARORA GATWICK PROPERTY LIMITED
    - now 03927939
    RAINBOW CARE GROUP LIMITED
    - 2020-04-16 03927939 10503666... (more)
    ARORA GATWICK PROPERTY LIMITED
    - 2020-04-14 03927939
    ARORA PARK HEATHROW LIMITED
    - 2019-02-11 03927939
    JETOVER LIMITED - 2000-06-02
    World Business Centre 2, Newall Road, Hounslow, United Kingdom
    Active Corporate (8 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 16 - Ownership of shares – 75% or more OE
  • 6
    ARORA HAMMERSMITH LIMITED
    16608187
    World Business Centre 2 Newall Road, London Heathrow Airport, Hounslow, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    2025-07-25 ~ now
    CIF 30 - Ownership of shares – 75% or more OE
    CIF 30 - Ownership of voting rights - 75% or more OE
    CIF 30 - Right to appoint or remove directors OE
  • 7
    ARORA HEATHROW HOLDINGS LIMITED
    - now 06828479 03896804... (more)
    HEATHROW T5 HOTEL LIMITED
    - 2016-07-11 06828479 03896804... (more)
    World Business Centre 2, Newall Road, Hounslow, United Kingdom
    Active Corporate (11 parents, 2 offsprings)
    Person with significant control
    2016-10-20 ~ 2017-03-22
    CIF 27 - Ownership of voting rights - 75% or more OE
    CIF 27 - Ownership of shares – 75% or more OE
    CIF 27 - Right to appoint or remove directors OE
    2016-04-06 ~ 2016-10-20
    CIF 26 - Ownership of shares – 75% or more OE
    CIF 26 - Right to appoint or remove directors OE
    CIF 26 - Ownership of voting rights - 75% or more OE
  • 8
    ARORA INVESTMENTS JPUT LIMITED
    - now 05738608
    ARORA INVESTMENTS LIMITED
    - 2017-03-22 05738608 07697825... (more)
    World Business Centre 2, Newall Road, Hounslow, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 17 - Right to appoint or remove directors OE
    CIF 17 - Ownership of voting rights - 75% or more OE
    CIF 17 - Ownership of shares – 75% or more OE
  • 9
    ARORA LEASED HOTELS LIMITED
    - now 05454977 05523006
    ARORA HOTELS LIMITED - 2015-09-30
    ARORA GATWICK AIRPORT LIMITED - 2006-02-27
    World Business Centre 2, Newall Road, Hounslow, United Kingdom
    Active Corporate (10 parents, 2 offsprings)
    Person with significant control
    2016-10-19 ~ now
    CIF 13 - Right to appoint or remove directors OE
    CIF 13 - Ownership of voting rights - 75% or more OE
    CIF 13 - Ownership of shares – 75% or more OE
  • 10
    ARORA METRO INVESTOR LIMITED
    16929994
    World Business Centre 2 Newall Road, London Heathrow Airport, Hounslow, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    2025-12-23 ~ now
    CIF 29 - Ownership of voting rights - 75% or more OE
    CIF 29 - Ownership of shares – 75% or more OE
    CIF 29 - Right to appoint or remove directors OE
  • 11
    ARORA SLG LIMITED
    - now 12107460
    GROVE SLG LIMITED
    - 2019-07-31 12107460
    World Business Centre 2, Newall Road, Hounslow, United Kingdom
    Active Corporate (7 parents)
    Person with significant control
    2019-07-17 ~ now
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
  • 12
    ARORA T5 HOLDINGS LIMITED
    10276820 08121840... (more)
    World Business Centre 2, Newall Road, Hounslow, United Kingdom
    Active Corporate (8 parents, 2 offsprings)
    Person with significant control
    2016-07-13 ~ now
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Has significant influence or control OE
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
  • 13
    ARORA WATERFRONT DEVELOPMENTS LIMITED
    12575441
    World Business Centre 2, Newall Road, Hounslow, United Kingdom
    Active Corporate (8 parents)
    Person with significant control
    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
  • 14
    ARORA WATERFRONT HOLDINGS LIMITED
    12575364 06828479... (more)
    World Business Centre 2, Newall Road, Hounslow, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Person with significant control
    2020-04-28 ~ now
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Ownership of shares – 75% or more OE
  • 15
    ARORA WATERFRONT LIMITED
    12575587
    World Business Centre 2, Newall Road, Hounslow, United Kingdom
    Active Corporate (8 parents)
    Person with significant control
    2020-04-28 ~ 2020-04-28
    CIF 32 - Ownership of voting rights - 75% or more OE
    CIF 32 - Ownership of shares – 75% or more OE
    CIF 32 - Right to appoint or remove directors OE
  • 16
    BIG SCREEN PRODUCTIONS 2 LLP
    OC331757 OC365032... (more)
    Myo Piccadilly, 1 Sherwood Street, London, United Kingdom
    Active Corporate (25 parents)
    Officer
    2008-03-31 ~ now
    CIF 1 - LLP Member → ME
  • 17
    BLOC HOTEL GROUP LIMITED
    - now 07427035
    ROMHOTEL GROUP LIMITED - 2012-12-31
    World Business Centre 2, Newall Road, London Heathrow Airport, United Kingdom
    Active Corporate (10 parents, 7 offsprings)
    Person with significant control
    2025-07-04 ~ now
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
  • 18
    BUCKINGHAMSHIRE PARK RESORT (HOLDINGS) LIMITED
    10448635
    World Business Centre 2, Newall Road, Hounslow, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Person with significant control
    2018-11-16 ~ now
    CIF 21 - Ownership of shares – 75% or more OE
    CIF 21 - Right to appoint or remove directors OE
    CIF 21 - Ownership of voting rights - 75% or more OE
  • 19
    EXCEL HOSPITALITY LIMITED
    07601305
    World Business Centre 2, Newall Road, Hounslow, United Kingdom
    Active Corporate (11 parents)
    Person with significant control
    2017-03-14 ~ now
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Right to appoint or remove directors OE
  • 20
    GROVE F&B LIMITED
    08609217
    World Business Centre 2, Newall Road, Hounslow, United Kingdom
    Active Corporate (7 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 12 - Right to appoint or remove directors OE
    CIF 12 - Ownership of voting rights - 75% or more OE
    CIF 12 - Ownership of shares – 75% or more OE
  • 21
    GROVE HR LIMITED
    08123486
    World Business Centre 2, Newall Road, Hounslow, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 14 - Ownership of voting rights - 75% or more OE
    CIF 14 - Ownership of shares – 75% or more OE
    CIF 14 - Right to appoint or remove directors OE
  • 22
    GROVE T5 LIMITED
    08478795 09750209
    World Business Centre 2, Newall Road, Hounslow, United Kingdom
    Active Corporate (10 parents)
    Person with significant control
    2016-04-06 ~ 2016-10-20
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
  • 23
    GROVE WP LIMITED
    08906860
    World Business Centre 2, Newall Road, Hounslow, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 19 - Ownership of voting rights - 75% or more OE
    CIF 19 - Right to appoint or remove directors OE
    CIF 19 - Ownership of shares – 75% or more OE
  • 24
    HEATHROW T2 HOTEL LIMITED
    09892323 09750209... (more)
    World Business Centre 2, Newall Road, Hounslow, United Kingdom
    Active Corporate (8 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 20 - Ownership of voting rights - 75% or more OE
    CIF 20 - Right to appoint or remove directors OE
    CIF 20 - Ownership of shares – 75% or more OE
  • 25
    HEATHROW T5 HOTEL LIMITED
    - now 03896804 06828479... (more)
    ARORA HEATHROW HOLDINGS LIMITED - 2016-07-11
    ARORA HOLDINGS LTD - 2015-11-24
    World Business Centre 2, Newall Road, Hounslow, United Kingdom
    Active Corporate (15 parents, 1 offspring)
    Person with significant control
    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
  • 26
    LONDON AIRPORT HOTELS LIMITED
    - now 06080384
    ARORA WP PROPERTY LIMITED
    - 2019-02-18 06080384
    LONDON AIRPORT HOTELS LIMITED
    - 2019-02-12 06080384
    World Business Centre 2, Newall Road, Hounslow, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 18 - Ownership of shares – 75% or more OE
  • 27
    LUTON HOO PARK LIMITED
    - now 03648488
    DIPLEMA 409 LIMITED - 1999-02-05
    World Business Centre 2, Newall Road, Hounslow, United Kingdom
    Active Corporate (15 parents, 1 offspring)
    Person with significant control
    2021-12-15 ~ now
    CIF 23 - Ownership of voting rights - 75% or more OE
    CIF 23 - Right to appoint or remove directors OE
    CIF 23 - Ownership of shares – 75% or more OE
  • 28
    MERIDIAN HOTEL HOLDINGS LIMITED
    12502182
    World Business Centre 2, Newall Road, Hounslow, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Person with significant control
    2020-03-06 ~ now
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of voting rights - 75% or more OE
  • 29
    MERIDIAN PIER LIMITED
    - now 03341871
    ARORA HEATHROW LIMITED
    - 2017-02-10 03341871 16307249
    GROVE INTERNATIONAL LIMITED - 2000-06-12
    World Business Centre 2, Newall Road, Hounslow, United Kingdom
    Active Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 15 - Right to appoint or remove directors OE
    CIF 15 - Ownership of shares – 75% or more OE
    CIF 15 - Ownership of voting rights - 75% or more OE
  • 30
    MERIDIAN RESIDENTIAL DEVELOPMENTS LIMITED
    08335405
    World Business Centre 2, Newall Road, Hounslow, United Kingdom
    Active Corporate (14 parents)
    Person with significant control
    2020-03-27 ~ now
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.