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 who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals 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
Inapplicable
parent relation
Individuals in focus

Parker, Alan

    Related profiles found in government register
  • Parker, Alan
    British born in November 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Chartland House, Old Station Approach, Leatherhead, KT22 7TE, England

      IIF 1
  • Parker, Alan
    British accountant born in November 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32 Skipton Road, Cononley, Keighley, West Yorkshire, BD20 8NH

      IIF 2
  • Parker, Alan
    British director born in November 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rosseleigh Free School, Parsons Road, Heaton, Bradford, West Yorkshire, BD9 4AY, United Kingdom

      IIF 3
  • Parker, Alan
    British retired born in November 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Civic Centre, High Street, Esher, KT10 9SD, England

      IIF 4
  • Parker, Alan Charles
    British company director born in November 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address (mothercare), Cherry Tree Road, Watford, Hertfordshire, WD24 6SH, England

      IIF 5
  • Parker, Alan Charles
    British director born in November 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22-24 Ely Place, London, EC1N 6TE

      IIF 6
    • icon of address Charter Court, Midland Road, Hemel Hempstead, Hertfordshire, HP2 5GE, England

      IIF 7 IIF 8 IIF 9
    • icon of address 9, Smith Terrace, London, SW3 4DL, England

      IIF 10
    • icon of address Paternoster House, 65 St Paul's Churchyard, London, EC4M 8AB, United Kingdom

      IIF 11 IIF 12 IIF 13
    • icon of address Birdsong, Birdshill Road, Oxshott, Surrey, KT22 0NJ, England

      IIF 16
  • Parker, Alan Charles
    British managing director born in November 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Smith Terrace, 9 Smith Terrace, London, SW3 4DL, England

      IIF 17
  • Parker, Alan Charles
    British retired born in November 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dixcart House, Addlestone Road, Bourne Business Park, Addlestone, Surrey, KT15 2LE, United Kingdom

      IIF 18
    • icon of address Civic Centre, High Street, Esher, KT10 9SD, England

      IIF 19
  • Parker, Alan
    British company director born in November 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9th Floor, 107 Cheapside, London, EC2V 6DN, England

      IIF 20
    • icon of address 9th Floor, 107 Cheapside, London, EC2V 6DN, United Kingdom

      IIF 21
  • Parker, Alan
    British plumber born in November 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48, Priory Chase, Rayleigh, SS6 9NF, United Kingdom

      IIF 22
  • Parker, Alan
    British

    Registered addresses and corresponding companies
    • icon of address 32 Skipton Road, Cononley, Keighley, West Yorkshire, BD20 8NH

      IIF 23 IIF 24
  • Parker, Alan Charles
    born in November 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Great Queen Street, Covent Garden, London, WC2B 5AH, United Kingdom

      IIF 25
  • Parker, Alan Charles
    Britiish chief executive born in November 1946

    Registered addresses and corresponding companies
    • icon of address Wayfarers, Lake Road, Virginia Water, Surrey, GU25 2QW

      IIF 26
  • Mr Alan Charles Parker
    British born in November 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Great Queen Street, Covent Garden, London, WC2B 5AH, United Kingdom

      IIF 27
    • icon of address Hyde House, The Hyde Edgware Road, London, NW9 6LA

      IIF 28
  • Parker, Alan Charles
    British ceo born in November 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wayfarers Lake Road, Wentworth, Virginia Water, Surrey, GU25 4QW

      IIF 29 IIF 30
  • Parker, Alan Charles
    British chairman goodwood park hotel l born in November 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wayfarers Lake Road, Wentworth, Virginia Water, Surrey, GU25 4QW

      IIF 31
  • Parker, Alan Charles
    British chief executive born in November 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Whitbread Court, Houghton Business Park, Porz Avenue, Dunstable, Bedfordshire, LU5 5XE

      IIF 32
    • icon of address Whitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable, Bedfordshire, LU5 5XE

      IIF 33
    • icon of address Wayfarers Lake Road, Wentworth, Virginia Water, Surrey, GU25 4QW

      IIF 34
  • Parker, Alan Charles
    British company director born in November 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Parker, Alan Charles
    British director born in November 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wayfarers Lake Road, Wentworth, Virginia Water, Surrey, GU25 4QW

      IIF 42
  • Parker, Alan Charles
    British m d whitbread hotel com born in November 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wayfarers Lake Road, Wentworth, Virginia Water, Surrey, GU25 4QW

      IIF 43
  • Parker, Alan Charles
    British m d whitbread hotel company born in November 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Parker, Alan Charles
    British managing director born in November 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Parker, Alan Charles
    British managing director cch born in November 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Parker, Alan Charles
    British md whitbread hotel company born in November 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address 2 Chartland House, Old Station Approach, Leatherhead, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2023-02-06 ~ now
    IIF 1 - Director → ME
  • 2
    OYSTER REACH II LLP - 2015-04-17
    icon of address 16 Great Queen Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-09-09 ~ now
    IIF 25 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 27 - Right to surplus assets - 75% or moreOE
    IIF 27 - Right to appoint or remove membersOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address Hyde House, The Hyde Edgware Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-11 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address 48 Priory Chase, Rayleigh, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-08 ~ dissolved
    IIF 22 - Director → ME
  • 5
    TYROLESE (444) LIMITED - 1999-06-14
    icon of address 66 Lincoln's Inn Fields, London, England
    Dissolved Corporate (3 parents)
    Profit/Loss (Company account)
    14 GBP2020-07-01 ~ 2021-06-30
    Officer
    icon of calendar 2019-06-24 ~ dissolved
    IIF 16 - Director → ME
  • 6
    icon of address 82 Keighley Road, Cowling, Keighley, West Yorkshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -408 GBP2021-05-31
    Officer
    icon of calendar 2006-05-04 ~ dissolved
    IIF 2 - Director → ME
  • 7
    icon of address Premier Travel Inn, Rodgers Quay, Carrickfergus
    Converted / Closed Corporate (5 parents)
    Officer
    icon of calendar 2006-05-26 ~ now
    IIF 26 - Director → ME
Ceased 54
  • 1
    ESCORTCHILD LIMITED - 1994-03-09
    icon of address Whitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable, Bedfordshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2000-02-22 ~ 2001-12-31
    IIF 37 - Director → ME
  • 2
    BRITISH HOTELS RESTAURANTS AND CATERERS ASSOCIATION(THE) - 1992-01-14
    icon of address 10 Bloomsbury Way, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 1998-10-26 ~ 2014-12-31
    IIF 17 - Director → ME
  • 3
    BYWORTH BOILERS HIRE LIMITED - 2011-01-11
    DENNIS BALDWIN & SONS LIMITED - 2011-01-10
    icon of address Beaconsfield House Beaconsfield House, Thwaites, Keighley, West Yorkshire, England
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    23,025,235 GBP2024-12-31
    Officer
    icon of calendar 2000-07-01 ~ 2008-04-01
    IIF 23 - Secretary → ME
  • 4
    icon of address Regency House, Thwaites Brow Road, Keighley, West Yorkshire
    Active Corporate (3 parents)
    Cash at bank and in hand (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2000-07-01 ~ 2008-01-01
    IIF 24 - Secretary → ME
  • 5
    ASHTON COURT COUNTRY CLUB HOTELS LIMITED - 1983-07-22
    ASHTON COURT LEISURE GROUP LIMITED - 1982-02-25
    icon of address Whitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable
    Active Corporate (5 parents)
    Officer
    icon of calendar 1995-09-07 ~ 2004-03-05
    IIF 56 - Director → ME
  • 6
    FLOYDHART LIMITED - 1983-11-11
    icon of address Whitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable
    Active Corporate (5 parents)
    Officer
    icon of calendar 1995-08-25 ~ 2004-09-13
    IIF 53 - Director → ME
  • 7
    KESA ELECTRICALS LIMITED - 2003-06-10
    FERRYWALK LIMITED - 2003-04-16
    KESA ELECTRICALS PLC - 2012-07-31
    DARTY PLC - 2017-01-10
    icon of address 4th Floor Phoenix House, 1 Station Hill, Reading, Berkshire, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2010-10-01 ~ 2016-07-20
    IIF 6 - Director → ME
  • 8
    STILLNESS 863 LIMITED - 2007-02-20
    icon of address 2nd Floor One Gosforth Park Way, Gosforth Business Park, Newcastle Upon Tyne, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-11-05 ~ 2015-12-11
    IIF 8 - Director → ME
  • 9
    icon of address 10 Bloomsbury Way, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 1999-02-15 ~ 2014-12-31
    IIF 50 - Director → ME
  • 10
    PIZZA HUT (U.K.) LIMITED - 2024-07-17
    DIANTHUS TRADING COMPANY LIMITED - 1978-12-31
    icon of address C/o Interpath Ltd, 10 Fleet Place, London
    In Administration Corporate (5 parents)
    Officer
    icon of calendar 2004-06-23 ~ 2006-09-12
    IIF 30 - Director → ME
  • 11
    icon of address Whitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable
    Active Corporate (5 parents)
    Officer
    icon of calendar 2000-02-22 ~ 2001-12-31
    IIF 35 - Director → ME
  • 12
    TWICEMATCH PROJECTS LIMITED - 1993-11-15
    SWALLOW HOTELS LIMITED - 1997-02-03
    icon of address Whitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable, Bedfordshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2000-02-22 ~ 2001-12-31
    IIF 38 - Director → ME
  • 13
    icon of address Lyric Hammersmith Lyric Square, King Street, London
    Active Corporate (15 parents, 3 offsprings)
    Officer
    icon of calendar 2002-07-10 ~ 2004-02-12
    IIF 41 - Director → ME
  • 14
    SMALL & CO. LIMITED - 1995-06-05
    icon of address Whitbread Court Houghton Hall Business Park, Porz Avenue, Dunstable, Bedfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-02-22 ~ 2001-12-31
    IIF 55 - Director → ME
  • 15
    ORRMAC (NO.320) LIMITED - 1994-04-21
    KANTEL MACDONALD ORR LIMITED - 1995-02-09
    icon of address Saltire Court, 20 Castle Terrace, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-04-25 ~ 1997-02-12
    IIF 42 - Director → ME
  • 16
    15TH LEGIBUS PLC - 1985-12-06
    STOREHOUSE PLC - 2000-08-03
    icon of address Westside 1 London Road, Hemel Hempstead, United Kingdom
    Active Corporate (5 parents, 11 offsprings)
    Officer
    icon of calendar 2011-08-15 ~ 2018-04-19
    IIF 5 - Director → ME
  • 17
    COMPASS FINCO LIMITED - 2015-12-29
    BOOKVIEW LIMITED - 2015-08-18
    icon of address 2nd Floor One Gosforth Park Way, Gosforth Business Park, Newcastle Upon Tyne
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-11-10 ~ 2017-03-03
    IIF 13 - Director → ME
  • 18
    COMPASS HOLDCO 2 LIMITED - 2015-12-29
    BOTTLELAND LIMITED - 2015-08-18
    icon of address 2nd Floor One Gosforth Park Way, Gosforth Business Park, Newcastle Upon Tyne
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-11-10 ~ 2017-03-03
    IIF 15 - Director → ME
  • 19
    BOOKHILL LIMITED - 2015-08-17
    COMPASS BIDCO LIMITED - 2015-12-29
    icon of address 2nd Floor One Gosforth Park Way, Gosforth Business Park, Newcastle Upon Tyne
    Active Corporate (4 parents, 18 offsprings)
    Officer
    icon of calendar 2015-11-10 ~ 2017-03-03
    IIF 14 - Director → ME
  • 20
    BOTTLEBROOK LIMITED - 2015-08-17
    COMPASS MIDCO LIMITED - 2015-12-29
    icon of address 2nd Floor One Gosforth Park Way, Gosforth Business Park, Newcastle Upon Tyne
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-11-10 ~ 2017-03-03
    IIF 12 - Director → ME
  • 21
    BOOKCROFT LIMITED - 2015-08-17
    COMPASS TOPCO LIMITED - 2015-12-29
    icon of address 2nd Floor One Gosforth Park Way, Gosforth Business Park, Newcastle Upon Tyne
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-11-10 ~ 2017-03-03
    IIF 11 - Director → ME
  • 22
    BONTUNE LIMITED - 1986-12-22
    icon of address Connect House, 133-137 Alexandra Road, London, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 1994-11-25 ~ 1997-02-28
    IIF 39 - Director → ME
  • 23
    icon of address 2nd Floor One Gosforth Park Way, Gosforth Business Park, Newcastle Upon Tyne, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-11-05 ~ 2015-12-11
    IIF 7 - Director → ME
  • 24
    GIANTGAIN LIMITED - 1993-03-09
    icon of address Whitbread Court Houghton Hall, Business Park Porz Avenue, Dunstable, Bedfordshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2000-02-22 ~ 2004-03-05
    IIF 59 - Director → ME
  • 25
    ROSSLEIGH FREE SCHOOL LIMITED - 2011-06-20
    icon of address Rosseleigh Free School Parsons Road, Heaton, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-06-01 ~ 2012-11-27
    IIF 3 - Director → ME
  • 26
    icon of address 8 Duddingston Park South, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 1999-01-22 ~ 2014-12-31
    IIF 49 - Director → ME
  • 27
    WHITBREAD HOTELS LIMITED - 2005-08-09
    SCOTT'S HOTELS LIMITED - 1996-03-08
    S.H.L. INVESTMENTS LIMITED - 1993-08-03
    SCOTT'S HOTELS LIMITED - 1992-01-13
    ALLIED INNKEEPERS (U.K.) LIMITED - 1991-02-07
    icon of address Whitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable
    Active Corporate (5 parents)
    Officer
    icon of calendar 1995-08-25 ~ 2004-09-13
    IIF 52 - Director → ME
  • 28
    ARTFULNEAT LIMITED - 1995-09-14
    icon of address Whitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable, Bedfordshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2000-02-22 ~ 2001-12-31
    IIF 43 - Director → ME
  • 29
    ST. JOHN'S HOTEL LIMITED - 1987-01-15
    icon of address Whitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable, Bedfordshire
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2000-02-22 ~ 2004-09-13
    IIF 57 - Director → ME
  • 30
    ARTFULNATURE LIMITED - 1995-09-14
    SWALLOW HOTELS (1995) LIMITED - 2003-09-11
    icon of address Whitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable, Bedfordshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2000-02-22 ~ 2001-12-31
    IIF 54 - Director → ME
  • 31
    SWALLOW HOTELS (MANAGEMENT) LIMITED - 2003-09-11
    BREWRIGHT LIMITED - 1993-11-15
    SUNDERLAND FURNISHING COMPANY LIMITED - 1982-04-07
    icon of address Whitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable, Bedfordshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2000-02-22 ~ 2001-12-31
    IIF 60 - Director → ME
  • 32
    SWALLOW HOTELS LIMITED - 2003-01-29
    SWALLOW HOTELS LIMITED - 1984-09-20
    SWALLOW HOTELS (PROPERTIES) LIMITED - 1997-02-03
    SWALLOW HOTELS LIMITED - 1993-11-15
    icon of address Whitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable
    Active Corporate (5 parents)
    Officer
    icon of calendar 2000-02-22 ~ 2004-09-13
    IIF 61 - Director → ME
  • 33
    THE ESHER & MOLESEY CITIZENS ADVICE BUREAU - 1996-10-25
    icon of address Civic Centre, High Street, Esher, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2023-07-19 ~ 2024-05-15
    IIF 4 - Director → ME
    icon of calendar 2022-08-09 ~ 2023-06-19
    IIF 19 - Director → ME
  • 34
    THE FOUR SEASONS HOTELS LIMITED - 1994-08-12
    INHOCO 343 LIMITED - 1994-08-08
    icon of address Whitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable, Bedfordshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2000-02-22 ~ 2001-12-31
    IIF 64 - Director → ME
  • 35
    FOUR SEASONS HOTEL LIMITED(THE) - 1997-06-11
    icon of address Whitbread Court Houghton Hall Park, Houghton Regis, Dunstable, Bedfordshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2000-02-22 ~ 2001-12-31
    IIF 47 - Director → ME
  • 36
    HILLMART LIMITED - 1997-06-11
    icon of address Whitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable, Bedfordshire
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2000-02-22 ~ 2001-12-31
    IIF 62 - Director → ME
  • 37
    UNILEIN (CATERERS) LIMITED - 1978-12-31
    GOODWOOD PARK HOTEL LIMITED - 2007-01-30
    THE GOODWOOD PARK HOTEL LIMITED - 2009-05-15
    J.M. WILLIAMS (PRIVATE CATERING) LIMITED - 1987-08-31
    icon of address Goodwood House, Goodwood, Chichester, West Sussex
    Active Corporate (5 parents)
    Officer
    icon of calendar ~ 1997-04-01
    IIF 31 - Director → ME
  • 38
    icon of address West Buckland School, West Buckland, Barnstaple, Devon
    Active Corporate (8 parents)
    Officer
    icon of calendar 2005-03-18 ~ 2014-06-13
    IIF 34 - Director → ME
  • 39
    icon of address 2nd Floor One Gosforth Park Way, Gosforth Business Park, Newcastle Upon Tyne, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-11-05 ~ 2015-12-11
    IIF 9 - Director → ME
  • 40
    icon of address 10 Bloomsbury Way, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 1999-02-15 ~ 2014-12-31
    IIF 48 - Director → ME
  • 41
    icon of address Dixcart House Addlestone Road, Bourne Business Park, Addlestone, Surrey
    Active Corporate (7 parents)
    Officer
    icon of calendar 2022-12-19 ~ 2024-07-24
    IIF 18 - Director → ME
  • 42
    MOVEPRIZE LIMITED - 1990-03-12
    SCOTT'S HOTELS LIMITED - 1991-02-07
    SCOTT'S (G.C.) LIMITED - 1996-03-08
    icon of address Whitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable, Bedfordshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 1995-08-25 ~ 2001-12-31
    IIF 51 - Director → ME
  • 43
    SPROWSTON PARK GOLF CLUB LIMITED - 2006-05-05
    DAILYCOUNT LIMITED - 1999-02-03
    icon of address Whitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable
    Active Corporate (5 parents)
    Officer
    icon of calendar 2000-02-22 ~ 2001-12-31
    IIF 45 - Director → ME
  • 44
    WHITBREAD AND COMPANY PUBLIC LIMITED COMPANY - 1991-03-01
    WHITBREAD PLC - 2001-05-10
    icon of address Whitbread Court, Houghton Hall Business Park, Porz Avenue Dunstable, Bedfordshire
    Active Corporate (7 parents, 113 offsprings)
    Officer
    icon of calendar 2000-05-05 ~ 2010-11-30
    IIF 32 - Director → ME
  • 45
    LEVELTOTAL LIMITED - 1988-07-27
    HIGHCLIFF HOTEL (BOURNEMOUTH) LIMITED - 2006-05-05
    icon of address Whitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable
    Active Corporate (5 parents)
    Officer
    icon of calendar 2000-02-22 ~ 2001-12-31
    IIF 58 - Director → ME
  • 46
    VAUX BREWERIES PUBLIC LIMITED COMPANY - 1985-03-01
    SWALLOW GROUP LIMITED - 2003-01-29
    VAUX GROUP PLC. - 1999-02-26
    icon of address Whitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable, Bedfordshire
    Active Corporate (5 parents, 39 offsprings)
    Officer
    icon of calendar 2003-01-21 ~ 2004-09-13
    IIF 46 - Director → ME
  • 47
    METROCOURT LIMITED - 1992-01-13
    SCOTT'S HOTELS LIMITED - 1993-08-03
    SCOTT'S HOTELS (MANAGEMENT) LIMITED - 1996-03-08
    icon of address Houghton Hall Business Park, Whitbread Court, Porz Avenue, Dunstable, Bedfordshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 1995-08-25 ~ 2003-11-19
    IIF 44 - Director → ME
  • 48
    WHITBREAD HOLDINGS PLC - 2001-05-10
    icon of address Whitbread Court, Houghton Hall Business Park, Porz Avenue Dunstable, Bedfordshire
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2000-12-15 ~ 2010-11-30
    IIF 33 - Director → ME
  • 49
    ARTFULINFANT LIMITED - 1995-09-14
    VAUX BREWERIES (1995) LIMITED - 2013-07-19
    VAUX INNS (1995) LIMITED - 1996-11-08
    icon of address Whitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable, Bedfordshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2000-02-22 ~ 2001-12-31
    IIF 40 - Director → ME
  • 50
    SWALLOW GROUP LIMITED - 1999-02-26
    VAUX INNS LIMITED - 1996-11-08
    JOHN W. PRATT,LIMITED - 1988-10-14
    VAUX LIMITED - 1998-11-23
    VAUX GROUP LIMITED - 2013-07-19
    icon of address Whitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable, Bedfordshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2000-02-22 ~ 2001-12-31
    IIF 63 - Director → ME
  • 51
    VAUX BREWERIES (ENGLAND) LIMITED - 1981-12-31
    VAUX BREWERIES (SUNDERLAND) LIMITED - 1985-03-01
    VAUX BREWERIES LIMITED - 2013-07-19
    icon of address Whitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable, Bedfordshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2000-02-22 ~ 2001-12-31
    IIF 36 - Director → ME
  • 52
    icon of address 5 Bakers Row, London, England
    Active Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    13,267,516 GBP2022-05-31
    Officer
    icon of calendar 2016-10-28 ~ 2017-05-03
    IIF 21 - Director → ME
  • 53
    icon of address 5 Bakers Row, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -22,632,944 GBP2024-05-31
    Officer
    icon of calendar 2015-03-30 ~ 2016-10-28
    IIF 20 - Director → ME
  • 54
    WORLD TRAVEL AND TOURISM COUNCIL - 2009-04-16
    icon of address The Harlequin Building, 65 Southwark Street, London
    Active Corporate (16 parents)
    Equity (Company account)
    2,460,204 GBP2024-12-31
    Officer
    icon of calendar 2005-02-01 ~ 2010-12-31
    IIF 29 - Director → ME

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 12 November 2025 and licensed under the Open Government Licence v3.0.