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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Whitbread, Samuel Charles

    Related profiles found in government register
  • Whitbread, Samuel Charles
    British born in February 1937

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Southill House, Southill Park, Biggleswade, Bedfordshire, SG18 9LJ

      IIF 1
  • Whitbread, Samuel Charles
    British chairman whitbread & co plc born in February 1937

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Southill House, Southill Park, Biggleswade, Bedfordshire, SG18 9LJ

      IIF 2
  • Whitbread, Samuel Charles
    British company director born in February 1937

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Southill House, Southill Park, Biggleswade, Bedfordshire, SG18 9LJ

      IIF 3 IIF 4
  • Whitbread, Samuel Charles
    British director born in February 1937

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Southill House, Southill Park, Biggleswade, Bedfordshire, SG18 9LJ

      IIF 5 IIF 6 IIF 7
  • Whitbread, Samuel Charles
    British farmer born in February 1937

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Southill House, Southill Park, Biggleswade, Bedfordshire, SG18 9LJ

      IIF 8
  • Whitbread, Samuel Charles
    British non executive director born in February 1937

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Southill House, Southill Park, Biggleswade, Bedfordshire, SG18 9LJ

      IIF 9
  • Whitbread, Samuel Charles
    British non executive director whitbread plc born in February 1937

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Southill House, Southill Park, Biggleswade, Bedfordshire, SG18 9LJ

      IIF 10
  • Whitbread, Samuel Charles
    British non-executive director born in February 1937

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Southill House, Southill Park, Biggleswade, Bedfordshire, SG18 9LJ

      IIF 11
  • Whitbread, Samuel Charles
    British director born in February 1937

    Registered addresses and corresponding companies
    • Whitbread Plc, The Brewery Chiswell Street, London, EC1Y 4SD

      IIF 12
  • Whitbread, Samuel Charles, Sir
    British company director born in February 1937

    Resident in England

    Registered addresses and corresponding companies
    • Glebe House, Southill, Biggleswade, Bedfordshire, SG18 9LL

      IIF 13
  • Whitbread, Samuel Charles, Sir
    British director born in February 1937

    Resident in England

    Registered addresses and corresponding companies
    • Glebe House, Southill, Biggleswade, Bedfordshire, SG18 9LL

      IIF 14
  • Whitbread, Samuel Charles, Sir
    British farmer born in February 1937

    Resident in England

    Registered addresses and corresponding companies
    • Glebe House, Southill, Biggleswade, Bedfordshire, SG18 9LL

      IIF 15 IIF 16
  • Whitbread, Samuel Charles, Sir
    British landowner born in February 1937

    Resident in England

    Registered addresses and corresponding companies
    • The Estate Office, Southill Park, Southill, Biggleswade, Bedfordshire, SG18 9LJ, England

      IIF 17
  • Whitbread, Samuel Charles, Sir
    British non exec director whitbread born in February 1937

    Resident in England

    Registered addresses and corresponding companies
    • Glebe House, Southill, Biggleswade, Bedfordshire, SG18 9LL

      IIF 18
  • Whitbread, Charles Edward Samuel
    British born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Southill House, Southill Park, Biggleswade, Bedfordshire, SG18 9LL, United Kingdom

      IIF 19
    • Estate Office, Southill Park, Southill, Biggleswade, SG18 9LJ, England

      IIF 20
    • The Estate Office, Southill Park, Biggleswade, Bedfordshire, SG18 9LJ, United Kingdom

      IIF 21
  • Sir Samuel Charles Whitbread
    British born in February 1937

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Estate Office Southill Park, Biggleswade, Bedfordshire, SG18 9LJ

      IIF 22
  • Samuel Charles Whitbread
    British born in February 1937

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5th Floor, 40 Gracechurch Street, London, EC3V 0BT, England

      IIF 23
  • Whitbread Kcvo, Samuel Charles, Sir
    British director born in February 1937

    Resident in England

    Registered addresses and corresponding companies
    • Glebe House, Southill, Biggleswade, Bedfordshire, SG18 9LL

      IIF 24
  • Whitbread, Samuel Charles, Sir
    born in February 1937

    Resident in England

    Registered addresses and corresponding companies
    • Third Floor, Tringham House, Deansleigh Road, Bournemouth, BH7 7DT, England

      IIF 25
  • Mr Charles Edward Samuel Whitbread
    British born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Moggerhanger Park, Park Road, Moggerhanger, Bedford, MK44 3RW

      IIF 26
  • Whitbread Kcvo, Samuel Charles, Sir
    born in February 1937

    Resident in England

    Registered addresses and corresponding companies
    • Midland House, 2 Poole Road, Bournemouth, BH2 5QY

      IIF 27
  • Whitbread, Charles Edward Samuel
    British born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • Estate Office, Southill Park, Southill, Biggleswade, Beds, SG18 9LJ, England

      IIF 28
    • Old Warden Park, Old Warden, Biggleswade, Bedfordshire, SG18 9EP, England

      IIF 29
    • Southill House, Southill Park, Southill, Biggleswade, Bedfordshire, SG18 9LL, England

      IIF 30
    • Southill Park, Southill, Biggleswade, Bedfordshire, SG18 9LL

      IIF 31 IIF 32 IIF 33
    • The Estate Office, Southill Park, Biggleswade, Bedfordshire, SG18 9LJ, United Kingdom

      IIF 34 IIF 35
    • The Estate Office, Southill Park, Southill, Biggleswade, Bedfordshire, SG18 9LJ

      IIF 36
  • Whitbread, Charles Edward Samuel
    British land owner born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • Southill Park, Southill, Biggleswade, Bedfordshire, SG18 9LL

      IIF 37
  • Whitbread, Charles Edward Samuel
    British landowner born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • The David Attenborough Building, Pembroke Street, Cambridge, CB2 3QZ, England

      IIF 38
  • Sir Samuel Charles Whitbread
    British born in February 1937

    Resident in England

    Registered addresses and corresponding companies
    • The Estate Office Southill Park, Biggleswade, Bedfordshire, SG18 9LJ

      IIF 39
    • The Estate Office, Southill Park, Southill, Biggleswade, Bedfordshire, SG18 9LJ

      IIF 40
    • Tyttenhanger Farm, Coursers Road, Colney Heath, Hertfordshire, AL4 0PG, England

      IIF 41
  • Whitbread, Charles Edward Samuel
    born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • Southill Park, Southill, Biggleswade, Bedfordshire, SG18 9LL, United Kingdom

      IIF 42
    • 5th Floor, 40 Gracechurch Street, London, EC3V 0BT, England

      IIF 43
  • Mr Charles Edward Samuel Whitbread
    British born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • The Estate Office, Southill Park, Biggleswade, Bedfordshire, SG18 9LJ

      IIF 44 IIF 45
    • The Estate Office, Southill Park Southill, Biggleswade, Bedfordshire, SG18 9LJ

      IIF 46
    • 5th Floor, 40 Gracechurch Street, London, EC3V 0BT, England

      IIF 47
  • The Executors Of The Late Samuel Whitbread
    British born in February 1937

    Resident in England

    Registered addresses and corresponding companies
    • 30, Old Bailey, London, EC4M 7AU

      IIF 48
child relation
Offspring entities and appointments 35
  • 1
    BEDFORDSHIRE AND LUTON COMMUNITY FOUNDATION
    04141953
    Enterprise House Wrest Park, Silsoe, Bedford, Bedfordshire, England
    Active Corporate (60 parents)
    Total Assets Less Current Liabilities (Company account)
    1,882,202 GBP2015-03-31
    Officer
    2001-01-16 ~ 2005-05-01
    IIF 3 - Director → ME
  • 2
    BEDFORDSHIRE HISTORICAL RECORD SOCIETY
    04257047
    46 Haylands Way, Bedford
    Active Corporate (12 parents)
    Equity (Company account)
    33,113 GBP2024-03-31
    Officer
    2001-07-23 ~ 2023-03-01
    IIF 14 - Director → ME
  • 3
    CGT DEVELOPMENTS XXXVIII LIMITED
    03349268 03292748... (more)
    C/o Forvis Mazars Llp, 30 Old Bailey, London
    Liquidation Corporate (23 parents, 6 offsprings)
    Person with significant control
    2018-04-10 ~ now
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Right to appoint or remove directors OE
  • 4
    CGT DEVELOPMENTS XXXXVII LIMITED
    03377841 03377849... (more)
    The Estate Office Southill Park, Biggleswade, Bedfordshire, England, England
    Active Corporate (24 parents, 6 offsprings)
    Officer
    2024-08-27 ~ now
    IIF 19 - Director → ME
  • 5
    COUNTRYSIDE LEARNING - now
    THE COUNTRYSIDE FOUNDATION FOR EDUCATION
    - 2011-06-08 01997554
    COUNTRYSIDE FOUNDATION(THE)
    - 1997-05-20 01997554
    1st Floor, Block C, Manchester Road, Burnley, England
    Active Corporate (38 parents)
    Officer
    ~ 2007-12-06
    IIF 2 - Director → ME
  • 6
    FAUNA & FLORA INTERNATIONAL
    - now 02677068
    FAUNA AND FLORA PRESERVATION SOCIETY - 2001-12-14
    The David Attenborough Building, Pembroke Street, Cambridge
    Active Corporate (92 parents)
    Officer
    2005-06-29 ~ 2017-09-19
    IIF 38 - Director → ME
  • 7
    GARRARD TRUSTEES LIMITED
    09308597
    The Estate Office, Southill Park, Biggleswade, Bedfordshire
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    2014-11-13 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 44 - Ownership of shares – 75% or more OE
  • 8
    GLENALLA FOREST LIMITED
    03333206
    The Estate Office Southill Park, Biggleswade, Bedfordshire
    Active Corporate (4 parents)
    Officer
    1997-03-10 ~ 2020-07-01
    IIF 13 - Director → ME
    Person with significant control
    2020-07-01 ~ 2025-02-18
    IIF 39 - Ownership of shares – 75% or more OE
    2016-04-06 ~ 2020-07-01
    IIF 22 - Ownership of shares – 75% or more OE
  • 9
    HARROWDEN DEVELOPMENTS LIMITED
    03383370
    Estate Office Southill Park, Southill, Biggleswade, Beds, England
    Active Corporate (8 parents)
    Total Assets Less Current Liabilities (Company account)
    514,072 GBP2016-09-30
    Officer
    2016-12-01 ~ now
    IIF 28 - Director → ME
  • 10
    HERTFORDSHIRE TIMBER AND BUILDING SUPPLIES LIMITED
    - now 03883752 08328267
    HERTFORDSHIRE TIMBER SUPPLIES LIMITED
    - 2013-04-05 03883752 08328267
    Tyttenhanger Farm, Coursers Road, Colney Heath, Hertfordshire, England
    Active Corporate (13 parents, 3 offsprings)
    Equity (Company account)
    2,506,697 GBP2020-12-31
    Officer
    2000-12-05 ~ 2021-02-26
    IIF 15 - Director → ME
    Person with significant control
    2016-07-01 ~ 2021-02-26
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    MACKESY LIMITED
    13211721
    Estate Office Southill Park, Southill, Biggleswade, England
    Active Corporate (6 parents)
    Officer
    2021-02-18 ~ now
    IIF 20 - Director → ME
  • 12
    MAIDWELL HALL SCHOOL
    00577217
    100 St. James Road, Northampton
    Dissolved Corporate (42 parents)
    Officer
    2006-11-17 ~ 2014-11-26
    IIF 37 - Director → ME
  • 13
    MOGGERHANGER HOUSE PRESERVATION TRUST
    03439272
    Moggerhanger House, The Park, Moggerhanger, Bedfordshire
    Active Corporate (38 parents, 2 offsprings)
    Officer
    1998-01-19 ~ 2016-07-25
    IIF 4 - Director → ME
  • 14
    MOGGERHANGER PARK LIMITED
    - now 04964099 13621750
    STAGEOUT LIMITED - 2004-03-18
    Moggerhanger Park Park Road, Moggerhanger, Bedford
    Active Corporate (17 parents)
    Equity (Company account)
    -577,523 GBP2024-03-31
    Officer
    2008-06-13 ~ 2017-03-31
    IIF 31 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-03-31
    IIF 26 - Has significant influence or control OE
  • 15
    MONAMY TRUSTEES LIMITED
    09308600
    The Estate Office, Southill Park, Biggleswade, Bedfordshire
    Active Corporate (10 parents, 3 offsprings)
    Equity (Company account)
    1 GBP2020-11-30
    Officer
    2014-11-13 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 45 - Ownership of shares – 75% or more OE
  • 16
    NAMECO (NO.611) LIMITED
    04311789 03441109... (more)
    5th Floor 40 Gracechurch Street, London, England
    Active Corporate (6 parents)
    Person with significant control
    2016-04-06 ~ 2024-10-23
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of voting rights - 75% or more OE
  • 17
    NOMINA NO. 032 LLP
    OC321662 OC321710... (more)
    5th Floor 40 Gracechurch Street, London, England
    Active Corporate (4 parents)
    Officer
    2006-08-17 ~ 2024-10-04
    IIF 43 - LLP Member → ME
    Person with significant control
    2016-04-06 ~ 2024-10-04
    IIF 47 - Right to surplus assets - 75% or more OE
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Right to appoint or remove members OE
  • 18
    ORFORD STUDIOS LLP
    OC388460
    3 Alma Studios, 32 Stratford Road, Kensington, London
    Dissolved Corporate (23 parents)
    Officer
    2013-10-11 ~ dissolved
    IIF 42 - LLP Designated Member → ME
  • 19
    RICHARD SHUTTLEWORTH TRUSTEES
    - now 02712981
    THE SHUTTLEWORTH TRUST
    - 2003-07-25 02712981
    THE SHUTTLEWORTH COLLECTION
    - 1993-10-25 02712981
    THE SHUTTLEWORTH FLYING COLLECTION - 1992-05-29
    Old Warden Park, Old Warden, Biggleswade, Bedfordshire, England
    Active Corporate (41 parents, 1 offspring)
    Officer
    1993-03-31 ~ 2012-02-01
    IIF 18 - Director → ME
    2012-02-01 ~ now
    IIF 29 - Director → ME
  • 20
    RSA INSURANCE GROUP LIMITED - now
    RSA INSURANCE GROUP PLC - 2021-05-26
    ROYAL & SUN ALLIANCE INSURANCE GROUP PLC - 2008-05-20
    SUN ALLIANCE GROUP PLC
    - 1996-07-19 02339826
    Floor 8 22 Bishopsgate, London, United Kingdom
    Active Corporate (89 parents, 6 offsprings)
    Officer
    ~ 1992-07-31
    IIF 7 - Director → ME
  • 21
    SHIRE HORSE SOCIETY.(THE)
    00012383
    The Old Dairy, Rockingham Castle And Park, Rockingham, Market Harborough, England
    Active Corporate (135 parents)
    Net Assets/Liabilities (Company account)
    1,466,613 GBP2024-09-30
    Officer
    ~ 1992-05-12
    IIF 12 - Director → ME
    1994-03-17 ~ 2021-12-14
    IIF 8 - Director → ME
  • 22
    SOUTHILL SAWMILLS LIMITED
    - now 02499709
    THE SOUTHILL BUILDING CONSULTANCY LIMITED
    - 1997-06-18 02499709
    PLACEABLE LIMITED
    - 1990-08-07 02499709
    Tyttenhanger Farm, Coursers Road, Colney Heath, Hertfordshire, England
    Active Corporate (10 parents)
    Equity (Company account)
    203,942 GBP2020-12-31
    Officer
    ~ 2007-05-10
    IIF 16 - Director → ME
  • 23
    SUMMERHILL FARM SHOP LIMITED
    06433877
    The Estate Office, Southill Park Southill, Biggleswade, Bedfordshire
    Active Corporate (4 parents)
    Officer
    2007-11-22 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 46 - Ownership of shares – 75% or more OE
  • 24
    SUN ALLIANCE AND LONDON INSURANCE LIMITED - now
    SUN ALLIANCE AND LONDON INSURANCE PLC
    - 2017-12-18 00638918
    St Mark's Court, Chart Way, Horsham, West Sussex
    Active Corporate (61 parents, 9 offsprings)
    Officer
    ~ 1992-07-31
    IIF 1 - Director → ME
  • 25
    THE EAST CLIFF PROJECT LLP
    OC361145
    Third Floor, Tringham House, Deansleigh Road, Bournemouth, England
    Active Corporate (38 parents)
    Officer
    2017-01-26 ~ now
    IIF 25 - LLP Member → ME
  • 26
    THE PARK GATE CARE HOME LLP
    OC348936
    Third Floor, Tringham House, Deansleigh Road, Bournemouth, England
    Active Corporate (45 parents)
    Profit/Loss (Company account)
    -1,456,722 GBP2022-02-01 ~ 2023-01-31
    Officer
    2010-11-15 ~ 2016-04-06
    IIF 27 - LLP Designated Member → ME
  • 27
    VELASQUEZ 5A LIMITED
    13778870
    The Estate Office, Southill Park, Biggleswade, Bedfordshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    2,711,996 GBP2021-12-02 ~ 2023-03-31
    Officer
    2021-12-02 ~ now
    IIF 21 - Director → ME
  • 28
    WEST END FARM SOLAR LIMITED
    09045785
    The Estate Office Southill Park, Southill, Biggleswade, Bedfordshire
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    4,627 GBP2016-03-31
    Officer
    2014-05-19 ~ 2020-06-30
    IIF 17 - Director → ME
    2016-09-07 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 40 - Ownership of shares – 75% or more OE
  • 29
    WHITBREAD FARMS LIMITED
    01923297
    Southill Park, Biggleswade, Bedfordshire
    Active Corporate (9 parents)
    Officer
    2004-07-29 ~ now
    IIF 33 - Director → ME
    ~ 2020-06-30
    IIF 24 - Director → ME
  • 30
    WHITBREAD GROUP PLC - now
    WHITBREAD PLC
    - 2001-05-10 00029423 04120344
    WHITBREAD AND COMPANY PUBLIC LIMITED COMPANY
    - 1991-03-01 00029423
    Whitbread Court, Houghton Hall Business Park, Porz Avenue Dunstable, Bedfordshire
    Active Corporate (42 parents, 125 offsprings)
    Officer
    ~ 2001-05-01
    IIF 9 - Director → ME
  • 31
    WHITBREAD INVESTMENT COMPANY LIMITED
    00562422
    Houghton Hall Business Park, Whitbread Court, Porz Avenue, Dunstable, Bedfordshire
    Active Corporate (23 parents, 1 offspring)
    Officer
    ~ 1993-11-25
    IIF 10 - Director → ME
  • 32
    WHITBREAD PENSION TRUSTEES - now
    WHITBREAD PENSION TRUSTEES LIMITED
    - 2010-02-18 00629992
    Whitbread Court Houghton Hall, Business Park Porz Avenue, Dunstable, Bedfordshire
    Active Corporate (57 parents)
    Officer
    ~ 1992-07-31
    IIF 5 - Director → ME
  • 33
    WHITBREAD PLC
    - now 04120344 00029423
    WHITBREAD HOLDINGS PLC
    - 2001-05-10 04120344 00431885... (more)
    Whitbread Court, Houghton Hall Business Park, Porz Avenue Dunstable, Bedfordshire
    Active Corporate (53 parents, 2 offsprings)
    Officer
    2000-12-15 ~ 2001-09-18
    IIF 11 - Director → ME
  • 34
    WHITBREAD SHARE OWNERSHIP TRUSTEES LIMITED
    01508577
    Whitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable, Bedfordshire
    Active Corporate (18 parents)
    Officer
    ~ 1992-07-31
    IIF 6 - Director → ME
  • 35
    WILD LIFE FOUNDATION
    - now 08193416
    YORKSHIRE WILDLIFE PARK FOUNDATION
    - 2022-01-17 08193416 10389480... (more)
    Brockholes Farm Brockholes Lane, Branton, Doncaster, England
    Active Corporate (11 parents)
    Equity (Company account)
    134,066 GBP2024-11-30
    Officer
    2012-11-26 ~ now
    IIF 30 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.