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 Charles

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

    Resident in England

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

      IIF 1
  • Parker, Alan Charles
    British director born in November 1946

    Resident in England

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

      IIF 2
    • Charter Court, Midland Road, Hemel Hempstead, Hertfordshire, HP2 5GE, England

      IIF 3 IIF 4 IIF 5
    • 9, Smith Terrace, London, SW3 4DL, England

      IIF 6
    • Paternoster House, 65 St Paul's Churchyard, London, EC4M 8AB, United Kingdom

      IIF 7 IIF 8 IIF 9
    • Birdsong, Birdshill Road, Oxshott, Surrey, KT22 0NJ, England

      IIF 12
  • Parker, Alan Charles
    British managing director born in November 1946

    Resident in England

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

      IIF 13
  • Parker, Alan Charles
    British retired born in November 1946

    Resident in England

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

      IIF 14
    • Civic Centre, High Street, Esher, KT10 9SD, England

      IIF 15
  • Parker, Alan Charles
    born in November 1946

    Resident in England

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

      IIF 16
  • Parker, Alan
    British born in November 1946

    Resident in England

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

      IIF 17
  • Parker, Alan
    British accountant born in November 1946

    Resident in England

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

      IIF 18
  • Parker, Alan
    British director born in November 1946

    Resident in England

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

      IIF 19
  • Parker, Alan
    British retired born in November 1946

    Resident in England

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

      IIF 20
  • Parker, Alan Charles
    Britiish chief executive born in November 1946

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

      IIF 21
  • Parker, Alan Charles
    British ceo born in November 1946

    Resident in United Kingdom

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

      IIF 22 IIF 23
  • Parker, Alan Charles
    British chairman goodwood park hotel l born in November 1946

    Resident in United Kingdom

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

      IIF 24
  • Parker, Alan Charles
    British chief executive born in November 1946

    Resident in United Kingdom

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

      IIF 25
    • Whitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable, Bedfordshire, LU5 5XE

      IIF 26
    • Wayfarers Lake Road, Wentworth, Virginia Water, Surrey, GU25 4QW

      IIF 27
  • 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
    • Wayfarers Lake Road, Wentworth, Virginia Water, Surrey, GU25 4QW

      IIF 35
  • Parker, Alan Charles
    British m d whitbread hotel com born in November 1946

    Resident in United Kingdom

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

      IIF 36
  • 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
  • Mr Alan Charles Parker
    British born in November 1946

    Resident in England

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

      IIF 58
    • Hyde House, The Hyde Edgware Road, London, NW9 6LA

      IIF 59
  • Parker, Alan
    British company director born in November 1946

    Resident in United Kingdom

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

      IIF 60
    • 9th Floor, 107 Cheapside, London, EC2V 6DN, United Kingdom

      IIF 61
  • Parker, Alan
    British plumber born in November 1946

    Resident in United Kingdom

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

      IIF 62
  • Parker, Alan
    British

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

      IIF 63 IIF 64
child relation
Offspring entities and appointments
Active 7
Ceased 54
  • 1
    ESCORTCHILD LIMITED - 1994-03-09
    Whitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable, Bedfordshire
    Active Corporate (5 parents)
    Officer
    2000-02-22 ~ 2001-12-31
    IIF 30 - Director → ME
  • 2
    Other registered number: 02592647
    BRITISH HOTELS RESTAURANTS AND CATERERS ASSOCIATION(THE) - 1992-01-14
    Related registration: 02592647
    10 Bloomsbury Way, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    1998-10-26 ~ 2014-12-31
    IIF 13 - Director → ME
  • 3
    BYWORTH BOILERS HIRE LIMITED - 2011-01-11
    DENNIS BALDWIN & SONS LIMITED - 2011-01-10
    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
    2000-07-01 ~ 2008-04-01
    IIF 63 - Secretary → ME
  • 4
    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
    2000-07-01 ~ 2008-01-01
    IIF 64 - Secretary → ME
  • 5
    ASHTON COURT COUNTRY CLUB HOTELS LIMITED - 1983-07-22
    ASHTON COURT LEISURE GROUP LIMITED - 1982-02-25
    Whitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable
    Active Corporate (5 parents)
    Officer
    1995-09-07 ~ 2004-03-05
    IIF 49 - Director → ME
  • 6
    FLOYDHART LIMITED - 1983-11-11
    Whitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable
    Active Corporate (5 parents)
    Officer
    1995-08-25 ~ 2004-09-13
    IIF 46 - Director → ME
  • 7
    Other registered number: 08113681
    DARTY PLC - 2017-01-10
    Related registration: 08113681
    KESA ELECTRICALS PLC - 2012-07-31
    Related registrations: 03856901, 08113681
    KESA ELECTRICALS LIMITED - 2003-06-10
    Related registrations: 03856901, 08113681
    FERRYWALK LIMITED - 2003-04-16
    4th Floor Phoenix House, 1 Station Hill, Reading, Berkshire, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    2010-10-01 ~ 2016-07-20
    IIF 2 - Director → ME
  • 8
    STILLNESS 863 LIMITED - 2007-02-20
    2nd Floor One Gosforth Park Way, Gosforth Business Park, Newcastle Upon Tyne, England
    Dissolved Corporate (2 parents)
    Officer
    2014-11-05 ~ 2015-12-11
    IIF 4 - Director → ME
  • 9
    10 Bloomsbury Way, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    1999-02-15 ~ 2014-12-31
    IIF 43 - Director → ME
  • 10
    PIZZA HUT (U.K.) LIMITED - 2024-07-17
    Related registration: 01165458
    DIANTHUS TRADING COMPANY LIMITED - 1978-12-31
    C/o Interpath Ltd, 10 Fleet Place, London
    In Administration Corporate (5 parents)
    Officer
    2004-06-23 ~ 2006-09-12
    IIF 23 - Director → ME
  • 11
    Whitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable
    Active Corporate (5 parents)
    Officer
    2000-02-22 ~ 2001-12-31
    IIF 28 - Director → ME
  • 12
    SWALLOW HOTELS LIMITED - 1997-02-03
    Related registrations: 00050371, 02283225
    TWICEMATCH PROJECTS LIMITED - 1993-11-15
    Whitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable, Bedfordshire
    Active Corporate (5 parents)
    Officer
    2000-02-22 ~ 2001-12-31
    IIF 31 - Director → ME
  • 13
    Lyric Hammersmith Lyric Square, King Street, London
    Active Corporate (16 parents, 3 offsprings)
    Officer
    2002-07-10 ~ 2004-02-12
    IIF 34 - Director → ME
  • 14
    Other registered number: 02962010
    SMALL & CO. LIMITED - 1995-06-05
    Related registration: 02962010
    Whitbread Court Houghton Hall Business Park, Porz Avenue, Dunstable, Bedfordshire
    Dissolved Corporate (3 parents)
    Officer
    2000-02-22 ~ 2001-12-31
    IIF 48 - Director → ME
  • 15
    KANTEL MACDONALD ORR LIMITED - 1995-02-09
    ORRMAC (NO.320) LIMITED - 1994-04-21
    Saltire Court, 20 Castle Terrace, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    1995-04-25 ~ 1997-02-12
    IIF 35 - Director → ME
  • 16
    Other registered numbers: 00223360, 01781095
    STOREHOUSE PLC - 2000-08-03
    15TH LEGIBUS PLC - 1985-12-06
    Westside 1 London Road, Hemel Hempstead, United Kingdom
    Active Corporate (5 parents, 11 offsprings)
    Officer
    2011-08-15 ~ 2018-04-19
    IIF 1 - Director → ME
  • 17
    COMPASS FINCO LIMITED - 2015-12-29
    BOOKVIEW LIMITED - 2015-08-18
    2nd Floor One Gosforth Park Way, Gosforth Business Park, Newcastle Upon Tyne
    Dissolved Corporate (3 parents)
    Officer
    2015-11-10 ~ 2017-03-03
    IIF 9 - Director → ME
  • 18
    COMPASS HOLDCO 2 LIMITED - 2015-12-29
    BOTTLELAND LIMITED - 2015-08-18
    2nd Floor One Gosforth Park Way, Gosforth Business Park, Newcastle Upon Tyne
    Dissolved Corporate (3 parents)
    Officer
    2015-11-10 ~ 2017-03-03
    IIF 11 - Director → ME
  • 19
    COMPASS BIDCO LIMITED - 2015-12-29
    Related registration: 15361522
    BOOKHILL LIMITED - 2015-08-17
    2nd Floor One Gosforth Park Way, Gosforth Business Park, Newcastle Upon Tyne
    Active Corporate (4 parents, 18 offsprings)
    Officer
    2015-11-10 ~ 2017-03-03
    IIF 10 - Director → ME
  • 20
    COMPASS MIDCO LIMITED - 2015-12-29
    BOTTLEBROOK LIMITED - 2015-08-17
    2nd Floor One Gosforth Park Way, Gosforth Business Park, Newcastle Upon Tyne
    Dissolved Corporate (3 parents)
    Officer
    2015-11-10 ~ 2017-03-03
    IIF 8 - Director → ME
  • 21
    COMPASS TOPCO LIMITED - 2015-12-29
    BOOKCROFT LIMITED - 2015-08-17
    2nd Floor One Gosforth Park Way, Gosforth Business Park, Newcastle Upon Tyne
    Dissolved Corporate (3 parents)
    Officer
    2015-11-10 ~ 2017-03-03
    IIF 7 - Director → ME
  • 22
    BONTUNE LIMITED - 1986-12-22
    Connect House, 133-137 Alexandra Road, London, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    1994-11-25 ~ 1997-02-28
    IIF 32 - Director → ME
  • 23
    2nd Floor One Gosforth Park Way, Gosforth Business Park, Newcastle Upon Tyne, England
    Dissolved Corporate (2 parents)
    Officer
    2014-11-05 ~ 2015-12-11
    IIF 3 - Director → ME
  • 24
    GIANTGAIN LIMITED - 1993-03-09
    Whitbread Court Houghton Hall, Business Park Porz Avenue, Dunstable, Bedfordshire
    Active Corporate (5 parents)
    Officer
    2000-02-22 ~ 2004-03-05
    IIF 52 - Director → ME
  • 25
    ROSSLEIGH FREE SCHOOL LIMITED - 2011-06-20
    Rosseleigh Free School Parsons Road, Heaton, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2011-06-01 ~ 2012-11-27
    IIF 19 - Director → ME
  • 26
    8 Duddingston Park South, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    1999-01-22 ~ 2014-12-31
    IIF 42 - Director → ME
  • 27
    WHITBREAD HOTELS LIMITED - 2005-08-09
    Related registration: 00224163
    SCOTT'S HOTELS LIMITED - 1996-03-08
    Related registrations: 02468741, 02665640
    S.H.L. INVESTMENTS LIMITED - 1993-08-03
    SCOTT'S HOTELS LIMITED - 1992-01-13
    Related registrations: 02468741, 02665640
    ALLIED INNKEEPERS (U.K.) LIMITED - 1991-02-07
    Whitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable
    Active Corporate (5 parents)
    Officer
    1995-08-25 ~ 2004-09-13
    IIF 45 - Director → ME
  • 28
    ARTFULNEAT LIMITED - 1995-09-14
    Whitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable, Bedfordshire
    Active Corporate (5 parents)
    Officer
    2000-02-22 ~ 2001-12-31
    IIF 36 - Director → ME
  • 29
    ST. JOHN'S HOTEL LIMITED - 1987-01-15
    Whitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable, Bedfordshire
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2000-02-22 ~ 2004-09-13
    IIF 50 - Director → ME
  • 30
    SWALLOW HOTELS (1995) LIMITED - 2003-09-11
    ARTFULNATURE LIMITED - 1995-09-14
    Whitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable, Bedfordshire
    Active Corporate (5 parents)
    Officer
    2000-02-22 ~ 2001-12-31
    IIF 47 - Director → ME
  • 31
    SWALLOW HOTELS (MANAGEMENT) LIMITED - 2003-09-11
    BREWRIGHT LIMITED - 1993-11-15
    SUNDERLAND FURNISHING COMPANY LIMITED - 1982-04-07
    Whitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable, Bedfordshire
    Active Corporate (5 parents)
    Officer
    2000-02-22 ~ 2001-12-31
    IIF 53 - Director → ME
  • 32
    SWALLOW HOTELS LIMITED - 2003-01-29
    Related registrations: 02283225, 02844210
    SWALLOW HOTELS (PROPERTIES) LIMITED - 1997-02-03
    SWALLOW HOTELS LIMITED - 1993-11-15
    Related registrations: 02283225, 02844210
    SWALLOW HOTELS LIMITED - 1984-09-20
    Related registrations: 02283225, 02844210
    Whitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable
    Active Corporate (5 parents)
    Officer
    2000-02-22 ~ 2004-09-13
    IIF 54 - Director → ME
  • 33
    THE ESHER & MOLESEY CITIZENS ADVICE BUREAU - 1996-10-25
    Civic Centre, High Street, Esher, England
    Active Corporate (11 parents)
    Officer
    2022-08-09 ~ 2023-06-19
    IIF 15 - Director → ME
    2023-07-19 ~ 2024-05-15
    IIF 20 - Director → ME
  • 34
    THE FOUR SEASONS HOTELS LIMITED - 1994-08-12
    INHOCO 343 LIMITED - 1994-08-08
    Whitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable, Bedfordshire
    Active Corporate (5 parents)
    Officer
    2000-02-22 ~ 2001-12-31
    IIF 57 - Director → ME
  • 35
    FOUR SEASONS HOTEL LIMITED(THE) - 1997-06-11
    Whitbread Court Houghton Hall Park, Houghton Regis, Dunstable, Bedfordshire
    Active Corporate (5 parents)
    Officer
    2000-02-22 ~ 2001-12-31
    IIF 40 - Director → ME
  • 36
    Other registered numbers: 02047617, 02931604
    HILLMART LIMITED - 1997-06-11
    Whitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable, Bedfordshire
    Active Corporate (5 parents, 1 offspring)
    Officer
    2000-02-22 ~ 2001-12-31
    IIF 55 - Director → ME
  • 37
    THE GOODWOOD PARK HOTEL LIMITED - 2009-05-15
    GOODWOOD PARK HOTEL LIMITED - 2007-01-30
    J.M. WILLIAMS (PRIVATE CATERING) LIMITED - 1987-08-31
    UNILEIN (CATERERS) LIMITED - 1978-12-31
    Goodwood House, Goodwood, Chichester, West Sussex
    Active Corporate (5 parents)
    Officer
    ~ 1997-04-01
    IIF 24 - Director → ME
  • 38
    West Buckland School, West Buckland, Barnstaple, Devon
    Active Corporate (8 parents)
    Officer
    2005-03-18 ~ 2014-06-13
    IIF 27 - Director → ME
  • 39
    2nd Floor One Gosforth Park Way, Gosforth Business Park, Newcastle Upon Tyne, England
    Dissolved Corporate (2 parents)
    Officer
    2014-11-05 ~ 2015-12-11
    IIF 5 - Director → ME
  • 40
    10 Bloomsbury Way, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    1999-02-15 ~ 2014-12-31
    IIF 41 - Director → ME
  • 41
    Dixcart House Addlestone Road, Bourne Business Park, Addlestone, Surrey
    Active Corporate (7 parents)
    Officer
    2022-12-19 ~ 2024-07-24
    IIF 14 - Director → ME
  • 42
    SCOTT'S (G.C.) LIMITED - 1996-03-08
    SCOTT'S HOTELS LIMITED - 1991-02-07
    Related registrations: 01033592, 02665640
    MOVEPRIZE LIMITED - 1990-03-12
    Whitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable, Bedfordshire
    Active Corporate (5 parents)
    Officer
    1995-08-25 ~ 2001-12-31
    IIF 44 - Director → ME
  • 43
    SPROWSTON PARK GOLF CLUB LIMITED - 2006-05-05
    DAILYCOUNT LIMITED - 1999-02-03
    Whitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable
    Active Corporate (5 parents)
    Officer
    2000-02-22 ~ 2001-12-31
    IIF 38 - Director → ME
  • 44
    Other registered number: NF004103
    WHITBREAD PLC - 2001-05-10
    Related registration: 04120344
    WHITBREAD AND COMPANY PUBLIC LIMITED COMPANY - 1991-03-01
    Whitbread Court, Houghton Hall Business Park, Porz Avenue Dunstable, Bedfordshire
    Active Corporate (7 parents, 114 offsprings)
    Officer
    2000-05-05 ~ 2010-11-30
    IIF 25 - Director → ME
  • 45
    HIGHCLIFF HOTEL (BOURNEMOUTH) LIMITED - 2006-05-05
    LEVELTOTAL LIMITED - 1988-07-27
    Whitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable
    Active Corporate (5 parents)
    Officer
    2000-02-22 ~ 2001-12-31
    IIF 51 - Director → ME
  • 46
    Other registered number: 01033592
    SWALLOW GROUP LIMITED - 2003-01-29
    Related registration: 00130805
    VAUX GROUP PLC. - 1999-02-26
    Related registration: 00130805
    VAUX BREWERIES PUBLIC LIMITED COMPANY - 1985-03-01
    Whitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable, Bedfordshire
    Active Corporate (5 parents, 39 offsprings)
    Officer
    2003-01-21 ~ 2004-09-13
    IIF 39 - Director → ME
  • 47
    SCOTT'S HOTELS (MANAGEMENT) LIMITED - 1996-03-08
    SCOTT'S HOTELS LIMITED - 1993-08-03
    Related registrations: 01033592, 02468741
    METROCOURT LIMITED - 1992-01-13
    Houghton Hall Business Park, Whitbread Court, Porz Avenue, Dunstable, Bedfordshire
    Active Corporate (5 parents)
    Officer
    1995-08-25 ~ 2003-11-19
    IIF 37 - Director → ME
  • 48
    Other registered number: 00029423
    WHITBREAD HOLDINGS PLC - 2001-05-10
    Related registrations: 06286267, 00431885
    Whitbread Court, Houghton Hall Business Park, Porz Avenue Dunstable, Bedfordshire
    Active Corporate (12 parents, 1 offspring)
    Officer
    2000-12-15 ~ 2010-11-30
    IIF 26 - Director → ME
  • 49
    VAUX BREWERIES (1995) LIMITED - 2013-07-19
    VAUX INNS (1995) LIMITED - 1996-11-08
    ARTFULINFANT LIMITED - 1995-09-14
    Whitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable, Bedfordshire
    Active Corporate (5 parents)
    Officer
    2000-02-22 ~ 2001-12-31
    IIF 33 - Director → ME
  • 50
    Other registered number: 00048436
    VAUX GROUP LIMITED - 2013-07-19
    Related registration: 00224163
    SWALLOW GROUP LIMITED - 1999-02-26
    Related registration: 00224163
    VAUX LIMITED - 1998-11-23
    VAUX INNS LIMITED - 1996-11-08
    JOHN W. PRATT,LIMITED - 1988-10-14
    Whitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable, Bedfordshire
    Active Corporate (5 parents)
    Officer
    2000-02-22 ~ 2001-12-31
    IIF 56 - Director → ME
  • 51
    Other registered number: 00130805
    VAUX BREWERIES LIMITED - 2013-07-19
    Related registration: 08622764
    VAUX BREWERIES (SUNDERLAND) LIMITED - 1985-03-01
    VAUX BREWERIES (ENGLAND) LIMITED - 1981-12-31
    Whitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable, Bedfordshire
    Active Corporate (5 parents)
    Officer
    2000-02-22 ~ 2001-12-31
    IIF 29 - Director → ME
  • 52
    5 Bakers Row, London, England
    Active Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    13,267,516 GBP2022-05-31
    Officer
    2016-10-28 ~ 2017-05-03
    IIF 61 - Director → ME
  • 53
    5 Bakers Row, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -22,632,944 GBP2024-05-31
    Officer
    2015-03-30 ~ 2016-10-28
    IIF 60 - Director → ME
  • 54
    WORLD TRAVEL AND TOURISM COUNCIL - 2009-04-16
    The Harlequin Building, 65 Southwark Street, London
    Active Corporate (17 parents)
    Equity (Company account)
    2,460,204 GBP2024-12-31
    Officer
    2005-02-01 ~ 2010-12-31
    IIF 22 - 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.