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

Whitbread, Charles Edward Samuel

    Related profiles found in government register
  • Whitbread, Charles Edward Samuel
    British company director born in January 1963

    Resident in United Kingdom

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

      IIF 1
  • Whitbread, Charles Edward Samuel
    British none born in January 1963

    Resident in United Kingdom

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

      IIF 2
    • icon of address The Estate Office, Southill Park, Biggleswade, Bedfordshire, SG18 9LJ, United Kingdom

      IIF 3
  • Whitbread, Charles Edward Samuel
    British businessman born in January 1963

    Resident in England

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

      IIF 4
  • Whitbread, Charles Edward Samuel
    British director born in January 1963

    Resident in England

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

      IIF 5
    • icon of address Old Warden Park, Old Warden, Biggleswade, Bedfordshire, SG18 9EP, England

      IIF 6
    • icon of address Southill House, Southill Park, Southill, Biggleswade, Bedfordshire, SG18 9LL, England

      IIF 7
    • icon of address Southill Park, Southill, Biggleswade, Bedfordshire, SG18 9LL

      IIF 8
    • icon of address The Estate Office, Southill Park, Southill, Biggleswade, Bedfordshire, SG18 9LJ

      IIF 9
  • Whitbread, Charles Edward Samuel
    British farmer born in January 1963

    Resident in England

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

      IIF 10
  • Whitbread, Charles Edward Samuel
    British land owner born in January 1963

    Resident in England

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

      IIF 11
  • Whitbread, Charles Edward Samuel
    British landowner born in January 1963

    Resident in England

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

      IIF 12
  • Whitbread, Charles Edward Samuel
    British none born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Estate Office, Southill Park, Biggleswade, Bedfordshire, SG18 9LJ, United Kingdom

      IIF 13 IIF 14
  • Whitbread, Charles Edward Samuel
    born in January 1963

    Resident in England

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

      IIF 15
    • icon of address 5th Floor, 40 Gracechurch Street, London, EC3V 0BT, England

      IIF 16
  • Whitbread, Samuel Charles
    British chairman whitbread & co plc born in February 1937

    Resident in United Kingdom

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

      IIF 17
  • Whitbread, Samuel Charles
    British company director born in February 1937

    Resident in United Kingdom

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

      IIF 18 IIF 19
  • Whitbread, Samuel Charles
    British director born in February 1937

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Whitbread, Samuel Charles
    British farmer born in February 1937

    Resident in United Kingdom

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

      IIF 24
  • Whitbread, Samuel Charles
    British non executive director born in February 1937

    Resident in United Kingdom

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

      IIF 25
  • Whitbread, Samuel Charles
    British non executive director whitbread plc born in February 1937

    Resident in United Kingdom

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

      IIF 26
  • Whitbread, Samuel Charles
    British non-executive director born in February 1937

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

      IIF 28
  • Samuel Charles Whitbread
    British born in February 1937

    Resident in United Kingdom

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

      IIF 29
  • Sir Samuel Charles Whitbread
    British born in February 1937

    Resident in United Kingdom

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

      IIF 30
  • Whitbread, Samuel Charles, Sir
    British company director born in February 1937

    Resident in England

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

      IIF 31
  • Whitbread, Samuel Charles, Sir
    British director born in February 1937

    Resident in England

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

      IIF 32
  • Whitbread, Samuel Charles, Sir
    British farmer born in February 1937

    Resident in England

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

      IIF 33 IIF 34
  • Whitbread, Samuel Charles, Sir
    British landowner born in February 1937

    Resident in England

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

      IIF 35
  • Whitbread, Samuel Charles, Sir
    British non exec director whitbread born in February 1937

    Resident in England

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

      IIF 36
  • Mr Charles Edward Samuel Whitbread
    British born in January 1963

    Resident in England

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

      IIF 37 IIF 38
    • icon of address The Estate Office, Southill Park Southill, Biggleswade, Bedfordshire, SG18 9LJ

      IIF 39
    • icon of address 5th Floor, 40 Gracechurch Street, London, EC3V 0BT, England

      IIF 40
  • Whitbread, Samuel Charles
    British director born in February 1937

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

      IIF 41
  • Whitbread Kcvo, Samuel Charles, Sir
    British director born in February 1937

    Resident in England

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

      IIF 42
  • Sir Samuel Charles Whitbread
    British born in February 1937

    Resident in England

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

      IIF 43
    • icon of address The Estate Office, Southill Park, Southill, Biggleswade, Bedfordshire, SG18 9LJ

      IIF 44
    • icon of address Tyttenhanger Farm, Coursers Road, Colney Heath, Hertfordshire, AL4 0PG, England

      IIF 45
  • Whitbread, Samuel Charles, Sir
    born in February 1937

    Resident in England

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

      IIF 46
  • Whitbread Kcvo, Samuel Charles, Sir
    born in February 1937

    Resident in England

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

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

    Resident in England

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

      IIF 48
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address C/o Forvis Mazars Llp, 30 Old Bailey, London
    Liquidation Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-04-10 ~ now
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of shares – 75% or moreOE
  • 2
    icon of address The Estate Office Southill Park, Biggleswade, Bedfordshire, England, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-27 ~ now
    IIF 1 - Director → ME
  • 3
    icon of address The Estate Office, Southill Park, Biggleswade, Bedfordshire
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2014-11-13 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Estate Office Southill Park, Southill, Biggleswade, Beds, England
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    514,072 GBP2016-09-30
    Officer
    icon of calendar 2016-12-01 ~ now
    IIF 5 - Director → ME
  • 5
    icon of address Estate Office Southill Park, Southill, Biggleswade, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-02-18 ~ now
    IIF 2 - Director → ME
  • 6
    icon of address The Estate Office, Southill Park, Biggleswade, Bedfordshire
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1 GBP2020-11-30
    Officer
    icon of calendar 2014-11-13 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 3 Alma Studios, 32 Stratford Road, Kensington, London
    Dissolved Corporate (23 parents)
    Officer
    icon of calendar 2013-10-11 ~ dissolved
    IIF 15 - LLP Designated Member → ME
  • 8
    THE SHUTTLEWORTH TRUST - 2003-07-25
    THE SHUTTLEWORTH COLLECTION - 1993-10-25
    THE SHUTTLEWORTH FLYING COLLECTION - 1992-05-29
    icon of address Old Warden Park, Old Warden, Biggleswade, Bedfordshire, England
    Active Corporate (12 parents, 1 offspring)
    Officer
    icon of calendar 2012-02-01 ~ now
    IIF 6 - Director → ME
  • 9
    icon of address The Estate Office, Southill Park Southill, Biggleswade, Bedfordshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-11-22 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Third Floor, Tringham House, Deansleigh Road, Bournemouth, England
    Active Corporate (25 parents)
    Officer
    icon of calendar 2017-01-26 ~ now
    IIF 46 - LLP Member → ME
  • 11
    icon of address The Estate Office, Southill Park, Biggleswade, Bedfordshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    2,711,996 GBP2021-12-02 ~ 2023-03-31
    Officer
    icon of calendar 2021-12-02 ~ now
    IIF 3 - Director → ME
  • 12
    icon of address 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
    icon of calendar 2016-09-07 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Southill Park, Biggleswade, Bedfordshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2004-07-29 ~ now
    IIF 10 - Director → ME
  • 14
    YORKSHIRE WILDLIFE PARK FOUNDATION - 2022-01-17
    icon of address Brockholes Farm Brockholes Lane, Branton, Doncaster, England
    Active Corporate (9 parents)
    Equity (Company account)
    134,066 GBP2024-11-30
    Officer
    icon of calendar 2012-11-26 ~ now
    IIF 7 - Director → ME
Ceased 24
  • 1
    icon of address Enterprise House Wrest Park, Silsoe, Bedford, Bedfordshire, England
    Active Corporate (12 parents)
    Total Assets Less Current Liabilities (Company account)
    1,882,202 GBP2015-03-31
    Officer
    icon of calendar 2001-01-16 ~ 2005-05-01
    IIF 18 - Director → ME
  • 2
    icon of address 46 Haylands Way, Bedford
    Active Corporate (3 parents)
    Equity (Company account)
    33,113 GBP2024-03-31
    Officer
    icon of calendar 2001-07-23 ~ 2023-03-01
    IIF 32 - Director → ME
  • 3
    COUNTRYSIDE FOUNDATION(THE) - 1997-05-20
    THE COUNTRYSIDE FOUNDATION FOR EDUCATION - 2011-06-08
    icon of address 1st Floor, Block C, Manchester Road, Burnley, England
    Active Corporate (13 parents)
    Officer
    icon of calendar ~ 2007-12-06
    IIF 17 - Director → ME
  • 4
    FAUNA AND FLORA PRESERVATION SOCIETY - 2001-12-14
    icon of address The David Attenborough Building, Pembroke Street, Cambridge
    Active Corporate (15 parents)
    Officer
    icon of calendar 2005-06-29 ~ 2017-09-19
    IIF 12 - Director → ME
  • 5
    icon of address The Estate Office Southill Park, Biggleswade, Bedfordshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 1997-03-10 ~ 2020-07-01
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2020-07-01 ~ 2025-02-18
    IIF 43 - Ownership of shares – 75% or more OE
    icon of calendar 2016-04-06 ~ 2020-07-01
    IIF 30 - Ownership of shares – 75% or more OE
  • 6
    HERTFORDSHIRE TIMBER SUPPLIES LIMITED - 2013-04-05
    icon of address Tyttenhanger Farm, Coursers Road, Colney Heath, Hertfordshire, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    2,506,697 GBP2020-12-31
    Officer
    icon of calendar 2000-12-05 ~ 2021-02-26
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2021-02-26
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address 100 St. James Road, Northampton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-11-17 ~ 2014-11-26
    IIF 11 - Director → ME
  • 8
    icon of address Moggerhanger House, The Park, Moggerhanger, Bedfordshire
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 1998-01-19 ~ 2016-07-25
    IIF 19 - Director → ME
  • 9
    STAGEOUT LIMITED - 2004-03-18
    icon of address Moggerhanger Park Park Road, Moggerhanger, Bedford
    Active Corporate (2 parents)
    Equity (Company account)
    -577,523 GBP2024-03-31
    Officer
    icon of calendar 2008-06-13 ~ 2017-03-31
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-03-31
    IIF 28 - Has significant influence or control OE
  • 10
    icon of address 5th Floor 40 Gracechurch Street, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-10-23
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of shares – 75% or more OE
  • 11
    icon of address 5th Floor 40 Gracechurch Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-08-17 ~ 2024-10-04
    IIF 16 - LLP Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-10-04
    IIF 40 - Right to surplus assets - 75% or more OE
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Right to appoint or remove members OE
  • 12
    THE SHUTTLEWORTH TRUST - 2003-07-25
    THE SHUTTLEWORTH COLLECTION - 1993-10-25
    THE SHUTTLEWORTH FLYING COLLECTION - 1992-05-29
    icon of address Old Warden Park, Old Warden, Biggleswade, Bedfordshire, England
    Active Corporate (12 parents, 1 offspring)
    Officer
    icon of calendar 1993-03-31 ~ 2012-02-01
    IIF 36 - Director → ME
  • 13
    RSA INSURANCE GROUP PLC - 2021-05-26
    SUN ALLIANCE GROUP PLC - 1996-07-19
    ROYAL & SUN ALLIANCE INSURANCE GROUP PLC - 2008-05-20
    icon of address Floor 8 22 Bishopsgate, London, United Kingdom
    Active Corporate (12 parents, 6 offsprings)
    Officer
    icon of calendar ~ 1992-07-31
    IIF 22 - Director → ME
  • 14
    icon of address The Old Dairy, Rockingham Castle And Park, Rockingham, Market Harborough, England
    Active Corporate (9 parents)
    Net Assets/Liabilities (Company account)
    1,466,613 GBP2024-09-30
    Officer
    icon of calendar 1994-03-17 ~ 2021-12-14
    IIF 24 - Director → ME
    icon of calendar ~ 1992-05-12
    IIF 41 - Director → ME
  • 15
    THE SOUTHILL BUILDING CONSULTANCY LIMITED - 1997-06-18
    PLACEABLE LIMITED - 1990-08-07
    icon of address Tyttenhanger Farm, Coursers Road, Colney Heath, Hertfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    203,942 GBP2020-12-31
    Officer
    icon of calendar ~ 2007-05-10
    IIF 34 - Director → ME
  • 16
    SUN ALLIANCE AND LONDON INSURANCE PLC - 2017-12-18
    icon of address St Mark's Court, Chart Way, Horsham, West Sussex
    Active Corporate (5 parents, 9 offsprings)
    Officer
    icon of calendar ~ 1992-07-31
    IIF 23 - Director → ME
  • 17
    icon of address Third Floor, Tringham House, Deansleigh Road, Bournemouth, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -1,456,722 GBP2022-02-01 ~ 2023-01-31
    Officer
    icon of calendar 2010-11-15 ~ 2016-04-06
    IIF 47 - LLP Designated Member → ME
  • 18
    icon of address 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
    icon of calendar 2014-05-19 ~ 2020-06-30
    IIF 35 - Director → ME
  • 19
    icon of address Southill Park, Biggleswade, Bedfordshire
    Active Corporate (5 parents)
    Officer
    icon of calendar ~ 2020-06-30
    IIF 42 - Director → ME
  • 20
    WHITBREAD PLC - 2001-05-10
    WHITBREAD AND COMPANY PUBLIC LIMITED COMPANY - 1991-03-01
    icon of address Whitbread Court, Houghton Hall Business Park, Porz Avenue Dunstable, Bedfordshire
    Active Corporate (7 parents, 112 offsprings)
    Officer
    icon of calendar ~ 2001-05-01
    IIF 25 - Director → ME
  • 21
    icon of address Houghton Hall Business Park, Whitbread Court, Porz Avenue, Dunstable, Bedfordshire
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar ~ 1993-11-25
    IIF 26 - Director → ME
  • 22
    WHITBREAD PENSION TRUSTEES LIMITED - 2010-02-18
    icon of address Whitbread Court Houghton Hall, Business Park Porz Avenue, Dunstable, Bedfordshire
    Active Corporate (9 parents)
    Officer
    icon of calendar ~ 1992-07-31
    IIF 20 - Director → ME
  • 23
    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 ~ 2001-09-18
    IIF 27 - Director → ME
  • 24
    icon of address Whitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable, Bedfordshire
    Active Corporate (5 parents)
    Officer
    icon of calendar ~ 1992-07-31
    IIF 21 - Director → ME

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 16 October 2025 and licensed under the Open Government Licence v3.0.